COOLHURST LAWN TENNIS AND SQUASH RACKETS CLUB

Register to unlock more data on OkredoRegister

COOLHURST LAWN TENNIS AND SQUASH RACKETS CLUB

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07435660

Incorporation date

10/11/2010

Size

Small

Contacts

Registered address

Registered address

5 - 9 Eden Street, Kingston Upon Thames, Surrey KT1 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2010)
dot icon05/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon07/07/2025
Accounts for a small company made up to 2024-12-31
dot icon02/07/2025
Termination of appointment of Gerald Francis Barrett as a director on 2025-04-01
dot icon02/07/2025
Appointment of Mr Jonathan Craig Stephens as a director on 2025-04-01
dot icon12/05/2025
Memorandum and Articles of Association
dot icon12/05/2025
Resolutions
dot icon31/01/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon25/07/2024
Termination of appointment of Barry Scott Knight as a director on 2024-05-20
dot icon25/07/2024
Appointment of Mr Paul Adderley as a director on 2024-05-20
dot icon11/07/2024
Accounts for a small company made up to 2023-12-31
dot icon21/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon18/09/2023
Accounts for a small company made up to 2022-12-31
dot icon05/07/2023
Termination of appointment of Stephen Louis Nardelli as a director on 2023-05-15
dot icon05/07/2023
Appointment of Mr Gerald Francis Barrett as a director on 2023-05-15
dot icon19/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon23/09/2022
Accounts for a small company made up to 2021-12-31
dot icon17/06/2022
Appointment of Mr Barry Scott Knight as a director on 2022-05-09
dot icon17/06/2022
Termination of appointment of Robert James Harding Taylor as a director on 2022-05-09
dot icon03/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon23/09/2021
Accounts for a small company made up to 2020-12-31
dot icon11/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon16/06/2020
Appointment of Mr Stephen Louis Nardelli as a director on 2020-03-16
dot icon16/06/2020
Termination of appointment of Gerald Francis Barrett as a director on 2020-03-16
dot icon18/03/2020
Accounts for a small company made up to 2019-12-31
dot icon11/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon04/04/2019
Accounts for a small company made up to 2018-12-31
dot icon07/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon06/09/2018
Accounts for a small company made up to 2017-12-31
dot icon09/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon11/10/2017
Resolutions
dot icon03/04/2017
Appointment of Mr Gerald Francis Barrett as a director on 2017-03-13
dot icon03/04/2017
Termination of appointment of David John Smart as a director on 2017-03-13
dot icon21/03/2017
Accounts for a small company made up to 2016-12-31
dot icon21/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon21/04/2016
Resolutions
dot icon21/03/2016
Accounts for a small company made up to 2015-12-31
dot icon11/03/2016
Memorandum and Articles of Association
dot icon08/02/2016
Annual return made up to 2016-01-30 no member list
dot icon26/11/2015
Memorandum and Articles of Association
dot icon23/11/2015
Termination of appointment of Peter Montague Hilton as a director on 2015-10-27
dot icon23/11/2015
Termination of appointment of Fraser Wyman Searle as a director on 2015-10-27
dot icon11/11/2015
Appointment of Mr David John Smart as a director on 2015-07-30
dot icon08/04/2015
Accounts for a small company made up to 2014-12-31
dot icon03/03/2015
Annual return made up to 2015-01-30 no member list
dot icon03/03/2015
Registered office address changed from 2 High Street Kingston upon Thames Surrey KT1 1EY to 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 2015-03-03
dot icon03/03/2015
Appointment of Lion Corporate Services Limited as a secretary on 2014-04-22
dot icon03/03/2015
Termination of appointment of Gillian Margaret Collin as a secretary on 2014-04-21
dot icon28/04/2014
Annual return made up to 2014-01-30 no member list
dot icon17/04/2014
Registered office address changed from Courtside Coolhurst Road London N8 8EY on 2014-04-17
dot icon14/03/2014
Accounts for a small company made up to 2013-12-31
dot icon23/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/05/2013
Termination of appointment of Andrew Watson as a director
dot icon02/05/2013
Termination of appointment of Gary White as a director
dot icon02/05/2013
Termination of appointment of Diana Sprot as a director
dot icon02/05/2013
Termination of appointment of James Wakeley as a director
dot icon02/05/2013
Termination of appointment of John Gidman as a director
dot icon02/05/2013
Termination of appointment of David Smart as a director
dot icon02/05/2013
Termination of appointment of Alessandro Ferrari as a director
dot icon02/05/2013
Termination of appointment of Andrew Dexter as a director
dot icon02/05/2013
Termination of appointment of Cliff Chaplin as a director
dot icon02/05/2013
Termination of appointment of Andris Berzins as a director
dot icon24/03/2013
Appointment of Mr Fraser Wyman Searle as a director
dot icon22/03/2013
Termination of appointment of Walter Merricks as a director
dot icon22/03/2013
Appointment of Mr David John Smart as a director
dot icon22/03/2013
Appointment of Mr Gary William White as a director
dot icon22/03/2013
Appointment of Mr Alessandro Domenico Ferrari as a director
dot icon22/03/2013
Appointment of Mr Andris Berzins as a director
dot icon22/03/2013
Appointment of Mr Peter Montague Hilton as a director
dot icon22/03/2013
Appointment of Mrs Gillian Margaret Collin as a secretary
dot icon22/03/2013
Termination of appointment of Michael O'callaghan as a director
dot icon22/03/2013
Termination of appointment of Walter Merricks as a director
dot icon22/03/2013
Termination of appointment of Nigel Hutchings as a director
dot icon22/03/2013
Termination of appointment of Penelope Chalmers as a director
dot icon22/03/2013
Termination of appointment of John Hayward as a director
dot icon22/03/2013
Termination of appointment of John Attree as a secretary
dot icon30/01/2013
Annual return made up to 2013-01-30 no member list
dot icon13/12/2012
Appointment of Mr Cliff Chaplin as a director
dot icon13/12/2012
Appointment of Mr James Wakeley as a director
dot icon23/11/2012
Termination of appointment of John Attree as a director
dot icon23/11/2012
Termination of appointment of Vivienne Mcnaughton as a secretary
dot icon23/11/2012
Appointment of Mr John Philip Attree as a secretary
dot icon23/11/2012
Termination of appointment of Peter Hilton as a director
dot icon11/10/2012
Appointment of Andrew John Dexter as a director
dot icon11/10/2012
Appointment of Dr John Hayward as a director
dot icon10/10/2012
Appointment of Diana Sprot as a director
dot icon10/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/07/2012
Previous accounting period extended from 2011-11-30 to 2011-12-31
dot icon26/03/2012
Termination of appointment of Robert Mackenzie as a director
dot icon26/03/2012
Termination of appointment of Dudley Leigh as a director
dot icon26/03/2012
Appointment of John Lester Gidman as a director
dot icon26/03/2012
Termination of appointment of Christopher Burns as a director
dot icon26/03/2012
Appointment of Mr John Philip Attree as a director
dot icon26/03/2012
Appointment of Mr Andrew Philip Watson as a director
dot icon07/02/2012
Annual return made up to 2012-01-30
dot icon16/02/2011
Appointment of Robert James Harding Taylor as a director
dot icon10/11/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

18
2022
change arrow icon-50.08 % *

* during past year

Cash in Bank

£161,092.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
990.42K
-
0.00
322.72K
-
2022
18
1.26M
-
0.00
161.09K
-
2022
18
1.26M
-
0.00
161.09K
-

Employees

2022

Employees

18 Ascended6 % *

Net Assets(GBP)

1.26M £Ascended26.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

161.09K £Descended-50.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Andrew Philip
Director
06/03/2012 - 02/05/2013
5
Nardelli, Stephen Louis
Director
16/03/2020 - 15/05/2023
20
Mr Gerald Francis Barrett
Director
15/05/2023 - 01/04/2025
4
Knight, Barry Scott
Director
09/05/2022 - 20/05/2024
25
O'callaghan, Michael Joseph
Director
10/11/2010 - 05/03/2013
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About COOLHURST LAWN TENNIS AND SQUASH RACKETS CLUB

COOLHURST LAWN TENNIS AND SQUASH RACKETS CLUB is an(a) Active company incorporated on 10/11/2010 with the registered office located at 5 - 9 Eden Street, Kingston Upon Thames, Surrey KT1 1BQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of COOLHURST LAWN TENNIS AND SQUASH RACKETS CLUB?

toggle

COOLHURST LAWN TENNIS AND SQUASH RACKETS CLUB is currently Active. It was registered on 10/11/2010 .

Where is COOLHURST LAWN TENNIS AND SQUASH RACKETS CLUB located?

toggle

COOLHURST LAWN TENNIS AND SQUASH RACKETS CLUB is registered at 5 - 9 Eden Street, Kingston Upon Thames, Surrey KT1 1BQ.

What does COOLHURST LAWN TENNIS AND SQUASH RACKETS CLUB do?

toggle

COOLHURST LAWN TENNIS AND SQUASH RACKETS CLUB operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

How many employees does COOLHURST LAWN TENNIS AND SQUASH RACKETS CLUB have?

toggle

COOLHURST LAWN TENNIS AND SQUASH RACKETS CLUB had 18 employees in 2022.

What is the latest filing for COOLHURST LAWN TENNIS AND SQUASH RACKETS CLUB?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-30 with no updates.