Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE TENNIS FOUNDATION (LEGACY)
Company Information for

THE TENNIS FOUNDATION (LEGACY)

100 PRIORY LANE, ROEHAMPTON, LONDON, SW15 5JQ,
Company Registration Number
02138124
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Tennis Foundation (legacy)
THE TENNIS FOUNDATION (LEGACY) was founded on 1987-06-05 and has its registered office in London. The organisation's status is listed as "Active". The Tennis Foundation (legacy) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THE TENNIS FOUNDATION (LEGACY)
 
Legal Registered Office
100 PRIORY LANE
ROEHAMPTON
LONDON
SW15 5JQ
Other companies in SW15
 
Previous Names
THE TENNIS FOUNDATION04/04/2022
THE BRITISH TENNIS FOUNDATION06/09/2007
Charity Registration
Charity Number 298175
Charity Address THE TENNIS FOUNDATION, NATIONAL TENNIS CENTRE, 100 PRIORY LANE, LONDON, SW15 5JQ
Charter TENNIS DEVELOPMENT, COUNTY AND CLUB, EDUCATION INCLUDING SCHOOLS, UNIVERSITIES AND FURTHER EDUCATION COLLEGES, COACH EDUCATION AND COACHING, JUNIOR COMPETITION, MINI TENNIS, FACILITIES, TENNIS IN THE COMMUNITY AND A PROGRAMME FOR PEOPLE WITH DISABILITIES.
Filing Information
Company Number 02138124
Company ID Number 02138124
Date formed 1987-06-05
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB674731513  
Last Datalog update: 2023-11-06 12:09:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE TENNIS FOUNDATION (LEGACY)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE TENNIS FOUNDATION (LEGACY)

Current Directors
Officer Role Date Appointed
JOANNA SARAH FARQUHARSON
Company Secretary 2010-04-28
FUNKE ELIZABETH SADE AWODERU
Director 2010-04-28
MARTIN FRANCIS CORRIE
Director 2014-07-17
MARGARET ANNE FORD
Director 2013-04-22
NICHOLAS MICHAEL FREDERICK FULLER
Director 2015-02-26
TANNI CARYS DAVINA GREY-THOMPSON
Director 2013-10-03
BARRY HORNE
Director 2014-10-02
JAMES JOHN JORDAN
Director 2017-05-25
KAREN JANE KEOHANE
Director 2014-04-24
CYNTHIA LEIDNER MULLER
Director 2015-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
TESSA JANE HELEN DOUGLAS JOWELL
Director 2013-04-22 2018-05-12
IAN LESLIE HEWITT
Director 2011-01-26 2018-01-24
GEOFFREY ARTHUR CASS
Director 2008-04-23 2016-12-31
JEFFREY JONATHAN HUNTER
Director 2012-02-02 2016-05-04
NICHOLAS ANDREW BASING
Director 2013-02-14 2014-08-25
VICTOR GEORGE FARROW
Director 2008-01-17 2013-12-11
NEIL JENKINSON
Director 2010-04-28 2013-05-08
SHEILA MCRAE HAMILTON
Director 2003-03-11 2012-04-26
PENELOPE RUTH THOMAS
Company Secretary 2008-01-17 2010-04-28
LILAS DAVISON
Director 1994-09-05 2010-01-28
JOHN CHRISTOPHER URMSTON JAMES
Director 2002-09-11 2010-01-28
SUSAN ELIZABETH WOLSTENHOLME
Company Secretary 2002-09-11 2008-01-17
AUDREY MAUDE BEMAN BUTLER
Director 1997-07-30 2007-08-03
ROBERT HUGH MOLESWORTH KINDERSLEY DL
Director 1993-02-11 2007-08-03
GEOFFREY ARTHUR CASS
Director 2001-03-07 2007-05-24
JAMES ROBERTSON COCHRANE
Director 1991-07-04 2003-03-11
BARBARA WENDY BARBER
Director 1991-07-04 2003-02-23
BRUCE ROBERT MELLSTROM
Company Secretary 1999-03-10 2002-09-11
ALAN FURNISS
Director 1996-05-28 2002-02-27
COLIN HAVELOCK TRIFFITT BROWN
Director 1991-07-04 2001-03-02
JONATHAN CHARLES SIDDALL
Company Secretary 1996-03-07 1999-03-10
IAN DAVID STAFFORD BEER
Director 1996-03-07 1997-04-24
CHRISTOPHER WILLIAM HALDER
Company Secretary 1991-07-04 1996-03-07
GEOFFREY BRUCE BROWN
Director 1991-07-04 1996-03-07
DENNIS DUNCAN CARMICHAEL
Director 1991-07-04 1993-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN FRANCIS CORRIE LTA EVENTS LIMITED Director 2017-01-06 CURRENT 2003-11-04 Active
MARTIN FRANCIS CORRIE TENNIS GB LIMITED Director 2017-01-06 CURRENT 1998-04-02 Active
MARTIN FRANCIS CORRIE LTA GROUND LIMITED Director 2017-01-06 CURRENT 1991-01-31 Active
MARTIN FRANCIS CORRIE LTA HOLDINGS LIMITED Director 2017-01-06 CURRENT 1991-01-31 Active
MARTIN FRANCIS CORRIE LTA NOMINEES LIMITED Director 2017-01-06 CURRENT 1989-11-22 Active
MARTIN FRANCIS CORRIE LTA DEVELOPMENTS LIMITED Director 2017-01-06 CURRENT 1993-12-07 Active
MARTIN FRANCIS CORRIE LTA SERVICES LIMITED Director 2017-01-06 CURRENT 1996-10-02 Active
MARTIN FRANCIS CORRIE HICKS AND COMPANY ACCOUNTANTS LIMITED Director 2015-02-12 CURRENT 2015-02-12 Active
MARTIN FRANCIS CORRIE HICKS GROUP LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active
MARTIN FRANCIS CORRIE LTA PROPERTY LIMITED Director 2013-01-01 CURRENT 2010-12-21 Active
MARTIN FRANCIS CORRIE HICKS ACCOUNTANTS LIMITED Director 2012-09-19 CURRENT 2008-08-04 Active
MARTIN FRANCIS CORRIE HICKS CORPORATE SERVICES (PG) LIMITED Director 2012-09-19 CURRENT 2012-09-19 Active
MARTIN FRANCIS CORRIE HICKS CORPORATE SERVICES LIMITED Director 2012-09-19 CURRENT 2012-09-19 Active
MARTIN FRANCIS CORRIE LTA OPERATIONS LIMITED Director 2010-12-21 CURRENT 2010-12-21 Active
MARTIN FRANCIS CORRIE LAWN TENNIS ASSOCIATION LIMITED Director 2010-12-03 CURRENT 2010-12-03 Active
MARTIN FRANCIS CORRIE FIRST SERVE ACCOUNTANTS LIMITED Director 2009-09-10 CURRENT 2009-09-10 Active
MARTIN FRANCIS CORRIE MAMBI GAMES LIMITED Director 2009-06-18 CURRENT 1994-02-15 Dissolved 2017-11-14
MARTIN FRANCIS CORRIE PAWNSHARE LIMITED Director 2009-03-04 CURRENT 2009-03-04 Active - Proposal to Strike off
MARTIN FRANCIS CORRIE PAWNSTOCK LIMITED Director 2009-03-04 CURRENT 2009-03-04 Active - Proposal to Strike off
MARTIN FRANCIS CORRIE HERTFORDSHIRE LTA (SPONSORSHIP) LIMITED Director 2007-05-29 CURRENT 2007-05-29 Active
MARTIN FRANCIS CORRIE H&C BUSINESS SERVICES LIMITED Director 2004-01-30 CURRENT 2004-01-30 Active
MARTIN FRANCIS CORRIE I-MORTGAGE SERVICES LIMITED Director 2001-09-28 CURRENT 2001-08-28 Dissolved 2017-11-14
MARTIN FRANCIS CORRIE I-LEGAL SERVICES LIMITED Director 2001-08-28 CURRENT 2001-08-28 Active
MARTIN FRANCIS CORRIE WORLD SUPERSTARS LIMITED Director 2001-06-12 CURRENT 1997-04-29 Active
MARTIN FRANCIS CORRIE I-AUDIT SERVICES LTD Director 2000-11-20 CURRENT 2000-11-20 Active
MARTIN FRANCIS CORRIE I-INSURANCE SERVICES LTD Director 2000-11-20 CURRENT 2000-11-20 Active
MARTIN FRANCIS CORRIE I-TAXATION SERVICES LIMITED Director 2000-05-04 CURRENT 2000-05-04 Active
MARTIN FRANCIS CORRIE I-PAYROLL SERVICES LIMITED Director 2000-05-04 CURRENT 2000-05-04 Active
MARTIN FRANCIS CORRIE I-FINANCIAL SERVICES LIMITED Director 2000-03-23 CURRENT 2000-03-23 Active
MARTIN FRANCIS CORRIE LYNDHURST ESTATE MANAGEMENT LIMITED Director 1999-12-30 CURRENT 1997-03-04 Active
MARTIN FRANCIS CORRIE MAMBI INSURANCE SERVICES LIMITED Director 1999-06-09 CURRENT 1999-06-09 Dissolved 2017-11-14
MARTIN FRANCIS CORRIE I-FINANCIAL SERVICES GROUP LIMITED Director 1999-06-07 CURRENT 1996-09-09 Active
MARTIN FRANCIS CORRIE LYNDHURST GROUP HOLDINGS LIMITED Director 1998-11-02 CURRENT 1998-11-02 Dissolved 2017-11-14
MARTIN FRANCIS CORRIE LYNDHURST INSURANCE CONSULTANTS LIMITED Director 1998-05-06 CURRENT 1998-03-11 Active - Proposal to Strike off
MARTIN FRANCIS CORRIE WORLD NETNAMES LIMITED Director 1998-01-14 CURRENT 1997-12-10 Active
MARTIN FRANCIS CORRIE HERTFORDSHIRE LTA LIMITED Director 1993-09-08 CURRENT 1993-09-08 Active
NICHOLAS MICHAEL FREDERICK FULLER I.I. FOUNDATION Director 2009-07-30 CURRENT 2009-07-30 Dissolved 2013-11-26
NICHOLAS MICHAEL FREDERICK FULLER EDCOMS TRUSTEES LIMITED Director 2004-09-13 CURRENT 2004-09-13 Active - Proposal to Strike off
NICHOLAS MICHAEL FREDERICK FULLER EDUCATIONAL COMMUNICATIONS LIMITED Director 2004-01-23 CURRENT 2003-10-29 Active
NICHOLAS MICHAEL FREDERICK FULLER HARK LONDON LIMITED Director 1995-01-10 CURRENT 1994-10-26 Active
TANNI CARYS DAVINA GREY-THOMPSON UKACTIVE Director 2015-05-01 CURRENT 1991-03-07 Active
TANNI CARYS DAVINA GREY-THOMPSON SPORTS AID TRUST Director 2014-01-20 CURRENT 2005-08-17 Active
TANNI CARYS DAVINA GREY-THOMPSON THE BRITISH INSTITUTE OF HUMAN RIGHTS Director 2013-12-10 CURRENT 2003-11-27 Active
TANNI CARYS DAVINA GREY-THOMPSON WEMBLEY NATIONAL STADIUM TRUST Director 2013-08-19 CURRENT 1998-11-10 Active
TANNI CARYS DAVINA GREY-THOMPSON THE TONY BLAIR SPORTS FOUNDATION Director 2009-08-05 CURRENT 2009-08-05 Active - Proposal to Strike off
JAMES JOHN JORDAN FORAY PROPERTIES LIMITED Director 2015-07-17 CURRENT 2003-10-09 Liquidation
JAMES JOHN JORDAN VIGOBRIDGE LIMITED Director 2015-07-10 CURRENT 1986-10-20 Dissolved 2016-07-29
JAMES JOHN JORDAN BRYANT HOMES SOUTHERN LIMITED Director 2015-07-10 CURRENT 1938-11-30 Active
JAMES JOHN JORDAN BRYANT GROUP SERVICES LIMITED Director 2015-07-10 CURRENT 1976-08-03 Active
JAMES JOHN JORDAN THE SECRET GARDEN MANAGEMENT COMPANY LIMITED Director 2015-05-07 CURRENT 1999-03-04 Active
JAMES JOHN JORDAN TAYLOR WIMPEY HOLDINGS LIMITED Director 2015-01-02 CURRENT 1945-12-06 Active
JAMES JOHN JORDAN VANTAGE WEST LIMITED Director 2014-10-31 CURRENT 1973-05-10 Dissolved 2016-07-29
JAMES JOHN JORDAN THIS IS G2 LIMITED Director 2014-10-31 CURRENT 2006-06-29 Active
JAMES JOHN JORDAN TAYLOR WIMPEY DEVELOPMENTS LIMITED Director 2013-10-25 CURRENT 1959-12-01 Active
JAMES JOHN JORDAN TAYLOR WIMPEY PLC Director 2011-07-21 CURRENT 1935-02-01 Active
JAMES JOHN JORDAN TAYLOR WIMPEY UK LIMITED Director 2011-05-11 CURRENT 1978-10-06 Active
JAMES JOHN JORDAN TAYLOR INSURANCE BROKERS LIMITED Director 2008-12-10 CURRENT 1943-06-15 Dissolved 2017-04-05
JAMES JOHN JORDAN WILCON DEVELOPMENT GROUP LIMITED Director 2008-10-16 CURRENT 1953-03-06 Dissolved 2014-05-13
JAMES JOHN JORDAN WILSON CONNOLLY (TALLY HO) LIMITED Director 2008-10-16 CURRENT 2002-04-16 Dissolved 2015-02-07
JAMES JOHN JORDAN WAINHOMES (CENTRAL) LIMITED Director 2008-10-16 CURRENT 1998-01-20 Dissolved 2016-01-16
JAMES JOHN JORDAN WAINHOMES (LANCASHIRE) LIMITED Director 2008-10-16 CURRENT 1974-12-18 Dissolved 2016-01-16
JAMES JOHN JORDAN WILCON HOMES NORTH WEST LIMITED Director 2008-10-16 CURRENT 1998-06-17 Dissolved 2016-01-16
JAMES JOHN JORDAN NOTEPATH LIMITED Director 2008-10-16 CURRENT 2004-08-13 Dissolved 2016-07-29
JAMES JOHN JORDAN WHELMAR (NORTH WALES) LIMITED Director 2008-10-16 CURRENT 1946-07-29 Active
JAMES JOHN JORDAN WILCON HOMES ANGLIA LIMITED Director 2008-10-16 CURRENT 1997-10-23 Active
JAMES JOHN JORDAN MCLEAN TW ESTATES LIMITED Director 2008-10-16 CURRENT 1999-08-20 Active
JAMES JOHN JORDAN MCLEAN TW HOLDINGS LIMITED Director 2008-10-16 CURRENT 2001-03-26 Active
JAMES JOHN JORDAN WILSON CONNOLLY QUEST LIMITED Director 2008-10-16 CURRENT 2002-11-21 Active
JAMES JOHN JORDAN WILCON HOMES SCOTLAND LIMITED Director 2008-10-16 CURRENT 1991-04-01 Active
JAMES JOHN JORDAN MCLEAN TW NO.2 LIMITED Director 2008-10-16 CURRENT 1998-08-25 Active
JAMES JOHN JORDAN LONDON AND CLYDESIDE ESTATES LIMITED Director 2008-10-16 CURRENT 1972-08-25 Active
JAMES JOHN JORDAN LONDON AND CLYDESIDE HOLDINGS LIMITED Director 2008-10-16 CURRENT 1972-08-25 Active
JAMES JOHN JORDAN MCLEAN TW LIMITED Director 2008-10-16 CURRENT 1986-02-06 Active
JAMES JOHN JORDAN MCLEAN TW GROUP LIMITED Director 2008-10-16 CURRENT 1987-12-18 Active
JAMES JOHN JORDAN MCLEAN TW (YORKSHIRE) LIMITED Director 2008-10-16 CURRENT 1990-01-22 Active
JAMES JOHN JORDAN MCLEAN TW (SOUTHERN) LIMITED Director 2008-10-16 CURRENT 1990-01-22 Active
JAMES JOHN JORDAN TAYLOR WIMPEY CAPITAL DEVELOPMENTS LIMITED Director 2008-10-16 CURRENT 1988-12-23 Active
JAMES JOHN JORDAN WILSON CONNOLLY INVESTMENTS LIMITED Director 2008-10-16 CURRENT 1944-01-20 Active
JAMES JOHN JORDAN WILSON CONNOLLY PROPERTIES LIMITED Director 2008-10-16 CURRENT 1962-02-09 Active
JAMES JOHN JORDAN WILCON HOMES MIDLANDS LIMITED Director 2008-10-16 CURRENT 1927-12-28 Active
JAMES JOHN JORDAN WILCON HOMES NORTHERN LIMITED Director 2008-10-16 CURRENT 1934-06-04 Active
JAMES JOHN JORDAN WILCON HOMES EASTERN LIMITED Director 2008-10-16 CURRENT 1965-07-15 Active
JAMES JOHN JORDAN WILCON LIFESTYLE HOMES LIMITED Director 2008-10-16 CURRENT 1982-06-28 Active
JAMES JOHN JORDAN WILCON HOMES SOUTHERN LIMITED Director 2008-10-16 CURRENT 1958-12-29 Active
JAMES JOHN JORDAN WHELMAR (LANCASHIRE) LIMITED Director 2008-10-16 CURRENT 1936-11-25 Active
JAMES JOHN JORDAN WHELMAR (CHESTER) LIMITED Director 2008-10-16 CURRENT 1971-07-20 Active
JAMES JOHN JORDAN WHELMAR DEVELOPMENTS LIMITED Director 2008-10-16 CURRENT 1965-03-17 Active
JAMES JOHN JORDAN MCLEAN TW (NORTHERN) LIMITED Director 2008-10-16 CURRENT 1972-06-05 Active
JAMES JOHN JORDAN MCLEAN TW (CHESTER) LIMITED Director 2008-10-16 CURRENT 1972-04-27 Active
JAMES JOHN JORDAN WILCON HOMES WESTERN LIMITED Director 2008-10-16 CURRENT 1996-09-11 Active
JAMES JOHN JORDAN ORMESWOOD DEVELOPMENTS LIMITED Director 2007-12-31 CURRENT 1983-10-10 Dissolved 2013-08-08
JAMES JOHN JORDAN JIM 3 LIMITED Director 2007-12-31 CURRENT 1961-07-04 Active
JAMES JOHN JORDAN MCLEAN HOMES BRISTOL & WEST LIMITED Director 2007-12-31 CURRENT 1967-07-26 Active
JAMES JOHN JORDAN GOTHERIDGE AND SANDERS LIMITED Director 2007-12-31 CURRENT 1987-03-03 Liquidation
JAMES JOHN JORDAN THOMAS LOWE AND SONS,LIMITED Director 2007-12-31 CURRENT 1922-03-02 Active
JAMES JOHN JORDAN THOMAS LOWE HOMES LIMITED Director 2007-12-31 CURRENT 1970-04-16 Active
JAMES JOHN JORDAN RIVER FARM DEVELOPMENTS LIMITED Director 2007-12-31 CURRENT 1963-11-08 Active
JAMES JOHN JORDAN MCLEAN HOMES SOUTHERN LIMITED Director 2007-12-31 CURRENT 1963-01-17 Active
JAMES JOHN JORDAN JIM 1 LIMITED Director 2007-12-31 CURRENT 1933-11-17 Active
JAMES JOHN JORDAN JIM 4 LIMITED Director 2007-12-31 CURRENT 1916-12-27 Active
JAMES JOHN JORDAN JIM 5 LIMITED Director 2007-12-31 CURRENT 1967-07-26 Active
JAMES JOHN JORDAN JIM 2 LIMITED Director 2007-12-31 CURRENT 1970-04-16 Liquidation
JAMES JOHN JORDAN GEORGE WIMPEY LIMITED Director 2007-12-19 CURRENT 1978-11-03 Active
JAMES JOHN JORDAN TAYLOR WIMPEY 2007 LIMITED Director 2007-12-06 CURRENT 2007-12-06 Liquidation
JAMES JOHN JORDAN WIMPEY FINANCE PLC Director 2007-07-03 CURRENT 1989-03-01 Dissolved 2017-04-05
JAMES JOHN JORDAN WIMPEY CARS MANAGEMENT LIMITED Director 2006-11-08 CURRENT 1981-07-31 Dissolved 2013-08-08
JAMES JOHN JORDAN BRACKEN HOMES LIMITED Director 2002-04-30 CURRENT 1954-08-11 Liquidation
JAMES JOHN JORDAN WIMPEY UNOX LIMITED Director 2002-02-04 CURRENT 1974-05-20 Dissolved 2014-01-14
JAMES JOHN JORDAN WIMPEY OFFSHORE ENGINEERS & CONSTRUCTORS LIMITED Director 2002-02-04 CURRENT 1982-05-14 Dissolved 2014-05-13
JAMES JOHN JORDAN GEORGE WIMPEY MANUFACTURED HOUSING LIMITED Director 2002-02-04 CURRENT 1978-12-05 Dissolved 2014-01-14
JAMES JOHN JORDAN WIMPEY ME&C OVERSEAS LIMITED Director 2002-02-04 CURRENT 1981-08-03 Dissolved 2013-08-08
JAMES JOHN JORDAN ROBERT HOBBS LIMITED Director 2002-02-04 CURRENT 1982-03-10 Dissolved 2016-01-16
JAMES JOHN JORDAN WIMPEY AGGREGATES LIMITED Director 2002-02-04 CURRENT 1963-12-17 Dissolved 2016-01-16
JAMES JOHN JORDAN WAXLOW PROPERTIES LIMITED Director 2002-02-04 CURRENT 1939-12-08 Dissolved 2016-07-29
JAMES JOHN JORDAN GROVE CONSULTANTS LIMITED Director 2002-02-04 CURRENT 1983-02-07 Dissolved 2016-07-29
JAMES JOHN JORDAN ETTINGSHALL DEVELOPMENTS LIMITED Director 2002-02-04 CURRENT 1983-10-10 Dissolved 2017-04-05
JAMES JOHN JORDAN BLATCHINGTON OVERSEAS LIMITED Director 2002-02-04 CURRENT 1986-12-22 Converted / Closed
JAMES JOHN JORDAN SPRINGFIELD ENVIRONMENTAL LIMITED Director 2002-02-04 CURRENT 1991-07-18 Dissolved 2016-10-25
JAMES JOHN JORDAN SPRINGFIELD VENTURES LIMITED Director 2002-02-04 CURRENT 1991-07-18 Dissolved 2016-10-25
JAMES JOHN JORDAN WIMPEY ENGINEERING LIMITED Director 2002-02-04 CURRENT 1966-06-03 Dissolved 2017-03-19
JAMES JOHN JORDAN WORANES INVESTMENTS LIMITED Director 2002-02-04 CURRENT 1959-07-31 Dissolved 2017-12-14
JAMES JOHN JORDAN FARRODS WATER ENGINEERS LIMITED Director 2002-02-04 CURRENT 1979-01-18 Active
JAMES JOHN JORDAN WIMPEY GULF HOLDINGS LIMITED Director 2002-02-04 CURRENT 1964-02-04 Active
JAMES JOHN JORDAN WIMPEY CONSTRUCTION OVERSEAS LIMITED Director 2002-02-04 CURRENT 1989-06-13 Active
JAMES JOHN JORDAN BLATCHINGTON ELEVEN LIMITED Director 2002-02-04 CURRENT 1971-12-30 Liquidation
JAMES JOHN JORDAN HAMME CONSTRUCTION LIMITED Director 2002-02-04 CURRENT 1995-07-18 Active
JAMES JOHN JORDAN THAMESWEY HOMES LIMITED Director 2002-02-04 CURRENT 1968-01-18 Active
JAMES JOHN JORDAN WIMPEY DORMANT INVESTMENTS LIMITED Director 2002-02-04 CURRENT 1959-07-31 Active
JAMES JOHN JORDAN WIMPEY LAING LIMITED Director 2002-02-04 CURRENT 1973-03-30 Active
JAMES JOHN JORDAN WIMPEY LAING OVERSEAS LIMITED Director 2002-02-04 CURRENT 1974-01-04 Active
JAMES JOHN JORDAN WIMPEY GEOTECH LIMITED Director 2002-02-04 CURRENT 1988-09-07 Active
JAMES JOHN JORDAN WIMPEY GROUP SERVICES LIMITED Director 2002-02-04 CURRENT 1978-10-09 Active
JAMES JOHN JORDAN GROVESIDE HOMES LIMITED Director 2002-02-04 CURRENT 1967-04-06 Active
JAMES JOHN JORDAN WIMPEY CORPORATE SERVICES LIMITED Director 2002-01-31 CURRENT 1995-11-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-26Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-26Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-14Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-14Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-14Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-14Audit exemption subsidiary accounts made up to 2022-12-31
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-06-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-04CERTNMCompany name changed the tennis foundation\certificate issued on 04/04/22
2022-04-04NE01Name change exemption from using 'limited' or 'cyfyngedig'
2022-04-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-03-12MEM/ARTSARTICLES OF ASSOCIATION
2022-03-12RES01ADOPT ARTICLES 12/03/22
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-08-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-23MEM/ARTSARTICLES OF ASSOCIATION
2021-07-23RES01ADOPT ARTICLES 23/07/21
2021-07-14TM01APPOINTMENT TERMINATED, DIRECTOR CYNTHIA LEIDNER MULLER
2021-06-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NAUNTON STEELE
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-09-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-30TM02Termination of appointment of Alice Lacroux on 2020-03-20
2019-11-01PSC02Notification of Lta Operations Limited as a person with significant control on 2019-03-18
2019-11-01PSC09Withdrawal of a person with significant control statement on 2019-11-01
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-09-09CH01Director's details changed for Mr Timothy John Lawler on 2019-09-09
2019-09-06CH01Director's details changed for Mr Hitesh Patel on 2019-09-06
2019-07-29AP01DIRECTOR APPOINTED MR HITESH PATEL
2019-07-25AP01DIRECTOR APPOINTED MR TIMOTHY JOHN LAWLER
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2019-05-01AP01DIRECTOR APPOINTED MR SIMON NAUTON STEELE
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR TANNI CARYS DAVINA GREY-THOMPSON
2019-04-02RES01ADOPT ARTICLES 02/04/19
2019-03-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MICHAEL FREDERICK FULLER
2019-01-16AP03Appointment of Mrs Alice Lacroux as company secretary on 2018-12-14
2019-01-16TM02Termination of appointment of Joanna Sarah Farquharson on 2018-12-14
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STOCKS
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR TESSA JOWELL
2018-04-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN LESLIE HEWITT
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2017-06-13AP01DIRECTOR APPOINTED MR JAMES JOHN JORDAN
2017-04-27RES01ADOPT ARTICLES 27/04/17
2017-03-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CASS
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LANE
2016-09-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY HUNTER
2016-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY TANNI CARYS DAVINA GREY-THOMPSON / 14/03/2016
2016-01-07AP01DIRECTOR APPOINTED MS CYNTHIA LEIDNER MULLER
2015-07-20AR0104/07/15 NO MEMBER LIST
2015-06-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-08AP01DIRECTOR APPOINTED MR NICK FULLER
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES TRIPPE
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEMONS
2014-11-06AP01DIRECTOR APPOINTED MR BARRY HORNE
2014-09-30AA01CURREXT FROM 30/09/2014 TO 31/12/2014
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BASING
2014-08-15RES01ADOPT ARTICLES 17/07/2014
2014-08-11AP01DIRECTOR APPOINTED MR MARTIN FRANCIS CORRIE
2014-08-05AR0104/07/14 NO MEMBER LIST
2014-06-25AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-05-14AP01DIRECTOR APPOINTED MS KAREN JANE KEOHANE
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE SABIN
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ZANON
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR FARROW
2013-11-07AP01DIRECTOR APPOINTED BARONESS TANNI GREY-THOMPSON
2013-11-06AP01DIRECTOR APPOINTED MR PAUL ZANON
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER THOMAS
2013-07-17AR0104/07/13 NO MEMBER LIST
2013-05-30AP01DIRECTOR APPOINTED DAME TESSA JOWELL
2013-05-30AP01DIRECTOR APPOINTED MS MARGARET ANNE FORD
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JENKINSON
2013-03-29AP01DIRECTOR APPOINTED MR NICK BASING
2013-01-23AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JAYANT MISTRY
2012-08-20AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-07-11AR0104/07/12 NO MEMBER LIST
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE MAHER
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA HAMILTON
2012-03-02ANNOTATIONClarification
2012-03-01AP01DIRECTOR APPOINTED MR JEFFREY JONATHAN HUNTER
2011-07-18AR0104/07/11 NO MEMBER LIST
2011-02-15AP01DIRECTOR APPOINTED MR IAN LESLIE HEWITT
2011-02-15AP01DIRECTOR APPOINTED MR IAN LESLIE HEWITT
2011-02-13AP01DIRECTOR APPOINTED MR JAYANT DAYARAMBHAI MISTRY
2011-02-13AP01DIRECTOR APPOINTED MR CHARLES REDVERS TRIPPE
2011-02-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-19RES01ADOPT ARTICLES 29/09/2010
2010-07-26AR0104/07/10 NO MEMBER LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE MARY MAHER / 04/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR GEOFFREY ARTHUR CASS / 04/07/2010
2010-06-15AP01DIRECTOR APPOINTED MATTHEW ROGER STOCKS
2010-05-07AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-04TM02APPOINTMENT TERMINATED, SECRETARY PENELOPE THOMAS
2010-05-04AP03SECRETARY APPOINTED JOANNA SARAH FARQUHARSON
2010-05-04AP01DIRECTOR APPOINTED FUNKE ELIZABETH SADE AWODERU
2010-05-04AP01DIRECTOR APPOINTED JENNIFER LESLEY THOMAS
2010-05-04AP01DIRECTOR APPOINTED ANTHONY DAVID LEMONS
2010-05-04AP01DIRECTOR APPOINTED NEIL JENKINSON
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TUCKER
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN PEACOCK
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR LILAS DAVISON
2009-08-05363aANNUAL RETURN MADE UP TO 04/07/09
2009-02-25AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-18288aDIRECTOR APPOINTED CATHERINE MARY SABIN
2008-07-11363aANNUAL RETURN MADE UP TO 04/07/08
2008-05-07288aDIRECTOR APPOINTED SIR GEOFFREY CASS
2008-05-01RES01ADOPT MEM AND ARTS 23/04/2008
2008-02-26AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-30288aNEW DIRECTOR APPOINTED
2008-01-23288bSECRETARY RESIGNED
2008-01-23288aNEW SECRETARY APPOINTED
2007-09-12288bDIRECTOR RESIGNED
2007-09-12288bDIRECTOR RESIGNED
2007-09-12288bDIRECTOR RESIGNED
2007-09-06CERTNMCOMPANY NAME CHANGED THE BRITISH TENNIS FOUNDATION CERTIFICATE ISSUED ON 06/09/07
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to THE TENNIS FOUNDATION (LEGACY) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE TENNIS FOUNDATION (LEGACY)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE TENNIS FOUNDATION (LEGACY) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Intangible Assets
Patents
We have not found any records of THE TENNIS FOUNDATION (LEGACY) registering or being granted any patents
Domain Names
We do not have the domain name information for THE TENNIS FOUNDATION (LEGACY)
Trademarks
We have not found any records of THE TENNIS FOUNDATION (LEGACY) registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE CHESTERFIELD LAWN TENNIS CLUB LIMITED 2005-05-14 Outstanding
LEGAL CHARGE NEWMARKET LAWN TENNIS CLUB LIMITED(THE) 2005-08-05 Outstanding

We have found 2 mortgage charges which are owed to THE TENNIS FOUNDATION (LEGACY)

Income
Government Income

Government spend with THE TENNIS FOUNDATION (LEGACY)

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Greenwich 2012-09-14 GBP £2,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE TENNIS FOUNDATION (LEGACY) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by THE TENNIS FOUNDATION (LEGACY)
OriginDestinationDateImport CodeImported Goods classification description
2018-02-0095066100Tennis balls (excl. table tennis balls)
2018-02-0095066100Tennis balls (excl. table tennis balls)
2014-12-0195069110Exercising apparatus with adjustable resistance mechanisms

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE TENNIS FOUNDATION (LEGACY) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE TENNIS FOUNDATION (LEGACY) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.