ALL ENGLAND MOTOR PARK LIMITED(THE)
Overview
Company Name | ALL ENGLAND MOTOR PARK LIMITED(THE) |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00227644 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ALL ENGLAND MOTOR PARK LIMITED(THE)?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ALL ENGLAND MOTOR PARK LIMITED(THE) located?
Registered Office Address | All England Club Church Road Wimbledon SW19 5AE London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ALL ENGLAND MOTOR PARK LIMITED(THE)?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2024 |
Next Accounts Due On | Apr 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2023 |
What is the status of the latest confirmation statement for ALL ENGLAND MOTOR PARK LIMITED(THE)?
Last Confirmation Statement Made Up To | Dec 28, 2025 |
---|---|
Next Confirmation Statement Due | Jan 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 28, 2024 |
Overdue | No |
What are the latest filings for ALL ENGLAND MOTOR PARK LIMITED(THE)?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 28, 2024 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Dec 28, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian Leslie Hewitt as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jul 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Dec 28, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Dec 28, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Dec 28, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard Timothy Stoakes as a director on Jul 31, 2020 | 2 pages | AP01 | ||
Appointment of The Honourable Henry Bruce Weatherill as a director on Jul 31, 2020 | 2 pages | AP01 | ||
Termination of appointment of Richard Michael Gradon as a director on Jul 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Philip Graeme Howard Brook as a director on Jul 31, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jul 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Dec 28, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Philip Graeme Howard Brook on Nov 01, 2019 | 2 pages | CH01 | ||
Secretary's details changed for Richard Gordon Atkinson on Nov 01, 2019 | 1 pages | CH03 | ||
Accounts for a dormant company made up to Jul 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Dec 28, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2017 | 5 pages | AA | ||
Confirmation statement made on Dec 28, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2016 | 5 pages | AA | ||
Confirmation statement made on Dec 28, 2016 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2015 | 5 pages | AA | ||
Who are the officers of ALL ENGLAND MOTOR PARK LIMITED(THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ATKINSON, Richard Gordon | Secretary | Church Road Wimbledon SW19 5AE London All England Club | British | 122044560001 | ||||||
STOAKES, Richard Timothy | Director | Church Road Wimbledon SW19 5AE London All England Club | United Kingdom | British | None | 221512000001 | ||||
WEATHERILL, Henry Bruce, The Honourable | Director | Church Road Wimbledon SW19 5AE London All England Club | England | British | Chartered Accountant | 273109540001 | ||||
HUGHES, John Anthony | Secretary | Wheatcroft Barn West Marden PO18 9EJ Chichester West Sussex | British | 3798240002 | ||||||
BRETHERTON, Peter William | Director | 83 The Quays 3 Concordia Street LS1 4ES Leeds | Uk | British | Consultant | 111252330001 | ||||
BROOK, Philip Graeme Howard | Director | Church Road Wimbledon SW19 5AE London All England Club | England | British | Company Director | 156326550001 | ||||
CARMICHAEL, Dennis Duncan | Director | 3 Forbes Road EH10 4EF Edinburgh | British | Chartered Accountant | 745240002 | |||||
CASS, Geoffrey Arthur, Sir | Director | Middlefield Huntingdon Road CB3 0LH Cambridge | United Kingdom | British | Company Director | 51558450001 | ||||
CURRY, John Arthur Hugh | Director | Stokewood Park House Sheardley Lane Droxford SO32 3QY Southampton | England | British | Company Director | 2968140002 | ||||
DUNNINGHAM, John Stafford | Director | Bradcutts Lane Cookham Dean SL6 9TL Maidenhead Hillgrove Hall Berkshire | England | British | Property Developer | 31615330003 | ||||
GOODING, Valerie Frances | Director | Church Road Wimbledon SW19 5AE London All England Club United Kingdom | England | British | Company Director | 36478520002 | ||||
GRACIE, James Malcolm | Director | Heathcote 212 Hale Road Hale WA15 8EB Altrincham Cheshire | British | Company Director | 43531960001 | |||||
GRADON, Richard Michael | Director | Church Road Wimbledon SW19 5AE London All England Club United Kingdom | United Kingdom | British | Company Director | 48859920002 | ||||
HEWITT, Ian Leslie | Director | Church Road Wimbledon SW19 5AE London The All England Lawn Tennis Club United Kingdom | England | British | None | 22231600001 | ||||
HOWORTH, Derek Paul | Director | Copseham Rise Pine Walk KT24 5AG East Horsley Surrey | England | British | Chartered Accountant | 38855230001 | ||||
KINDERSLEY DL, Robert Hugh Molesworth, The Lord | Director | West Green Farm Shipbourne TN11 9PU Tonbridge Kent | England | British | Banker | 35554730001 | ||||
KING, Ian Ayliffe | Director | The Mount Stoke Prior B60 4JV Bromsgrove Worcestershire | British | Chartered Accountant | 8956950001 | |||||
PHILLIPS, Timothy Dewe | Director | 12 The Mall East Sheen SW14 7EN London | England | British | Company Director | 56954240001 | ||||
PRESLEY, Ronald John | Director | 2 Vale Lodge KT22 8JQ Leatherhead Surrey | British | Company Director | 2913710001 | |||||
ROBBINS, John Crosby | Director | 52 Fairfax Avenue KT17 2QP Epsom Surrey | British | Retired Shipbroker | 13779750001 | |||||
SMITH, Stuart Graham | Director | Upper Pryors Butterwell Hill Cowden TN8 7HB Edenbridge Kent | United Kingdom | British | Chartered Surveyor | 11496600001 | ||||
TRIPPE, Charles Redvers | Director | "Summerfield" Park Road SO22 6AA Winchester Hampshire | British | Accountant | 4694850001 | |||||
WEATHERILL, Barry Nicholas Aubrey | Director | Monks Revel Monks Walk South Ascot SL5 9AZ Ascot Berkshire | England | British | Solicitor | 28142780002 |
Who are the persons with significant control of ALL ENGLAND MOTOR PARK LIMITED(THE)?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The All England Lawn Tennis & Croquet Club Limited | Apr 06, 2016 | Church Road SW19 5AE Wimbledon All England Club United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0