THE TENNIS FOUNDATION (LEGACY)

THE TENNIS FOUNDATION (LEGACY)

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE TENNIS FOUNDATION (LEGACY)
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02138124
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE TENNIS FOUNDATION (LEGACY)?

    • Other sports activities (93199) / Arts, entertainment and recreation

    Where is THE TENNIS FOUNDATION (LEGACY) located?

    Registered Office Address
    100 Priory Lane
    Roehampton
    SW15 5JQ London
    Undeliverable Registered Office AddressNo

    What were the previous names of THE TENNIS FOUNDATION (LEGACY)?

    Previous Company Names
    Company NameFromUntil
    THE TENNIS FOUNDATIONSep 06, 2007Sep 06, 2007
    THE BRITISH TENNIS FOUNDATIONJan 09, 1997Jan 09, 1997
    THE L.T.A. TRUSTOct 07, 1988Oct 07, 1988
    LAWN TENNIS FOUNDATION OF GREAT BRITAIN(THE)Jun 05, 1987Jun 05, 1987

    What are the latest accounts for THE TENNIS FOUNDATION (LEGACY)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE TENNIS FOUNDATION (LEGACY)?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for THE TENNIS FOUNDATION (LEGACY)?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 31, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    12 pagesAA

    Confirmation statement made on Oct 31, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    12 pagesAA

    legacy

    75 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 31, 2023 with no updates

    3 pagesCS01

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    18 pagesAA

    legacy

    80 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Oct 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Certificate of change of name

    Company name changed the tennis foundation\certificate issued on 04/04/22
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 03, 2022

    RES15

    Name change exemption from using 'limited' or 'cyfyngedig'

    1 pagesNE01

    Change of name notice

    2 pagesCONNOT

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Oct 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of THE TENNIS FOUNDATION (LEGACY)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWLER, Timothy John
    100 Priory Lane
    Roehampton
    SW15 5JQ London
    Director
    100 Priory Lane
    Roehampton
    SW15 5JQ London
    United KingdomBritish260852900001
    SCADGELL, Oliver George
    100 Priory Lane
    Roehampton
    SW15 5JQ London
    Director
    100 Priory Lane
    Roehampton
    SW15 5JQ London
    United KingdomBritish258048410001
    FARQUHARSON, Joanna Sarah
    Priory Lane
    Roehampton
    SW15 5JQ London
    National Tennis Centre 100
    Secretary
    Priory Lane
    Roehampton
    SW15 5JQ London
    National Tennis Centre 100
    British150986890001
    HALDER, Christopher William
    23 Ingham Road
    NW6 1DG London
    Secretary
    23 Ingham Road
    NW6 1DG London
    British92915010001
    LACROUX, Alice
    100 Priory Lane
    Roehampton
    SW15 5JQ London
    Secretary
    100 Priory Lane
    Roehampton
    SW15 5JQ London
    254343550001
    MELLSTROM, Bruce Robert
    115 Harbord Street
    SW6 6PN London
    Secretary
    115 Harbord Street
    SW6 6PN London
    British64242050002
    SIDDALL, Jonathan Charles
    36 Menelik Road
    NW2 3RH London
    Secretary
    36 Menelik Road
    NW2 3RH London
    British18136360001
    THOMAS, Penelope Ruth
    35 Park Road
    WD3 1HU Rickmansworth
    Hertfordshire
    Secretary
    35 Park Road
    WD3 1HU Rickmansworth
    Hertfordshire
    British110881600002
    WOLSTENHOLME, Susan Elizabeth
    11 Campions Court
    Graemesdyke Road
    HP4 3PD Berkhamsted
    Hertfordshire
    Secretary
    11 Campions Court
    Graemesdyke Road
    HP4 3PD Berkhamsted
    Hertfordshire
    British21750220001
    AWODERU, Funke Elizabeth Sade
    Priory Lane
    Roehampton
    SW15 5JQ London
    National Tennis Centre 100
    Director
    Priory Lane
    Roehampton
    SW15 5JQ London
    National Tennis Centre 100
    United KingdomBritish124090750001
    BARBER, Barbara Wendy
    Parkside Farm Ipstones
    ST10 2NG Stoke On Trent
    Director
    Parkside Farm Ipstones
    ST10 2NG Stoke On Trent
    British14531390001
    BASING, Nicholas Andrew
    100 Priory Lane
    Roehampton
    SW15 5JQ London
    Director
    100 Priory Lane
    Roehampton
    SW15 5JQ London
    EnglandBritish140766360001
    BEER, Ian David Stafford
    Ankerdine House
    South Parade
    HR8 2HB Ledbury
    Herefordshire
    Director
    Ankerdine House
    South Parade
    HR8 2HB Ledbury
    Herefordshire
    United KingdomBritish107540110001
    BROWN, Colin Havelock Triffitt
    Lower Chaddlehanger House
    Chaddlehanger
    PL19 0LG Tavistock
    Devon
    Director
    Lower Chaddlehanger House
    Chaddlehanger
    PL19 0LG Tavistock
    Devon
    British24724510002
    BROWN, Geoffrey Bruce
    85 Watford Way
    Hendon
    NW4 4RS London
    Director
    85 Watford Way
    Hendon
    NW4 4RS London
    British2968120001
    BUTLER, Audrey Maude Beman
    Chandlers Cottage
    Lickfold
    GU28 9DT Petworth
    West Sussex
    Director
    Chandlers Cottage
    Lickfold
    GU28 9DT Petworth
    West Sussex
    British6360000002
    CARMICHAEL, Dennis Duncan
    1 Royal Terrace
    EH7 5AD Edinburgh
    Director
    1 Royal Terrace
    EH7 5AD Edinburgh
    British745240003
    CASS, Geoffrey Arthur, Sir
    Middlefield
    Huntingdon Road
    CB3 0LH Cambridge
    Director
    Middlefield
    Huntingdon Road
    CB3 0LH Cambridge
    United KingdomBritish51558450001
    CASS, Geoffrey Arthur, Sir
    Middlefield
    Huntingdon Road
    CB3 0LH Cambridge
    Director
    Middlefield
    Huntingdon Road
    CB3 0LH Cambridge
    United KingdomBritish51558450001
    COCHRANE, James Robertson
    Filia Regis
    Station Road
    CH64 6UJ Parkgate
    Neston
    Director
    Filia Regis
    Station Road
    CH64 6UJ Parkgate
    Neston
    British2968130001
    CORRIE, Martin Francis
    100 Priory Lane
    Roehampton
    SW15 5JQ London
    Director
    100 Priory Lane
    Roehampton
    SW15 5JQ London
    EnglandBritish36035470002
    DAVISON, Lilas
    53 Gilbert Road
    CB4 3NX Cambridge
    Director
    53 Gilbert Road
    CB4 3NX Cambridge
    British40495510001
    FARROW, Victor George
    6 Sibden Road
    PO37 7NT Shanklin
    Isle Of Wight
    Director
    6 Sibden Road
    PO37 7NT Shanklin
    Isle Of Wight
    EnglandBritish24687080002
    FORD, Margaret Anne, Baroness
    100 Priory Lane
    Roehampton
    SW15 5JQ London
    Director
    100 Priory Lane
    Roehampton
    SW15 5JQ London
    United KingdomBritish178643720001
    FULLER, Nicholas Michael Frederick
    100 Priory Lane
    Roehampton
    SW15 5JQ London
    Director
    100 Priory Lane
    Roehampton
    SW15 5JQ London
    EnglandBritish17292300004
    FURNISS, Alan
    40 Kingsland
    CM18 6XL Harlow
    Essex
    Director
    40 Kingsland
    CM18 6XL Harlow
    Essex
    British32431850001
    GREY-THOMPSON, Tanni Carys Davina, Baroness
    100 Priory Lane
    Roehampton
    SW15 5JQ London
    Director
    100 Priory Lane
    Roehampton
    SW15 5JQ London
    EnglandBritish140019490001
    HAMILTON, Sheila Mcrae
    16 Wayside
    East Sheen
    SW14 7LN London
    Director
    16 Wayside
    East Sheen
    SW14 7LN London
    United KingdomBritish21281050001
    HEWITT, Ian Leslie
    100 Priory Lane
    Roehampton
    SW15 5JQ London
    Director
    100 Priory Lane
    Roehampton
    SW15 5JQ London
    EnglandBritish22231600001
    HORNE, Barry, Mr.
    100 Priory Lane
    Roehampton
    SW15 5JQ London
    Director
    100 Priory Lane
    Roehampton
    SW15 5JQ London
    EnglandBritish81969580001
    HUNTER, Jeffrey Jonathan
    100 Priory Lane
    Roehampton
    SW15 5JQ London
    Director
    100 Priory Lane
    Roehampton
    SW15 5JQ London
    EnglandBritish125287320001
    JAMES, John Christopher Urmston
    Parkfield Cottage 18 Osterley Road
    TW7 4PD Isleworth
    Middlesex
    Director
    Parkfield Cottage 18 Osterley Road
    TW7 4PD Isleworth
    Middlesex
    United KingdomBritish49218300001
    JENKINSON, Neil
    Priory Lane
    Roehampton
    SW15 5JQ London
    National Tennis Centre 100
    Director
    Priory Lane
    Roehampton
    SW15 5JQ London
    National Tennis Centre 100
    EnglandBritish111858520001
    JORDAN, James John
    100 Priory Lane
    Roehampton
    SW15 5JQ London
    Director
    100 Priory Lane
    Roehampton
    SW15 5JQ London
    EnglandBritish120602100002
    JOWELL, Tessa Jane Helen Douglas, Baroness
    100 Priory Lane
    Roehampton
    SW15 5JQ London
    Director
    100 Priory Lane
    Roehampton
    SW15 5JQ London
    United KingdomBritish178648670001

    Who are the persons with significant control of THE TENNIS FOUNDATION (LEGACY)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lta Operations Limited
    100 Priory Lane
    SW15 5JQ London
    The National Tennis Centre
    England
    Mar 18, 2019
    100 Priory Lane
    SW15 5JQ London
    The National Tennis Centre
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number07475460
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for THE TENNIS FOUNDATION (LEGACY)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 04, 2016Mar 18, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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