Background WavePink WaveYellow Wave

CUMBERLAND LAWN TENNIS GROUND LIMITED,(THE) (00179106)

CUMBERLAND LAWN TENNIS GROUND LIMITED,(THE) (00179106) is an active UK company. incorporated on 18 January 1922. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. CUMBERLAND LAWN TENNIS GROUND LIMITED,(THE) has been registered for 104 years. Current directors include CHURCHMAN, Richard Alan, CURTIS, Simon Marc, MACLEOD, Donald Farquar.

Company Number
00179106
Status
active
Type
ltd
Incorporated
18 January 1922
Age
104 years
Address
Alvanley Gardens,, London, NW6 1JD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
CHURCHMAN, Richard Alan, CURTIS, Simon Marc, MACLEOD, Donald Farquar
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUMBERLAND LAWN TENNIS GROUND LIMITED,(THE)

CUMBERLAND LAWN TENNIS GROUND LIMITED,(THE) is an active company incorporated on 18 January 1922 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. CUMBERLAND LAWN TENNIS GROUND LIMITED,(THE) was registered 104 years ago.(SIC: 93120)

Status

active

Active since 104 years ago

Company No

00179106

LTD Company

Age

104 Years

Incorporated 18 January 1922

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Alvanley Gardens, Finchley Road, London, NW6 1JD,

Timeline

16 key events • 1922 - 2025

Funding Officers Ownership
Company Founded
Jan 22
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
New Owner
Nov 25
New Owner
Nov 25
New Owner
Nov 25
New Owner
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

HALDER, Christopher William

Active
23 Ingham Road, LondonNW6 1DG
Secretary
Appointed 08 Jul 1996

CHURCHMAN, Richard Alan

Active
Alvanley Gardens,, LondonNW6 1JD
Born January 1951
Director
Appointed 01 Jan 2017

CURTIS, Simon Marc

Active
Alvanley Gardens,, LondonNW6 1JD
Born July 1963
Director
Appointed 01 Jan 2017

MACLEOD, Donald Farquar

Active
Alvanley Gardens,, LondonNW6 1JD
Born April 1937
Director
Appointed 17 Dec 2015

PHILLIPS, Peter Warren

Resigned
The Old Vicarage, ReadingRG8 9HY
Secretary
Appointed N/A
Resigned 19 Apr 1994

TAUB, Michael Bernard

Resigned
43 Lancaster Grove, LondonNW3 4HB
Secretary
Appointed 19 Apr 1994
Resigned 08 Jul 1996

BLUNDELL, Susan Jane

Resigned
74 Abinger Road, LondonW4 1EX
Born April 1953
Director
Appointed 08 Jul 1996
Resigned 31 Aug 2006

BROOKS, Alan Wilton

Resigned
Alvanley Gardens,, LondonNW6 1JD
Born February 1952
Director
Appointed 01 Jan 2017
Resigned 05 Nov 2025

BROWN, Peter Geoffrey

Resigned
48 Brackenbury Road, LondonN2 0ST
Born August 1950
Director
Appointed 21 Sept 1993
Resigned 08 Jul 1996

HALDER, Christopher William

Resigned
Ingham Road, LondonNW6 1DG
Born February 1959
Director
Appointed 08 Jul 1996
Resigned 25 May 2021

JOHNSON, Alfred Amos John

Resigned
5 Regent Square, LondonE3 3HQ
Born November 1924
Director
Appointed N/A
Resigned 21 Sept 1993

JONES, Simon Alan

Resigned
Alvanley Gardens, LondonNW6 1JD
Born March 1956
Director
Appointed 10 Jan 1995
Resigned 17 Dec 2015

MACLEOD, Donald Farquar

Resigned
Merton Rise, LondonNW3 3EN
Born April 1937
Director
Appointed N/A
Resigned 17 Dec 2015

PHILLIPS, Peter Warren

Resigned
The Old Vicarage, ReadingRG8 9HY
Born October 1931
Director
Appointed N/A
Resigned 19 Apr 1994

RAMUS, Ernest

Resigned
12 Martlett Lodge, LondonNW3 7LE
Born March 1912
Director
Appointed N/A
Resigned 01 Jan 1999

SIDDALL, Jonathan Charles

Resigned
36 Menelik Road, LondonNW2 3RH
Born July 1954
Director
Appointed N/A
Resigned 21 Sept 1993

SUMNER, Gillian Mary

Resigned
13 Wessex Gardens, LondonNW11 9RS
Born April 1951
Director
Appointed 21 Sept 1993
Resigned 10 Jan 1995

TAUB, Michael Bernard

Resigned
43 Lancaster Grove, LondonNW3 4HB
Born February 1958
Director
Appointed 19 Apr 1994
Resigned 08 Jul 1996

Persons with significant control

5

4 Active
1 Ceased

Mr Simon Marc Curtis

Active
Finchley Road, LondonNW6 1JD
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Nov 2025

Mr James Mellodew Barlow

Active
Finchley Road, LondonNW6 1JD
Born December 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Nov 2025

Mr Nicholas Charles James Dart

Active
Finchley Road, LondonNW6 1JD
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Nov 2025

Mr Donald Farquar Macleod

Active
Finchley Road, LondonNW6 1JD
Born April 1937

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Nov 2025

Mr Joseph Spence

Ceased
Alvanley Gardens,, LondonNW6 1JD
Born January 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Ceased 05 Nov 2025
Fundings
Financials
Latest Activities

Filing History

124

Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Notification Of A Person With Significant Control
5 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 November 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Small
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
6 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Full
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
16 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2006
AAAnnual Accounts
Accounts Amended With Accounts Type Full
7 December 2005
AAMDAAMD
Accounts With Accounts Type Full
13 July 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2003
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
26 October 2000
363sAnnual Return (shuttle)
Legacy
11 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
16 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1997
AAAnnual Accounts
Legacy
20 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Legacy
14 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1995
AAAnnual Accounts
Legacy
21 February 1995
288288
Legacy
7 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
14 October 1994
288288
Legacy
2 November 1993
363aAnnual Return
Accounts With Accounts Type Full
18 October 1993
AAAnnual Accounts
Resolution
8 October 1993
RESOLUTIONSResolutions
Legacy
5 October 1993
288288
Legacy
5 October 1993
288288
Legacy
5 October 1993
288288
Legacy
5 October 1993
288288
Accounts With Accounts Type Full
20 November 1992
AAAnnual Accounts
Legacy
20 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1991
AAAnnual Accounts
Legacy
25 November 1991
363b363b
Auditors Resignation Company
19 September 1991
AUDAUD
Accounts With Accounts Type Full
12 November 1990
AAAnnual Accounts
Legacy
12 November 1990
363363
Auditors Resignation Company
30 April 1990
AUDAUD
Auditors Resignation Company
27 April 1990
AUDAUD
Legacy
20 November 1989
288288
Accounts With Accounts Type Full
20 November 1989
AAAnnual Accounts
Legacy
20 November 1989
363363
Legacy
12 January 1989
288288
Legacy
12 January 1989
288288
Legacy
12 January 1989
288288
Accounts With Accounts Type Full
4 January 1989
AAAnnual Accounts
Legacy
4 January 1989
363363
Legacy
14 December 1988
288288
Accounts With Accounts Type Full
29 February 1988
AAAnnual Accounts
Legacy
29 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
28 November 1986
AAAnnual Accounts
Legacy
28 November 1986
363363
Miscellaneous
5 January 1967
MISCMISC
Incorporation Company
18 January 1922
NEWINCIncorporation