Background WavePink WaveYellow Wave

OAKLEIGH PARK LAWN TENNIS AND SQUASH CLUB LIMITED (00259610)

OAKLEIGH PARK LAWN TENNIS AND SQUASH CLUB LIMITED (00259610) is an active UK company. incorporated on 13 October 1931. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. OAKLEIGH PARK LAWN TENNIS AND SQUASH CLUB LIMITED has been registered for 94 years. Current directors include SMITH, Barry Charles, WAYNE, Alexa Jean.

Company Number
00259610
Status
active
Type
ltd
Incorporated
13 October 1931
Age
94 years
Address
100 Oakleigh Road North, London, N20 9EZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
SMITH, Barry Charles, WAYNE, Alexa Jean
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKLEIGH PARK LAWN TENNIS AND SQUASH CLUB LIMITED

OAKLEIGH PARK LAWN TENNIS AND SQUASH CLUB LIMITED is an active company incorporated on 13 October 1931 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. OAKLEIGH PARK LAWN TENNIS AND SQUASH CLUB LIMITED was registered 94 years ago.(SIC: 93110)

Status

active

Active since 94 years ago

Company No

00259610

LTD Company

Age

94 Years

Incorporated 13 October 1931

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

THE OAKLEIGH PARK AND CHANDOS LAWN TENNIS CLUB, LIMITED
From: 16 December 2015To: 2 October 2018
Contact
Address

100 Oakleigh Road North London, N20 9EZ,

Previous Addresses

100 Oakleigh Road North Oakleigh Road North London N20 9EZ England
From: 23 May 2017To: 23 May 2017
Battle House Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR
From: 24 November 2015To: 23 May 2017
Regency House 33 Wood Street Barnet Herts EN5 4BE
From: 13 October 1931To: 24 November 2015
Timeline

25 key events • 1931 - 2026

Funding Officers Ownership
Company Founded
Oct 31
Director Joined
Oct 11
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Dec 17
Director Joined
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Director Joined
Aug 18
Funding Round
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Mar 26
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

SMITH, Barry Charles

Active
Oakleigh Road North, LondonN20 9EZ
Born December 1955
Director
Appointed 13 Dec 2019

WAYNE, Alexa Jean

Active
Oakleigh Road North, LondonN20 9EZ
Born August 1955
Director
Appointed 30 Oct 2019

EHRENMARK, Ulf Torsten, Dr

Resigned
181 Hampstead Way, LondonNW11 7YA
Secretary
Appointed 30 Jan 1995
Resigned 30 Dec 2003

NORTH, Joanne

Resigned
48 Church Crescent, LondonN20 0JP
Secretary
Appointed 30 Dec 2003
Resigned 30 Oct 2015

PUXLEY, Elizabeth

Resigned
38 Manor Drive, LondonN20 0DX
Secretary
Appointed N/A
Resigned 30 Jan 1995

BLACKBURNE, John Stephen

Resigned
54 Oakleigh Park South, LondonN20 9JN
Born January 1942
Director
Appointed N/A
Resigned 30 Jan 1995

BOYES, William Osborn

Resigned
45 Clifford Road, BarnetEN5 5PD
Born October 1949
Director
Appointed N/A
Resigned 30 Jan 1995

DAVIS, Brian Leslie

Resigned
97a Addison Road, EnfieldEN3 5LA
Born June 1941
Director
Appointed N/A
Resigned 30 Jan 1995

DINGWALL, Trudi Drummond

Resigned
Burlington Rise, BarnetEN4 8NN
Born January 1967
Director
Appointed 30 Oct 2015
Resigned 07 Oct 2018

HARMER, Michael George

Resigned
4 Richmond Road, BarnetEN5 1SB
Born April 1949
Director
Appointed 30 Jan 1995
Resigned 01 Apr 1997

HART, Andrew

Resigned
Greenway, LondonN20 8EH
Born August 1947
Director
Appointed 15 Dec 2017
Resigned 13 Dec 2019

HIRJI, Shiraz Kassam

Resigned
25 Langton Avenue, LondonN20 9DD
Born October 1947
Director
Appointed 07 Jan 2008
Resigned 30 Oct 2015

HOLLAND, Jon

Resigned
Norfolk Road, BarnetEN5 5LT
Born August 1952
Director
Appointed 24 Oct 2011
Resigned 30 Oct 2015

JONES, Keith

Resigned
Oakleigh Road North, LondonN20 9EZ
Born March 1953
Director
Appointed 15 Dec 2017
Resigned 25 Aug 2019

KIMBERLEY, William Paul

Resigned
Wood Vale, LondonN10 3DL
Born December 1950
Director
Appointed 30 Oct 2015
Resigned 28 Sept 2016

LANE, Roger William

Resigned
Woodfield Drive, BarnetEN4 8PA
Born March 1958
Director
Appointed 06 Oct 2016
Resigned 07 Oct 2018

LIPMAN, Brian Geoffrey

Resigned
18 Church Crescent, LondonN20 0JP
Born July 1946
Director
Appointed 30 Jan 1995
Resigned 28 Oct 1996

MCCLUSKEY, Jill Christine

Resigned
13 East Walk, East BarnetEN4 8JX
Born September 1949
Director
Appointed 30 Jan 1995
Resigned 16 Mar 2015

NICHOLSON, Dennis Thomas Holme

Resigned
Gilts 62 Hadley Highstone, BarnetEN5 4PU
Born May 1921
Director
Appointed N/A
Resigned 31 Mar 1993

PUXLEY, Richard Philip

Resigned
38 Manor Drive, LondonN20 0DX
Born September 1948
Director
Appointed N/A
Resigned 30 Jan 1995

SANFORD, Clive Stephen

Resigned
46 Chiddingfold, LondonN12 7EY
Born October 1960
Director
Appointed 28 Oct 1996
Resigned 02 Aug 1999

SARGEANT, Trevor Leslie

Resigned
Kingsmead, BarnetEN5 5AX
Born October 1943
Director
Appointed 30 Oct 2015
Resigned 07 Oct 2018

SERGEANT, Trevor

Resigned
Kingsmead, BarnetEN5 5AX
Born October 1943
Director
Appointed 07 Jan 2008
Resigned 16 Mar 2015

SULLIVAN, Glenys Carol

Resigned
Raydean Road, BarnetEN5 1AN
Born November 1946
Director
Appointed 20 Aug 2018
Resigned 14 Jan 2026

WALKER, Alan Frank Henry

Resigned
5 Roseville The Green, LondonN21 3NJ
Born July 1927
Director
Appointed N/A
Resigned 07 Jan 2008

WARREN, Michael Stanley

Resigned
35 Monks Avenue, New BarnetEN5 1BZ
Born November 1944
Director
Appointed 30 Jan 1995
Resigned 07 Jan 2008

Persons with significant control

1

Oakleigh Road North, LondonN20 9EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

152

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Resolution
2 February 2023
RESOLUTIONSResolutions
Memorandum Articles
1 February 2023
MAMA
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
31 October 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 December 2018
AAAnnual Accounts
Legacy
28 November 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Resolution
17 October 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 October 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 October 2018
SH10Notice of Particulars of Variation
Statement Of Companys Objects
16 October 2018
CC04CC04
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Capital Allotment Shares
5 October 2018
SH01Allotment of Shares
Resolution
2 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
8 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
8 March 2018
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
16 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Dormant
15 October 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Dormant
5 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 January 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
287Change of Registered Office
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 November 2006
AAAnnual Accounts
Legacy
23 November 2006
363aAnnual Return
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 October 2004
AAAnnual Accounts
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 November 2003
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 November 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
31 December 1998
288cChange of Particulars
Legacy
31 December 1998
363sAnnual Return (shuttle)
Legacy
24 September 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 1998
AAAnnual Accounts
Legacy
4 December 1997
363sAnnual Return (shuttle)
Legacy
4 December 1997
288cChange of Particulars
Legacy
4 December 1997
288bResignation of Director or Secretary
Legacy
3 January 1997
363sAnnual Return (shuttle)
Legacy
3 January 1997
288aAppointment of Director or Secretary
Legacy
5 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 July 1996
AAAnnual Accounts
Resolution
18 July 1996
RESOLUTIONSResolutions
Resolution
18 July 1996
RESOLUTIONSResolutions
Legacy
24 November 1995
395Particulars of Mortgage or Charge
Legacy
9 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1995
AAAnnual Accounts
Resolution
5 July 1995
RESOLUTIONSResolutions
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Accounts With Accounts Type Small
27 January 1995
AAAnnual Accounts
Legacy
23 January 1995
363sAnnual Return (shuttle)
Legacy
7 January 1995
288288
Accounts With Accounts Type Full
4 March 1994
AAAnnual Accounts
Legacy
7 January 1994
363sAnnual Return (shuttle)
Legacy
21 October 1993
288288
Accounts With Accounts Type Full
30 November 1992
AAAnnual Accounts
Legacy
30 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1992
AAAnnual Accounts
Legacy
6 January 1992
363b363b
Legacy
14 January 1991
363363
Accounts With Accounts Type Full
3 December 1990
AAAnnual Accounts
Legacy
5 January 1990
288288
Accounts With Accounts Type Full
7 December 1989
AAAnnual Accounts
Legacy
7 December 1989
363363
Accounts With Accounts Type Full
12 December 1988
AAAnnual Accounts
Legacy
12 December 1988
363363
Accounts With Accounts Type Full
1 December 1987
AAAnnual Accounts
Legacy
1 December 1987
288288
Legacy
1 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 December 1986
AAAnnual Accounts
Legacy
17 December 1986
363363
Incorporation Company
13 October 1931
NEWINCIncorporation