Background WavePink WaveYellow Wave

COOLHURST LAWN TENNIS AND SQUASH RACKETS CLUB (07435660)

COOLHURST LAWN TENNIS AND SQUASH RACKETS CLUB (07435660) is an active UK company. incorporated on 10 November 2010. with registered office in Kingston Upon Thames. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. COOLHURST LAWN TENNIS AND SQUASH RACKETS CLUB has been registered for 15 years. Current directors include ADDERLEY, Paul, STEPHENS, Jonathan Craig.

Company Number
07435660
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 November 2010
Age
15 years
Address
5 - 9 Eden Street, Kingston Upon Thames, KT1 1BQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
ADDERLEY, Paul, STEPHENS, Jonathan Craig
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOLHURST LAWN TENNIS AND SQUASH RACKETS CLUB

COOLHURST LAWN TENNIS AND SQUASH RACKETS CLUB is an active company incorporated on 10 November 2010 with the registered office located in Kingston Upon Thames. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. COOLHURST LAWN TENNIS AND SQUASH RACKETS CLUB was registered 15 years ago.(SIC: 93110)

Status

active

Active since 15 years ago

Company No

07435660

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

15 Years

Incorporated 10 November 2010

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 7 July 2025 (9 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

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

5 - 9 Eden Street Kingston Upon Thames, KT1 1BQ,

Previous Addresses

2 High Street Kingston upon Thames Surrey KT1 1EY
From: 17 April 2014To: 3 March 2015
Courtside Coolhurst Road London N8 8EY
From: 10 November 2010To: 17 April 2014
Timeline

52 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Feb 11
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

LION CORPORATE SERVICES LIMITED

Active
Eden Street, Kingston Upon ThamesKT1 1BQ
Corporate secretary
Appointed 22 Apr 2014

ADDERLEY, Paul

Active
Eden Street, Kingston Upon ThamesKT1 1BQ
Born January 1961
Director
Appointed 20 May 2024

STEPHENS, Jonathan Craig

Active
Eden Street, Kingston Upon ThamesKT1 1BQ
Born June 1974
Director
Appointed 01 Apr 2025

ATTREE, John Philip

Resigned
Coolhurst Road, LondonN8 8EY
Secretary
Appointed 19 Nov 2012
Resigned 05 Mar 2013

COLLIN, Gillian Margaret

Resigned
High Street, Kingston Upon ThamesKT1 1EY
Secretary
Appointed 05 Mar 2013
Resigned 21 Apr 2014

MCNAUGHTON, Vivienne Elizabeth

Resigned
Coolhurst Road, LondonN8 8EY
Secretary
Appointed 10 Nov 2010
Resigned 19 Nov 2012

ATTREE, John Philip

Resigned
Fordington Road, LondonN6 4TD
Born February 1945
Director
Appointed 06 Mar 2012
Resigned 19 Nov 2012

BARRETT, Gerald Francis

Resigned
Eden Street, Kingston Upon ThamesKT1 1BQ
Born May 1955
Director
Appointed 15 May 2023
Resigned 01 Apr 2025

BARRETT, Gerald Francis

Resigned
Coolhurst Road, LondonN8 8EY
Born May 1955
Director
Appointed 13 Mar 2017
Resigned 16 Mar 2020

BERZINS, Andris

Resigned
Coolhurst Road, LondonN8 8EY
Born August 1941
Director
Appointed 05 Mar 2013
Resigned 02 May 2013

BURNS, Christopher Hugh

Resigned
Coolhurst Road, LondonN8 8EY
Born December 1958
Director
Appointed 10 Nov 2010
Resigned 06 Mar 2012

CHALMERS, Penelope Jane Bartlett

Resigned
Courtside, Crouch EndN8 8EY
Born October 1946
Director
Appointed 10 Nov 2010
Resigned 05 Mar 2013

CHAPLIN, Cliff

Resigned
Coolhurst Road, LondonN8 8EY
Born May 1949
Director
Appointed 13 Dec 2012
Resigned 02 May 2013

DEXTER, Andrew John

Resigned
Courtside, LondonN8 8EY
Born July 1964
Director
Appointed 06 Mar 2012
Resigned 02 May 2013

FERRARI, Alessandro Domenico

Resigned
Coolhurst Road, LondonN8 8EY
Born June 1964
Director
Appointed 05 Mar 2013
Resigned 02 May 2013

GIDMAN, John Lester

Resigned
Coolhurst Road, LondonN8 8EY
Born July 1949
Director
Appointed 06 Mar 2012
Resigned 02 May 2013

HAYWARD, John, Dr

Resigned
Courtside, LondonN8 8EY
Born October 1946
Director
Appointed 06 Mar 2012
Resigned 05 Mar 2013

HILTON, Peter Montague

Resigned
Eden Street, Kingston Upon ThamesKT1 1BQ
Born January 1961
Director
Appointed 05 Mar 2013
Resigned 27 Oct 2015

HILTON, Peter Montague

Resigned
Coolhurst Road, LondonN8 8EY
Born January 1964
Director
Appointed 10 Nov 2010
Resigned 15 Oct 2012

HUTCHINGS, Nigel Brooke

Resigned
Coolhurst Road, LondonN8 8EY
Born December 1942
Director
Appointed 10 Nov 2010
Resigned 05 Mar 2013

KNIGHT, Barry Scott

Resigned
Eden Street, Kingston Upon ThamesKT1 1BQ
Born January 1960
Director
Appointed 09 May 2022
Resigned 20 May 2024

LEIGH, Dudley Stephen

Resigned
Rosecroft Avenue, LondonNW3 7QB
Born January 1947
Director
Appointed 10 Nov 2010
Resigned 06 Mar 2012

MACKENZIE, Robert Bruce

Resigned
Coolhurst Road, LondonN8 8EY
Born October 1955
Director
Appointed 10 Nov 2010
Resigned 06 Mar 2012

MERRICKS, Walter Hugh

Resigned
Coolhurst Road, LondonN8 8EY
Born June 1945
Director
Appointed 10 Nov 2010
Resigned 05 Feb 2013

NARDELLI, Stephen Louis

Resigned
Eden Street, Kingston Upon ThamesKT1 1BQ
Born April 1948
Director
Appointed 16 Mar 2020
Resigned 15 May 2023

O'CALLAGHAN, Michael Joseph

Resigned
Coolhurst Road, LondonN8 8EY
Born May 1960
Director
Appointed 10 Nov 2010
Resigned 05 Mar 2013

SEARLE, Fraser Wyman

Resigned
Eden Street, Kingston Upon ThamesKT1 1BQ
Born June 1962
Director
Appointed 05 Mar 2013
Resigned 27 Oct 2015

SMART, David John

Resigned
West Court, LondonN8 9JX
Born October 1953
Director
Appointed 30 Jul 2015
Resigned 13 Mar 2017

SMART, David John

Resigned
Coolhurst Road, LondonN8 8EY
Born October 1953
Director
Appointed 05 Mar 2013
Resigned 02 May 2013

SPROT, Diana

Resigned
Courtside, LondonN8 8GY
Born November 1955
Director
Appointed 06 Mar 2012
Resigned 02 May 2013

TAYLOR, Robert James Harding

Resigned
Eden Street, Kingston Upon ThamesKT1 1BQ
Born June 1958
Director
Appointed 13 Dec 2010
Resigned 09 May 2022

WAKELEY, James

Resigned
Coolhurst Road, LondonN8 8EY
Born October 1946
Director
Appointed 13 Dec 2012
Resigned 02 May 2013

WATSON, Andrew Philip

Resigned
Northolme Road, LondonN5 2UZ
Born October 1942
Director
Appointed 06 Mar 2012
Resigned 02 May 2013

WHITE, Gary William

Resigned
Coolhurst Road, LondonN8 8EY
Born March 1946
Director
Appointed 05 Mar 2013
Resigned 02 May 2013
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Resolution
12 May 2025
RESOLUTIONSResolutions
Memorandum Articles
12 May 2025
MAMA
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Resolution
11 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Accounts With Accounts Type Small
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Resolution
21 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 March 2016
AAAnnual Accounts
Memorandum Articles
11 March 2016
MAMA
Annual Return Company With Made Up Date No Member List
8 February 2016
AR01AR01
Memorandum Articles
26 November 2015
MAMA
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Accounts With Accounts Type Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 March 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
3 March 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2013
AP01Appointment of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 March 2013
AP03Appointment of Secretary
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Termination Secretary Company With Name
22 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
30 January 2013
AR01AR01
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Termination Secretary Company With Name
23 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 July 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date
7 February 2012
AR01AR01
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Incorporation Company
10 November 2010
NEWINCIncorporation