THE ALL ENGLAND LAWN TENNIS GROUND PLC
LONDON

Hellopages » Greater London » Merton » SW19 5AE

Company number 00168491
Status Active
Incorporation Date 23 June 1920
Company Type Public Limited Company
Address CHURCH ROAD, WIMBLEDON, LONDON, SW19 5AE
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 28 December 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of THE ALL ENGLAND LAWN TENNIS GROUND PLC are www.theallenglandlawntennisground.co.uk, and www.the-all-england-lawn-tennis-ground.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and four months. The distance to to Battersea Park Rail Station is 5 miles; to Brentford Rail Station is 6.4 miles; to Brondesbury Park Rail Station is 8.5 miles; to Barbican Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The All England Lawn Tennis Ground Plc is a Public Limited Company. The company registration number is 00168491. The All England Lawn Tennis Ground Plc has been working since 23 June 1920. The present status of the company is Active. The registered address of The All England Lawn Tennis Ground Plc is Church Road Wimbledon London Sw19 5ae. . ATKINSON, Richard Gordon is a Secretary of the company. BAKER, Richard Andrew is a Director of the company. BROOK, Philip Graeme Howard is a Director of the company. GRADON, Richard Michael is a Director of the company. GREGSON, David John is a Director of the company. HEWITT, Ian Leslie is a Director of the company. INNES, Alexandra Winnifred Louise is a Director of the company. JONES, Simon Alan is a Director of the company. O'DONNELL, Augustine Thomas, The Lord is a Director of the company. Secretary HUGHES, John Anthony has been resigned. Director BRETHERTON, Peter William has been resigned. Director CARMICHAEL, Dennis Duncan has been resigned. Director CASS, Geoffrey Arthur, Sir has been resigned. Director CURRY, John Arthur Hugh has been resigned. Director DUNNINGHAM, John Stafford has been resigned. Director GOODING, Valerie Frances has been resigned. Director GRACIE, James Malcolm has been resigned. Director HOWORTH, Derek Paul has been resigned. Director KINDERSLEY DL, Robert Hugh Molesworth, The Lord has been resigned. Director KING, Ian Ayliffe has been resigned. Director PHILLIPS, Timothy Dewe has been resigned. Director PRESLEY, Ronald John has been resigned. Director ROBBINS, John Crosby has been resigned. Director SMITH, Stuart Graham has been resigned. Director TRIPPE, Charles Redvers has been resigned. Director WEATHERILL, Barry Nicholas Aubrey has been resigned. Director WEATHERLEY, Kenneth Frank has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
ATKINSON, Richard Gordon
Appointed Date: 19 May 2007

Director
BAKER, Richard Andrew
Appointed Date: 01 March 2016
63 years old

Director
BROOK, Philip Graeme Howard
Appointed Date: 08 December 2010
69 years old

Director
GRADON, Richard Michael
Appointed Date: 07 December 2011
66 years old

Director
GREGSON, David John
Appointed Date: 01 August 2013
69 years old

Director
HEWITT, Ian Leslie
Appointed Date: 05 December 2012
78 years old

Director
INNES, Alexandra Winnifred Louise
Appointed Date: 02 December 2014
48 years old

Director
JONES, Simon Alan
Appointed Date: 01 August 2013
69 years old

Director
O'DONNELL, Augustine Thomas, The Lord
Appointed Date: 01 January 2016
72 years old

Resigned Directors

Secretary
HUGHES, John Anthony
Resigned: 19 May 2007

Director
BRETHERTON, Peter William
Resigned: 31 December 2015
Appointed Date: 31 January 2006
80 years old

Director
CARMICHAEL, Dennis Duncan
Resigned: 31 January 1998
98 years old

Director
CASS, Geoffrey Arthur, Sir
Resigned: 31 January 2000
Appointed Date: 31 January 1997
93 years old

Director
CURRY, John Arthur Hugh
Resigned: 07 December 2011
87 years old

Director
DUNNINGHAM, John Stafford
Resigned: 05 December 2012
Appointed Date: 14 February 2002
89 years old

Director
GOODING, Valerie Frances
Resigned: 01 August 2013
Appointed Date: 31 January 2011
75 years old

Director
GRACIE, James Malcolm
Resigned: 31 January 2003
Appointed Date: 31 January 2000
92 years old

Director
HOWORTH, Derek Paul
Resigned: 31 January 2011
Appointed Date: 31 January 2003
85 years old

Director
KINDERSLEY DL, Robert Hugh Molesworth, The Lord
Resigned: 11 February 1999
96 years old

Director
KING, Ian Ayliffe
Resigned: 31 January 1997
86 years old

Director
PHILLIPS, Timothy Dewe
Resigned: 08 December 2010
Appointed Date: 11 February 1999
83 years old

Director
PRESLEY, Ronald John
Resigned: 31 January 1994
93 years old

Director
ROBBINS, John Crosby
Resigned: 31 January 1997
Appointed Date: 31 January 1994
94 years old

Director
SMITH, Stuart Graham
Resigned: 01 August 2013
Appointed Date: 31 January 1997
79 years old

Director
TRIPPE, Charles Redvers
Resigned: 31 January 2006
Appointed Date: 31 January 1998
82 years old

Director
WEATHERILL, Barry Nicholas Aubrey
Resigned: 05 February 2002
87 years old

Director
WEATHERLEY, Kenneth Frank
Resigned: 01 December 2015
Appointed Date: 01 August 2013
77 years old

Persons With Significant Control

The All England Lawn Tennis & Croquet Club Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE ALL ENGLAND LAWN TENNIS GROUND PLC Events

19 Jan 2017
Full accounts made up to 31 July 2016
29 Dec 2016
Confirmation statement made on 28 December 2016 with updates
08 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

18 Mar 2016
Appointment of The Lord Augustine Thomas O'donnell as a director on 1 January 2016
17 Mar 2016
Appointment of Mr Richard Andrew Baker as a director on 1 March 2016
...
... and 161 more events
29 Jun 1987
Return made up to 25/12/86; full list of members
10 Jan 1987
Full accounts made up to 31 July 1986
04 Sep 1986
Director resigned;new director appointed
31 Jul 1980
Accounts made up to 31 July 1980
23 Jun 1920
Certificate of incorporation

THE ALL ENGLAND LAWN TENNIS GROUND PLC Charges

20 October 2015
Charge code 0016 8491 0012
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H all england lawn tennis ground church road london t/no…
31 August 2007
Legal mortgage
Delivered: 10 September 2007
Status: Satisfied on 4 February 2015
Persons entitled: Hsbc Bank PLC
Description: F/H land k/a the sports ground on the west side of church…
8 July 1994
Series of debentures
Delivered: 8 July 1994
Status: Satisfied on 10 January 2001
8 August 1985
Series of debentures
Delivered: 8 August 1985
Status: Satisfied on 29 August 1990
19 August 1980
Series of debentures
Delivered: 20 August 1980
Status: Satisfied on 1 June 1989
Description: Undertaking and all property and assets present and future…
9 December 1953
A registered charge
Delivered: 9 December 1953
Status: Satisfied on 8 February 2008
9 October 1953
A registered charge
Delivered: 9 October 1953
Status: Satisfied on 8 February 2008
17 February 1950
A registered charge
Delivered: 17 February 1950
Status: Satisfied on 8 February 2008
13 October 1949
A registered charge
Delivered: 13 October 1949
Status: Satisfied on 8 February 2008
20 June 1949
A registered charge
Delivered: 20 June 1949
Status: Satisfied on 8 February 2008
11 March 1949
A registered charge
Delivered: 11 March 1949
Status: Satisfied on 8 February 2008
14 February 1949
A registered charge
Delivered: 14 February 1949
Status: Satisfied on 8 February 2008