Company NameLondon Tennis Limited
Company StatusDissolved
Company Number04233107
CategoryPrivate Limited Company
Incorporation Date12 June 2001(22 years, 10 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)
Previous NameLondontennis Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul John Barton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2001(same day as company formation)
RoleLta Tennis Professional
Country of ResidenceEngland
Correspondence Address13 King Charles Walk
London
SW19 6JA
Secretary NameMr Mark Charles Buffery
NationalityBritish
StatusClosed
Appointed05 January 2009(7 years, 6 months after company formation)
Appointment Duration9 years, 5 months (closed 19 June 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 West Street
Henley On Thames
Oxfordshire
RG9 2DU
Director NameMichael Neil Velvick
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(same day as company formation)
RoleSales And Marketing
Correspondence Address11 The Jays
Ridgewood
Uckfield
East Sussex
TN22 5YG
Secretary NameMichael Neil Velvick
NationalityBritish
StatusResigned
Appointed12 June 2001(same day as company formation)
RoleSales And Marketing
Correspondence Address11 The Jays
Ridgewood
Uckfield
East Sussex
TN22 5YG
Secretary NameJon James Barton
NationalityBritish
StatusResigned
Appointed26 March 2002(9 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 22 January 2003)
RoleAccountant
Correspondence Address38 Stoughton Avenue
Cheam
Surrey
SM3 8PQ
Secretary NameAdam Charles Edward Peake
NationalityBritish
StatusResigned
Appointed22 January 2003(1 year, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 October 2003)
RoleAccountant
Correspondence Address21 Enmore Gardens
East Sheen
London
SW14 8RF
Director NameAnthony Stephens
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(1 year, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 2008)
RoleIT Consultant
Correspondence Address29 Overstone Road
Hammersmith
London
W6 0AD
Secretary NamePaul Milledge
NationalityBritish
StatusResigned
Appointed19 October 2003(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2007)
RoleAccountant
Correspondence Address72a Sinclair Road
London
W14 0NJ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewww.corporatetennis.co.uk/
Telephone020 87890482
Telephone regionLondon

Location

Registered Address13 King Charles Walk
London
SW19 6JA
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Paul J. Barton
51.00%
Ordinary
49 at £1Anthony Stephens
49.00%
Ordinary

Financials

Year2014
Net Worth-£24,370
Cash£342
Current Liabilities£11,289

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 December 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 December 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
3 November 2015Secretary's details changed for Mr Mark Charles Buffery on 8 July 2015 (1 page)
3 November 2015Secretary's details changed for Mr Mark Charles Buffery on 8 July 2015 (1 page)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 January 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 December 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
19 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
8 November 2011Secretary's details changed for Mr Mark Charles Buffery on 15 July 2011 (2 pages)
7 November 2011Secretary's details changed for Mr Mark Charles Buffery on 14 July 2011 (2 pages)
5 May 2011Director's details changed for Paul Barton on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Paul Barton on 5 May 2011 (2 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 January 2010Director's details changed for Paul Barton on 1 November 2009 (2 pages)
21 January 2010Director's details changed for Paul Barton on 1 November 2009 (2 pages)
21 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 January 2009Secretary appointed mr mark charles buffery (1 page)
5 January 2009Appointment terminated director anthony stephens (1 page)
5 January 2009Return made up to 06/11/08; full list of members (3 pages)
29 November 2007Director's particulars changed (1 page)
29 November 2007Return made up to 06/11/07; full list of members (2 pages)
12 April 2007Registered office changed on 12/04/07 from: 72A sinclair road london W14 0NJ (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
4 December 2006Return made up to 06/11/06; full list of members (2 pages)
4 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
22 November 2005Return made up to 06/11/05; full list of members (7 pages)
4 July 2005Registered office changed on 04/07/05 from: 72A sinclair road london W14 0NJ (1 page)
4 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
29 November 2004Return made up to 06/11/04; full list of members (7 pages)
18 November 2004Secretary resigned (1 page)
12 November 2004Registered office changed on 12/11/04 from: 13 king charles walk london SW19 6JA (1 page)
30 July 2004Registered office changed on 30/07/04 from: 9 turner lodge windlesham grove wimbledon SW19 6AG (1 page)
5 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
21 June 2004Ad 30/04/03--------- £ si [email protected] (2 pages)
12 March 2004Return made up to 12/06/03; full list of members (6 pages)
12 March 2004New director appointed (2 pages)
11 March 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
18 February 2004New secretary appointed (2 pages)
11 May 2003New director appointed (2 pages)
31 January 2003New secretary appointed (2 pages)
31 January 2003Secretary resigned (1 page)
8 August 2002Return made up to 12/06/02; full list of members (7 pages)
2 August 2002New secretary appointed (2 pages)
10 July 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
29 March 2002Secretary resigned;director resigned (1 page)
7 December 2001Registered office changed on 07/12/01 from: swindells & gentry new olives, high street uckfield east sussex TN22 1QE (1 page)
5 October 2001Company name changed londontennis LIMITED\certificate issued on 05/10/01 (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001Secretary resigned (1 page)
18 July 2001Registered office changed on 18/07/01 from: 9 turner lodge windlesham grove wimbledon SW19 6AG (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001New secretary appointed;new director appointed (2 pages)
11 July 2001Ad 12/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 July 2001Registered office changed on 11/07/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
11 July 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
12 June 2001Incorporation (22 pages)