London
SW19 6JA
Secretary Name | Mr Mark Charles Buffery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2009(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 19 June 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 West Street Henley On Thames Oxfordshire RG9 2DU |
Director Name | Michael Neil Velvick |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Role | Sales And Marketing |
Correspondence Address | 11 The Jays Ridgewood Uckfield East Sussex TN22 5YG |
Secretary Name | Michael Neil Velvick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Role | Sales And Marketing |
Correspondence Address | 11 The Jays Ridgewood Uckfield East Sussex TN22 5YG |
Secretary Name | Jon James Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 22 January 2003) |
Role | Accountant |
Correspondence Address | 38 Stoughton Avenue Cheam Surrey SM3 8PQ |
Secretary Name | Adam Charles Edward Peake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(1 year, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 19 October 2003) |
Role | Accountant |
Correspondence Address | 21 Enmore Gardens East Sheen London SW14 8RF |
Director Name | Anthony Stephens |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 August 2008) |
Role | IT Consultant |
Correspondence Address | 29 Overstone Road Hammersmith London W6 0AD |
Secretary Name | Paul Milledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2003(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2007) |
Role | Accountant |
Correspondence Address | 72a Sinclair Road London W14 0NJ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | www.corporatetennis.co.uk/ |
---|---|
Telephone | 020 87890482 |
Telephone region | London |
Registered Address | 13 King Charles Walk London SW19 6JA |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | West Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Paul J. Barton 51.00% Ordinary |
---|---|
49 at £1 | Anthony Stephens 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,370 |
Cash | £342 |
Current Liabilities | £11,289 |
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 December 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
---|---|
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
21 December 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
18 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
3 November 2015 | Secretary's details changed for Mr Mark Charles Buffery on 8 July 2015 (1 page) |
3 November 2015 | Secretary's details changed for Mr Mark Charles Buffery on 8 July 2015 (1 page) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 January 2015 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 January 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
14 December 2012 | Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page) |
19 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Secretary's details changed for Mr Mark Charles Buffery on 15 July 2011 (2 pages) |
7 November 2011 | Secretary's details changed for Mr Mark Charles Buffery on 14 July 2011 (2 pages) |
5 May 2011 | Director's details changed for Paul Barton on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Paul Barton on 5 May 2011 (2 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 January 2010 | Director's details changed for Paul Barton on 1 November 2009 (2 pages) |
21 January 2010 | Director's details changed for Paul Barton on 1 November 2009 (2 pages) |
21 January 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 January 2009 | Secretary appointed mr mark charles buffery (1 page) |
5 January 2009 | Appointment terminated director anthony stephens (1 page) |
5 January 2009 | Return made up to 06/11/08; full list of members (3 pages) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: 72A sinclair road london W14 0NJ (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
4 December 2006 | Return made up to 06/11/06; full list of members (2 pages) |
4 July 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
22 November 2005 | Return made up to 06/11/05; full list of members (7 pages) |
4 July 2005 | Registered office changed on 04/07/05 from: 72A sinclair road london W14 0NJ (1 page) |
4 July 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
29 November 2004 | Return made up to 06/11/04; full list of members (7 pages) |
18 November 2004 | Secretary resigned (1 page) |
12 November 2004 | Registered office changed on 12/11/04 from: 13 king charles walk london SW19 6JA (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: 9 turner lodge windlesham grove wimbledon SW19 6AG (1 page) |
5 July 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
21 June 2004 | Ad 30/04/03--------- £ si [email protected] (2 pages) |
12 March 2004 | Return made up to 12/06/03; full list of members (6 pages) |
12 March 2004 | New director appointed (2 pages) |
11 March 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
18 February 2004 | New secretary appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
31 January 2003 | New secretary appointed (2 pages) |
31 January 2003 | Secretary resigned (1 page) |
8 August 2002 | Return made up to 12/06/02; full list of members (7 pages) |
2 August 2002 | New secretary appointed (2 pages) |
10 July 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
29 March 2002 | Secretary resigned;director resigned (1 page) |
7 December 2001 | Registered office changed on 07/12/01 from: swindells & gentry new olives, high street uckfield east sussex TN22 1QE (1 page) |
5 October 2001 | Company name changed londontennis LIMITED\certificate issued on 05/10/01 (2 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: 9 turner lodge windlesham grove wimbledon SW19 6AG (1 page) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New secretary appointed;new director appointed (2 pages) |
11 July 2001 | Ad 12/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
11 July 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
12 June 2001 | Incorporation (22 pages) |