Aernica
Scask
44144
Director Name | Mr Michael Timothy Short |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(19 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 6, Chiswick Park 566 Chiswick High Road London W4 5HR |
Director Name | Michael Charles Lyddon |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(19 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 6, Chiswick Park 566 Chiswick High Road London W4 5HR |
Director Name | Mr Desmond Frederick Longe |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(19 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 6, Chiswick Park 566 Chiswick High Road London W4 5HR |
Secretary Name | Michael Short |
---|---|
Status | Current |
Appointed | 01 April 2021(19 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Building 6, Chiswick Park 566 Chiswick High Road London W4 5HR |
Director Name | David Wilson Kenyon |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(4 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 December 2009) |
Role | Lawyer |
Correspondence Address | Flat 9 Otterbourne 7 Surrey Road Bournemouth Dorset BH2 6BP |
Director Name | Robert David Norman Lowe |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 December 2003) |
Role | Company Director |
Correspondence Address | 48 Cheviot Place Green Point Western Cape 8006 Soutyh Africa |
Director Name | Mr Henri Johnson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2002(4 days after company formation) |
Appointment Duration | 19 years, 2 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10 Parade Street Penzance Cornwall TR18 4BU |
Secretary Name | David Wilson Kenyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(4 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 June 2009) |
Role | Lawyer |
Correspondence Address | Flat 9 Otterbourne 7 Surrey Road Bournemouth Dorset BH2 6BP |
Director Name | Stephen Corfield Pryce Parry |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 7 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Barn Bexhill Road Ninfield Battle East Sussex TN33 9EE |
Director Name | Eben Andries Van Heerden |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 July 2007(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 12 September 2018) |
Role | Chartered Accountant |
Country of Residence | South Africa |
Correspondence Address | 49 Harbour Close Bloubergsands 7441 |
Director Name | Hendrik Gideon Louw |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 February 2008(6 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 March 2011) |
Role | Chartered Accountant |
Country of Residence | South Africa |
Correspondence Address | 12 Plein Street Durbanville 7551 |
Director Name | Julia Mary Long |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 August 2008(6 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 10 September 2010) |
Role | Finance |
Country of Residence | South Africa |
Correspondence Address | 7 Grysbok Rd Durbanville Western Cape 7550 |
Director Name | Julia Mary Long |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 August 2008(6 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 10 September 2010) |
Role | Finance |
Country of Residence | South Africa |
Correspondence Address | 7 Grysbok Rd Durbanville Western Cape 7550 |
Director Name | Wojciech Szumilas |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 05 December 2008(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 September 2019) |
Role | Technical Director |
Country of Residence | Poland |
Correspondence Address | 30a/9 Al Korfantego Gliwice 44100 |
Secretary Name | Mr John Lewis Laird Underhill |
---|---|
Status | Resigned |
Appointed | 01 January 2010(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 April 2021) |
Role | Company Director |
Correspondence Address | 10 Parade Street Penzance Cornwall TR18 4BU |
Director Name | Mr Johnnes Keet Van Zyl |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 September 2010(8 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 30 September 2019) |
Role | Investment Officer |
Country of Residence | South Africa |
Correspondence Address | 49 Harbour Close West Beach 7441 |
Director Name | Mr Thomas Johnson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 February 2017(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 2021) |
Role | Engineer |
Country of Residence | South Africa |
Correspondence Address | 10 Parade Street Penzance Cornwall TR18 4BU |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | edhtennis.com |
---|---|
Telephone | 020 81334489 |
Telephone region | London |
Registered Address | Building 6, Chiswick Park 566 Chiswick High Road London W4 5HR |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
67 at £1 | Wojciech Szumilas 8.04% Ordinary |
---|---|
500 at £1 | E D H Holdings South Africa Pty LTD 60.02% Ordinary |
266 at £1 | Jacek Riszard Gronek 31.93% Ordinary |
Year | 2014 |
---|---|
Net Worth | £269,400 |
Cash | £59 |
Current Liabilities | £38,156 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
11 September 2023 | Full accounts made up to 31 December 2022 (19 pages) |
---|---|
6 July 2023 | Full accounts made up to 31 December 2021 (20 pages) |
17 May 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
29 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2022 | Confirmation statement made on 30 March 2022 with updates (5 pages) |
21 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2021 | Registered office address changed from 10 Parade Street Penzance Cornwall TR18 4BU to Building 6, Chiswick Park 566 Chiswick High Road London W4 5HR on 7 May 2021 (1 page) |
16 April 2021 | Termination of appointment of Henri Johnson as a director on 1 April 2021 (1 page) |
16 April 2021 | Termination of appointment of John Lewis Laird Underhill as a secretary on 1 April 2021 (1 page) |
16 April 2021 | Cessation of Jacek Ryszard Gronek as a person with significant control on 1 April 2021 (1 page) |
16 April 2021 | Notification of Img Arena Uk Limited as a person with significant control on 1 April 2021 (2 pages) |
16 April 2021 | Appointment of Michael Short as a secretary on 1 April 2021 (2 pages) |
16 April 2021 | Cessation of Henri Johnson as a person with significant control on 1 April 2021 (1 page) |
16 April 2021 | Termination of appointment of Thomas Johnson as a director on 1 April 2021 (1 page) |
16 April 2021 | Appointment of Mr Desmond Frederick Longe as a director on 1 April 2021 (2 pages) |
16 April 2021 | Appointment of Michael Charles Lyddon as a director on 1 April 2021 (2 pages) |
16 April 2021 | Appointment of Michael Short as a director on 1 April 2021 (2 pages) |
14 April 2021 | Sub-division of shares on 28 November 2020 (4 pages) |
30 March 2021 | Confirmation statement made on 30 March 2021 with updates (5 pages) |
29 March 2021 | Second filing of Confirmation Statement dated 20 January 2021 (3 pages) |
8 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
25 January 2021 | Change of details for Mr Jacek Ryszard Gronek as a person with significant control on 25 January 2021 (2 pages) |
25 January 2021 | Director's details changed for Mr Jacek Ryszard Gronek on 25 January 2021 (2 pages) |
20 January 2021 | Confirmation statement made on 20 January 2021 with updates (5 pages) |
20 January 2021 | Confirmation statement made on 20 January 2021 with updates
|
31 December 2020 | Change of details for Henri Johnson as a person with significant control on 28 December 2020 (2 pages) |
31 December 2020 | Director's details changed for Henri Johnson on 28 December 2020 (2 pages) |
31 December 2020 | Director's details changed for Mr Henri Johnson on 31 December 2020 (2 pages) |
21 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
15 December 2020 | Sub-division of shares on 26 November 2019 (4 pages) |
1 December 2020 | 01/12/20 Statement of Capital gbp 833 (4 pages) |
1 December 2020 | Confirmation statement made on 1 December 2020 with updates (4 pages) |
28 December 2019 | Termination of appointment of Wojciech Szumilas as a director on 30 September 2019 (1 page) |
28 December 2019 | Termination of appointment of Stephen Corfield Pryce Parry as a director on 30 September 2019 (1 page) |
28 December 2019 | Termination of appointment of Johnnes Keet Van Zyl as a director on 30 September 2019 (1 page) |
28 December 2019 | Confirmation statement made on 28 December 2019 with updates (4 pages) |
30 September 2019 | Director's details changed for Mr Jacek Riszard Gronek on 28 September 2019 (2 pages) |
30 September 2019 | Change of details for Jacek Gronek as a person with significant control on 28 September 2019 (2 pages) |
11 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
1 October 2018 | Termination of appointment of Eben Andries Van Heerden as a director on 12 September 2018 (1 page) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 April 2017 | Appointment of Mr Thomas Johnson as a director on 9 February 2017 (2 pages) |
4 April 2017 | Appointment of Mr Thomas Johnson as a director on 9 February 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 31 December 2016 with updates (28 pages) |
8 February 2017 | Confirmation statement made on 31 December 2016 with updates (28 pages) |
21 December 2016 | Director's details changed for Henri Johnson on 20 December 2016 (2 pages) |
21 December 2016 | Director's details changed for Henri Johnson on 20 December 2016 (2 pages) |
20 December 2016 | Director's details changed for Jacek Riszard Gronek on 20 December 2016 (2 pages) |
20 December 2016 | Director's details changed for Jacek Riszard Gronek on 20 December 2016 (2 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
7 October 2015 | Director's details changed for Henri Johnson on 6 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Henri Johnson on 6 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Henri Johnson on 6 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Jacek Riszard Gronek on 6 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Wojciech Szumilas on 6 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Eben Andries Van Heerden on 6 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Eben Andries Van Heerden on 6 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Wojciech Szumilas on 6 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Jacek Riszard Gronek on 6 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Eben Andries Van Heerden on 6 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Jacek Riszard Gronek on 6 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Wojciech Szumilas on 6 October 2015 (2 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 March 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
19 March 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
20 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
14 January 2014 | Director's details changed for Stephen Corfield Pryce Parry on 1 December 2013 (2 pages) |
14 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Director's details changed for Stephen Corfield Pryce Parry on 1 December 2013 (2 pages) |
14 January 2014 | Registered office address changed from the Old Standard Keigwin Place Mousehole Penzance Cornwall TR19 6RR United Kingdom on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from the Old Standard Keigwin Place Mousehole Penzance Cornwall TR19 6RR United Kingdom on 14 January 2014 (1 page) |
14 January 2014 | Director's details changed for Stephen Corfield Pryce Parry on 1 December 2013 (2 pages) |
14 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
15 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (8 pages) |
15 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (8 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 March 2012 | Registered office address changed from Glebe View House Brunton Collingbourne Kingston Marlborough Wiltshire SN8 3SE United Kingdom on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from Glebe View House Brunton Collingbourne Kingston Marlborough Wiltshire SN8 3SE United Kingdom on 29 March 2012 (1 page) |
17 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (8 pages) |
17 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (8 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 March 2011 | Termination of appointment of Hendrik Louw as a director (1 page) |
14 March 2011 | Termination of appointment of Hendrik Louw as a director (1 page) |
12 January 2011 | Appointment of Mr Johnnes Keet Van Zyl as a director (2 pages) |
12 January 2011 | Appointment of Mr Johnnes Keet Van Zyl as a director (2 pages) |
12 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (9 pages) |
12 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (9 pages) |
4 January 2011 | Termination of appointment of Julia Long as a director (1 page) |
4 January 2011 | Termination of appointment of Julia Long as a director (1 page) |
29 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
3 March 2010 | Statement of capital following an allotment of shares on 1 July 2009
|
3 March 2010 | Statement of capital following an allotment of shares on 1 July 2009
|
3 March 2010 | Statement of affairs (45 pages) |
3 March 2010 | Statement of affairs (45 pages) |
3 March 2010 | Statement of capital following an allotment of shares on 1 July 2009
|
1 March 2010 | Director's details changed for Stephen Corfield Pryce Parry on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Hendrik Gideon Louw on 1 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (7 pages) |
1 March 2010 | Director's details changed for Jacek Riszard Gronek on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Julia Mary Long on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Julia Mary Long on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Hendrik Gideon Louw on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Jacek Riszard Gronek on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Wojciech Szumilas on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Hendrik Gideon Louw on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Wojciech Szumilas on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Eben Andries Van Heerden on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Stephen Corfield Pryce Parry on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Jacek Riszard Gronek on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Henri Johnson on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Eben Andries Van Heerden on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Stephen Corfield Pryce Parry on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Eben Andries Van Heerden on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Henri Johnson on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Wojciech Szumilas on 1 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (7 pages) |
1 March 2010 | Director's details changed for Julia Mary Long on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Henri Johnson on 1 January 2010 (2 pages) |
17 January 2010 | Appointment of Mr John Lewis Laird Underhill as a secretary (1 page) |
17 January 2010 | Termination of appointment of David Kenyon as a director (1 page) |
17 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
17 January 2010 | Appointment of Mr John Lewis Laird Underhill as a secretary (1 page) |
17 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
17 January 2010 | Termination of appointment of David Kenyon as a director (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from hydra house 26 north street ashford kent TN24 8AR (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from hydra house 26 north street ashford kent TN24 8AR (1 page) |
2 July 2009 | Appointment terminated secretary david kenyon (2 pages) |
2 July 2009 | Appointment terminated secretary david kenyon (2 pages) |
21 April 2009 | Director appointed wojciech szumilas (1 page) |
21 April 2009 | Director appointed wojciech szumilas (1 page) |
7 April 2009 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
7 April 2009 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
4 February 2009 | Return made up to 11/01/09; full list of members (5 pages) |
4 February 2009 | Return made up to 11/01/09; full list of members (5 pages) |
16 January 2009 | Director appointed julia mary long (2 pages) |
16 January 2009 | Director appointed julia mary long (2 pages) |
8 October 2008 | Director appointed jacek riszard gronek (3 pages) |
8 October 2008 | Director appointed jacek riszard gronek (3 pages) |
7 October 2008 | Company name changed edh sport LIMITED\certificate issued on 08/10/08 (3 pages) |
7 October 2008 | Company name changed edh sport LIMITED\certificate issued on 08/10/08 (3 pages) |
23 May 2008 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
23 May 2008 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
22 April 2008 | Director appointed hendrik gideon louw (2 pages) |
22 April 2008 | Director appointed hendrik gideon louw (2 pages) |
10 March 2008 | Appointment terminated director julia long (1 page) |
10 March 2008 | Appointment terminated director julia long (1 page) |
15 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
15 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
30 January 2007 | Return made up to 11/01/07; full list of members (7 pages) |
30 January 2007 | Return made up to 11/01/07; full list of members (7 pages) |
4 December 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
4 December 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
7 February 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
7 February 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
7 February 2006 | Return made up to 11/01/06; full list of members
|
7 February 2006 | Return made up to 11/01/06; full list of members
|
21 September 2005 | Registered office changed on 21/09/05 from: 3 rowan house 9-31 victoria road london NW10 6DP (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: 3 rowan house 9-31 victoria road london NW10 6DP (1 page) |
4 April 2005 | Company name changed E.D.H. tennis LIMITED\certificate issued on 04/04/05 (2 pages) |
4 April 2005 | Company name changed E.D.H. tennis LIMITED\certificate issued on 04/04/05 (2 pages) |
8 March 2005 | Return made up to 11/01/05; full list of members (7 pages) |
8 March 2005 | Return made up to 11/01/05; full list of members (7 pages) |
18 November 2004 | Accounts made up to 29 February 2004 (12 pages) |
18 November 2004 | Accounts made up to 29 February 2004 (12 pages) |
17 February 2004 | Return made up to 11/01/04; full list of members (8 pages) |
17 February 2004 | Return made up to 11/01/04; full list of members (8 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
26 November 2003 | Accounts made up to 28 February 2003 (11 pages) |
26 November 2003 | Accounts made up to 28 February 2003 (11 pages) |
12 November 2003 | Return made up to 11/01/03; full list of members; amend (8 pages) |
12 November 2003 | Return made up to 11/01/03; full list of members; amend (8 pages) |
28 August 2003 | Rescinded 882 (2 pages) |
28 August 2003 | Rescinded 882 (2 pages) |
9 February 2003 | Return made up to 11/01/03; full list of members
|
9 February 2003 | Return made up to 11/01/03; full list of members
|
9 February 2003 | Ad 10/01/03--------- £ si 99@1=99 £ ic 500/599 (2 pages) |
9 February 2003 | Ad 10/01/03--------- £ si 99@1=99 £ ic 500/599 (2 pages) |
26 March 2002 | Ad 04/03/02--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
26 March 2002 | Ad 04/03/02--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
8 March 2002 | Accounting reference date extended from 31/01/03 to 28/02/03 (1 page) |
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | Registered office changed on 08/03/02 from: 152-160 city road london EC1V 2NX (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: 152-160 city road london EC1V 2NX (1 page) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | Accounting reference date extended from 31/01/03 to 28/02/03 (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Secretary resigned (1 page) |
11 January 2002 | Incorporation (10 pages) |
11 January 2002 | Incorporation (10 pages) |