Company NameAppeti Tennis Limited
DirectorsFrederick Ebenezer Kwabla Appeti and Andrew George Doyle
Company StatusActive
Company Number04673995
CategoryPrivate Limited Company
Incorporation Date21 February 2003(21 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameFrederick Ebenezer Kwabla Appeti
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Roselands Place
Canterbury
Kent
CT1 3ZA
Director NameMr Andrew George Doyle
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2003(2 weeks, 5 days after company formation)
Appointment Duration21 years, 1 month
RoleCo Director
Country of ResidenceEngland
Correspondence Address44 Kingsway
Petts Wood
Orpington
Kent
BR5 1PS
Secretary NameMr Andrew George Doyle
NationalityBritish
StatusCurrent
Appointed12 March 2003(2 weeks, 5 days after company formation)
Appointment Duration21 years, 1 month
RoleCo Director
Country of ResidenceEngland
Correspondence Address44 Kingsway
Petts Wood
Orpington
Kent
BR5 1PS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websiteappeti.com
Telephone01227 767661
Telephone regionCanterbury

Location

Registered AddressPrincess House
27 Bush Lane
London
EC4R 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

50 at £1Andrew George Doyle
50.00%
Ordinary
50 at £1Frederick Ebenezer Kwabla Appeti
50.00%
Ordinary

Financials

Year2014
Net Worth-£54,570
Cash£158
Current Liabilities£126,605

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Charges

27 January 2005Delivered on: 4 February 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 October 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
8 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
3 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
4 March 2022Confirmation statement made on 21 February 2021 with updates (4 pages)
1 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
1 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
5 June 2020Change of details for Mr Frederick Ebenezer Kwabia as a person with significant control on 4 June 2020 (2 pages)
4 June 2020Director's details changed for Frederick Ebenezer Kwabla Appeti on 4 June 2020 (2 pages)
2 March 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
21 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
6 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
20 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
2 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
2 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
2 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
26 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
26 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
14 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
14 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
6 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
29 January 2013Registered office address changed from 1 Quay Point Station Road Woodbridge Suffolk IP12 4AL United Kingdom on 29 January 2013 (1 page)
29 January 2013Registered office address changed from 1 Quay Point Station Road Woodbridge Suffolk IP12 4AL United Kingdom on 29 January 2013 (1 page)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
27 November 2012Registered office address changed from 4/5 Lovat Lane London EC3R 8DT on 27 November 2012 (1 page)
27 November 2012Registered office address changed from 4/5 Lovat Lane London EC3R 8DT on 27 November 2012 (1 page)
2 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
1 February 2012Director's details changed for Frederick Ebenezer Kwabla Appeti on 1 January 2012 (2 pages)
1 February 2012Director's details changed for Frederick Ebenezer Kwabla Appeti on 1 January 2012 (2 pages)
1 February 2012Director's details changed for Frederick Ebenezer Kwabla Appeti on 1 January 2012 (2 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
24 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
12 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
12 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
25 February 2010Director's details changed for Frederick Ebenezer Kwabla Appeti on 20 February 2010 (2 pages)
25 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Frederick Ebenezer Kwabla Appeti on 20 February 2010 (2 pages)
25 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
25 February 2009Return made up to 21/02/09; full list of members (4 pages)
25 February 2009Return made up to 21/02/09; full list of members (4 pages)
8 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
8 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
26 February 2008Return made up to 21/02/08; full list of members (4 pages)
26 February 2008Return made up to 21/02/08; full list of members (4 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
26 February 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
26 February 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
21 February 2007Return made up to 21/02/07; full list of members (2 pages)
21 February 2007Return made up to 21/02/07; full list of members (2 pages)
3 April 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
3 April 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
7 March 2006Location of register of members (1 page)
7 March 2006Location of register of members (1 page)
7 March 2006Registered office changed on 07/03/06 from: ash house ash road new ash green longfield kent DA3 8JD (1 page)
7 March 2006Registered office changed on 07/03/06 from: ash house ash road new ash green longfield kent DA3 8JD (1 page)
7 March 2006Return made up to 21/02/06; full list of members (2 pages)
7 March 2006Return made up to 21/02/06; full list of members (2 pages)
29 July 2005Secretary's particulars changed;director's particulars changed (1 page)
29 July 2005Secretary's particulars changed;director's particulars changed (1 page)
24 March 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2005Particulars of mortgage/charge (9 pages)
4 February 2005Particulars of mortgage/charge (9 pages)
22 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
22 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
27 August 2004Director's particulars changed (1 page)
27 August 2004Director's particulars changed (1 page)
28 February 2004Return made up to 21/02/04; full list of members (7 pages)
28 February 2004Return made up to 21/02/04; full list of members (7 pages)
11 April 2003Registered office changed on 11/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 April 2003Registered office changed on 11/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 April 2003Secretary resigned (1 page)
3 April 2003New secretary appointed;new director appointed (2 pages)
3 April 2003New secretary appointed;new director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003Director resigned (1 page)
21 February 2003Incorporation (31 pages)
21 February 2003Incorporation (31 pages)