Surrey
KT8 9AU
Secretary Name | Susan Wynne Falkner |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 2007(7 months, 1 week after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Correspondence Address | 43 Montholme Road London SW11 6HX |
Director Name | Stefan Alexander King |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2009(2 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Sports Professional |
Country of Residence | England |
Correspondence Address | 53 Hampton Court Palace East Molesey Surrey KT8 9AU |
Director Name | Mr Robert Leo Fahey |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 17 September 2019(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Real Tennis Professional |
Country of Residence | England |
Correspondence Address | The Royal Tennis Court Hampton Court Palace Surrey KT8 9AU |
Director Name | Mr Benjamin Thomas Ronaldson |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2019(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Real Tennis Professional |
Country of Residence | England |
Correspondence Address | The Royal Tennis Court Hampton Court Palace Surrey KT8 9AU |
Director Name | Mr Joshua William Smith |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2019(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Real Tennis Professional |
Country of Residence | United Kingdom |
Correspondence Address | The Royal Tennis Court Hampton Court Palace Surrey KT8 9AU |
Director Name | Jonathan Stuart Dawes |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 December 2018) |
Role | Tennis Coach |
Country of Residence | England |
Correspondence Address | 71 The Paddocks Potton Sandy Bedfordshire SG19 2QD |
Director Name | Gerard James Eden |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 08 January 2019) |
Role | Sports Professional |
Country of Residence | England |
Correspondence Address | 27 Hillfield Road West Hampstead London NW6 1QD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.irtpa.com/ |
---|---|
Telephone | 020 83334267 |
Telephone region | London |
Registered Address | The Royal Tennis Court Hampton Court Palace Surrey KT8 9AU |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £4,254 |
Net Worth | £10,835 |
Cash | £11,558 |
Current Liabilities | £8,973 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 2 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 4 weeks from now) |
12 December 2023 | Total exemption full accounts made up to 31 July 2023 (8 pages) |
---|---|
7 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
24 October 2022 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
2 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
2 November 2021 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
16 September 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
14 October 2020 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
18 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
27 September 2019 | Appointment of Mr Robert Leo Fahey as a director on 17 September 2019 (2 pages) |
27 September 2019 | Appointment of Mr Joshua William Smith as a director on 17 September 2019 (2 pages) |
27 September 2019 | Appointment of Mr Benjamin Thomas Ronaldson as a director on 17 September 2019 (2 pages) |
16 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
20 January 2019 | Termination of appointment of Gerard James Eden as a director on 8 January 2019 (1 page) |
20 January 2019 | Termination of appointment of Jonathan Stuart Dawes as a director on 28 December 2018 (1 page) |
7 December 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
16 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
5 December 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
21 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
12 December 2016 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
12 December 2016 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
18 September 2016 | Confirmation statement made on 18 September 2016 with updates (4 pages) |
18 September 2016 | Confirmation statement made on 18 September 2016 with updates (4 pages) |
22 December 2015 | Total exemption full accounts made up to 31 July 2015 (8 pages) |
22 December 2015 | Total exemption full accounts made up to 31 July 2015 (8 pages) |
10 October 2015 | Annual return made up to 20 September 2015 no member list (6 pages) |
10 October 2015 | Annual return made up to 20 September 2015 no member list (6 pages) |
30 September 2014 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
30 September 2014 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
20 September 2014 | Annual return made up to 20 September 2014 no member list (6 pages) |
20 September 2014 | Annual return made up to 20 September 2014 no member list (6 pages) |
10 October 2013 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
10 October 2013 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
2 October 2013 | Annual return made up to 2 October 2013 no member list (6 pages) |
2 October 2013 | Annual return made up to 2 October 2013 no member list (6 pages) |
2 October 2013 | Annual return made up to 2 October 2013 no member list (6 pages) |
14 November 2012 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
14 November 2012 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
18 October 2012 | Director's details changed for Jonathan Basil Kerruish Howell on 18 October 2012 (2 pages) |
18 October 2012 | Director's details changed for Jonathan Basil Kerruish Howell on 18 October 2012 (2 pages) |
18 October 2012 | Annual return made up to 18 October 2012 no member list (6 pages) |
18 October 2012 | Annual return made up to 18 October 2012 no member list (6 pages) |
27 October 2011 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
27 October 2011 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
22 October 2011 | Annual return made up to 22 October 2011 no member list (6 pages) |
22 October 2011 | Annual return made up to 22 October 2011 no member list (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 November 2010 | Annual return made up to 29 November 2010 no member list (6 pages) |
29 November 2010 | Annual return made up to 29 November 2010 no member list (6 pages) |
29 November 2009 | Director's details changed for Gerard James Eden on 29 November 2009 (2 pages) |
29 November 2009 | Annual return made up to 29 November 2009 no member list (4 pages) |
29 November 2009 | Director's details changed for Jonathan Basil Kerruish Howell on 2 November 2009 (2 pages) |
29 November 2009 | Director's details changed for Jonathan Basil Kerruish Howell on 2 November 2009 (2 pages) |
29 November 2009 | Director's details changed for Stefan Alexander King on 29 November 2009 (2 pages) |
29 November 2009 | Director's details changed for Gerard James Eden on 29 November 2009 (2 pages) |
29 November 2009 | Director's details changed for Jonathan Stuart Dawes on 29 November 2009 (2 pages) |
29 November 2009 | Director's details changed for Jonathan Basil Kerruish Howell on 2 November 2009 (2 pages) |
29 November 2009 | Director's details changed for Stefan Alexander King on 29 November 2009 (2 pages) |
29 November 2009 | Director's details changed for Jonathan Stuart Dawes on 29 November 2009 (2 pages) |
29 November 2009 | Annual return made up to 29 November 2009 no member list (4 pages) |
13 November 2009 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
13 November 2009 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
22 July 2009 | Director appointed jonathan stuart dawes (2 pages) |
22 July 2009 | Director appointed stefan alexander king (2 pages) |
22 July 2009 | Director appointed stefan alexander king (2 pages) |
22 July 2009 | Director appointed gerard james eden (2 pages) |
22 July 2009 | Director appointed gerard james eden (2 pages) |
22 July 2009 | Director appointed jonathan stuart dawes (2 pages) |
22 December 2008 | Annual return made up to 20/12/08 (2 pages) |
22 December 2008 | Annual return made up to 20/12/08 (2 pages) |
8 December 2008 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
8 December 2008 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from 43 montholme road london SW11 6HX (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from 43 montholme road london SW11 6HX (1 page) |
18 February 2008 | Annual return made up to 20/12/07 (2 pages) |
18 February 2008 | Annual return made up to 20/12/07 (2 pages) |
23 December 2007 | Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page) |
23 December 2007 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
23 December 2007 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
23 December 2007 | Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
7 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | New secretary appointed (2 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | Secretary resigned (1 page) |
20 December 2006 | Incorporation (27 pages) |
20 December 2006 | Incorporation (27 pages) |