London
SW18 1DD
Secretary Name | Mr James Charles Cayzer Webber |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 River House 16 Northfields London SW18 1DD |
Director Name | Perry Crockett |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Briarwood Road London SW4 9PJ |
Director Name | Dean Jones |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Briarwood Road London SW4 9PJ |
Director Name | Anthony Richter |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 June 2009) |
Role | Company Director |
Correspondence Address | 47 Neal Street Watford Hertfordshire WD18 0AX |
Director Name | Miss Caroline Alison Mulligan |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(2 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 12 October 2009) |
Role | Director Of Technology |
Correspondence Address | 157 St. Ann's Hill London SW18 2RX |
Website | www.lifetimetennis.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 792600003 |
Telephone region | Mobile |
Registered Address | 1 Fanthorpe Street London SW15 1DZ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | James Webber 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,690 |
Cash | £77,108 |
Current Liabilities | £64,957 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 27 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 10 June 2024 (1 month from now) |
28 May 2017 | Registered office address changed from 38 River House 16 Northfields London SW18 1DD England to 5 University Mansions Lower Richmond Road London SW15 1EP on 28 May 2017 (1 page) |
---|---|
28 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Registered office address changed from 5 University Mansions Lower Richmond Rd Putney Surrey SW15 1EP to 38 River House 16 Northfields London SW18 1DD on 23 June 2016 (1 page) |
23 June 2016 | Director's details changed for Mr James Webber on 1 February 2016 (2 pages) |
23 June 2016 | Secretary's details changed for Mr James Webber on 1 February 2016 (1 page) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
19 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
10 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
30 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
8 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
7 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 June 2010 | Director's details changed for Mr James Webber on 1 January 2010 (2 pages) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Director's details changed for Mr James Webber on 1 January 2010 (2 pages) |
28 May 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Mr James Webber on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr James Webber on 1 January 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
27 October 2009 | Termination of appointment of Caroline Mulligan as a director (1 page) |
17 June 2009 | Appointment terminated director anthony richter (1 page) |
17 June 2009 | Director appointed miss caroline alison mulligan (1 page) |
10 June 2009 | Location of debenture register (1 page) |
10 June 2009 | Director and secretary's change of particulars / james webber / 01/04/2009 (2 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from the tennis hut king georges park neville gill close london surrey SW18 2GJ united kingdom (1 page) |
10 June 2009 | Location of register of members (1 page) |
10 June 2009 | Return made up to 02/05/09; full list of members (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from 10 buttermere drive putney surrey SW15 2HW (1 page) |
24 October 2008 | Location of register of members (1 page) |
24 October 2008 | Location of debenture register (1 page) |
24 October 2008 | Director and secretary's change of particulars / james webber / 01/05/2008 (1 page) |
24 October 2008 | Return made up to 02/05/08; full list of members (3 pages) |
24 October 2008 | Registered office changed on 24/10/2008 from 23 briarwood road london SW4 9PJ (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | New director appointed (1 page) |
2 May 2007 | Incorporation (19 pages) |