Rayleigh
Essex
SS6 7BS
Director Name | Miss Susanne Marie MacDonald |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2018(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | David Alan Goody |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(1 year, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Rosslyn Close Hockley Essex SS5 5BP |
Website | www.uktennis.org |
---|
Registered Address | 162-164 High Street Rayleigh Essex SS6 7BS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Royston Kymberly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£533 |
Cash | £1,198 |
Current Liabilities | £4,249 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (7 months, 1 week from now) |
24 December 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
1 July 2020 | Change of details for Mr Royston Kymberly as a person with significant control on 27 April 2018 (2 pages) |
30 October 2019 | Confirmation statement made on 23 October 2019 with updates (4 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
9 November 2018 | Confirmation statement made on 23 October 2018 with updates (5 pages) |
29 June 2018 | Statement of capital following an allotment of shares on 27 April 2018
|
29 June 2018 | Notification of Susanne Macdonald as a person with significant control on 27 April 2018 (2 pages) |
29 June 2018 | Notification of Royston Kymberly as a person with significant control on 27 April 2018 (2 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
17 May 2018 | Director's details changed for Mr Royston Kymberly on 27 April 2018 (2 pages) |
17 May 2018 | Change of details for Mr Royston Kymberly as a person with significant control on 27 April 2018 (2 pages) |
17 May 2018 | Director's details changed for Ms Susanne Macdonald on 27 April 2018 (2 pages) |
17 May 2018 | Change of details for a person with significant control (2 pages) |
17 May 2018 | Appointment of Ms Susanne Macdonald as a director on 27 April 2018 (2 pages) |
27 April 2018 | Director's details changed for Mr Royston Kymberly on 27 April 2018 (2 pages) |
15 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 June 2017 | Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB to 162-164 High Street Rayleigh Essex SS6 7BS on 28 June 2017 (1 page) |
28 June 2017 | Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB to 162-164 High Street Rayleigh Essex SS6 7BS on 28 June 2017 (1 page) |
17 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
5 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
4 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
6 February 2014 | Termination of appointment of David Goody as a director (1 page) |
6 February 2014 | Termination of appointment of David Goody as a director (1 page) |
23 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
7 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders (3 pages) |
7 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
21 May 2013 | Appointment of David Alan Goody as a director (2 pages) |
21 May 2013 | Appointment of David Alan Goody as a director (2 pages) |
11 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (3 pages) |
27 September 2011 | Appointment of Mr Royston Kymberly as a director (2 pages) |
27 September 2011 | Incorporation (43 pages) |
27 September 2011 | Incorporation (43 pages) |
27 September 2011 | Appointment of Mr Royston Kymberly as a director (2 pages) |
27 September 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
27 September 2011 | Termination of appointment of Andrew Davis as a director (1 page) |