EDH TENNIS LIMITED

Building 6, Chiswick Park Building 6, Chiswick Park, London, W4 5HR, England
StatusACTIVE
Company No.04351462
CategoryPrivate Limited Company
Incorporated11 Jan 2002
Age22 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

EDH TENNIS LIMITED is an active private limited company with number 04351462. It was incorporated 22 years, 5 months, 1 day ago, on 11 January 2002. The company address is Building 6, Chiswick Park Building 6, Chiswick Park, London, W4 5HR, England.



Company Fillings

Confirmation statement with no updates

Date: 30 May 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2021

Action Date: 07 May 2021

Category: Address

Type: AD01

New address: Building 6, Chiswick Park 566 Chiswick High Road London W4 5HR

Change date: 2021-05-07

Old address: 10 Parade Street Penzance Cornwall TR18 4BU

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Henri Johnson

Cessation date: 2021-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-01

Psc name: Jacek Ryszard Gronek

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-04-01

Psc name: Img Arena Uk Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Lewis Laird Underhill

Termination date: 2021-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Johnson

Termination date: 2021-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-01

Officer name: Henri Johnson

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Short

Appointment date: 2021-04-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-04-01

Officer name: Michael Short

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Charles Lyddon

Appointment date: 2021-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Desmond Frederick Longe

Appointment date: 2021-04-01

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Apr 2021

Action Date: 28 Nov 2020

Category: Capital

Type: SH02

Date: 2020-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 29 Mar 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jacek Ryszard Gronek

Change date: 2021-01-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jacek Ryszard Gronek

Change date: 2021-01-25

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2020

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-31

Officer name: Mr Henri Johnson

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2020

Action Date: 28 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Henri Johnson

Change date: 2020-12-28

Documents

View document PDF

Change to a person with significant control

Date: 31 Dec 2020

Action Date: 28 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-28

Psc name: Henri Johnson

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Dec 2020

Action Date: 26 Nov 2019

Category: Capital

Type: SH02

Date: 2019-11-26

Documents

View document PDF

Confirmation statement

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Original description: 01/12/20 Statement of Capital gbp 833

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2019

Action Date: 28 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Corfield Pryce Parry

Termination date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wojciech Szumilas

Termination date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Johnnes Keet Van Zyl

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2019

Action Date: 28 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-28

Psc name: Jacek Gronek

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2019

Action Date: 28 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jacek Riszard Gronek

Change date: 2019-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eben Andries Van Heerden

Termination date: 2018-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Johnson

Appointment date: 2017-02-09

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Henri Johnson

Change date: 2016-12-20

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jacek Riszard Gronek

Change date: 2016-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Henri Johnson

Change date: 2015-10-06

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-06

Officer name: Eben Andries Van Heerden

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-06

Officer name: Jacek Riszard Gronek

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-06

Officer name: Wojciech Szumilas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2014

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Corfield Pryce Parry

Change date: 2013-12-01

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2014

Action Date: 14 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-14

Old address: the Old Standard Keigwin Place Mousehole Penzance Cornwall TR19 6RR United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 11 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Mar 2012

Action Date: 29 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-29

Old address: Glebe View House Brunton Collingbourne Kingston Marlborough Wiltshire SN8 3SE United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 11 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hendrik Louw

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 11 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-11

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Johnnes Keet Van Zyl

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Long

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Statement of affairs

Date: 03 Mar 2010

Category: Miscellaneous

Type: SA

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2010

Action Date: 01 Jul 2009

Category: Capital

Type: SH01

Date: 2009-07-01

Capital : 833 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2010

Action Date: 11 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-11

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Eben Andries Van Heerden

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Julia Mary Long

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Corfield Pryce Parry

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Wojciech Szumilas

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Hendrik Gideon Louw

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jacek Riszard Gronek

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Henri Johnson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Lewis Laird Underhill

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Kenyon

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 09/09/2009 from hydra house 26 north street ashford kent TN24 8AR

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary david kenyon

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed wojciech szumilas

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2009

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed julia mary long

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed jacek riszard gronek

Documents

View document PDF

Certificate change of name company

Date: 07 Oct 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed edh sport LIMITED\certificate issued on 08/10/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed hendrik gideon louw

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director julia long

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF


Some Companies

DLS PROPERTY LTD

C/O JRB ACCOUNTANCY, MANSFIELD I-CENTER,MANSFIELD,NG18 5BR

Number:10499957
Status:ACTIVE
Category:Private Limited Company

M. MCAVOY INSTRUMENTATION LIMITED

4 ATLANTIC QUAY,GLASGOW,G2 8JX

Number:SC191613
Status:LIQUIDATION
Category:Private Limited Company

NEW FIZA LTD

1C AMBERSIDE,HEMEL HEMPSTEAD,HP2 4TP

Number:10123702
Status:ACTIVE
Category:Private Limited Company

ROXBY SADDLERS LIMITED

THE SADDLERS OLD HALL LANE,SCUNTHORPE,DN15 0BB

Number:09268750
Status:ACTIVE
Category:Private Limited Company

SINTRO LLP

DEPT 1351, 1ST FLOOR 211 DUMBARTON ROAD,GLASGOW,G11 6AA

Number:SO305629
Status:ACTIVE
Category:Limited Liability Partnership

TLC4 LTD

32 BOLEYN CLOSE,SWINDON,SN5 6JZ

Number:08395542
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source