This company is commonly known as Edh Tennis Limited. The company was founded 22 years ago and was given the registration number 04351462. The firm's registered office is in PENZANCE. You can find them at 10 Parade Street, , Penzance, Cornwall. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | EDH TENNIS LIMITED |
---|---|---|
Company Number | : | 04351462 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Parade Street, Penzance, Cornwall, TR18 4BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 6, Chiswick Park, 566 Chiswick High Road, London, England, W4 5HR | Secretary | 01 April 2021 | Active |
6b, Ogrodolia, Aernica, Poland, 44144 | Director | 01 October 2008 | Active |
Building 6, Chiswick Park, 566 Chiswick High Road, London, England, W4 5HR | Director | 01 April 2021 | Active |
Building 6, Chiswick Park, 566 Chiswick High Road, London, England, W4 5HR | Director | 01 April 2021 | Active |
Building 6, Chiswick Park, 566 Chiswick High Road, London, England, W4 5HR | Director | 01 April 2021 | Active |
Flat 9 Otterbourne, 7 Surrey Road, Bournemouth, BH2 6BP | Secretary | 15 January 2002 | Active |
10, Parade Street, Penzance, England, TR18 4BU | Secretary | 01 January 2010 | Active |
152 City Road, London, EC1V 2NX | Corporate Nominee Secretary | 11 January 2002 | Active |
10, Parade Street, Penzance, England, TR18 4BU | Director | 15 January 2002 | Active |
10, Parade Street, Penzance, TR18 4BU | Director | 09 February 2017 | Active |
Flat 9 Otterbourne, 7 Surrey Road, Bournemouth, BH2 6BP | Director | 15 January 2002 | Active |
7, Grysbok Rd, Durbanville, South Africa, 7550 | Director | 12 August 2008 | Active |
7, Grysbok Rd, Durbanville, South Africa, 7550 | Director | 06 July 2007 | Active |
12 Plein Street, Durbanville, South-Africa, 7551 | Director | 20 February 2008 | Active |
48 Cheviot Place, Green Point, Soutyh Africa, | Director | 15 January 2002 | Active |
Oak Barn, Bexhill Road, Ninfield, Battle, England, TN33 9EE | Director | 01 March 2002 | Active |
30a/9, Al Korfantego, Gliwice, Poland, 44100 | Director | 05 December 2008 | Active |
152 City Road, London, EC1V 2NX | Nominee Director | 11 January 2002 | Active |
49, Harbour Close, Bloubergsands, South Africa, 7441 | Director | 06 July 2007 | Active |
49, Harbour Close, West Beach, South Africa, 7441 | Director | 10 September 2010 | Active |
Img Arena Uk Limited | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Building 6, 566 Chiswick High Road, London, England, W4 5HR |
Nature of control | : |
|
Henri Johnson | ||
Notified on | : | 13 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 10, Parade Street, Penzance, England, TR18 4BU |
Nature of control | : |
|
Mr Jacek Ryszard Gronek | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 10, Parade Street, Penzance, England, TR18 4BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Accounts | Accounts with accounts type full. | Download |
2023-07-06 | Accounts | Accounts with accounts type full. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Gazette | Gazette filings brought up to date. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-21 | Gazette | Gazette notice compulsory. | Download |
2021-05-07 | Address | Change registered office address company with date old address new address. | Download |
2021-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-16 | Officers | Termination secretary company with name termination date. | Download |
2021-04-16 | Officers | Termination director company with name termination date. | Download |
2021-04-16 | Officers | Termination director company with name termination date. | Download |
2021-04-16 | Officers | Appoint person director company with name date. | Download |
2021-04-16 | Officers | Appoint person secretary company with name date. | Download |
2021-04-16 | Officers | Appoint person director company with name date. | Download |
2021-04-16 | Officers | Appoint person director company with name date. | Download |
2021-04-14 | Capital | Capital alter shares subdivision. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-29 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-25 | Officers | Change person director company with change date. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-31 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.