This company is commonly known as Esporta Tennis Clubs Limited. The company was founded 25 years ago and was given the registration number 03765731. The firm's registered office is in LONDON. You can find them at 100 Aldersgate Street, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | ESPORTA TENNIS CLUBS LIMITED |
---|---|---|
Company Number | : | 03765731 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 Aldersgate Street, London, EC1A 4LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26 Little Trinity Lane, Mansion House, London, England, EC4V 2AR | Secretary | 12 December 2023 | Active |
26 Little Trinity Lane, Mansion House, London, England, EC4V 2AR | Director | 12 December 2023 | Active |
Via Archimede 2, Corsico, Milan, Italy, 20094 | Director | 12 December 2023 | Active |
26 Little Trinity Lane, Mansion House, London, England, EC4V 2AR | Director | 21 December 2022 | Active |
46 Upper Grotto Road, Strawberry Hill, Twickenham, TW1 4NF | Secretary | 22 October 1999 | Active |
100, Aldersgate Street, London, England, EC1A 4LX | Secretary | 18 July 2011 | Active |
Mulberry House, Trumps Green Road, Virginia Water, GU25 4JA | Secretary | 05 February 2003 | Active |
Willow Cottage, Chalfont Lane, Chorleywood, WD3 5PP | Secretary | 08 June 1999 | Active |
26 Little Trinity Lane, Mansion House, London, England, EC4V 2AR | Secretary | 01 September 2023 | Active |
Trinity Court, Molly Millars Lane, Wokingham, RG41 2PY | Secretary | 07 July 2008 | Active |
2 Gadd Close, Wokingham, RG40 5PQ | Secretary | 12 July 2004 | Active |
Flat 3 Rowsley Lodge, 72a Lady Margaret Road, London, N19 5EL | Secretary | 13 May 2003 | Active |
26 Little Trinity Lane, Mansion House, London, England, EC4V 2AR | Secretary | 02 September 2020 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 May 1999 | Active |
46 Upper Grotto Road, Strawberry Hill, Twickenham, TW1 4NF | Director | 17 March 2003 | Active |
46 Upper Grotto Road, Strawberry Hill, Twickenham, TW1 4NF | Director | 22 October 1999 | Active |
26 Little Trinity Lane, Mansion House, London, England, EC4V 2AR | Director | 21 December 2022 | Active |
26 Little Trinity Lane, Mansion House, London, England, EC4V 2AR | Director | 02 December 2019 | Active |
Mulberry House, Trumps Green Road, Virginia Water, GU25 4JA | Director | 05 February 2003 | Active |
26 Little Trinity Lane, Mansion House, London, England, EC4V 2AR | Director | 18 July 2011 | Active |
100, Aldersgate Street, London, EC1A 4LX | Director | 24 November 2014 | Active |
26 Little Trinity Lane, Mansion House, London, England, EC4V 2AR | Director | 08 August 2016 | Active |
9 Rowan Close, Burscough, L40 4LP | Director | 04 September 2007 | Active |
Active House, 21 North Fourth Street, Milton Keynes, MK9 1HL | Director | 14 December 2009 | Active |
Willow Cottage, Chalfont Lane, Chorleywood, WD3 5PP | Director | 08 June 1999 | Active |
100, Aldersgate Street, London, EC1A 4LX | Director | 08 August 2016 | Active |
Jade House The Avenue, Claverton Down, Bath, BA2 7AX | Director | 23 October 2002 | Active |
Active House, 21 North Fourth Street, Milton Keynes, MK9 1HL | Director | 26 March 2008 | Active |
Active House, 21 North Fourth Street, Milton Keynes, MK9 1HL | Director | 18 July 2011 | Active |
Lodge Farm, High Street, Thelnetham, Diss, IP22 1JL | Director | 21 August 2003 | Active |
Flat 18 Bevedere House, 130 2 Grosvenor Road, London, SW1V 3JY | Director | 08 June 1999 | Active |
Tanglewood, 3 Badingham Drive, Harpenden, AL5 2DA | Director | 28 November 2007 | Active |
26 Little Trinity Lane, Mansion House, London, England, EC4V 2AR | Director | 09 December 2015 | Active |
100, Aldersgate Street, London, EC1A 4LX | Director | 01 December 2015 | Active |
Active House, 21 North Fourth Street, Milton Keynes, MK9 1HL | Director | 19 December 2008 | Active |
Esporta Racquets Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 26, Little Trinity Lane, London, England, EC4V 2AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Officers | Appoint person director company with name date. | Download |
2023-12-15 | Officers | Appoint person secretary company with name date. | Download |
2023-12-15 | Officers | Appoint person director company with name date. | Download |
2023-12-15 | Officers | Termination secretary company with name termination date. | Download |
2023-12-15 | Officers | Termination director company with name termination date. | Download |
2023-12-15 | Officers | Termination director company with name termination date. | Download |
2023-10-07 | Accounts | Accounts with accounts type full. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-08 | Officers | Appoint person secretary company with name date. | Download |
2023-09-08 | Officers | Termination secretary company with name termination date. | Download |
2023-07-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-20 | Officers | Appoint person director company with name date. | Download |
2023-01-20 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-06 | Accounts | Accounts with accounts type full. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Address | Change registered office address company with date old address new address. | Download |
2021-05-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.