About

Registered Number: 05069244
Date of Incorporation: 10/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Acer 49 Lavenham Road, Southfields, London, SW18 5ES

 

Acer Tennis Lettings Ltd was setup in 2004. Currently we aren't aware of the number of employees at the this company. The company has 2 directors listed as Drysdale, Jennifer Lucy, Hockton, Natalie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRYSDALE, Jennifer Lucy 29 December 2015 - 1
Secretary Name Appointed Resigned Total Appointments
HOCKTON, Natalie 28 February 2008 29 December 2015 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 07 January 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 29 December 2015
AP01 - Appointment of director 29 December 2015
TM01 - Termination of appointment of director 29 December 2015
TM02 - Termination of appointment of secretary 29 December 2015
AD01 - Change of registered office address 29 December 2015
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 12 March 2014
AD01 - Change of registered office address 07 November 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 05 April 2013
CH01 - Change of particulars for director 05 April 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 19 August 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 28 March 2009
363a - Annual Return 27 March 2009
287 - Change in situation or address of Registered Office 12 February 2009
AA - Annual Accounts 03 November 2008
225 - Change of Accounting Reference Date 03 November 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 24 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
363s - Annual Return 28 March 2007
AA - Annual Accounts 05 December 2006
AA - Annual Accounts 20 July 2006
363a - Annual Return 08 June 2006
288c - Notice of change of directors or secretaries or in their particulars 20 February 2006
288b - Notice of resignation of directors or secretaries 07 June 2005
363s - Annual Return 06 April 2005
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
NEWINC - New incorporation documents 10 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.