About

Registered Number: 02815617
Date of Incorporation: 06/05/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: Suffolk County Tennis Club, Henley Road, Ipswich, Suffolk, IP1 4NJ,

 

Established in 1993, Suffolk Tennis Funding Ltd have registered office in Ipswich in Suffolk, it has a status of "Active". The companies directors are listed as Law, Steven Mark, Watling, Michael Eric, Watts, Sheelagh Elsey, Blake, Gordon Stanley, Curtis, Walter Edward, Knights, David John, Miles, Barbara Mary, Richmond, Keith Charles at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATLING, Michael Eric 01 October 2009 - 1
WATTS, Sheelagh Elsey 07 October 1993 - 1
BLAKE, Gordon Stanley 06 February 1996 11 July 2012 1
CURTIS, Walter Edward 07 October 1993 05 March 2017 1
KNIGHTS, David John 07 October 1993 01 May 1998 1
MILES, Barbara Mary 07 October 1993 02 March 2015 1
RICHMOND, Keith Charles 07 October 1993 04 October 1995 1
Secretary Name Appointed Resigned Total Appointments
LAW, Steven Mark 02 March 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 06 September 2018
CH01 - Change of particulars for director 14 May 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 19 May 2017
RESOLUTIONS - N/A 17 March 2017
AD01 - Change of registered office address 16 March 2017
TM01 - Termination of appointment of director 16 March 2017
CH01 - Change of particulars for director 16 March 2017
CH01 - Change of particulars for director 16 March 2017
CH03 - Change of particulars for secretary 16 March 2017
AA - Annual Accounts 05 September 2016
MR04 - N/A 17 August 2016
AR01 - Annual Return 29 May 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 23 May 2015
AP03 - Appointment of secretary 04 May 2015
TM01 - Termination of appointment of director 04 May 2015
TM02 - Termination of appointment of secretary 04 May 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 25 May 2013
AP01 - Appointment of director 24 October 2012
TM01 - Termination of appointment of director 24 October 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 10 June 2012
CH01 - Change of particulars for director 10 June 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH03 - Change of particulars for secretary 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AP01 - Appointment of director 24 November 2009
AA - Annual Accounts 14 October 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 30 July 2007
AA - Annual Accounts 26 October 2006
395 - Particulars of a mortgage or charge 05 July 2006
363s - Annual Return 28 June 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 15 May 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 29 May 2003
AA - Annual Accounts 27 September 2002
363s - Annual Return 02 June 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 31 May 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 31 May 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 08 June 1999
AA - Annual Accounts 27 October 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
363s - Annual Return 22 May 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 04 June 1997
AA - Annual Accounts 29 October 1996
AUD - Auditor's letter of resignation 02 July 1996
363s - Annual Return 12 May 1996
288 - N/A 05 March 1996
AA - Annual Accounts 11 October 1995
288 - N/A 10 October 1995
363s - Annual Return 01 June 1995
RESOLUTIONS - N/A 06 January 1995
RESOLUTIONS - N/A 06 January 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 January 1995
123 - Notice of increase in nominal capital 06 January 1995
AA - Annual Accounts 15 September 1994
363s - Annual Return 05 July 1994
287 - Change in situation or address of Registered Office 23 March 1994
288 - N/A 13 March 1994
288 - N/A 13 October 1993
288 - N/A 13 October 1993
288 - N/A 13 October 1993
288 - N/A 13 October 1993
288 - N/A 13 October 1993
288 - N/A 13 October 1993
287 - Change in situation or address of Registered Office 13 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1993
RESOLUTIONS - N/A 12 October 1993
RESOLUTIONS - N/A 12 October 1993
RESOLUTIONS - N/A 12 October 1993
MEM/ARTS - N/A 12 October 1993
123 - Notice of increase in nominal capital 12 October 1993
CERTNM - Change of name certificate 29 September 1993
NEWINC - New incorporation documents 06 May 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.