Company NameEuropean Registry Of Tennis Professionals Limited
DirectorsAdrian Rattenbury and John Martineau Kinder
Company StatusActive
Company Number03594831
CategoryPrivate Limited Company
Incorporation Date8 July 1998(25 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Adrian Rattenbury
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Marlowe Road
Northwich
CW9 7GA
Director NameMr John Martineau Kinder
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(11 years, 2 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bark Meadows
Dodworth
Barnsley
South Yorkshire
S75 3JB
Director NameAngela Barr
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleClerical
Correspondence Address11 Blenheim Close
Chandlers Ford
Hampshire
SO53 4LD
Secretary NameKatherine Grace Cosic
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address159 Church Road
Teddington
Middlesex
TW11 8QH
Secretary NameMrs Lesley Rattenbury
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bark Meadows
Dodworth
Barnsley
South Yorkshire
S75 3JB
Director NameMr Cyril Flajsner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(11 years, 2 months after company formation)
Appointment Duration5 years (resigned 10 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bark Meadows
Dodworth
Barnsley
South Yorkshire
S75 3JB

Contact

Websitewww.rpteurope.com

Location

Registered Address48 Marlowe Road
Northwich
CW9 7GA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishNorthwich
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

7 at £1Mr Adrian Rattenbury
35.00%
Ordinary
7 at £1Mrs Lesley Rattenbury
35.00%
Ordinary
6 at £1John Kinder
30.00%
Ordinary

Financials

Year2014
Net Worth-£223,171
Cash£16,095
Current Liabilities£259,676

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

19 January 2010Delivered on: 3 February 2010
Persons entitled: Rivertrade Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, shares, uncalled capital, buildings, plant & machinery see image for full details.
Outstanding

Filing History

14 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
30 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
29 July 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
20 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
18 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
1 October 2020Change of details for Mr Adrian Rattenbury as a person with significant control on 28 September 2020 (2 pages)
1 October 2020Director's details changed for Mr Adrian Rattenbury on 28 September 2020 (2 pages)
17 September 2020Elect to keep the directors' residential address register information on the public register (1 page)
17 September 2020Registered office address changed from 48 Marlowe Road Northwich CW9 7GA England to 48 Marlowe Road Northwich CW9 7GA on 17 September 2020 (1 page)
17 September 2020Registered office address changed from 16 Bark Meadows Dodworth Barnsley South Yorkshire S75 3JB to 48 Marlowe Road Northwich CW9 7GA on 17 September 2020 (1 page)
30 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
16 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
9 July 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
9 July 2019Termination of appointment of Lesley Rattenbury as a secretary on 8 July 2018 (1 page)
9 July 2019Cessation of Lesley Rattenbury as a person with significant control on 13 September 2018 (1 page)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
10 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
12 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
11 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
11 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
11 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 20
(5 pages)
11 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 20
(5 pages)
11 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 20
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
4 November 2014Termination of appointment of Cyril Flajsner as a director on 10 October 2014 (1 page)
4 November 2014Termination of appointment of Cyril Flajsner as a director on 10 October 2014 (1 page)
25 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 20
(5 pages)
25 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 20
(5 pages)
25 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 20
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 May 2012Appointment of Mr Cyril Flajsner as a director (2 pages)
30 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 May 2012Appointment of Mr John Martineau Kinder as a director (2 pages)
30 May 2012Appointment of Mr Cyril Flajsner as a director (2 pages)
30 May 2012Appointment of Mr John Martineau Kinder as a director (2 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 July 2009Return made up to 08/07/09; full list of members (3 pages)
29 July 2009Return made up to 08/07/09; full list of members (3 pages)
30 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
30 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
5 September 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
5 September 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
1 September 2008Return made up to 08/07/08; full list of members (3 pages)
1 September 2008Return made up to 08/07/08; full list of members (3 pages)
8 October 2007Return made up to 08/07/07; full list of members (2 pages)
8 October 2007Return made up to 08/07/07; full list of members (2 pages)
26 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
26 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
9 February 2007Return made up to 08/07/06; full list of members (6 pages)
9 February 2007Return made up to 08/07/06; full list of members (6 pages)
7 September 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
7 September 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
19 July 2005Return made up to 08/07/05; full list of members (3 pages)
19 July 2005Return made up to 08/07/05; full list of members (3 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 September 2004Return made up to 08/07/04; full list of members (6 pages)
7 September 2004Return made up to 08/07/04; full list of members (6 pages)
3 September 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
3 September 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
7 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 September 2003£ nc 1000/333333 25/02/03 (1 page)
7 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 September 2003£ nc 1000/333333 25/02/03 (1 page)
7 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 August 2003Return made up to 08/07/03; full list of members (6 pages)
26 August 2003Return made up to 08/07/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
9 August 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
9 August 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
7 August 2002Return made up to 08/07/02; full list of members (6 pages)
7 August 2002Return made up to 08/07/02; full list of members (6 pages)
25 July 2001Return made up to 08/07/01; full list of members (6 pages)
25 July 2001Return made up to 08/07/01; full list of members (6 pages)
25 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
25 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
12 July 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 July 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 June 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
6 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 June 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
19 April 2000Registered office changed on 19/04/00 from: 5 new broadway hampton hill middlesex TW12 1JG (1 page)
19 April 2000Registered office changed on 19/04/00 from: 5 new broadway hampton hill middlesex TW12 1JG (1 page)
2 August 1999Return made up to 08/07/99; full list of members (6 pages)
2 August 1999Return made up to 08/07/99; full list of members (6 pages)
29 July 1999New secretary appointed (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999Secretary resigned (1 page)
29 July 1999Secretary resigned (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999New secretary appointed (2 pages)
8 July 1998Incorporation (16 pages)
8 July 1998Incorporation (16 pages)