ATP TENNIS LTD
LONDON CHAMPIONSHIP STRATEGIES LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 9EB

Company number 03022317
Status Active
Incorporation Date 15 February 1995
Company Type Private Limited Company
Address PALLISER HOUSE, PALLISER ROAD, LONDON, W14 9EB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 1,000 . The most likely internet sites of ATP TENNIS LTD are www.atptennis.co.uk, and www.atp-tennis.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Atp Tennis Ltd is a Private Limited Company. The company registration number is 03022317. Atp Tennis Ltd has been working since 15 February 1995. The present status of the company is Active. The registered address of Atp Tennis Ltd is Palliser House Palliser Road London W14 9eb. The company`s financial liabilities are £79.68k. It is £0k against last year. And the total assets are £79.68k, which is £0k against last year. REEL, Jeffrey is a Secretary of the company. YOUNG, Mark Vernon is a Secretary of the company. DI PALERMO, Giorgio is a Director of the company. EGDES, David is a Director of the company. FORBES, Gavin is a Director of the company. GIMELSTOB, Justin is a Director of the company. KERMODE, Christopher David is a Director of the company. SMITH, Charles Humphrey is a Director of the company. WEBSTER, Mark Andrew is a Director of the company. Secretary MILES, Mark has been resigned. Secretary DEWEY & LEBOEUF CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ACIOLY, Ricardo has been resigned. Director AMRITRAJ, Vijay has been resigned. Director ANNACONE, Paul has been resigned. Director ARISAWA, Sanji has been resigned. Director BARTONI, Franco has been resigned. Director BRETT, Bob has been resigned. Director CARBONELL, Tomas has been resigned. Director DE VILLIERS, Etienne Marquard has been resigned. Director DOMINGUEZ, Patrice has been resigned. Director DREWETT, Brad has been resigned. Director DREWETT, Bradley Dara has been resigned. Director ETLINGH, Jacco has been resigned. Director FELGATE, David has been resigned. Director FITZGERALD, John has been resigned. Director FRANULOVIC, Zeljko has been resigned. Director HELFANT, Adam S has been resigned. Director JOVANOVIC, Iggy has been resigned. Director LOVETT, Graham Gordon has been resigned. Director MAYOTTE, Tim has been resigned. Director MILES, Mark has been resigned. Director MULLER, Gary Robert has been resigned. Director PASARELL JR, Charles M has been resigned. Director PEARCE, Graham has been resigned. Director ROGERS, Perry has been resigned. Director SOLOMAN, Harold has been resigned. Director SOLOMAN, Harold has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


atp tennis Key Finiance

LIABILITIES £79.68k
CASH n/a
TOTAL ASSETS £79.68k
All Financial Figures

Current Directors

Secretary
REEL, Jeffrey
Appointed Date: 14 March 2009

Secretary
YOUNG, Mark Vernon
Appointed Date: 30 August 1995

Director
DI PALERMO, Giorgio
Appointed Date: 20 June 2009
60 years old

Director
EGDES, David
Appointed Date: 01 January 2009
62 years old

Director
FORBES, Gavin
Appointed Date: 10 November 2008
67 years old

Director
GIMELSTOB, Justin
Appointed Date: 21 June 2008
48 years old

Director
KERMODE, Christopher David
Appointed Date: 10 November 2013
60 years old

Director
SMITH, Charles Humphrey
Appointed Date: 12 January 2011
64 years old

Director
WEBSTER, Mark Andrew
Appointed Date: 01 January 2010
63 years old

Resigned Directors

Secretary
MILES, Mark
Resigned: 30 August 1995
Appointed Date: 12 April 1995

Secretary
DEWEY & LEBOEUF CORPORATE SERVICES LIMITED
Resigned: 26 November 2013
Appointed Date: 03 September 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 April 1995
Appointed Date: 15 February 1995

Director
ACIOLY, Ricardo
Resigned: 14 November 2005
Appointed Date: 01 January 2003
61 years old

Director
AMRITRAJ, Vijay
Resigned: 31 December 1996
Appointed Date: 12 April 1995
71 years old

Director
ANNACONE, Paul
Resigned: 01 January 1999
Appointed Date: 01 January 1997
62 years old

Director
ARISAWA, Sanji
Resigned: 31 December 1999
Appointed Date: 21 July 1995
83 years old

Director
BARTONI, Franco
Resigned: 20 December 2002
Appointed Date: 12 April 1995
76 years old

Director
BRETT, Bob
Resigned: 31 December 2005
Appointed Date: 01 January 2004
71 years old

Director
CARBONELL, Tomas
Resigned: 14 November 2005
Appointed Date: 01 January 2002
57 years old

Director
DE VILLIERS, Etienne Marquard
Resigned: 31 December 2008
Appointed Date: 01 October 2005
76 years old

Director
DOMINGUEZ, Patrice
Resigned: 01 January 2007
Appointed Date: 01 January 2002
75 years old

Director
DREWETT, Brad
Resigned: 31 December 1999
Appointed Date: 12 April 1995
67 years old

Director
DREWETT, Bradley Dara
Resigned: 03 May 2013
Appointed Date: 01 January 2012
67 years old

Director
ETLINGH, Jacco
Resigned: 14 November 2005
Appointed Date: 11 April 2005
55 years old

Director
FELGATE, David
Resigned: 22 February 2002
Appointed Date: 01 January 1998
61 years old

Director
FITZGERALD, John
Resigned: 31 December 2002
Appointed Date: 01 January 2000
64 years old

Director
FRANULOVIC, Zeljko
Resigned: 31 December 2009
Appointed Date: 01 January 2007
78 years old

Director
HELFANT, Adam S
Resigned: 31 December 2011
Appointed Date: 01 January 2009
60 years old

Director
JOVANOVIC, Iggy
Resigned: 31 December 2008
Appointed Date: 01 January 2006
56 years old

Director
LOVETT, Graham Gordon
Resigned: 12 July 1995
Appointed Date: 12 April 1995
89 years old

Director
MAYOTTE, Tim
Resigned: 31 December 1996
Appointed Date: 12 April 1995
65 years old

Director
MILES, Mark
Resigned: 31 December 2005
Appointed Date: 12 April 1995
72 years old

Director
MULLER, Gary Robert
Resigned: 31 December 2003
Appointed Date: 01 January 2002
60 years old

Director
PASARELL JR, Charles M
Resigned: 13 December 2008
Appointed Date: 12 April 1995
81 years old

Director
PEARCE, Graham
Resigned: 31 December 2010
Appointed Date: 01 January 2000
78 years old

Director
ROGERS, Perry
Resigned: 14 November 2005
Appointed Date: 14 November 2005
57 years old

Director
SOLOMAN, Harold
Resigned: 31 December 2002
Appointed Date: 01 January 1999
73 years old

Director
SOLOMAN, Harold
Resigned: 31 December 1997
Appointed Date: 01 January 1997
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 April 1995
Appointed Date: 15 February 1995

Persons With Significant Control

Atp Tour, Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ATP TENNIS LTD Events

27 Feb 2017
Confirmation statement made on 15 February 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 December 2015
01 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Mar 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000

...
... and 132 more events
15 Jun 1995
Secretary resigned;new director appointed

15 Jun 1995
New director appointed

15 Jun 1995
Director resigned;new director appointed

15 Jun 1995
Registered office changed on 15/06/95 from: 1 mitchell lane bristol BS1 6BU

15 Feb 1995
Incorporation

ATP TENNIS LTD Charges

21 July 1997
Deed of deposit
Delivered: 24 July 1997
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: The deposit of £27,812.25 deposited by championship…
17 April 1996
Deed of deposit
Delivered: 24 April 1996
Status: Satisfied on 20 January 1998
Persons entitled: Chelsea Harbour Limited
Description: The deposit of £5,870.
17 January 1996
Deed of deposit
Delivered: 19 January 1996
Status: Satisfied on 20 January 1998
Persons entitled: Chelsea Harbour Limited
Description: The deposit of £11,738 deposited by championship strategies…