13 Cricket Green
Mitcham
Surrey
CR4 4LB
Director Name | Trustee Joyce Kathleen Bellamy |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2006(2 years, 12 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Retired Local Government Officer |
Country of Residence | England |
Correspondence Address | 348 London Road Mitcham Greater London CR4 3ND |
Director Name | Vice Chairman John Davis |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2009(6 years after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Wine Consultant |
Country of Residence | England |
Correspondence Address | Chestnut Cottage 9 Cricket Green Mitcham Surrey CR4 4LB |
Director Name | Mr Anthony James Harris Burton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2011(8 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Bramcote Avenue Mitcham Surrey CR4 4LW |
Director Name | Trustee Sandra Kay Vogel |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2013(10 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Writer |
Country of Residence | England |
Correspondence Address | 43 Bramcote Avenue Mitcham Surrey CR4 4LW |
Secretary Name | Mr Anthony James Harris Burton |
---|---|
Status | Current |
Appointed | 23 November 2017(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | The Vestry Hall 336 - 338 London Road Mitcham Surrey CR4 3UD |
Director Name | Mrs Caroline Ellen Muller-Carpenter |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2018(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | The Vestry Hall 336 - 338 London Road Mitcham Surrey CR4 3UD |
Director Name | Ms Mary Agnes Butler |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2018(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | The Vestry Hall 336 - 338 London Road Mitcham Surrey CR4 3UD |
Director Name | Mr George Russell Humphreys |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Role | Chrity Manager |
Country of Residence | Wales |
Correspondence Address | 39 Cranleigh Road London SW19 3LX |
Director Name | Martin Victor Couch |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | Blisland Epsom Road Ewell Surrey KT17 1JT |
Secretary Name | Mr George Russell Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 39 Cranleigh Road London SW19 3LX |
Director Name | John Charles Rattle |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 October 2004) |
Role | Customer Relations Manager |
Correspondence Address | 7 The Hornbeams Burgess Hill West Sussex RH15 8XA |
Director Name | Gwyn Jones Williams |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 29 April 2014) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 122 Manor Way Mitcham Surrey CR4 1EF |
Director Name | Vice Chairman John Davis |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(5 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 26 November 2008) |
Role | Wine Consultant |
Country of Residence | England |
Correspondence Address | Chestnut Cottage 9 Cricket Green Mitcham Surrey CR4 4LB |
Director Name | Mrs Margaret Helen Ann Alexander |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 February 2013) |
Role | Retired Social Worker |
Country of Residence | England |
Correspondence Address | 33 Montrose Gardens Mitcham Surrey CR4 2PJ |
Secretary Name | Mr Alan Charles Hutchings |
---|---|
Status | Resigned |
Appointed | 31 January 2012(8 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | 51 Denham Crescent Mitcham Surrey CR4 4LZ |
Director Name | Alan Charles Hutchings |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 June 2014) |
Role | Semi Retired |
Country of Residence | England |
Correspondence Address | 51 Denham Crescent Mitcham Surrey CR4 4LZ |
Website | mitchamcricketgreen.org.uk |
---|---|
Email address | [email protected] |
Registered Address | MVSC The Vestry Hall 336 - 338 London Road Mitcham Surrey CR4 3UD |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,247 |
Net Worth | £5,880 |
Cash | £4,329 |
Current Liabilities | £190 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
17 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
24 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
6 June 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
8 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
1 November 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
12 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
10 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
1 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
10 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
13 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 April 2018 | Cessation of Joyce Kathleen Bellamy as a person with significant control on 6 April 2018 (1 page) |
6 April 2018 | Appointment of Ms Mary Agnes Butler as a director on 5 March 2018 (2 pages) |
6 April 2018 | Appointment of Mrs Caroline Ellen Muller-Carpenter as a director on 5 March 2018 (2 pages) |
6 April 2018 | Cessation of Joyce Kathleen Bellamy as a person with significant control on 6 April 2018 (1 page) |
1 February 2018 | Cessation of Alan Charles Hutchings as a person with significant control on 31 December 2017 (1 page) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
1 February 2018 | Appointment of Mr Anthony James Harris Burton as a secretary on 23 November 2017 (2 pages) |
13 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
13 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 July 2017 | Termination of appointment of Alan Charles Hutchings as a secretary on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Alan Charles Hutchings as a secretary on 30 June 2017 (1 page) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (9 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (9 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 January 2016 | Annual return made up to 15 January 2016 no member list (7 pages) |
21 January 2016 | Registered office address changed from The Vestry Hall London Road Mitcham Surrey CR4 3UD to C/O Mvsc the Vestry Hall 336 - 338 London Road Mitcham Surrey CR4 3UD on 21 January 2016 (1 page) |
21 January 2016 | Registered office address changed from The Vestry Hall London Road Mitcham Surrey CR4 3UD to C/O Mvsc the Vestry Hall 336 - 338 London Road Mitcham Surrey CR4 3UD on 21 January 2016 (1 page) |
21 January 2016 | Annual return made up to 15 January 2016 no member list (7 pages) |
5 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
5 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
4 February 2015 | Termination of appointment of Alan Charles Hutchings as a director on 26 June 2014 (1 page) |
4 February 2015 | Termination of appointment of Alan Charles Hutchings as a director on 26 June 2014 (1 page) |
4 February 2015 | Annual return made up to 15 January 2015 no member list (7 pages) |
4 February 2015 | Annual return made up to 15 January 2015 no member list (7 pages) |
16 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
16 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
24 June 2014 | Termination of appointment of Gwyn Williams as a director (1 page) |
24 June 2014 | Termination of appointment of Gwyn Williams as a director (1 page) |
6 March 2014 | Annual return made up to 15 January 2014 no member list (9 pages) |
6 March 2014 | Annual return made up to 15 January 2014 no member list (9 pages) |
25 April 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
25 April 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
10 April 2013 | Appointment of Ms Sandra Kay Vogel as a director (3 pages) |
10 April 2013 | Appointment of Alan Charles Hutchings as a director (3 pages) |
10 April 2013 | Appointment of Alan Charles Hutchings as a director (3 pages) |
10 April 2013 | Appointment of Ms Sandra Kay Vogel as a director (3 pages) |
4 March 2013 | Termination of appointment of Margaret Alexander as a director (1 page) |
4 March 2013 | Termination of appointment of Margaret Alexander as a director (1 page) |
18 February 2013 | Director's details changed for Mrs Margaret Helen Ann Alexander on 15 January 2011 (2 pages) |
18 February 2013 | Annual return made up to 15 January 2013 no member list (8 pages) |
18 February 2013 | Director's details changed for Mr John Davis on 15 January 2011 (2 pages) |
18 February 2013 | Director's details changed for Mrs Margaret Helen Ann Alexander on 15 January 2011 (2 pages) |
18 February 2013 | Director's details changed for Gwyn Jones Williams on 15 January 2011 (2 pages) |
18 February 2013 | Annual return made up to 15 January 2013 no member list (8 pages) |
18 February 2013 | Director's details changed for Gwyn Jones Williams on 15 January 2011 (2 pages) |
18 February 2013 | Director's details changed for Mr John Davis on 15 January 2011 (2 pages) |
28 May 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
28 May 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
8 February 2012 | Appointment of Mr Alan Charles Hutchings as a secretary (2 pages) |
8 February 2012 | Appointment of Mr Alan Charles Hutchings as a secretary (2 pages) |
7 February 2012 | Termination of appointment of George Humphreys as a secretary (1 page) |
7 February 2012 | Termination of appointment of George Humphreys as a secretary (1 page) |
23 January 2012 | Appointment of Mr Anthony James Harris Burton as a director (2 pages) |
23 January 2012 | Appointment of Mr Anthony James Harris Burton as a director (2 pages) |
17 January 2012 | Termination of appointment of George Humphreys as a director (1 page) |
17 January 2012 | Termination of appointment of George Humphreys as a director (1 page) |
16 January 2012 | Annual return made up to 15 January 2012 no member list (8 pages) |
16 January 2012 | Annual return made up to 15 January 2012 no member list (8 pages) |
7 April 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
7 April 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
18 January 2011 | Annual return made up to 15 January 2011 no member list (8 pages) |
18 January 2011 | Annual return made up to 15 January 2011 no member list (8 pages) |
31 March 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
31 March 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
1 February 2010 | Annual return made up to 15 January 2010 no member list (5 pages) |
1 February 2010 | Annual return made up to 15 January 2010 no member list (5 pages) |
21 April 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
21 April 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
21 April 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
21 April 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
10 March 2009 | Director appointed mr john davis (1 page) |
10 March 2009 | Director appointed mr john davis (1 page) |
26 January 2009 | Annual return made up to 15/01/09 (3 pages) |
26 January 2009 | Annual return made up to 15/01/09 (3 pages) |
20 January 2009 | Appointment terminated director john davis (1 page) |
20 January 2009 | Appointment terminated director john davis (1 page) |
26 November 2008 | Director appointed mrs margaret helen ann alexander (1 page) |
26 November 2008 | Director appointed mr john davis (1 page) |
26 November 2008 | Director appointed mrs margaret helen ann alexander (1 page) |
26 November 2008 | Director appointed mr john davis (1 page) |
25 November 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
25 November 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
5 February 2008 | Annual return made up to 15/01/08 (2 pages) |
5 February 2008 | Annual return made up to 15/01/08 (2 pages) |
23 December 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
23 December 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
8 February 2007 | Annual return made up to 15/01/07 (5 pages) |
8 February 2007 | Annual return made up to 15/01/07 (5 pages) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
18 January 2006 | Annual return made up to 15/01/06 (2 pages) |
18 January 2006 | Annual return made up to 15/01/06 (2 pages) |
3 January 2006 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
3 January 2006 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
1 February 2005 | Annual return made up to 27/01/05 (4 pages) |
1 February 2005 | Annual return made up to 27/01/05 (4 pages) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
8 December 2004 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
8 December 2004 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
19 August 2004 | Resolutions
|
19 August 2004 | Resolutions
|
4 June 2004 | Annual return made up to 06/02/04 (5 pages) |
4 June 2004 | Annual return made up to 06/02/04 (5 pages) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
6 February 2003 | Incorporation (25 pages) |
6 February 2003 | Incorporation (25 pages) |