Company NameMitcham Cricket Green Community & Heritage
Company StatusActive
Company Number04659164
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 February 2003(21 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameJohn Yates Richard Strover
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAshdeane
13 Cricket Green
Mitcham
Surrey
CR4 4LB
Director NameTrustee Joyce Kathleen Bellamy
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2006(2 years, 12 months after company formation)
Appointment Duration18 years, 2 months
RoleRetired Local Government Officer
Country of ResidenceEngland
Correspondence Address348 London Road
Mitcham
Greater London
CR4 3ND
Director NameVice Chairman John Davis
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2009(6 years after company formation)
Appointment Duration15 years, 1 month
RoleWine Consultant
Country of ResidenceEngland
Correspondence AddressChestnut Cottage
9 Cricket Green
Mitcham
Surrey
CR4 4LB
Director NameMr Anthony James Harris Burton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2011(8 years, 9 months after company formation)
Appointment Duration12 years, 5 months
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Bramcote Avenue
Mitcham
Surrey
CR4 4LW
Director NameTrustee Sandra Kay Vogel
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2013(10 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleWriter
Country of ResidenceEngland
Correspondence Address43 Bramcote Avenue
Mitcham
Surrey
CR4 4LW
Secretary NameMr Anthony James Harris Burton
StatusCurrent
Appointed23 November 2017(14 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressThe Vestry Hall 336 - 338 London Road
Mitcham
Surrey
CR4 3UD
Director NameMrs Caroline Ellen Muller-Carpenter
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2018(15 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vestry Hall 336 - 338 London Road
Mitcham
Surrey
CR4 3UD
Director NameMs Mary Agnes Butler
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2018(15 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressThe Vestry Hall 336 - 338 London Road
Mitcham
Surrey
CR4 3UD
Director NameMr George Russell Humphreys
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(same day as company formation)
RoleChrity Manager
Country of ResidenceWales
Correspondence Address39 Cranleigh Road
London
SW19 3LX
Director NameMartin Victor Couch
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(same day as company formation)
RoleConsultant
Correspondence AddressBlisland
Epsom Road
Ewell
Surrey
KT17 1JT
Secretary NameMr George Russell Humphreys
NationalityBritish
StatusResigned
Appointed06 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address39 Cranleigh Road
London
SW19 3LX
Director NameJohn Charles Rattle
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 2004)
RoleCustomer Relations Manager
Correspondence Address7 The Hornbeams
Burgess Hill
West Sussex
RH15 8XA
Director NameGwyn Jones Williams
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(1 year, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 29 April 2014)
RoleTeacher
Country of ResidenceEngland
Correspondence Address122 Manor Way
Mitcham
Surrey
CR4 1EF
Director NameVice Chairman John Davis
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(5 years, 9 months after company formation)
Appointment Duration1 day (resigned 26 November 2008)
RoleWine Consultant
Country of ResidenceEngland
Correspondence AddressChestnut Cottage
9 Cricket Green
Mitcham
Surrey
CR4 4LB
Director NameMrs Margaret Helen Ann Alexander
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(5 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 February 2013)
RoleRetired Social Worker
Country of ResidenceEngland
Correspondence Address33 Montrose Gardens
Mitcham
Surrey
CR4 2PJ
Secretary NameMr Alan Charles Hutchings
StatusResigned
Appointed31 January 2012(8 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2017)
RoleCompany Director
Correspondence Address51 Denham Crescent
Mitcham
Surrey
CR4 4LZ
Director NameAlan Charles Hutchings
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 26 June 2014)
RoleSemi Retired
Country of ResidenceEngland
Correspondence Address51 Denham Crescent
Mitcham
Surrey
CR4 4LZ

Contact

Websitemitchamcricketgreen.org.uk
Email address[email protected]

Location

Registered AddressMVSC
The Vestry Hall
336 - 338 London Road
Mitcham
Surrey
CR4 3UD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£1,247
Net Worth£5,880
Cash£4,329
Current Liabilities£190

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

17 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
24 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
6 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
8 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
1 November 2021Micro company accounts made up to 31 December 2020 (3 pages)
12 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
10 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
1 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 April 2018Cessation of Joyce Kathleen Bellamy as a person with significant control on 6 April 2018 (1 page)
6 April 2018Appointment of Ms Mary Agnes Butler as a director on 5 March 2018 (2 pages)
6 April 2018Appointment of Mrs Caroline Ellen Muller-Carpenter as a director on 5 March 2018 (2 pages)
6 April 2018Cessation of Joyce Kathleen Bellamy as a person with significant control on 6 April 2018 (1 page)
1 February 2018Cessation of Alan Charles Hutchings as a person with significant control on 31 December 2017 (1 page)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
1 February 2018Appointment of Mr Anthony James Harris Burton as a secretary on 23 November 2017 (2 pages)
13 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 July 2017Termination of appointment of Alan Charles Hutchings as a secretary on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Alan Charles Hutchings as a secretary on 30 June 2017 (1 page)
16 January 2017Confirmation statement made on 14 January 2017 with updates (9 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (9 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 January 2016Annual return made up to 15 January 2016 no member list (7 pages)
21 January 2016Registered 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 2016Registered 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 2016Annual return made up to 15 January 2016 no member list (7 pages)
5 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
5 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
4 February 2015Termination of appointment of Alan Charles Hutchings as a director on 26 June 2014 (1 page)
4 February 2015Termination of appointment of Alan Charles Hutchings as a director on 26 June 2014 (1 page)
4 February 2015Annual return made up to 15 January 2015 no member list (7 pages)
4 February 2015Annual return made up to 15 January 2015 no member list (7 pages)
16 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
16 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
24 June 2014Termination of appointment of Gwyn Williams as a director (1 page)
24 June 2014Termination of appointment of Gwyn Williams as a director (1 page)
6 March 2014Annual return made up to 15 January 2014 no member list (9 pages)
6 March 2014Annual return made up to 15 January 2014 no member list (9 pages)
25 April 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
25 April 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
10 April 2013Appointment of Ms Sandra Kay Vogel as a director (3 pages)
10 April 2013Appointment of Alan Charles Hutchings as a director (3 pages)
10 April 2013Appointment of Alan Charles Hutchings as a director (3 pages)
10 April 2013Appointment of Ms Sandra Kay Vogel as a director (3 pages)
4 March 2013Termination of appointment of Margaret Alexander as a director (1 page)
4 March 2013Termination of appointment of Margaret Alexander as a director (1 page)
18 February 2013Director's details changed for Mrs Margaret Helen Ann Alexander on 15 January 2011 (2 pages)
18 February 2013Annual return made up to 15 January 2013 no member list (8 pages)
18 February 2013Director's details changed for Mr John Davis on 15 January 2011 (2 pages)
18 February 2013Director's details changed for Mrs Margaret Helen Ann Alexander on 15 January 2011 (2 pages)
18 February 2013Director's details changed for Gwyn Jones Williams on 15 January 2011 (2 pages)
18 February 2013Annual return made up to 15 January 2013 no member list (8 pages)
18 February 2013Director's details changed for Gwyn Jones Williams on 15 January 2011 (2 pages)
18 February 2013Director's details changed for Mr John Davis on 15 January 2011 (2 pages)
28 May 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
28 May 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
8 February 2012Appointment of Mr Alan Charles Hutchings as a secretary (2 pages)
8 February 2012Appointment of Mr Alan Charles Hutchings as a secretary (2 pages)
7 February 2012Termination of appointment of George Humphreys as a secretary (1 page)
7 February 2012Termination of appointment of George Humphreys as a secretary (1 page)
23 January 2012Appointment of Mr Anthony James Harris Burton as a director (2 pages)
23 January 2012Appointment of Mr Anthony James Harris Burton as a director (2 pages)
17 January 2012Termination of appointment of George Humphreys as a director (1 page)
17 January 2012Termination of appointment of George Humphreys as a director (1 page)
16 January 2012Annual return made up to 15 January 2012 no member list (8 pages)
16 January 2012Annual return made up to 15 January 2012 no member list (8 pages)
7 April 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
7 April 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
18 January 2011Annual return made up to 15 January 2011 no member list (8 pages)
18 January 2011Annual return made up to 15 January 2011 no member list (8 pages)
31 March 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
31 March 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
1 February 2010Annual return made up to 15 January 2010 no member list (5 pages)
1 February 2010Annual return made up to 15 January 2010 no member list (5 pages)
21 April 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
21 April 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
21 April 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
21 April 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
10 March 2009Director appointed mr john davis (1 page)
10 March 2009Director appointed mr john davis (1 page)
26 January 2009Annual return made up to 15/01/09 (3 pages)
26 January 2009Annual return made up to 15/01/09 (3 pages)
20 January 2009Appointment terminated director john davis (1 page)
20 January 2009Appointment terminated director john davis (1 page)
26 November 2008Director appointed mrs margaret helen ann alexander (1 page)
26 November 2008Director appointed mr john davis (1 page)
26 November 2008Director appointed mrs margaret helen ann alexander (1 page)
26 November 2008Director appointed mr john davis (1 page)
25 November 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
25 November 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
5 February 2008Annual return made up to 15/01/08 (2 pages)
5 February 2008Annual return made up to 15/01/08 (2 pages)
23 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
23 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
8 February 2007Annual return made up to 15/01/07 (5 pages)
8 February 2007Annual return made up to 15/01/07 (5 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
18 January 2006Annual return made up to 15/01/06 (2 pages)
18 January 2006Annual return made up to 15/01/06 (2 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
1 February 2005Annual return made up to 27/01/05 (4 pages)
1 February 2005Annual return made up to 27/01/05 (4 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
8 December 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
8 December 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
19 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 June 2004Annual return made up to 06/02/04 (5 pages)
4 June 2004Annual return made up to 06/02/04 (5 pages)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
11 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
6 February 2003Incorporation (25 pages)
6 February 2003Incorporation (25 pages)