Epsom
Surrey
KT19 0ST
Director Name | Mr Robin Gregory Maslin |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2014(3 years after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Cricket Coach |
Country of Residence | England |
Correspondence Address | 27 Ravensfield Gardens Epsom Surrey KT19 0ST |
Director Name | Mr Michael Neil Bunting |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(same day as company formation) |
Role | Sports Coach |
Country of Residence | United Kingdom |
Correspondence Address | 27 Ravensfield Gardens Epsom Surrey KT19 0ST |
Director Name | Mr Ceri Richard John |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales |
Director Name | Haidee Pamela Edna Allen |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Ravensfield Gardens Epsom Surrey KT19 0ST |
Director Name | Mr Robin Gregory Maslin |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(3 years after company formation) |
Appointment Duration | Resigned same day (resigned 14 November 2014) |
Role | Cricket Coach |
Country of Residence | England |
Correspondence Address | 31 Cullerne Close Ewell Epsom Surrey KT17 1XY |
Website | www.twenty20cricketcompany.com |
---|---|
Email address | [email protected] |
Telephone | 0845 5202029 |
Telephone region | Unknown |
Registered Address | 27 Ravensfield Gardens Epsom Surrey KT19 0ST |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£7,603 |
Cash | £14,823 |
Current Liabilities | £9,409 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
16 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
---|---|
23 June 2020 | Micro company accounts made up to 30 September 2019 (8 pages) |
19 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
24 June 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
19 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
15 June 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
13 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
21 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
5 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
5 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 March 2015 | Appointment of Mr Robin Gregory Maslin as a director on 14 November 2014 (2 pages) |
1 March 2015 | Appointment of Mr Robin Gregory Maslin as a director on 14 November 2014 (2 pages) |
1 March 2015 | Appointment of Mr Robin Gregory Maslin as a director on 14 November 2014 (2 pages) |
1 March 2015 | Appointment of Mr Robin Gregory Maslin as a director on 14 November 2014 (2 pages) |
1 March 2015 | Termination of appointment of Robin Gregory Maslin as a director on 14 November 2014 (1 page) |
1 March 2015 | Termination of appointment of Robin Gregory Maslin as a director on 14 November 2014 (1 page) |
3 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
1 May 2014 | Termination of appointment of Michael Bunting as a director (1 page) |
1 May 2014 | Termination of appointment of Michael Bunting as a director (1 page) |
1 May 2014 | Termination of appointment of Haidee Allen as a director (1 page) |
1 May 2014 | Termination of appointment of Haidee Allen as a director (1 page) |
18 April 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
18 April 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
10 January 2014 | Current accounting period shortened from 30 November 2014 to 30 September 2014 (1 page) |
10 January 2014 | Current accounting period shortened from 30 November 2014 to 30 September 2014 (1 page) |
28 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
28 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
28 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
8 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
8 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
9 April 2013 | Appointment of Haidee Pamela Edna Allen as a director (3 pages) |
9 April 2013 | Appointment of Haidee Pamela Edna Allen as a director (3 pages) |
9 January 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Termination of appointment of Ceri John as a director (2 pages) |
21 November 2011 | Appointment of Darren William Talbot as a director (3 pages) |
21 November 2011 | Appointment of Michael Neil Bunting as a director (3 pages) |
21 November 2011 | Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 21 November 2011 (2 pages) |
21 November 2011 | Appointment of Darren William Talbot as a director (3 pages) |
21 November 2011 | Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 21 November 2011 (2 pages) |
21 November 2011 | Termination of appointment of Ceri John as a director (2 pages) |
21 November 2011 | Appointment of Michael Neil Bunting as a director (3 pages) |
9 November 2011 | Incorporation (25 pages) |
9 November 2011 | Incorporation (25 pages) |