Company NameBlackheath Cricket Club
Company StatusActive
Company Number07949402
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 February 2012(12 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Chris Willetts
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2013(1 year, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleChief Executive
Country of ResidenceBritain
Correspondence Address2 Grassmere Drive
Stourbridge
West Midlands
DY8 2BH
Director NameMr James Hands
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2013(1 year, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Hever Road
Hever
Edenbridge
TN8 7NP
Director NameMr Richard John Ward
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2018(6 years after company formation)
Appointment Duration6 years, 2 months
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address166 Seren Park Westcombe Park Road
London
SE3 7RA
Director NameMr Mike Bohndiek
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2020(8 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Tiberius Road
Keynsham
Bristol
BS31 2FF
Director NameMr Hamish John Purdey
Date of BirthMay 1975 (Born 49 years ago)
NationalityAustralian,British
StatusResigned
Appointed14 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rectory Field Charlton Road
London
SE3 8SR
Director NameMr Jon Patrick Taylor
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(same day as company formation)
RoleStock Broker
Country of ResidenceEngland
Correspondence AddressThe Rectory Field Charlton Road
London
SE3 8SR
Director NameMr James William Fleming
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(1 year, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 January 2014)
RoleChief Executive
Country of ResidenceBritian
Correspondence Address17 Effingham Road
Lee
London
SE12 8NZ
Director NameMr Victor Kandampully
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2015)
RoleLawyer
Country of ResidenceBritain
Correspondence Address21 Cubitt Wharf
Storers Quay
London
E14 3BF
Director NameMr Simon Wright
Date of BirthApril 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed02 December 2013(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 February 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address25b Halifax Street
Sydenham
London
SE26 6JA
Director NameMr James William Fleming
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(1 year, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 November 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address17 Effingham Road
London
SE12 8NZ
Director NameMr James Michael Nurton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2018(6 years after company formation)
Appointment Duration2 years, 9 months (resigned 07 December 2020)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address51 Tresco Road
London
SE15 3PY

Contact

Websiteblackheathcc.com
Telephone07 286803887
Telephone regionMobile

Location

Registered AddressThe Rectory Field
Charlton Road
London
SE3 8SR
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardCharlton
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,023
Cash£2,023

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

28 June 2013Delivered on: 4 July 2013
Persons entitled: The English Sports Council

Classification: A registered charge
Particulars: The l/h property known as academy cricket ground, red lion lane, woolwich, london. Notification of addition to or amendment of charge.
Outstanding

Filing History

15 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
23 January 2021Termination of appointment of James Michael Nurton as a director on 7 December 2020 (1 page)
23 January 2021Appointment of Mr Mike Bohndiek as a director on 7 December 2020 (2 pages)
26 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
21 January 2020Micro company accounts made up to 30 September 2019 (2 pages)
10 April 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 September 2018 (2 pages)
20 February 2018Micro company accounts made up to 30 September 2017 (2 pages)
16 February 2018Appointment of Mr Richard John Ward as a director on 15 February 2018 (2 pages)
15 February 2018Appointment of Mr James Michael Nurton as a director on 15 February 2018 (2 pages)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
2 February 2018Director's details changed for Mr James Hands on 20 January 2018 (2 pages)
1 February 2018Termination of appointment of Jon Patrick Taylor as a director on 23 November 2017 (1 page)
1 February 2018Termination of appointment of James William Fleming as a director on 23 November 2017 (1 page)
30 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
22 February 2017Termination of appointment of Simon Wright as a director on 22 February 2017 (1 page)
22 February 2017Termination of appointment of Simon Wright as a director on 22 February 2017 (1 page)
22 February 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
22 February 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
22 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 February 2016Annual return made up to 14 February 2016 no member list (6 pages)
15 February 2016Termination of appointment of Victor Kandampully as a director on 30 September 2015 (1 page)
15 February 2016Termination of appointment of Victor Kandampully as a director on 30 September 2015 (1 page)
15 February 2016Annual return made up to 14 February 2016 no member list (6 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 February 2015Annual return made up to 14 February 2015 no member list (7 pages)
16 February 2015Annual return made up to 14 February 2015 no member list (7 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 February 2014Annual return made up to 14 February 2014 no member list (7 pages)
21 February 2014Annual return made up to 14 February 2014 no member list (7 pages)
3 February 2014Appointment of Mr James William Fleming as a director (2 pages)
3 February 2014Appointment of Mr James William Fleming as a director (2 pages)
26 January 2014Termination of appointment of James Fleming as a director (1 page)
26 January 2014Termination of appointment of James Fleming as a director (1 page)
8 January 2014Appointment of Mr Victor Kandampully as a director (2 pages)
8 January 2014Appointment of Mr Victor Kandampully as a director (2 pages)
7 January 2014Termination of appointment of Hamish Purdey as a director (1 page)
7 January 2014Termination of appointment of Hamish Purdey as a director (1 page)
3 January 2014Appointment of Mr Chris Willetts as a director (2 pages)
3 January 2014Appointment of Mr Chris Willetts as a director (2 pages)
30 December 2013Appointment of Mr Simon Wright as a director (2 pages)
30 December 2013Appointment of Mr Simon Wright as a director (2 pages)
30 December 2013Appointment of Mr James Hands as a director (2 pages)
30 December 2013Appointment of Mr James William Fleming as a director (2 pages)
30 December 2013Appointment of Mr James William Fleming as a director (2 pages)
30 December 2013Appointment of Mr James Hands as a director (2 pages)
4 July 2013Registration of charge 079494020001 (12 pages)
4 July 2013Registration of charge 079494020001 (12 pages)
28 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
6 March 2013Previous accounting period shortened from 28 February 2013 to 30 September 2012 (1 page)
6 March 2013Previous accounting period shortened from 28 February 2013 to 30 September 2012 (1 page)
3 March 2013Annual return made up to 14 February 2013 no member list (2 pages)
3 March 2013Annual return made up to 14 February 2013 no member list (2 pages)
14 February 2012Incorporation (30 pages)
14 February 2012Incorporation (30 pages)