Stourbridge
West Midlands
DY8 2BH
Director Name | Mr James Hands |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2013(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Hever Road Hever Edenbridge TN8 7NP |
Director Name | Mr Richard John Ward |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2018(6 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 166 Seren Park Westcombe Park Road London SE3 7RA |
Director Name | Mr Mike Bohndiek |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2020(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Tiberius Road Keynsham Bristol BS31 2FF |
Director Name | Mr Hamish John Purdey |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Australian,British |
Status | Resigned |
Appointed | 14 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Rectory Field Charlton Road London SE3 8SR |
Director Name | Mr Jon Patrick Taylor |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(same day as company formation) |
Role | Stock Broker |
Country of Residence | England |
Correspondence Address | The Rectory Field Charlton Road London SE3 8SR |
Director Name | Mr James William Fleming |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(1 year, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 January 2014) |
Role | Chief Executive |
Country of Residence | Britian |
Correspondence Address | 17 Effingham Road Lee London SE12 8NZ |
Director Name | Mr Victor Kandampully |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2015) |
Role | Lawyer |
Country of Residence | Britain |
Correspondence Address | 21 Cubitt Wharf Storers Quay London E14 3BF |
Director Name | Mr Simon Wright |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 December 2013(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 February 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 25b Halifax Street Sydenham London SE26 6JA |
Director Name | Mr James William Fleming |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 November 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 17 Effingham Road London SE12 8NZ |
Director Name | Mr James Michael Nurton |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2018(6 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 December 2020) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 51 Tresco Road London SE15 3PY |
Website | blackheathcc.com |
---|---|
Telephone | 07 286803887 |
Telephone region | Mobile |
Registered Address | The Rectory Field Charlton Road London SE3 8SR |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Charlton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £12,023 |
Cash | £2,023 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
28 June 2013 | Delivered 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 |
---|
15 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
---|---|
23 January 2021 | Termination of appointment of James Michael Nurton as a director on 7 December 2020 (1 page) |
23 January 2021 | Appointment of Mr Mike Bohndiek as a director on 7 December 2020 (2 pages) |
26 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
21 January 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
20 February 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
16 February 2018 | Appointment of Mr Richard John Ward as a director on 15 February 2018 (2 pages) |
15 February 2018 | Appointment of Mr James Michael Nurton as a director on 15 February 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
2 February 2018 | Director's details changed for Mr James Hands on 20 January 2018 (2 pages) |
1 February 2018 | Termination of appointment of Jon Patrick Taylor as a director on 23 November 2017 (1 page) |
1 February 2018 | Termination of appointment of James William Fleming as a director on 23 November 2017 (1 page) |
30 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
22 February 2017 | Termination of appointment of Simon Wright as a director on 22 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Simon Wright as a director on 22 February 2017 (1 page) |
22 February 2017 | Confirmation statement made on 14 February 2017 with updates (4 pages) |
22 February 2017 | Confirmation statement made on 14 February 2017 with updates (4 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
15 February 2016 | Annual return made up to 14 February 2016 no member list (6 pages) |
15 February 2016 | Termination of appointment of Victor Kandampully as a director on 30 September 2015 (1 page) |
15 February 2016 | Termination of appointment of Victor Kandampully as a director on 30 September 2015 (1 page) |
15 February 2016 | Annual return made up to 14 February 2016 no member list (6 pages) |
18 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
16 February 2015 | Annual return made up to 14 February 2015 no member list (7 pages) |
16 February 2015 | Annual return made up to 14 February 2015 no member list (7 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
21 February 2014 | Annual return made up to 14 February 2014 no member list (7 pages) |
21 February 2014 | Annual return made up to 14 February 2014 no member list (7 pages) |
3 February 2014 | Appointment of Mr James William Fleming as a director (2 pages) |
3 February 2014 | Appointment of Mr James William Fleming as a director (2 pages) |
26 January 2014 | Termination of appointment of James Fleming as a director (1 page) |
26 January 2014 | Termination of appointment of James Fleming as a director (1 page) |
8 January 2014 | Appointment of Mr Victor Kandampully as a director (2 pages) |
8 January 2014 | Appointment of Mr Victor Kandampully as a director (2 pages) |
7 January 2014 | Termination of appointment of Hamish Purdey as a director (1 page) |
7 January 2014 | Termination of appointment of Hamish Purdey as a director (1 page) |
3 January 2014 | Appointment of Mr Chris Willetts as a director (2 pages) |
3 January 2014 | Appointment of Mr Chris Willetts as a director (2 pages) |
30 December 2013 | Appointment of Mr Simon Wright as a director (2 pages) |
30 December 2013 | Appointment of Mr Simon Wright as a director (2 pages) |
30 December 2013 | Appointment of Mr James Hands as a director (2 pages) |
30 December 2013 | Appointment of Mr James William Fleming as a director (2 pages) |
30 December 2013 | Appointment of Mr James William Fleming as a director (2 pages) |
30 December 2013 | Appointment of Mr James Hands as a director (2 pages) |
4 July 2013 | Registration of charge 079494020001 (12 pages) |
4 July 2013 | Registration of charge 079494020001 (12 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
6 March 2013 | Previous accounting period shortened from 28 February 2013 to 30 September 2012 (1 page) |
6 March 2013 | Previous accounting period shortened from 28 February 2013 to 30 September 2012 (1 page) |
3 March 2013 | Annual return made up to 14 February 2013 no member list (2 pages) |
3 March 2013 | Annual return made up to 14 February 2013 no member list (2 pages) |
14 February 2012 | Incorporation (30 pages) |
14 February 2012 | Incorporation (30 pages) |