Company NameThe Club Cricket Organisation Ltd
Company StatusActive
Company Number08642517
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 August 2013(10 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Book
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 1 Manor Wood Lodge
1 Coombehurst Close
Barnet
EN4 0JU
Director NameMr Michael John Owen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2014(5 months after company formation)
Appointment Duration10 years, 3 months
RoleConsultant And Director
Country of ResidenceEngland
Correspondence Address24-26 High Street
Hampton Hill
Hampton
TW12 1PD
Director NameMr Colin James Buckle
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2017(3 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFlat 1 Manor Wood Lodge
1 Coombehurst Close
Barnet
EN4 0JU
Director NameDonna Elaine Black
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Manor Wood Lodge
1 Coombehurst Close
Barnet
EN4 0JU
Director NameMrs Radhika Aswinkumar Nanalal
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2023(10 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Manor Wood Lodge
1 Coombehurst Close
Barnet
EN4 0JU
Director NamePushyant Shantilal Patel
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2023(10 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Manor Wood Lodge
1 Coombehurst Close
Barnet
EN4 0JU
Director NameMr Stuart Ernest York
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24-26 High Street
Hampton Hill
Hampton
TW12 1PD
Director NameMr Paul Nigel Cosh
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24-26 High Street
Hampton Hill
Hampton
TW12 1PD
Director NameKenneth Mark Williams
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(1 year after company formation)
Appointment Duration9 months (resigned 04 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-26 High Street
Hampton Hill
Hampton
TW12 1PD
Director NameMr Clive Hewitt Lewis
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2016(2 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Manor Wood Lodge
1 Coombehurst Close
Barnet
EN4 0JU
Director NameMr Simon Mark Prodger
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2019(5 years, 7 months after company formation)
Appointment Duration4 years (resigned 08 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Manor Wood Lodge
1 Coombehurst Close
Barnet
EN4 0JU

Contact

Websitewww.club-cricket.co.uk
Email address[email protected]
Telephone020 89731612
Telephone regionLondon

Location

Registered AddressFlat 1 Manor Wood Lodge
1 Coombehurst Close
Barnet
EN4 0JU
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£3,556
Net Worth-£3,862
Cash£1,888
Current Liabilities£2,500

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (5 months, 4 weeks from now)

Filing History

8 January 2021Registered office address changed from 24-26 High Street Hampton Hill Hampton TW12 1PD to Flat 1 Manor Wood Lodge 1 Coombehurst Close Barnet EN4 0JU on 8 January 2021 (1 page)
9 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 31 August 2019 (16 pages)
27 February 2020Appointment of Mr Simon Mark Prodger as a director on 20 March 2019 (2 pages)
29 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
29 October 2019Change of details for Mr Robert Book as a person with significant control on 28 October 2019 (2 pages)
28 October 2019Director's details changed for Mr Robert Book on 28 October 2019 (2 pages)
26 February 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
3 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
1 October 2018Appointment of Mr Clive Hewitt Lewis as a director on 17 February 2016 (2 pages)
1 October 2018Appointment of Mr Colin James Buckle as a director on 9 February 2017 (2 pages)
5 September 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
23 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
20 July 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
14 September 2016Termination of appointment of Stuart Ernest York as a director on 1 June 2016 (1 page)
14 September 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
14 September 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
14 September 2016Termination of appointment of Stuart Ernest York as a director on 1 June 2016 (1 page)
9 June 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
9 June 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
3 March 2016Termination of appointment of Kenneth Mark Williams as a director on 4 June 2015 (1 page)
3 March 2016Termination of appointment of Kenneth Mark Williams as a director on 4 June 2015 (1 page)
3 March 2016Termination of appointment of Paul Nigel Cosh as a director on 1 June 2015 (1 page)
3 March 2016Termination of appointment of Paul Nigel Cosh as a director on 1 June 2015 (1 page)
26 August 2015Annual return made up to 8 August 2015 no member list (5 pages)
26 August 2015Annual return made up to 8 August 2015 no member list (5 pages)
26 August 2015Annual return made up to 8 August 2015 no member list (5 pages)
17 May 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
17 May 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
29 January 2015Appointment of Kenneth Mark Williams as a director on 1 September 2014 (3 pages)
29 January 2015Appointment of Kenneth Mark Williams as a director on 1 September 2014 (3 pages)
29 January 2015Appointment of Kenneth Mark Williams as a director on 1 September 2014 (3 pages)
27 October 2014Annual return made up to 8 August 2014 no member list (5 pages)
27 October 2014Annual return made up to 8 August 2014 no member list (5 pages)
27 October 2014Annual return made up to 8 August 2014 no member list (5 pages)
10 March 2014Appointment of Dr Michael John Owen as a director (3 pages)
10 March 2014Appointment of Dr Michael John Owen as a director (3 pages)
10 March 2014Appointment of Paul Nigel Cosh as a director (3 pages)
10 March 2014Appointment of Paul Nigel Cosh as a director (3 pages)
28 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
28 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
17 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appoint directors and members 10/01/2014
(26 pages)
17 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appoint directors and members 10/01/2014
(26 pages)
8 August 2013Incorporation (20 pages)
8 August 2013Incorporation (20 pages)