1 Coombehurst Close
Barnet
EN4 0JU
Director Name | Mr Michael John Owen |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2014(5 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Consultant And Director |
Country of Residence | England |
Correspondence Address | 24-26 High Street Hampton Hill Hampton TW12 1PD |
Director Name | Mr Colin James Buckle |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2017(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Flat 1 Manor Wood Lodge 1 Coombehurst Close Barnet EN4 0JU |
Director Name | Donna Elaine Black |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Manor Wood Lodge 1 Coombehurst Close Barnet EN4 0JU |
Director Name | Mrs Radhika Aswinkumar Nanalal |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2023(10 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Manor Wood Lodge 1 Coombehurst Close Barnet EN4 0JU |
Director Name | Pushyant Shantilal Patel |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2023(10 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Manor Wood Lodge 1 Coombehurst Close Barnet EN4 0JU |
Director Name | Mr Stuart Ernest York |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24-26 High Street Hampton Hill Hampton TW12 1PD |
Director Name | Mr Paul Nigel Cosh |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24-26 High Street Hampton Hill Hampton TW12 1PD |
Director Name | Kenneth Mark Williams |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(1 year after company formation) |
Appointment Duration | 9 months (resigned 04 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24-26 High Street Hampton Hill Hampton TW12 1PD |
Director Name | Mr Clive Hewitt Lewis |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2016(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Manor Wood Lodge 1 Coombehurst Close Barnet EN4 0JU |
Director Name | Mr Simon Mark Prodger |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2019(5 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 08 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Manor Wood Lodge 1 Coombehurst Close Barnet EN4 0JU |
Website | www.club-cricket.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89731612 |
Telephone region | London |
Registered Address | Flat 1 Manor Wood Lodge 1 Coombehurst Close Barnet EN4 0JU |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,556 |
Net Worth | -£3,862 |
Cash | £1,888 |
Current Liabilities | £2,500 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 3 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 4 weeks from now) |
8 January 2021 | Registered 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 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
3 June 2020 | Total exemption full accounts made up to 31 August 2019 (16 pages) |
27 February 2020 | Appointment of Mr Simon Mark Prodger as a director on 20 March 2019 (2 pages) |
29 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
29 October 2019 | Change of details for Mr Robert Book as a person with significant control on 28 October 2019 (2 pages) |
28 October 2019 | Director's details changed for Mr Robert Book on 28 October 2019 (2 pages) |
26 February 2019 | Total exemption full accounts made up to 31 August 2018 (13 pages) |
3 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
1 October 2018 | Appointment of Mr Clive Hewitt Lewis as a director on 17 February 2016 (2 pages) |
1 October 2018 | Appointment of Mr Colin James Buckle as a director on 9 February 2017 (2 pages) |
5 September 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
17 May 2018 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
23 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
20 July 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
20 July 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
14 September 2016 | Termination of appointment of Stuart Ernest York as a director on 1 June 2016 (1 page) |
14 September 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
14 September 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
14 September 2016 | Termination of appointment of Stuart Ernest York as a director on 1 June 2016 (1 page) |
9 June 2016 | Total exemption full accounts made up to 31 August 2015 (10 pages) |
9 June 2016 | Total exemption full accounts made up to 31 August 2015 (10 pages) |
3 March 2016 | Termination of appointment of Kenneth Mark Williams as a director on 4 June 2015 (1 page) |
3 March 2016 | Termination of appointment of Kenneth Mark Williams as a director on 4 June 2015 (1 page) |
3 March 2016 | Termination of appointment of Paul Nigel Cosh as a director on 1 June 2015 (1 page) |
3 March 2016 | Termination of appointment of Paul Nigel Cosh as a director on 1 June 2015 (1 page) |
26 August 2015 | Annual return made up to 8 August 2015 no member list (5 pages) |
26 August 2015 | Annual return made up to 8 August 2015 no member list (5 pages) |
26 August 2015 | Annual return made up to 8 August 2015 no member list (5 pages) |
17 May 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
17 May 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
29 January 2015 | Appointment of Kenneth Mark Williams as a director on 1 September 2014 (3 pages) |
29 January 2015 | Appointment of Kenneth Mark Williams as a director on 1 September 2014 (3 pages) |
29 January 2015 | Appointment of Kenneth Mark Williams as a director on 1 September 2014 (3 pages) |
27 October 2014 | Annual return made up to 8 August 2014 no member list (5 pages) |
27 October 2014 | Annual return made up to 8 August 2014 no member list (5 pages) |
27 October 2014 | Annual return made up to 8 August 2014 no member list (5 pages) |
10 March 2014 | Appointment of Dr Michael John Owen as a director (3 pages) |
10 March 2014 | Appointment of Dr Michael John Owen as a director (3 pages) |
10 March 2014 | Appointment of Paul Nigel Cosh as a director (3 pages) |
10 March 2014 | Appointment of Paul Nigel Cosh as a director (3 pages) |
28 February 2014 | Resolutions
|
28 February 2014 | Resolutions
|
17 January 2014 | Resolutions
|
17 January 2014 | Resolutions
|
8 August 2013 | Incorporation (20 pages) |
8 August 2013 | Incorporation (20 pages) |