Company NameThe Old Elthamians Cricket Limited
DirectorKristian Michael Turner
Company StatusActive
Company Number08968635
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 March 2014(10 years ago)

Business Activity

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

Directors

Director NameMr Kristian Michael Turner
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(4 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address28 Crockham Way
London
SE9 3HE
Director NameMr Paul Jeremy Daniels
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Bank Street
London
E14 5NR
Director NameMr Oliver Richard Powell
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 January 2019)
RoleArea Director
Country of ResidenceEngland
Correspondence Address40 Bank Street
London
E14 5NR

Location

Registered AddressAccountshelp, Regus
1 Elmfield Park
Bromley
BR1 1LU
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

28 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
19 August 2020Amended micro company accounts made up to 31 March 2018 (4 pages)
18 August 2020Amended micro company accounts made up to 31 March 2017 (4 pages)
18 August 2020Amended micro company accounts made up to 31 March 2019 (4 pages)
9 July 2020Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Sipher Accounting & Tax Regus House, Victory Way Crossways Business Park Dartford DA2 6QD on 9 July 2020 (1 page)
7 April 2020Registered office address changed from C/O C/O Securetrading Ltd 40 Bank Street London E14 5NR to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 7 April 2020 (1 page)
7 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 August 2019Appointment of Mr Kristian Michael Turner as a director on 1 February 2019 (2 pages)
21 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
22 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
22 January 2019Termination of appointment of Oliver Richard Powell as a director on 19 January 2019 (1 page)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
22 June 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
22 June 2017Appointment of Mr Oliver Richard Powell as a director on 16 June 2017 (2 pages)
22 June 2017Termination of appointment of Paul Jeremy Daniels as a director on 16 June 2017 (1 page)
22 June 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
22 June 2017Appointment of Mr Oliver Richard Powell as a director on 16 June 2017 (2 pages)
22 June 2017Termination of appointment of Paul Jeremy Daniels as a director on 16 June 2017 (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 May 2016Annual return made up to 31 March 2016 no member list (2 pages)
13 May 2016Annual return made up to 31 March 2016 no member list (2 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
11 March 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 March 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
5 June 2015Annual return made up to 31 March 2015 no member list (2 pages)
5 June 2015Registered office address changed from 40 Bank Street London E14 5NR United Kingdom to C/O C/O Securetrading Ltd 40 Bank Street London E14 5NR on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 40 Bank Street London E14 5NR United Kingdom to C/O C/O Securetrading Ltd 40 Bank Street London E14 5NR on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 40 Bank Street London E14 5NR United Kingdom to C/O C/O Securetrading Ltd 40 Bank Street London E14 5NR on 5 June 2015 (1 page)
5 June 2015Annual return made up to 31 March 2015 no member list (2 pages)
31 March 2014Incorporation (18 pages)
31 March 2014Incorporation (18 pages)