About

Registered Number: 07625534
Date of Incorporation: 06/05/2011 (12 years and 11 months ago)
Company Status: Active
Registered Address: Corfton Road, Ealing, London, W5 2HS

 

Having been setup in 2011, Ealing Cricket Club have registered office in London, it's status in the Companies House registry is set to "Active". The organisation has 11 directors listed as Artis, Carfoline, Dewhurst, Charles Roland John, Fisher, Robert, Grafton, Mark David, Martin, Kristian Charles, Scott, Andrew Peter, Barham, Diana Ellis, Glasper, Christopher, Holt, David Robert, Stoughton, Luke Robert Francis, Woolley, Roderic Harry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARTIS, Carfoline 26 February 2019 - 1
DEWHURST, Charles Roland John 27 February 2018 - 1
FISHER, Robert 06 May 2011 - 1
GRAFTON, Mark David 22 April 2020 - 1
MARTIN, Kristian Charles 27 February 2018 - 1
SCOTT, Andrew Peter 06 May 2011 - 1
BARHAM, Diana Ellis 06 May 2011 16 September 2015 1
GLASPER, Christopher 26 February 2015 27 February 2018 1
HOLT, David Robert 06 May 2011 27 February 2018 1
STOUGHTON, Luke Robert Francis 26 February 2015 20 February 2020 1
WOOLLEY, Roderic Harry 27 February 2018 26 February 2019 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AP01 - Appointment of director 27 April 2020
AA - Annual Accounts 20 March 2020
TM01 - Termination of appointment of director 05 March 2020
CS01 - N/A 06 May 2019
MA - Memorandum and Articles 10 April 2019
TM01 - Termination of appointment of director 05 April 2019
RESOLUTIONS - N/A 20 March 2019
AA - Annual Accounts 07 March 2019
AP01 - Appointment of director 04 March 2019
AP01 - Appointment of director 04 March 2019
TM01 - Termination of appointment of director 28 February 2019
TM01 - Termination of appointment of director 28 February 2019
CS01 - N/A 07 May 2018
AP01 - Appointment of director 23 April 2018
AP01 - Appointment of director 23 April 2018
AP01 - Appointment of director 23 April 2018
TM01 - Termination of appointment of director 23 April 2018
TM01 - Termination of appointment of director 23 April 2018
TM01 - Termination of appointment of director 23 April 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 13 March 2017
AR01 - Annual Return 08 May 2016
AA - Annual Accounts 08 April 2016
AP01 - Appointment of director 13 November 2015
TM01 - Termination of appointment of director 02 October 2015
AR01 - Annual Return 11 May 2015
AP01 - Appointment of director 15 April 2015
AP01 - Appointment of director 12 March 2015
TM01 - Termination of appointment of director 10 March 2015
TM01 - Termination of appointment of director 10 March 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 14 May 2014
AP01 - Appointment of director 19 March 2014
AP01 - Appointment of director 19 March 2014
TM01 - Termination of appointment of director 18 March 2014
AA - Annual Accounts 14 February 2014
AP01 - Appointment of director 14 October 2013
AR01 - Annual Return 15 May 2013
CH01 - Change of particulars for director 15 May 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 15 May 2012
TM01 - Termination of appointment of director 27 February 2012
AA01 - Change of accounting reference date 09 August 2011
NEWINC - New incorporation documents 06 May 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.