Background WavePink WaveYellow Wave

HAMPSTEAD CRICKET CLUB LIMITED(THE) (00209335)

HAMPSTEAD CRICKET CLUB LIMITED(THE) (00209335) is an active UK company. incorporated on 30 October 1925. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. HAMPSTEAD CRICKET CLUB LIMITED(THE) has been registered for 100 years. Current directors include CARTER, James Edward, CHURCHMAN, Richard Alan, CURTIS, Simon.

Company Number
00209335
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 October 1925
Age
100 years
Address
Lymington Road, London, NW6 1HZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
CARTER, James Edward, CHURCHMAN, Richard Alan, CURTIS, Simon
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPSTEAD CRICKET CLUB LIMITED(THE)

HAMPSTEAD CRICKET CLUB LIMITED(THE) is an active company incorporated on 30 October 1925 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. HAMPSTEAD CRICKET CLUB LIMITED(THE) was registered 100 years ago.(SIC: 93120)

Status

active

Active since 100 years ago

Company No

00209335

PRIVATE-LIMITED-GUARANT-NSC Company

Age

100 Years

Incorporated 30 October 1925

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Lymington Road Hampstead London, NW6 1HZ,

Timeline

8 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Feb 16
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

CARTER, James Edward

Active
Crediton Hill, LondonNW6 1HP
Born August 1948
Director
Appointed 15 Mar 2010

CHURCHMAN, Richard Alan

Active
Lymington Road, London NW6 1HZ
Born January 1951
Director
Appointed 05 Nov 2024

CURTIS, Simon

Active
Lymington Road, London NW6 1HZ
Born July 1963
Director
Appointed 05 Nov 2024

ARNOT, James Thelning

Resigned
9 Willifield Way, LondonNW11 7XU
Secretary
Appointed N/A
Resigned 31 Dec 1993

BROOKS, Alan Wilton

Resigned
Crediton Hill, LondonNW6 1HS
Secretary
Appointed 30 Sept 1994
Resigned 05 Nov 2025

BAKER, Laurence Rainald Ian, Dr

Resigned
Flat 120 Addison House, LondonNW8 9EJ
Born July 1939
Director
Appointed N/A
Resigned 24 Sept 1992

BARNES, Maurice

Resigned
23 Ingram Road, LondonN2 9QA
Born February 1948
Director
Appointed 24 Sept 1992
Resigned 30 Mar 1995

BERENDT, Frank Ernest

Resigned
St. Johns Wood Park, LondonNW8 6RH
Born July 1924
Director
Appointed 08 Feb 1999
Resigned 15 Mar 2010

BOWDON, Graham Philip John

Resigned
Basement Flat, LondonNW6 1QA
Born October 1962
Director
Appointed 30 Sept 1993
Resigned 11 Oct 1994

BROOKS, Alan Wilton

Resigned
Crediton Hill, LondonNW6 1HS
Born February 1952
Director
Appointed N/A
Resigned 05 Nov 2025

CONNELL, Amanda Margaret

Resigned
55 Cavendish Road, LondonNW6 7XS
Born December 1960
Director
Appointed N/A
Resigned 11 Oct 1994

DAVIS, John Rodger

Resigned
66 Camden Square, LondonNW1 9XD
Born January 1945
Director
Appointed N/A
Resigned 01 Feb 1993

FARMILOE, Michael John Meakin

Resigned
6 Waverley Grove, LondonN3 3PX
Born September 1946
Director
Appointed N/A
Resigned 30 Sept 1993

HAGGIE, Elizabeth Rita

Resigned
12 Dyne Road, LondonNW6 7XE
Born July 1952
Director
Appointed N/A
Resigned 24 Jun 1993

HALDER, Christopher William

Resigned
Ingham Road, LondonNW6 1DG
Born February 1959
Director
Appointed 09 May 2000
Resigned 05 Nov 2024

JONES, Simon Alan

Resigned
Alvanley Gardens, LondonNW6 1JD
Born March 1956
Director
Appointed 17 Jun 2003
Resigned 17 Dec 2015

LEVY, Rupert James

Resigned
63 Tetherdown, LondonN10 1NH
Born June 1967
Director
Appointed 30 Sept 1993
Resigned 12 Jan 1999

OAKLEY, Roger

Resigned
82 Temple Fortune Lane, LondonNW11 7TX
Born May 1938
Director
Appointed N/A
Resigned 30 Mar 1996

POTTER, Jonathan Bernard

Resigned
Canfield Gardens, LondonNW6 3JL
Born October 1957
Director
Appointed 24 Sept 1992
Resigned 05 Nov 2024

QUINN, Peter Nugent

Resigned
70 Gainsborough Road, RichmondTW9 2EA
Born April 1943
Director
Appointed N/A
Resigned 30 Mar 1996

SCOTT, Jean Grant

Resigned
2 Goldhurst Mansions, LondonNW6 3HY
Born October 1940
Director
Appointed 16 May 1997
Resigned 04 Feb 1998

SPEIRS, Allan Cameron

Resigned
34 Balcombe Street, LondonNW1 6ND
Born September 1949
Director
Appointed N/A
Resigned 03 Jun 1997

SYKES, Richard James

Resigned
5 Bishops Road, LondonN6 4HP
Born February 1956
Director
Appointed N/A
Resigned 09 May 2000

TRIMMER, Gillian Kathryn

Resigned
136 Greencroft Gardens, LondonNW6 3PJ
Born February 1950
Director
Appointed 26 Jan 1995
Resigned 26 Jul 1997

WESTON-SMITH, Margaret Fraser

Resigned
10 Eldon Grove, LondonNW3 5PT
Born April 1933
Director
Appointed 16 May 1997
Resigned 18 Dec 1997
Fundings
Financials
Latest Activities

Filing History

149

Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Memorandum Articles
21 August 2012
MEM/ARTSMEM/ARTS
Resolution
21 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
7 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2010
AR01AR01
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Memorandum Articles
16 June 2010
MEM/ARTSMEM/ARTS
Resolution
16 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 April 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
29 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
22 September 2008
AAAnnual Accounts
Memorandum Articles
14 May 2008
MEM/ARTSMEM/ARTS
Resolution
14 May 2008
RESOLUTIONSResolutions
Legacy
23 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 October 2007
AAAnnual Accounts
Legacy
24 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 July 2006
AAAnnual Accounts
Legacy
10 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 October 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 July 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 October 2003
AAAnnual Accounts
Legacy
17 July 2003
288aAppointment of Director or Secretary
Memorandum Articles
24 June 2003
MEM/ARTSMEM/ARTS
Resolution
24 June 2003
RESOLUTIONSResolutions
Resolution
24 June 2003
RESOLUTIONSResolutions
Resolution
24 June 2003
RESOLUTIONSResolutions
Legacy
27 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 October 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 December 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
6 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 May 1999
AAAnnual Accounts
Legacy
11 December 1998
225Change of Accounting Reference Date
Legacy
11 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Legacy
21 October 1997
403aParticulars of Charge Subject to s859A
Legacy
21 October 1997
403aParticulars of Charge Subject to s859A
Legacy
21 October 1997
403aParticulars of Charge Subject to s859A
Legacy
21 October 1997
403aParticulars of Charge Subject to s859A
Legacy
21 October 1997
403aParticulars of Charge Subject to s859A
Legacy
3 June 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 1997
AAAnnual Accounts
Legacy
21 February 1997
288bResignation of Director or Secretary
Legacy
21 February 1997
288bResignation of Director or Secretary
Legacy
12 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Legacy
13 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Legacy
29 August 1995
288288
Legacy
16 August 1995
288288
Legacy
16 August 1995
288288
Gazette Filings Brought Up To Date
15 August 1995
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
11 August 1995
363b363b
Gazette Notice Compulsary
20 June 1995
GAZ1First Gazette Notice for Compulsory Strike Off
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 February 1994
395Particulars of Mortgage or Charge
Legacy
14 January 1994
288288
Legacy
24 December 1993
395Particulars of Mortgage or Charge
Legacy
15 November 1993
288288
Accounts With Accounts Type Small
15 November 1993
AAAnnual Accounts
Legacy
15 November 1993
363sAnnual Return (shuttle)
Legacy
2 August 1993
288288
Legacy
16 March 1993
288288
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Legacy
20 October 1992
288288
Legacy
20 October 1992
288288
Legacy
20 October 1992
288288
Legacy
20 October 1992
363sAnnual Return (shuttle)
Legacy
2 December 1991
288288
Legacy
2 December 1991
288288
Legacy
2 December 1991
288288
Legacy
2 December 1991
363b363b
Legacy
6 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
17 October 1991
403aParticulars of Charge Subject to s859A
Legacy
20 March 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 March 1991
AAAnnual Accounts
Legacy
13 November 1990
288288
Legacy
26 October 1990
288288
Legacy
26 October 1990
363363
Legacy
29 November 1989
288288
Legacy
21 November 1989
363363
Accounts With Accounts Type Full
21 November 1989
AAAnnual Accounts
Legacy
21 November 1989
288288
Legacy
14 December 1988
288288
Accounts With Accounts Type Full
28 November 1988
AAAnnual Accounts
Legacy
28 November 1988
363363
Accounts With Accounts Type Full
25 November 1987
AAAnnual Accounts
Legacy
25 November 1987
363363
Legacy
25 November 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 December 1986
288288
Legacy
26 November 1986
363363
Accounts With Accounts Type Full
4 November 1986
AAAnnual Accounts
Legacy
4 November 1986
288288