Company NameCricket View Limited
Company StatusActive
Company Number01654922
CategoryPrivate Limited Company
Incorporation Date29 July 1982(41 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Carole Anne Van'T Hof
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2017(34 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hawsted
Buckhurst Hill
Essex
IG9 5SS
Secretary NameMrs Carole Anne Van'T Hof
StatusCurrent
Appointed23 July 2017(35 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressThe Coach House Powell Road
Buckhurst Hill
Essex
IG9 5RD
Director NameMrs Margaret Anne Gibbons
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2018(35 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Hawsted
Buckhurst Hill
IG9 5SS
Director NameMr Geoffrey Theodore Craft
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(39 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Coach House Powell Road
Buckhurst Hill
Essex
IG9 5RD
Director NameMrs Myra Williams
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(39 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Coach House Powell Road
Buckhurst Hill
Essex
IG9 5RD
Director NameMichael Derek Everitt
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(10 years after company formation)
Appointment Duration4 years, 1 month (resigned 27 September 1996)
RoleCompany Director
Correspondence Address16 Fallowfields
Loughton
Essex
IG10 4QP
Director NameMr Maurice Anthony Selwyn
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(10 years after company formation)
Appointment Duration25 years, 2 months (resigned 12 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hawsted High Road
Buckhurst Hill
Essex
IG9 5SS
Secretary NameLinda Everitt
NationalityBritish
StatusResigned
Appointed09 August 1992(10 years after company formation)
Appointment Duration4 years, 1 month (resigned 27 September 1996)
RoleCompany Director
Correspondence Address18 Hawsted High Road
Buckhurst Hill
Essex
IG9 5SS
Secretary NameDoreen Christina Vickers
NationalityBritish
StatusResigned
Appointed27 September 1996(14 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 10 November 2011)
RoleIg9 5ss
Correspondence Address7 Hawsted High Road
Buckhurst Hill
Essex
Director NameMarguerite Ann Goodrich
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1996(14 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 November 2003)
RoleCompany Director
Correspondence Address3 Hawstead High Road
Buckhurst Hill
Essex
IG9 5SF
Director NameJanet Godfrey
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(29 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock A 3 Hawsted
Buckhurst Hill
Essex
IG9 5SS
Secretary NameMark Taylor
NationalityBritish
StatusResigned
Appointed10 November 2011(29 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 July 2017)
RoleCompany Director
Correspondence AddressThe Coach House Powell Road
Buckhurst Hill
Essex
IG9 5RD
Director NameMr Stanley Simmons
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2018(36 years after company formation)
Appointment Duration2 years, 9 months (resigned 05 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Powell Road
Buckhurst Hill
Essex
IG9 5RD
Secretary NameTaylor Surveyors Ltd (Corporation)
StatusResigned
Appointed05 July 2017(34 years, 11 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 23 July 2017)
Correspondence AddressEnterprise House 10 Church Hill
Loughton
Essex
IG10 1LA

Location

Registered AddressThe Coach House
Powell Road
Buckhurst Hill
Essex
IG9 5RD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1A.t. Gibbons & A.m. Gibbons
5.56%
Ordinary
1 at £1Alfred Henry Griffiths & Doris May Griffiths
5.56%
Ordinary
1 at £1B. Lamberty
5.56%
Ordinary
1 at £1Francis Robin Wolstenholme
5.56%
Ordinary
1 at £1Irene Olive Mary Burgess
5.56%
Ordinary
1 at £1Janet Godfrey
5.56%
Ordinary
1 at £1Janet Spindlow
5.56%
Ordinary
1 at £1Jean Beard
5.56%
Ordinary
1 at £1Jean Ray Felgate & Carol Anne Van't Hof
5.56%
Ordinary
1 at £1June Happe
5.56%
Ordinary
1 at £1Lewis Strong & Executors Of Sylvia Strong
5.56%
Ordinary
1 at £1Mary Kathleen Denne
5.56%
Ordinary
1 at £1Maurice Anthony Selwyn & Sheila Hannah Selwyn
5.56%
Ordinary
1 at £1Ralph Pennington Vickers
5.56%
Ordinary
1 at £1Sandra Stein
5.56%
Ordinary
1 at £1Stanley Simmons & Angela Simmons
5.56%
Ordinary
1 at £1William Ernest Mackenzie & Alvina Lily Mackenzie
5.56%
Ordinary
1 at £1William J.d. Newman & Vera Newman
5.56%
Ordinary

Financials

Year2014
Net Worth£44,297
Cash£48,434
Current Liabilities£4,137

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

21 December 2020Micro company accounts made up to 25 March 2020 (3 pages)
21 December 2020Confirmation statement made on 21 December 2020 with updates (5 pages)
2 January 2020Confirmation statement made on 21 December 2019 with updates (5 pages)
3 September 2019Micro company accounts made up to 25 March 2019 (5 pages)
21 December 2018Confirmation statement made on 21 December 2018 with updates (5 pages)
4 December 2018Micro company accounts made up to 25 March 2018 (5 pages)
18 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
8 August 2018Statement of company's objects (2 pages)
25 July 2018Appointment of Mr Stanley Simmons as a director on 23 July 2018 (2 pages)
20 July 2018Confirmation statement made on 19 July 2018 with updates (5 pages)
26 June 2018Appointment of Mrs Margaret Anne Gibbons as a director on 15 June 2018 (2 pages)
22 October 2017Termination of appointment of Maurice Anthony Selwyn as a director on 12 October 2017 (1 page)
22 October 2017Termination of appointment of Maurice Anthony Selwyn as a director on 12 October 2017 (1 page)
23 August 2017Confirmation statement made on 9 August 2017 with updates (5 pages)
23 August 2017Confirmation statement made on 9 August 2017 with updates (5 pages)
2 August 2017Termination of appointment of Taylor Surveyors Ltd as a secretary on 23 July 2017 (1 page)
2 August 2017Secretary's details changed for Mrs Carole Van't Hof on 24 July 2017 (1 page)
2 August 2017Secretary's details changed for Mrs Carole Van't Hof on 24 July 2017 (1 page)
2 August 2017Termination of appointment of Taylor Surveyors Ltd as a secretary on 23 July 2017 (1 page)
24 July 2017Appointment of Mrs Carole Van't Hof as a secretary on 23 July 2017 (2 pages)
24 July 2017Appointment of Mrs Carole Van't Hof as a secretary on 23 July 2017 (2 pages)
7 July 2017Appointment of Mrs Carole Anne Van't Hof as a director on 6 July 2017 (2 pages)
7 July 2017Appointment of Mrs Carole Anne Van't Hof as a director on 6 July 2017 (2 pages)
6 July 2017Micro company accounts made up to 25 March 2017 (5 pages)
6 July 2017Micro company accounts made up to 25 March 2017 (5 pages)
5 July 2017Registered office address changed from Enterprise House 10 Church Hill Loughton Essex IG10 1LA to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 5 July 2017 (1 page)
5 July 2017Appointment of Taylor Surveyors Ltd as a secretary on 5 July 2017 (2 pages)
5 July 2017Termination of appointment of Mark Taylor as a secretary on 5 July 2017 (1 page)
5 July 2017Registered office address changed from Enterprise House 10 Church Hill Loughton Essex IG10 1LA to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 5 July 2017 (1 page)
5 July 2017Appointment of Taylor Surveyors Ltd as a secretary on 5 July 2017 (2 pages)
5 July 2017Termination of appointment of Mark Taylor as a secretary on 5 July 2017 (1 page)
10 January 2017Total exemption small company accounts made up to 25 March 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 25 March 2016 (6 pages)
11 August 2016Confirmation statement made on 9 August 2016 with updates (7 pages)
11 August 2016Confirmation statement made on 9 August 2016 with updates (7 pages)
23 February 2016Termination of appointment of Janet Godfrey as a director on 25 January 2016 (1 page)
23 February 2016Termination of appointment of Janet Godfrey as a director on 25 January 2016 (1 page)
4 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 18
(5 pages)
4 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 18
(5 pages)
4 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 18
(5 pages)
1 June 2015Total exemption small company accounts made up to 25 March 2015 (6 pages)
1 June 2015Total exemption small company accounts made up to 25 March 2015 (6 pages)
19 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 18
(5 pages)
19 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 18
(5 pages)
19 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 18
(5 pages)
16 June 2014Total exemption small company accounts made up to 25 March 2014 (6 pages)
16 June 2014Total exemption small company accounts made up to 25 March 2014 (6 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 18
(5 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 18
(5 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 18
(5 pages)
13 August 2013Secretary's details changed for Mark Taylor on 10 December 2012 (1 page)
13 August 2013Secretary's details changed for Mark Taylor on 10 December 2012 (1 page)
29 July 2013Total exemption small company accounts made up to 25 March 2013 (6 pages)
29 July 2013Total exemption small company accounts made up to 25 March 2013 (6 pages)
12 December 2012Registered office address changed from Patman House George Lane South Woodford E18 2LY on 12 December 2012 (1 page)
12 December 2012Registered office address changed from Patman House George Lane South Woodford E18 2LY on 12 December 2012 (1 page)
16 August 2012Director's details changed for Mr Maurice Anthony Selwyn on 16 August 2012 (2 pages)
16 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
16 August 2012Director's details changed for Mr Maurice Anthony Selwyn on 16 August 2012 (2 pages)
16 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
25 June 2012Total exemption small company accounts made up to 25 March 2012 (5 pages)
25 June 2012Total exemption small company accounts made up to 25 March 2012 (5 pages)
21 November 2011Appointment of Mark Taylor as a secretary (3 pages)
21 November 2011Appointment of Mark Taylor as a secretary (3 pages)
18 November 2011Termination of appointment of Doreen Vickers as a secretary (2 pages)
18 November 2011Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW England on 18 November 2011 (2 pages)
18 November 2011Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW England on 18 November 2011 (2 pages)
18 November 2011Appointment of Janet Godfrey as a director (3 pages)
18 November 2011Termination of appointment of Doreen Vickers as a secretary (2 pages)
18 November 2011Appointment of Janet Godfrey as a director (3 pages)
2 November 2011Registered office address changed from 25 Harley Street London W1G 9BR on 2 November 2011 (1 page)
2 November 2011Registered office address changed from 25 Harley Street London W1G 9BR on 2 November 2011 (1 page)
2 November 2011Registered office address changed from 25 Harley Street London W1G 9BR on 2 November 2011 (1 page)
25 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
4 July 2011Total exemption full accounts made up to 25 March 2011 (6 pages)
4 July 2011Total exemption full accounts made up to 25 March 2011 (6 pages)
24 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
30 July 2010Total exemption full accounts made up to 25 March 2010 (7 pages)
30 July 2010Total exemption full accounts made up to 25 March 2010 (7 pages)
20 August 2009Return made up to 09/08/09; full list of members (9 pages)
20 August 2009Return made up to 09/08/09; full list of members (9 pages)
15 July 2009Total exemption small company accounts made up to 25 March 2009 (4 pages)
15 July 2009Total exemption small company accounts made up to 25 March 2009 (4 pages)
22 August 2008Return made up to 09/08/08; full list of members (9 pages)
22 August 2008Return made up to 09/08/08; full list of members (9 pages)
6 June 2008Total exemption small company accounts made up to 25 March 2008 (4 pages)
6 June 2008Total exemption small company accounts made up to 25 March 2008 (4 pages)
17 August 2007Return made up to 09/08/07; full list of members (6 pages)
17 August 2007Return made up to 09/08/07; full list of members (6 pages)
9 July 2007Total exemption small company accounts made up to 25 March 2007 (4 pages)
9 July 2007Total exemption small company accounts made up to 25 March 2007 (4 pages)
22 August 2006Return made up to 09/08/06; full list of members (6 pages)
22 August 2006Return made up to 09/08/06; full list of members (6 pages)
3 July 2006Total exemption small company accounts made up to 25 March 2006 (4 pages)
3 July 2006Total exemption small company accounts made up to 25 March 2006 (4 pages)
7 September 2005Return made up to 09/08/05; full list of members (6 pages)
7 September 2005Return made up to 09/08/05; full list of members (6 pages)
25 May 2005Total exemption small company accounts made up to 25 March 2005 (4 pages)
25 May 2005Total exemption small company accounts made up to 25 March 2005 (4 pages)
18 August 2004Return made up to 09/08/04; full list of members (10 pages)
18 August 2004Return made up to 09/08/04; full list of members (10 pages)
15 June 2004Total exemption small company accounts made up to 25 March 2004 (4 pages)
15 June 2004Total exemption small company accounts made up to 25 March 2004 (4 pages)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
28 August 2003Return made up to 09/08/03; full list of members (9 pages)
28 August 2003Return made up to 09/08/03; full list of members (9 pages)
9 July 2003Total exemption small company accounts made up to 25 March 2003 (4 pages)
9 July 2003Total exemption small company accounts made up to 25 March 2003 (4 pages)
21 August 2002Return made up to 09/08/02; full list of members (9 pages)
21 August 2002Return made up to 09/08/02; full list of members (9 pages)
16 June 2002Accounts for a small company made up to 25 March 2002 (5 pages)
16 June 2002Accounts for a small company made up to 25 March 2002 (5 pages)
17 August 2001Return made up to 09/08/01; full list of members (10 pages)
17 August 2001Return made up to 09/08/01; full list of members (10 pages)
22 June 2001Accounts for a small company made up to 25 March 2001 (4 pages)
22 June 2001Accounts for a small company made up to 25 March 2001 (4 pages)
6 September 2000Return made up to 09/08/00; full list of members
  • 363(287) ‐ Registered office changed on 06/09/00
(8 pages)
6 September 2000Return made up to 09/08/00; full list of members
  • 363(287) ‐ Registered office changed on 06/09/00
(8 pages)
22 June 2000Accounts for a small company made up to 25 March 2000 (5 pages)
22 June 2000Accounts for a small company made up to 25 March 2000 (5 pages)
3 September 1999Return made up to 09/08/99; change of members (6 pages)
3 September 1999Return made up to 09/08/99; change of members (6 pages)
18 June 1999Accounts for a small company made up to 25 March 1999 (5 pages)
18 June 1999Accounts for a small company made up to 25 March 1999 (5 pages)
16 September 1998Return made up to 09/08/98; change of members
  • 363(287) ‐ Registered office changed on 16/09/98
(6 pages)
16 September 1998Return made up to 09/08/98; change of members
  • 363(287) ‐ Registered office changed on 16/09/98
(6 pages)
29 June 1998Accounts for a small company made up to 25 March 1998 (5 pages)
29 June 1998Accounts for a small company made up to 25 March 1998 (5 pages)
20 August 1997Return made up to 09/08/97; full list of members (8 pages)
20 August 1997Return made up to 09/08/97; full list of members (8 pages)
3 July 1997Full accounts made up to 25 March 1997 (10 pages)
3 July 1997Full accounts made up to 25 March 1997 (10 pages)
24 June 1997New director appointed (1 page)
24 June 1997New director appointed (1 page)
11 October 1996Secretary resigned (1 page)
11 October 1996New secretary appointed (2 pages)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
11 October 1996New secretary appointed (2 pages)
11 October 1996Secretary resigned (1 page)
29 August 1996Return made up to 09/08/96; full list of members (8 pages)
29 August 1996Return made up to 09/08/96; full list of members (8 pages)
15 July 1996Full accounts made up to 25 March 1996 (9 pages)
15 July 1996Full accounts made up to 25 March 1996 (9 pages)
15 August 1995Return made up to 09/08/95; full list of members (16 pages)
15 August 1995Return made up to 09/08/95; full list of members (16 pages)
19 July 1995Full accounts made up to 25 March 1995 (9 pages)
19 July 1995Full accounts made up to 25 March 1995 (9 pages)
29 July 1982Incorporation (15 pages)
29 July 1982Incorporation (15 pages)