KENNINGTON OVAL LIMITED - LONDON
Company Profile | Company Filings |
Overview
KENNINGTON OVAL LIMITED is a Private Limited Company from LONDON and has the status: Active.
KENNINGTON OVAL LIMITED was incorporated 20 years ago on 13/08/2003 and has the registered number: 04865918. The accounts status is GROUP and accounts are next due on 31/10/2024.
KENNINGTON OVAL LIMITED was incorporated 20 years ago on 13/08/2003 and has the registered number: 04865918. The accounts status is GROUP and accounts are next due on 31/10/2024.
KENNINGTON OVAL LIMITED - LONDON
This company is listed in the following categories:
93110 - Operation of sports facilities
93110 - Operation of sports facilities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
THE OVAL
LONDON
SE11 5SS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/07/2023 | 01/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CALLUM GEORGE DOYLE | Secretary | 2021-02-10 | CURRENT | ||
MR CHRISTOPHER FRANCIS DYMOND | Jan 1961 | British | Director | 2022-01-27 | CURRENT |
MR ANDREW JOHN LANE | Aug 1970 | British | Director | 2009-10-01 | CURRENT |
MR OLIVER MICHAEL SLIPPER | Mar 1976 | British | Director | 2023-10-26 | CURRENT |
MR STEVEN ELWORTHY | Feb 1965 | British | Director | 2022-01-27 | CURRENT |
MR MARTIN JAMES ALBERT EADON | Aug 1957 | British | Director | 2019-03-11 | CURRENT |
ROBERT ELLIOTT | Jul 1952 | British | Director | 2003-11-27 UNTIL 2012-03-28 | RESIGNED |
MR ANDREW JOHN LANE | British | Secretary | 2008-11-20 UNTIL 2021-02-10 | RESIGNED | |
MR RICHARD GOULD | Mar 1970 | British | Director | 2011-03-31 UNTIL 2021-06-21 | RESIGNED |
MR IAN JAMIESON | May 1958 | British | Director | 2007-07-24 UNTIL 2022-01-27 | RESIGNED |
MR CHRISTOPHER FRANCIS DYMOND | Jan 1961 | British | Director | 2010-04-22 UNTIL 2012-03-28 | RESIGNED |
MR ALAN PETER DICKINSON | Jun 1950 | British | Director | 2010-09-28 UNTIL 2018-05-09 | RESIGNED |
PAUL BLANCHARD | Jul 1965 | British | Director | 2004-04-23 UNTIL 2008-06-30 | RESIGNED |
ZACHARIAS ANDREAS TOUMAZI | Jun 1955 | British | Director | 2005-02-24 UNTIL 2010-09-01 | RESIGNED |
RINGLEY SHADOW DIRECTOR LIMITED | Corporate Secretary | 2006-04-25 UNTIL 2007-04-30 | RESIGNED | ||
BREAMS REGISTRARS AND NOMINEES LIMITED | Corporate Nominee Secretary | 2003-08-13 UNTIL 2004-02-24 | RESIGNED | ||
MR ANGUS JAMES MACKAY | Jun 1967 | British | Director | 2009-01-01 UNTIL 2010-09-01 | RESIGNED |
CLIVE TREVOR NEWTON | Aug 1931 | British | Director | 2003-11-27 UNTIL 2010-10-26 | RESIGNED |
MR DAVID JAMES PAKEMAN | Mar 1948 | British | Director | 2003-11-27 UNTIL 2012-03-28 | RESIGNED |
CARL ST JOHN PARTRIDGE | Dec 1967 | British | Director | 2004-04-23 UNTIL 2008-03-14 | RESIGNED |
MR NIGEL ANTHONY ROISSETTER | Dec 1963 | British | Director | 2003-11-27 UNTIL 2008-04-28 | RESIGNED |
MR PAUL CHRISTOPHER JOHN SHELDON | Oct 1953 | British | Director | 2003-11-27 UNTIL 2011-04-08 | RESIGNED |
RONALD RICHARD SPINNEY | Apr 1941 | British | Director | 2003-11-27 UNTIL 2008-07-13 | RESIGNED |
MR CLIVE ALAN STEPHENS | Aug 1962 | British | Director | 2009-01-01 UNTIL 2011-02-11 | RESIGNED |
MR DAVID PURCELL STEWART | Sep 1941 | British | Director | 2004-02-19 UNTIL 2010-10-26 | RESIGNED |
RICHARD WILLIAM THOMPSON | Oct 1966 | British | Director | 2003-11-27 UNTIL 2022-09-01 | RESIGNED |
MR ANDREW LANE | Mar 1970 | British | Director | 2011-03-31 UNTIL 2011-04-01 | RESIGNED |
BREAMS CORPORATE SERVICES | Nominee Director | 2003-08-13 UNTIL 2003-11-27 | RESIGNED | ||
MR NIGEL ANTHONY ROISSETTER | Dec 1963 | British | Secretary | 2004-02-19 UNTIL 2008-04-28 | RESIGNED |
RINGLEY COMPANY SECRETARY | Secretary | 2006-04-25 UNTIL 2007-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Surrey County Cricket Club | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |