About

Registered Number: 00306107
Date of Incorporation: 18/10/1935 (88 years and 6 months ago)
Company Status: Active
Registered Address: The Pavilion, Brooklands Park, Blackheath, London, SE3 9BL

 

Based in Blackheath, Blackheath & Greenwich Bowling Club Ltd was setup in 1935. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Edward 21 August 2006 - 1
D COSTA, George Reginald 01 May 2008 - 1
FIELD, Derek Albert 22 September 2013 - 1
SMITH, Carol Ann 25 September 2011 - 1
TAYLOR, Michael Gordon 30 May 2019 - 1
BOOTH, Graham 26 September 1992 07 May 2003 1
BOYLE, John N/A 16 August 1993 1
CAVE, Kenneth Charles 01 October 1994 20 September 2015 1
DITCHFIELD, Arthur 25 October 2003 31 March 2005 1
FIELD, Paul Derek 11 January 2014 31 March 2020 1
FOX, Keith N/A 05 October 1991 1
GRAHAM, James 07 November 1998 21 October 2006 1
GROUT, Henry Charles N/A 16 August 1993 1
HARRIS, Edwin Albert Victor N/A 07 November 1998 1
HAYLER, Paul Frederick 18 November 2014 31 January 2017 1
HAYLER, Paul Frederick 21 August 2006 05 December 2010 1
HICKS, John Anthony 01 July 2005 21 October 2006 1
HIGGS, Alan Thomas David N/A 16 August 1993 1
HILLS, Stephen Ronald 04 November 1995 01 May 2008 1
LE MASURIER, Philip George 26 October 2002 23 October 2004 1
LINTON, Henry N/A 01 February 1993 1
PAVELING, Jimmy Keith 04 November 1995 07 November 1998 1
PAYNE, Robert Frederick 03 March 2015 19 May 2020 1
PAYNE, Robert Frederick 25 September 2011 18 November 2014 1
SMALL, Stanley Charles N/A 01 April 1996 1
STONE, Ronald Ernest Alfred N/A 16 June 2005 1
UNTHANK, James 07 November 1998 25 October 2003 1
WYETH, Edward Ernest Alfred 26 September 1992 01 October 1994 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 July 2020
TM01 - Termination of appointment of director 19 April 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 10 October 2019
AP01 - Appointment of director 30 May 2019
TM01 - Termination of appointment of director 18 March 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 08 October 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 09 October 2017
TM01 - Termination of appointment of director 25 March 2017
AA - Annual Accounts 14 November 2016
CS01 - N/A 06 October 2016
RESOLUTIONS - N/A 13 April 2016
RESOLUTIONS - N/A 13 April 2016
CC04 - Statement of companies objects 13 April 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 25 October 2015
TM01 - Termination of appointment of director 25 October 2015
AP01 - Appointment of director 30 March 2015
AA - Annual Accounts 05 December 2014
TM01 - Termination of appointment of director 03 December 2014
AP01 - Appointment of director 03 December 2014
AR01 - Annual Return 24 October 2014
AP01 - Appointment of director 16 January 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 16 October 2013
AP01 - Appointment of director 15 October 2013
AAMD - Amended Accounts 04 October 2013
AAMD - Amended Accounts 04 October 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 25 October 2012
AR01 - Annual Return 13 October 2011
TM01 - Termination of appointment of director 12 October 2011
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 26 September 2011
AP01 - Appointment of director 26 September 2011
AA - Annual Accounts 18 January 2011
AP01 - Appointment of director 21 December 2010
TM01 - Termination of appointment of director 20 December 2010
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
AA - Annual Accounts 10 January 2010
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 22 October 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 29 January 2007
288b - Notice of resignation of directors or secretaries 18 December 2006
288b - Notice of resignation of directors or secretaries 18 December 2006
363s - Annual Return 13 November 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 03 November 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
MEM/ARTS - N/A 06 January 2005
RESOLUTIONS - N/A 03 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
363s - Annual Return 26 November 2004
AA - Annual Accounts 13 October 2004
288a - Notice of appointment of directors or secretaries 05 November 2003
AA - Annual Accounts 16 October 2003
363s - Annual Return 13 October 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 11 November 2002
AA - Annual Accounts 09 October 2002
363s - Annual Return 04 October 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 28 September 2001
363s - Annual Return 09 October 2000
AA - Annual Accounts 28 September 2000
AA - Annual Accounts 07 October 1999
363s - Annual Return 24 September 1999
288b - Notice of resignation of directors or secretaries 22 December 1998
288b - Notice of resignation of directors or secretaries 22 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
363s - Annual Return 26 November 1998
AA - Annual Accounts 09 September 1998
AA - Annual Accounts 01 February 1998
363s - Annual Return 08 October 1997
363s - Annual Return 31 October 1996
AA - Annual Accounts 02 October 1996
288 - N/A 15 November 1995
288 - N/A 15 November 1995
AA - Annual Accounts 30 October 1995
363s - Annual Return 27 September 1995
288 - N/A 18 October 1994
363s - Annual Return 05 October 1994
AA - Annual Accounts 05 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 1994
AA - Annual Accounts 18 January 1994
288 - N/A 20 October 1993
363s - Annual Return 05 October 1993
288 - N/A 31 August 1993
AA - Annual Accounts 04 November 1992
363s - Annual Return 02 November 1992
288 - N/A 02 November 1992
288 - N/A 02 November 1992
363b - Annual Return 23 January 1992
288 - N/A 01 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 July 1991
363a - Annual Return 14 June 1991
AA - Annual Accounts 28 April 1991
363 - Annual Return 17 May 1990
AA - Annual Accounts 26 April 1990
AA - Annual Accounts 09 August 1989
363 - Annual Return 19 July 1989
AA - Annual Accounts 17 November 1988
363 - Annual Return 17 November 1988
363 - Annual Return 21 January 1988
AA - Annual Accounts 25 June 1987
288 - N/A 27 November 1986
363 - Annual Return 20 October 1986
AA - Annual Accounts 12 August 1986
NEWINC - New incorporation documents 18 October 1935

Mortgages & Charges

Description Date Status Charge by
Series of debentures 22 October 1935 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.