About

Registered Number: 00706014
Date of Incorporation: 19/10/1961 (62 years and 7 months ago)
Company Status: Active
Registered Address: The Club House, Abbey Road, Bush Hill Park, Enfield, Middx, EN1 2QP

 

Established in 1961, Bush Hill Park Bowls, Tennis & Social Club Ltd has its registered office in Bush Hill Park. Currently we aren't aware of the number of employees at the this organisation. The organisation has 54 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITTLETON, Shaun 22 October 2018 - 1
SHAW, Adrian 22 April 2018 - 1
ABDURRAHMAN, Unal 01 November 1996 14 August 1998 1
ALLMAN, David 18 April 1997 30 April 2004 1
ALMOND, Jacqueline 24 November 2006 23 April 2008 1
BAKER, Derek Stanley 08 November 1999 30 October 2000 1
BARRETT, Joan 28 April 1993 24 April 1996 1
BERRY, Antony John Arthur 17 May 2003 23 April 2017 1
BIARDEAU, Nathalie 21 April 2010 15 July 2015 1
BIRD, Mary Elizabeth 18 November 2015 23 April 2017 1
BLAKE, John N/A 28 April 1993 1
BROWN, Michael Oliver Jack 15 October 2001 30 March 2005 1
BUTCHER, Jason Stanley 12 November 2007 23 April 2008 1
CLARK, Michael 12 November 2001 30 April 2004 1
COLE, Joyce Helena 10 January 2000 15 October 2001 1
COVENTON, Joan Margaret N/A 24 April 1996 1
COX, Michael John N/A 03 June 1992 1
CRAYK, Keith Albert 25 April 2007 23 April 2017 1
CRUDGINGTON, David 28 April 2000 25 April 2003 1
DINES, William Harry Thomas 28 April 2000 25 April 2003 1
DOBSON, Christopher David 14 March 2011 26 July 2015 1
FISH, Philip 12 July 1999 28 April 2000 1
GRANGER, Keith Stuart 09 March 1998 10 September 2001 1
HALL, John Peter N/A 03 June 1992 1
HARRIS, Valerie Jane 14 October 2002 14 March 2011 1
HILLSDON, Geoffrey N/A 26 April 2002 1
JONES, Doris Mary 15 October 2001 26 October 2012 1
KEEP, Josephine 13 May 2002 22 April 2009 1
KEEP, Terence Stanley 27 April 2001 26 April 2002 1
KEMP, Timothy 09 June 1997 14 October 2002 1
KING, Richard James 25 April 2007 22 April 2009 1
LEAHEY, Brian James N/A 24 April 1996 1
MCALPINE, Margaret Anne 10 September 2001 11 September 2006 1
MURPHY, Leslie 25 April 2007 20 April 2011 1
NORTHROP, Ronald Douglas 30 April 1999 27 March 2001 1
PAGE, Alan Thomas 24 April 1996 30 April 2004 1
ROLLAND, Denise Susan 12 September 2011 08 September 2018 1
RUDSTON, Ian N/A 27 April 1994 1
SAINT-CLARE, John Leonard 28 April 1993 27 April 1994 1
SAINT-SMITH, Sheila Ann 28 April 1993 27 March 2001 1
SAINT-SMITH, Terence 28 April 2000 27 March 2001 1
SANDERS, Jeremy Lew 28 April 2013 08 September 2018 1
SINCLAIR, John David 12 May 1997 15 October 1999 1
SMITH, Clare Teresa 30 March 2005 22 April 2009 1
STACEY, Dennis 24 September 2018 12 July 2020 1
THOMAS, Ian Anthony N/A 28 April 2000 1
THWAITES, David John 27 April 1994 12 April 1999 1
TILL, Joyce Kathleen 09 June 1997 22 October 1999 1
TONKIN, Victor Keith 20 October 2000 08 October 2001 1
WIJCHERS, Margot Jantina 12 May 1997 09 March 1998 1
WILLCOCKS, Linda Mary 19 May 2008 09 September 2013 1
WILLOUGHBY, Henry Edward N/A 18 April 1997 1
Secretary Name Appointed Resigned Total Appointments
CATCHPOLE, Mark 12 July 2020 - 1
STACEY, Dennis 22 October 2018 12 July 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 20 July 2020
AP01 - Appointment of director 20 July 2020
TM01 - Termination of appointment of director 20 July 2020
TM02 - Termination of appointment of secretary 20 July 2020
CS01 - N/A 16 April 2020
AA - Annual Accounts 09 April 2020
RESOLUTIONS - N/A 30 April 2019
MA - Memorandum and Articles 30 April 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 15 April 2019
TM02 - Termination of appointment of secretary 02 November 2018
AP03 - Appointment of secretary 02 November 2018
AP01 - Appointment of director 02 November 2018
PSC01 - N/A 28 September 2018
AP01 - Appointment of director 28 September 2018
TM01 - Termination of appointment of director 21 September 2018
TM01 - Termination of appointment of director 21 September 2018
TM01 - Termination of appointment of director 21 September 2018
PSC07 - N/A 21 September 2018
PSC07 - N/A 21 September 2018
AA - Annual Accounts 31 May 2018
AP01 - Appointment of director 30 April 2018
TM01 - Termination of appointment of director 27 April 2018
CS01 - N/A 19 April 2018
MA - Memorandum and Articles 14 June 2017
RESOLUTIONS - N/A 09 May 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 25 April 2017
TM01 - Termination of appointment of director 25 April 2017
TM01 - Termination of appointment of director 25 April 2017
TM01 - Termination of appointment of director 25 April 2017
TM01 - Termination of appointment of director 25 April 2017
TM01 - Termination of appointment of director 26 February 2017
AP01 - Appointment of director 12 May 2016
AR01 - Annual Return 23 April 2016
AA - Annual Accounts 13 April 2016
AP01 - Appointment of director 02 March 2016
AP01 - Appointment of director 20 January 2016
TM01 - Termination of appointment of director 13 October 2015
RESOLUTIONS - N/A 15 September 2015
TM01 - Termination of appointment of director 02 August 2015
MA - Memorandum and Articles 30 July 2015
TM01 - Termination of appointment of director 20 July 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 21 April 2015
CH01 - Change of particulars for director 21 April 2015
AP01 - Appointment of director 10 November 2014
TM01 - Termination of appointment of director 07 July 2014
AR01 - Annual Return 02 May 2014
CH01 - Change of particulars for director 23 April 2014
CH03 - Change of particulars for secretary 23 April 2014
TM01 - Termination of appointment of director 23 April 2014
AA - Annual Accounts 08 April 2014
MR04 - N/A 16 December 2013
TM01 - Termination of appointment of director 30 September 2013
AP01 - Appointment of director 15 May 2013
AP01 - Appointment of director 15 May 2013
AP01 - Appointment of director 15 May 2013
AR01 - Annual Return 17 April 2013
CH01 - Change of particulars for director 17 April 2013
AA - Annual Accounts 15 April 2013
TM01 - Termination of appointment of director 19 November 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 01 May 2012
AP01 - Appointment of director 19 September 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 26 April 2011
TM01 - Termination of appointment of director 26 April 2011
AP01 - Appointment of director 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
MEM/ARTS - N/A 18 August 2010
MISC - Miscellaneous document 18 August 2010
MISC - Miscellaneous document 18 August 2010
AP01 - Appointment of director 02 July 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 23 April 2010
TM01 - Termination of appointment of director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
TM01 - Termination of appointment of director 23 April 2010
AA - Annual Accounts 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
363a - Annual Return 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
RESOLUTIONS - N/A 29 December 2008
MEM/ARTS - N/A 29 December 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 28 April 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
363a - Annual Return 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
AA - Annual Accounts 14 April 2007
288a - Notice of appointment of directors or secretaries 04 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
AA - Annual Accounts 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
363a - Annual Return 17 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2006
288b - Notice of resignation of directors or secretaries 17 October 2005
363s - Annual Return 13 July 2005
AA - Annual Accounts 31 May 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 26 May 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 05 September 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
363s - Annual Return 25 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
AA - Annual Accounts 18 September 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
363s - Annual Return 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 16 November 2001
288b - Notice of resignation of directors or secretaries 16 November 2001
288a - Notice of appointment of directors or secretaries 05 November 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
AA - Annual Accounts 18 July 2001
363s - Annual Return 15 June 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 13 December 2000
288a - Notice of appointment of directors or secretaries 13 December 2000
AA - Annual Accounts 15 June 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
363s - Annual Return 16 May 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
288a - Notice of appointment of directors or secretaries 21 November 1999
288b - Notice of resignation of directors or secretaries 21 November 1999
288b - Notice of resignation of directors or secretaries 21 November 1999
AA - Annual Accounts 22 September 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
363s - Annual Return 13 May 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1999
395 - Particulars of a mortgage or charge 04 March 1999
288b - Notice of resignation of directors or secretaries 13 October 1998
AA - Annual Accounts 02 June 1998
363s - Annual Return 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288a - Notice of appointment of directors or secretaries 29 July 1997
288a - Notice of appointment of directors or secretaries 29 July 1997
363s - Annual Return 18 June 1997
288a - Notice of appointment of directors or secretaries 18 June 1997
AA - Annual Accounts 05 June 1997
288a - Notice of appointment of directors or secretaries 05 June 1997
288a - Notice of appointment of directors or secretaries 05 June 1997
288a - Notice of appointment of directors or secretaries 05 June 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
288b - Notice of resignation of directors or secretaries 21 November 1996
288b - Notice of resignation of directors or secretaries 21 November 1996
288 - N/A 26 June 1996
288 - N/A 26 June 1996
363s - Annual Return 17 May 1996
288 - N/A 17 May 1996
AA - Annual Accounts 17 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1995
395 - Particulars of a mortgage or charge 02 June 1995
AA - Annual Accounts 25 May 1995
363s - Annual Return 17 May 1995
363s - Annual Return 25 May 1994
AA - Annual Accounts 25 May 1994
288 - N/A 11 May 1994
288 - N/A 07 June 1993
288 - N/A 26 May 1993
363s - Annual Return 11 May 1993
AA - Annual Accounts 11 May 1993
288 - N/A 11 May 1993
363s - Annual Return 15 June 1992
AA - Annual Accounts 15 June 1992
288 - N/A 15 June 1992
288 - N/A 15 June 1992
288 - N/A 15 June 1992
395 - Particulars of a mortgage or charge 19 October 1991
288 - N/A 09 May 1991
288 - N/A 09 May 1991
288 - N/A 09 May 1991
288 - N/A 09 May 1991
288 - N/A 09 May 1991
AA - Annual Accounts 09 May 1991
363a - Annual Return 09 May 1991
395 - Particulars of a mortgage or charge 25 April 1991
395 - Particulars of a mortgage or charge 04 April 1991
AA - Annual Accounts 08 June 1990
288 - N/A 08 June 1990
363 - Annual Return 21 May 1990
AA - Annual Accounts 18 May 1989
363 - Annual Return 18 May 1989
288 - N/A 18 May 1989
288 - N/A 12 May 1988
AA - Annual Accounts 12 May 1988
363 - Annual Return 12 May 1988
395 - Particulars of a mortgage or charge 03 November 1987
288 - N/A 24 June 1987
AA - Annual Accounts 24 June 1987
363 - Annual Return 24 June 1987
363 - Annual Return 30 December 1986
AA - Annual Accounts 27 November 1986
288 - N/A 27 November 1986
MISC - Miscellaneous document 19 October 1961
NEWINC - New incorporation documents 19 October 1961

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 03 March 1999 Fully Satisfied

N/A

Legal charge 02 June 1995 Fully Satisfied

N/A

Legal charge 18 October 1991 Fully Satisfied

N/A

Legal charge 24 April 1991 Fully Satisfied

N/A

Loan agreement & legal charge 28 March 1991 Fully Satisfied

N/A

Legal charge 03 November 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.