About

Registered Number: 00433742
Date of Incorporation: 23/04/1947 (77 years ago)
Company Status: Active
Registered Address: 48 Southway, Carshalton, Surrey, SM5 4HW,

 

Having been setup in 1947, Carshalton Beeches Bowling Club Ltd has its registered office in Carshalton, it's status is listed as "Active". Marshall, Peter George, Moore, Stanley, Burden, Herbert John, Carter, Leslie, Pearce, David Edwin, Beard, Derek John, Bloom, Charles Henry, Brennan, Michael John, Cochram, Roger Adrian, Cochran, Roger Adrian, Haynes, Clifford William, Heyes, William, Holdsworth, Charles Bryan, Moody, David Heaton, Purcell, William Vernon, Randall, George Colin William, Sammons, Richard Henry, Wildig, Graeme Anthony Trevor are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Peter George 21 April 1996 - 1
MOORE, Stanley 14 April 2019 - 1
BEARD, Derek John N/A 25 April 2003 1
BLOOM, Charles Henry 18 October 1992 21 April 1996 1
BRENNAN, Michael John 14 April 2019 29 July 2020 1
COCHRAM, Roger Adrian 25 April 2003 20 April 2007 1
COCHRAN, Roger Adrian 18 October 1992 19 April 2002 1
HAYNES, Clifford William 20 April 2007 08 January 2012 1
HEYES, William 14 April 2019 29 July 2020 1
HOLDSWORTH, Charles Bryan N/A 19 April 2002 1
MOODY, David Heaton 19 April 2002 12 April 2019 1
PURCELL, William Vernon 19 April 2002 25 April 2003 1
RANDALL, George Colin William N/A 14 September 1992 1
SAMMONS, Richard Henry 10 April 2015 12 April 2019 1
WILDIG, Graeme Anthony Trevor 28 April 2006 12 April 2019 1
Secretary Name Appointed Resigned Total Appointments
BURDEN, Herbert John N/A 01 January 2001 1
CARTER, Leslie 01 January 2018 29 July 2020 1
PEARCE, David Edwin 20 January 2014 31 December 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 29 July 2020
CH01 - Change of particulars for director 29 July 2020
CH01 - Change of particulars for director 29 July 2020
CS01 - N/A 29 July 2020
AD01 - Change of registered office address 29 July 2020
TM01 - Termination of appointment of director 29 July 2020
TM01 - Termination of appointment of director 29 July 2020
TM02 - Termination of appointment of secretary 29 July 2020
TM01 - Termination of appointment of director 29 July 2020
CS01 - N/A 23 April 2020
TM01 - Termination of appointment of director 07 April 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 24 May 2019
AP01 - Appointment of director 26 April 2019
AP01 - Appointment of director 26 April 2019
AP01 - Appointment of director 26 April 2019
AP01 - Appointment of director 26 April 2019
AP01 - Appointment of director 25 April 2019
TM01 - Termination of appointment of director 25 April 2019
TM01 - Termination of appointment of director 25 April 2019
TM01 - Termination of appointment of director 25 April 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 29 May 2018
AP03 - Appointment of secretary 29 May 2018
TM02 - Termination of appointment of secretary 29 May 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 17 May 2017
AA - Annual Accounts 28 February 2017
RP04 - N/A 13 June 2016
AR01 - Annual Return 25 May 2016
AP01 - Appointment of director 24 May 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 23 June 2014
CH01 - Change of particulars for director 23 June 2014
CH01 - Change of particulars for director 23 June 2014
AP03 - Appointment of secretary 12 March 2014
TM02 - Termination of appointment of secretary 12 March 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 26 May 2012
TM01 - Termination of appointment of director 16 May 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 08 June 2011
CH01 - Change of particulars for director 08 June 2011
CH01 - Change of particulars for director 08 June 2011
CH01 - Change of particulars for director 08 June 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 08 March 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 06 April 2009
363s - Annual Return 04 July 2008
AA - Annual Accounts 25 March 2008
AA - Annual Accounts 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
363s - Annual Return 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
AA - Annual Accounts 15 June 2006
363s - Annual Return 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
AA - Annual Accounts 17 June 2005
363s - Annual Return 16 June 2005
363s - Annual Return 21 May 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 29 May 2003
AA - Annual Accounts 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
363s - Annual Return 10 July 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
AA - Annual Accounts 14 June 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
AA - Annual Accounts 03 August 2001
363s - Annual Return 10 July 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
363s - Annual Return 12 June 2000
AA - Annual Accounts 25 April 2000
363s - Annual Return 02 June 1999
AA - Annual Accounts 24 April 1999
363s - Annual Return 29 May 1998
AA - Annual Accounts 28 April 1998
363s - Annual Return 13 June 1997
AA - Annual Accounts 28 April 1997
363s - Annual Return 14 June 1996
288 - N/A 17 May 1996
288 - N/A 17 May 1996
AA - Annual Accounts 09 May 1996
363s - Annual Return 31 May 1995
AA - Annual Accounts 26 April 1995
363s - Annual Return 09 June 1994
AA - Annual Accounts 27 April 1994
363s - Annual Return 27 May 1993
AA - Annual Accounts 04 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 1992
288 - N/A 27 October 1992
288 - N/A 27 October 1992
288 - N/A 27 October 1992
AA - Annual Accounts 08 September 1992
363s - Annual Return 29 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1992
RESOLUTIONS - N/A 12 February 1992
RESOLUTIONS - N/A 12 February 1992
RESOLUTIONS - N/A 12 February 1992
AA - Annual Accounts 05 August 1991
363b - Annual Return 31 May 1991
363a - Annual Return 18 March 1991
363a - Annual Return 07 January 1991
AA - Annual Accounts 26 November 1990
AA - Annual Accounts 31 July 1989
363 - Annual Return 31 July 1989
288 - N/A 26 April 1989
AA - Annual Accounts 28 February 1989
AA - Annual Accounts 09 September 1987
363 - Annual Return 09 September 1987
AA - Annual Accounts 30 October 1986
363 - Annual Return 13 June 1986
AA - Annual Accounts 08 May 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 30 July 1947 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.