About

Registered Number: 00327883
Date of Incorporation: 14/05/1937 (86 years and 11 months ago)
Company Status: Active
Registered Address: 183a Anerley Road, Anerley, London, SE20 8EF

 

Crystal Palace Indoor Bowling Club Ltd was founded on 14 May 1937 and has its registered office in London, it's status is listed as "Active". This company has 27 directors listed as Dignam, Jean, Parsons, Eric, Sanford, David Graham, Bright, James Rodney, Jurd, Philip Gray, Ashby, Douglas Hamilton, Reverend, Barnes, John, Barret, Gordon Bridge, Bessant, Janice Barbara, Boast, David John, Camps, Brian, Carby, Collin Carl, Chase, Norman Maxwell, Collins, Samantha, Elton, Kenneth Peter, Hambling, Raymond Thomas, Hurle, Edward Thomas John, Moseling, Howard Francis, Perkins, Norman Henry, Rayfield, John Ernest, Stacey, Suzanne, Walsh, Michael John, Weller, Jack, West, Ronald Gilbert, Williams, Frank, Wilmot, Alan, Wright, James Albert. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIGNAM, Jean 16 February 2017 - 1
PARSONS, Eric 17 January 2020 - 1
SANFORD, David Graham 17 January 2020 - 1
ASHBY, Douglas Hamilton, Reverend 26 January 2012 25 December 2015 1
BARNES, John 22 July 1997 17 April 2019 1
BARRET, Gordon Bridge 16 August 2007 16 February 2010 1
BESSANT, Janice Barbara 14 March 2014 12 December 2014 1
BOAST, David John 20 January 2017 27 November 2017 1
CAMPS, Brian 01 November 1994 09 August 2008 1
CARBY, Collin Carl 13 October 1992 22 October 1996 1
CHASE, Norman Maxwell N/A 15 January 2004 1
COLLINS, Samantha 16 November 2018 17 January 2020 1
ELTON, Kenneth Peter N/A 05 December 2008 1
HAMBLING, Raymond Thomas 20 April 2006 26 July 2009 1
HURLE, Edward Thomas John N/A 28 September 1999 1
MOSELING, Howard Francis N/A 19 October 1993 1
PERKINS, Norman Henry 16 August 2007 17 January 2020 1
RAYFIELD, John Ernest 01 November 1994 30 April 2006 1
STACEY, Suzanne 10 October 2016 17 January 2020 1
WALSH, Michael John 29 January 2009 12 December 2014 1
WELLER, Jack N/A 24 October 1996 1
WEST, Ronald Gilbert N/A 17 February 1997 1
WILLIAMS, Frank N/A 14 November 2000 1
WILMOT, Alan 15 July 2004 30 September 2012 1
WRIGHT, James Albert 12 October 1993 08 August 2002 1
Secretary Name Appointed Resigned Total Appointments
BRIGHT, James Rodney N/A 31 January 1998 1
JURD, Philip Gray 10 October 2016 17 January 2020 1

Filing History

Document Type Date
RESOLUTIONS - N/A 23 March 2020
AA - Annual Accounts 06 February 2020
TM01 - Termination of appointment of director 17 January 2020
TM01 - Termination of appointment of director 17 January 2020
TM01 - Termination of appointment of director 17 January 2020
TM01 - Termination of appointment of director 17 January 2020
TM02 - Termination of appointment of secretary 17 January 2020
AP01 - Appointment of director 17 January 2020
AP01 - Appointment of director 17 January 2020
RESOLUTIONS - N/A 01 November 2019
CS01 - N/A 09 October 2019
MR01 - N/A 08 October 2019
TM01 - Termination of appointment of director 17 April 2019
AA - Annual Accounts 21 January 2019
AP01 - Appointment of director 16 November 2018
CS01 - N/A 30 October 2018
TM01 - Termination of appointment of director 09 October 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 28 November 2017
TM01 - Termination of appointment of director 28 November 2017
AP01 - Appointment of director 17 February 2017
AP01 - Appointment of director 24 January 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 17 November 2016
AP01 - Appointment of director 17 October 2016
AP03 - Appointment of secretary 17 October 2016
TM02 - Termination of appointment of secretary 17 October 2016
AA - Annual Accounts 26 January 2016
TM01 - Termination of appointment of director 04 January 2016
AR01 - Annual Return 26 November 2015
AP01 - Appointment of director 26 November 2015
MR04 - N/A 16 November 2015
MR04 - N/A 27 October 2015
MR05 - N/A 02 September 2015
MR04 - N/A 02 September 2015
AA - Annual Accounts 20 January 2015
TM01 - Termination of appointment of director 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
AR01 - Annual Return 05 December 2014
AP01 - Appointment of director 05 December 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 07 December 2012
TM01 - Termination of appointment of director 07 December 2012
AP01 - Appointment of director 07 December 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 06 December 2010
CH01 - Change of particulars for director 03 December 2010
CH01 - Change of particulars for director 03 December 2010
CH01 - Change of particulars for director 03 December 2010
CH01 - Change of particulars for director 03 December 2010
CH01 - Change of particulars for director 03 December 2010
CH03 - Change of particulars for secretary 03 December 2010
CH01 - Change of particulars for director 03 December 2010
TM01 - Termination of appointment of director 03 December 2010
TM01 - Termination of appointment of director 03 December 2010
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 14 December 2009
TM01 - Termination of appointment of director 14 December 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 18 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
363s - Annual Return 23 January 2008
AA - Annual Accounts 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
AA - Annual Accounts 27 March 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
363s - Annual Return 12 January 2007
288b - Notice of resignation of directors or secretaries 09 October 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
363s - Annual Return 26 January 2006
AA - Annual Accounts 16 January 2006
288b - Notice of resignation of directors or secretaries 04 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 05 January 2005
363s - Annual Return 10 February 2004
AA - Annual Accounts 06 January 2004
288b - Notice of resignation of directors or secretaries 01 December 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
363s - Annual Return 05 February 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
AA - Annual Accounts 05 February 2003
AA - Annual Accounts 29 November 2001
363s - Annual Return 21 November 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
363s - Annual Return 27 December 2000
AA - Annual Accounts 27 December 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 05 January 2000
AA - Annual Accounts 31 December 1998
363s - Annual Return 31 December 1998
AA - Annual Accounts 25 February 1998
288b - Notice of resignation of directors or secretaries 13 February 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
363s - Annual Return 16 December 1997
288a - Notice of appointment of directors or secretaries 16 December 1997
288a - Notice of appointment of directors or secretaries 16 December 1997
288b - Notice of resignation of directors or secretaries 16 December 1997
363s - Annual Return 19 January 1997
AA - Annual Accounts 28 November 1996
AA - Annual Accounts 07 December 1995
363s - Annual Return 07 December 1995
AA - Annual Accounts 23 January 1995
288 - N/A 12 January 1995
288 - N/A 12 January 1995
363s - Annual Return 12 January 1995
AA - Annual Accounts 20 December 1993
363s - Annual Return 25 November 1993
288 - N/A 25 November 1993
288 - N/A 26 November 1992
AA - Annual Accounts 17 November 1992
363s - Annual Return 17 November 1992
AA - Annual Accounts 11 December 1991
363b - Annual Return 28 November 1991
AA - Annual Accounts 16 November 1990
288 - N/A 16 November 1990
363 - Annual Return 16 November 1990
363 - Annual Return 27 November 1989
AA - Annual Accounts 27 November 1989
AA - Annual Accounts 29 November 1988
363 - Annual Return 29 November 1988
288 - N/A 09 November 1988
AA - Annual Accounts 09 December 1987
363 - Annual Return 09 December 1987
363 - Annual Return 18 November 1986
AA - Annual Accounts 31 October 1986
NEWINC - New incorporation documents 14 May 1937

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2019 Outstanding

N/A

Legal charge 29 June 1982 Fully Satisfied

N/A

Mortgage 28 February 1956 Fully Satisfied

N/A

Series of debentures 06 October 1937 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.