About

Registered Number: 00267458
Date of Incorporation: 03/08/1932 (91 years and 9 months ago)
Company Status: Active
Registered Address: Temple Bowling Club, 1a Sunset Road, Denmark Hill, London, SE5 8EA

 

Having been setup in 1932, Temple Bowling Club Ltd are based in Denmark Hill, it has a status of "Active". Dibella, Patrick Charles, Young, Christopher Terence, Higgins, Joseph Gerard, Secretary, Randolfi, Michael, Anderson, Pamela Irene, Baker, George, Beesley, Grace Mary, Buckle, John Carlisle, Chairman Director, Collingridge, Brian David, Dandridge, Bernard, Di Giulio, Romano, Dobbs, Irene Mary, Dobbs, Leonard, Drake, Edward John, Drake, Patricia Florence, Elliott, Cyril Frederick, Director, Farr, Victor Alan, Fisher, Robert Fred, Gregory, Michael, Ilsley, Henry Edward, Ilsley, Joyce Amelia, Johnson, John Henry, Knight, Bernard Alfred, Knight, Betty, Langford, Evelyn, Leeson, Laurie Albert, Lynch, Anthony Joseph Philip, Moore, George Ronald, Neathey, Colin Clive, O'driscoll, John Francis, Pike, John Frederick, Ramsay, David, Randolfi, Michael, Reeves, Roy, Reggiori, David Andrew, Director, Sinnott, John Francis, Stephenson, Linda Pauline, Vinnicombe, Gordon, Welchman, Frank George, Director, Wilkes, John Steve, Wooller, Albert William are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIBELLA, Patrick Charles 09 June 2014 - 1
YOUNG, Christopher Terence 14 May 2014 - 1
ANDERSON, Pamela Irene 08 June 1997 15 November 1997 1
BAKER, George 12 May 1993 01 May 2001 1
BEESLEY, Grace Mary 07 May 2004 22 May 2012 1
BUCKLE, John Carlisle, Chairman Director 07 May 2000 07 May 2004 1
COLLINGRIDGE, Brian David 01 July 2006 28 April 2010 1
DANDRIDGE, Bernard 13 July 2009 07 May 2013 1
DI GIULIO, Romano 07 May 2004 01 November 2006 1
DOBBS, Irene Mary 26 May 2002 01 August 2007 1
DOBBS, Leonard 26 May 2002 25 May 2007 1
DRAKE, Edward John 22 May 2012 14 May 2014 1
DRAKE, Patricia Florence 22 May 2012 07 July 2014 1
ELLIOTT, Cyril Frederick, Director N/A 31 May 1994 1
FARR, Victor Alan 04 June 2007 22 May 2012 1
FISHER, Robert Fred 28 May 2003 07 May 2004 1
GREGORY, Michael 24 April 2009 22 May 2012 1
ILSLEY, Henry Edward N/A 26 April 1995 1
ILSLEY, Joyce Amelia 31 May 1998 31 March 1999 1
JOHNSON, John Henry 07 May 2013 22 May 2019 1
KNIGHT, Bernard Alfred 08 June 1997 31 March 1999 1
KNIGHT, Betty 20 May 1999 03 February 2002 1
LANGFORD, Evelyn 12 May 1993 15 May 1995 1
LEESON, Laurie Albert N/A 15 June 1992 1
LYNCH, Anthony Joseph Philip 31 May 1998 19 September 1998 1
MOORE, George Ronald 31 May 1994 22 May 2000 1
NEATHEY, Colin Clive 27 June 1999 24 April 2009 1
O'DRISCOLL, John Francis 14 May 2014 01 September 2014 1
PIKE, John Frederick 12 December 1994 04 October 1996 1
RAMSAY, David 26 April 1995 31 May 1998 1
RANDOLFI, Michael 25 April 2014 23 July 2014 1
REEVES, Roy 26 April 1995 31 January 1996 1
REGGIORI, David Andrew, Director N/A 31 May 1994 1
SINNOTT, John Francis 06 June 1999 07 May 2004 1
STEPHENSON, Linda Pauline 21 May 2012 07 July 2014 1
VINNICOMBE, Gordon 21 April 2006 20 April 2007 1
WELCHMAN, Frank George, Director N/A 31 May 1994 1
WILKES, John Steve 12 May 1993 26 April 1995 1
WOOLLER, Albert William 02 June 1996 01 January 2001 1
Secretary Name Appointed Resigned Total Appointments
HIGGINS, Joseph Gerard, Secretary N/A 30 April 2000 1
RANDOLFI, Michael 21 May 2012 23 July 2014 1

Filing History

Document Type Date
RESOLUTIONS - N/A 08 September 2020
AA - Annual Accounts 01 September 2020
CS01 - N/A 26 May 2020
TM01 - Termination of appointment of director 07 April 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 23 May 2019
TM01 - Termination of appointment of director 23 May 2019
AP01 - Appointment of director 13 August 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 27 May 2018
AA - Annual Accounts 13 June 2017
CS01 - N/A 28 May 2017
TM01 - Termination of appointment of director 25 January 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 30 May 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 18 May 2015
AP01 - Appointment of director 19 November 2014
TM01 - Termination of appointment of director 12 September 2014
TM01 - Termination of appointment of director 23 July 2014
TM02 - Termination of appointment of secretary 23 July 2014
TM01 - Termination of appointment of director 15 July 2014
TM01 - Termination of appointment of director 15 July 2014
AP01 - Appointment of director 16 June 2014
AR01 - Annual Return 21 May 2014
AP01 - Appointment of director 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
AP01 - Appointment of director 21 May 2014
AA - Annual Accounts 20 May 2014
AP01 - Appointment of director 12 May 2014
AR01 - Annual Return 20 May 2013
AP01 - Appointment of director 17 May 2013
CH01 - Change of particulars for director 17 May 2013
CH01 - Change of particulars for director 17 May 2013
TM01 - Termination of appointment of director 17 May 2013
TM01 - Termination of appointment of director 17 May 2013
AA - Annual Accounts 17 May 2013
TM02 - Termination of appointment of secretary 03 July 2012
AP01 - Appointment of director 01 June 2012
AP01 - Appointment of director 01 June 2012
AP01 - Appointment of director 01 June 2012
TM02 - Termination of appointment of secretary 01 June 2012
TM01 - Termination of appointment of director 01 June 2012
TM01 - Termination of appointment of director 01 June 2012
AP03 - Appointment of secretary 01 June 2012
AR01 - Annual Return 29 May 2012
CH03 - Change of particulars for secretary 29 May 2012
TM01 - Termination of appointment of director 28 May 2012
TM01 - Termination of appointment of director 28 May 2012
AP01 - Appointment of director 28 May 2012
AP01 - Appointment of director 28 May 2012
CH01 - Change of particulars for director 28 May 2012
TM01 - Termination of appointment of director 28 May 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 06 May 2011
TM01 - Termination of appointment of director 16 June 2010
AP01 - Appointment of director 16 June 2010
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 11 May 2010
363a - Annual Return 25 August 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
AA - Annual Accounts 18 May 2009
363s - Annual Return 24 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
288a - Notice of appointment of directors or secretaries 15 August 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
AA - Annual Accounts 08 May 2008
288a - Notice of appointment of directors or secretaries 07 August 2007
363s - Annual Return 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
AA - Annual Accounts 11 May 2007
AA - Annual Accounts 23 August 2006
363s - Annual Return 31 May 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
363s - Annual Return 02 August 2005
AA - Annual Accounts 25 May 2005
288a - Notice of appointment of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
363s - Annual Return 14 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
AA - Annual Accounts 18 May 2004
288a - Notice of appointment of directors or secretaries 10 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
363s - Annual Return 09 June 2003
AA - Annual Accounts 08 June 2003
AA - Annual Accounts 18 September 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
363s - Annual Return 18 June 2002
AA - Annual Accounts 11 September 2001
363s - Annual Return 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 16 August 1999
288a - Notice of appointment of directors or secretaries 16 August 1999
363s - Annual Return 14 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
AA - Annual Accounts 28 May 1999
288b - Notice of resignation of directors or secretaries 14 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1998
363s - Annual Return 19 June 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
AA - Annual Accounts 08 June 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
288a - Notice of appointment of directors or secretaries 22 July 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
AA - Annual Accounts 26 June 1997
363s - Annual Return 18 June 1997
288b - Notice of resignation of directors or secretaries 06 February 1997
288b - Notice of resignation of directors or secretaries 06 February 1997
363s - Annual Return 24 June 1996
288 - N/A 24 June 1996
288 - N/A 24 June 1996
AA - Annual Accounts 11 June 1996
363s - Annual Return 15 May 1995
288 - N/A 15 May 1995
288 - N/A 15 May 1995
288 - N/A 15 May 1995
AA - Annual Accounts 05 May 1995
386 - Notice of passing of resolution removing an auditor 26 July 1994
288 - N/A 26 July 1994
363s - Annual Return 12 July 1994
AA - Annual Accounts 12 July 1994
AUD - Auditor's letter of resignation 10 May 1994
363s - Annual Return 23 June 1993
288 - N/A 23 June 1993
288 - N/A 23 June 1993
288 - N/A 23 June 1993
AA - Annual Accounts 21 May 1993
AA - Annual Accounts 04 November 1992
288 - N/A 07 October 1992
288 - N/A 07 October 1992
363a - Annual Return 07 October 1992
AA - Annual Accounts 02 July 1991
363b - Annual Return 02 July 1991
363 - Annual Return 08 June 1990
AA - Annual Accounts 29 May 1990
288 - N/A 09 March 1990
AA - Annual Accounts 16 June 1989
363 - Annual Return 16 June 1989
288 - N/A 02 December 1988
363 - Annual Return 03 June 1988
AA - Annual Accounts 18 May 1988
AA - Annual Accounts 20 July 1987
363 - Annual Return 20 July 1987
AA - Annual Accounts 09 February 1987
288 - N/A 05 November 1986
AA - Annual Accounts 24 May 1986
363 - Annual Return 24 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 May 1976 Fully Satisfied

N/A

Series of debentures 19 July 1938 Fully Satisfied

N/A

Series of debentures 05 February 1933 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.