About

Registered Number: 05970735
Date of Incorporation: 18/10/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Adjacent 127 Dunkery Road, Mottingham, London, SE9 4HY

 

Based in London, The Duke of Kent Court Bowls Club (Chislehurst) was setup in 2006, it's status at Companies House is "Active". We do not know the number of employees at the business. The Duke of Kent Court Bowls Club (Chislehurst) has 10 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINLAY, Maureen Gladys 28 October 2018 - 1
HUXLEY, Leslie George Frederick 11 March 2012 - 1
CORNELL, Robert Brian 18 October 2006 06 July 2011 1
RAMSDALE, Susan Margaret 13 February 2007 28 October 2018 1
TICKNER, Ian Geoffrey 24 March 2013 16 September 2013 1
WALKER, John 13 February 2007 21 July 2019 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Stephen Roger, Dr 21 July 2019 - 1
DAVIES, Terry 18 October 2006 16 March 2014 1
HARRIS, Robert William 16 March 2014 02 April 2017 1
START, Martyn John 02 April 2017 21 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 04 November 2019
AP03 - Appointment of secretary 30 July 2019
TM01 - Termination of appointment of director 29 July 2019
TM02 - Termination of appointment of secretary 29 July 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 01 November 2018
AP01 - Appointment of director 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 10 November 2017
AP03 - Appointment of secretary 23 May 2017
TM02 - Termination of appointment of secretary 23 May 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 25 March 2014
AP03 - Appointment of secretary 21 March 2014
TM02 - Termination of appointment of secretary 21 March 2014
AP01 - Appointment of director 21 March 2014
AR01 - Annual Return 06 November 2013
TM01 - Termination of appointment of director 06 November 2013
TM01 - Termination of appointment of director 06 November 2013
AP01 - Appointment of director 15 April 2013
TM01 - Termination of appointment of director 15 April 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 07 November 2012
AP01 - Appointment of director 23 March 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 08 November 2011
TM01 - Termination of appointment of director 26 October 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 22 February 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AD01 - Change of registered office address 04 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH03 - Change of particulars for secretary 03 November 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 15 July 2008
363s - Annual Return 07 November 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
225 - Change of Accounting Reference Date 15 January 2007
NEWINC - New incorporation documents 18 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.