BLACKHEATH & GREENWICH BOWLING CLUB LIMITED

Register to unlock more data on OkredoRegister

BLACKHEATH & GREENWICH BOWLING CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00306107

Incorporation date

18/10/1935

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Pavilion, Brooklands Park, Blackheath, London SE3 9BLCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1935)
dot icon19/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon23/09/2025
Appointment of Mr Vincent Morgan as a director on 2025-09-19
dot icon23/09/2025
Termination of appointment of Jennifer Goodgame as a director on 2025-09-19
dot icon14/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon01/10/2024
Termination of appointment of George Reginald D Costa as a director on 2024-09-20
dot icon01/10/2024
Termination of appointment of Michael Gordon Taylor as a director on 2024-09-20
dot icon01/10/2024
Appointment of Mr Edward Allen as a director on 2024-09-20
dot icon13/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon29/09/2023
Termination of appointment of Edward Allen as a director on 2023-09-22
dot icon29/09/2023
Appointment of Mr Thomas Ernest Beesley as a director on 2023-09-22
dot icon21/03/2023
Director's details changed for George Reginald D Costa on 2023-03-20
dot icon17/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon26/09/2022
Termination of appointment of Derek Albert Field as a director on 2022-09-23
dot icon22/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon25/05/2021
Director's details changed for Mr Geoffrey Peter Barnes-Warden on 2021-05-25
dot icon29/03/2021
Secretary's details changed for Thomas Ernest Beesley on 2021-03-29
dot icon11/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon05/09/2020
Appointment of Mrs Kathleen Teresa Russell as a director on 2020-08-28
dot icon10/08/2020
Appointment of Mrs Jennifer Goodgame as a director on 2020-08-10
dot icon10/08/2020
Termination of appointment of Carol Ann Smith as a director on 2020-08-10
dot icon26/07/2020
Appointment of Mr Geoffrey Peter Barnes-Warden as a director on 2020-07-26
dot icon21/07/2020
Termination of appointment of Robert Frederick Payne as a director on 2020-05-19
dot icon19/04/2020
Termination of appointment of Paul Derek Field as a director on 2020-03-31
dot icon10/02/2020
Total exemption full accounts made up to 2019-03-31
dot icon10/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon30/05/2019
Appointment of Mr Michael Gordon Taylor as a director on 2019-05-30
dot icon18/03/2019
Termination of appointment of Jean Freda Parsons as a director on 2019-03-10
dot icon16/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon09/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon25/03/2017
Termination of appointment of Paul Frederick Hayler as a director on 2017-01-31
dot icon14/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon06/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon13/04/2016
Resolutions
dot icon13/04/2016
Statement of company's objects
dot icon13/04/2016
Resolutions
dot icon21/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon25/10/2015
Annual return made up to 2015-09-30 no member list
dot icon25/10/2015
Termination of appointment of Kenneth Charles Cave as a director on 2015-09-20
dot icon30/03/2015
Appointment of Mr Robert Frederick Payne as a director on 2015-03-03
dot icon05/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon03/12/2014
Termination of appointment of Robert Frederick Payne as a director on 2014-11-18
dot icon03/12/2014
Appointment of Mr Paul Frederick Hayler as a director on 2014-11-18
dot icon24/10/2014
Annual return made up to 2014-09-30 no member list
dot icon16/01/2014
Appointment of Mr Paul Derek Field as a director
dot icon16/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon16/10/2013
Annual return made up to 2013-09-30 no member list
dot icon15/10/2013
Appointment of Derek Albert Field as a director
dot icon04/10/2013
Amended accounts made up to 2012-03-31
dot icon04/10/2013
Amended accounts made up to 2011-03-31
dot icon19/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon25/10/2012
Annual return made up to 2012-09-30 no member list
dot icon13/10/2011
Annual return made up to 2011-09-30 no member list
dot icon12/10/2011
Termination of appointment of Graham Booth as a director
dot icon04/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon26/09/2011
Appointment of Mrs Carol Ann Smith as a director
dot icon26/09/2011
Appointment of Mr Robert Frederick Payne as a director
dot icon18/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon21/12/2010
Appointment of Mrs Jean Freda Parsons as a director
dot icon20/12/2010
Termination of appointment of Paul Hayler as a director
dot icon29/10/2010
Annual return made up to 2010-09-30 no member list
dot icon29/10/2010
Director's details changed for George Reginald D Costa on 2010-09-30
dot icon29/10/2010
Director's details changed for Kenneth Charles Cave on 2010-09-30
dot icon29/10/2010
Director's details changed for Paul Frederick Hayler on 2010-09-30
dot icon29/10/2010
Director's details changed for Graham Booth on 2010-09-30
dot icon10/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon06/11/2009
Annual return made up to 2009-09-30 no member list
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon22/10/2008
Annual return made up to 30/09/08
dot icon12/05/2008
Appointment terminated director stephen hills
dot icon12/05/2008
Director appointed george reginald d costa
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon07/11/2007
Annual return made up to 30/09/07
dot icon29/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon18/12/2006
Director resigned
dot icon18/12/2006
Director resigned
dot icon13/11/2006
Annual return made up to 30/09/06
dot icon29/09/2006
New director appointed
dot icon29/09/2006
New director appointed
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon03/11/2005
Annual return made up to 30/09/05
dot icon17/08/2005
Director resigned
dot icon26/07/2005
New director appointed
dot icon26/07/2005
New director appointed
dot icon12/05/2005
Director resigned
dot icon06/01/2005
Memorandum and Articles of Association
dot icon03/12/2004
New secretary appointed
dot icon03/12/2004
Resolutions
dot icon26/11/2004
Annual return made up to 30/09/04
dot icon13/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/11/2003
New director appointed
dot icon16/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon13/10/2003
Annual return made up to 30/09/03
dot icon31/07/2003
Director resigned
dot icon11/11/2002
New director appointed
dot icon09/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon04/10/2002
Annual return made up to 30/09/02
dot icon04/10/2001
Annual return made up to 30/09/01
dot icon28/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon09/10/2000
Annual return made up to 30/09/00
dot icon28/09/2000
Accounts for a small company made up to 2000-03-31
dot icon07/10/1999
Accounts for a small company made up to 1999-03-31
dot icon24/09/1999
Annual return made up to 30/09/99
dot icon22/12/1998
Director resigned
dot icon22/12/1998
Director resigned
dot icon11/12/1998
New director appointed
dot icon11/12/1998
New director appointed
dot icon26/11/1998
Annual return made up to 30/09/98
dot icon09/09/1998
Accounts for a small company made up to 1998-03-31
dot icon01/02/1998
Accounts for a small company made up to 1997-03-31
dot icon08/10/1997
Annual return made up to 30/09/97
dot icon31/10/1996
Annual return made up to 30/09/96
dot icon02/10/1996
Accounts for a small company made up to 1996-03-31
dot icon15/11/1995
New director appointed
dot icon15/11/1995
New director appointed
dot icon30/10/1995
Accounts for a small company made up to 1995-03-31
dot icon27/09/1995
Annual return made up to 30/09/95
dot icon18/10/1994
New director appointed
dot icon05/10/1994
Annual return made up to 30/09/94
dot icon05/09/1994
Full accounts made up to 1994-03-31
dot icon26/01/1994
Declaration of satisfaction of mortgage/charge
dot icon18/01/1994
Full accounts made up to 1993-03-31
dot icon20/10/1993
New director appointed
dot icon05/10/1993
Annual return made up to 30/09/93
dot icon31/08/1993
Secretary resigned;new secretary appointed;director resigned
dot icon04/11/1992
Full accounts made up to 1992-03-31
dot icon02/11/1992
New director appointed
dot icon02/11/1992
New director appointed
dot icon02/11/1992
Annual return made up to 30/09/92
dot icon23/01/1992
Annual return made up to 30/09/91
dot icon01/11/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/07/1991
Accounting reference date extended from 30/09 to 31/03
dot icon14/06/1991
Annual return made up to 30/09/90
dot icon28/04/1991
Full accounts made up to 1990-09-30
dot icon17/05/1990
Annual return made up to 30/09/89
dot icon26/04/1990
Full accounts made up to 1989-09-30
dot icon09/08/1989
Full accounts made up to 1988-09-30
dot icon19/07/1989
Annual return made up to 30/09/88
dot icon17/11/1988
Full accounts made up to 1987-09-30
dot icon17/11/1988
Annual return made up to 31/03/88
dot icon21/01/1988
Annual return made up to 31/03/87
dot icon25/06/1987
Full accounts made up to 1986-09-30
dot icon27/11/1986
Director resigned;new director appointed
dot icon20/10/1986
Annual return made up to 10/05/86
dot icon12/08/1986
Full accounts made up to 1985-09-30
dot icon18/10/1935
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beesley, Thomas Ernest
Director
22/09/2023 - Present
-
D Costa, George Reginald
Director
01/05/2008 - 20/09/2024
-
Allen, Edward
Director
21/08/2006 - 22/09/2023
-
Allen, Edward
Director
20/09/2024 - Present
-
Taylor, Michael Gordon
Director
30/05/2019 - 20/09/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKHEATH & GREENWICH BOWLING CLUB LIMITED

BLACKHEATH & GREENWICH BOWLING CLUB LIMITED is an(a) Active company incorporated on 18/10/1935 with the registered office located at The Pavilion, Brooklands Park, Blackheath, London SE3 9BL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKHEATH & GREENWICH BOWLING CLUB LIMITED?

toggle

BLACKHEATH & GREENWICH BOWLING CLUB LIMITED is currently Active. It was registered on 18/10/1935 .

Where is BLACKHEATH & GREENWICH BOWLING CLUB LIMITED located?

toggle

BLACKHEATH & GREENWICH BOWLING CLUB LIMITED is registered at The Pavilion, Brooklands Park, Blackheath, London SE3 9BL.

What does BLACKHEATH & GREENWICH BOWLING CLUB LIMITED do?

toggle

BLACKHEATH & GREENWICH BOWLING CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BLACKHEATH & GREENWICH BOWLING CLUB LIMITED?

toggle

The latest filing was on 19/11/2025: Total exemption full accounts made up to 2025-03-31.