CRYSTAL PALACE INDOOR BOWLING CLUB LIMITED

Register to unlock more data on OkredoRegister

CRYSTAL PALACE INDOOR BOWLING CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00327883

Incorporation date

14/05/1937

Size

Unaudited abridged

Contacts

Registered address

Registered address

Lewisham Indoor Bowls Centre, Westerley Crescent, London SE26 5AQCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1937)
dot icon09/11/2025
Unaudited abridged accounts made up to 2025-04-30
dot icon04/10/2025
Confirmation statement made on 2025-09-27 with updates
dot icon23/04/2025
Appointment of Mrs Cecelia Maureen Unwin as a director on 2025-04-17
dot icon02/04/2025
Appointment of Dr Paul Lawrence Rispoli as a secretary on 2025-03-13
dot icon02/04/2025
Termination of appointment of David Graham Sanford as a director on 2025-03-07
dot icon16/12/2024
Termination of appointment of Jean Dignam as a director on 2024-12-11
dot icon16/12/2024
Appointment of Mr David Curtis as a director on 2024-12-16
dot icon05/12/2024
Appointment of Mr Phillip Ibbs as a director on 2024-11-28
dot icon05/12/2024
Appointment of Mr Robert Stewart Parker as a director on 2024-11-28
dot icon14/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon10/05/2024
Resolutions
dot icon10/05/2024
Memorandum and Articles of Association
dot icon16/02/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon27/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon23/01/2023
Micro company accounts made up to 2022-04-30
dot icon21/11/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon20/11/2022
Registered office address changed from Lewisham Indoor Bowls Centre Westerley Crescent London SE26 5AQ England to Lewisham Indoor Bowls Centre Westerley Crescent London SE26 5AQ on 2022-11-20
dot icon20/11/2022
Registered office address changed from Lewisham Indoor Bowls Centre Westerley Crescent London SE26 5AQ England to Lewisham Indoor Bowls Centre Westerley Crescent London SE26 5AQ on 2022-11-20
dot icon05/10/2022
Registered office address changed from 183a Anerley Road Anerley London SE20 8EF to Lewisham Indoor Bowls Centre Westerley Crescent London SE26 5AQ on 2022-10-05
dot icon12/09/2022
Satisfaction of charge 003278830004 in full
dot icon21/02/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon06/12/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon25/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon05/11/2020
Resolutions
dot icon27/10/2020
Confirmation statement made on 2020-10-09 with updates
dot icon23/03/2020
Resolutions
dot icon06/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon17/01/2020
Termination of appointment of Suzanne Stacey as a director on 2020-01-17
dot icon17/01/2020
Termination of appointment of Samantha Collins as a director on 2020-01-17
dot icon17/01/2020
Termination of appointment of Philip Gray Jurd as a director on 2020-01-17
dot icon17/01/2020
Termination of appointment of Norman Henry Perkins as a director on 2020-01-17
dot icon17/01/2020
Termination of appointment of Philip Gray Jurd as a secretary on 2020-01-17
dot icon17/01/2020
Appointment of Mr Eric Parsons as a director on 2020-01-17
dot icon17/01/2020
Appointment of Mr David Graham Sanford as a director on 2020-01-17
dot icon01/11/2019
Resolutions
dot icon09/10/2019
Confirmation statement made on 2019-10-09 with updates
dot icon08/10/2019
Registration of charge 003278830004, created on 2019-10-04
dot icon17/04/2019
Termination of appointment of John Barnes as a director on 2019-04-17
dot icon21/01/2019
Micro company accounts made up to 2018-04-30
dot icon16/11/2018
Appointment of Mrs Samantha Collins as a director on 2018-11-16
dot icon30/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon09/10/2018
Termination of appointment of Janice Barbara Bessant as a director on 2018-10-09
dot icon12/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon28/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon28/11/2017
Termination of appointment of David John Boast as a director on 2017-11-27
dot icon17/02/2017
Appointment of Mrs Jean Dignam as a director on 2017-02-16
dot icon24/01/2017
Appointment of Mr David John Boast as a director on 2017-01-20
dot icon24/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon17/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon17/10/2016
Appointment of Ms Suzanne Stacey as a director on 2016-10-10
dot icon17/10/2016
Appointment of Mr Philip Gray Jurd as a secretary on 2016-10-10
dot icon17/10/2016
Termination of appointment of John Barnes as a secretary on 2016-10-10
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon04/01/2016
Termination of appointment of Douglas Hamilton Ashby as a director on 2015-12-25
dot icon26/11/2015
Appointment of Mrs Janice Barbara Bessant as a director on 2015-11-24
dot icon26/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon16/11/2015
Satisfaction of charge 1 in full
dot icon27/10/2015
Satisfaction of charge 3 in full
dot icon02/09/2015
Satisfaction of charge 2 in full
dot icon02/09/2015
All of the property or undertaking has been released from charge 3
dot icon20/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon16/12/2014
Termination of appointment of John Michael Canham as a director on 2014-12-12
dot icon16/12/2014
Termination of appointment of Michael John Walsh as a director on 2014-12-12
dot icon16/12/2014
Termination of appointment of Janice Barbara Bessant as a director on 2014-12-12
dot icon05/12/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon05/12/2014
Appointment of Mrs Janice Barbara Bessant as a director on 2014-03-14
dot icon19/03/2014
Total exemption full accounts made up to 2013-04-30
dot icon16/12/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon15/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon07/12/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon07/12/2012
Termination of appointment of Alan Wilmot as a director
dot icon07/12/2012
Appointment of Reverend Douglas Hamilton Ashby as a director
dot icon11/01/2012
Full accounts made up to 2011-04-30
dot icon05/12/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon20/01/2011
Full accounts made up to 2010-04-30
dot icon06/12/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon03/12/2010
Director's details changed for Mr John Barnes on 2010-12-02
dot icon03/12/2010
Director's details changed for Norman Henry Perkins on 2010-12-02
dot icon03/12/2010
Director's details changed for Michael John Walsh on 2010-12-02
dot icon03/12/2010
Director's details changed for Alan Wilmot on 2010-12-02
dot icon03/12/2010
Director's details changed for Philip Gray Jurd on 2010-12-02
dot icon03/12/2010
Secretary's details changed for John Barnes on 2010-12-02
dot icon03/12/2010
Director's details changed for Mr John Michael Canham on 2010-12-02
dot icon03/12/2010
Termination of appointment of Raymond Hambling as a director
dot icon03/12/2010
Termination of appointment of Gordon Barret as a director
dot icon15/02/2010
Full accounts made up to 2009-04-30
dot icon14/12/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon14/12/2009
Termination of appointment of a director
dot icon01/05/2009
Director appointed michael john walsh
dot icon02/03/2009
Return made up to 01/11/08; full list of members
dot icon18/02/2009
Full accounts made up to 2008-04-30
dot icon11/02/2009
Appointment terminated director brian camps
dot icon11/02/2009
Appointment terminated director kenneth elton
dot icon23/01/2008
Return made up to 08/11/07; no change of members
dot icon22/01/2008
Full accounts made up to 2007-04-30
dot icon22/01/2008
Director resigned
dot icon22/01/2008
New director appointed
dot icon22/01/2008
New director appointed
dot icon27/03/2007
Full accounts made up to 2006-04-30
dot icon12/01/2007
New director appointed
dot icon12/01/2007
Return made up to 08/11/06; change of members
dot icon09/10/2006
Director resigned
dot icon09/10/2006
Director resigned
dot icon26/01/2006
Return made up to 08/11/05; full list of members
dot icon16/01/2006
Total exemption full accounts made up to 2005-04-30
dot icon04/03/2005
Director resigned
dot icon04/03/2005
New director appointed
dot icon03/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon05/01/2005
Return made up to 08/11/04; no change of members
dot icon10/02/2004
Return made up to 08/11/03; change of members
dot icon06/01/2004
Total exemption full accounts made up to 2003-04-30
dot icon01/12/2003
Director resigned
dot icon17/11/2003
New director appointed
dot icon05/02/2003
Return made up to 08/11/02; full list of members
dot icon05/02/2003
Director resigned
dot icon05/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon29/11/2001
Full accounts made up to 2001-04-30
dot icon21/11/2001
New director appointed
dot icon21/11/2001
Return made up to 08/11/01; change of members
dot icon27/12/2000
Full accounts made up to 2000-04-30
dot icon27/12/2000
Return made up to 08/11/00; change of members
dot icon16/06/2000
New director appointed
dot icon11/01/2000
Return made up to 08/11/99; full list of members
dot icon05/01/2000
Full accounts made up to 1999-04-30
dot icon31/12/1998
Full accounts made up to 1998-04-30
dot icon31/12/1998
Return made up to 08/11/98; no change of members
dot icon25/02/1998
Full accounts made up to 1997-04-30
dot icon13/02/1998
Secretary resigned
dot icon13/02/1998
New secretary appointed
dot icon16/12/1997
Return made up to 08/11/97; no change of members
dot icon16/12/1997
New director appointed
dot icon16/12/1997
New director appointed
dot icon16/12/1997
Director resigned
dot icon19/01/1997
Return made up to 08/11/96; full list of members
dot icon28/11/1996
Full accounts made up to 1996-04-30
dot icon07/12/1995
Full accounts made up to 1995-04-30
dot icon07/12/1995
Return made up to 08/11/95; no change of members
dot icon23/01/1995
Full accounts made up to 1994-04-30
dot icon12/01/1995
New director appointed
dot icon12/01/1995
New director appointed
dot icon12/01/1995
Return made up to 08/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1993
Full accounts made up to 1993-04-30
dot icon25/11/1993
Director resigned;new director appointed
dot icon25/11/1993
Return made up to 08/11/93; full list of members
dot icon26/11/1992
New director appointed
dot icon17/11/1992
Full accounts made up to 1992-04-30
dot icon17/11/1992
Return made up to 08/11/92; change of members
dot icon11/12/1991
Full accounts made up to 1991-04-30
dot icon28/11/1991
Return made up to 08/11/91; change of members
dot icon16/11/1990
Full accounts made up to 1990-04-30
dot icon16/11/1990
New director appointed
dot icon16/11/1990
Return made up to 08/11/90; full list of members
dot icon27/11/1989
Return made up to 14/11/89; full list of members
dot icon27/11/1989
Full accounts made up to 1989-04-30
dot icon29/11/1988
Full accounts made up to 1988-04-30
dot icon29/11/1988
Return made up to 01/11/88; full list of members
dot icon09/11/1988
Secretary resigned;new secretary appointed
dot icon09/12/1987
Full accounts made up to 1987-04-30
dot icon09/12/1987
Return made up to 19/11/87; full list of members
dot icon18/11/1986
Return made up to 30/10/86; full list of members
dot icon31/10/1986
Full accounts made up to 1986-10-16
dot icon14/05/1937
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
228.48K
-
0.00
85.56K
-
2022
0
209.78K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Robert Stewart
Director
28/11/2024 - Present
2
Curtis, David
Director
16/12/2024 - Present
1
Ibbs, Phillip
Director
28/11/2024 - Present
-
Dignam, Jean
Director
16/02/2017 - 11/12/2024
-
Rispoli, Paul Lawrence, Dr
Secretary
13/03/2025 - Present
-

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 CRYSTAL PALACE INDOOR BOWLING CLUB LIMITED

CRYSTAL PALACE INDOOR BOWLING CLUB LIMITED is an(a) Active company incorporated on 14/05/1937 with the registered office located at Lewisham Indoor Bowls Centre, Westerley Crescent, London SE26 5AQ. There are currently 6 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 CRYSTAL PALACE INDOOR BOWLING CLUB LIMITED?

toggle

CRYSTAL PALACE INDOOR BOWLING CLUB LIMITED is currently Active. It was registered on 14/05/1937 .

Where is CRYSTAL PALACE INDOOR BOWLING CLUB LIMITED located?

toggle

CRYSTAL PALACE INDOOR BOWLING CLUB LIMITED is registered at Lewisham Indoor Bowls Centre, Westerley Crescent, London SE26 5AQ.

What does CRYSTAL PALACE INDOOR BOWLING CLUB LIMITED do?

toggle

CRYSTAL PALACE INDOOR BOWLING CLUB LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for CRYSTAL PALACE INDOOR BOWLING CLUB LIMITED?

toggle

The latest filing was on 09/11/2025: Unaudited abridged accounts made up to 2025-04-30.