This company is commonly known as Bush Hill Park Bowls, Tennis & Social Club Limited. The company was founded 62 years ago and was given the registration number 00706014. The firm's registered office is in BUSH HILL PARK. You can find them at The Club House, Abbey Road, Bush Hill Park, Enfield, Middx. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | BUSH HILL PARK BOWLS, TENNIS & SOCIAL CLUB LIMITED |
---|---|---|
Company Number | : | 00706014 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 1961 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Club House, Abbey Road, Bush Hill Park, Enfield, Middx, EN1 2QP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Club House, Abbey Road, Bush Hill Park, EN1 2QP | Secretary | 16 June 2021 | Active |
The Club House, Abbey Road, Bush Hill Park, EN1 2QP | Director | 02 July 2023 | Active |
The Club House, Abbey Road, Bush Hill Park, EN1 2QP | Director | 12 July 2020 | Active |
The Club House, Abbey Road, Bush Hill Park, EN1 2QP | Director | 15 November 2004 | Active |
The Club House, Abbey Road, Bush Hill Park, EN1 2QP | Director | 22 April 2018 | Active |
27 Nash Road, Edmonton, London, N9 0LA | Secretary | 01 November 1996 | Active |
127 Birkbeck Road, Enfield, EN2 0EE | Secretary | 25 April 2003 | Active |
The Club House, Abbey Road, Bush Hill Park, EN1 2QP | Secretary | 12 July 2020 | Active |
5 Longleat Road, Enfield, EN1 2QJ | Secretary | 18 April 1997 | Active |
The Club House, Abbey Road, Bush Hill Park, EN1 2QP | Secretary | 30 March 2005 | Active |
The Club House, Abbey Road, Bush Hill Park, EN1 2QP | Secretary | 22 October 2018 | Active |
Flat 11 Kenwood House, Enfield, EN1 2NZ | Secretary | 26 April 1991 | Active |
9 Wellington Road, Bush Hill Park, Enfield, EN1 2PB | Secretary | 09 October 2001 | Active |
7 Landseer Road, Bush Hill Park, Enfield, EN1 1DP | Secretary | 27 April 1994 | Active |
221 Gladbeck Way, Enfield, EN2 7EW | Secretary | 24 April 1996 | Active |
27 Nash Road, Edmonton, London, N9 0LA | Director | 01 November 1996 | Active |
15 Laura Close, Bush Hill Park, Enfield, EN1 2DZ | Director | 26 April 2006 | Active |
The Club House, Abbey Road, Bush Hill Park, EN1 2QP | Director | 22 October 2014 | Active |
33 Poynter Road, Enfield, EN1 1DN | Director | 25 April 2007 | Active |
33 Poynter Road, Enfield, EN1 1DN | Director | 18 April 1997 | Active |
9 Countisbury Avenue, Enfield, EN1 2NL | Director | 24 November 2006 | Active |
45 Herrongate Close, Enfield, EN1 3BN | Director | 08 November 1999 | Active |
18, Cambridge Gardens, London, England, N21 2AT | Director | 28 April 2013 | Active |
The Club House, Abbey Road, Bush Hill Park, EN1 2QP | Director | 18 January 2022 | Active |
3 Dryden Road, Bush Hill Park, Enfield, EN1 2PR | Director | 28 April 1993 | Active |
31 Wellington Road, Enfield, EN1 2PF | Director | 17 May 2003 | Active |
45, Links Side, Enfield, United Kingdom, EN2 7RA | Director | 21 April 2010 | Active |
The Club House, Abbey Road, Bush Hill Park, EN1 2QP | Director | 18 November 2015 | Active |
19 Queens Road, Enfield, EN1 1NF | Director | - | Active |
10 Hamlet Court, 23 Village Road, Enfield, EN1 2EB | Director | 25 April 2007 | Active |
10 Hamlet Court, 23 Village Road, Enfield, EN1 2EB | Director | 30 March 2005 | Active |
55, Ridge Avenue, London, England, N21 2RJ | Director | 28 April 2013 | Active |
The Club House, Abbey Road, Bush Hill Park, EN1 2QP | Director | 04 May 2016 | Active |
127 Birkbeck Road, Enfield, EN2 0EE | Director | 15 October 2001 | Active |
The School House, Edmonton County Upper School, Great Cambridge Road, Enfield, EN1 1HH | Director | 12 November 2007 | Active |
Mr Mark David Catchpole | ||
Notified on | : | 16 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Address | : | The Club House, Bush Hill Park, EN1 2QP |
Nature of control | : |
|
Mr Adrian John Shaw | ||
Notified on | : | 24 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Address | : | The Club House, Bush Hill Park, EN1 2QP |
Nature of control | : |
|
Miss Denise Susan Rolland | ||
Notified on | : | 17 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | English |
Address | : | The Club House, Bush Hill Park, EN1 2QP |
Nature of control | : |
|
Mr Jeremy Lew Sanders | ||
Notified on | : | 17 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1952 |
Nationality | : | British |
Address | : | The Club House, Bush Hill Park, EN1 2QP |
Nature of control | : |
|
Mrs Jacqueline Margaret Quin | ||
Notified on | : | 17 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1945 |
Nationality | : | English |
Address | : | The Club House, Bush Hill Park, EN1 2QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-15 | Officers | Appoint person director company with name date. | Download |
2023-07-15 | Officers | Termination director company with name termination date. | Download |
2023-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-31 | Officers | Appoint person director company with name date. | Download |
2022-01-29 | Officers | Termination director company with name termination date. | Download |
2021-06-20 | Officers | Appoint person director company with name date. | Download |
2021-06-20 | Officers | Termination secretary company with name termination date. | Download |
2021-06-20 | Officers | Appoint person secretary company with name date. | Download |
2021-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Officers | Termination director company with name termination date. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Officers | Appoint person secretary company with name date. | Download |
2020-07-20 | Officers | Appoint person director company with name date. | Download |
2020-07-20 | Officers | Termination director company with name termination date. | Download |
2020-07-20 | Officers | Termination secretary company with name termination date. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-30 | Incorporation | Memorandum articles. | Download |
2019-04-30 | Resolution | Resolution. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.