This company is commonly known as Hornsey Bowling Club Limited. The company was founded 42 years ago and was given the registration number 01618825. The firm's registered office is in HORNSEY. You can find them at Hornsey Bowling Club, Rectory Gardens, Hornsey, London. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | HORNSEY BOWLING CLUB LIMITED |
---|---|---|
Company Number | : | 01618825 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 1982 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hornsey Bowling Club, Rectory Gardens, Hornsey, London, N8 7PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Burbridge Way, London, England, N17 9AJ | Director | 15 November 2014 | Active |
129 Empire Avenue, Edmonton, London, N18 1AP | Secretary | 31 May 2004 | Active |
Priory Cottage Priory Road, Priory Park, Hornsey, N8 8LH | Secretary | 10 June 1998 | Active |
23 Koblenz House, Newland Road, Hornsey, N8 7BH | Secretary | 24 November 2001 | Active |
8 Priory Avenue, Hornsey, London, N8 7RN | Secretary | 18 November 2000 | Active |
16, Dorset Road, London, England, N22 7SL | Secretary | 15 November 2014 | Active |
High Street, Hornsey, N8 8BR | Secretary | 24 November 2012 | Active |
30 Vincent Road, Wood Green, London, N22 6NY | Secretary | - | Active |
6 Elgar 9 Boyton Close, Hornsey, London, N8 7BD | Director | - | Active |
232 Tottenhall Road, London, N13 6DE | Director | 27 November 2004 | Active |
23 Koblenz House, Newland Road Hornsey, London, N8 7BH | Director | 30 November 2002 | Active |
High Street, Hornsey, N8 8BR | Director | 23 November 2013 | Active |
31 Hawthorn Road, London, N8 7LY | Director | 25 November 1995 | Active |
High Street, Hornsey, N8 8BR | Director | 23 November 2013 | Active |
64 Levison Way, London, N19 3XF | Director | 30 May 1996 | Active |
30 Vincent Road, Wood Green, London, N22 6NY | Director | - | Active |
Mr John Alan Kelson | ||
Notified on | : | 15 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Dorset Road, London, England, N22 7SL |
Nature of control | : |
|
Mr Paul Ambler | ||
Notified on | : | 15 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, Burbridge Way, London, England, N17 9AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-13 | Officers | Termination secretary company with name termination date. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-01-01 | Annual return | Annual return company with made up date no member list. | Download |
2016-01-01 | Address | Change registered office address company with date old address new address. | Download |
2015-04-10 | Officers | Termination director company with name termination date. | Download |
2015-01-02 | Annual return | Annual return company with made up date no member list. | Download |
2014-11-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-19 | Officers | Appoint person secretary company with name date. | Download |
2014-11-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.