UKBizDB.co.uk

NORTH LONDON BOWLING CLUB,LIMITED(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as North London Bowling Club,limited(the). The company was founded 100 years ago and was given the registration number 00196655. The firm's registered office is in HIGHGATE. You can find them at North London Bowling Club, Fitzroy Park, Highgate, London. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:NORTH LONDON BOWLING CLUB,LIMITED(THE)
Company Number:00196655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1924
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:North London Bowling Club, Fitzroy Park, Highgate, London, N6 6HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13b, Downside Crescent, London, United Kingdom, NW3 2AN

Secretary15 November 2009Active
North London Bowling Club, Fitzroy Park, Highgate, N6 6HT

Director24 November 2014Active
North London Bowling Club, Fitzroy Park, Highgate, N6 6HT

Director19 November 2017Active
80, Hendon Lane, London, England, N3 1RZ

Director09 December 2023Active
North London Bowling Club, Fitzroy Park, London, United Kingdom, N6 6HT

Director21 November 2010Active
13b, Downside Crescent, London, NW3 2AN

Director05 April 2009Active
North London Bowling Club, Fitzroy Park, London, United Kingdom, N6 6HT

Director21 November 2010Active
North London Bowling Club, Fitzroy Park, Highgate, N6 6HT

Director29 November 2015Active
15 Widecombe Way, London, N2 0HJ

Secretary-Active
Junssy Hem 48 The Grove, Brookmans Park, Hatfield, AL9 7RN

Secretary01 October 1995Active
108 Belsize Road, London, NW6 4BG

Secretary17 December 1999Active
15 Marcus Gardens, Southend On Sea, SS1 3LF

Secretary01 February 2002Active
45 Asmuns Hill, London, NW11 6EX

Director31 May 2002Active
14 The Byway, Potters Bar, EN6 2LW

Director21 December 1995Active
8 Southwood Mansions, London, N6 5SZ

Director-Active
15 Widecombe Way, London, N2 0HJ

Director-Active
139 Cavendish Drive, London, E11 1DJ

Director-Active
Junssy Hem 48 The Grove, Brookmans Park, Hatfield, AL9 7RN

Director17 March 1993Active
North London Bowling Club, Fitzroy Park, Highgate, Uk, N6 6HT

Director15 November 2009Active
4 Rapide, Clayton Field Graham Park Colindale, London, NW9 5TH

Director26 October 2003Active
18 Lindsey Avenue, Market Deeping, PE6 8DZ

Director17 December 1999Active
Myrtle Cottage St Peters Hill, Newlyn, Penzance, TR18 5EQ

Director-Active
1a Laurier Road, Dartmouth Park, London, NW5 1SD

Director10 April 2005Active
36 Prospect Road, New Barnet, EN5 5AD

Director08 May 2004Active
113 Lancaster Avenue, Hadley Wood, Barnet, EN4 0ES

Director-Active
53 Dartmouth Park Road, Tufnell Park, London, NW5 1SL

Director-Active
15 Marcus Gardens, Southend On Sea, SS1 3LF

Director01 February 2002Active

People with Significant Control

Mr Anthony Roger Kerpel
Notified on:06 April 2016
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:England
Address:13b, Downside Crescent, London, England, NW3 2AN
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2022-12-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-10Accounts

Accounts with accounts type micro entity.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Accounts

Accounts with accounts type micro entity.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-12-31Confirmation statement

Confirmation statement with updates.

Download
2019-12-29Confirmation statement

Confirmation statement with updates.

Download
2019-12-14Accounts

Accounts with accounts type micro entity.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Accounts

Accounts with accounts type micro entity.

Download
2017-12-30Confirmation statement

Confirmation statement with updates.

Download
2017-12-30Accounts

Accounts with accounts type micro entity.

Download
2017-11-22Officers

Appoint person director company with name date.

Download
2017-11-19Officers

Termination director company with name termination date.

Download
2017-01-01Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-12-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-12-17Officers

Termination director company with name termination date.

Download
2015-12-17Officers

Appoint person director company with name date.

Download
2015-01-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.