Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRYSTAL PALACE INDOOR BOWLING CLUB LIMITED
Company Information for

CRYSTAL PALACE INDOOR BOWLING CLUB LIMITED

LEWISHAM INDOOR BOWLS CENTRE, WESTERLEY CRESCENT, LONDON, SE26 5AQ,
Company Registration Number
00327883
Private Limited Company
Active

Company Overview

About Crystal Palace Indoor Bowling Club Ltd
CRYSTAL PALACE INDOOR BOWLING CLUB LIMITED was founded on 1937-05-14 and has its registered office in London. The organisation's status is listed as "Active". Crystal Palace Indoor Bowling Club Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CRYSTAL PALACE INDOOR BOWLING CLUB LIMITED
 
Legal Registered Office
LEWISHAM INDOOR BOWLS CENTRE
WESTERLEY CRESCENT
LONDON
SE26 5AQ
Other companies in SE20
 
Filing Information
Company Number 00327883
Company ID Number 00327883
Date formed 1937-05-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-07 01:55:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRYSTAL PALACE INDOOR BOWLING CLUB LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CRYSTAL PALACE INDOOR BOWLING CLUB LIMITED

Current Directors
Officer Role Date Appointed
PHILIP GRAY JURD
Company Secretary 2016-10-10
JOHN BARNES
Director 1997-07-22
JANICE BARBARA BESSANT
Director 2015-11-24
JEAN DIGNAM
Director 2017-02-16
PHILIP GRAY JURD
Director 2000-01-01
NORMAN HENRY PERKINS
Director 2007-08-16
SUZANNE STACEY
Director 2016-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN BOAST
Director 2017-01-20 2017-11-27
JOHN BARNES
Company Secretary 1998-02-01 2016-10-10
DOUGLAS HAMILTON ASHBY
Director 2012-01-26 2015-12-25
JANICE BARBARA BESSANT
Director 2014-03-14 2014-12-12
JOHN MICHAEL CANHAM
Director 1997-03-04 2014-12-12
MICHAEL JOHN WALSH
Director 2009-01-29 2014-12-12
ALAN WILMOT
Director 2004-07-15 2012-09-30
GORDON BRIDGE BARRET
Director 2007-08-16 2010-02-16
RAYMOND THOMAS HAMBLING
Director 2006-04-20 2009-07-26
KENNETH PETER ELTON
Director 1991-11-08 2008-12-05
BRIAN CAMPS
Director 1994-11-01 2008-08-09
ELLEN JOAN WEST
Director 2003-02-06 2007-04-26
DAVID CANDELAND
Director 2001-08-21 2006-05-30
JOHN ERNEST RAYFIELD
Director 1994-11-01 2006-04-30
NORMAN MAXWELL CHASE
Director 1991-11-08 2004-01-15
WILLIAM ERNEST GUNN
Director 1991-11-08 2003-01-31
JAMES ALBERT WRIGHT
Director 1993-10-12 2002-08-08
FRANK WILLIAMS
Director 1991-11-08 2000-11-14
EDWARD THOMAS JOHN HURLE
Director 1991-11-08 1999-09-28
JAMES RODNEY BRIGHT
Company Secretary 1991-11-08 1998-01-31
RONALD GILBERT WEST
Director 1991-11-08 1997-02-17
JACK WELLER
Director 1991-11-08 1996-10-24
COLLIN CARL CARBY
Director 1992-10-13 1996-10-22
HOWARD FRANCIS MOSELING
Director 1991-11-08 1993-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANICE BARBARA BESSANT HOLY TRINITY BECKENHAM PRE-SCHOOL PLAYGROUP LIMITED Director 2013-11-14 CURRENT 2007-07-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-10Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-05-10Memorandum articles filed
2024-02-16Unaudited abridged accounts made up to 2023-04-30
2023-09-27CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2023-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2023-01-24MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-11-21CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-11-20REGISTERED OFFICE CHANGED ON 20/11/22 FROM Lewisham Indoor Bowls Centre Westerley Crescent London SE26 5AQ England
2022-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/22 FROM Lewisham Indoor Bowls Centre Westerley Crescent London SE26 5AQ England
2022-10-05REGISTERED OFFICE CHANGED ON 05/10/22 FROM 183a Anerley Road Anerley London SE20 8EF
2022-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/22 FROM 183a Anerley Road Anerley London SE20 8EF
2022-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003278830004
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-04-25AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-05RES13Resolutions passed:
  • Sale of property 23/10/2020
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES
2020-03-23RES01ADOPT ARTICLES 23/03/20
2020-02-06AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN HENRY PERKINS
2020-01-17TM02Termination of appointment of Philip Gray Jurd on 2020-01-17
2020-01-17AP01DIRECTOR APPOINTED MR DAVID GRAHAM SANFORD
2019-11-01RES01ADOPT ARTICLES 01/11/19
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES
2019-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 003278830004
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARNES
2019-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-11-16AP01DIRECTOR APPOINTED MRS SAMANTHA COLLINS
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JANICE BARBARA BESSANT
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BOAST
2017-02-17AP01DIRECTOR APPOINTED MRS JEAN DIGNAM
2017-02-17AP01DIRECTOR APPOINTED MRS JEAN DIGNAM
2017-01-24AP01DIRECTOR APPOINTED MR DAVID JOHN BOAST
2017-01-24AP01DIRECTOR APPOINTED MR DAVID JOHN BOAST
2017-01-24AA30/04/16 TOTAL EXEMPTION SMALL
2017-01-24AA30/04/16 TOTAL EXEMPTION SMALL
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 500
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-10-17AP01DIRECTOR APPOINTED MS SUZANNE STACEY
2016-10-17AP03Appointment of Mr Philip Gray Jurd as company secretary on 2016-10-10
2016-10-17TM02Termination of appointment of John Barnes on 2016-10-10
2016-01-26AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HAMILTON ASHBY
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 500
2015-11-26AR0108/11/15 ANNUAL RETURN FULL LIST
2015-11-26AP01DIRECTOR APPOINTED MRS JANICE BARBARA BESSANT
2015-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-09-02MR05All of the property or undertaking has been released from charge for charge number 3
2015-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-01-20AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CANHAM
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALSH
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JANICE BESSANT
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 500
2014-12-05AR0108/11/14 FULL LIST
2014-12-05AP01DIRECTOR APPOINTED MRS JANICE BARBARA BESSANT
2014-03-19AA30/04/13 TOTAL EXEMPTION FULL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 500
2013-12-16AR0108/11/13 FULL LIST
2013-01-15AA30/04/12 TOTAL EXEMPTION FULL
2012-12-07AR0108/11/12 FULL LIST
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILMOT
2012-12-07AP01DIRECTOR APPOINTED REVEREND DOUGLAS HAMILTON ASHBY
2012-01-11AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-12-05AR0108/11/11 FULL LIST
2011-01-20AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-12-06AR0108/11/10 FULL LIST
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARNES / 02/12/2010
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILMOT / 02/12/2010
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WALSH / 02/12/2010
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN HENRY PERKINS / 02/12/2010
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GRAY JURD / 02/12/2010
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL CANHAM / 02/12/2010
2010-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN BARNES / 02/12/2010
2010-12-03TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND HAMBLING
2010-12-03TM01APPOINTMENT TERMINATED, DIRECTOR GORDON BARRET
2010-02-15AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-12-14AR0108/11/09 FULL LIST
2009-12-14TM01TERMINATE DIR APPOINTMENT
2009-05-01288aDIRECTOR APPOINTED MICHAEL JOHN WALSH
2009-03-02363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2009-02-18AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR BRIAN CAMPS
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR KENNETH ELTON
2008-01-23363sRETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS
2008-01-22AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-01-22288bDIRECTOR RESIGNED
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-22288aNEW DIRECTOR APPOINTED
2007-03-27AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-12363sRETURN MADE UP TO 08/11/06; CHANGE OF MEMBERS
2007-01-12288aNEW DIRECTOR APPOINTED
2006-10-09288bDIRECTOR RESIGNED
2006-10-09288bDIRECTOR RESIGNED
2006-01-26363sRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2006-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-03-04288bDIRECTOR RESIGNED
2005-03-04288aNEW DIRECTOR APPOINTED
2005-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2005-01-05363(288)DIRECTOR RESIGNED
2005-01-05363sRETURN MADE UP TO 08/11/04; NO CHANGE OF MEMBERS
2004-02-10363sRETURN MADE UP TO 08/11/03; CHANGE OF MEMBERS
2004-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-12-01288bDIRECTOR RESIGNED
2003-11-17288aNEW DIRECTOR APPOINTED
2003-02-05363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2003-02-05288bDIRECTOR RESIGNED
2003-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2001-11-29AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-11-21363sRETURN MADE UP TO 08/11/01; CHANGE OF MEMBERS
2001-11-21288aNEW DIRECTOR APPOINTED
2001-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-27AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-12-27363(288)DIRECTOR RESIGNED
2000-12-27363sRETURN MADE UP TO 08/11/00; CHANGE OF MEMBERS
2000-06-16288aNEW DIRECTOR APPOINTED
2000-01-11363sRETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS
2000-01-05AAFULL ACCOUNTS MADE UP TO 30/04/99
1998-12-31AAFULL ACCOUNTS MADE UP TO 30/04/98
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to CRYSTAL PALACE INDOOR BOWLING CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRYSTAL PALACE INDOOR BOWLING CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1982-07-06 Satisfied BARCLAYS BANK PLC
MORTGAGE 1956-02-28 Satisfied GOODLIFE ESTATES LTD
1937-10-06 Satisfied
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRYSTAL PALACE INDOOR BOWLING CLUB LIMITED

Intangible Assets
Patents
We have not found any records of CRYSTAL PALACE INDOOR BOWLING CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRYSTAL PALACE INDOOR BOWLING CLUB LIMITED
Trademarks
We have not found any records of CRYSTAL PALACE INDOOR BOWLING CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRYSTAL PALACE INDOOR BOWLING CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as CRYSTAL PALACE INDOOR BOWLING CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CRYSTAL PALACE INDOOR BOWLING CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRYSTAL PALACE INDOOR BOWLING CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRYSTAL PALACE INDOOR BOWLING CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.