WOOLWICH AND PLUMSTEAD BOWLING CLUB LIMITED - PLUMSTEAD


Company Profile Company Filings

Overview

WOOLWICH AND PLUMSTEAD BOWLING CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from PLUMSTEAD and has the status: Active.
WOOLWICH AND PLUMSTEAD BOWLING CLUB LIMITED was incorporated 86 years ago on 13/11/1937 and has the registered number: 00333647. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2025.

WOOLWICH AND PLUMSTEAD BOWLING CLUB LIMITED - PLUMSTEAD

This company is listed in the following categories:
93110 - Operation of sports facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2023 30/06/2025

Registered Office

WOOLWICH & PLUMSTEAD BOWLING CLUB LIMITED
BOWLING CLUB FOXCROFT ROAD
PLUMSTEAD
LONDON
SE18 3DB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/01/2024 08/02/2025

Map

WOOLWICH & PLUMSTEAD BOWLING CLUB LIMITED

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MICHAEL JOHN CAREY Apr 1944 British Director 2016-12-01 CURRENT
CAROLYN PATRICIA THOMAS Secretary 2023-11-10 CURRENT
MR PAUL ANTHONY THOMAS Jul 1966 British Director 2021-11-12 CURRENT
MR MICHAEL FREDERICK NORTH Dec 1944 British Director 2010-06-26 CURRENT
MR PAUL WILLIAM MONK Feb 1952 British Director 2018-11-16 CURRENT
MRS SUSAN KING Jan 1962 British Director 2021-11-12 CURRENT
MARK HOLMES Jun 1962 British Director 2023-11-10 CURRENT
WILLIAM ANDREW DANSKIN Apr 1950 British Director 2013-01-11 CURRENT
MR DENNIS WILLIAM ARTHUR FRANCIS Secretary RESIGNED
ALAN GEORGE GILLAM Apr 1930 British Director 1997-02-21 UNTIL 1998-02-20 RESIGNED
MR RONALD EDWARD WILSON Jan 1926 Secretary 2000-11-24 UNTIL 2006-12-16 RESIGNED
MR ANDREW STEPHEN KEMP Apr 1968 British Director 2003-05-17 UNTIL 2006-11-17 RESIGNED
ALBERT JOHN HORLOCK Jan 1928 British Director 1995-02-17 UNTIL 1997-02-21 RESIGNED
MR DENNIS GEORGE FURLONGER Sep 1931 British Director 1994-03-31 UNTIL 1998-02-20 RESIGNED
MR DENNIS GEORGE FURLONGER Sep 1931 British Director RESIGNED
ANTHONY JOHN GIDLEY Dec 1944 British Director 2013-11-22 UNTIL 2016-12-01 RESIGNED
ANTHONY JOHN GIDLEY Dec 1944 British Director 1998-02-20 UNTIL 2000-11-24 RESIGNED
STEPHEN KEMP Mar 1949 British Director 2004-01-30 UNTIL 2009-08-15 RESIGNED
JOHN JOSEPH MICHAEL MCGRANAGHAN Sep 1924 Secretary 1997-02-21 UNTIL 2000-11-24 RESIGNED
JOHN PARSONS Aug 1946 Secretary 1994-03-31 UNTIL 1995-02-17 RESIGNED
WILLIAM STANLEY PEARSON Apr 1912 British Secretary 1995-02-19 UNTIL 1997-02-21 RESIGNED
MRS DOREEN FRANCES EDWARDS Aug 1933 British Secretary 2006-12-16 UNTIL 2023-11-10 RESIGNED
MRS DOREEN FRANCES EDWARDS Aug 1933 British Director 2002-11-22 UNTIL 2006-12-16 RESIGNED
LEON EMERY Jul 1923 British Director 1993-03-26 UNTIL 1994-03-31 RESIGNED
MOLLY EMERY Feb 1927 British Director 1998-02-20 UNTIL 1999-02-19 RESIGNED
MRS SUZANNE ENGLAND Sep 1944 British Director 2014-11-28 UNTIL 2021-11-12 RESIGNED
MR EDMUND SAMUEL FILER Feb 1938 British Director 2010-02-26 UNTIL 2011-11-18 RESIGNED
LESLIE MAY Oct 1929 British Director 1994-03-31 UNTIL 1995-02-17 RESIGNED
DAVID KERRIDGE Jul 1939 British Director 1994-03-31 UNTIL 1995-07-23 RESIGNED
MARK CHARLES CASSIDY Apr 1969 British Director 2005-11-18 UNTIL 2007-11-23 RESIGNED
MR ANTHONY WILLIAM BUCKINGHAM Oct 1943 British Director 2008-11-28 UNTIL 2013-01-11 RESIGNED
MR EDMUND SAMUEL FILER Feb 1938 British Director 2005-11-18 UNTIL 2007-11-23 RESIGNED
MR FREDERICK CHARLES BROWN Mar 1937 British Director 2007-11-28 UNTIL 2010-02-26 RESIGNED
VERA WINIFRED BETAMBEAU Nov 1924 British Director 2000-11-24 UNTIL 2003-05-17 RESIGNED
JOHN HERBERT BASTIN Jan 1933 British Director 2011-11-18 UNTIL 2015-12-11 RESIGNED
RONALD JAMES BREWSTER Feb 1938 British Director 1998-02-20 UNTIL 2004-01-30 RESIGNED
MR LESLIE FRANK FOTHERGILL May 1927 British Director 2010-02-26 UNTIL 2013-01-11 RESIGNED
MR GEOFFREY PETER FARRIER Jul 1936 British Director 2010-02-26 UNTIL 2011-11-18 RESIGNED
DIANE MARY FRESHWATER Nov 1942 British Director 2006-11-17 UNTIL 2008-11-28 RESIGNED
MR DEREK RONALD HALL May 1949 British Director 2017-11-17 UNTIL 2018-11-16 RESIGNED
DAVID KING Mar 1967 British Director 2000-11-24 UNTIL 2001-11-23 RESIGNED
MR PETER LEWIN Jun 1936 British Director 2000-11-24 UNTIL 2002-11-22 RESIGNED
MR ALBERT MAIL Apr 1922 British Director RESIGNED
MR LESLIE FRANK FOTHERGILL May 1927 British Director 1997-02-21 UNTIL 2000-11-24 RESIGNED
MR ANDREW STEPHEN KEMP Apr 1968 British Director 2007-11-23 UNTIL 2010-02-26 RESIGNED
BRENDA JAMES Jan 1938 British Director 1994-03-31 UNTIL 1995-02-17 RESIGNED
MR ALAN MELVYN HUGHES Oct 1944 British Director 2008-11-28 UNTIL 2010-09-30 RESIGNED
MR ROGER CLIVE DEAN Oct 1941 British Director 1996-02-23 UNTIL 1999-02-19 RESIGNED
ALBERT JOHN HORLOCK Jan 1928 British Director RESIGNED
COLIN IVOR HOLT May 1935 British Director 2002-11-22 UNTIL 2004-01-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LONGLANDS MANAGEMENT COMPANY LIMITED BOURNE END UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
SHREWSBURY HOUSE COMMUNITY ASSOCIATION LIMITED LONDON Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
OFF GROUP LIMITED DARTFORD UNITED KINGDOM Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2023-10-18 30-09-2023 18,084 Cash 28,344 equity
ACCOUNTS - Final Accounts 2022-10-20 30-09-2022 22,594 Cash 33,434 equity
ACCOUNTS - Final Accounts 2021-10-20 30-09-2021 23,962 Cash 35,181 equity
ACCOUNTS - Final Accounts 2020-11-10 30-09-2020 25,159 Cash 36,985 equity
ACCOUNTS - Final Accounts 2020-08-27 30-09-2019 19,723 Cash 30,972 equity
ACCOUNTS - Final Accounts 2018-11-20 30-09-2018 19,829 Cash 31,686 equity
ACCOUNTS - Final Accounts 2018-06-23 30-09-2017 19,091 Cash 31,374 equity
ACCOUNTS - Final Accounts preparation 2016-11-23 30-09-2016 16,854 Cash 29,318 equity
ACCOUNTS - Final Accounts preparation 2015-11-17 30-09-2015 17,356 Cash 30,434 equity
ACCOUNTS - Final Accounts preparation 2014-12-31 30-09-2014 17,534 Cash 31,292 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BJE CONSULTING LIMITED LONDON Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
STEVE MANN CONSULTING LTD LONDON ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
SUPPORT-ED LEADERS LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 85600 - Educational support services