Aldersbrook Bowling Club Limited(the) LONDON


Founded in 1921, Aldersbrook Bowling Club (the), classified under reg no. 00176704 is an active company. Currently registered at 34 Aldersbrook Rd E12 5DY, London the company has been in the business for one hundred and three years. Its financial year was closed on 30th November and its latest financial statement was filed on November 30, 2022.

The company has 2 directors, namely Jeremy Q., Brian G.. Of them, Brian G. has been with the company the longest, being appointed on 29 April 2009 and Jeremy Q. has been with the company for the least time - from 29 July 2015. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aldersbrook Bowling Club Limited(the) Address / Contact

Office Address 34 Aldersbrook Rd
Office Address2 Wanstead
Town London
Post code E12 5DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00176704
Date of Incorporation Fri, 9th Sep 1921
Industry Operation of sports facilities
End of financial Year 30th November
Company age 103 years old
Account next due date Sat, 31st Aug 2024 (120 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Jeremy Q.

Position: Director

Appointed: 29 July 2015

Brian G.

Position: Director

Appointed: 29 April 2009

Janet R.

Position: Director

Appointed: 21 June 2016

Resigned: 07 November 2016

Stephen F.

Position: Director

Appointed: 21 June 2016

Resigned: 07 November 2016

Joe S.

Position: Director

Appointed: 21 June 2016

Resigned: 07 November 2016

Chris N.

Position: Director

Appointed: 21 June 2016

Resigned: 07 November 2016

Paul G.

Position: Director

Appointed: 21 June 2016

Resigned: 07 November 2016

Gary G.

Position: Director

Appointed: 21 June 2016

Resigned: 07 November 2016

David P.

Position: Secretary

Appointed: 10 May 2016

Resigned: 05 July 2023

Gallacher M.

Position: Director

Appointed: 29 July 2015

Resigned: 31 December 2022

John L.

Position: Director

Appointed: 24 April 2013

Resigned: 01 April 2016

David S.

Position: Director

Appointed: 19 May 2008

Resigned: 21 June 2016

Alan S.

Position: Director

Appointed: 01 December 2006

Resigned: 10 May 2016

George E.

Position: Director

Appointed: 19 April 2006

Resigned: 10 April 2008

Alan S.

Position: Secretary

Appointed: 25 January 2006

Resigned: 10 May 2016

Eileen S.

Position: Director

Appointed: 23 April 2005

Resigned: 21 June 2016

John H.

Position: Secretary

Appointed: 30 November 2004

Resigned: 30 April 2006

John H.

Position: Director

Appointed: 20 April 2004

Resigned: 30 April 2006

George K.

Position: Director

Appointed: 11 June 2003

Resigned: 09 March 2009

Sidney L.

Position: Director

Appointed: 11 June 2003

Resigned: 03 April 2005

Frederick F.

Position: Director

Appointed: 23 April 2003

Resigned: 10 December 2004

John W.

Position: Director

Appointed: 23 April 2003

Resigned: 25 January 2006

Colin B.

Position: Secretary

Appointed: 01 December 2001

Resigned: 30 November 2004

Gordon S.

Position: Director

Appointed: 20 April 2000

Resigned: 21 June 2016

Terence B.

Position: Director

Appointed: 01 May 1999

Resigned: 08 July 2001

Colin B.

Position: Director

Appointed: 01 May 1999

Resigned: 01 June 2009

Roger G.

Position: Director

Appointed: 01 October 1996

Resigned: 16 February 2002

Michael H.

Position: Director

Appointed: 01 October 1996

Resigned: 30 November 2001

Michael H.

Position: Secretary

Appointed: 01 October 1996

Resigned: 30 November 2001

Hadrian H.

Position: Director

Appointed: 10 May 1996

Resigned: 01 May 1999

James A.

Position: Director

Appointed: 10 May 1996

Resigned: 13 September 1997

Ronald B.

Position: Secretary

Appointed: 01 May 1996

Resigned: 30 September 1996

William W.

Position: Director

Appointed: 19 April 1995

Resigned: 17 February 2016

Donald C.

Position: Director

Appointed: 13 April 1994

Resigned: 19 April 1995

Donald W.

Position: Director

Appointed: 14 April 1993

Resigned: 30 April 1996

Derek P.

Position: Director

Appointed: 14 April 1993

Resigned: 01 May 1999

Raymond B.

Position: Director

Appointed: 02 May 1992

Resigned: 17 April 1996

Alexander C.

Position: Director

Appointed: 02 May 1992

Resigned: 13 April 1993

Stanley C.

Position: Director

Appointed: 02 May 1992

Resigned: 23 April 2013

Cyril C.

Position: Director

Appointed: 02 May 1992

Resigned: 12 April 1994

Robert C.

Position: Director

Appointed: 02 May 1992

Resigned: 08 February 1993

Richard M.

Position: Director

Appointed: 02 May 1992

Resigned: 09 July 1992

Harry M.

Position: Director

Appointed: 02 May 1992

Resigned: 30 April 1996

Leslie P.

Position: Director

Appointed: 02 May 1992

Resigned: 16 December 1999

Haulwyn W.

Position: Director

Appointed: 02 May 1992

Resigned: 30 September 1996

John B.

Position: Director

Appointed: 02 May 1992

Resigned: 18 May 1996

John R.

Position: Director

Appointed: 16 October 1991

Resigned: 30 April 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Current Assets12 63916 9628 53214 2558 31722 36346 74542 47223 930
Net Assets Liabilities    212 864220 151250 527258 244240 685
Other
Version Production Software        2 023
Accrued Liabilities Not Expressed Within Creditors Subtotal       1 3402 160
Called Up Share Capital Not Paid Not Expressed As Current Asset       -2 475-2 475
Creditors18 54410 3405 8575 68017 01016 3576 7409978 205
Fixed Assets230 794229 298228 640228 570228 570228 570228 570228 570228 570
Net Current Assets Liabilities-5 9056 6222 6758 5751 3047 93828 69730 67116 750
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       8991 025
Total Assets Less Current Liabilities224 889235 920231 315237 145229 874236 508257 267259 241242 845

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Micro company financial statements for the year ending on November 30, 2023
filed on: 20th, March 2024
Free Download (5 pages)

Company search

Advertisements