Bush Hill Park Bowls, Tennis & Social Club Limited BUSH HILL PARK


Founded in 1961, Bush Hill Park Bowls, Tennis & Social Club, classified under reg no. 00706014 is an active company. Currently registered at The Club House EN1 2QP, Bush Hill Park the company has been in the business for sixty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely Lorraine B., Mark C. and Adrian S. and others. In addition one secretary - Adrian S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bush Hill Park Bowls, Tennis & Social Club Limited Address / Contact

Office Address The Club House
Office Address2 Abbey Road
Town Bush Hill Park
Post code EN1 2QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00706014
Date of Incorporation Thu, 19th Oct 1961
Industry Operation of sports facilities
End of financial Year 31st December
Company age 63 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Lorraine B.

Position: Director

Appointed: 02 July 2023

Adrian S.

Position: Secretary

Appointed: 16 June 2021

Mark C.

Position: Director

Appointed: 12 July 2020

Adrian S.

Position: Director

Appointed: 22 April 2018

Jacqueline Q.

Position: Director

Appointed: 15 November 2004

Mark B.

Position: Director

Appointed: 18 January 2022

Resigned: 30 June 2023

Terry W.

Position: Director

Appointed: 16 June 2021

Resigned: 18 January 2022

Mark C.

Position: Secretary

Appointed: 12 July 2020

Resigned: 16 June 2021

Shaun L.

Position: Director

Appointed: 22 October 2018

Resigned: 03 May 2021

Dennis S.

Position: Secretary

Appointed: 22 October 2018

Resigned: 12 July 2020

Dennis S.

Position: Director

Appointed: 24 September 2018

Resigned: 12 July 2020

Michael B.

Position: Director

Appointed: 04 May 2016

Resigned: 26 February 2017

John T.

Position: Director

Appointed: 18 November 2015

Resigned: 22 April 2018

Mary B.

Position: Director

Appointed: 18 November 2015

Resigned: 23 April 2017

David A.

Position: Director

Appointed: 22 October 2014

Resigned: 23 April 2017

Stephen B.

Position: Director

Appointed: 28 April 2013

Resigned: 12 October 2015

Jeremy S.

Position: Director

Appointed: 28 April 2013

Resigned: 08 September 2018

Antonio B.

Position: Director

Appointed: 28 April 2013

Resigned: 21 June 2014

Denise R.

Position: Director

Appointed: 12 September 2011

Resigned: 08 September 2018

Christopher D.

Position: Director

Appointed: 14 March 2011

Resigned: 26 July 2015

Nathalie B.

Position: Director

Appointed: 21 April 2010

Resigned: 15 July 2015

Linda W.

Position: Director

Appointed: 19 May 2008

Resigned: 09 September 2013

Jason B.

Position: Director

Appointed: 12 November 2007

Resigned: 23 April 2008

David A.

Position: Director

Appointed: 25 April 2007

Resigned: 06 April 2014

Keith C.

Position: Director

Appointed: 25 April 2007

Resigned: 23 April 2017

Leslie M.

Position: Director

Appointed: 25 April 2007

Resigned: 20 April 2011

Richard K.

Position: Director

Appointed: 25 April 2007

Resigned: 22 April 2009

David B.

Position: Director

Appointed: 25 April 2007

Resigned: 23 April 2008

Jacqueline A.

Position: Director

Appointed: 24 November 2006

Resigned: 23 April 2008

David D.

Position: Director

Appointed: 26 April 2006

Resigned: 23 April 2008

Donald A.

Position: Director

Appointed: 26 April 2006

Resigned: 15 March 2010

David B.

Position: Director

Appointed: 30 March 2005

Resigned: 04 October 2005

Jacqueline Q.

Position: Secretary

Appointed: 30 March 2005

Resigned: 22 October 2018

Clare S.

Position: Director

Appointed: 30 March 2005

Resigned: 22 April 2009

John S.

Position: Director

Appointed: 30 April 2004

Resigned: 25 April 2007

Antony B.

Position: Director

Appointed: 17 May 2003

Resigned: 23 April 2017

Michael B.

Position: Secretary

Appointed: 25 April 2003

Resigned: 30 March 2005

Eric G.

Position: Director

Appointed: 13 January 2003

Resigned: 25 April 2007

Valerie H.

Position: Director

Appointed: 14 October 2002

Resigned: 14 March 2011

Josephine K.

Position: Director

Appointed: 13 May 2002

Resigned: 22 April 2009

David T.

Position: Director

Appointed: 26 April 2002

Resigned: 30 April 2004

Michael C.

Position: Director

Appointed: 12 November 2001

Resigned: 30 April 2004

Michael B.

Position: Director

Appointed: 15 October 2001

Resigned: 30 March 2005

Doris J.

Position: Director

Appointed: 15 October 2001

Resigned: 26 October 2012

Ian T.

Position: Director

Appointed: 09 October 2001

Resigned: 25 April 2003

Ian T.

Position: Secretary

Appointed: 09 October 2001

Resigned: 25 April 2003

Margaret M.

Position: Director

Appointed: 10 September 2001

Resigned: 11 September 2006

Terence K.

Position: Director

Appointed: 27 April 2001

Resigned: 26 April 2002

Victor T.

Position: Director

Appointed: 20 October 2000

Resigned: 08 October 2001

William D.

Position: Director

Appointed: 28 April 2000

Resigned: 25 April 2003

Terence S.

Position: Director

Appointed: 28 April 2000

Resigned: 27 March 2001

David C.

Position: Director

Appointed: 28 April 2000

Resigned: 25 April 2003

Joyce C.

Position: Director

Appointed: 10 January 2000

Resigned: 15 October 2001

Derek B.

Position: Director

Appointed: 08 November 1999

Resigned: 30 October 2000

Philip F.

Position: Director

Appointed: 12 July 1999

Resigned: 28 April 2000

Ronald N.

Position: Director

Appointed: 30 April 1999

Resigned: 27 March 2001

Keith G.

Position: Director

Appointed: 09 March 1998

Resigned: 10 September 2001

Timothy K.

Position: Director

Appointed: 09 June 1997

Resigned: 14 October 2002

Joyce T.

Position: Director

Appointed: 09 June 1997

Resigned: 22 October 1999

Margot W.

Position: Director

Appointed: 12 May 1997

Resigned: 09 March 1998

John S.

Position: Director

Appointed: 12 May 1997

Resigned: 15 October 1999

David A.

Position: Director

Appointed: 18 April 1997

Resigned: 30 April 2004

Doris J.

Position: Secretary

Appointed: 18 April 1997

Resigned: 09 October 2001

Unal A.

Position: Director

Appointed: 01 November 1996

Resigned: 14 August 1998

Unal A.

Position: Secretary

Appointed: 01 November 1996

Resigned: 18 April 1997

Ian R.

Position: Director

Appointed: 24 April 1996

Resigned: 13 June 1999

Alan P.

Position: Director

Appointed: 24 April 1996

Resigned: 30 April 2004

Margot W.

Position: Secretary

Appointed: 24 April 1996

Resigned: 01 November 1996

David T.

Position: Secretary

Appointed: 27 April 1994

Resigned: 24 April 1996

David T.

Position: Director

Appointed: 27 April 1994

Resigned: 12 April 1999

Sheila S.

Position: Director

Appointed: 28 April 1993

Resigned: 27 March 2001

John S.

Position: Director

Appointed: 28 April 1993

Resigned: 27 April 1994

Joan B.

Position: Director

Appointed: 28 April 1993

Resigned: 24 April 1996

Ian T.

Position: Director

Appointed: 03 June 1992

Resigned: 28 April 2000

Geoffrey H.

Position: Director

Appointed: 03 June 1992

Resigned: 26 April 2002

Henry W.

Position: Director

Appointed: 03 June 1992

Resigned: 18 April 1997

Andrew S.

Position: Secretary

Appointed: 26 April 1991

Resigned: 27 April 1994

John B.

Position: Director

Appointed: 17 April 1991

Resigned: 28 April 1993

Joan C.

Position: Director

Appointed: 17 April 1991

Resigned: 24 April 1996

Brian L.

Position: Director

Appointed: 17 April 1991

Resigned: 24 April 1996

Ian R.

Position: Director

Appointed: 17 April 1991

Resigned: 27 April 1994

Michael C.

Position: Director

Appointed: 17 April 1991

Resigned: 03 June 1992

John H.

Position: Director

Appointed: 17 April 1991

Resigned: 03 June 1992

People with significant control

The register of persons with significant control that own or have control over the company consists of 5 names. As BizStats identified, there is Adrian S. The abovementioned PSC. Another entity in the PSC register is Mark C. This PSC has significiant influence or control over the company,. Then there is Jacqueline Q., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Adrian S.

Notified on 24 September 2018
Nature of control: right to appoint and remove directors

Mark C.

Notified on 16 May 2021
Nature of control: significiant influence or control

Jacqueline Q.

Notified on 17 April 2016
Nature of control: significiant influence or control

Denise R.

Notified on 17 April 2016
Ceased on 3 September 2018
Nature of control: significiant influence or control

Jeremy S.

Notified on 17 April 2016
Ceased on 2 September 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand39 99069 82157 09058 658103 833131 734110 773
Current Assets51 23281 54772 63972 339121 677140 320135 418
Debtors8 5277 88411 6428 85614 8444 68620 345
Net Assets Liabilities134 510152 239161 567161 660173 917203 094312 401
Other Debtors4 1154 4334 8245 7269 5073 54417 449
Property Plant Equipment123 990110 376127 408124 999119 986132 152242 405
Total Inventories2 7153 8423 9074 8253 0003 9004 300
Other
Accumulated Depreciation Impairment Property Plant Equipment178 096192 569208 680227 765234 168243 940255 251
Average Number Employees During Period   1132
Bank Borrowings Overdrafts4 1344 1344 1344 13435 00029 81525 926
Creditors20 66516 53112 3978 26341 19631 87725 926
Increase From Depreciation Charge For Year Property Plant Equipment 14 47316 11119 0856 4039 77212 277
Net Current Assets Liabilities31 18558 39446 55644 92495 127102 81995 922
Other Creditors20 66516 53112 3978 2636 1962 06232 488
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      966
Other Disposals Property Plant Equipment      966
Other Taxation Social Security Payable943567 950 2 132 
Property Plant Equipment Gross Cost302 086302 945336 088352 764354 154376 092497 656
Total Additions Including From Business Combinations Property Plant Equipment 85933 14316 6761 39021 938122 530
Total Assets Less Current Liabilities155 175168 770173 964169 923215 113234 971338 327
Trade Creditors Trade Payables2 5143 2331 688474-2942 7271 057
Trade Debtors Trade Receivables4 4123 4516 8183 1305 3371 1422 896

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 25th, May 2023
Free Download (9 pages)

Company search

Advertisements