Company NameMalden Bowling Green Company Limited(The)
Company StatusActive
Company Number00153538
CategoryPrivate Limited Company
Incorporation Date7 March 1919(105 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Robert Edward Newman Bridle
Date of BirthOctober 1944 (Born 79 years ago)
NationalityEnglish
StatusCurrent
Appointed01 February 1998(78 years, 11 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Accountant
Country of ResidenceEngland
Correspondence Address84 Bolton Road
Chessington
Surrey
KT9 2JB
Secretary NameMr Robert Edward Newman Bridle
NationalityEnglish
StatusCurrent
Appointed01 February 1998(78 years, 11 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Accountant
Country of ResidenceEngland
Correspondence Address84 Bolton Road
Chessington
Surrey
KT9 2JB
Director NameMr Douglas Reginald Harding
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(92 years, 6 months after company formation)
Appointment Duration12 years, 7 months
RoleWarehouse Manager
Country of ResidenceEngland
Correspondence AddressLime Grove
New Malden
Surrey
KT3 3TW
Director NameMr Alvis Radomir Straupe
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish,Latvian
StatusCurrent
Appointed08 September 2020(101 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address33 Howard Road
New Malden
Surrey
KT3 4DP
Director NameMrs Norma Irene Powell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(103 years, 1 month after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Endway Berrylands 2 Endway
Surbiton
Surrey
KT5 9BU
Director NameJesse Frank Manners
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(72 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 03 June 2000)
RoleRetired
Correspondence Address287 Kingston Road
New Malden
Surrey
KT3 3RY
Director NameJohn Roy Coote
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(72 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 June 1996)
RoleRetired
Correspondence Address14 Mayfair Avenue
Worcester Park
Surrey
KT4 7SL
Director NameAnthony Powell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(72 years, 7 months after company formation)
Appointment Duration27 years, 4 months (resigned 09 February 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Allan Close
New Malden
Surrey
KT3 5ET
Director NameJames Rissen
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(72 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 1997)
RoleRetired
Correspondence Address26 Nelson Road
New Malden
Surrey
KT3 5EA
Director NameBrian Walter Jaye
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(72 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 April 1992)
RoleFacilities Manager
Correspondence Address28 Alsom Avenue
Worcester Park
Surrey
KT4 7EG
Director NameLeonard Desmond De Launay
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(72 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 April 1999)
RoleRetired
Correspondence AddressWillow Cottage 7 Henley Drive
Kingston Upon Thames
Surrey
KT2 7EB
Director NamePhilip Henry Walter Couldry
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(72 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 February 1998)
RoleRetired
Correspondence Address164 Clarence Avenue
New Malden
Surrey
KT3 3DX
Secretary NameJohn Roy Coote
NationalityBritish
StatusResigned
Appointed05 October 1991(72 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 June 1996)
RoleCompany Director
Correspondence Address14 Mayfair Avenue
Worcester Park
Surrey
KT4 7SL
Director NameBernard Alan Tolley
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(73 years, 7 months after company formation)
Appointment Duration6 years (resigned 11 October 1998)
RoleRetired
Correspondence Address55 Cavendish Road
New Malden
Surrey
KT3 6DH
Director NameJohn Henry Osborne
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1996(77 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 1998)
RoleRetired
Correspondence Address42 Lime Grove
New Malden
Surrey
KT3 3TR
Secretary NameJohn Henry Osborne
NationalityBritish
StatusResigned
Appointed16 June 1996(77 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 1998)
RoleRetired
Correspondence Address42 Lime Grove
New Malden
Surrey
KT3 3TR
Director NameBernard Frederick Comfort
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(78 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 July 2003)
RoleRetired
Correspondence Address4 Raby Road
New Malden
Surrey
KT3 3QT
Director NameMr George Frank Alan Hope
Date of BirthDecember 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed02 June 2000(81 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 July 2003)
RoleDispatch Manager
Country of ResidenceEngland
Correspondence Address188 Church Hill Road
Sutton
Surrey
SM3 8NQ
Director NameHenry Herbert Lewin
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(81 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 16 June 2013)
RoleComputer Services
Country of ResidenceEngland
Correspondence Address43 Wilverley Crescent
New Malden
Surrey
KT3 5LW
Director NameRichard Alfred Raper
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(84 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 29 May 2019)
RoleAdmin Clerk
Country of ResidenceEngland
Correspondence Address2 Lawn Close
New Malden
Surrey
KT3 3DL
Director NameValerie Caroline Mary Norman
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(84 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 29 January 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Broadmead Avenue
Worcester Park
Surrey
KT4 7SW
Director NameGerald Kevin Tracey
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(84 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 May 2008)
RoleRetired
Correspondence Address5 Mount Road
New Malden
Surrey
KT3 3JU

Contact

Websitechristchurchnm.kingston.sch.uk
Telephone020 83367800
Telephone regionLondon

Location

Registered AddressLime Grove
New Malden
Surrey
KT3 3TW
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London

Shareholders

178 at £5Trustees Of Malden Bowling Club
98.89%
Ordinary
2 at £5Ian M. Cairns
1.11%
Ordinary

Financials

Year2014
Net Worth£21,356
Cash£2,957
Current Liabilities£3,501

Accounts

Latest Accounts14 October 2023 (6 months ago)
Next Accounts Due14 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End14 October

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Charges

21 March 1940Delivered on: 21 March 1940
Classification: Series of debentures
Outstanding
3 February 1928Delivered on: 3 February 1928
Classification: Series of debentures
Outstanding

Filing History

19 December 2017Total exemption full accounts made up to 14 October 2017 (5 pages)
7 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 14 October 2016 (4 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
10 March 2016Total exemption small company accounts made up to 14 October 2015 (4 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 900
(9 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 900
(9 pages)
13 March 2015Total exemption small company accounts made up to 14 October 2014 (4 pages)
9 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 900
(9 pages)
9 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 900
(9 pages)
13 March 2014Total exemption small company accounts made up to 14 October 2013 (4 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 900
(9 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 900
(9 pages)
7 October 2013Termination of appointment of Henry Lewin as a director (1 page)
17 December 2012Total exemption small company accounts made up to 14 October 2012 (4 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (10 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (10 pages)
9 March 2012Total exemption small company accounts made up to 14 October 2011 (4 pages)
6 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (10 pages)
6 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (10 pages)
12 September 2011Appointment of Mr Douglas Reginald Harding as a director (2 pages)
21 June 2011Total exemption small company accounts made up to 14 October 2010 (4 pages)
20 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (9 pages)
20 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (9 pages)
3 June 2010Total exemption small company accounts made up to 14 October 2009 (8 pages)
14 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (8 pages)
14 October 2009Director's details changed for Anthony Powell on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Richard Alfred Raper on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Henry Herbert Lewin on 13 October 2009 (2 pages)
14 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (8 pages)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Director's details changed for Mr Robert Edward Newman Bridle on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Valerie Caroline Mary Norman on 13 October 2009 (2 pages)
14 October 2009Register(s) moved to registered inspection location (1 page)
8 April 2009Total exemption small company accounts made up to 14 October 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 14 October 2007 (4 pages)
24 October 2008Appointment terminated director gerald tracey (1 page)
24 October 2008Return made up to 05/10/08; full list of members (5 pages)
13 November 2007Return made up to 05/10/07; full list of members (3 pages)
17 July 2007Accounts for a small company made up to 14 October 2006 (5 pages)
17 October 2006Return made up to 05/10/06; full list of members (3 pages)
18 August 2006Accounts for a small company made up to 14 October 2005 (5 pages)
27 October 2005Return made up to 05/10/05; no change of members (9 pages)
16 August 2005Accounts for a small company made up to 14 October 2004 (5 pages)
19 January 2005Return made up to 05/10/04; no change of members (9 pages)
18 August 2004Accounts for a small company made up to 14 October 2003 (5 pages)
21 January 2004New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
5 November 2003Return made up to 05/10/03; full list of members (13 pages)
9 August 2003Accounts for a small company made up to 14 October 2002 (5 pages)
9 August 2003New director appointed (2 pages)
9 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
26 October 2002Return made up to 05/10/02; full list of members (13 pages)
26 July 2002Accounts for a small company made up to 14 October 2001 (5 pages)
28 October 2001Return made up to 05/10/01; full list of members (12 pages)
18 June 2001Accounts for a small company made up to 14 October 2000 (5 pages)
13 February 2001New director appointed (2 pages)
8 January 2001Return made up to 05/10/00; full list of members (12 pages)
19 July 2000Director resigned (1 page)
30 June 2000New director appointed (2 pages)
13 June 2000Accounts for a small company made up to 14 October 1999 (5 pages)
28 October 1999Return made up to 05/10/99; full list of members (12 pages)
17 August 1999Accounts for a small company made up to 14 October 1998 (5 pages)
13 May 1999Director resigned (1 page)
20 October 1998Return made up to 05/10/98; full list of members (8 pages)
8 May 1998Full accounts made up to 14 October 1997 (8 pages)
4 March 1998Director resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998Secretary resigned;director resigned (1 page)
4 March 1998New secretary appointed;new director appointed (2 pages)
22 December 1997Return made up to 05/10/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 July 1997Accounts for a small company made up to 14 October 1996 (5 pages)
16 October 1996Secretary resigned;director resigned (1 page)
16 October 1996Return made up to 05/10/96; no change of members (6 pages)
9 August 1996New secretary appointed;new director appointed (2 pages)
14 April 1996Accounts for a small company made up to 14 October 1995 (4 pages)