Ace Of Clubs (clapham) LONDON


Ace Of Clubs (clapham) started in year 1995 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03080066. The Ace Of Clubs (clapham) company has been functioning successfully for 29 years now and its status is active. The firm's office is based in London at St. Alphonsus Road. Postal code: SW4 7AS. Since Tuesday 15th May 2012 Ace Of Clubs (clapham) is no longer carrying the name Ace Of Clubs (clapham).

Currently there are 5 directors in the the company, namely Elias G., Timothy B. and Andrew B. and others. In addition one secretary - David N. - is with the firm. Currently 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.

Ace Of Clubs (clapham) Address / Contact

Office Address St. Alphonsus Road
Office Address2 Clapham
Town London
Post code SW4 7AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03080066
Date of Incorporation Fri, 14th Jul 1995
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st July
Company age 29 years old
Account next due date Tue, 30th Apr 2024 (41 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

David N.

Position: Secretary

Appointed: 11 January 2023

Elias G.

Position: Director

Appointed: 12 June 2020

Timothy B.

Position: Director

Appointed: 07 January 2015

Andrew B.

Position: Director

Appointed: 07 January 2015

Richard R.

Position: Director

Appointed: 31 January 2011

Charles C.

Position: Director

Appointed: 08 December 2004

Richard M.

Position: Director

Appointed: 11 January 2023

Resigned: 26 April 2023

Charles R.

Position: Director

Appointed: 01 December 2018

Resigned: 21 August 2022

Michael T.

Position: Secretary

Appointed: 16 November 2016

Resigned: 11 January 2023

Charles R.

Position: Secretary

Appointed: 17 July 2014

Resigned: 16 November 2016

Dominic O.

Position: Secretary

Appointed: 08 September 2011

Resigned: 17 July 2014

Desmond K.

Position: Director

Appointed: 31 January 2011

Resigned: 07 January 2015

Ronald M.

Position: Director

Appointed: 16 February 2008

Resigned: 05 June 2020

James M.

Position: Director

Appointed: 16 February 2008

Resigned: 07 January 2015

Kieran B.

Position: Director

Appointed: 16 February 2008

Resigned: 31 January 2011

Ralph H.

Position: Director

Appointed: 16 February 2008

Resigned: 31 January 2011

Edward H.

Position: Director

Appointed: 08 December 2004

Resigned: 20 July 2008

Richard R.

Position: Director

Appointed: 08 December 2004

Resigned: 20 July 2008

Maurice O.

Position: Director

Appointed: 07 December 2001

Resigned: 07 January 2015

Gerard M.

Position: Director

Appointed: 07 December 2001

Resigned: 10 January 2019

Denis M.

Position: Director

Appointed: 09 May 2000

Resigned: 20 July 2008

Padraig G.

Position: Director

Appointed: 09 May 2000

Resigned: 07 December 2001

Ralph H.

Position: Director

Appointed: 09 May 2000

Resigned: 08 December 2004

Richard R.

Position: Director

Appointed: 09 May 2000

Resigned: 07 December 2001

Philip T.

Position: Secretary

Appointed: 07 June 1999

Resigned: 20 July 2008

Kevin C.

Position: Director

Appointed: 14 May 1999

Resigned: 08 December 2004

Timothy B.

Position: Director

Appointed: 14 May 1999

Resigned: 08 December 2004

John R.

Position: Director

Appointed: 20 June 1996

Resigned: 23 September 1998

James M.

Position: Secretary

Appointed: 14 July 1995

Resigned: 26 May 1999

Philip T.

Position: Director

Appointed: 14 July 1995

Resigned: 20 July 2008

James M.

Position: Director

Appointed: 14 July 1995

Resigned: 26 May 1999

Company previous names

Ace Of Clubs (clapham) May 15, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth162 220171 159196 736193 833176 660      
Balance Sheet
Cash Bank On Hand         191 264183 302
Current Assets90 909111 910142 58274 05284 13678 32493 334231 553213 896198 891187 737
Debtors 5 25313 183      7 6274 435
Net Assets Liabilities    176 660153 806147 149249 094255 046264 104246 869
Other Debtors         962914
Property Plant Equipment         68 02962 787
Cash Bank In Hand 106 657129 399        
Net Assets Liabilities Including Pension Asset Liability162 220171 159196 736193 833176 660      
Reserves/Capital
Shareholder Funds162 220171 159196 736193 833176 660      
Other
Accrued Liabilities Deferred Income         2 8163 655
Accumulated Depreciation Impairment Property Plant Equipment         207 293224 538
Average Number Employees During Period      66665
Cost Sales         354 660289 247
Creditors    6 5471 8451 92617 0755 5172 8163 655
Disposals Decrease In Depreciation Impairment Property Plant Equipment          3 822
Disposals Property Plant Equipment          3 822
Distribution Costs         627487
Fixed Assets76 61169 68559 200123 67699 07177 32755 74134 61646 66768 02962 787
Gross Profit Loss         9 640-18 251
Increase From Depreciation Charge For Year Property Plant Equipment          21 067
Net Current Assets Liabilities85 609101 474137 53670 15777 58976 47991 408214 478208 379196 075184 082
Operating Profit Loss         9 013-18 738
Other Interest Receivable Similar Income Finance Income         451 503
Prepayments Accrued Income         6 6653 521
Profit Loss On Ordinary Activities After Tax         9 058-17 235
Profit Loss On Ordinary Activities Before Tax         9 058-17 235
Property Plant Equipment Gross Cost         275 322287 325
Total Additions Including From Business Combinations Property Plant Equipment          15 825
Total Assets Less Current Liabilities162 220171 159196 736193 833176 660153 806147 149249 094255 046264 104246 869
Turnover Revenue         364 300270 996
Creditors Due Within One Year5 30010 4365 0463 8956 547      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 26th, April 2024
Free Download (12 pages)

Company search

Advertisements