Harrow District Masonic Council Limited HARROW


Harrow District Masonic Council started in year 1948 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00456032. The Harrow District Masonic Council company has been functioning successfully for 76 years now and its status is active. The firm's office is based in Harrow at Masonic Centre. Postal code: HA3 0EL.

At present there are 8 directors in the the firm, namely Edward S., Barry H. and Gerald I. and others. In addition one secretary - David R. - is with the company. At present 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.

Harrow District Masonic Council Limited Address / Contact

Office Address Masonic Centre
Office Address2 Northwick Circle
Town Harrow
Post code HA3 0EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00456032
Date of Incorporation Thu, 24th Jun 1948
Industry Licensed clubs
Industry Event catering activities
End of financial Year 31st July
Company age 76 years old
Account next due date Tue, 30th Apr 2024 (47 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Edward S.

Position: Director

Appointed: 29 August 2023

Barry H.

Position: Director

Appointed: 29 August 2023

Gerald I.

Position: Director

Appointed: 10 February 2021

Robin W.

Position: Director

Appointed: 28 August 2019

Harihar P.

Position: Director

Appointed: 29 October 2014

Laurence N.

Position: Director

Appointed: 04 December 2013

David R.

Position: Secretary

Appointed: 12 December 2012

Ronald S.

Position: Director

Appointed: 12 December 2012

David R.

Position: Director

Appointed: 28 February 2012

Kenneth B.

Position: Secretary

Resigned: 16 September 1996

Nigel C.

Position: Director

Appointed: 24 April 2018

Resigned: 12 May 2018

John D.

Position: Director

Appointed: 13 December 2017

Resigned: 08 June 2019

Ian M.

Position: Director

Appointed: 29 October 2014

Resigned: 15 December 2016

Kanti M.

Position: Director

Appointed: 26 February 2013

Resigned: 26 April 2022

Gary E.

Position: Director

Appointed: 12 December 2012

Resigned: 06 December 2023

Bhupendra P.

Position: Secretary

Appointed: 28 February 2012

Resigned: 12 December 2012

Bhupendra P.

Position: Director

Appointed: 30 November 2011

Resigned: 02 April 2013

Sanjiv S.

Position: Director

Appointed: 06 September 2010

Resigned: 15 December 2016

Howard W.

Position: Director

Appointed: 06 September 2010

Resigned: 17 December 2015

David C.

Position: Director

Appointed: 08 June 2009

Resigned: 30 November 2011

Paul W.

Position: Secretary

Appointed: 08 June 2009

Resigned: 28 February 2012

Anthony J.

Position: Director

Appointed: 08 June 2009

Resigned: 04 December 2013

Michael K.

Position: Director

Appointed: 08 June 2009

Resigned: 30 November 2011

Paul W.

Position: Director

Appointed: 08 June 2009

Resigned: 30 November 2011

Ralph M.

Position: Director

Appointed: 01 September 2008

Resigned: 30 November 2011

John B.

Position: Director

Appointed: 01 September 2008

Resigned: 04 December 2013

Peter E.

Position: Director

Appointed: 01 September 2008

Resigned: 27 March 2012

Edward W.

Position: Secretary

Appointed: 04 July 2007

Resigned: 08 June 2009

Edward W.

Position: Director

Appointed: 30 September 2005

Resigned: 08 June 2009

Venilal V.

Position: Director

Appointed: 30 September 2005

Resigned: 01 September 2008

Donald H.

Position: Director

Appointed: 27 May 2003

Resigned: 12 December 2012

Michael F.

Position: Director

Appointed: 09 July 2002

Resigned: 06 September 2010

Gordon B.

Position: Director

Appointed: 11 June 2001

Resigned: 30 September 2005

Guy S.

Position: Director

Appointed: 12 June 2000

Resigned: 08 June 2009

Russell B.

Position: Director

Appointed: 12 June 2000

Resigned: 30 December 2011

Patrick E.

Position: Director

Appointed: 12 June 2000

Resigned: 09 May 2003

Patrick H.

Position: Director

Appointed: 12 June 2000

Resigned: 08 June 2009

Jesse F.

Position: Director

Appointed: 14 June 1999

Resigned: 06 September 2010

Ronald C.

Position: Secretary

Appointed: 28 September 1998

Resigned: 04 July 2007

Arthur H.

Position: Secretary

Appointed: 16 September 1996

Resigned: 28 September 1998

Arthur H.

Position: Director

Appointed: 16 September 1996

Resigned: 06 September 2010

Ronald C.

Position: Director

Appointed: 10 June 1996

Resigned: 06 September 2010

Clinton W.

Position: Director

Appointed: 12 June 1995

Resigned: 14 June 1999

Leonard M.

Position: Director

Appointed: 28 February 1994

Resigned: 30 November 2011

Leslie M.

Position: Director

Appointed: 28 February 1994

Resigned: 12 December 2012

Ronald G.

Position: Director

Appointed: 14 June 1993

Resigned: 30 September 2005

Colin F.

Position: Director

Appointed: 15 June 1992

Resigned: 01 December 2008

Kenneth M.

Position: Director

Appointed: 02 March 1992

Resigned: 11 June 2001

Stewart M.

Position: Director

Appointed: 04 November 1991

Resigned: 06 September 2010

Kenneth B.

Position: Director

Appointed: 25 June 1991

Resigned: 01 September 2008

Arthur H.

Position: Director

Appointed: 25 June 1991

Resigned: 03 August 1992

Rufus M.

Position: Director

Appointed: 25 June 1991

Resigned: 30 November 2011

Alexander N.

Position: Director

Appointed: 25 June 1991

Resigned: 31 March 1992

Alec O.

Position: Director

Appointed: 25 June 1991

Resigned: 17 January 2004

Peter G.

Position: Director

Appointed: 25 June 1991

Resigned: 29 July 1998

William R.

Position: Director

Appointed: 25 June 1991

Resigned: 31 December 1994

Robert R.

Position: Director

Appointed: 25 June 1991

Resigned: 07 June 2002

Harold S.

Position: Director

Appointed: 25 June 1991

Resigned: 13 July 1995

Brian S.

Position: Director

Appointed: 25 June 1991

Resigned: 10 June 1996

Jack W.

Position: Director

Appointed: 25 June 1991

Resigned: 16 September 1996

Frederick L.

Position: Director

Appointed: 25 June 1991

Resigned: 01 March 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-31
Net Worth519 089672 563805 451914 503    
Balance Sheet
Cash Bank In Hand215 414377 247499 176583 694    
Cash Bank On Hand   583 694631 961746 230654 201617 113
Current Assets235 876399 404523 127601 535664 816789 773730 853750 952
Debtors18 39219 96021 71915 52630 38939 25872 462130 839
Other Debtors   14 60930 34217 03049 720131 680
Property Plant Equipment   366 792410 743486 847497 378479 986
Stocks Inventory2 0702 1972 2322 315    
Tangible Fixed Assets326 655318 920325 142366 792    
Total Inventories   2 3152 4664 2854 1903 000
Reserves/Capital
Profit Loss Account Reserve519 089672 563805 451914 503    
Shareholder Funds519 089672 563805 451914 503    
Other
Accumulated Depreciation Impairment Property Plant Equipment   304 114329 787356 844382 509406 104
Average Number Employees During Period    16171414
Creditors   53 92465 159167 05552 78239 174
Creditors Due Within One Year43 54245 86142 91853 924    
Fixed Assets326 755319 020325 242366 892410 843486 947497 478480 086
Increase From Depreciation Charge For Year Property Plant Equipment    25 67327 05725 66523 595
Investments Fixed Assets100100100100100100100100
Net Current Assets Liabilities192 334353 543480 209547 611599 657622 718678 071711 778
Other Creditors   8 3158 268117 1747 70110 849
Other Taxation Social Security Payable   18 88420 57513 4799 789-2 509
Prepayments    30 34227 20827 0993 917
Property Plant Equipment Gross Cost   670 906740 530843 691879 887886 090
Tangible Fixed Assets Cost Or Valuation580 803586 873608 049670 906    
Tangible Fixed Assets Depreciation254 148267 953282 907304 114    
Total Additions Including From Business Combinations Property Plant Equipment    69 624103 16136 1966 203
Total Assets Less Current Liabilities519 089672 563805 451914 5031 010 5001 109 6651 175 5491 191 864
Trade Creditors Trade Payables   26 72536 31636 40235 29230 834
Trade Debtors Trade Receivables   91747-4 980-4 357-4 758

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 12th, December 2023
Free Download (9 pages)

Company search

Advertisements