Meridian Sports And Social Club Limited


Founded in 2000, Meridian Sports And Social Club, classified under reg no. 03988367 is an active company. Currently registered at Charlton Park Lane SE7 8QS, Charlton the company has been in the business for twenty four years. Its financial year was closed on Saturday 29th June and its latest financial statement was filed on 2022/06/29.

Currently there are 6 directors in the the firm, namely Schultze M., Kevin G. and Gary C. and others. In addition one secretary - Stephen S. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John R. who worked with the the firm until 8 June 2015.

Meridian Sports And Social Club Limited Address / Contact

Office Address Charlton Park Lane
Office Address2 London
Town Charlton
Post code SE7 8QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03988367
Date of Incorporation Tue, 9th May 2000
Industry Activities of sport clubs
End of financial Year 29th June
Company age 24 years old
Account next due date Fri, 29th Mar 2024 (30 days after)
Account last made up date Wed, 29th Jun 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Schultze M.

Position: Director

Appointed: 17 July 2023

Kevin G.

Position: Director

Appointed: 17 July 2023

Gary C.

Position: Director

Appointed: 03 April 2023

Dany S.

Position: Director

Appointed: 03 April 2023

Stephanie P.

Position: Director

Appointed: 03 April 2023

Stephen K.

Position: Director

Appointed: 03 April 2023

Stephen S.

Position: Secretary

Appointed: 13 January 2018

Gary C.

Position: Director

Appointed: 17 March 2022

Resigned: 15 July 2022

Clive S.

Position: Director

Appointed: 19 March 2019

Resigned: 01 July 2021

Yvette G.

Position: Director

Appointed: 19 March 2019

Resigned: 12 February 2023

Nicole E.

Position: Director

Appointed: 19 March 2019

Resigned: 03 April 2023

Kevin G.

Position: Director

Appointed: 18 September 2016

Resigned: 12 February 2023

Chris R.

Position: Director

Appointed: 06 September 2016

Resigned: 01 April 2022

Kenneth B.

Position: Director

Appointed: 11 January 2016

Resigned: 05 January 2017

Peter P.

Position: Director

Appointed: 02 July 2015

Resigned: 04 December 2015

Jason B.

Position: Director

Appointed: 08 June 2015

Resigned: 13 February 2023

Christopher E.

Position: Director

Appointed: 08 June 2015

Resigned: 17 July 2023

Richard D.

Position: Director

Appointed: 08 June 2015

Resigned: 06 August 2015

Christopher R.

Position: Director

Appointed: 24 June 2014

Resigned: 08 June 2015

Harold M.

Position: Director

Appointed: 24 June 2014

Resigned: 30 November 2015

Kenneth B.

Position: Director

Appointed: 01 July 2013

Resigned: 30 December 2015

David S.

Position: Director

Appointed: 05 July 2012

Resigned: 04 December 2015

Martin D.

Position: Director

Appointed: 20 June 2011

Resigned: 22 June 2012

Dwinder T.

Position: Director

Appointed: 20 June 2011

Resigned: 22 April 2017

Shayne H.

Position: Director

Appointed: 01 July 2010

Resigned: 08 October 2018

Reginald B.

Position: Director

Appointed: 01 July 2010

Resigned: 01 July 2013

Anthony B.

Position: Director

Appointed: 01 November 2009

Resigned: 08 June 2015

George J.

Position: Director

Appointed: 01 November 2009

Resigned: 01 July 2010

Kara T.

Position: Director

Appointed: 02 June 2008

Resigned: 08 June 2015

Jo H.

Position: Director

Appointed: 01 April 2008

Resigned: 01 November 2009

Kevin H.

Position: Director

Appointed: 07 June 2007

Resigned: 02 July 2015

Christopher M.

Position: Director

Appointed: 07 June 2007

Resigned: 01 December 2007

Sydney W.

Position: Director

Appointed: 07 June 2007

Resigned: 08 June 2015

Lee W.

Position: Director

Appointed: 07 June 2007

Resigned: 01 April 2010

Kenneth W.

Position: Director

Appointed: 07 June 2007

Resigned: 30 September 2007

Hilary G.

Position: Director

Appointed: 30 November 2006

Resigned: 01 March 2009

Michael K.

Position: Director

Appointed: 19 April 2006

Resigned: 08 June 2015

John C.

Position: Director

Appointed: 01 December 2005

Resigned: 02 June 2008

Michael T.

Position: Director

Appointed: 01 May 2005

Resigned: 20 April 2006

Brian W.

Position: Director

Appointed: 01 May 2005

Resigned: 02 June 2008

Arthur H.

Position: Director

Appointed: 01 May 2005

Resigned: 24 June 2014

Trevor G.

Position: Director

Appointed: 01 May 2005

Resigned: 20 April 2006

James W.

Position: Director

Appointed: 04 November 2004

Resigned: 02 June 2008

Peter P.

Position: Director

Appointed: 01 May 2003

Resigned: 05 January 2017

Christopher R.

Position: Director

Appointed: 01 May 2003

Resigned: 04 November 2004

Peter R.

Position: Director

Appointed: 01 May 2003

Resigned: 04 November 2004

Stephen M.

Position: Director

Appointed: 01 May 2003

Resigned: 01 June 2005

Paul S.

Position: Director

Appointed: 02 November 2000

Resigned: 07 June 2007

Peter P.

Position: Director

Appointed: 09 May 2000

Resigned: 09 May 2000

John R.

Position: Director

Appointed: 09 May 2000

Resigned: 02 June 2008

Arthur H.

Position: Director

Appointed: 09 May 2000

Resigned: 01 May 2003

Trevour G.

Position: Director

Appointed: 09 May 2000

Resigned: 01 May 2003

Doreen G.

Position: Director

Appointed: 09 May 2000

Resigned: 24 June 2014

John R.

Position: Secretary

Appointed: 09 May 2000

Resigned: 08 June 2015

Eamonn D.

Position: Director

Appointed: 09 May 2000

Resigned: 30 October 2000

People with significant control

The list of PSCs who own or have control over the company consists of 5 names. As we discovered, there is Gary C. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Stephanie P. This PSC has significiant influence or control over the company,. Moving on, there is Christopher E., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Gary C.

Notified on 17 July 2023
Nature of control: significiant influence or control

Stephanie P.

Notified on 17 July 2023
Nature of control: significiant influence or control

Christopher E.

Notified on 6 April 2016
Ceased on 17 July 2023
Nature of control: significiant influence or control

Jason B.

Notified on 6 April 2016
Ceased on 12 February 2023
Nature of control: significiant influence or control

Shayne H.

Notified on 6 April 2016
Ceased on 8 October 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-292020-06-292021-06-292022-06-29
Balance Sheet
Cash Bank On Hand38 09153 28689 64072 458
Current Assets51 25976 906105 01686 788
Debtors7 56821 2958 2878 671
Net Assets Liabilities473 587455 683497 755497 727
Other Debtors7 568171 1 435
Property Plant Equipment609 570643 285788 258764 735
Total Inventories5 6002 3257 089 
Other
Accumulated Depreciation Impairment Property Plant Equipment190 408210 356234 186268 527
Average Number Employees During Period15131010
Bank Borrowings Overdrafts 50 00049 11328 985
Corporation Tax Payable22 37630 94656 89393 537
Creditors145 18950 00049 11328 985
Increase From Depreciation Charge For Year Property Plant Equipment 19 94833 72434 341
Net Current Assets Liabilities-93 930-93 887-193 941-172 305
Other Creditors26 76630 09262 49945 100
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  9 894 
Other Disposals Property Plant Equipment  10 198 
Other Taxation Social Security Payable36 47841 17558 18344 788
Profit Loss-11 244-12 90447 072 
Property Plant Equipment Gross Cost799 978853 6411 022 4441 033 262
Provisions For Liabilities Balance Sheet Subtotal42 05343 71547 44965 718
Total Additions Including From Business Combinations Property Plant Equipment 53 663179 00110 818
Total Assets Less Current Liabilities515 640549 398594 317592 430
Trade Creditors Trade Payables59 56968 580121 38265 019
Trade Debtors Trade Receivables 21 1248 2877 236
Transfers To From Retained Earnings Increase Decrease In Equity-10 369-5 000-5 000-20 000

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/06/29
filed on: 27th, July 2023
Free Download (13 pages)

Company search

Advertisements