Belmont (streatham) Club Limited(the) LONDON


Belmont (streatham) Club Limited(the) is a private limited company located at Broadlands Avenue, Streatham, London SW16 1NA. Its total net worth is estimated to be 42230 pounds, while the fixed assets the company owns total up to 28805 pounds. Incorporated on 1911-02-25, this 113-year-old company is run by 5 directors and 1 secretary.
Director John S., appointed on 01 January 2023. Director Joshua H., appointed on 01 January 2023. Director Neville K., appointed on 01 January 2023.
Switching the focus to secretaries, we can name: Stephen H., appointed on 22 April 2020.
The company is officially classified as "other sports activities" (SIC code: 93199).
The latest confirmation statement was sent on 2023-07-04 and the deadline for the following filing is 2024-07-18. Likewise, the annual accounts were filed on 31 October 2022 and the next filing is due on 31 July 2024.

Belmont (streatham) Club Limited(the) Address / Contact

Office Address Broadlands Avenue
Office Address2 Streatham
Town London
Post code SW16 1NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00114398
Date of Incorporation Sat, 25th Feb 1911
Industry Other sports activities
End of financial Year 31st October
Company age 113 years old
Account next due date Wed, 31st Jul 2024 (104 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

John S.

Position: Director

Appointed: 01 January 2023

Joshua H.

Position: Director

Appointed: 01 January 2023

Neville K.

Position: Director

Appointed: 01 January 2023

Stephen H.

Position: Secretary

Appointed: 22 April 2020

Paul A.

Position: Director

Appointed: 06 May 2014

Stephen H.

Position: Director

Appointed: 16 April 2009

Stephen C.

Position: Director

Appointed: 25 May 2019

Resigned: 01 January 2023

Simon H.

Position: Director

Appointed: 06 May 2014

Resigned: 01 January 2023

Elizabeth D.

Position: Secretary

Appointed: 30 May 2013

Resigned: 04 January 2020

Elizabeth D.

Position: Director

Appointed: 16 May 2013

Resigned: 04 January 2020

Kevin A.

Position: Director

Appointed: 19 May 2012

Resigned: 31 October 2018

Sandra A.

Position: Secretary

Appointed: 05 May 2012

Resigned: 30 May 2013

Patrick O.

Position: Director

Appointed: 21 April 2010

Resigned: 31 October 2018

Sandra A.

Position: Director

Appointed: 21 April 2010

Resigned: 30 May 2013

Donald L.

Position: Director

Appointed: 06 April 2010

Resigned: 23 July 2019

Alan M.

Position: Director

Appointed: 16 April 2008

Resigned: 11 March 2013

Edward C.

Position: Director

Appointed: 16 April 2008

Resigned: 09 March 2012

Adrian S.

Position: Director

Appointed: 16 April 2008

Resigned: 16 July 2011

Eric L.

Position: Director

Appointed: 16 April 2008

Resigned: 01 January 2023

Jennie W.

Position: Director

Appointed: 26 April 2006

Resigned: 01 October 2009

Thomas C.

Position: Director

Appointed: 26 April 2006

Resigned: 01 January 2023

Lynne B.

Position: Secretary

Appointed: 06 May 2005

Resigned: 05 May 2012

Margaret O.

Position: Director

Appointed: 18 May 2003

Resigned: 26 April 2006

Michael D.

Position: Director

Appointed: 18 May 2003

Resigned: 07 January 2010

Christopher M.

Position: Director

Appointed: 18 May 2003

Resigned: 16 April 2009

Leonard V.

Position: Director

Appointed: 23 May 2002

Resigned: 18 May 2003

David B.

Position: Director

Appointed: 20 May 1998

Resigned: 01 April 2006

Derek B.

Position: Director

Appointed: 14 May 1997

Resigned: 18 May 2003

Eamon O.

Position: Director

Appointed: 14 May 1997

Resigned: 26 April 2006

James H.

Position: Director

Appointed: 15 May 1996

Resigned: 18 May 2003

David A.

Position: Director

Appointed: 11 May 1994

Resigned: 14 May 1997

Patrick D.

Position: Director

Appointed: 13 May 1993

Resigned: 11 May 1994

Lynne B.

Position: Director

Appointed: 19 August 1992

Resigned: 05 May 2012

Leslie K.

Position: Director

Appointed: 12 May 1992

Resigned: 17 May 1995

Eamon O.

Position: Director

Appointed: 12 May 1992

Resigned: 02 December 1996

Richard C.

Position: Director

Appointed: 12 May 1992

Resigned: 20 May 1998

Thomas W.

Position: Secretary

Appointed: 10 May 1991

Resigned: 06 May 2005

Kenneth M.

Position: Director

Appointed: 10 May 1991

Resigned: 17 May 1995

Michael M.

Position: Director

Appointed: 10 May 1991

Resigned: 12 May 1993

Peter W.

Position: Director

Appointed: 10 May 1991

Resigned: 18 May 2003

Collin C.

Position: Director

Appointed: 10 May 1991

Resigned: 15 May 1996

William A.

Position: Director

Appointed: 10 May 1991

Resigned: 19 August 1992

People with significant control

The list of PSCs who own or control the company includes 4 names. As BizStats discovered, there is Stephen H. This PSC. The second one in the persons with significant control register is Thomas C. This PSC owns 25-50% shares. The third one is Elizabeth D., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Stephen H.

Notified on 1 January 2023
Nature of control: right to appoint and remove directors

Thomas C.

Notified on 30 June 2016
Ceased on 1 January 2023
Nature of control: 25-50% shares

Elizabeth D.

Notified on 30 June 2016
Ceased on 4 January 2020
Nature of control: 25-50% shares

Kevin A.

Notified on 30 June 2016
Ceased on 31 October 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth42 23038 28842 934 51 91546 12842 863      
Balance Sheet
Cash Bank On Hand       12 05514 16971 95676 65068 33064 107
Current Assets16 02512 86416 23717 57820 50515 78214 09812 66615 93973 72678 83071 43067 027
Net Assets Liabilities       41 69443 55387 341101 18997 61195 728
Property Plant Equipment      32 15429 45428 52927 66727 11230 43829 606
Total Inventories       6111 7701 7702 1803 1002 920
Cash Bank In Hand13 51010 56415 03715 94819 07514 322       
Net Assets Liabilities Including Pension Asset Liability42 23038 28842 93450 94751 91546 79442 863      
Stocks Inventory2 5152 3001 2001 6301 4301 460       
Tangible Fixed Assets28 80528 93027 11034 21532 68732 075       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000       
Profit Loss Account Reserve41 23037 28841 93449 94750 91545 794       
Shareholder Funds42 23038 28842 934 51 91546 12842 863      
Other
Version Production Software         2 021   
Accrued Liabilities Deferred Income        1    
Accumulated Depreciation Impairment Property Plant Equipment      8 45811 15812 08312 94513 50014 33415 166
Additions Other Than Through Business Combinations Property Plant Equipment           4 160 
Creditors       1 21691514 0524 7534 257905
Fixed Assets28 80528 93028 930 32 68732 07532 15429 32828 529    
Increase From Depreciation Charge For Year Property Plant Equipment       2 700 862555834832
Net Current Assets Liabilities13 4259 35814 00416 73219 22814 05310 70911 45014 62259 67474 07767 17366 122
Property Plant Equipment Gross Cost      40 612 40 61240 61240 61244 77244 772
Taxation Social Security Payable         8 7933 0623 125-145
Total Assets Less Current Liabilities42 23038 28842 934 51 91546 12842 86340 90443 151    
Trade Creditors Trade Payables       1 2169155 2591 6911 1321 050
Capital Employed  43 76750 94751 916        
Creditors Due Within One Year2 6003 5062 2338461 2771 7293 389      
Number Shares Allotted  2 0001 0001 000        
Par Value Share  111        
Secured Debts 3 5062 233          
Share Capital Allotted Called Up Paid 1 0001 0001 0001 000        
Tangible Fixed Assets Additions 125 8 8813101 532       
Tangible Fixed Assets Cost Or Valuation46 47046 59546 59555 47655 78637 833       
Tangible Fixed Assets Depreciation17 66517 66519 48521 26123 0995 758       
Tangible Fixed Assets Depreciation Charged In Period   1 7761 8382 144       

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Persons with significant control
Total exemption full accounts data made up to 31st October 2023
filed on: 24th, November 2023
Free Download (7 pages)

Company search

Advertisements