Lewisham Irish Community Centre LONDON


Founded in 1992, Lewisham Irish Community Centre, classified under reg no. 02752450 is an active company. Currently registered at 2a Davenport Road SE6 2AZ, London the company has been in the business for 32 years. Its financial year was closed on 4th April and its latest financial statement was filed on March 31, 2022.

The company has 9 directors, namely Martina O., Ruairi C. and Dominic F. and others. Of them, Karen D. has been with the company the longest, being appointed on 15 December 2012 and Martina O. has been with the company for the least time - from 27 September 2023. At present 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.

Lewisham Irish Community Centre Address / Contact

Office Address 2a Davenport Road
Town London
Post code SE6 2AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02752450
Date of Incorporation Fri, 2nd Oct 1992
Industry Performing arts
Industry Other social work activities without accommodation n.e.c.
End of financial Year 4th April
Company age 32 years old
Account next due date Thu, 4th Jan 2024 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Martina O.

Position: Director

Appointed: 27 September 2023

Ruairi C.

Position: Director

Appointed: 30 March 2023

Dominic F.

Position: Director

Appointed: 22 June 2021

Anne O.

Position: Director

Appointed: 22 June 2021

Michael M.

Position: Director

Appointed: 22 June 2021

Colum M.

Position: Director

Appointed: 25 January 2019

Pauline M.

Position: Director

Appointed: 08 December 2017

James F.

Position: Director

Appointed: 27 January 2017

Karen D.

Position: Director

Appointed: 15 December 2012

Conor D.

Position: Director

Appointed: 30 April 2021

Resigned: 31 March 2023

Eamon M.

Position: Director

Appointed: 24 January 2020

Resigned: 01 April 2022

Teresa F.

Position: Director

Appointed: 08 December 2017

Resigned: 25 January 2019

Dorris D.

Position: Director

Appointed: 08 December 2017

Resigned: 25 January 2019

Mary G.

Position: Director

Appointed: 08 December 2017

Resigned: 30 April 2021

David O.

Position: Director

Appointed: 02 October 2015

Resigned: 09 June 2017

Yvonne C.

Position: Director

Appointed: 02 October 2014

Resigned: 25 September 2015

Maria B.

Position: Director

Appointed: 15 December 2012

Resigned: 08 December 2017

Carol F.

Position: Director

Appointed: 15 December 2012

Resigned: 08 December 2017

Jean C.

Position: Director

Appointed: 15 December 2012

Resigned: 13 October 2015

Anna S.

Position: Director

Appointed: 15 December 2012

Resigned: 05 July 2014

Carli S.

Position: Director

Appointed: 15 December 2012

Resigned: 05 July 2014

Jacqueline M.

Position: Director

Appointed: 15 December 2012

Resigned: 05 July 2014

Marion B.

Position: Director

Appointed: 15 December 2012

Resigned: 05 July 2014

Mary G.

Position: Director

Appointed: 15 December 2012

Resigned: 02 October 2014

Donnacha G.

Position: Director

Appointed: 29 February 2012

Resigned: 10 October 2012

William T.

Position: Director

Appointed: 29 February 2012

Resigned: 10 October 2012

Paul M.

Position: Director

Appointed: 29 February 2012

Resigned: 10 October 2012

Peter M.

Position: Director

Appointed: 29 February 2012

Resigned: 15 December 2012

Tony U.

Position: Secretary

Appointed: 23 November 2011

Resigned: 15 December 2012

Tony U.

Position: Director

Appointed: 23 November 2011

Resigned: 15 December 2012

Philip W.

Position: Secretary

Appointed: 10 February 2010

Resigned: 19 November 2011

Ambrose G.

Position: Director

Appointed: 10 February 2010

Resigned: 14 June 2010

Kevin M.

Position: Director

Appointed: 10 February 2010

Resigned: 08 November 2011

Yvonne G.

Position: Director

Appointed: 10 February 2010

Resigned: 10 February 2010

Philip W.

Position: Director

Appointed: 10 February 2010

Resigned: 19 November 2011

Jean C.

Position: Director

Appointed: 10 January 2009

Resigned: 29 February 2012

Paul F.

Position: Director

Appointed: 13 June 2007

Resigned: 01 June 2009

Paul F.

Position: Secretary

Appointed: 13 June 2007

Resigned: 01 June 2009

Lee B.

Position: Director

Appointed: 04 April 2007

Resigned: 10 June 2009

Steven B.

Position: Director

Appointed: 04 April 2007

Resigned: 11 March 2012

Victoria M.

Position: Director

Appointed: 07 February 2007

Resigned: 13 August 2008

Tanya D.

Position: Director

Appointed: 07 February 2007

Resigned: 12 October 2008

Bernadette M.

Position: Director

Appointed: 08 November 2006

Resigned: 13 August 2008

Mary M.

Position: Director

Appointed: 07 December 2005

Resigned: 10 February 2010

Karen D.

Position: Director

Appointed: 12 October 2005

Resigned: 29 February 2012

Carol F.

Position: Director

Appointed: 12 October 2005

Resigned: 29 February 2012

Anna C.

Position: Director

Appointed: 12 October 2005

Resigned: 10 February 2010

John W.

Position: Director

Appointed: 04 December 2004

Resigned: 08 November 2006

Aidan C.

Position: Director

Appointed: 04 December 2004

Resigned: 26 May 2005

Thomas S.

Position: Director

Appointed: 04 December 2004

Resigned: 12 October 2005

Tony U.

Position: Secretary

Appointed: 13 November 2003

Resigned: 06 June 2007

Tony U.

Position: Director

Appointed: 13 November 2003

Resigned: 06 June 2007

Stanley S.

Position: Director

Appointed: 13 November 2003

Resigned: 12 October 2005

Diarmuid B.

Position: Secretary

Appointed: 03 March 2003

Resigned: 19 November 2003

Pauline M.

Position: Director

Appointed: 14 December 2002

Resigned: 26 January 2006

Stephen B.

Position: Secretary

Appointed: 05 December 2001

Resigned: 03 March 2003

Yvonne S.

Position: Director

Appointed: 05 December 2001

Resigned: 04 December 2004

Patrick C.

Position: Director

Appointed: 23 September 2000

Resigned: 06 July 2004

Diarmuid B.

Position: Secretary

Appointed: 23 September 2000

Resigned: 05 December 2001

Patricia B.

Position: Director

Appointed: 26 September 1998

Resigned: 25 September 1999

Brian F.

Position: Director

Appointed: 26 September 1998

Resigned: 08 November 2006

Mary L.

Position: Director

Appointed: 20 September 1997

Resigned: 25 September 1999

Philip S.

Position: Director

Appointed: 20 September 1997

Resigned: 23 September 2000

Teresa B.

Position: Director

Appointed: 29 June 1996

Resigned: 11 September 2001

Mary L.

Position: Director

Appointed: 02 June 1995

Resigned: 29 June 1996

Ellen B.

Position: Secretary

Appointed: 02 June 1995

Resigned: 23 September 2000

Gerry F.

Position: Director

Appointed: 02 June 1995

Resigned: 29 June 1996

Chris C.

Position: Director

Appointed: 02 June 1995

Resigned: 29 June 1996

Gerard F.

Position: Secretary

Appointed: 27 July 1994

Resigned: 02 June 1995

Gerard F.

Position: Director

Appointed: 27 July 1994

Resigned: 02 June 1995

Michael N.

Position: Director

Appointed: 02 October 1993

Resigned: 26 September 1998

Gerry F.

Position: Director

Appointed: 02 October 1993

Resigned: 02 June 1995

Raymond B.

Position: Director

Appointed: 02 October 1993

Resigned: 04 December 2004

Ian A.

Position: Director

Appointed: 02 October 1993

Resigned: 20 July 1998

Molly K.

Position: Director

Appointed: 02 October 1993

Resigned: 02 June 1995

John O.

Position: Director

Appointed: 02 October 1993

Resigned: 05 December 2001

Muriel P.

Position: Director

Appointed: 02 October 1993

Resigned: 26 September 1998

Peter S.

Position: Director

Appointed: 02 October 1993

Resigned: 19 November 2003

Teresa B.

Position: Secretary

Appointed: 02 October 1993

Resigned: 27 July 1994

Diarmuid B.

Position: Director

Appointed: 02 October 1993

Resigned: 19 November 2003

Ellen B.

Position: Director

Appointed: 02 October 1993

Resigned: 08 November 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand35 78033 82359 448131 468131 51789 907
Current Assets58 11752 12269 917141 222142 144139 150
Debtors22 33718 29910 4699 75410 62749 243
Net Assets Liabilities30 18828 92745 14688 17283 61769 305
Other Debtors14 8008 0092 4889609 7558 085
Property Plant Equipment1 305487243869512 389
Other
Charity Funds30 18828 92745 14688 17283 61769 305
Charity Registration Number England Wales 1 014 8521 014 8521 014 8521 014 8521 014 852
Cost Charitable Activity105 76447 33246 52140 04575 29177 998
Costs Raising Funds8881 4825 6247984 2191 662
Donated Goods Facilities Services12 50012 50012 50012 50012 50012 500
Donations Legacies91 076109 108129 890221 710165 400188 208
Expenditure148 705181 061192 027220 962235 893273 135
Expenditure Material Fund  192 027220 962235 893273 135
Further Item Donations Legacies Component Total Donations Legacies3 1089 6041 29218 4645 0361 188
Further Items Income Not Falling Into Other Income Categories Component Total Other Income    3 9995 080
Income Endowments158 460179 800208 246263 988231 338258 823
Income From Other Trading Activities67 36070 67078 32442 26565 93770 406
Income Material Fund  208 246263 988231 338258 823
Investment Income242232131209
Membership Subscriptions Sponsorships Which Are In Substance Donations351612455113  
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses9 7551 26116 21943 0264 55514 312
Other General Grants72 11783 302110 631178 040143 007169 440
Accrued Liabilities 9146 4063 0995 040 
Accrued Liabilities Deferred Income6 7037 2112 8433 4313 43111 258
Accumulated Depreciation Impairment Property Plant Equipment39 13740 39433 58133 91935 15722 303
Average Number Employees During Period7999911
Bank Borrowings   30 00026 62320 860
Bank Borrowings Overdrafts4 7291 2531 5651 4196 87030 461
Bank Overdrafts4 7291 2531 5651 4196 8701 903
Creditors29 23423 24325 49523 43632 85551 374
Depreciation Expense Property Plant Equipment1 2581 2573383381 238562
Disposals Decrease In Depreciation Impairment Property Plant Equipment  7 151  13 416
Disposals Property Plant Equipment  7 151  13 416
Increase From Depreciation Charge For Year Property Plant Equipment 1 2573383381 238562
Interest Income On Bank Deposits242232131209
Net Current Assets Liabilities28 88328 87944 422117 786109 28987 776
Other Creditors4 5644 0144 2381 9803 8023 502
Other Taxation Social Security Payable4 1231 8782 2812 2582 2583 120
Prepayments 365    
Prepayments Accrued Income7 5379 9257 9818 79487241 158
Property Plant Equipment Gross Cost40 44240 44234 30534 30536 10824 692
Total Additions Including From Business Combinations Property Plant Equipment  1 014 1 8032 000
Total Assets Less Current Liabilities30 18828 92745 146118 172110 24090 165

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Previous accounting period shortened from April 4, 2023 to April 3, 2023
filed on: 2nd, January 2024
Free Download (1 page)

Company search

Advertisements