Sbcc Social Club Limited LONDON


Founded in 2003, Sbcc Social Club, classified under reg no. 04826019 is an active company. Currently registered at 20 Castellain Road W9 1EZ, London the company has been in the business for twenty one years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 4 directors, namely William T., Jason J. and Oliver G. and others. Of them, Oliver G., Brian P. have been with the company the longest, being appointed on 6 February 2006 and William T. has been with the company for the least time - from 22 November 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - David D. who worked with the the firm until 19 October 2014.

Sbcc Social Club Limited Address / Contact

Office Address 20 Castellain Road
Town London
Post code W9 1EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04826019
Date of Incorporation Wed, 9th Jul 2003
Industry Activities of sport clubs
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

William T.

Position: Director

Appointed: 22 November 2022

Jason J.

Position: Director

Appointed: 01 December 2014

Oliver G.

Position: Director

Appointed: 06 February 2006

Brian P.

Position: Director

Appointed: 06 February 2006

Benjamin C.

Position: Director

Appointed: 31 October 2011

Resigned: 01 December 2014

David C.

Position: Director

Appointed: 16 February 2006

Resigned: 01 October 2009

Mark J.

Position: Director

Appointed: 06 February 2006

Resigned: 31 December 2021

Anthony C.

Position: Director

Appointed: 06 February 2006

Resigned: 31 October 2011

Thomas M.

Position: Director

Appointed: 06 February 2006

Resigned: 01 October 2009

David P.

Position: Director

Appointed: 06 February 2004

Resigned: 31 October 2011

David D.

Position: Secretary

Appointed: 09 July 2003

Resigned: 19 October 2014

William J.

Position: Director

Appointed: 09 July 2003

Resigned: 10 August 2007

Grant Secretaries Limited

Position: Nominee Secretary

Appointed: 09 July 2003

Resigned: 09 July 2003

Grant Directors Limited

Position: Nominee Director

Appointed: 09 July 2003

Resigned: 09 July 2003

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we identified, there is Brian P. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Jason J. This PSC owns 25-50% shares. Then there is David D., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Brian P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jason J.

Notified on 1 July 2017
Nature of control: 25-50% shares

David D.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand21 5893 39424 6594 163   
Current Assets23 7094 99426 1744 6145 8245 0847 029
Debtors120 15    
Net Assets Liabilities3 7834 2714 5474 5914 4625 0845 197
Total Inventories2 0001 6001 500450   
Other
Administrative Expenses33 11735 18530 6139 747   
Creditors19 92672321 627231 362 1 832
Gross Profit Loss34 14035 78830 8899 866   
Net Current Assets Liabilities3 7834 2714 5474 5914 4625 0845 197
Operating Profit Loss1 023603276119   
Other Operating Expenses Format2    17 96921 24728 741
Profit Loss82648927611998301150
Profit Loss On Ordinary Activities Before Tax1 023603276119   
Raw Materials Consumables Used    23 61725 52631 975
Staff Costs Employee Benefits Expense    15 23819 34620 078
Tax Tax Credit On Profit Or Loss On Ordinary Activities19711452 237035
Total Assets Less Current Liabilities3 7834 2714 5474 5914 4625 0845 197
Turnover Revenue    56 94566 67080 979

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 27th, March 2024
Free Download (9 pages)

Company search