Slough Masonic Hall Company Limited SLOUGH


Founded in 1961, Slough Masonic Hall Company, classified under reg no. 00695980 is an active company. Currently registered at Masonic Centre SL1 2PX, Slough the company has been in the business for 63 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 7 directors, namely Gary B., Matthew E. and Sebastien B. and others. Of them, Christopher B. has been with the company the longest, being appointed on 1 February 2000 and Gary B. and Matthew E. have been with the company for the least time - from 18 August 2022. 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.

Slough Masonic Hall Company Limited Address / Contact

Office Address Masonic Centre
Office Address2 Ragstone Rd.
Town Slough
Post code SL1 2PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00695980
Date of Incorporation Tue, 20th Jun 1961
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th June
Company age 63 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Gary B.

Position: Director

Appointed: 18 August 2022

Matthew E.

Position: Director

Appointed: 18 August 2022

Sebastien B.

Position: Director

Appointed: 19 June 2018

Carl F.

Position: Director

Appointed: 01 June 2017

James S.

Position: Director

Appointed: 06 April 2016

Gary M.

Position: Director

Appointed: 17 April 2007

Christopher B.

Position: Director

Appointed: 01 February 2000

Albert L.

Position: Secretary

Resigned: 27 January 1997

Richard O.

Position: Director

Resigned: 20 June 2017

John B.

Position: Director

Appointed: 23 July 2015

Resigned: 11 August 2019

Peter B.

Position: Director

Appointed: 16 April 2015

Resigned: 19 June 2018

David J.

Position: Secretary

Appointed: 12 June 2013

Resigned: 31 August 2020

David T.

Position: Director

Appointed: 14 March 2013

Resigned: 17 November 2015

John B.

Position: Director

Appointed: 26 September 2008

Resigned: 08 June 2014

Peter M.

Position: Director

Appointed: 22 September 2008

Resigned: 22 November 2016

Peter H.

Position: Director

Appointed: 22 September 2008

Resigned: 05 June 2017

Gary M.

Position: Secretary

Appointed: 17 April 2007

Resigned: 17 April 2007

Christopher J.

Position: Director

Appointed: 13 June 2001

Resigned: 04 August 2001

Eric P.

Position: Director

Appointed: 31 January 2001

Resigned: 12 April 2016

John C.

Position: Director

Appointed: 27 February 2000

Resigned: 24 August 2022

Albert G.

Position: Director

Appointed: 29 September 1999

Resigned: 01 November 2016

Michael J.

Position: Secretary

Appointed: 27 January 1997

Resigned: 12 June 2013

William B.

Position: Director

Appointed: 16 April 1996

Resigned: 29 January 2009

Philip F.

Position: Director

Appointed: 02 April 1996

Resigned: 30 August 2008

Rodney H.

Position: Director

Appointed: 01 April 1993

Resigned: 26 June 2015

Frank M.

Position: Director

Appointed: 14 January 1993

Resigned: 06 February 2000

John P.

Position: Director

Appointed: 25 March 1992

Resigned: 22 June 2003

Henry P.

Position: Director

Appointed: 25 March 1992

Resigned: 06 November 2012

Brian F.

Position: Director

Appointed: 25 March 1992

Resigned: 27 January 2000

Melvyn C.

Position: Director

Appointed: 25 March 1992

Resigned: 18 January 1999

John H.

Position: Director

Appointed: 25 March 1992

Resigned: 25 January 1999

Arthur H.

Position: Director

Appointed: 25 March 1992

Resigned: 31 December 1991

George H.

Position: Director

Appointed: 25 March 1992

Resigned: 30 January 1995

Frank H.

Position: Director

Appointed: 25 March 1992

Resigned: 27 January 2000

Albert L.

Position: Director

Appointed: 25 March 1992

Resigned: 10 June 2000

John B.

Position: Director

Appointed: 25 March 1992

Resigned: 13 March 1996

Eric A.

Position: Director

Appointed: 25 March 1992

Resigned: 18 January 1996

Royston S.

Position: Director

Appointed: 24 November 1968

Resigned: 26 June 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand51 97146 79120 28014 41331 00658 94660 42962 889
Current Assets56 02349 50428 16730 50945 13575 68974 47983 171
Debtors4 0522 7137 88716 09614 12916 74314 05020 282
Other Debtors1 339     14 05020 282
Property Plant Equipment320 958316 118312 004308 507305 534303 007300 859299 033
Other
Accumulated Depreciation Impairment Property Plant Equipment121 121125 961130 075133 572136 545139 072141 220143 046
Average Number Employees During Period 11     
Creditors4 0764 07629 10419 00519 03619 03619 03619 035
Increase From Depreciation Charge For Year Property Plant Equipment 4 8404 1143 4972 9732 5272 1481 826
Net Current Assets Liabilities51 94749 441-93711 50426 09956 65355 44364 136
Other Creditors4 0764 07629 03619 03619 03619 03619 03619 035
Property Plant Equipment Gross Cost442 079442 079442 079442 079442 079442 079442 079 
Total Assets Less Current Liabilities372 905361 546311 067320 011331 633359 660356 302363 169
Trade Creditors Trade Payables 6368-31    
Trade Debtors Trade Receivables2 7132 7137 88716 09614 12916 743  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 31st, March 2023
Free Download (7 pages)

Company search

Advertisements