South East London Masonic Club Limited LONDON


Founded in 2013, South East London Masonic Club, classified under reg no. 08445381 is an active company. Currently registered at 3 Avenue Road SE20 7RT, London the company has been in the business for 11 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 5 directors in the the company, namely John C., Neil P. and Clive B. and others. In addition one secretary - Neil P. - is with the firm. 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.

South East London Masonic Club Limited Address / Contact

Office Address 3 Avenue Road
Office Address2 Penge
Town London
Post code SE20 7RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08445381
Date of Incorporation Thu, 14th Mar 2013
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 11 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 Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

John C.

Position: Director

Appointed: 11 March 2022

Neil P.

Position: Secretary

Appointed: 09 August 2019

Neil P.

Position: Director

Appointed: 01 August 2017

Clive B.

Position: Director

Appointed: 06 April 2013

James D.

Position: Director

Appointed: 06 April 2013

Peter H.

Position: Director

Appointed: 06 April 2013

Colin P.

Position: Director

Appointed: 01 August 2017

Resigned: 11 March 2022

Ian M.

Position: Secretary

Appointed: 06 April 2016

Resigned: 09 August 2019

Colin F.

Position: Director

Appointed: 08 March 2016

Resigned: 09 August 2019

Stephen C.

Position: Secretary

Appointed: 07 August 2014

Resigned: 06 April 2016

Ian M.

Position: Director

Appointed: 11 September 2013

Resigned: 09 August 2019

Antony B.

Position: Director

Appointed: 19 June 2013

Resigned: 04 December 2013

John N.

Position: Director

Appointed: 02 June 2013

Resigned: 09 August 2019

Richard M.

Position: Director

Appointed: 06 April 2013

Resigned: 09 August 2019

William P.

Position: Director

Appointed: 06 April 2013

Resigned: 06 April 2016

Stephen C.

Position: Director

Appointed: 06 April 2013

Resigned: 06 April 2016

Michael M.

Position: Director

Appointed: 06 April 2013

Resigned: 06 April 2016

John S.

Position: Director

Appointed: 14 March 2013

Resigned: 14 March 2016

People with significant control

The list of PSCs that own or control the company includes 1 name. As we researched, there is Clive B. The abovementioned PSC has significiant influence or control over this company,.

Clive B.

Notified on 14 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth19 3458 8105 763    
Balance Sheet
Cash Bank In Hand17 2619 1826 705    
Current Assets27 54815 60313 97227 40964 214103 251111 024
Debtors5 2746 9684 062    
Stocks Inventory5 0133 5723 205    
Tangible Fixed Assets2 1681 501834    
Net Assets Liabilities   21 98758 85995 850104 302
Reserves/Capital
Profit Loss Account Reserve19 3458 8105 763    
Shareholder Funds19 3458 8105 763    
Other
Creditors Due Within One Year10 3718 2949 043    
Net Current Assets Liabilities17 17711 4284 92925 95961 09699 951108 659
Tangible Fixed Assets Cost Or Valuation2 6682 668     
Tangible Fixed Assets Depreciation5001 1671 834    
Tangible Fixed Assets Depreciation Charged In Period 667667    
Total Assets Less Current Liabilities19 34512 9295 76325 96061 09799 952108 660
Accrued Liabilities Not Expressed Within Creditors Subtotal   3 9732 2384 1024 358
Average Number Employees During Period   1111
Creditors   3 3003 3003 3003 300
Fixed Assets   1111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 850182 935

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 25th, September 2023
Free Download (3 pages)

Company search

Advertisements