South-east London Masonic Hall Limited LONDON


Founded in 1942, South-east London Masonic Hall, classified under reg no. 00376217 is an active company. Currently registered at 3 Avenue Road SE20 7RT, London the company has been in the business for eighty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 4 directors in the the firm, namely John C., Steven B. and Keith F. and others. In addition one secretary - Derek L. - is with the company. 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.

South-east London Masonic Hall 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 00376217
Date of Incorporation Mon, 21st Sep 1942
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 82 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

John C.

Position: Director

Appointed: 30 April 2018

Steven B.

Position: Director

Appointed: 30 April 2018

Derek L.

Position: Secretary

Appointed: 02 November 2012

Keith F.

Position: Director

Appointed: 29 April 1993

William P.

Position: Director

Appointed: 16 May 1991

Akberali D.

Position: Director

Appointed: 23 May 2000

Resigned: 02 November 2012

Akberali D.

Position: Secretary

Appointed: 23 May 2000

Resigned: 02 November 2012

George C.

Position: Director

Appointed: 20 April 1999

Resigned: 31 March 2009

Albert E.

Position: Director

Appointed: 10 May 1993

Resigned: 23 May 2000

Charles D.

Position: Director

Appointed: 29 April 1993

Resigned: 02 November 2015

Charles D.

Position: Secretary

Appointed: 29 April 1993

Resigned: 23 May 2000

Edward C.

Position: Director

Appointed: 16 May 1991

Resigned: 21 February 1993

Frank S.

Position: Director

Appointed: 16 May 1991

Resigned: 31 August 1998

Albert E.

Position: Director

Appointed: 16 May 1991

Resigned: 29 April 1993

Frank C.

Position: Director

Appointed: 16 May 1991

Resigned: 16 May 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth322 410322 497322 534      
Balance Sheet
Current Assets4 3464 6504 9044 0424 0424 0424 0424 0424 042
Net Assets Liabilities   322 626322 663322 700322 737322 774322 811
Cash Bank In Hand742742742      
Debtors3 6043 9084 162      
Net Assets Liabilities Including Pension Asset Liability322 410322 497322 534      
Tangible Fixed Assets322 293322 293322 293      
Reserves/Capital
Called Up Share Capital636363      
Profit Loss Account Reserve300 843300 930300 967      
Shareholder Funds322 410322 497322 534      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 6491 8602 0712 2822 4932 704
Creditors   3 3003 3003 3003 3003 3003 300
Fixed Assets322 293322 293322 293322 293322 293322 293322 293322 293322 293
Net Current Assets Liabilities3 5173 6043 6415 2825 5305 7782 7266 2746 522
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 2401 4881 7361 9842 2322 480
Total Assets Less Current Liabilities325 810325 897325 934327 575327 823328 071325 019325 267328 815
Creditors Due After One Year3 4003 4003 400      
Creditors Due Within One Year8291 0461 263      
Number Shares Allotted 3434      
Other Aggregate Reserves373737      
Par Value Share 100100      
Share Capital Allotted Called Up Paid3 4003 4003 400      
Share Premium Account21 46721 46721 467      
Tangible Fixed Assets Cost Or Valuation322 293322 293322 293      

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 25th, September 2023
Free Download (3 pages)

Company search

Advertisements