South Eastern Circuit Bar Mess Foundation CANTERBURY


South Eastern Circuit Bar Mess Foundation started in year 1999 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03892607. The South Eastern Circuit Bar Mess Foundation company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Canterbury at Suite 23. Postal code: CT2 8HG.

At present there are 3 directors in the the firm, namely Scott M., Alexander D. and Sarah C.. In addition one secretary - Aaron D. - 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 Eastern Circuit Bar Mess Foundation Address / Contact

Office Address Suite 23
Office Address2 30 St Dunstan's St
Town Canterbury
Post code CT2 8HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03892607
Date of Incorporation Mon, 13th Dec 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Scott M.

Position: Director

Appointed: 01 May 2022

Alexander D.

Position: Director

Appointed: 01 May 2022

Aaron D.

Position: Secretary

Appointed: 01 May 2022

Sarah C.

Position: Director

Appointed: 31 October 2005

Anesta W.

Position: Director

Appointed: 18 February 2010

Resigned: 13 December 2016

David S.

Position: Director

Appointed: 06 December 2007

Resigned: 18 February 2010

Oscar D.

Position: Secretary

Appointed: 06 December 2007

Resigned: 08 January 2019

Philip B.

Position: Director

Appointed: 06 December 2007

Resigned: 19 April 2022

Giles C.

Position: Director

Appointed: 06 December 2007

Resigned: 13 December 2016

Toby H.

Position: Director

Appointed: 17 January 2006

Resigned: 06 December 2007

Philip B.

Position: Director

Appointed: 12 January 2006

Resigned: 06 December 2007

Oscar D.

Position: Director

Appointed: 12 January 2006

Resigned: 08 January 2019

Simon B.

Position: Director

Appointed: 31 October 2005

Resigned: 15 October 2010

Andrew A.

Position: Director

Appointed: 20 May 2005

Resigned: 01 January 2007

Christopher K.

Position: Director

Appointed: 20 May 2005

Resigned: 13 March 2012

Richard C.

Position: Director

Appointed: 20 May 2005

Resigned: 13 December 2016

Julian B.

Position: Secretary

Appointed: 28 September 2001

Resigned: 21 September 2007

Julian B.

Position: Director

Appointed: 28 September 2001

Resigned: 17 May 2005

Stephen H.

Position: Director

Appointed: 28 September 2001

Resigned: 06 December 2007

Michael L.

Position: Director

Appointed: 13 December 1999

Resigned: 28 September 2001

Geoffrey N.

Position: Director

Appointed: 13 December 1999

Resigned: 06 December 2007

Hazel W.

Position: Director

Appointed: 13 December 1999

Resigned: 13 December 2004

Simon B.

Position: Secretary

Appointed: 13 December 1999

Resigned: 28 September 2001

Simon B.

Position: Director

Appointed: 13 December 1999

Resigned: 28 September 2001

L.c.i. Secretaries Limited

Position: Nominee Secretary

Appointed: 13 December 1999

Resigned: 13 December 1999

L.c.i. Directors Limited

Position: Nominee Director

Appointed: 13 December 1999

Resigned: 13 December 1999

Timothy D.

Position: Director

Appointed: 13 December 1999

Resigned: 06 December 2007

Heather H.

Position: Director

Appointed: 13 December 1999

Resigned: 13 December 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth19 379-15 089       
Balance Sheet
Cash Bank On Hand  52 560      
Current Assets21 63518 12860 0094 315     
Debtors7 8624 5837 4494 3158 7535 9205 5088 5262 618
Other Debtors7 8624 5837 4494 3158 7535 9205 5084 583 
Cash Bank In Hand13 77313 545       
Reserves/Capital
Profit Loss Account Reserve19 379-15 089       
Shareholder Funds19 379-15 089       
Other
Amounts Owed By Related Parties       3 943 
Amounts Owed To Group Undertakings    24 702 5 565 35 105
Creditors  33 4732 27027 6172 8908 40114 78538 889
Net Current Assets Liabilities  26 5362 045-18 8643 030-2 893-6 259-36 271
Other Creditors  33 4732 2702 9152 8901 81012 5002 400
Other Taxation Social Security Payable       1 520 
Prepayments Accrued Income       4 583 
Trade Creditors Trade Payables      1 0267651 384
Administrative Expenses156 366172 282       
Creditors Due Within One Year2 25633 217       
Other Creditors Due Within One Year1 76033 150       
Other Taxation Social Security Within One Year 67       
Profit Loss For Period14 905-34 468       
Profit Loss On Ordinary Activities Before Tax14 905-34 468       
Total Assets Less Current Liabilities19 379-15 089       
Trade Creditors Within One Year496        
Turnover Gross Operating Revenue171 271137 814       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 28th, November 2023
Free Download (6 pages)

Company search

Advertisements