Surrey Masonic Halls Fund Limited SURREY


Founded in 1974, Surrey Masonic Halls Fund, classified under reg no. 01173005 is an active company. Currently registered at 71 Oakfield Road CR0 2UX, Surrey the company has been in the business for 50 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 9 directors in the the company, namely Leslie F., Andrew P. and Nigel H. and others. In addition one secretary - Neil P. - is with the firm. Currently 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.

Surrey Masonic Halls Fund Limited Address / Contact

Office Address 71 Oakfield Road
Office Address2 Croydon
Town Surrey
Post code CR0 2UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01173005
Date of Incorporation Thu, 6th Jun 1974
Industry Other credit granting n.e.c.
End of financial Year 30th June
Company age 50 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Leslie F.

Position: Director

Appointed: 18 July 2023

Andrew P.

Position: Director

Appointed: 20 June 2023

Nigel H.

Position: Director

Appointed: 13 September 2022

Kevin T.

Position: Director

Appointed: 25 May 2022

Michael B.

Position: Director

Appointed: 22 March 2022

James W.

Position: Director

Appointed: 22 March 2022

Michael K.

Position: Director

Appointed: 14 June 2018

Neil P.

Position: Director

Appointed: 12 March 2018

Neil P.

Position: Secretary

Appointed: 12 March 2018

Michael H.

Position: Director

Appointed: 15 September 2008

Urban P.

Position: Secretary

Resigned: 15 October 1993

David O.

Position: Director

Appointed: 19 August 2021

Resigned: 28 June 2023

David H.

Position: Director

Appointed: 14 June 2018

Resigned: 13 September 2022

William C.

Position: Director

Appointed: 21 June 2016

Resigned: 19 August 2021

Preston B.

Position: Director

Appointed: 10 February 2014

Resigned: 12 March 2018

Anthony R.

Position: Director

Appointed: 04 November 2013

Resigned: 19 August 2021

David L.

Position: Director

Appointed: 18 June 2013

Resigned: 10 June 2016

Roderic B.

Position: Director

Appointed: 11 February 2013

Resigned: 14 June 2018

Steven D.

Position: Director

Appointed: 03 October 2011

Resigned: 20 June 2023

Peter H.

Position: Director

Appointed: 01 July 2010

Resigned: 11 February 2013

Gerald P.

Position: Director

Appointed: 15 September 2008

Resigned: 03 October 2011

Edward G.

Position: Secretary

Appointed: 17 September 2007

Resigned: 26 February 2018

Edward G.

Position: Director

Appointed: 22 February 2007

Resigned: 26 February 2018

Anthony M.

Position: Director

Appointed: 22 February 2007

Resigned: 30 October 2009

John Y.

Position: Director

Appointed: 22 February 2007

Resigned: 03 October 2011

Stephen J.

Position: Director

Appointed: 12 June 2006

Resigned: 14 June 2018

Roger H.

Position: Director

Appointed: 12 June 2006

Resigned: 25 June 2012

Bryan A.

Position: Director

Appointed: 31 October 2002

Resigned: 12 June 2006

James E.

Position: Director

Appointed: 07 June 2001

Resigned: 31 December 2001

David E.

Position: Director

Appointed: 19 February 2001

Resigned: 17 September 2007

David E.

Position: Secretary

Appointed: 19 February 2001

Resigned: 17 September 2007

John H.

Position: Director

Appointed: 22 November 2000

Resigned: 28 October 2008

Charles B.

Position: Secretary

Appointed: 22 November 2000

Resigned: 19 February 2001

Derek R.

Position: Director

Appointed: 19 October 1999

Resigned: 23 February 2007

Barrie F.

Position: Director

Appointed: 19 October 1999

Resigned: 22 February 2007

Terence D.

Position: Director

Appointed: 15 October 1998

Resigned: 31 December 2001

Jack A.

Position: Secretary

Appointed: 13 December 1997

Resigned: 22 November 2000

David R.

Position: Director

Appointed: 12 December 1997

Resigned: 12 June 2006

Jack W.

Position: Director

Appointed: 12 December 1997

Resigned: 31 October 2002

Jonathan K.

Position: Director

Appointed: 12 December 1997

Resigned: 12 March 2018

Urban P.

Position: Director

Appointed: 01 December 1994

Resigned: 15 October 1998

Jack A.

Position: Director

Appointed: 07 October 1994

Resigned: 22 November 2000

Leslie F.

Position: Director

Appointed: 01 December 1991

Resigned: 07 October 1994

Ronald H.

Position: Director

Appointed: 01 December 1991

Resigned: 22 November 2000

Harry J.

Position: Director

Appointed: 01 December 1991

Resigned: 12 December 1997

Victor W.

Position: Director

Appointed: 01 December 1991

Resigned: 29 November 2005

Philip T.

Position: Director

Appointed: 01 December 1991

Resigned: 15 October 1998

Graham W.

Position: Director

Appointed: 01 December 1991

Resigned: 12 December 1997

Leonard D.

Position: Director

Appointed: 01 December 1991

Resigned: 07 October 1994

Urban P.

Position: Director

Appointed: 01 December 1991

Resigned: 15 October 1992

Charles B.

Position: Director

Appointed: 01 December 1991

Resigned: 31 October 2002

John F.

Position: Director

Appointed: 01 December 1991

Resigned: 22 November 2000

Richard B.

Position: Director

Appointed: 01 December 1991

Resigned: 19 October 1999

Kenneth T.

Position: Director

Appointed: 01 December 1991

Resigned: 12 December 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand691 506656 231669 771665 296
Current Assets693 402657 022669 948671 575
Debtors1 8967911776 279
Net Assets Liabilities882 204885 218887 770897 036
Property Plant Equipment190 750230 473219 025228 196
Other
Administrative Expenses1 0621 014971966
Creditors1 9512 2801 2032 735
Disposals Property Plant Equipment  11 45116 379
Fixed Assets190 753230 476219 025228 196
Gross Profit Loss8 6784 3573 93412 168
Investments Fixed Assets33  
Net Current Assets Liabilities691 451654 742668 745668 840
Operating Profit Loss7 6163 3432 96311 202
Other Creditors780780792800
Profit Loss On Ordinary Activities After Tax6 4453 0142 5529 267
Profit Loss On Ordinary Activities Before Tax7 6163 3432 96311 202
Property Plant Equipment Gross Cost190 750230 473219 025228 196
Taxation Social Security Payable1 1711 5004111 935
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 1713294111 935
Total Additions Including From Business Combinations Property Plant Equipment 39 723 25 550
Total Assets Less Current Liabilities882 204885 218887 770897 036
Trade Debtors Trade Receivables1 8967911776 279
Turnover Revenue8 6784 3573 93412 168

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 7th, February 2024
Free Download (12 pages)

Company search

Advertisements