UKBizDB.co.uk

SOUTH EAST LONDON MASONIC CLUB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as South East London Masonic Club Limited. The company was founded 11 years ago and was given the registration number 08445381. The firm's registered office is in LONDON. You can find them at 3 Avenue Road, Penge, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:SOUTH EAST LONDON MASONIC CLUB LIMITED
Company Number:08445381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:3 Avenue Road, Penge, London, SE20 7RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Avenue Road, Penge, London, SE20 7RT

Secretary09 August 2019Active
3, Avenue Road, Penge, London, England, SE20 7RT

Director06 April 2013Active
3, Avenue Road, Penge, London, SE20 7RT

Director11 March 2022Active
3, Avenue Road, Penge, London, England, SE20 7RT

Director06 April 2013Active
3, Avenue Road, Penge, London, England, SE20 7RT

Director06 April 2013Active
3, Avenue Road, London, England, SE20 7RT

Director01 August 2017Active
3, Avenue Road, Penge, London, England, SE20 7RT

Secretary07 August 2014Active
3, Avenue Road, Penge, London, SE20 7RT

Secretary06 April 2016Active
PO BOX 96, 1 Luxford Road, Crowborough, United Kingdom, TN6 2XQ

Director19 June 2013Active
3, Avenue Road, Penge, London, England, SE20 7RT

Director06 April 2013Active
3, Avenue Road, Penge, London, SE20 7RT

Director08 March 2016Active
3, Avenue Road, Penge, London, England, SE20 7RT

Director11 September 2013Active
3, Avenue Road, Penge, London, England, SE20 7RT

Director06 April 2013Active
3, Avenue Road, Penge, London, England, SE20 7RT

Director06 April 2013Active
3, Avenue Road, Penge, London, England, SE20 7RT

Director02 June 2013Active
3, Avenue Road, Penge, London, England, SE20 7RT

Director06 April 2013Active
3, Avenue Road, London, England, SE20 7RT

Director01 August 2017Active
3, Avenue Road, Penge, London, SE20 7RT

Director14 March 2013Active

People with Significant Control

Mr Clive Edward Bateman
Notified on:14 April 2016
Status:Active
Date of birth:May 1946
Nationality:English
Address:3, Avenue Road, London, SE20 7RT
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2021-10-04Accounts

Accounts with accounts type micro entity.

Download
2021-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Officers

Appoint person secretary company with name date.

Download
2019-08-15Officers

Termination secretary company with name termination date.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-04-15Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Accounts

Accounts with accounts type total exemption full.

Download
2017-08-15Officers

Appoint person director company with name date.

Download
2017-08-14Officers

Appoint person director company with name date.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.