UKBizDB.co.uk

SOUTH-EAST LONDON MASONIC HALL LIMITED

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

This company is commonly known as South-east London Masonic Hall Limited. The company was founded 81 years ago and was given the registration number 00376217. The firm's registered office is in LONDON. You can find them at 3 Avenue Road, Penge, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SOUTH-EAST LONDON MASONIC HALL LIMITED
Company Number:00376217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1942
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

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
30, Willowbank Gardens, Tadworth, England, KT20 5DS

Secretary02 November 2012Active
3 Avenue Road, Penge, London, SE20 7RT

Director30 April 2018Active
38, Lulworth Road, Welling, England, DA16 3LQ

Director30 April 2018Active
1 Wythfield Road, Eltham, London, SE9 5TG

Director29 April 1993Active
3 Percy Road, Penge, London, SE20 7QJ

Director-Active
Blue Cedars, Lewes Road, East Grinstead, RH19 3UE

Secretary29 April 1993Active
Woodgate, 65 Kingswood Way, South Croydon, CR2 8QN

Secretary23 May 2000Active
59 Chesham Road, Anerley, London, SE20 7RJ

Secretary-Active
27 Maple Road, Penge, London, SE20 8LA

Director-Active
90 Burbage Road, Dulwich, London, SE24 9HE

Director-Active
102 Barnfield Wood Road, Beckenham, BR3 6SX

Director20 April 1999Active
Blue Cedars, Lewes Road, East Grinstead, RH19 3UE

Director29 April 1993Active
Woodgate, 65 Kingswood Way, South Croydon, CR2 8QN

Director23 May 2000Active
59 Chesham Road, Anerley, London, SE20 7RJ

Director10 May 1993Active
59 Chesham Road, Anerley, London, SE20 7RJ

Director-Active
25 Birchwood Avenue, Beckenham, BR3 3PY

Director-Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-05-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type micro entity.

Download
2021-05-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type micro entity.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Officers

Appoint person director company with name date.

Download
2018-07-09Officers

Appoint person director company with name date.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Persons with significant control

Notification of a person with significant control statement.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-29Officers

Termination director company with name termination date.

Download
2016-06-29Address

Change sail address company with new address.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-07Accounts

Accounts with accounts type total exemption full.

Download
2014-07-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.