STANSTEAD LODGE SENIOR CLUB LTD - LONDON


Company Profile Company Filings

Overview

STANSTEAD LODGE SENIOR CLUB LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
STANSTEAD LODGE SENIOR CLUB LTD was incorporated 24 years ago on 17/11/1999 and has the registered number: 03879163. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

STANSTEAD LODGE SENIOR CLUB LTD - LONDON

This company is listed in the following categories:
88100 - Social work activities without accommodation for the elderly and disabled
90040 - Operation of arts facilities
93290 - Other amusement and recreation activities n.e.c.
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

260 STANSTEAD ROAD
LONDON
SE23 1DD

This Company Originates in : United Kingdom
Previous trading names include:
LEWISHAM ELDERS RESOURCE CENTRE (until 01/03/2017)

Confirmation Statements

Last Statement Next Statement Due
17/11/2023 01/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS DIANNE VALMA MINSHALL DEUDNEY Apr 1944 British Director 2017-09-13 CURRENT
MR JAMES ANTHONY DOBSON May 1951 British Director 2013-11-29 CURRENT
MS NORMA JOHN Dec 1942 British Director 2014-12-10 CURRENT
MRS ALICE JOHNSON Apr 1943 British Director 2021-11-19 CURRENT
MR IVOR JOHN MASON Sep 1950 British Director 2020-12-10 CURRENT
MS VALERIE NORMA MONKS Aug 1949 English Director 2018-09-12 CURRENT
MRS BARBARA IRENE MOORE Oct 1953 British Director 2021-11-19 CURRENT
MR NICHOLAS ALAN ROBINSON Dec 1956 British Director 2017-09-13 CURRENT
MRS BARBARA CHRISTINE ELAINE BRITTON Jul 1946 British Director 2014-12-10 CURRENT
MARY JEREMIAH Nov 1959 Secretary 2003-03-04 UNTIL 2011-10-31 RESIGNED
MR ARNOLD GERALD SANDLER Mar 1926 British Director 2014-12-10 UNTIL 2015-12-02 RESIGNED
MR TONY RICH Aug 1959 British Director 2013-10-17 UNTIL 2014-02-25 RESIGNED
DR FLORENCE GWEN ROSE Mar 1949 British Director 2015-12-02 UNTIL 2018-09-12 RESIGNED
MR WILLIAM HANLON Jan 1955 United Kingdom Director 2014-12-10 UNTIL 2022-10-01 RESIGNED
EDNA ELSIE ROUHAN May 1931 British Director 2000-08-22 UNTIL 2010-11-03 RESIGNED
ALAN WACTAW PADMINT ROSS Dec 1933 Director 2000-09-26 UNTIL 2003-12-15 RESIGNED
VIJAY GAJENDRA NAIDU Jul 1966 British Director 1999-11-17 UNTIL 1999-12-23 RESIGNED
ROSALIA MOONEY Jan 1923 British Director 1999-11-17 UNTIL 2000-07-11 RESIGNED
MR ROBERT LIGHT Secretary 2013-10-17 UNTIL 2014-12-10 RESIGNED
MR TERRY THOMPSON Apr 1936 British Director 2010-11-03 UNTIL 2014-05-29 RESIGNED
NOAMI SOPHIE HAWKINS Apr 1919 British Director 1999-11-17 UNTIL 2001-06-24 RESIGNED
ALISON SUSAN PURSHOUSE Secretary 1999-11-17 UNTIL 2001-04-24 RESIGNED
EDNA ELSIE ROUHAN May 1931 British Secretary 2001-04-24 UNTIL 2003-03-04 RESIGNED
MS AMY POLGLAZE Jun 1984 British Director 2013-11-29 UNTIL 2014-01-06 RESIGNED
MR ANDREW STRATTON MCMURTRIE Sep 1962 British Director 2015-12-02 UNTIL 2023-06-26 RESIGNED
MISS ALEXANDRA LUPANO Jan 1988 British Director 2013-10-17 UNTIL 2014-02-25 RESIGNED
MR ROBERT LIGHT Nov 1943 British Director 2013-01-10 UNTIL 2014-12-10 RESIGNED
MAHMUDA KABIR Feb 1942 British Director 1999-11-17 UNTIL 2010-11-03 RESIGNED
MR PETER ADAM JERRARI Dec 1980 British Director 2013-11-29 UNTIL 2015-07-10 RESIGNED
HENRY PATRICK BEDDING Mar 1926 British Director 2008-07-16 UNTIL 2009-07-15 RESIGNED
COUNCILLOR PEGGY FITZSIMMONS Jan 1939 British Director 2003-09-30 UNTIL 2006-07-26 RESIGNED
MRS SCILLA EREKU Dec 1944 British Director 2014-12-10 UNTIL 2019-11-19 RESIGNED
GORDON MUNRO DONALDSON Nov 1952 British Director 2005-01-19 UNTIL 2011-10-31 RESIGNED
THELMA DANIELS Nov 1934 British Director 1999-12-14 UNTIL 2009-10-10 RESIGNED
MRS MARY THERESA CULNANE Nov 1938 British Director 2015-12-02 UNTIL 2017-01-31 RESIGNED
MRS CHRISTINE KINGSFORD CASTRO Dec 1934 British Director 2014-12-10 UNTIL 2022-11-17 RESIGNED
NORAH CARROLL Jun 1919 British Director 1999-11-17 UNTIL 2005-07-13 RESIGNED
MELVINA BRISCOE Oct 1935 British Director 2006-10-20 UNTIL 2009-10-15 RESIGNED
MRS VALERIE ANNE FULCHER May 1940 British Director 2005-09-28 UNTIL 2007-08-01 RESIGNED
REVEREND JONATHAN THOMAS BOARDMAN Oct 1963 British Director 1999-11-17 UNTIL 1999-11-22 RESIGNED
MR ARNOLD GERALD SANDLER Mar 1926 British Director 2008-07-16 UNTIL 2009-10-15 RESIGNED
RACHEL ELIZABETH ARMSTRONG Feb 1933 British Director 2006-10-20 UNTIL 2009-11-30 RESIGNED
MR RAYMOND BISHOP Apr 1950 British Director 2022-11-17 UNTIL 2023-10-30 RESIGNED
GURBAKHSH GARCHA Feb 1935 British Director 2003-03-04 UNTIL 2006-07-26 RESIGNED
MRS CHRISTINE AMANDA FREED British Director 2006-09-20 UNTIL 2007-08-15 RESIGNED
ALFRED ANDERSON HAWKINS Dec 1916 British Director 2003-03-04 UNTIL 2007-08-25 RESIGNED
LIMAS ADOLPHUS STEELE Jun 1936 British Director 2001-05-10 UNTIL 2007-07-15 RESIGNED
MR MAURICE SMITH May 1947 British Director 2014-12-10 UNTIL 2015-05-28 RESIGNED
MARY JOSEPHINE SMART Mar 1929 British Director 1999-11-17 UNTIL 2008-07-16 RESIGNED
MRS GRETA SANDLER Sep 1935 British Director 2014-12-10 UNTIL 2015-12-02 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SECULAR SOCIETY LTD BECKENHAM Active SMALL 94990 - Activities of other membership organizations n.e.c.
INCORPORATED ANGLO-AMERICAN MEDICAL ASSISTANCE FUND (THE) LONDON ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
THE DIOCESE IN EUROPE BOARD OF FINANCE Active FULL 94910 - Activities of religious organizations
VOLUNTARY SERVICE ASSOCIATION LTD LONDON ENGLAND Active -... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
MARSHA PHOENIX MEMORIAL TRUST LONDON Active TOTAL EXEMPTION FULL 55900 - Other accommodation
NCVO TRADING LIMITED LONDON Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
CARERS LEWISHAM LONDON Active SMALL 86900 - Other human health activities
GREATER LONDON VOLUNTEERING SUTTON Active SMALL 94990 - Activities of other membership organizations n.e.c.
VOLUNTARY ACTION LEWISHAM (THE LEWISHAM COUNCIL FOR VOLUNTARY SERVICE) LONDON UNITED KINGDOM Dissolved... MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
VOLUNTEER CENTRE LEWISHAM LONDON ENGLAND Dissolved... FULL 88990 - Other social work activities without accommodation n.e.c.
ACKROYD COMMUNITY ASSOCIATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
BROCKLEY COMMUNITY CHURCH Active MICRO ENTITY 94910 - Activities of religious organizations
KODOS SYSTEMS LTD LONDON Active MICRO ENTITY 62020 - Information technology consultancy activities
CORPORATE ENERGY CONSULTING LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 71129 - Other engineering activities
DE-STRESS EXPRESS LIMITED LONDON Active MICRO ENTITY 96090 - Other service activities n.e.c.
LEWISHAM PENSIONERS' GAZETTE LIMITED LONDON ENGLAND Active MICRO ENTITY 58130 - Publishing of newspapers
LADYWELL TOWER DEVELOPMENT TRUST LEWISHAM Dissolved... TOTAL EXEMPTION SMALL 43999 - Other specialised construction activities n.e.c.
BLACKBOARD PRODUCTIONS (LONDON) LIMITED LONDON Dissolved... DORMANT 62090 - Other information technology service activities
FEELING THE NOISE CIC LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - STANSTEAD LODGE SENIOR CLUB LTD 2023-12-27 31-03-2023 £1,169,527 equity
Micro-entity Accounts - STANSTEAD LODGE SENIOR CLUB LTD 2022-12-31 31-03-2022 £1,189,005 equity
Micro-entity Accounts - STANSTEAD LODGE SENIOR CLUB LTD 2021-12-31 31-03-2021 £1,151,835 equity
Micro-entity Accounts - STANSTEAD LODGE SENIOR CLUB LTD 2021-01-01 31-03-2020 £1,089,511 equity
Micro-entity Accounts - STANSTEAD LODGE SENIOR CLUB LTD 2019-12-28 31-03-2019 £1,056,321 equity
Micro-entity Accounts - STANSTEAD LODGE SENIOR CLUB LTD 2018-01-02 31-03-2017 £965,518 equity
Micro-entity Accounts - LEWISHAM ELDERS RESOURCE CENTRE 2016-12-23 31-03-2016 £947,006 equity
Micro-entity Accounts - LEWISHAM ELDERS RESOURCE CENTRE 2016-01-01 31-03-2015 £911,364 equity
Abbreviated Company Accounts - LEWISHAM ELDERS RESOURCE CENTRE 2015-01-01 31-03-2014 £19,047 Cash £678,556 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEWISHAM PENSIONERS' GAZETTE LIMITED LONDON ENGLAND Active MICRO ENTITY 58130 - Publishing of newspapers
THOUGHTFULLY LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ZILLION UK LIMITED LONDON Active MICRO ENTITY 68100 - Buying and selling of own real estate
EDDGE LTD LONDON ENGLAND Active UNAUDITED ABRIDGED 43390 - Other building completion and finishing
THOUGHTFULLY MEDIA LTD LONDON ENGLAND Active MICRO ENTITY 58190 - Other publishing activities
CALL SI LTD LONDON ENGLAND Active MICRO ENTITY 43220 - Plumbing, heat and air-conditioning installation
MYGUYSREMOVALS LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 49420 - Removal services