EAST FINCHLEY CONSTITUTIONAL CLUB,LIMITED(THE) - LONDON


Company Profile Company Filings

Overview

EAST FINCHLEY CONSTITUTIONAL CLUB,LIMITED(THE) is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
EAST FINCHLEY CONSTITUTIONAL CLUB,LIMITED(THE) was incorporated 122 years ago on 04/10/1901 and has the registered number: 00071512. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.

EAST FINCHLEY CONSTITUTIONAL CLUB,LIMITED(THE) - LONDON

This company is listed in the following categories:
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 / 10 31/10/2022 31/07/2024

Registered Office

THE CHESTNUTS THE WALKS
LONDON
N2 8DE
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/06/2023 22/06/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PROFESSOR PETER HEATHCOTE Nov 1950 British Director 2023-07-27 CURRENT
MR RODNEY DAVID GARDNER Dec 1944 English Director 2016-10-26 CURRENT
NICHOLAS JAMES HENDERSON Dec 1974 British Director 2023-07-27 CURRENT
MR GEORGE NICHOLAS MICHAEL Nov 1953 British Director 2015-07-31 CURRENT
MR MICHAEL HARVEY Dec 1949 English Director 2010-01-31 CURRENT
MS. SARA LOUISE GLENNON May 1978 British Director 2023-07-27 CURRENT
MRS BARBARA ADAM Mar 1950 Australian Director 2010-12-07 CURRENT
HAMDY GHAZY Mar 1966 British Director 2021-09-30 CURRENT
MR STEVEN FREDERICK LANGLEY Aug 1953 English Director 2012-08-26 UNTIL 2012-11-01 RESIGNED
MR MICHAEL JAMES HUGHES Apr 1971 British Director 2009-07-24 UNTIL 2011-09-08 RESIGNED
RONALD KARASAVVAS Dec 1953 British Director 1996-07-18 UNTIL 2000-06-08 RESIGNED
PETER MARTIN MILLER Jun 1964 Irish Director 2003-07-24 UNTIL 2005-09-05 RESIGNED
MR JAMES DANIEL MCCORMACK May 1963 British Director 2000-06-08 UNTIL 2003-07-24 RESIGNED
MRS MILDRED JOAN MCCREIGHT Apr 1938 English Director 2013-07-27 UNTIL 2023-07-27 RESIGNED
PETER MARTIN MILLER Jun 1964 Irish Director 2008-08-07 UNTIL 2009-10-01 RESIGNED
MR. BRIAN DYTON Nov 1940 English Director 2014-07-31 UNTIL 2023-07-27 RESIGNED
MRS ALIC O'CONNER Nov 1935 British Director 2014-10-02 UNTIL 2016-07-27 RESIGNED
MR MICHAEL HARVEY Dec 1949 English Director 2010-01-31 UNTIL 2010-12-07 RESIGNED
MR PETER MICHAEL HART Jan 1955 British Director 2007-07-19 UNTIL 2011-09-08 RESIGNED
MR OWEN JOHN HANCOCK Aug 1956 British Director 2016-07-27 UNTIL 2021-09-30 RESIGNED
FIONA LESLEY HALLETT Oct 1962 British Director 2007-07-07 UNTIL 2009-10-01 RESIGNED
MR DAVID BRENDON GLENNON Jan 1978 English Director 2012-07-26 UNTIL 2016-10-26 RESIGNED
MR LESLIE ARTHUR LUCK Sep 1956 British Director 1998-07-23 UNTIL 2006-09-28 RESIGNED
MICHAEL LINANE Secretary 1994-01-01 UNTIL 1996-01-08 RESIGNED
MICHAEL HARVEY Dec 1949 Secretary 2006-09-28 UNTIL 2010-01-31 RESIGNED
MR WILLIAM HENRY HAMMOND Secretary RESIGNED
NORMAN CUDE Sep 1935 Secretary 1996-01-08 UNTIL 2006-09-28 RESIGNED
FREDERICK SLAVIN Dec 1954 Secretary 2005-12-12 UNTIL 2006-09-28 RESIGNED
MRS BARBARA ADAMS Secretary 2010-01-31 UNTIL 2010-12-07 RESIGNED
MR SIDNEY DEREK BARRETT Dec 1930 English Director RESIGNED
MR DERMOT DONNELLY Jul 1949 British Director 2003-07-24 UNTIL 2006-09-28 RESIGNED
DEREK ARTHUR DAVIES Feb 1947 British Director 2000-06-08 UNTIL 2003-07-24 RESIGNED
NORMAN CUDE Sep 1935 Director 1994-03-30 UNTIL 1996-01-08 RESIGNED
DAVID ALLAN COULSON Jul 1953 British Director 2006-09-28 UNTIL 2007-07-19 RESIGNED
MR PAUL COPPING Jul 1962 British Director 1993-04-01 UNTIL 2000-09-18 RESIGNED
JEREMIAH PATRICK COADE Apr 1957 Irish Director 2006-09-28 UNTIL 2007-07-19 RESIGNED
LAWRENCE WILLIAM CHIVERS Sep 1939 British Director 1997-08-11 UNTIL 2006-09-28 RESIGNED
MR ROGER WILLIAM CHAPMAN Apr 1955 British Director 2007-04-05 UNTIL 2009-10-01 RESIGNED
MR ALAN JOHN DORMON Aug 1942 English Director RESIGNED
MR FERNANDO JOSE LOPES BUCO Feb 1969 Portug Director 2011-09-08 UNTIL 2013-01-08 RESIGNED
MR ROBERT MITCHELL Apr 1989 English Director 2010-12-07 UNTIL 2012-02-20 RESIGNED
MR THOMAS BABER Aug 1924 English Director RESIGNED
MR WILLIAM BROWN Aug 1932 English Director RESIGNED
ANTHONY JAMES DUNGATE Sep 1956 British Director 1998-07-23 UNTIL 1999-11-08 RESIGNED
MR ROY LAURENCE DENNY Sep 1938 British Director 1993-04-01 UNTIL 2000-09-18 RESIGNED
MR RODNEY DAVID GARDNER Dec 1944 English Director 2009-07-24 UNTIL 2012-07-26 RESIGNED
MR MARTIN O'DONNELL Mar 1970 British Director 2006-09-28 UNTIL 2010-12-07 RESIGNED
NOEL MARTIN O'HORA Oct 1947 Irish Director 2003-07-24 UNTIL 2009-01-22 RESIGNED
MICHAEL SAMUEL NOLAN British Director RESIGNED
PAUL NIKIEL Apr 1944 British Director 2005-03-14 UNTIL 2006-09-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NOVED INVESTMENT COMPANY LONDON Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
WHETSTONE PROPERTIES LIMITED BARNET Active TOTAL EXEMPTION FULL 98000 - Residents property management
RUSSELL PARK BOWLS CONSORTIUM LIMITED BEXLEY Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
ABNEY PARK TRUST LONDON Active TOTAL EXEMPTION FULL 91040 - Botanical and zoological gardens and nature reserves activities
50 TETHERDOWN LIMITED Active MICRO ENTITY 98000 - Residents property management
M J HUGHES DESIGN LIMITED WATFORD ENGLAND Active MICRO ENTITY 74100 - specialised design activities
OAKFIELD SPORTSFIELD AND GARDEN MAINTENANCE LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 81300 - Landscape service activities
ASHCROFTS LIMITED LONDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
EAST FINCHLEY COMMUNITY TRUST LONDON ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
GREEK ORTHODOX ARCHDIOCESE THYATEIRA AND GREAT BRITAIN COMMUNITIES CENTRAL FUND LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
UNIVERSITY SCHOOLS TRUST, EAST LONDON LONDON UNITED KINGDOM Active FULL 85200 - Primary education
PETER HART BATTLEFIELD TOURS LIMITED LONDON Active MICRO ENTITY 79120 - Tour operator activities
THE ARCHER ACADEMY LONDON Active FULL 85310 - General secondary education
AW LUCK FUNERALS LTD PRESTON ENGLAND Active TOTAL EXEMPTION FULL 96030 - Funeral and related activities
LONDON GREEN WOOD C.I.C. LONDON ENGLAND Active TOTAL EXEMPTION FULL 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting m
ASHCROFTS LLP Dissolved... DORMANT None Supplied
NEUSTRIA PARTNERS LLP WATFORD ENGLAND Dissolved... TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
The East Finchley Constitutional Club Limited 2023-08-01 31-10-2022 £35,614 Cash £89,010 equity
The East Finchley Constitutional Club Limited 2022-08-02 31-10-2021 £49,645 Cash £89,734 equity
The East Finchley Constitutional Club Limited 2021-08-03 31-10-2020 £24,559 Cash £68,261 equity
The East Finchley Constitutional Club Limited 2020-11-03 31-10-2019 £1,256 Cash £47,172 equity
The East Finchley Constitutional Club Limited 2019-08-02 31-10-2018 £3,174 Cash £47,901 equity
The East Finchley Constitutional Club Limited 2018-08-01 31-10-2017 £5,830 Cash £47,984 equity
Abbreviated Company Accounts - EAST FINCHLEY CONSTITUTIONAL CLUB,LIMITED(THE) 2017-08-01 31-10-2016 £1,739 Cash £45,995 equity
Abbreviated Company Accounts - EAST FINCHLEY CONSTITUTIONAL CLUB,LIMITED(THE) 2016-07-30 31-10-2015 £10,869 Cash £36,599 equity
Abbreviated Company Accounts - EAST FINCHLEY CONSTITUTIONAL CLUB,LIMITED(THE) 2015-07-30 31-10-2014 £3,164 Cash £22,379 equity
Abbreviated Company Accounts - EAST FINCHLEY CONSTITUTIONAL CLUB,LIMITED(THE) 2014-07-29 31-10-2013 £1,984 Cash £13,913 equity