BROOKDALE CLUB(CATFORD)LIMITED(THE)
LONDON

Hellopages » Greater London » Lewisham » SE6 4JU
Company number 00161384
Status Active
Incorporation Date 8 December 1919
Company Type Private Limited Company
Address 3 WINSLADE WAY, CATFORD, LONDON, SE6 4JU
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Satisfaction of charge 1 in full; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BROOKDALE CLUB(CATFORD)LIMITED(THE) are www.brookdale.co.uk, and www.brookdale.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and two months. Brookdale Club Catford Limited The is a Private Limited Company. The company registration number is 00161384. Brookdale Club Catford Limited The has been working since 08 December 1919. The present status of the company is Active. The registered address of Brookdale Club Catford Limited The is 3 Winslade Way Catford London Se6 4ju. The company`s financial liabilities are £126.33k. It is £114.03k against last year. The cash in hand is £4.73k. It is £-15.65k against last year. And the total assets are £6.33k, which is £-15.38k against last year. DIXON, Lynn Margaret is a Secretary of the company. DIXON, Antony Michael is a Director of the company. DIXON, Lynn Margaret is a Director of the company. SHARP, Leslie is a Director of the company. Secretary BRIGGS, Nicholas has been resigned. Secretary BRITCHFORD, Stanley Leslie has been resigned. Secretary CARNEY, Brian Patrick has been resigned. Secretary LAMB, Ernest William has been resigned. Secretary WHITE, Ronald James has been resigned. Secretary WILD, Richard Mark has been resigned. Director AMOR, Sidney has been resigned. Director BARNES, David William has been resigned. Director BRIDGES, Leslie has been resigned. Director BRITCHFORD, Stanley Leslie has been resigned. Director BROWN, Mary has been resigned. Director BRUCE, Peter has been resigned. Director CARNEY, Brian Patrick has been resigned. Director CARNEY, Mark Peter Thomas has been resigned. Director DEERY, Thomas Francis has been resigned. Director DWYER, Kenneth Arthur has been resigned. Director ELLWOOD, James Gorden has been resigned. Director FROST, Percy has been resigned. Director GREEN, Colin has been resigned. Director HARRINGTON, Donald Richard has been resigned. Director KELLY, Valerie Alice has been resigned. Director LAMB, Ernest William has been resigned. Director NEVELL, Sandra Ivy Ann has been resigned. Director ROSE, Ronald Charles has been resigned. Director RUSHBY, James has been resigned. Director TAYLOR, William has been resigned. Director WHITE, Ronald James has been resigned. Director WIMHURST, Paul has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


brookdale Key Finiance

LIABILITIES £126.33k
+926%
CASH £4.73k
-77%
TOTAL ASSETS £6.33k
-71%
All Financial Figures

Current Directors

Secretary
DIXON, Lynn Margaret
Appointed Date: 26 March 2007

Director
DIXON, Antony Michael
Appointed Date: 05 December 1998
86 years old

Director
DIXON, Lynn Margaret
Appointed Date: 25 November 2007
55 years old

Director
SHARP, Leslie
Appointed Date: 01 January 2010
63 years old

Resigned Directors

Secretary
BRIGGS, Nicholas
Resigned: 26 March 2007
Appointed Date: 24 November 2006

Secretary
BRITCHFORD, Stanley Leslie
Resigned: 26 January 1998
Appointed Date: 01 May 1997

Secretary
CARNEY, Brian Patrick
Resigned: 01 January 2010
Appointed Date: 05 November 2002

Secretary
LAMB, Ernest William
Resigned: 01 May 1997

Secretary
WHITE, Ronald James
Resigned: 03 December 2000
Appointed Date: 10 November 1998

Secretary
WILD, Richard Mark
Resigned: 05 November 2002
Appointed Date: 10 January 2001

Director
AMOR, Sidney
Resigned: 31 December 2007
Appointed Date: 26 March 2007
88 years old

Director
BARNES, David William
Resigned: 08 October 2003
Appointed Date: 07 October 2001
78 years old

Director
BRIDGES, Leslie
Resigned: 27 May 2007
Appointed Date: 07 October 2001
71 years old

Director
BRITCHFORD, Stanley Leslie
Resigned: 26 January 1998
96 years old

Director
BROWN, Mary
Resigned: 31 December 2007
Appointed Date: 26 March 2007
60 years old

Director
BRUCE, Peter
Resigned: 08 October 2003
Appointed Date: 13 October 2002
71 years old

Director
CARNEY, Brian Patrick
Resigned: 01 January 2010
Appointed Date: 07 October 2001
86 years old

Director
CARNEY, Mark Peter Thomas
Resigned: 08 October 2003
Appointed Date: 07 October 2001
60 years old

Director
DEERY, Thomas Francis
Resigned: 31 May 1996
110 years old

Director
DWYER, Kenneth Arthur
Resigned: 05 November 2002
Appointed Date: 07 July 1996
91 years old

Director
ELLWOOD, James Gorden
Resigned: 06 June 1996
Appointed Date: 06 June 1996
95 years old

Director
FROST, Percy
Resigned: 31 May 1996
105 years old

Director
GREEN, Colin
Resigned: 12 April 1994
80 years old

Director
HARRINGTON, Donald Richard
Resigned: 13 October 2002
Appointed Date: 09 July 1996
91 years old

Director
KELLY, Valerie Alice
Resigned: 01 January 2010
Appointed Date: 25 November 2007
82 years old

Director
LAMB, Ernest William
Resigned: 26 January 1998
105 years old

Director
NEVELL, Sandra Ivy Ann
Resigned: 26 March 2007
Appointed Date: 31 October 2004
75 years old

Director
ROSE, Ronald Charles
Resigned: 31 December 2001
Appointed Date: 05 December 1998
80 years old

Director
RUSHBY, James
Resigned: 02 February 2003
Appointed Date: 13 October 2002
100 years old

Director
TAYLOR, William
Resigned: 15 July 1996
105 years old

Director
WHITE, Ronald James
Resigned: 30 November 2000
Appointed Date: 06 June 1996
98 years old

Director
WIMHURST, Paul
Resigned: 08 October 2003
Appointed Date: 07 October 2001
67 years old

BROOKDALE CLUB(CATFORD)LIMITED(THE) Events

17 May 2017
Confirmation statement made on 12 April 2017 with updates
23 Dec 2016
Satisfaction of charge 1 in full
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 May 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,790

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 115 more events
29 Jun 1987
Accounts made up to 1 January 1987

11 Aug 1986
Return made up to 10/04/86; full list of members

19 Jun 1986
Accounts made up to 1 January 1986

24 Nov 1977
Particulars of property mortgage/charge
08 Dec 1919
Incorporation

BROOKDALE CLUB(CATFORD)LIMITED(THE) Charges

3 November 1977
Legal charge
Delivered: 24 November 1977
Status: Satisfied on 23 December 2016
Persons entitled: Barclays Bank LTD
Description: Brookdale hall, catford lewisham, london and land in the…