Company NameGravesend Masonic Hall Company Limited
Company StatusActive
Company Number00084954
CategoryPrivate Limited Company
Incorporation Date16 June 1905(118 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Philip Neil South
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2007(101 years, 7 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19a Fowey Close
Lordswood
Chatham
Kent
ME5 8JX
Director NameMr Terence Charles Smith
Date of BirthNovember 1948 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed19 December 2013(108 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleRetired Project Manager
Country of ResidenceEngland
Correspondence Address11 Oaklands Road
Northfleet
Gravesend
Kent
DA11 8PA
Director NameMr James Alfred Daniels
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2014(109 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleRetired Chief Executive
Country of ResidenceEngland
Correspondence Address200 Bush Road
Cuxton
Rochester
Kent
ME2 1HE
Director NameMr Andrew Martin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2014(109 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RolePilot Cutter Master
Country of ResidenceEngland
Correspondence Address45 Glen View
Gravesend
Kent
DA12 1LP
Director NameMr Peter Michael Smith
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2018(113 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address29 Banks Road
Rochester
Kent
ME2 4HD
Director NamePaul John Bearman
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed14 December 2020(115 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleReliability Leader
Country of ResidenceEngland
Correspondence Address8 Sunninghill Sunning Hill
Northfleet
Gravesend
DA11 8AH
Secretary NameMr Peter Michael Smith
StatusCurrent
Appointed01 July 2021(116 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address25 Wrotham Road
Gravesend
Kent
DA11 0PA
Director NameMr Frederick Ernest William McKee
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(118 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address61 Cobsdene
Gravesend
DA12 5JB
Director NameJohn William Lord
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(86 years, 7 months after company formation)
Appointment Duration23 years, 12 months (resigned 17 December 2015)
RoleRetired Chartered Accountant
Country of ResidenceEngland
Correspondence Address15 Aintree Close
Gravesend
Kent
DA12 5AS
Director NameMr Tony Charles Robson Lewis
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(86 years, 7 months after company formation)
Appointment Duration29 years (resigned 30 December 2020)
RoleRetired Self Employed Postmaster
Country of ResidenceEngland
Correspondence Address166 Singlewell Road
Gravesend
Kent
DA11 7RB
Director NameMr Roger Benjamin Nettleton Hammond
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(86 years, 7 months after company formation)
Appointment Duration26 years, 11 months (resigned 13 December 2018)
RoleRetired Proprietor Motor Body Repair Works
Country of ResidenceEngland
Correspondence Address68 Whitehill Road
Gravesend
Kent
DA12 5PH
Director NameRidley Hurrell Bruce
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(86 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 February 1993)
RoleSolicitor
Correspondence Address37 Pine Avenue
Gravesend
Kent
DA12 1QY
Director NameKeith David Henry Webzell
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(86 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 December 1993)
RoleSenior Architectural Assistant
Correspondence Address173b Herbert Road
Woolwich
London
SE18 3QE
Director NameRalph Edward Snell
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(86 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 June 1995)
RoleCompany Director
Correspondence Address18 Farley Road
Gravesend
Kent
DA12 2LT
Director NameColin Smith
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(86 years, 7 months after company formation)
Appointment Duration21 years (resigned 20 December 2012)
RoleCompany Director
Correspondence Address27 Hillingdon Road
Gravesend
Kent
DA11 7LQ
Director NameBernard Arthur Moore
Date of BirthMay 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(86 years, 7 months after company formation)
Appointment Duration21 years, 2 months (resigned 01 March 2013)
RoleElectrical Engineer
Correspondence Address23 Pelham Road
Gravesend
Kent
DA11 0HU
Director NameJames Arthur Martin
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(86 years, 7 months after company formation)
Appointment Duration22 years, 2 months (resigned 18 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Whitehill Road
Gravesend
Kent
DA12 5PG
Director NameMr Derek Raspison Hill
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(86 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 29 June 2006)
RoleElectrical & Radio Engineer
Correspondence Address37 Glen View
Gravesend
Kent
DA12 1LP
Secretary NameJohn William Lord
NationalityBritish
StatusResigned
Appointed26 December 1991(86 years, 7 months after company formation)
Appointment Duration21 years, 6 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLark Rise Pondfield Lane
Shorne
Gravesend
Kent
DA12 3LD
Director NameAnthony Stephen Theobold
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1993(88 years, 7 months after company formation)
Appointment Duration22 years, 12 months (resigned 15 December 2016)
RoleRetired British Telecom & National Sec
Country of ResidenceEngland
Correspondence Address40 Aintree Close
Gravesend
Kent
DA12 5AS
Director NameJohn Dudley Clark
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(88 years, 7 months after company formation)
Appointment Duration19 years, 1 month (resigned 01 March 2013)
RoleSolicitor
Correspondence Address12 The Larches
Higham
Rochester
Kent
ME3 7NQ
Director NamePeter Basil Torres
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(93 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 19 January 2010)
RoleRetired
Correspondence Address234 Mackenzie Way
Gravesend
Kent
DA12 5TY
Director NameWilliam Farnham
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(99 years, 8 months after company formation)
Appointment Duration5 years (resigned 19 January 2010)
RoleBuilding Control Surveyor
Correspondence Address30 Park Road
Leybourne
Kent
ME19 5HP
Director NameMichael Georg Campbell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(103 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 February 2014)
RoleMarine Engineer Superintendent
Country of ResidenceEngland
Correspondence AddressGreen Gables 48 Walmers Avenue
Higham
Kent
ME3 7EH
Director NameMr Peter Michael Smith
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(105 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 September 2017)
RoleCompany Director Pms Bms Consultancy Ltd
Country of ResidenceEngland
Correspondence Address29 Banks Road
Frindsbury
Rochester
Kent
ME2 4HD
Director NameMr Simon John Beagley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(107 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 December 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressConway 192 Wrotham Road
Gravesend
Kent
DA11 7LJ
Secretary NameMr Tony Charles Robson Lewis
StatusResigned
Appointed01 July 2013(108 years, 1 month after company formation)
Appointment Duration8 years (resigned 30 June 2021)
RoleCompany Director
Correspondence Address25 Wrotham Road
Gravesend
Kent
DA11 0PA
Director NameMr Alan Edward Arthur Sheppard
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2016(111 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 July 2020)
RoleDeceased
Country of ResidenceEngland
Correspondence Address87 Apsledene
Gravesend
DA12 5EF
Director NameMr Arnoldus Franciscus Johannes Harvey
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2019(113 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 December 2023)
RoleRetired Marine Engineer
Country of ResidenceEngland
Correspondence Address20 Havisham Road
Gravesend
DA12 4UN
Director NameDavid Heley
Date of BirthApril 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed14 December 2020(115 years, 7 months after company formation)
Appointment Duration2 years (resigned 15 December 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address259 Singlewell Road
Gravesend
DA11 7RB

Contact

Websitegravesendmasonic.co.uk
Telephone01474 352171
Telephone regionGravesend

Location

Registered Address25 Wrotham Road
Gravesend
Kent
DA11 0PA
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London

Shareholders

1.5k at £1R. Downes & Paul Bernard Sloane Livett & P.j. Bennett & R.j. Sheppard
8.56%
Ordinary
1.3k at £1M.g. Campbell & R. Jones & J. Eyers
7.44%
Ordinary
1000 at £1Alan David Moore & Nathan Todd & Trevor Andrew Hoare & Trevor Andrew Hoare
5.86%
Ordinary
1000 at £1Anthony Martin & Colin Sidney Howard & Jason Cameron-potter
5.86%
Ordinary
1000 at £1B.j. Johnston & P.n. South
5.86%
Ordinary
1000 at £1D. Wear & C.w.r.j. Oliver & P. Bevis
5.86%
Ordinary
1000 at £1John Joseph Anthony Mccann & Nigel George Pagram
5.86%
Ordinary
1000 at £1John William Arthur Mccully & John Walters & Terry Smith
5.86%
Ordinary
1000 at £1John William Lord & Herbert John Wyn & John Dudley Clark
5.86%
Ordinary
1000 at £1Martyn Charles Harriss & Malcolm Edward Wakerly & Peter John Bearman
5.86%
Ordinary
1000 at £1Peter Abbott & William Ivor Chappell & John William Alfred Fox
5.86%
Ordinary
1000 at £1R. Butcher & G. Frost & John Frederick Young
5.86%
Ordinary
1000 at £1Richard David Herbert & Douglas Stuart Ponsford & David Lloyd Pugh
5.86%
Ordinary
969 at £1Leonard Ronals Stevens & Roger Benjamin Nettleton Hammond & Tony Charles Robson Lewis
5.68%
Ordinary
304 at £1Mark Anthony Kenehan & David Farrell & Roger Whitehouse
1.78%
Ordinary
192 at £1John William Lord
1.13%
Ordinary
189 at £1David Riddle & Colin George Couves & Michael William Fowler-guichard
1.11%
Ordinary
175 at £1J. Walters & T.c. Smith & J.w.a. Mccully
1.03%
Ordinary
141 at £1David Stephen Botting & Edward John Downes & Reginald Robert Walker
0.83%
Ordinary
100 at £1Roger Benjamin Nettleton Hammond
0.59%
Ordinary
90 at £1Bernard Arthur Moore
0.53%
Ordinary
90 at £1David John Bevan
0.53%
Ordinary
80 at £1Roger Benjamin Nettleton Hammond & Tony Charles Robson Lewis
0.47%
Ordinary
70 at £1Tony Charles Robson Lewis
0.41%
Ordinary
50 at £1Alan Edward Holland
0.29%
Ordinary
50 at £1Colin Smith
0.29%
Ordinary
50 at £1J.a. Daniels
0.29%
Ordinary
50 at £1James Arthur Martin
0.29%
Ordinary
50 at £1Peter Michael Smith
0.29%
Ordinary
50 at £1Philip Neil South
0.29%
Ordinary
50 at £1S.j. Beagley
0.29%
Ordinary
45 at £1Mary Elizabeth Winder
0.26%
Ordinary
45 at £1Terry Charles Smith
0.26%
Ordinary
43 at £1A.s. Theobald
0.25%
Ordinary
35 at £1Doreen Grierson
0.21%
Ordinary
31 at £1Brian Desmond Lee & Roger Benjamin Nettleton Hammond
0.18%
Ordinary
30 at £1Mabel Elsie Snelling
0.18%
Ordinary
30 at £1Ronald Borrow
0.18%
Ordinary
30 at £1T.c.r. Lewis
0.18%
Ordinary
25 at £1Executors Of Thomas Edward Clueit
0.15%
Ordinary
25 at £1Godfrey Robert Myles
0.15%
Ordinary
18 at £1Ian Thomas
0.11%
Ordinary
17 at £1Peter Alan Friend
0.10%
Ordinary
15 at £1Trevor Smith
0.09%
Ordinary
15 at £1William Granados
0.09%
Ordinary
10 at £1Dora Dove & Ada Frances Purves
0.06%
Ordinary
10 at £1Executors Of John M. Newman
0.06%
Ordinary
10 at £1Executors Of Robert Heath Hiscock
0.06%
Ordinary
10 at £1Executors Of Thomas George Sandford
0.06%
Ordinary
11 at £1Sidney Frederick Abbotsonb & Roger Stride
0.06%
Ordinary
10 at £1Sydney Horace Letton
0.06%
Ordinary
7 at £1Anthony Stephen Theobold
0.04%
Ordinary
5 at £1A. Grant
0.03%
Ordinary
5 at £1Andrew Martin
0.03%
Ordinary
5 at £1Charles M.t Allen
0.03%
Ordinary
5 at £1E. Cavell
0.03%
Ordinary
5 at £1Edward George Stafford
0.03%
Ordinary
5 at £1Ernest Henry Creed
0.03%
Ordinary
5 at £1Executors Of Arthur J. Shade
0.03%
Ordinary
5 at £1Executors Of Stanley William Farlow
0.03%
Ordinary
5 at £1Executors Of William R. Sangster
0.03%
Ordinary
5 at £1Felix Arthur Fox
0.03%
Ordinary
5 at £1George Hugh Peckham
0.03%
Ordinary
5 at £1George R. Ceiley
0.03%
Ordinary
5 at £1Harry Williams
0.03%
Ordinary
5 at £1Herbert Edwards Keens
0.03%
Ordinary
5 at £1Horace Edward Fox
0.03%
Ordinary
5 at £1Jean Somerville Porter
0.03%
Ordinary
5 at £1John Hanks Creed
0.03%
Ordinary
5 at £1John Henry Kennedy
0.03%
Ordinary
5 at £1Leslie Ernest Humphries Brunton
0.03%
Ordinary
5 at £1Peter Ness
0.03%
Ordinary
5 at £1William Lowe
0.03%
Ordinary
3 at £1Clifford Richard Smith
0.02%
Ordinary

Financials

Year2014
Net Worth£270,143
Cash£46,819
Current Liabilities£12,023

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

4 March 1941Delivered on: 14 March 1941
Persons entitled: Barclays Bank LTD

Classification: Deposit of deeds
Secured details: All moneys due etc.
Particulars: The gravesend marine hall, wethman rd gravesend. Kent.
Outstanding

Filing History

5 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
4 February 2021Confirmation statement made on 31 December 2020 with updates (11 pages)
1 February 2021Appointment of Paul John Bearman as a director on 14 December 2020 (2 pages)
29 January 2021Termination of appointment of Tony Charles Robson Lewis as a director on 30 December 2020 (1 page)
29 January 2021Appointment of David Heley as a director on 14 December 2020 (2 pages)
30 November 2020Termination of appointment of Alan Edward Arthur Sheppard as a director on 9 July 2020 (1 page)
28 October 2020Director's details changed for Mr Alan Edward Arthur Sheppard on 9 July 2020 (2 pages)
4 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 December 2019Termination of appointment of Simon John Beagley as a director on 18 December 2019 (1 page)
16 January 2019Appointment of Mr Arnoldus Franciscus Johannes Harvey as a director on 6 January 2019 (2 pages)
5 January 2019Confirmation statement made on 26 December 2018 with no updates (3 pages)
5 January 2019Appointment of Mr Peter Michael Smith as a director on 20 December 2018 (2 pages)
2 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
23 December 2018Termination of appointment of Roger Benjamin Nettleton Hammond as a director on 13 December 2018 (1 page)
18 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
4 January 2018Confirmation statement made on 26 December 2017 with updates (10 pages)
28 November 2017Termination of appointment of Peter Michael Smith as a director on 19 September 2017 (1 page)
28 November 2017Termination of appointment of Peter Michael Smith as a director on 19 September 2017 (1 page)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
5 January 2017Appointment of Mr Alan Edward Arthur Sheppard as a director on 15 December 2016 (2 pages)
5 January 2017Confirmation statement made on 26 December 2016 with updates (12 pages)
5 January 2017Appointment of Mr Alan Edward Arthur Sheppard as a director on 15 December 2016 (2 pages)
5 January 2017Termination of appointment of Anthony Stephen Theobold as a director on 15 December 2016 (1 page)
5 January 2017Confirmation statement made on 26 December 2016 with updates (12 pages)
5 January 2017Termination of appointment of Anthony Stephen Theobold as a director on 15 December 2016 (1 page)
17 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 17,061
(19 pages)
18 January 2016Termination of appointment of John William Lord as a director on 17 December 2015 (1 page)
18 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 17,061
(19 pages)
18 January 2016Termination of appointment of John William Lord as a director on 17 December 2015 (1 page)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
14 January 2015Director's details changed for Mr Tony Charles Robson Lewis on 18 December 2014 (2 pages)
14 January 2015Appointment of Mr James Alfred Daniels as a director on 18 December 2014 (2 pages)
14 January 2015Director's details changed for Mr Tony Charles Robson Lewis on 18 December 2014 (2 pages)
14 January 2015Appointment of Mr Andrew Martin as a director on 18 December 2014 (2 pages)
14 January 2015Director's details changed for Anthony Stephen Theobold on 1 January 2014 (2 pages)
14 January 2015Director's details changed for Mr Roger Benjamin Nettleton Hammond on 1 January 2014 (2 pages)
14 January 2015Director's details changed for Mr Roger Benjamin Nettleton Hammond on 1 January 2014 (2 pages)
14 January 2015Director's details changed for Anthony Stephen Theobold on 1 January 2014 (2 pages)
14 January 2015Director's details changed for Anthony Stephen Theobold on 1 January 2014 (2 pages)
14 January 2015Director's details changed for John William Lord on 1 December 2014 (3 pages)
14 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 17,061
(19 pages)
14 January 2015Director's details changed for Mr Roger Benjamin Nettleton Hammond on 1 January 2014 (2 pages)
14 January 2015Director's details changed for John William Lord on 1 December 2014 (3 pages)
14 January 2015Appointment of Mr Andrew Martin as a director on 18 December 2014 (2 pages)
14 January 2015Director's details changed for John William Lord on 1 December 2014 (3 pages)
14 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 17,061
(19 pages)
14 January 2015Appointment of Mr James Alfred Daniels as a director on 18 December 2014 (2 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 March 2014Termination of appointment of James Martin as a director (1 page)
5 March 2014Termination of appointment of James Martin as a director (1 page)
5 March 2014Termination of appointment of James Martin as a director (1 page)
5 March 2014Termination of appointment of James Martin as a director (1 page)
5 March 2014Termination of appointment of Michael Campbell as a director (1 page)
5 March 2014Termination of appointment of Michael Campbell as a director (1 page)
7 January 2014Director's details changed for Michael Georg Campbell on 19 December 2013 (2 pages)
7 January 2014Appointment of Mr Terence Charles Smith as a director (2 pages)
7 January 2014Director's details changed for Anthony Stephen Theobold on 19 December 2013 (2 pages)
7 January 2014Director's details changed for Michael Georg Campbell on 19 December 2013 (2 pages)
7 January 2014Director's details changed for Mr Roger Benjamin Nettleton Hammond on 19 December 2013 (2 pages)
7 January 2014Director's details changed for James Arthur Martin on 19 December 2013 (2 pages)
7 January 2014Director's details changed for James Arthur Martin on 19 December 2013 (2 pages)
7 January 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 17,061
(20 pages)
7 January 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 17,061
(20 pages)
7 January 2014Appointment of Mr Terence Charles Smith as a director (2 pages)
7 January 2014Director's details changed for Anthony Stephen Theobold on 19 December 2013 (2 pages)
7 January 2014Director's details changed for Mr Roger Benjamin Nettleton Hammond on 19 December 2013 (2 pages)
27 September 2013Termination of appointment of John Lord as a secretary (1 page)
27 September 2013Termination of appointment of John Lord as a secretary (1 page)
24 July 2013Appointment of Mr Tony Charles Robson Lewis as a secretary (1 page)
24 July 2013Appointment of Mr Tony Charles Robson Lewis as a secretary (1 page)
11 April 2013Appointment of Mr Simon John Beagley as a director (2 pages)
11 April 2013Director's details changed (2 pages)
11 April 2013Director's details changed (2 pages)
11 April 2013Appointment of Mr Simon John Beagley as a director (2 pages)
25 March 2013Termination of appointment of John Clark as a director (1 page)
25 March 2013Termination of appointment of John Clark as a director (1 page)
22 March 2013Termination of appointment of Bernard Moore as a director (1 page)
22 March 2013Termination of appointment of Bernard Moore as a director (1 page)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (21 pages)
3 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (21 pages)
3 January 2013Termination of appointment of Colin Smith as a director (1 page)
3 January 2013Termination of appointment of Colin Smith as a director (1 page)
12 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (22 pages)
12 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (22 pages)
6 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 February 2011Annual return made up to 26 December 2010 with a full list of shareholders (22 pages)
4 February 2011Annual return made up to 26 December 2010 with a full list of shareholders (22 pages)
14 January 2011Appointment of Peter Michael Smith as a director (3 pages)
14 January 2011Appointment of Peter Michael Smith as a director (3 pages)
25 February 2010Termination of appointment of Peter Torres as a director (1 page)
25 February 2010Termination of appointment of William Farnham as a director (1 page)
25 February 2010Termination of appointment of William Farnham as a director (1 page)
25 February 2010Termination of appointment of Peter Torres as a director (1 page)
17 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (37 pages)
17 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (37 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 December 2009Statement of capital following an allotment of shares on 1 November 2009
  • GBP 10,981
(2 pages)
7 December 2009Statement of capital following an allotment of shares on 1 November 2009
  • GBP 10,981
(2 pages)
7 December 2009Statement of capital following an allotment of shares on 1 November 2009
  • GBP 10,981
(2 pages)
26 September 2009Nc inc already adjusted 15/09/09 (1 page)
26 September 2009Nc inc already adjusted 15/09/09 (1 page)
26 September 2009Resolutions
  • RES13 ‐ Capital is 20,000 divided into 20,000 ordinary shares £1 each 15/09/2009
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2009Resolutions
  • RES13 ‐ Capital is 20,000 divided into 20,000 ordinary shares £1 each 15/09/2009
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2009Registered office changed on 23/07/2009 from masonic hall 25 wrotham road gravesend DA11 0PA (1 page)
23 July 2009Registered office changed on 23/07/2009 from masonic hall 25 wrotham road gravesend DA11 0PA (1 page)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (11 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (11 pages)
12 February 2009Director appointed michael georg campbell (2 pages)
12 February 2009Director appointed michael georg campbell (2 pages)
22 January 2009Return made up to 21/12/08; full list of members (47 pages)
22 January 2009Return made up to 21/12/08; full list of members (47 pages)
20 February 2008Return made up to 21/12/07; full list of members (14 pages)
20 February 2008Return made up to 21/12/07; full list of members (14 pages)
17 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
21 January 2007Return made up to 21/12/06; full list of members (14 pages)
21 January 2007Return made up to 21/12/06; full list of members (14 pages)
6 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
20 February 2006Return made up to 21/12/05; full list of members (14 pages)
20 February 2006Return made up to 21/12/05; full list of members (14 pages)
18 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 February 2005New director appointed (2 pages)
5 February 2005New director appointed (2 pages)
17 January 2005Return made up to 21/12/04; full list of members (14 pages)
17 January 2005Return made up to 21/12/04; full list of members (14 pages)
11 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 January 2004Return made up to 21/12/03; full list of members (14 pages)
29 January 2004Return made up to 21/12/03; full list of members (14 pages)
6 March 2003Return made up to 21/12/02; change of members (11 pages)
6 March 2003Return made up to 21/12/02; change of members (11 pages)
28 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
22 February 2002Return made up to 21/12/01; full list of members (13 pages)
22 February 2002Return made up to 21/12/01; full list of members (13 pages)
2 February 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
2 February 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
9 February 2001Return made up to 21/12/00; full list of members (13 pages)
9 February 2001Return made up to 21/12/00; full list of members (13 pages)
14 January 2000Return made up to 21/12/99; full list of members (13 pages)
14 January 2000Return made up to 21/12/99; full list of members (13 pages)
6 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
6 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
12 March 1999Full accounts made up to 30 June 1998 (12 pages)
12 March 1999Full accounts made up to 30 June 1998 (12 pages)
19 January 1999Return made up to 21/12/98; change of members (8 pages)
19 January 1999Return made up to 21/12/98; change of members (8 pages)
17 September 1998New director appointed (2 pages)
17 September 1998New director appointed (2 pages)
10 March 1998Full accounts made up to 30 June 1997 (12 pages)
10 March 1998Full accounts made up to 30 June 1997 (12 pages)
6 March 1998Return made up to 21/12/97; change of members (8 pages)
6 March 1998Return made up to 21/12/97; change of members (8 pages)
16 January 1997Full accounts made up to 30 June 1996 (13 pages)
16 January 1997Full accounts made up to 30 June 1996 (13 pages)
13 January 1997Return made up to 21/12/96; full list of members (8 pages)
13 January 1997Return made up to 21/12/96; full list of members (8 pages)
9 January 1996Return made up to 26/12/95; full list of members (10 pages)
9 January 1996Return made up to 26/12/95; full list of members (10 pages)
9 January 1996Full accounts made up to 30 June 1995 (14 pages)
9 January 1996Full accounts made up to 30 June 1995 (14 pages)
13 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 July 1995Director resigned (2 pages)
3 July 1995Director resigned (2 pages)
18 April 1981Alter mem and arts (2 pages)
18 April 1981Alter mem and arts (2 pages)
16 June 1905Incorporation (29 pages)
16 June 1905Incorporation (29 pages)