Company NameBromley Masonic Hall Limited
Company StatusActive
Company Number00096020
CategoryPrivate Limited Company
Incorporation Date11 December 1907(116 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Justin Andrew Hollingsworth
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2010(102 years, 3 months after company formation)
Appointment Duration14 years, 2 months
RolePrinter
Country of ResidenceEngland
Correspondence Address93 Claydon Drive
Croydon
Surrey
CR0 4QX
Director NameMr Eric Paul Lewis
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2010(102 years, 3 months after company formation)
Appointment Duration14 years, 2 months
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressOakley House
358 Bromley Common
Bromley
Kent
BR2 8HA
Secretary NameMr Eric Paul Lewis
StatusCurrent
Appointed04 March 2010(102 years, 3 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressOakley House
358 Bromley Common
Bromley
Kent
BR2 8HA
Director NameMr Gerald Ronald French
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2012(104 years, 9 months after company formation)
Appointment Duration11 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Andreck Court
2a Crescent Road
Beckenham
Kent
BR3 6UL
Director NameMr David Kenneth Campbell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2018(110 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressOakley House
358 Bromley Common
Bromley
Kent
BR2 8HA
Director NameMr Robert Gregory Tuthill
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2020(112 years, 5 months after company formation)
Appointment Duration3 years, 12 months
RoleGraphic Designer/Photographer
Country of ResidenceUnited Kingdom
Correspondence Address17 Hamsey Green Gardens
Warlingham
CR6 9RS
Director NameBernard Frederick Fowler
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(84 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 January 1993)
RoleMerchant
Correspondence Address145 Wickham Way
Beckenham
Kent
BR3 3AP
Director NameWilliam Thomas Preston
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(84 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 March 1996)
RoleSolicitor
Correspondence Address284 Shipbourne Road
Tonbridge
Kent
TN10 3EX
Director NameLeslie Albert Mattingly
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(84 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 April 1997)
RoleRetired
Correspondence Address5 Hayes Lane
Bromley
Kent
BR2 9EA
Director NameBrian Charles Kerlogue
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(84 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 1995)
RoleRetired
Correspondence Address3 Brabourne Rise
Beckenham
Kent
BR3 2SQ
Director NameTerence Brian Hansley
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(84 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 December 2003)
RoleBuilder
Correspondence Address13 Grosvenor Road
Petts Wood
Orpington
Kent
BR5 1QT
Director NameMr Leslie Reginald Austin
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(84 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 April 1997)
RoleEngineer
Correspondence Address75 Avondale Road
Bromley
Kent
BR1 4HS
Secretary NameLeslie Reginald Austin
NationalityBritish
StatusResigned
Appointed31 January 1992(84 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 September 1996)
RoleCompany Director
Correspondence AddressOakley House
Bromley
Kent
BR2 8HA
Director NameDerek John Ayliffe
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(88 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 January 2000)
RoleBuilder
Correspondence Address36 Corkscrew Hill
West Wickham
Kent
BR4 9BB
Director NameRaymond Anthony Harling
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(88 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 January 2003)
RoleRetired
Correspondence Address72 Beechwood Avenue
Orpington
Kent
BR6 7EY
Director NameMr Martin Robert Reef
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(88 years, 4 months after company formation)
Appointment Duration24 years, 1 month (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakley House Bromley Common
Bromley
BR2 8HA
Director NameStephen Alan Chubb
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(88 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 January 1998)
RoleEngineer
Correspondence Address59 Courtfield Rise
West Wickham
Kent
BR4 9ED
Director NameBryan Beeching Cox
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(88 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 March 2006)
RoleChartered Accountant
Correspondence Address41 Hazelmere Road
Petts Wood
Orpington
Kent
BR5 1PA
Director NameMr Duncan Andrew Griffiths
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(88 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 26 January 2005)
RoleCo Director
Correspondence Address7 Lychfield Drive
Parkfields
Rochester
Kent
ME2 3LY
Secretary NameBryan Beeching Cox
NationalityBritish
StatusResigned
Appointed18 September 1996(88 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2006)
RoleSecretary
Correspondence Address41 Hazelmere Road
Petts Wood
Orpington
Kent
BR5 1PA
Director NameColin Ernest Pascoe
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(89 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 March 2005)
RoleRetired
Correspondence Address1 Church Road
Biggin Hill
Westerham
Kent
TN16 3LB
Director NameKeith Edwin Collcutt
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(93 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 April 2009)
RoleRetired
Correspondence Address57 Swallowdale
Selsdon
Surrey
CR2 8SG
Director NameJohn David McDonald
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(95 years, 4 months after company formation)
Appointment Duration9 months (resigned 31 December 2003)
RoleRetired
Correspondence Address177 Restons Crescent
Eltham
London
SE9 2JH
Director NameMr Perri Ahmet
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(96 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2009)
RoleShoe Repairs
Country of ResidenceEngland
Correspondence Address14 Reed Avenue
Orpington
Kent
BR6 9RX
Director NameMr Andrew McCullough Mulryne
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(96 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 July 2007)
RoleRetired
Correspondence Address9 Alexandra Crescent
Bromley
Kent
BR1 4ET
Director NameRodney Charles Bellis
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(98 years after company formation)
Appointment Duration2 months (resigned 07 February 2006)
RolePrivate Investigator
Correspondence Address14 Greencourt Road
Orpington
Kent
BR5 1QW
Secretary NameMr Perri Ahmet
NationalityBritish
StatusResigned
Appointed01 March 2006(98 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Reed Avenue
Orpington
Kent
BR6 9RX
Director NameLee Hayden
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(98 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2009)
RoleRetired
Correspondence Address102 Addington Road
West Wickham
Kent
BR4 9BQ
Director NameCharalampos Babis Karakoulas
Date of BirthOctober 1970 (Born 53 years ago)
NationalityGreek
StatusResigned
Appointed19 January 2008(100 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2009)
RoleCatering Manager
Correspondence Address21 Burford Road
London
SE6 4DF
Director NameMr James Thomas Buchanan
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(101 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 25 March 2019)
RoleCo Director
Country of ResidenceEngland
Correspondence Address47 Woodlands Park
Bexley
Kent
DA5 2EN
Director NameMr Wayne Adam Brooker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(102 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 October 2012)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOakley House
358 Bromley Common
Bromley
Kent
BR2 8HA
Secretary NameMr John Leonard Sharp
StatusResigned
Appointed16 February 2010(102 years, 3 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 04 March 2010)
RoleCompany Director
Correspondence Address102 Tower View
Shirley
Surrey
CR0 7DW
Director NameMr Gordon John Randell
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2019(111 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 November 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOakley House
358 Bromley Common
Bromley
Kent
BR2 8HA
Director NameMr Raymond Kenneth Leplar
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2020(112 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 20 January 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address24 The Chenies
Petts Wood
Orpington
BR6 0ED

Contact

Websiteoakleyhouse.co.uk
Email address[email protected]
Telephone020 84629292
Telephone regionLondon

Location

Registered AddressOakley House
358 Bromley Common
Bromley
Kent
BR2 8HA
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
51.64%
-
6.6k at £1West Wickham Lodge 2948
3.77%
Ordinary
5.8k at £1Lee Kent Lodge 4110
3.32%
Ordinary
5.7k at £1Catford Lodge 3649
3.29%
Ordinary
5.1k at £1Cornwallis Lodge 1107
2.91%
Ordinary
4.5k at £1West Kent Volunteer Lodge 2041
2.57%
Ordinary
4.5k at £1Manor Of Bromley Lodge 4810
2.55%
Ordinary
4.2k at £1Shrewsbury Park Lodge 6882
2.41%
Ordinary
4.1k at £1Hervey Lodge 1692
2.34%
Ordinary
4.1k at £1Petts Wood Lodge 5435
2.33%
Ordinary
4.1k at £1Oakley Lodge 8958
2.32%
Ordinary
3.9k at £1Crays Valley Lodge 2147
2.23%
Ordinary
3.8k at £1Vale Of Beck Lodge 6283
2.18%
Ordinary
3.7k at £1Keith Collcutt
2.14%
Ordinary
3.7k at £1Manor Way Chapter 6161
2.14%
Ordinary
3.7k at £1Rectitude Odge 5882
2.14%
Ordinary
3.7k at £1Cross In Hand Lodge 7060
2.10%
Ordinary
3.6k at £1Hayes Lodge 5929
2.08%
Ordinary
3.4k at £1Park Langley Lodge 5512
1.94%
Ordinary
3.2k at £1Heritage Lodge 5572
1.82%
Ordinary
3.1k at £1Ravensmead Lodge 6404
1.78%
Ordinary

Financials

Year2014
Net Worth£159,696
Cash£41,377
Current Liabilities£374,945

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

25 March 1981Delivered on: 23 March 1981
Satisfied on: 10 July 2009
Persons entitled: Watneys London Limited

Classification: Legal charge
Secured details: Sterling pounds 10000 and all other monies due or to become due from the company to the chargee including monies due for goods & services supplied.
Particulars: F/H oakley house 358 bromley common bromley london title no. Sgl 252168.
Fully Satisfied
20 September 1979Delivered on: 24 September 1979
Satisfied on: 10 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Oakley house, hastings road, bromley kent title no. Sgl 252618. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 May 1979Delivered on: 24 May 1979
Satisfied on: 10 July 2009
Persons entitled: Whitbread London Limited

Classification: Deed of substitution
Secured details: Sterling pounds 17000.
Particulars: Oakley house 358 bromley common, bromley kent, title no sgl 252618.
Fully Satisfied
15 March 1978Delivered on: 22 March 1978
Satisfied on: 10 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 cromwell avenue bromley london borough of bromley title no k 107932 together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 December 1977Delivered on: 13 January 1978
Satisfied on: 10 July 2009
Persons entitled: Whitbread (London) LTD

Classification: Mortgage
Secured details: Sterling pounds 17000 and all other monies due or to become due.
Particulars: All that f/h land & buildings known as 2 cromwell ave bromwell title no k 10793 assignment of all trade & other fixtures goodwill of the business & all licences held.
Fully Satisfied
6 April 1973Delivered on: 12 April 1973
Satisfied on: 10 July 2009
Persons entitled: John Victor Skinner

Classification: Legal charge
Secured details: Sterling pounds 10811.
Particulars: 2 cromwell avenue, bromley kent.
Fully Satisfied
6 May 1960Delivered on: 20 May 1960
Satisfied on: 22 July 2009
Persons entitled: N P Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 8 pinewood avenue, bromley kent. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
7 August 1925Delivered on: 7 August 1925
Satisfied on: 10 July 2009
Classification: Debenture
Fully Satisfied
18 July 1912Delivered on: 26 July 1912
Satisfied on: 10 July 2009
Persons entitled: London County & Westminster Bank LTD

Classification: Transfer of mortgage
Secured details: £1,500.
Particulars: F/H premises k/a the masonic hall near masons hill, bromley kent.
Fully Satisfied

Filing History

27 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
16 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
20 April 2022Termination of appointment of Daniel John Spencer as a director on 15 April 2022 (1 page)
21 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
16 March 2022Appointment of Mr Daniel John Spencer as a director on 11 March 2022 (2 pages)
2 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
4 May 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
4 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
21 January 2021Termination of appointment of Raymond Kenneth Leplar as a director on 20 January 2021 (1 page)
8 May 2020Appointment of Mr Raymond Kenneth Leplar as a director on 27 April 2020 (2 pages)
8 May 2020Appointment of Mr Robert Gregory Tuthill as a director on 27 April 2020 (2 pages)
2 May 2020Termination of appointment of Martin Robert Reef as a director on 1 May 2020 (1 page)
24 March 2020Director's details changed for Mr Martin Robert Reef on 24 March 2020 (2 pages)
24 March 2020Termination of appointment of Raymond Kenneth Leplar as a director on 24 March 2020 (1 page)
24 March 2020Termination of appointment of Robert Stanley Sloper as a director on 24 March 2020 (1 page)
24 March 2020Termination of appointment of Robert Gregory Tuthill as a director on 24 March 2020 (1 page)
12 March 2020Termination of appointment of Gordon John Randell as a director on 4 November 2019 (1 page)
11 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
4 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
1 April 2019Termination of appointment of James Thomas Buchanan as a director on 25 March 2019 (1 page)
14 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
23 January 2019Appointment of Mr Gordon John Randell as a director on 21 January 2019 (2 pages)
10 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
28 February 2018Appointment of Mr David Kenneth Campbell as a director on 27 February 2018 (2 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
7 January 2018Micro company accounts made up to 30 June 2017 (2 pages)
29 March 2017Termination of appointment of Peter Frank Thomas Ward as a director on 22 March 2017 (1 page)
29 March 2017Termination of appointment of Peter Frank Thomas Ward as a director on 22 March 2017 (1 page)
6 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 174,572
(18 pages)
14 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 174,572
(18 pages)
25 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 September 2015Appointment of Mr Robert Stanley Sloper as a director on 12 May 2015 (2 pages)
23 September 2015Appointment of Mr Robert Stanley Sloper as a director on 12 May 2015 (2 pages)
15 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 174,572
(17 pages)
15 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 174,572
(17 pages)
17 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 174,572
(17 pages)
15 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 174,572
(17 pages)
20 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (17 pages)
9 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (17 pages)
5 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 November 2012Appointment of Gerald Ronald French as a director (2 pages)
15 November 2012Appointment of Gerald Ronald French as a director (2 pages)
14 November 2012Termination of appointment of Wayne Brooker as a director (1 page)
14 November 2012Termination of appointment of Wayne Brooker as a director (1 page)
10 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (17 pages)
10 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (17 pages)
20 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
19 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
10 March 2011Memorandum and Articles of Association (19 pages)
10 March 2011Memorandum and Articles of Association (19 pages)
9 March 2011Memorandum and Articles of Association (21 pages)
9 March 2011Memorandum and Articles of Association (21 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (17 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (17 pages)
2 February 2011Termination of appointment of John Sharp as a director (1 page)
2 February 2011Termination of appointment of John Sharp as a director (1 page)
25 November 2010Appointment of Mr Raymond Kenneth Leplar as a director (2 pages)
25 November 2010Appointment of Mr Raymond Kenneth Leplar as a director (2 pages)
13 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
13 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
25 September 2010Termination of appointment of David Scutts as a director (1 page)
25 September 2010Termination of appointment of David Scutts as a director (1 page)
26 April 2010Termination of appointment of John Sharp as a secretary (1 page)
26 April 2010Termination of appointment of John Sharp as a secretary (1 page)
25 April 2010Appointment of Mr Eric Paul Lewis as a director (2 pages)
25 April 2010Appointment of Mr Wayne Adam Brooker as a director (2 pages)
25 April 2010Appointment of Mr Eric Paul Lewis as a secretary (1 page)
25 April 2010Termination of appointment of John Sharp as a secretary (1 page)
25 April 2010Appointment of Mr Eric Paul Lewis as a director (2 pages)
25 April 2010Appointment of Mr Eric Paul Lewis as a secretary (1 page)
25 April 2010Appointment of Mr Wayne Adam Brooker as a director (2 pages)
25 April 2010Termination of appointment of John Sharp as a secretary (1 page)
21 April 2010Director's details changed for Robert Gregory Tuthill on 31 January 2010 (2 pages)
21 April 2010Director's details changed for David Scutts on 31 January 2010 (2 pages)
21 April 2010Director's details changed for David Scutts on 31 January 2010 (2 pages)
21 April 2010Director's details changed for Peter Frank Thomas Ward on 31 January 2010 (2 pages)
21 April 2010Director's details changed for John Leonard Sharp on 31 January 2010 (2 pages)
21 April 2010Director's details changed for Robert Gregory Tuthill on 31 January 2010 (2 pages)
21 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (39 pages)
21 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (39 pages)
21 April 2010Director's details changed for Mr Martin Robert Reef on 31 January 2010 (2 pages)
21 April 2010Director's details changed for Mr Martin Robert Reef on 31 January 2010 (2 pages)
21 April 2010Director's details changed for John Leonard Sharp on 31 January 2010 (2 pages)
21 April 2010Director's details changed for Mr James Thomas Buchanan on 31 January 2010 (2 pages)
21 April 2010Director's details changed for Peter Frank Thomas Ward on 31 January 2010 (2 pages)
21 April 2010Director's details changed for Mr James Thomas Buchanan on 31 January 2010 (2 pages)
12 March 2010Appointment of Mr John Leonard Sharp as a secretary (1 page)
12 March 2010Appointment of Mr John Leonard Sharp as a secretary (1 page)
11 March 2010Appointment of Mr Justin Andrew Hollingsworth as a director (2 pages)
11 March 2010Appointment of Mr Justin Andrew Hollingsworth as a director (2 pages)
10 March 2010Termination of appointment of Lee Hayden as a director (1 page)
10 March 2010Termination of appointment of Henry Tomlinson as a director (1 page)
10 March 2010Termination of appointment of Henry Tomlinson as a director (1 page)
10 March 2010Termination of appointment of Lee Hayden as a director (1 page)
28 October 2009Termination of appointment of Perri Ahmet as a secretary (1 page)
28 October 2009Termination of appointment of Perri Ahmet as a secretary (1 page)
22 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
25 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 May 2009Return made up to 31/01/09; no change of members (9 pages)
18 May 2009Return made up to 31/01/09; no change of members (9 pages)
13 May 2009Appointment terminate, director liam hayden logged form (1 page)
13 May 2009Appointment terminate, director liam hayden logged form (1 page)
9 May 2009Appointment terminated director perri ahmet (1 page)
9 May 2009Appointment terminated director charalampos karakoulas (1 page)
9 May 2009Appointment terminated director charalampos karakoulas (1 page)
9 May 2009Appointment terminated director perri ahmet (1 page)
30 April 2009Appointment terminated director keith collcutt (1 page)
30 April 2009Appointment terminated director keith collcutt (1 page)
16 March 2009Director appointed henry tomlinson (2 pages)
16 March 2009Director appointed james thoams buchanan (2 pages)
16 March 2009Director appointed james thoams buchanan (2 pages)
16 March 2009Director appointed henry tomlinson (2 pages)
12 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 February 2009Return made up to 31/01/08; no change of members (10 pages)
7 February 2009Return made up to 31/01/08; no change of members (10 pages)
2 January 2009Director appointed charalampos babis karakoulas (2 pages)
2 January 2009Director appointed charalampos babis karakoulas (2 pages)
13 November 2007Total exemption full accounts made up to 30 June 2007 (12 pages)
13 November 2007Total exemption full accounts made up to 30 June 2007 (12 pages)
11 September 2007Return made up to 31/01/07; full list of members (35 pages)
11 September 2007Return made up to 31/01/07; full list of members (35 pages)
18 August 2007Director resigned (1 page)
18 August 2007Director resigned (1 page)
4 July 2007Secretary resigned;director resigned (1 page)
4 July 2007New secretary appointed (2 pages)
4 July 2007Secretary resigned;director resigned (1 page)
4 July 2007New secretary appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
16 January 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
16 January 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
8 February 2006Return made up to 31/01/06; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 February 2006Return made up to 31/01/06; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 January 2006Full accounts made up to 30 June 2005 (12 pages)
18 January 2006Full accounts made up to 30 June 2005 (12 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
24 February 2005Return made up to 31/01/05; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
24 February 2005Return made up to 31/01/05; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
1 December 2004Full accounts made up to 30 June 2004 (12 pages)
1 December 2004Full accounts made up to 30 June 2004 (12 pages)
19 April 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
19 April 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
2 April 2004Full accounts made up to 30 June 2003 (13 pages)
2 April 2004Full accounts made up to 30 June 2003 (13 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
17 March 2003Full accounts made up to 30 June 2002 (12 pages)
17 March 2003Full accounts made up to 30 June 2002 (12 pages)
1 March 2003Return made up to 31/01/03; change of members (10 pages)
1 March 2003Return made up to 31/01/03; change of members (10 pages)
27 February 2003Ad 31/10/02--------- £ si 4509@1=4509 £ ic 173755/178264 (17 pages)
27 February 2003Ad 31/10/02--------- £ si 4509@1=4509 £ ic 173755/178264 (17 pages)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
19 March 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
19 March 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
22 February 2002Return made up to 31/01/02; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 February 2002Return made up to 31/01/02; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
1 March 2001Return made up to 31/01/01; full list of members (10 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001Return made up to 31/01/01; full list of members (10 pages)
21 February 2001Full accounts made up to 30 June 2000 (10 pages)
21 February 2001Full accounts made up to 30 June 2000 (10 pages)
24 February 2000Return made up to 31/01/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2000Director resigned (1 page)
24 February 2000Return made up to 31/01/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2000Director resigned (1 page)
17 February 2000Full accounts made up to 30 June 1999 (10 pages)
17 February 2000Full accounts made up to 30 June 1999 (10 pages)
24 February 1999Return made up to 31/01/99; no change of members (6 pages)
24 February 1999Return made up to 31/01/99; no change of members (6 pages)
4 February 1999Full accounts made up to 30 June 1998 (11 pages)
4 February 1999Full accounts made up to 30 June 1998 (11 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
26 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
26 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
9 December 1997Full accounts made up to 30 June 1997 (11 pages)
9 December 1997Full accounts made up to 30 June 1997 (11 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
12 March 1997Full accounts made up to 30 June 1996 (11 pages)
12 March 1997Full accounts made up to 30 June 1996 (11 pages)
10 March 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 March 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
10 December 1996Secretary resigned (1 page)
10 December 1996Secretary resigned (1 page)
10 December 1996New secretary appointed (2 pages)
10 December 1996New secretary appointed (2 pages)
4 June 1996Full accounts made up to 30 June 1995 (11 pages)
4 June 1996Full accounts made up to 30 June 1995 (11 pages)
21 March 1996Return made up to 31/01/96; no change of members (6 pages)
21 March 1996Return made up to 31/01/96; no change of members (6 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996Director resigned (1 page)
29 February 1996Director resigned (1 page)
29 February 1996New director appointed (2 pages)
13 March 1995Return made up to 31/01/95; full list of members (12 pages)
13 March 1995Return made up to 31/01/95; full list of members (12 pages)
9 March 1995Full accounts made up to 30 June 1994 (11 pages)
9 March 1995Full accounts made up to 30 June 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (134 pages)