Chigwell
Essex
IG7 6EP
Director Name | Mr Joseph Louis Shearer |
---|---|
Date of Birth | August 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(103 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 98 Westbury Lane Buckhurst Hill Essex IG9 5PW |
Director Name | Mr Chrisopher Hicks |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2015(104 years, 9 months after company formation) |
Appointment Duration | 8 years |
Role | Media |
Country of Residence | England |
Correspondence Address | The Masonic Hall 16 High Beech Road Loughton Essex IG10 4BL |
Director Name | Mr Stephen Ernest Hutton |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(106 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Masonic Hall 16 High Beech Road Loughton Essex IG10 4BL |
Director Name | Mr Peter Eric Robbins |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(106 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Masonic Hall 16 High Beech Road Loughton Essex IG10 4BL |
Secretary Name | Mr Stephen Ernest Hutton |
---|---|
Status | Current |
Appointed | 19 March 2018(107 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | The Masonic Hall 16 High Beech Road Loughton Essex IG10 4BL |
Director Name | Mr Allan Tilbury |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2021(110 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Catering Manager |
Country of Residence | England |
Correspondence Address | The Masonic Hall 16 High Beech Road Loughton Essex IG10 4BL |
Director Name | Mr Jonathon Charles Sydney Glynn |
---|---|
Date of Birth | June 1981 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2022(111 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Masonic Hall 16 High Beech Road Loughton Essex IG10 4BL |
Director Name | Mr David Stephen Lee |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2022(111 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Masonic Hall 16 High Beech Road Loughton Essex IG10 4BL |
Director Name | Mr Ralph Berry |
---|---|
Date of Birth | July 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(80 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 March 1995) |
Role | Maintenance Engineer (Retired) |
Correspondence Address | 25 Peaketon Avenue Ilford Essex IG4 5PG |
Director Name | Raymond Royal Hamilton |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(80 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 31 March 2003) |
Role | Insurance Executive |
Correspondence Address | Lawn Cottage Church Road Colaton Riley Devon EX10 0LF |
Director Name | Mr John Leslie Head |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(80 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 31 March 2003) |
Role | Chartered Surveyor-Government |
Correspondence Address | 2 Claremont Gardens Upminster Essex RM14 1DN |
Director Name | Mr John Edward Hickford |
---|---|
Date of Birth | December 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(80 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 March 1994) |
Role | Chartered Engineer (Retired) |
Correspondence Address | 49 Bell Common Epping Essex CM16 4DY |
Director Name | Mr John Stokoe Polson |
---|---|
Date of Birth | November 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(80 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 January 1993) |
Role | Bank Manager-Retired |
Correspondence Address | 20 The Square Ilford Essex IG1 4UY |
Director Name | Mr Stanley Douglas Singleton |
---|---|
Date of Birth | December 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(80 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 March 1998) |
Role | Raf Engineer Officer (Retired) |
Correspondence Address | 43 Grangeway Gardens Ilford Essex IG4 5HN |
Secretary Name | Mr Stanley Douglas Singleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(80 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 March 1995) |
Role | Company Director |
Correspondence Address | 43 Grangeway Gardens Ilford Essex IG4 5HN |
Director Name | Mr Cyril Glyndwr Holmes |
---|---|
Date of Birth | August 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(82 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 July 1998) |
Role | Headmaster-Retired |
Correspondence Address | 94 Craven Gardens Barkingside Ilford Essex IG6 1PH |
Director Name | Ronald James Pocock |
---|---|
Date of Birth | August 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(83 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 November 2000) |
Role | Chartered Accountant Retired |
Correspondence Address | Greenway Epping Green Epping Essex CM16 6PW |
Director Name | Frank Leonard Parker |
---|---|
Date of Birth | August 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(84 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 December 1999) |
Role | Tool Maker |
Correspondence Address | Deeside Fen Lane North Ockendon Upminster Essex RM14 3PR |
Secretary Name | Mr Cyril Glyndwr Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(84 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 1998) |
Role | Headmaster |
Correspondence Address | 94 Craven Gardens Barkingside Ilford Essex IG6 1PH |
Director Name | Mr Geoffrey Douglas Ellis |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(87 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2003) |
Role | Senior Manager Telecommunicati |
Country of Residence | United Kingdom |
Correspondence Address | 82 Felhampton Road New Eltham SE9 3NX |
Secretary Name | John Pettigrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(88 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 8 Firs Drive Loughton Essex IG10 2SL |
Director Name | Mr Alan John Everard |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(88 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 April 2006) |
Role | Retired Chartered Accountant |
Country of Residence | England |
Correspondence Address | Walden Cottage 59 The Street Little Waltham Chelmsford Essex CM3 3NT |
Director Name | George David Herbage |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(88 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 January 2004) |
Role | Managing Director |
Correspondence Address | 18 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QJ |
Director Name | Mr David Edward Nixon |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(89 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 November 2000) |
Role | Company Director |
Correspondence Address | Fernbrook Hall Mope Lane Wickham Bishops Essex CM8 3JP |
Secretary Name | Mr John Leslie Head |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(91 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2003) |
Role | Chartered Surveyor |
Correspondence Address | 2 Claremont Gardens Upminster Essex RM14 1DN |
Director Name | Mr James Ernest Fretwell |
---|---|
Date of Birth | October 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(92 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 29 March 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 61 Hillsborough Park Camberley Surrey GU15 1HG |
Director Name | Mr Ronald Charles Leske Heed |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(92 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 23 July 2012) |
Role | Retired Lecturer |
Country of Residence | England |
Correspondence Address | 8 Gaynes Hill Road Woodford Green Essex IG8 8HY |
Director Name | Mr Ronald Arthur Harry Brand |
---|---|
Date of Birth | December 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(92 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 19 March 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Houndsden Road Winchmore Hill London N21 1LT |
Secretary Name | Mr Ronald Arthur Harry Brand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(92 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 19 March 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Houndsden Road Winchmore Hill London N21 1LT |
Director Name | Mr Rodney James Newson |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(95 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2008) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 21 River Road Buckhurst Hill Essex IG9 6BS |
Director Name | Mr Andrew John McWhirter |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(97 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 01 May 2017) |
Role | Library Assistant (Part Time) |
Country of Residence | England |
Correspondence Address | 17 Ash Road Booker High Wycombe Buckinghamshire HP12 4SW |
Director Name | Mr David Sydney Elliott |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(99 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 March 2018) |
Role | Electrical Engineer-Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 16 High Beech Road Loughton Essex IG10 4BL |
Director Name | Mr Mark Balmforth |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(101 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 October 2014) |
Role | Ex Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Masonic Hall 16 High Beech Road Loughton Essex IG10 4BL |
Director Name | Mr Adrian John Bannington |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(101 years, 9 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 09 March 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Masonic Hall 16 High Beech Road Loughton Essex IG10 4BL |
Website | www.loughtonmasonic.org/ |
---|---|
Telephone | 020 85081452 |
Telephone region | London |
Registered Address | The Masonic Hall 16 High Beech Road Loughton Essex IG10 4BL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
275 at £1 | Lucton 9.42% Ordinary A |
---|---|
215 at £1 | Bagshaw 7.36% Ordinary A |
168 at £1 | Roding 5.75% Ordinary A |
155 at £1 | Epping Forest 5.31% Ordinary A |
145 at £1 | Mr I. Wallace & Miss J.s. Wallace 4.97% Ordinary A |
115 at £1 | Herongate 3.94% Ordinary A |
727 at £1 | Old Loughtonians 24.90% Ordinary A |
85 at £1 | Boadicea 2.91% Ordinary A |
80 at £1 | Royal Forest 2.74% Ordinary A |
75 at £1 | Lennox-browne 2.57% Ordinary A |
75 at £1 | Mr M. Shingleton 2.57% Ordinary A |
60 at £1 | Chigwell 2.05% Ordinary A |
60 at £1 | Undine 2.05% Ordinary A |
- | OTHER 11.30% - |
55 at £1 | Isthmian 1.88% Ordinary A |
50 at £1 | Brooke 1.71% Ordinary A |
50 at £1 | Charles Dickens 1.71% Ordinary A |
50 at £1 | Cranbrook 1.71% Ordinary A |
50 at £1 | Goodmayes 1.71% Ordinary A |
50 at £1 | Lambourne 1.71% Ordinary A |
50 at £1 | Loughton 1.71% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £108,751 |
Cash | £7,267 |
Current Liabilities | £7,906 |
Latest Accounts | 31 August 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 4 April 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 April 2023 (3 weeks, 4 days from now) |
5 August 2008 | Delivered on: 8 August 2008 Persons entitled: Essex Provincial Grand Lodge (Building Fund) Limited Classification: Legal charge Secured details: £44,000.00 and all other monies due or to become due from the company to the chargee. Particulars: 16 high beech road, loughton, essex. Outstanding |
---|---|
27 February 2002 | Delivered on: 1 March 2002 Satisfied on: 24 October 2008 Persons entitled: Essex Provincial Grand Lodge (Building Fund) Limited Classification: Legal charge Secured details: £30,000 due or to become due from the company to the chargee. Particulars: Loughton masonic hall 16 high beech road loughton essex IG10 4BL. Fully Satisfied |
29 September 1910 | Delivered on: 20 October 1910 Satisfied on: 20 February 2002 Persons entitled: C S Foster Classification: Mortgage Secured details: £1200. Particulars: Land on west side of high beech road loughton with the loughton masonic hall thereon. Fully Satisfied |
30 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
---|---|
30 April 2021 | Appointment of Mr Allan Tilbury as a director on 18 April 2021 (2 pages) |
30 March 2021 | Unaudited abridged accounts made up to 31 August 2020 (11 pages) |
26 May 2020 | Micro company accounts made up to 31 August 2019 (7 pages) |
13 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
29 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (13 pages) |
15 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
30 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (10 pages) |
4 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
3 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
21 March 2018 | Appointment of Mr Stephen Ernest Hutton as a secretary on 19 March 2018 (2 pages) |
21 March 2018 | Termination of appointment of Ronald Arthur Harry Brand as a secretary on 19 March 2018 (1 page) |
21 March 2018 | Termination of appointment of David Sydney Elliott as a director on 19 March 2018 (1 page) |
21 March 2018 | Termination of appointment of Ronald Arthur Harry Brand as a director on 19 March 2018 (1 page) |
23 May 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
23 May 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
4 May 2017 | Appointment of Mr Peter Eric Robbins as a director on 1 May 2017 (2 pages) |
4 May 2017 | Termination of appointment of Andrew John Mcwhirter as a director on 1 May 2017 (1 page) |
4 May 2017 | Appointment of Mr Stephen Ernest Hutton as a director on 1 May 2017 (2 pages) |
4 May 2017 | Appointment of Mr Peter Eric Robbins as a director on 1 May 2017 (2 pages) |
4 May 2017 | Termination of appointment of Andrew John Mcwhirter as a director on 1 May 2017 (1 page) |
4 May 2017 | Appointment of Mr Stephen Ernest Hutton as a director on 1 May 2017 (2 pages) |
3 April 2017 | Resolutions
|
3 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
3 April 2017 | Resolutions
|
3 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
19 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
22 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
20 March 2015 | Appointment of Mr Chrisopher Hicks as a director on 8 March 2015 (2 pages) |
20 March 2015 | Appointment of Mr Chrisopher Hicks as a director on 8 March 2015 (2 pages) |
20 March 2015 | Appointment of Mr Chrisopher Hicks as a director on 8 March 2015 (2 pages) |
13 October 2014 | Termination of appointment of Mark Balmforth as a director on 10 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Mark Balmforth as a director on 10 October 2014 (1 page) |
1 April 2014 | Termination of appointment of Ian Watson as a director (1 page) |
1 April 2014 | Termination of appointment of Ian Watson as a director (1 page) |
1 April 2014 | Appointment of Mr Joseph Louis Shearer as a director (2 pages) |
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Termination of appointment of Ian Watson as a director (1 page) |
1 April 2014 | Termination of appointment of Ian Watson as a director (1 page) |
1 April 2014 | Appointment of Mr Joseph Louis Shearer as a director (2 pages) |
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
9 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
22 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (15 pages) |
22 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (15 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
9 August 2012 | Termination of appointment of Ronald Leske Heed as a director (1 page) |
9 August 2012 | Termination of appointment of Ronald Leske Heed as a director (1 page) |
18 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (16 pages) |
18 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (16 pages) |
11 April 2012 | Appointment of Mr Adrian John Bannington as a director (2 pages) |
11 April 2012 | Director's details changed for Mr Mark Balmforth on 11 April 2012 (2 pages) |
11 April 2012 | Appointment of Mr Adrian John Bannington as a director (2 pages) |
11 April 2012 | Director's details changed for Mr Mark Balmforth on 11 April 2012 (2 pages) |
1 April 2012 | Termination of appointment of James Fretwell as a director (1 page) |
1 April 2012 | Termination of appointment of James Fretwell as a director (1 page) |
26 March 2012 | Appointment of Mr Mark Balmforth as a director (2 pages) |
26 March 2012 | Appointment of Mr Mark Balmforth as a director (2 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
27 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (17 pages) |
27 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (17 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
13 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (37 pages) |
13 April 2010 | Director's details changed for David Sydney Elliott on 1 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Andrew John Mcwhirter on 1 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Anthony Richard Everett on 1 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Ronald Arthur Harry Brand on 1 March 2010 (2 pages) |
13 April 2010 | Director's details changed for James Ernest Fretwell on 1 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Ronald Charles Leske Heed on 1 March 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Mr Ronald Arthur Harry Brand on 1 March 2010 (1 page) |
13 April 2010 | Director's details changed for David Sydney Elliott on 1 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Andrew John Mcwhirter on 1 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Anthony Richard Everett on 1 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Ronald Arthur Harry Brand on 1 March 2010 (2 pages) |
13 April 2010 | Director's details changed for James Ernest Fretwell on 1 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Ronald Charles Leske Heed on 1 March 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Mr Ronald Arthur Harry Brand on 1 March 2010 (1 page) |
13 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (37 pages) |
13 April 2010 | Director's details changed for David Sydney Elliott on 1 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Andrew John Mcwhirter on 1 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Anthony Richard Everett on 1 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Ronald Arthur Harry Brand on 1 March 2010 (2 pages) |
13 April 2010 | Director's details changed for James Ernest Fretwell on 1 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Ronald Charles Leske Heed on 1 March 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Mr Ronald Arthur Harry Brand on 1 March 2010 (1 page) |
19 February 2010 | Appointment of David Sydney Elliott as a director (3 pages) |
19 February 2010 | Appointment of David Sydney Elliott as a director (3 pages) |
11 February 2010 | Appointment of Anthony Richard Everett as a director (3 pages) |
11 February 2010 | Appointment of Anthony Richard Everett as a director (3 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
21 January 2010 | Termination of appointment of Roy Smith as a director (2 pages) |
21 January 2010 | Termination of appointment of Roy Smith as a director (2 pages) |
15 June 2009 | Director appointed ian richard watson (2 pages) |
15 June 2009 | Director appointed ian richard watson (2 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
2 April 2009 | Return made up to 29/03/09; full list of members (14 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
2 April 2009 | Return made up to 29/03/09; full list of members (14 pages) |
24 March 2009 | Return made up to 29/03/08; full list of members (11 pages) |
24 March 2009 | Return made up to 29/03/08; full list of members (11 pages) |
19 November 2008 | Appointment terminated director rodney newson (1 page) |
19 November 2008 | Appointment terminated director rodney newson (1 page) |
24 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
24 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
6 May 2008 | Director appointed andrew john mcwhirter (2 pages) |
6 May 2008 | Director appointed andrew john mcwhirter (2 pages) |
18 May 2007 | Return made up to 29/03/07; full list of members (8 pages) |
18 May 2007 | Return made up to 29/03/07; full list of members (8 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
28 June 2006 | Return made up to 29/03/06; full list of members (11 pages) |
28 June 2006 | Return made up to 29/03/06; full list of members (11 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
13 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
27 April 2005 | Return made up to 29/03/05; no change of members
|
27 April 2005 | Return made up to 29/03/05; no change of members
|
6 July 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
6 July 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
20 April 2004 | Return made up to 29/03/04; no change of members (8 pages) |
20 April 2004 | Return made up to 29/03/04; no change of members (8 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
18 June 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
18 June 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New secretary appointed;new director appointed (2 pages) |
19 May 2003 | Secretary resigned;director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New secretary appointed;new director appointed (2 pages) |
19 May 2003 | Secretary resigned;director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
12 May 2003 | Resolutions
|
12 May 2003 | Resolutions
|
9 April 2003 | Return made up to 29/03/03; full list of members (10 pages) |
9 April 2003 | Return made up to 29/03/03; full list of members (10 pages) |
4 December 2002 | Company name changed loughton masonic hall company li mited(the)\certificate issued on 04/12/02 (3 pages) |
4 December 2002 | Company name changed loughton masonic hall company li mited(the)\certificate issued on 04/12/02 (3 pages) |
12 August 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
12 August 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
7 June 2002 | Return made up to 29/03/02; full list of members
|
7 June 2002 | Return made up to 29/03/02; full list of members
|
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | Secretary resigned (1 page) |
5 July 2001 | Total exemption full accounts made up to 31 August 2000 (9 pages) |
5 July 2001 | Total exemption full accounts made up to 31 August 2000 (9 pages) |
4 April 2001 | Return made up to 29/03/01; no change of members
|
4 April 2001 | Return made up to 29/03/01; no change of members
|
2 August 2000 | Full accounts made up to 29 September 1999 (9 pages) |
2 August 2000 | Full accounts made up to 29 September 1999 (9 pages) |
29 June 2000 | Accounting reference date shortened from 29/09/00 to 31/08/00 (1 page) |
29 June 2000 | Accounting reference date shortened from 29/09/00 to 31/08/00 (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Return made up to 29/03/00; change of members
|
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Return made up to 29/03/00; change of members
|
2 August 1999 | Full accounts made up to 29 September 1998 (9 pages) |
2 August 1999 | Full accounts made up to 29 September 1998 (9 pages) |
20 April 1999 | Location of register of members (1 page) |
20 April 1999 | Return made up to 29/03/99; full list of members
|
20 April 1999 | Location of register of members (1 page) |
20 April 1999 | Return made up to 29/03/99; full list of members
|
2 April 1999 | New secretary appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New secretary appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
20 April 1998 | Return made up to 29/03/98; full list of members
|
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Return made up to 29/03/98; full list of members
|
20 April 1998 | New director appointed (2 pages) |
9 March 1998 | Full accounts made up to 29 September 1997 (9 pages) |
9 March 1998 | Full accounts made up to 29 September 1997 (9 pages) |
21 April 1997 | Full accounts made up to 29 September 1996 (11 pages) |
21 April 1997 | Return made up to 29/03/97; no change of members
|
21 April 1997 | Full accounts made up to 29 September 1996 (11 pages) |
21 April 1997 | Return made up to 29/03/97; no change of members
|
21 March 1996 | Full accounts made up to 29 September 1995 (14 pages) |
21 March 1996 | Return made up to 29/03/96; no change of members
|
21 March 1996 | Full accounts made up to 29 September 1995 (14 pages) |
21 March 1996 | Return made up to 29/03/96; no change of members
|
25 April 1995 | Full accounts made up to 29 September 1994 (12 pages) |
25 April 1995 | Full accounts made up to 29 September 1994 (12 pages) |
18 April 1995 | Director resigned;new director appointed (2 pages) |
18 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 April 1995 | Return made up to 29/03/95; full list of members (8 pages) |
18 April 1995 | Director resigned;new director appointed (2 pages) |
18 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 April 1995 | Return made up to 29/03/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
1 July 1994 | Full accounts made up to 29 September 1993 (28 pages) |
1 July 1994 | Full accounts made up to 29 September 1993 (28 pages) |
18 April 1994 | Return made up to 29/03/94; no change of members
|
18 April 1994 | New director appointed (2 pages) |
18 April 1994 | Return made up to 29/03/94; no change of members
|
18 April 1994 | New director appointed (2 pages) |
31 October 1993 | Director's particulars changed (2 pages) |
31 October 1993 | Director's particulars changed (2 pages) |
18 April 1993 | Full accounts made up to 29 September 1992 (12 pages) |
18 April 1993 | Return made up to 29/03/93; no change of members (6 pages) |
18 April 1993 | Full accounts made up to 29 September 1992 (12 pages) |
18 April 1993 | Return made up to 29/03/93; no change of members (6 pages) |
3 February 1993 | Director resigned;new director appointed (2 pages) |
3 February 1993 | Director resigned;new director appointed (2 pages) |
7 May 1992 | Full accounts made up to 29 September 1991 (7 pages) |
7 May 1992 | Return made up to 29/03/92; full list of members (8 pages) |
7 May 1992 | Full accounts made up to 29 September 1991 (7 pages) |
7 May 1992 | Return made up to 29/03/92; full list of members (8 pages) |
16 May 1991 | New director appointed (2 pages) |
16 May 1991 | New director appointed (2 pages) |
15 April 1991 | Full accounts made up to 29 September 1990 (7 pages) |
15 April 1991 | Return made up to 29/03/91; no change of members (9 pages) |
15 April 1991 | Full accounts made up to 29 September 1990 (7 pages) |
15 April 1991 | Return made up to 29/03/91; no change of members (9 pages) |
9 April 1990 | Return made up to 30/03/90; no change of members (5 pages) |
9 April 1990 | Full accounts made up to 29 September 1989 (8 pages) |
9 April 1990 | Return made up to 30/03/90; no change of members (5 pages) |
9 April 1990 | Full accounts made up to 29 September 1989 (8 pages) |
10 April 1989 | Return made up to 31/03/89; full list of members (10 pages) |
10 April 1989 | Full accounts made up to 29 September 1988 (8 pages) |
10 April 1989 | Return made up to 31/03/89; full list of members (10 pages) |
10 April 1989 | Full accounts made up to 29 September 1988 (8 pages) |
7 April 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 1988 | Return made up to 01/04/88; no change of members (5 pages) |
27 April 1988 | Full accounts made up to 29 September 1987 (7 pages) |
27 April 1988 | New director appointed (2 pages) |
27 April 1988 | Return made up to 01/04/88; no change of members (5 pages) |
27 April 1988 | Full accounts made up to 29 September 1987 (7 pages) |
27 April 1988 | New director appointed (2 pages) |
17 April 1987 | New director appointed (2 pages) |
17 April 1987 | New director appointed (2 pages) |
8 July 1986 | Full accounts made up to 29 September 1985 (7 pages) |
8 July 1986 | Return made up to 28/03/86; full list of members (9 pages) |
8 July 1986 | Full accounts made up to 29 September 1985 (7 pages) |
8 July 1986 | Return made up to 28/03/86; full list of members (9 pages) |
28 June 1910 | Incorporation (26 pages) |
28 June 1910 | Certificate of incorporation (1 page) |
28 June 1910 | Incorporation (26 pages) |
28 June 1910 | Certificate of incorporation (1 page) |