Company NameSurbiton Masonic Hall Limited(The)
Company StatusActive
Company Number00168412
CategoryPrivate Limited Company
Incorporation Date19 June 1920(103 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameRobert Kerr Dobbie
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2003(82 years, 11 months after company formation)
Appointment Duration20 years, 12 months
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGlenmore House
6 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameMr Stephen Richard Leonard Rowlands
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2003(83 years, 6 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenmore House
6 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameMr Stephen Clark Jarvis
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2004(84 years, 6 months after company formation)
Appointment Duration19 years, 5 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressGlenmore House
6 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameMr John Clovis Pagella
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2006(85 years, 11 months after company formation)
Appointment Duration18 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGlenmore House
6 The Crescent
Surbiton
Surrey
KT6 4BN
Secretary NameMr Stephen Clark Jarvis
NationalityBritish
StatusCurrent
Appointed27 April 2007(86 years, 11 months after company formation)
Appointment Duration17 years
RoleArchitect
Country of ResidenceEngland
Correspondence AddressGlenmore House
6 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameAdrian Hawkins
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2008(87 years, 11 months after company formation)
Appointment Duration16 years
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressGlenmore House
6 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameMr Murray Leonard Litvak
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2010(89 years, 8 months after company formation)
Appointment Duration14 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGlenmore House
6 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameMr Terry Brooker
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(90 years, 9 months after company formation)
Appointment Duration13 years, 1 month
RoleMotor Trader
Country of ResidenceEngland
Correspondence AddressGlenmore House
6 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameMr Gordon Mead
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2012(91 years, 8 months after company formation)
Appointment Duration12 years, 3 months
RoleConstruction Project Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGlenmore House
6 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameMr David Millen
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2012(91 years, 8 months after company formation)
Appointment Duration12 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlenmore House
6 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameMr Martin George Baker
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2018(98 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenmore House
6 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameMr Christopher John Pearce
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2020(99 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenmore House
6 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameMr James Annand
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(101 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RolePolice Officer
Country of ResidenceEngland
Correspondence AddressGlenmore House
6 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameMr Martyn Andrew Charles Gorse
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(101 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenmore House
6 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameMr Mark Purse
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2022(102 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenmore House
6 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameMr John Christopher Kinch
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2022(102 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleRetail Investment Advisor
Country of ResidenceEngland
Correspondence AddressGlenmore House
6 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameMr John Farley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(103 years after company formation)
Appointment Duration10 months, 4 weeks
RoleRetired Firefighter
Country of ResidenceEngland
Correspondence AddressGlenmore House
6 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameMr Thomas Frank Coote
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(72 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 March 1996)
RoleRetired
Correspondence Address20 Wheble Drive
Woodley
Reading
Berkshire
RG5 3DT
Director NameMr Albert Edward Burrell
Date of BirthFebruary 1902 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(72 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 October 1996)
RoleRetired
Correspondence Address1 Brunswick Lodge
Surbiton
Surrey
KT6 6BB
Director NameMr Bryan Cyril Abraham
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(72 years, 6 months after company formation)
Appointment Duration18 years, 2 months (resigned 21 February 2011)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressGlenmore House
6 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameMr Alfred Harry Bixley
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(72 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 20 September 2002)
RoleRetired
Correspondence Address14 Greenwood Road
Thames Ditton
Surrey
KT7 0DY
Director NameMichael John Brough
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(72 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 11 August 2007)
RoleRetired Company Director
Correspondence Address21 Ringwood Gardens
London
SW15 4NP
Director NameMr Ronald George Briggs
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(72 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 13 July 2001)
RoleRetired
Correspondence Address63 Broadacres
Guildford
Surrey
GU3 3BD
Secretary NameMr Thomas Frank Coote
NationalityBritish
StatusResigned
Appointed14 December 1992(72 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 November 1995)
RoleCompany Director
Correspondence Address20 Wheble Drive
Woodley
Reading
Berkshire
RG5 3DT
Secretary NameMr Derek Alan Harrington
NationalityBritish
StatusResigned
Appointed17 November 1995(75 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 January 2002)
RoleRetired Local Govt Officer
Correspondence Address15 Warnham Close
Goring By Sea
Worthing
West Sussex
BN12 4JW
Director NameMr James Robert Cook
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(75 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 26 February 2010)
RoleRetired Electrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Pantile Road
Weybridge
Surrey
KT13 9PY
Director NameBryan Edwin Clark
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(78 years, 9 months after company formation)
Appointment Duration24 years, 10 months (resigned 17 December 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlenmore House
6 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameMr Graham Charles Brooker
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(79 years, 12 months after company formation)
Appointment Duration10 years, 6 months (resigned 20 November 2010)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address29 Prince Charles Way
Wallington
Surrey
SM6 7BP
Director NameMr Robert William Ernest Broughton
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(80 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 September 2002)
RoleRetired Engineer
Correspondence Address351 Cannon Hill Lane
London
SW20 9HQ
Director NameStanley Gilbert Brock
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(81 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 07 May 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGlenmore House
6 The Crescent
Surbiton
Surrey
KT6 4BN
Secretary NameMr Jack Leslie Kemp
NationalityBritish
StatusResigned
Appointed25 January 2002(81 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Arkwright Road
Sandarstead
Surrey
CR2 0LN
Secretary NameRobert Kerr Dobbie
NationalityBritish
StatusResigned
Appointed30 April 2004(83 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 April 2007)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Landseer Close
Collage Town
Sandhurst
Berkshire
GU47 0FQ
Director NameMr Jonathan Michael Brough
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(87 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 26 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenmore House
6 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameMr Ron Barnes
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(90 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGlenmore House
6 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameMr James Annand
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(90 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 December 2014)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGlenmore House
6 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameMr Mark Travis Attwater
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2020(99 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenmore House
6 The Crescent
Surbiton
Surrey
KT6 4BN

Contact

Websitewww.glenmorehouse.co.uk/
Telephone020 83991415
Telephone regionLondon

Location

Registered AddressGlenmore House
6 The Crescent
Surbiton
Surrey
KT6 4BN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Financials

Year2013
Net Worth£574,009
Cash£180,019
Current Liabilities£262,244

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Charges

29 August 2007Delivered on: 7 September 2007
Persons entitled: Surrey Masonic Halls Fund Limited

Classification: Mortgage
Secured details: Sums not exceeding £300,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as 6 the crescent surbiton surrey,. See the mortgage charge document for full details.
Outstanding
30 August 1996Delivered on: 4 September 1996
Persons entitled: Surrey Masonic Halls Fund Limited

Classification: Mortgage
Secured details: £150,000.00 due or to become due from the company to the chargee.
Particulars: All that piece or parcel of f/h land situate at 6 the crescent, surbiton, surrey.
Outstanding
30 August 1996Delivered on: 31 August 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 6 the crescent, surbiton, surrey together with all buildings fixtures fixed plant and machinery thereon. Fixed charge all present and future book and other debts owing or belonging to the company. And the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
13 June 1969Delivered on: 27 June 1969
Persons entitled: Lloyds Bank LTD

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding £15,000.
Particulars: 6, the crescent, surbiton, surrey.
Outstanding
1 May 1969Delivered on: 5 May 1969
Persons entitled: Lloyds Bank LTD

Classification: Charge by deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Surbiton masonic hall, 6 the crescent surbiton surrey.
Outstanding
12 July 1929Delivered on: 22 July 1929
Persons entitled: Barclays Bank LTD

Classification: Memo of deposit
Secured details: All moneys etc.
Particulars: F/H hereditaments and premises k/a glenmore no. 6 the crescent surbiton surrey.
Outstanding
17 July 1922Delivered on: 21 July 1922
Persons entitled: Barclays Bank LTD

Classification: Memo of deposit
Secured details: All moneys etc.
Particulars: F/H hereditaments and premises k/a glenmore no. 6 the crescent surbiton surrey.
Outstanding

Filing History

20 February 2024Termination of appointment of Mark Winchester as a director on 31 May 2023 (1 page)
20 December 2023Termination of appointment of Bryan Edwin Clark as a director on 17 December 2023 (1 page)
20 December 2023Confirmation statement made on 14 December 2023 with updates (14 pages)
1 June 2023Appointment of Mr John Farley as a director on 31 May 2023 (2 pages)
14 April 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
20 February 2023Appointment of Mr John Christopher Kinch as a director on 2 November 2022 (2 pages)
29 December 2022Confirmation statement made on 14 December 2022 with updates (14 pages)
24 October 2022Appointment of Mr Mark Purse as a director on 31 July 2022 (2 pages)
19 April 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
28 February 2022Director's details changed for Mr Martyn Andrew Charles Gorse on 25 February 2022 (2 pages)
28 January 2022Termination of appointment of Peter Read as a director on 21 January 2022 (1 page)
14 December 2021Confirmation statement made on 14 December 2021 with updates (14 pages)
3 December 2021Appointment of Mr Martyn Andrew Charles Gorse as a director on 3 December 2021 (2 pages)
24 November 2021Termination of appointment of Mark Travis Attwater as a director on 8 November 2021 (1 page)
26 October 2021Appointment of Mr James Annand as a director on 25 October 2021 (2 pages)
26 October 2021Director's details changed for Mr Mark Winchester on 25 October 2021 (2 pages)
7 September 2021Director's details changed for Bryan Edwin Clark on 6 September 2021 (2 pages)
7 September 2021Termination of appointment of David Olliver as a director on 6 September 2021 (1 page)
28 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
20 December 2020Confirmation statement made on 14 December 2020 with updates (14 pages)
15 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
25 February 2020Appointment of Mr Mark Travis Attwater as a director on 7 February 2020 (2 pages)
14 February 2020Appointment of Mr Christopher Pearce as a director on 27 January 2020 (2 pages)
23 December 2019Confirmation statement made on 14 December 2019 with updates (14 pages)
4 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
17 December 2018Confirmation statement made on 14 December 2018 with updates (14 pages)
12 November 2018Termination of appointment of Jonathan Michael Brough as a director on 26 October 2018 (1 page)
12 November 2018Appointment of Mr Martin George Baker as a director on 26 October 2018 (2 pages)
8 June 2018Director's details changed for Mr Mark Winchester on 7 June 2018 (2 pages)
8 June 2018Director's details changed for Mr David Olliver on 7 June 2018 (2 pages)
8 June 2018Director's details changed for Mr Terry Brooker on 7 June 2018 (2 pages)
13 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
18 December 2017Confirmation statement made on 14 December 2017 with updates (14 pages)
18 December 2017Confirmation statement made on 14 December 2017 with updates (14 pages)
24 March 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
24 March 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
18 January 2017Confirmation statement made on 14 December 2016 with updates (17 pages)
18 January 2017Confirmation statement made on 14 December 2016 with updates (17 pages)
19 December 2016Appointment of Mr Peter Read as a director on 22 November 2016 (2 pages)
19 December 2016Appointment of Mr Peter Read as a director on 22 November 2016 (2 pages)
19 December 2016Termination of appointment of David Timothy O'leary as a director on 25 November 2016 (1 page)
19 December 2016Termination of appointment of Royston Alec Hawker as a director on 22 November 2016 (1 page)
19 December 2016Termination of appointment of Royston Alec Hawker as a director on 22 November 2016 (1 page)
19 December 2016Termination of appointment of David Timothy O'leary as a director on 25 November 2016 (1 page)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 January 2016Termination of appointment of James Annand as a director on 15 December 2014 (1 page)
7 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,000
(23 pages)
7 January 2016Appointment of Mr David Olliver as a director on 15 December 2014 (2 pages)
7 January 2016Termination of appointment of James Annand as a director on 15 December 2014 (1 page)
7 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,000
(23 pages)
7 January 2016Appointment of Mr David Olliver as a director on 15 December 2014 (2 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
10 January 2015Termination of appointment of Alan Leslie Robinson as a director on 15 December 2013 (1 page)
10 January 2015Termination of appointment of Bryan Charles West as a director on 1 November 2013 (1 page)
10 January 2015Termination of appointment of Bryan Charles West as a director on 1 November 2013 (1 page)
10 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 10,000
(24 pages)
10 January 2015Termination of appointment of Alan Leslie Robinson as a director on 15 December 2013 (1 page)
10 January 2015Appointment of Mr Mark Winchester as a director on 1 March 2011 (2 pages)
10 January 2015Termination of appointment of Ron Barnes as a director on 1 July 2014 (1 page)
10 January 2015Appointment of Mr Mark Winchester as a director on 1 March 2011 (2 pages)
10 January 2015Termination of appointment of Bryan Charles West as a director on 1 November 2013 (1 page)
10 January 2015Termination of appointment of Ron Barnes as a director on 1 July 2014 (1 page)
10 January 2015Termination of appointment of Ron Barnes as a director on 1 July 2014 (1 page)
10 January 2015Appointment of Mr Mark Winchester as a director on 1 March 2011 (2 pages)
10 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 10,000
(24 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
15 January 2014Appointment of Mr Royston Alec Hawker as a director (2 pages)
15 January 2014Appointment of Mr Royston Alec Hawker as a director (2 pages)
15 January 2014Termination of appointment of Jack Kemp as a director (1 page)
15 January 2014Termination of appointment of Jack Kemp as a director (1 page)
15 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10,000
(25 pages)
15 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10,000
(25 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
5 February 2013Appointment of Mr Gordon Mead as a director (2 pages)
5 February 2013Termination of appointment of Derek Van Petegem as a director (1 page)
5 February 2013Termination of appointment of Derek Van Petegem as a director (1 page)
5 February 2013Appointment of Mr David Millen as a director (2 pages)
5 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (25 pages)
5 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (25 pages)
5 February 2013Appointment of Mr David Millen as a director (2 pages)
5 February 2013Appointment of Mr Gordon Mead as a director (2 pages)
5 February 2013Termination of appointment of Stanley Brock as a director (1 page)
5 February 2013Termination of appointment of Stanley Brock as a director (1 page)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (27 pages)
12 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (27 pages)
12 January 2012Director's details changed for Steven Richard Leonard Rowlands on 15 December 2010 (2 pages)
12 January 2012Appointment of Mr Terry Brooker as a director (2 pages)
12 January 2012Director's details changed for Steven Richard Leonard Rowlands on 15 December 2010 (2 pages)
12 January 2012Termination of appointment of Bryan Abraham as a director (1 page)
12 January 2012Termination of appointment of Bryan Abraham as a director (1 page)
12 January 2012Appointment of Mr Terry Brooker as a director (2 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 February 2011Appointment of Mr Murray Litvak as a director (2 pages)
24 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (24 pages)
24 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (24 pages)
24 February 2011Appointment of Mr Murray Litvak as a director (2 pages)
23 February 2011Director's details changed for Mr Stephen Clark Jarvis on 14 December 2010 (2 pages)
23 February 2011Director's details changed for David Timothy O'leary on 14 December 2010 (2 pages)
23 February 2011Appointment of Mr James Annand as a director (2 pages)
23 February 2011Secretary's details changed for Mr Stephen Clark Jarvis on 14 December 2010 (1 page)
23 February 2011Director's details changed for Robert Kerr Dobbie on 14 December 2010 (2 pages)
23 February 2011Appointment of Mr Ron Barnes as a director (2 pages)
23 February 2011Director's details changed for Stanley Gilbert Brock on 14 December 2010 (2 pages)
23 February 2011Termination of appointment of James Cook as a director (1 page)
23 February 2011Director's details changed for David Timothy O'leary on 14 December 2010 (2 pages)
23 February 2011Director's details changed for Mr Jonathan Michael Brough on 14 December 2010 (2 pages)
23 February 2011Director's details changed for Mr John Clovis Pagella on 14 December 2010 (2 pages)
23 February 2011Director's details changed for Mr John Clovis Pagella on 14 December 2010 (2 pages)
23 February 2011Director's details changed for Derek John Rex Van Petegem on 14 December 2010 (2 pages)
23 February 2011Secretary's details changed for Mr Stephen Clark Jarvis on 14 December 2010 (1 page)
23 February 2011Director's details changed for Mr Bryan Cyril Abraham on 14 December 2010 (2 pages)
23 February 2011Director's details changed for Stanley Gilbert Brock on 14 December 2010 (2 pages)
23 February 2011Director's details changed for Mr Stephen Clark Jarvis on 14 December 2010 (2 pages)
23 February 2011Termination of appointment of James Cook as a director (1 page)
23 February 2011Termination of appointment of Michael Hyde as a director (1 page)
23 February 2011Director's details changed for Mr Jonathan Michael Brough on 14 December 2010 (2 pages)
23 February 2011Termination of appointment of Graham Brooker as a director (1 page)
23 February 2011Director's details changed for Steven Richard Leonard Rowlands on 14 December 2010 (2 pages)
23 February 2011Director's details changed for Adrian Hawkins on 14 December 2010 (2 pages)
23 February 2011Director's details changed for Bryan Edwin Clark on 14 December 2010 (2 pages)
23 February 2011Appointment of Mr Ron Barnes as a director (2 pages)
23 February 2011Appointment of Mr James Annand as a director (2 pages)
23 February 2011Termination of appointment of Graham Brooker as a director (1 page)
23 February 2011Director's details changed for Mr Bryan Charles West on 14 December 2010 (2 pages)
23 February 2011Director's details changed for Derek John Rex Van Petegem on 14 December 2010 (2 pages)
23 February 2011Director's details changed for Mr Bryan Charles West on 14 December 2010 (2 pages)
23 February 2011Director's details changed for Mr Bryan Cyril Abraham on 14 December 2010 (2 pages)
23 February 2011Termination of appointment of Michael Hyde as a director (1 page)
23 February 2011Director's details changed for Alan Leslie Robinson on 14 December 2010 (2 pages)
23 February 2011Director's details changed for Adrian Hawkins on 14 December 2010 (2 pages)
23 February 2011Director's details changed for Bryan Edwin Clark on 14 December 2010 (2 pages)
23 February 2011Director's details changed for Jack Leslie Kemp on 14 December 2010 (2 pages)
23 February 2011Director's details changed for Jack Leslie Kemp on 14 December 2010 (2 pages)
23 February 2011Director's details changed for Robert Kerr Dobbie on 14 December 2010 (2 pages)
23 February 2011Termination of appointment of Peter Morgan as a director (1 page)
23 February 2011Director's details changed for Alan Leslie Robinson on 14 December 2010 (2 pages)
23 February 2011Termination of appointment of Peter Morgan as a director (1 page)
23 February 2011Director's details changed for Steven Richard Leonard Rowlands on 14 December 2010 (2 pages)
12 July 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 July 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
10 February 2010Annual return made up to 14 December 2009 (30 pages)
10 February 2010Annual return made up to 14 December 2009 (30 pages)
16 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
13 February 2009Return made up to 14/12/08; full list of members (26 pages)
13 February 2009Director appointed john pagella (1 page)
13 February 2009Director appointed john pagella (1 page)
13 February 2009Return made up to 14/12/08; full list of members (26 pages)
19 June 2008Director appointed jonathan michael brough (2 pages)
19 June 2008Director appointed jonathan michael brough (2 pages)
5 June 2008Director appointed adrian hawkins (2 pages)
5 June 2008Appointment terminated director raymond pidgley (1 page)
5 June 2008Director appointed adrian hawkins (2 pages)
5 June 2008Appointment terminated director bertram stevenson (1 page)
5 June 2008Director appointed alan robinson (2 pages)
5 June 2008Appointment terminated director bertram stevenson (1 page)
5 June 2008Director appointed alan robinson (2 pages)
5 June 2008Appointment terminated director raymond pidgley (1 page)
10 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 February 2008Return made up to 14/12/07; full list of members (31 pages)
2 February 2008Return made up to 14/12/07; full list of members (31 pages)
19 November 2007Return made up to 14/12/06; no change of members (15 pages)
19 November 2007Return made up to 14/12/05; no change of members (15 pages)
19 November 2007Return made up to 14/12/05; no change of members (15 pages)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director resigned (1 page)
7 November 2007New secretary appointed (2 pages)
7 November 2007Director resigned (1 page)
7 November 2007Secretary resigned (1 page)
7 November 2007New secretary appointed (2 pages)
7 November 2007Secretary resigned (1 page)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
7 September 2007Particulars of mortgage/charge (3 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
1 February 2007Accounts for a small company made up to 31 July 2006 (6 pages)
1 February 2007Accounts for a small company made up to 31 July 2006 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
25 November 2005Return made up to 14/12/04; full list of members (32 pages)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Return made up to 14/12/04; full list of members (32 pages)
25 November 2005Director resigned (1 page)
15 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
15 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
28 May 2004Secretary resigned (2 pages)
28 May 2004New secretary appointed (2 pages)
28 May 2004Secretary resigned (2 pages)
28 May 2004New secretary appointed (2 pages)
18 May 2004Return made up to 14/12/03; change of members
  • 363(288) ‐ Director resigned
(15 pages)
18 May 2004Return made up to 14/12/03; change of members
  • 363(288) ‐ Director resigned
(15 pages)
16 March 2004Full accounts made up to 31 July 2003 (18 pages)
16 March 2004Full accounts made up to 31 July 2003 (18 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
4 March 2003Return made up to 14/12/02; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(15 pages)
4 March 2003Total exemption full accounts made up to 31 July 2002 (16 pages)
4 March 2003Total exemption full accounts made up to 31 July 2002 (16 pages)
4 March 2003Return made up to 14/12/02; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(15 pages)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
4 February 2002Total exemption full accounts made up to 31 July 2001 (17 pages)
4 February 2002New secretary appointed (2 pages)
4 February 2002New secretary appointed (2 pages)
4 February 2002Total exemption full accounts made up to 31 July 2001 (17 pages)
3 January 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(30 pages)
3 January 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(30 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
3 January 2001Full accounts made up to 31 July 2000 (17 pages)
3 January 2001Return made up to 14/12/00; full list of members (30 pages)
3 January 2001Return made up to 14/12/00; full list of members (30 pages)
3 January 2001Full accounts made up to 31 July 2000 (17 pages)
20 July 2000Director resigned (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
12 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director resigned
(31 pages)
12 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director resigned
(31 pages)
12 January 2000Full accounts made up to 31 July 1999 (17 pages)
12 January 2000Full accounts made up to 31 July 1999 (17 pages)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
15 January 1999Full accounts made up to 31 July 1998 (18 pages)
15 January 1999Full accounts made up to 31 July 1998 (18 pages)
17 December 1998Return made up to 14/12/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
17 December 1998Return made up to 14/12/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
21 January 1998Return made up to 14/12/97; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 January 1998Return made up to 14/12/97; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 December 1997Accounts for a small company made up to 31 July 1997 (5 pages)
15 December 1997Accounts for a small company made up to 31 July 1997 (5 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
15 January 1997Full accounts made up to 31 July 1996 (14 pages)
15 January 1997Return made up to 14/12/96; bulk list available separately (11 pages)
15 January 1997Full accounts made up to 31 July 1996 (14 pages)
15 January 1997Return made up to 14/12/96; bulk list available separately (11 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
10 November 1996Director resigned (1 page)
10 November 1996Director's particulars changed (1 page)
10 November 1996Director's particulars changed (1 page)
10 November 1996Director resigned (1 page)
10 November 1996Director resigned (1 page)
10 November 1996Director's particulars changed (1 page)
10 November 1996Director resigned (1 page)
10 November 1996Director's particulars changed (1 page)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
4 September 1996Particulars of mortgage/charge (3 pages)
4 September 1996Particulars of mortgage/charge (3 pages)
31 August 1996Particulars of mortgage/charge (4 pages)
31 August 1996Particulars of mortgage/charge (4 pages)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
19 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
9 January 1996Accounts for a small company made up to 31 July 1995 (6 pages)
9 January 1996Accounts for a small company made up to 31 July 1995 (6 pages)
18 December 1995Return made up to 14/12/95; no change of members (10 pages)
18 December 1995New secretary appointed;new director appointed (2 pages)
18 December 1995New secretary appointed;new director appointed (2 pages)
18 December 1995Return made up to 14/12/95; no change of members (10 pages)
27 November 1995Secretary resigned (2 pages)
27 November 1995Secretary resigned (2 pages)
10 November 1995Director resigned (2 pages)
10 November 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
11 December 1989Alter mem and arts (1 page)
11 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 December 1989Alter mem and arts (1 page)
11 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 June 1920Incorporation (22 pages)
19 June 1920Incorporation (22 pages)
19 April 1920Incorporation (22 pages)
19 April 1920Incorporation (22 pages)