Company NameHalsey Masonic Hall,Watford,Limited
Company StatusActive
Company Number00205371
CategoryPrivate Limited Company
Incorporation Date20 April 1925(99 years ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Phillip David Masters
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2009(84 years, 5 months after company formation)
Appointment Duration14 years, 6 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address32 Cattsdell
Hemel Hempstead
Hertfordshire
HP2 5SN
Director NameAlan Timothy Withey
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2009(84 years, 5 months after company formation)
Appointment Duration14 years, 6 months
RoleSecurity
Country of ResidenceEngland
Correspondence Address5 Long Barn Close
Watford
WD25 7EG
Director NameMr Brian Handley
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2011(86 years, 6 months after company formation)
Appointment Duration12 years, 5 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressRickmansworth Road
Watford
Hertfordshire
WD18 0JE
Director NameMr Colin Baldock
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2020(94 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence AddressRickmansworth Road
Watford
Hertfordshire
WD18 0JE
Director NameMr Richard Charles Morgan
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(97 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressRickmansworth Road
Watford
Hertfordshire
WD18 0JE
Director NameMr Nicholas Alan Lewis Tessier
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed03 September 2022(97 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleSuperintendent Radiographer
Country of ResidenceEngland
Correspondence Address14 Southsea Avenue
Watford
WD18 7NJ
Director NameMr Steven Kenneth Read
Date of BirthAugust 1949 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed03 September 2022(97 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired Operations Director
Country of ResidenceEngland
Correspondence Address56 Autumn Glades
Hemel Hempstead
HP3 8UB
Director NameMr Carl Henry Lomas
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2022(97 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleHead Of Culinary
Country of ResidenceEngland
Correspondence Address47 Hillrise Avenue
Watford
WD24 7NP
Director NameMr Stephen Fyles
Date of BirthMarch 1956 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed10 October 2022(97 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRickmansworth Road
Watford
Hertfordshire
WD18 0JE
Secretary NameMr Colin Baldock
StatusCurrent
Appointed20 January 2024(98 years, 9 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Correspondence AddressRickmansworth Road
Watford
Hertfordshire
WD18 0JE
Director NameRichard Machin
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(67 years after company formation)
Appointment Duration17 years, 4 months (resigned 12 September 2009)
RoleRetired Actuary
Correspondence Address42 Cassiobury Drive
Watford
Hertfordshire
WD17 3AB
Director NameThomas Edward Bourne
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(67 years after company formation)
Appointment Duration4 years, 7 months (resigned 16 November 1996)
RoleRetired Company Directorctor
Correspondence Address6 The Briars
Sarratt
Rickmansworth
Hertfordshire
WD3 6AU
Director NameJohn Marcus Godman
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(67 years after company formation)
Appointment Duration17 years, 2 months (resigned 18 June 2009)
RoleSolicitor
Correspondence Address14 Station Road
Watford
Hertfordshire
WD17 1EN
Director NameRonald Edward Groves
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(67 years after company formation)
Appointment Duration10 years, 10 months (resigned 24 February 2003)
RoleRetired Company Director
Correspondence Address8 Pembroke Road
Moor Park
Northwood
Middlesex
HA6 2HR
Director NameDennis William Charles Thomas
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(67 years after company formation)
Appointment Duration10 years, 7 months (resigned 26 November 2002)
RoleRetired Furniture Dealer
Correspondence AddressLittle Pipers 3 Freeman Drive
Buntingford
Hertfordshire
SG9 9TD
Director NameRoger Francis John Smith
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(67 years after company formation)
Appointment Duration9 years, 7 months (resigned 24 November 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Martletts
11 Sunnymede Avenue
Chesham
Buckinghamshire
HP5 3LE
Director NameJohn Parkinson
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(67 years after company formation)
Appointment Duration8 years, 5 months (resigned 08 October 2000)
RoleRetired Chartered Accountant
Correspondence Address5b Bucks Avenue
Oxhey
Watford
Hertfordshire
WD1 4AR
Director NameMr John Ilott
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(67 years after company formation)
Appointment Duration14 years (resigned 29 April 2006)
RoleRetired Company Director
Correspondence Address24 Denewood Close
Watford
Hertfordshire
WD17 4SZ
Director NameMr Frederick Rowland Mecklenburgh
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(67 years after company formation)
Appointment Duration17 years, 4 months (resigned 12 September 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOrchard End
Vicarage Road
Potten End
Hertfordshire
HP4 2QZ
Secretary NameJohn Marcus Godman
NationalityBritish
StatusResigned
Appointed21 April 1992(67 years after company formation)
Appointment Duration17 years, 5 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address14 Station Road
Watford
Hertfordshire
WD17 1EN
Director NamePeter Alan Richards
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1993(68 years after company formation)
Appointment Duration18 years, 4 months (resigned 22 August 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Parkside Drive
Watford
Hertfordshire
WD17 3AS
Director NameMr John William Bond
Date of BirthOctober 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed15 February 1997(71 years, 10 months after company formation)
Appointment Duration25 years, 6 months (resigned 03 September 2022)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address66 Harford Drive
Watford
Hertfordshire
WD17 3DG
Director NameRodney Stanley Hancock
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1999(74 years after company formation)
Appointment Duration24 years, 1 month (resigned 20 May 2023)
RoleRetired Sub-Postmaster
Country of ResidenceUnited Kingdom
Correspondence Address94 Tibbs Hill Road
Abbots Langley
Hertfordshire
WD5 0LL
Director NameMr Ian Wilton Ferres
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityAustralian
StatusResigned
Appointed16 December 2000(75 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 26 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Wildwood
Northwood
Middlesex
HA6 2DB
Director NameJohn Gandy
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2002(76 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 August 2008)
RolePurchasing Manager
Correspondence Address104 Park Avenue
Bushey
Hertfordshire
WD23 2BB
Director NameMr Richard John Shirley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2003(77 years, 9 months after company formation)
Appointment Duration18 years, 6 months (resigned 07 July 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBambara Maybury Hill
Woking
Surrey
GU22 8AF
Director NameMr Howard John Collins
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2003(77 years, 9 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 April 2019)
RoleRetired Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Cottage
Rats Lane High Beach
Loughton
Essex
IG10 4AQ
Director NameMr Iver Keith Cooley
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2004(78 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 03 February 2008)
RoleRetired
Correspondence Address31 Lombardy Drive
Berkhamsted
Hertfordshire
HP4 2LQ
Director NameMichael Owen Arnold Fisher
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2004(79 years, 1 month after company formation)
Appointment Duration5 years (resigned 18 May 2009)
RoleInsurance Brokers
Correspondence AddressDara
76 Oak End Way
Gerrards Cross
Buckinghamshire
SL9 8BZ
Director NameMr Richard John Love
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2008(83 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 03 September 2022)
RoleBuilder
Country of ResidenceEngland
Correspondence Address2 Oliver Rise
Hemel Hempstead
Herts
HP3 9PU
Director NameMr Barry Thomas Dutnall
Date of BirthJune 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed07 June 2008(83 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 06 July 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address105 Tile Kiln Lane
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8NX
Secretary NameRanbir Bains
NationalityBritish
StatusResigned
Appointed12 September 2009(84 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 April 2018)
RoleCompany Director
Correspondence AddressHeatherlaw Hillside Road
Pinner
Middlesex
HA5 3YJ
Director NameMichael Kerrigan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2011(86 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 April 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressRickmansworth Road
Watford
Hertfordshire
WD18 0JE
Secretary NameMr Barry Dutnall
StatusResigned
Appointed01 April 2018(93 years after company formation)
Appointment Duration4 years, 3 months (resigned 06 July 2022)
RoleCompany Director
Correspondence AddressRickmansworth Road
Watford
Hertfordshire
WD18 0JE
Director NameMr Stephen Fyles
Date of BirthMarch 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed06 May 2022(97 years, 1 month after company formation)
Appointment Duration5 days (resigned 11 May 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRickmansworth Road
Watford
Hertfordshire
WD18 0JE

Contact

Telephone01923 225575
Telephone regionWatford

Location

Registered AddressRickmansworth Road
Watford
Hertfordshire
WD18 0JE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

295 at £0.05Wilson Iles Lodge 2054
7.44%
Ordinary
284 at £0.05Bushey Hall Lodge 2323
7.16%
Ordinary
215 at £0.05Abbots Langley Lodge 4645
5.42%
Ordinary
153 at £0.05Cassiobury Lodge 3234
3.86%
Ordinary
133 at £0.05Oliver Cockram Rose Croix 180
3.36%
Ordinary
132 at £0.05Old Fullerian Lodge 4698
3.33%
Ordinary
-OTHER
3.30%
-
797 at £0.05Earl Of Clarendon Lodge 1984
20.11%
Ordinary
108 at £0.05Watford Chapter 404
2.72%
Ordinary
102 at £0.05Earl Of Clarendon Chapter 1984
2.57%
Ordinary
88 at £0.05Edward & Alexandra Lodge 3171
2.22%
Ordinary
87 at £0.05Stuart Preceptory 28
2.19%
Ordinary
80 at £0.05Garston Lodge 5644
2.02%
Ordinary
601 at £0.05Watford Lodge 404
15.16%
Ordinary
399 at £0.05Rickmansworth Lodge 2218
10.07%
Ordinary
68 at £0.05Leavesden Lodge 6642
1.72%
Ordinary
65 at £0.05Watford Mark 241
1.64%
Ordinary
63 at £0.05Oxhey Lodge 6864
1.59%
Ordinary
57 at £0.05West Watford Lodge 6492
1.44%
Ordinary
54 at £0.05Bissei Lodge 6563
1.36%
Ordinary
52 at £0.05North Watford Lodge 6918
1.31%
Ordinary

Financials

Year2014
Turnover£75,955
Gross Profit£36,913
Net Worth£165,883
Cash£8,000
Current Liabilities£13,579

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 April 2023 (11 months, 2 weeks ago)
Next Return Due4 May 2024 (1 month from now)

Charges

19 April 1986Delivered on: 1 May 1986
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: 18 kelmscott crescent watford, herts.
Outstanding
20 January 1951Delivered on: 28 November 1951
Satisfied on: 21 April 1992
Persons entitled: W & H M Estates LTD

Classification: Legal charge registered pursuant to an order of court dated 16/11/51
Secured details: £6000.
Particulars: Halsey masonic hall, rickmansworth road and 18 kelmscott cres, walford.
Fully Satisfied

Filing History

27 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
17 February 2020Micro company accounts made up to 30 September 2019 (2 pages)
10 February 2020Appointment of Mr Colin Baldock as a director on 10 February 2020 (2 pages)
11 December 2019Termination of appointment of Howard John Collins as a director on 1 April 2019 (1 page)
11 December 2019Satisfaction of charge 2 in full (1 page)
11 December 2019Termination of appointment of Michael Kerrigan as a director on 1 April 2019 (1 page)
10 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
10 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
15 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
22 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
21 May 2018Appointment of Mr Barry Dutnall as a secretary on 1 April 2018 (2 pages)
21 May 2018Termination of appointment of Ranbir Bains as a secretary on 1 April 2018 (1 page)
26 May 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
26 May 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
24 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
10 June 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
10 June 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
26 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 198.2
(14 pages)
26 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 198.2
(14 pages)
12 June 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
12 June 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
12 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 198.2
(14 pages)
12 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 198.2
(14 pages)
23 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 198.2
(14 pages)
23 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 198.2
(14 pages)
15 April 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
15 April 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
30 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (14 pages)
30 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (14 pages)
25 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
25 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
25 June 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
25 June 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
16 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (14 pages)
16 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (14 pages)
14 November 2011Appointment of Michael Kerrigan as a director (2 pages)
14 November 2011Appointment of Mr Brian Handley as a director (2 pages)
14 November 2011Appointment of Mr Brian Handley as a director (2 pages)
14 November 2011Appointment of Michael Kerrigan as a director (2 pages)
23 October 2011Termination of appointment of Ian Ferres as a director (1 page)
23 October 2011Termination of appointment of Ian Ferres as a director (1 page)
23 October 2011Termination of appointment of Peter Richards as a director (1 page)
23 October 2011Termination of appointment of Peter Richards as a director (1 page)
20 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
20 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
14 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (15 pages)
14 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (15 pages)
13 June 2011Termination of appointment of John Godman as a secretary (1 page)
13 June 2011Termination of appointment of John Godman as a secretary (1 page)
22 October 2010Termination of appointment of Frederick Mecklenburgh as a director (1 page)
22 October 2010Director's details changed for Mr Howard John Collins on 1 October 2009 (2 pages)
22 October 2010Director's details changed for Mr Howard John Collins on 1 October 2009 (2 pages)
22 October 2010Director's details changed for Rodney Stanley Hancock on 1 October 2009 (2 pages)
22 October 2010Director's details changed for Peter Alan Richards on 1 October 2009 (2 pages)
22 October 2010Director's details changed for Peter Alan Richards on 1 October 2009 (2 pages)
22 October 2010Director's details changed for Richard John Love on 1 October 2009 (2 pages)
22 October 2010Director's details changed for Richard John Love on 1 October 2009 (2 pages)
22 October 2010Director's details changed for Peter Alan Richards on 1 October 2009 (2 pages)
22 October 2010Annual return made up to 20 April 2010 with a full list of shareholders (15 pages)
22 October 2010Director's details changed for Richard John Love on 1 October 2009 (2 pages)
22 October 2010Annual return made up to 20 April 2010 with a full list of shareholders (15 pages)
22 October 2010Director's details changed for Mr Howard John Collins on 1 October 2009 (2 pages)
22 October 2010Director's details changed for Rodney Stanley Hancock on 1 October 2009 (2 pages)
22 October 2010Termination of appointment of Frederick Mecklenburgh as a director (1 page)
22 October 2010Director's details changed for Rodney Stanley Hancock on 1 October 2009 (2 pages)
11 October 2010Termination of appointment of Richard Machin as a director (1 page)
11 October 2010Termination of appointment of Michael Fisher as a director (1 page)
11 October 2010Termination of appointment of John Godman as a director (1 page)
11 October 2010Termination of appointment of Richard Machin as a director (1 page)
11 October 2010Termination of appointment of Michael Fisher as a director (1 page)
11 October 2010Termination of appointment of John Godman as a director (1 page)
7 October 2010Appointment of Phillip David Masters as a director (1 page)
7 October 2010Appointment of Alan Timothy Withey as a director (2 pages)
7 October 2010Appointment of Alan Timothy Withey as a director (2 pages)
7 October 2010Appointment of Phillip David Masters as a director (1 page)
7 October 2010Appointment of Ranbir Bains as a secretary (1 page)
7 October 2010Appointment of Ranbir Bains as a secretary (1 page)
13 September 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
13 September 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
29 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
29 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
4 June 2009Appointment terminated director michael fisher (1 page)
4 June 2009Appointment terminated director michael fisher (1 page)
14 May 2009Return made up to 20/04/09; full list of members (16 pages)
14 May 2009Return made up to 20/04/09; full list of members (16 pages)
12 August 2008Appointment terminated director john gandy (1 page)
12 August 2008Appointment terminated director john gandy (1 page)
10 June 2008Director appointed barry thomas dutnall (2 pages)
10 June 2008Director appointed barry thomas dutnall (2 pages)
10 June 2008Director appointed richard john love (2 pages)
10 June 2008Director appointed richard john love (2 pages)
19 May 2008Full accounts made up to 30 September 2007 (11 pages)
19 May 2008Return made up to 20/04/08; no change of members (11 pages)
19 May 2008Return made up to 20/04/08; no change of members (11 pages)
19 May 2008Full accounts made up to 30 September 2007 (11 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
29 May 2007Return made up to 20/04/07; no change of members (12 pages)
29 May 2007Return made up to 20/04/07; no change of members (12 pages)
2 May 2007Full accounts made up to 30 September 2006 (11 pages)
2 May 2007Full accounts made up to 30 September 2006 (11 pages)
11 May 2006Full accounts made up to 30 September 2005 (11 pages)
11 May 2006Return made up to 20/04/06; full list of members (14 pages)
11 May 2006Return made up to 20/04/06; full list of members (14 pages)
11 May 2006Director resigned (1 page)
11 May 2006Full accounts made up to 30 September 2005 (11 pages)
11 May 2006Director resigned (1 page)
26 April 2005Full accounts made up to 30 September 2004 (12 pages)
26 April 2005Return made up to 20/04/05; no change of members (12 pages)
26 April 2005Full accounts made up to 30 September 2004 (12 pages)
26 April 2005Return made up to 20/04/05; no change of members (12 pages)
17 May 2004New director appointed (2 pages)
17 May 2004Full accounts made up to 30 September 2003 (11 pages)
17 May 2004New director appointed (2 pages)
17 May 2004Return made up to 20/04/04; no change of members (12 pages)
17 May 2004Full accounts made up to 30 September 2003 (11 pages)
17 May 2004Return made up to 20/04/04; no change of members (12 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
4 May 2003Return made up to 20/04/03; full list of members
  • 363(287) ‐ Registered office changed on 04/05/03
(11 pages)
4 May 2003Full accounts made up to 30 September 2002 (10 pages)
4 May 2003Full accounts made up to 30 September 2002 (10 pages)
4 May 2003Return made up to 20/04/03; full list of members
  • 363(287) ‐ Registered office changed on 04/05/03
(11 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
7 May 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 May 2002Full accounts made up to 30 September 2001 (10 pages)
7 May 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 May 2002Full accounts made up to 30 September 2001 (10 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
14 May 2001Full accounts made up to 30 September 2000 (9 pages)
14 May 2001Return made up to 20/04/01; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
14 May 2001Return made up to 20/04/01; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
14 May 2001Full accounts made up to 30 September 2000 (9 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
25 April 2000Full accounts made up to 30 September 1999 (10 pages)
25 April 2000Return made up to 20/04/00; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 April 2000Full accounts made up to 30 September 1999 (10 pages)
25 April 2000Return made up to 20/04/00; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 May 1999Full accounts made up to 30 September 1998 (10 pages)
4 May 1999Full accounts made up to 30 September 1998 (10 pages)
4 May 1999New director appointed (2 pages)
4 May 1999Director resigned (1 page)
4 May 1999New director appointed (2 pages)
4 May 1999Director resigned (1 page)
4 May 1999Return made up to 20/04/99; full list of members (10 pages)
4 May 1999Return made up to 20/04/99; full list of members (10 pages)
5 May 1998Return made up to 20/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 1998Full accounts made up to 30 September 1997 (10 pages)
5 May 1998Return made up to 20/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 1998Full accounts made up to 30 September 1997 (10 pages)
12 May 1997Return made up to 20/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 1997Return made up to 20/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 1997Full accounts made up to 30 September 1996 (10 pages)
12 March 1997Full accounts made up to 30 September 1996 (10 pages)
29 April 1996Full accounts made up to 30 September 1995 (10 pages)
29 April 1996Full accounts made up to 30 September 1995 (10 pages)
29 April 1996Return made up to 20/04/96; full list of members (10 pages)
29 April 1996Return made up to 20/04/96; full list of members (10 pages)
4 April 1996New director appointed (2 pages)
4 April 1996New director appointed (2 pages)
4 May 1995Return made up to 20/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 May 1995Full accounts made up to 30 September 1994 (10 pages)
4 May 1995Return made up to 20/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 May 1995Full accounts made up to 30 September 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
20 April 1925Incorporation (19 pages)
20 April 1925Incorporation (19 pages)