Company NameChingford Masonic Hall Company Limited
Company StatusActive
Company Number00219573
CategoryPrivate Limited Company
Incorporation Date11 February 1927(97 years, 2 months ago)

Business Activity

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

Directors

Director NameMr John Mansfield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1991(64 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleBank Official
Country of ResidenceNorthern Ireland
Correspondence Address28 Coppens Green
Wickford
Essex
SS12 9PA
Director NameMr Peter Hollingsworth
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2010(83 years, 2 months after company formation)
Appointment Duration14 years
RoleMotor Industry
Country of ResidenceEngland
Correspondence AddressThe Masonic Hall
Forest Approach
Chingford
London
E4 7AZ
Director NameMr David Leonard Clarke
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2012(85 years, 2 months after company formation)
Appointment Duration11 years, 12 months
RoleManagement Accountant Retired
Country of ResidenceEngland
Correspondence AddressThe Masonic Hall
Forest Approach
Chingford
London
E4 7AZ
Director NameMr Dennis Michael Jane
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2012(85 years, 2 months after company formation)
Appointment Duration11 years, 12 months
RoleLocal Government Officer Retired
Country of ResidenceEngland
Correspondence AddressThe Masonic Hall
Forest Approach
Chingford
London
E4 7AZ
Secretary NameMr Anthony Patrick Curtis
StatusCurrent
Appointed01 April 2013(86 years, 2 months after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Correspondence AddressThe Masonic Hall
Forest Approach
Chingford
London
E4 7AZ
Director NameMr John Anthony Bold
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(87 years, 2 months after company formation)
Appointment Duration9 years, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Horsley Road
London
E4 7HX
Director NameMr Francis David Hook
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(89 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleRetired Security Manager
Country of ResidenceEngland
Correspondence Address20 The Copse
London
E4 6BH
Director NameMr Eric Michael Mould
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(91 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleRetired Company Director
Country of ResidenceEngland
Correspondence AddressThe Masonic Hall
Forest Approach
Chingford
London
E4 7AZ
Director NamePeter William Brown
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(64 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 March 1994)
RoleRetired
Correspondence Address15 Walden Way
Hornchurch
Essex
RM11 2LB
Director NameJackson Thomas Clifford
Date of BirthMay 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(64 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 April 2004)
RoleRetired
Correspondence Address309 Wanstead Park Road
Ilford
Essex
IG1 3TS
Director NameEric James Kemp
Date of BirthMay 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(64 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 02 December 1998)
RoleRetired
Correspondence Address9 Burslem Avenue
Ilford
Essex
IG6 3EH
Director NameIan Joseph Kenward
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(64 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 April 2004)
RoleSurveyor
Correspondence Address17 Foundry Lane
Copford
Colchester
Essex
CO6 1BH
Director NameMr Raymond Leonard Rayner
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(64 years, 4 months after company formation)
Appointment Duration21 years, 9 months (resigned 26 March 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPendennis
The Green
Theydon Bois
Essex
CM16 7JH
Director NameWilliam Kenneth Ronald Roberts
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(64 years, 4 months after company formation)
Appointment Duration18 years (resigned 08 June 2009)
RoleCompany Manager
Correspondence AddressFortuna Tipps Cross Lane
Hook End
Brentwood
Essex
CM15 0HR
Director NameMr Neville Fraser Shearman
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(64 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 March 1996)
RoleRetired
Correspondence AddressThe Hollies
Avenue Road
Cranleigh
Surrey
GU6 7LE
Director NameBernard Willis
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(64 years, 4 months after company formation)
Appointment Duration15 years, 9 months (resigned 27 March 2007)
RoleSales/Marketing Consultant
Correspondence Address66 Broadstone Road
Harpenden
Hertfordshire
AL5 1RE
Director NameMr Charles Joseph Todd
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(64 years, 4 months after company formation)
Appointment Duration23 years, 10 months (resigned 10 April 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address24 Hillcrest Road
Hornchurch
Essex
RM11 1EB
Secretary NameMr Kenneth Albert Harvey
NationalityBritish
StatusResigned
Appointed12 June 1991(64 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1992)
RoleCompany Director
Correspondence Address43 Princes Avenue
Thundersley
Benfleet
Essex
SS7 3AZ
Secretary NameEdward Charles Beale
NationalityBritish
StatusResigned
Appointed01 August 1992(65 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address22 Kenneth Road
Benfleet
Essex
SS7 3AT
Director NameMr Brian Gristock Trend
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(66 years, 2 months after company formation)
Appointment Duration17 years, 1 month (resigned 26 April 2010)
RoleGeneral Builder
Correspondence Address61 Oatlands Road
Enfield
Middlesex
EN3 5LP
Director NameMr Keith John Massingham
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(67 years, 2 months after company formation)
Appointment Duration17 years (resigned 29 March 2011)
RoleCharterd Accountant
Country of ResidenceEngland
Correspondence Address7 Larkshall Road
Chingford
London
E4 7HS
Secretary NameMr Allan James De Luca
NationalityBritish
StatusResigned
Appointed01 November 2005(78 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2013)
RoleAccountant
Correspondence Address38 Morse Close
Plaistow
London
E13 0HL
Director NameMr Malcolm David James Stoddard
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(81 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 February 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLongmeade Frog Street
Dogginghurst
Essex
CM15 0JJ

Contact

Websitechingfordmasonichall.co.uk
Telephone020 74747215
Telephone regionLondon

Location

Registered AddressThe Masonic Hall
Forest Approach
Chingford
London
E4 7AZ
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Shareholders

1k at £1Mark Lockwood Lodge
6.98%
Ordinary
-OTHER
48.86%
-
685 at £1Prov Of Essex Grand Lodge
4.58%
Ordinary
544 at £1Connaught Water Lodge
3.64%
Ordinary
540 at £1Waltham Abbey Lodge
3.61%
Ordinary
492 at £1Chingford Lodge
3.29%
Ordinary
484 at £1Shurmur Lodge
3.23%
Ordinary
475 at £1Old Church Lodge
3.17%
Ordinary
425 at £1Philbrick Lodge
2.84%
Ordinary
345 at £1Warner Lodge
2.31%
Ordinary
335 at £1Tilbury Lodge
2.24%
Ordinary
300 at £1Forest View Lodge
2.00%
Ordinary
262 at £1Temple Lodge
1.75%
Ordinary
250 at £1Fairlop Oak Lodge
1.67%
Ordinary
250 at £1Holy Mount Lodge
1.67%
Ordinary
210 at £1Epping Lodge
1.40%
Ordinary
206 at £1Hainault Lodge
1.38%
Ordinary
205 at £1Old Parkonians Lodge
1.37%
Ordinary
200 at £1Chigwell Lodge
1.34%
Ordinary
200 at £1High Beach Lodge
1.34%
Ordinary
200 at £1Lodge Of Good Endeavour
1.34%
Ordinary

Financials

Year2014
Net Worth£154,284
Cash£36,341
Current Liabilities£16,338

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return12 June 2023 (9 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months, 4 weeks from now)

Charges

23 May 2019Delivered on: 30 May 2019
Persons entitled: Essex Provincial Grand Lodge (Building Fund) Limited

Classification: A registered charge
Particulars: Chingford masonic hall forest approach chingford t/n EGL566560.
Outstanding
2 August 2010Delivered on: 3 August 2010
Persons entitled: Essex Provincial Grand Lodge (Building Fund) Limited

Classification: Legal charge
Secured details: £25,000 due or to become due from the company to the chargee.
Particulars: Chingford masonic hall, forest approach, chingford t/no EGL566560.
Outstanding
1 December 2009Delivered on: 16 December 2009
Persons entitled: Essex Provincial Grand Lodge (Building Fund) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Chingford masonic hall forest approach chingford.
Outstanding
3 August 1994Delivered on: 18 August 1994
Persons entitled: Essex Provincial Grand Lodge (Building Fund) Limited

Classification: Legal charge
Secured details: £60,000.00 due or to become due from the company to the chargee.
Particulars: Chingford masonic hall, essex.
Outstanding
12 December 1930Delivered on: 30 December 1930
Satisfied on: 23 August 1994
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All moneys etc.
Particulars: Chingford masonic hall forest approach chingford.
Fully Satisfied

Filing History

5 February 2021Satisfaction of charge 4 in full (1 page)
5 February 2021Satisfaction of charge 3 in full (1 page)
5 February 2021Satisfaction of charge 2 in full (1 page)
6 August 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
25 June 2020Accounts for a small company made up to 30 September 2019 (9 pages)
25 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
25 June 2019Accounts for a small company made up to 30 September 2018 (9 pages)
30 May 2019Registration of charge 002195730005, created on 23 May 2019 (13 pages)
24 September 2018Notification of a person with significant control statement (2 pages)
27 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
26 June 2018Appointment of Mr Eric Michael Mould as a director on 21 May 2018 (2 pages)
21 June 2018Accounts for a small company made up to 30 September 2017 (9 pages)
26 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
11 May 2017Accounts for a small company made up to 30 September 2016 (7 pages)
11 May 2017Accounts for a small company made up to 30 September 2016 (7 pages)
8 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 14,965
(23 pages)
8 July 2016Appointment of Mr Francis David Hook as a director on 6 April 2016 (2 pages)
8 July 2016Appointment of Mr Francis David Hook as a director on 6 April 2016 (2 pages)
8 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 14,965
(23 pages)
21 April 2016Accounts for a small company made up to 30 September 2015 (7 pages)
21 April 2016Accounts for a small company made up to 30 September 2015 (7 pages)
9 July 2015Appointment of Mr John Anthony Bold as a director on 1 April 2014 (2 pages)
9 July 2015Appointment of Mr John Anthony Bold as a director on 1 April 2014 (2 pages)
9 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 14,965
(22 pages)
9 July 2015Termination of appointment of Charles Joseph Todd as a director on 10 April 2015 (1 page)
9 July 2015Appointment of Mr John Anthony Bold as a director on 1 April 2014 (2 pages)
9 July 2015Termination of appointment of Charles Joseph Todd as a director on 10 April 2015 (1 page)
9 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 14,965
(22 pages)
30 March 2015Accounts for a small company made up to 30 September 2014 (7 pages)
30 March 2015Accounts for a small company made up to 30 September 2014 (7 pages)
2 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 14,965
(23 pages)
2 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 14,965
(23 pages)
26 June 2014Accounts for a small company made up to 30 September 2013 (7 pages)
26 June 2014Accounts for a small company made up to 30 September 2013 (7 pages)
8 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (23 pages)
8 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (23 pages)
2 April 2013Termination of appointment of Allan De Luca as a secretary (1 page)
2 April 2013Appointment of Mr Anthony Patrick Curtis as a secretary (1 page)
2 April 2013Appointment of Mr Anthony Patrick Curtis as a secretary (1 page)
2 April 2013Termination of appointment of Allan De Luca as a secretary (1 page)
27 March 2013Termination of appointment of Raymond Rayner as a director (1 page)
27 March 2013Termination of appointment of Raymond Rayner as a director (1 page)
13 March 2013Accounts for a small company made up to 30 September 2012 (7 pages)
13 March 2013Accounts for a small company made up to 30 September 2012 (7 pages)
15 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (24 pages)
15 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (24 pages)
13 April 2012Appointment of Mr David Leonard Clarke as a director (2 pages)
13 April 2012Appointment of Mr Dennis Michael Jane as a director (2 pages)
13 April 2012Appointment of Mr David Leonard Clarke as a director (2 pages)
13 April 2012Appointment of Mr Dennis Michael Jane as a director (2 pages)
24 February 2012Termination of appointment of Malcolm Stoddard as a director (1 page)
24 February 2012Termination of appointment of Malcolm Stoddard as a director (1 page)
31 January 2012Director's details changed for Mr Raymond Leonard Rayner on 31 January 2012 (2 pages)
31 January 2012Director's details changed for Mr Raymond Leonard Rayner on 31 January 2012 (2 pages)
18 January 2012Accounts for a small company made up to 30 September 2011 (7 pages)
18 January 2012Accounts for a small company made up to 30 September 2011 (7 pages)
14 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (24 pages)
14 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (24 pages)
19 April 2011Accounts for a small company made up to 30 September 2010 (7 pages)
19 April 2011Accounts for a small company made up to 30 September 2010 (7 pages)
30 March 2011Termination of appointment of Keith Massingham as a director (1 page)
30 March 2011Termination of appointment of Keith Massingham as a director (1 page)
9 November 2010Director's details changed for Mr Raymond Leonard Rayner on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Mr Raymond Leonard Rayner on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Mr Raymond Leonard Rayner on 9 November 2010 (2 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (90 pages)
7 July 2010Secretary's details changed for Allan James De Luca on 12 June 2010 (1 page)
7 July 2010Director's details changed for John Mansfield on 12 June 2010 (2 pages)
7 July 2010Director's details changed for Charles James Todd on 12 June 2010 (2 pages)
7 July 2010Director's details changed for Raymond Leonard Rayner on 12 June 2010 (2 pages)
7 July 2010Secretary's details changed for Allan James De Luca on 12 June 2010 (1 page)
7 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (90 pages)
7 July 2010Director's details changed for Malcolm David James Stoddard on 12 June 2010 (2 pages)
7 July 2010Director's details changed for John Mansfield on 12 June 2010 (2 pages)
7 July 2010Director's details changed for Charles James Todd on 12 June 2010 (2 pages)
7 July 2010Director's details changed for Malcolm David James Stoddard on 12 June 2010 (2 pages)
7 July 2010Director's details changed for Raymond Leonard Rayner on 12 June 2010 (2 pages)
21 May 2010Appointment of Mr Peter Hollingsworth as a director (2 pages)
21 May 2010Appointment of Mr Peter Hollingsworth as a director (2 pages)
11 May 2010Termination of appointment of Brian Trend as a director (1 page)
11 May 2010Termination of appointment of Brian Trend as a director (1 page)
28 April 2010Accounts for a small company made up to 30 September 2009 (7 pages)
28 April 2010Accounts for a small company made up to 30 September 2009 (7 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 July 2009Return made up to 12/06/09; no change of members (10 pages)
7 July 2009Return made up to 12/06/09; no change of members (10 pages)
25 June 2009Appointment terminated director william roberts (1 page)
25 June 2009Appointment terminated director william roberts (1 page)
24 April 2009Accounts for a small company made up to 30 September 2008 (7 pages)
24 April 2009Accounts for a small company made up to 30 September 2008 (7 pages)
15 July 2008Return made up to 12/06/08; no change of members (9 pages)
15 July 2008Return made up to 12/06/08; no change of members (9 pages)
14 July 2008Director appointed malcolm david james stoddard (2 pages)
14 July 2008Director appointed malcolm david james stoddard (2 pages)
15 May 2008Accounts for a small company made up to 30 September 2007 (7 pages)
15 May 2008Accounts for a small company made up to 30 September 2007 (7 pages)
22 August 2007Return made up to 12/06/07; full list of members (17 pages)
22 August 2007Return made up to 12/06/07; full list of members (17 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
30 March 2007Accounts for a small company made up to 30 September 2006 (7 pages)
30 March 2007Accounts for a small company made up to 30 September 2006 (7 pages)
25 March 2007Director's particulars changed (1 page)
25 March 2007Director's particulars changed (1 page)
22 June 2006Return made up to 12/06/06; no change of members (9 pages)
22 June 2006Return made up to 12/06/06; no change of members (9 pages)
7 April 2006Accounts for a small company made up to 30 September 2005 (6 pages)
7 April 2006Accounts for a small company made up to 30 September 2005 (6 pages)
20 December 2005New secretary appointed (2 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005New secretary appointed (2 pages)
25 July 2005Return made up to 12/06/05; change of members (9 pages)
25 July 2005Return made up to 12/06/05; change of members (9 pages)
25 February 2005Accounts for a small company made up to 30 September 2004 (7 pages)
25 February 2005Accounts for a small company made up to 30 September 2004 (7 pages)
17 June 2004Return made up to 12/06/04; full list of members (18 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Return made up to 12/06/04; full list of members (18 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
8 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
8 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
27 June 2003Return made up to 12/06/03; no change of members (10 pages)
27 June 2003Return made up to 12/06/03; no change of members (10 pages)
13 May 2003Accounts for a small company made up to 30 September 2002 (6 pages)
13 May 2003Accounts for a small company made up to 30 September 2002 (6 pages)
31 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
31 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
28 June 2002Return made up to 12/06/02; no change of members (10 pages)
28 June 2002Return made up to 12/06/02; no change of members (10 pages)
5 July 2001Return made up to 12/06/01; full list of members (15 pages)
5 July 2001Return made up to 12/06/01; full list of members (15 pages)
25 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
25 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
6 July 2000Return made up to 12/06/00; no change of members
  • 363(287) ‐ Registered office changed on 06/07/00
(9 pages)
6 July 2000Return made up to 12/06/00; no change of members
  • 363(287) ‐ Registered office changed on 06/07/00
(9 pages)
30 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
30 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
5 July 1999Return made up to 12/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 July 1999Return made up to 12/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
14 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
29 June 1998Return made up to 12/06/98; full list of members (14 pages)
29 June 1998Return made up to 12/06/98; full list of members (14 pages)
21 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
21 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
6 July 1997Return made up to 12/06/97; no change of members (6 pages)
6 July 1997Return made up to 12/06/97; no change of members (6 pages)
16 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
16 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
21 July 1996Return made up to 12/06/96; change of members (8 pages)
21 July 1996Return made up to 12/06/96; change of members (8 pages)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
13 April 1996Accounts for a small company made up to 30 September 1995 (14 pages)
13 April 1996Accounts for a small company made up to 30 September 1995 (14 pages)
31 August 1956Alter mem and arts (7 pages)
31 August 1956Alter mem and arts (7 pages)
11 February 1927Incorporation (20 pages)
11 February 1927Incorporation (20 pages)