Wickford
Essex
SS12 9PA
Director Name | Mr Peter Hollingsworth |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2010(83 years, 2 months after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Motor Industry |
Country of Residence | England |
Correspondence Address | The Masonic Hall Forest Approach Chingford London E4 7AZ |
Director Name | Mr David Leonard Clarke |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2012(85 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Management Accountant Retired |
Country of Residence | England |
Correspondence Address | The Masonic Hall Forest Approach Chingford London E4 7AZ |
Director Name | Mr Dennis Michael Jane |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2012(85 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Local Government Officer Retired |
Country of Residence | England |
Correspondence Address | The Masonic Hall Forest Approach Chingford London E4 7AZ |
Secretary Name | Mr Anthony Patrick Curtis |
---|---|
Status | Current |
Appointed | 01 April 2013(86 years, 2 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Correspondence Address | The Masonic Hall Forest Approach Chingford London E4 7AZ |
Director Name | Mr John Anthony Bold |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(87 years, 2 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Horsley Road London E4 7HX |
Director Name | Mr Francis David Hook |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(89 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Retired Security Manager |
Country of Residence | England |
Correspondence Address | 20 The Copse London E4 6BH |
Director Name | Mr Eric Michael Mould |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2018(91 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Retired Company Director |
Country of Residence | England |
Correspondence Address | The Masonic Hall Forest Approach Chingford London E4 7AZ |
Director Name | Peter William Brown |
---|---|
Date of Birth | November 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(64 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 March 1994) |
Role | Retired |
Correspondence Address | 15 Walden Way Hornchurch Essex RM11 2LB |
Director Name | Jackson Thomas Clifford |
---|---|
Date of Birth | May 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(64 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 April 2004) |
Role | Retired |
Correspondence Address | 309 Wanstead Park Road Ilford Essex IG1 3TS |
Director Name | Eric James Kemp |
---|---|
Date of Birth | May 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(64 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 December 1998) |
Role | Retired |
Correspondence Address | 9 Burslem Avenue Ilford Essex IG6 3EH |
Director Name | Ian Joseph Kenward |
---|---|
Date of Birth | May 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(64 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 April 2004) |
Role | Surveyor |
Correspondence Address | 17 Foundry Lane Copford Colchester Essex CO6 1BH |
Director Name | Mr Raymond Leonard Rayner |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(64 years, 4 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 26 March 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Pendennis The Green Theydon Bois Essex CM16 7JH |
Director Name | William Kenneth Ronald Roberts |
---|---|
Date of Birth | December 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(64 years, 4 months after company formation) |
Appointment Duration | 18 years (resigned 08 June 2009) |
Role | Company Manager |
Correspondence Address | Fortuna Tipps Cross Lane Hook End Brentwood Essex CM15 0HR |
Director Name | Mr Neville Fraser Shearman |
---|---|
Date of Birth | December 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(64 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 March 1996) |
Role | Retired |
Correspondence Address | The Hollies Avenue Road Cranleigh Surrey GU6 7LE |
Director Name | Bernard Willis |
---|---|
Date of Birth | June 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(64 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 27 March 2007) |
Role | Sales/Marketing Consultant |
Correspondence Address | 66 Broadstone Road Harpenden Hertfordshire AL5 1RE |
Director Name | Mr Charles Joseph Todd |
---|---|
Date of Birth | September 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(64 years, 4 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 10 April 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 24 Hillcrest Road Hornchurch Essex RM11 1EB |
Secretary Name | Mr Kenneth Albert Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(64 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 43 Princes Avenue Thundersley Benfleet Essex SS7 3AZ |
Secretary Name | Edward Charles Beale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(65 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 22 Kenneth Road Benfleet Essex SS7 3AT |
Director Name | Mr Brian Gristock Trend |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(66 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 26 April 2010) |
Role | General Builder |
Correspondence Address | 61 Oatlands Road Enfield Middlesex EN3 5LP |
Director Name | Mr Keith John Massingham |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(67 years, 2 months after company formation) |
Appointment Duration | 17 years (resigned 29 March 2011) |
Role | Charterd Accountant |
Country of Residence | England |
Correspondence Address | 7 Larkshall Road Chingford London E4 7HS |
Secretary Name | Mr Allan James De Luca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(78 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2013) |
Role | Accountant |
Correspondence Address | 38 Morse Close Plaistow London E13 0HL |
Director Name | Mr Malcolm David James Stoddard |
---|---|
Date of Birth | July 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(81 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 February 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Longmeade Frog Street Dogginghurst Essex CM15 0JJ |
Website | chingfordmasonichall.co.uk |
---|---|
Telephone | 020 74747215 |
Telephone region | London |
Registered Address | The Masonic Hall Forest Approach Chingford London E4 7AZ |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
1k at £1 | Mark Lockwood Lodge 6.98% Ordinary |
---|---|
- | OTHER 48.86% - |
685 at £1 | Prov Of Essex Grand Lodge 4.58% Ordinary |
544 at £1 | Connaught Water Lodge 3.64% Ordinary |
540 at £1 | Waltham Abbey Lodge 3.61% Ordinary |
492 at £1 | Chingford Lodge 3.29% Ordinary |
484 at £1 | Shurmur Lodge 3.23% Ordinary |
475 at £1 | Old Church Lodge 3.17% Ordinary |
425 at £1 | Philbrick Lodge 2.84% Ordinary |
345 at £1 | Warner Lodge 2.31% Ordinary |
335 at £1 | Tilbury Lodge 2.24% Ordinary |
300 at £1 | Forest View Lodge 2.00% Ordinary |
262 at £1 | Temple Lodge 1.75% Ordinary |
250 at £1 | Fairlop Oak Lodge 1.67% Ordinary |
250 at £1 | Holy Mount Lodge 1.67% Ordinary |
210 at £1 | Epping Lodge 1.40% Ordinary |
206 at £1 | Hainault Lodge 1.38% Ordinary |
205 at £1 | Old Parkonians Lodge 1.37% Ordinary |
200 at £1 | Chigwell Lodge 1.34% Ordinary |
200 at £1 | High Beach Lodge 1.34% Ordinary |
200 at £1 | Lodge Of Good Endeavour 1.34% Ordinary |
Year | 2014 |
---|---|
Net Worth | £154,284 |
Cash | £36,341 |
Current Liabilities | £16,338 |
Latest Accounts | 30 September 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 12 June 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2023 (3 months from now) |
23 May 2019 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 1994 | Delivered 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 1930 | Delivered 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 |
9 September 2021 | Audited abridged accounts made up to 30 September 2020 (8 pages) |
---|---|
16 July 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
5 February 2021 | Satisfaction of charge 4 in full (1 page) |
5 February 2021 | Satisfaction of charge 3 in full (1 page) |
5 February 2021 | Satisfaction of charge 2 in full (1 page) |
6 August 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
25 June 2020 | Accounts for a small company made up to 30 September 2019 (9 pages) |
25 June 2019 | Accounts for a small company made up to 30 September 2018 (9 pages) |
25 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
30 May 2019 | Registration of charge 002195730005, created on 23 May 2019 (13 pages) |
24 September 2018 | Notification of a person with significant control statement (2 pages) |
27 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
26 June 2018 | Appointment of Mr Eric Michael Mould as a director on 21 May 2018 (2 pages) |
21 June 2018 | Accounts for a small company made up to 30 September 2017 (9 pages) |
26 July 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
11 May 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
11 May 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
8 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Appointment of Mr Francis David Hook as a director on 6 April 2016 (2 pages) |
8 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Appointment of Mr Francis David Hook as a director on 6 April 2016 (2 pages) |
21 April 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
21 April 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
9 July 2015 | Appointment of Mr John Anthony Bold as a director on 1 April 2014 (2 pages) |
9 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Termination of appointment of Charles Joseph Todd as a director on 10 April 2015 (1 page) |
9 July 2015 | Appointment of Mr John Anthony Bold as a director on 1 April 2014 (2 pages) |
9 July 2015 | Appointment of Mr John Anthony Bold as a director on 1 April 2014 (2 pages) |
9 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Termination of appointment of Charles Joseph Todd as a director on 10 April 2015 (1 page) |
30 March 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
30 March 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
2 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
26 June 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
26 June 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
8 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (23 pages) |
8 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (23 pages) |
2 April 2013 | Appointment of Mr Anthony Patrick Curtis as a secretary (1 page) |
2 April 2013 | Termination of appointment of Allan De Luca as a secretary (1 page) |
2 April 2013 | Appointment of Mr Anthony Patrick Curtis as a secretary (1 page) |
2 April 2013 | Termination of appointment of Allan De Luca as a secretary (1 page) |
27 March 2013 | Termination of appointment of Raymond Rayner as a director (1 page) |
27 March 2013 | Termination of appointment of Raymond Rayner as a director (1 page) |
13 March 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
13 March 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
15 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (24 pages) |
15 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (24 pages) |
13 April 2012 | Appointment of Mr Dennis Michael Jane as a director (2 pages) |
13 April 2012 | Appointment of Mr David Leonard Clarke as a director (2 pages) |
13 April 2012 | Appointment of Mr Dennis Michael Jane as a director (2 pages) |
13 April 2012 | Appointment of Mr David Leonard Clarke as a director (2 pages) |
24 February 2012 | Termination of appointment of Malcolm Stoddard as a director (1 page) |
24 February 2012 | Termination of appointment of Malcolm Stoddard as a director (1 page) |
31 January 2012 | Director's details changed for Mr Raymond Leonard Rayner on 31 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Mr Raymond Leonard Rayner on 31 January 2012 (2 pages) |
18 January 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
18 January 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
14 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (24 pages) |
14 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (24 pages) |
19 April 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
19 April 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
30 March 2011 | Termination of appointment of Keith Massingham as a director (1 page) |
30 March 2011 | Termination of appointment of Keith Massingham as a director (1 page) |
9 November 2010 | Director's details changed for Mr Raymond Leonard Rayner on 9 November 2010 (2 pages) |
9 November 2010 | Director's details changed for Mr Raymond Leonard Rayner on 9 November 2010 (2 pages) |
9 November 2010 | Director's details changed for Mr Raymond Leonard Rayner on 9 November 2010 (2 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (90 pages) |
7 July 2010 | Director's details changed for John Mansfield on 12 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Charles James Todd on 12 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Malcolm David James Stoddard on 12 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Raymond Leonard Rayner on 12 June 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Allan James De Luca on 12 June 2010 (1 page) |
7 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (90 pages) |
7 July 2010 | Director's details changed for John Mansfield on 12 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Charles James Todd on 12 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Raymond Leonard Rayner on 12 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Malcolm David James Stoddard on 12 June 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Allan James De Luca on 12 June 2010 (1 page) |
21 May 2010 | Appointment of Mr Peter Hollingsworth as a director (2 pages) |
21 May 2010 | Appointment of Mr Peter Hollingsworth as a director (2 pages) |
11 May 2010 | Termination of appointment of Brian Trend as a director (1 page) |
11 May 2010 | Termination of appointment of Brian Trend as a director (1 page) |
28 April 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
28 April 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 July 2009 | Return made up to 12/06/09; no change of members (10 pages) |
7 July 2009 | Return made up to 12/06/09; no change of members (10 pages) |
25 June 2009 | Appointment terminated director william roberts (1 page) |
25 June 2009 | Appointment terminated director william roberts (1 page) |
24 April 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
24 April 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
15 July 2008 | Return made up to 12/06/08; no change of members (9 pages) |
15 July 2008 | Return made up to 12/06/08; no change of members (9 pages) |
14 July 2008 | Director appointed malcolm david james stoddard (2 pages) |
14 July 2008 | Director appointed malcolm david james stoddard (2 pages) |
15 May 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
15 May 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
22 August 2007 | Return made up to 12/06/07; full list of members (17 pages) |
22 August 2007 | Return made up to 12/06/07; full list of members (17 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
30 March 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
30 March 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
25 March 2007 | Director's particulars changed (1 page) |
25 March 2007 | Director's particulars changed (1 page) |
22 June 2006 | Return made up to 12/06/06; no change of members (9 pages) |
22 June 2006 | Return made up to 12/06/06; no change of members (9 pages) |
7 April 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
7 April 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | Secretary resigned (1 page) |
25 July 2005 | Return made up to 12/06/05; change of members (9 pages) |
25 July 2005 | Return made up to 12/06/05; change of members (9 pages) |
25 February 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
25 February 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
17 June 2004 | Return made up to 12/06/04; full list of members (18 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Return made up to 12/06/04; full list of members (18 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
8 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
8 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
27 June 2003 | Return made up to 12/06/03; no change of members (10 pages) |
27 June 2003 | Return made up to 12/06/03; no change of members (10 pages) |
13 May 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
13 May 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
31 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
31 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
28 June 2002 | Return made up to 12/06/02; no change of members (10 pages) |
28 June 2002 | Return made up to 12/06/02; no change of members (10 pages) |
5 July 2001 | Return made up to 12/06/01; full list of members (15 pages) |
5 July 2001 | Return made up to 12/06/01; full list of members (15 pages) |
25 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
25 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
6 July 2000 | Return made up to 12/06/00; no change of members
|
6 July 2000 | Return made up to 12/06/00; no change of members
|
30 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
30 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
5 July 1999 | Return made up to 12/06/99; no change of members
|
5 July 1999 | Return made up to 12/06/99; no change of members
|
14 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
14 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
29 June 1998 | Return made up to 12/06/98; full list of members (14 pages) |
29 June 1998 | Return made up to 12/06/98; full list of members (14 pages) |
21 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
21 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
6 July 1997 | Return made up to 12/06/97; no change of members (6 pages) |
6 July 1997 | Return made up to 12/06/97; no change of members (6 pages) |
16 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
16 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
21 July 1996 | Return made up to 12/06/96; change of members (8 pages) |
21 July 1996 | Return made up to 12/06/96; change of members (8 pages) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
13 April 1996 | Accounts for a small company made up to 30 September 1995 (14 pages) |
13 April 1996 | Accounts for a small company made up to 30 September 1995 (14 pages) |
31 August 1956 | Alter mem and arts (7 pages) |
31 August 1956 | Alter mem and arts (7 pages) |
11 February 1927 | Incorporation (20 pages) |
11 February 1927 | Incorporation (20 pages) |