Company NameWest London Masonic Centre Limited
Company StatusActive
Company Number01535472
CategoryPrivate Limited Company
Incorporation Date17 December 1980(43 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Rohit Chhotalal Pattni
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2012(31 years, 1 month after company formation)
Appointment Duration12 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChurchfield House
Churchfield Road
West Ealing
London
W13 9NF
Director NameMr Michael Craft
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2015(34 years, 9 months after company formation)
Appointment Duration8 years, 7 months
RoleHealth And Safty Trainer
Country of ResidenceEngland
Correspondence AddressChurchfield House
Churchfield Road
West Ealing
London
W13 9NF
Secretary NameMr John Buckingham
StatusCurrent
Appointed20 September 2019(38 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressChurchfield House
Churchfield Road
West Ealing
London
W13 9NF
Director NameMr Alan South
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2022(41 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Eastfield Cottages Bletchmore Close
Harlington
Hayes
UB3 5EX
Director NameChhotalal Damji Pattni
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(10 years, 6 months after company formation)
Appointment Duration23 years, 12 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchfield House Churchfield Roda
West Ealing
London
W13 9NF
Director NameMr Anthony Brian Clapham
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(10 years, 6 months after company formation)
Appointment Duration20 years, 3 months (resigned 08 October 2011)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressChurchfield House Churchfield Road
West Ealing
London
W13 9NF
Director NameMr Champaklal Maganlal Mistry
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(10 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 June 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address107 Southfield Road
Enfield
Middlesex
EN3 4BT
Director NameMr Guy William Shorey
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(10 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 June 1997)
RoleAccountant
Correspondence Address16 Fairway Avenue
London
NW9 0EJ
Secretary NameMr Guy William Shorey
NationalityBritish
StatusResigned
Appointed08 July 1991(10 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 August 1995)
RoleCompany Director
Correspondence Address16 Fairway Avenue
London
NW9 0EJ
Director NameJoseph Richard Stringer
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(13 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 August 1998)
RoleRetired
Correspondence AddressEvenwood
Cedar Grove
Weybridge
Surrey
KT13 9PP
Director NamePaul Martin Owen
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(13 years, 10 months after company formation)
Appointment Duration19 years, 6 months (resigned 26 April 2014)
RoleConsulting Structural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressChurchfield House Churchfield Road
West Ealing
London
W13 9NF
Director NameDerek Samuel Briggs
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(13 years, 10 months after company formation)
Appointment Duration8 years, 12 months (resigned 11 October 2003)
RoleRetired Coroners Officer
Correspondence Address104 The Crescent
Oak Tree Park
St Leonards
Hampshire
BH24 2RP
Secretary NameWayne Hirst
NationalityBritish
StatusResigned
Appointed01 August 1995(14 years, 7 months after company formation)
Appointment Duration24 years, 1 month (resigned 20 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchfield House Churchfield Road
West Ealing
London
W13 9NF
Director NameMichael Gerald Casey
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1996(15 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 08 November 2008)
RoleRetired Marketing Manager
Correspondence Address29 Mardleywood
Welwyn
Hertfordshire
AL6 0UY
Director NameWayne Hirst
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1996(15 years, 6 months after company formation)
Appointment Duration21 years, 3 months (resigned 02 October 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressChurchfield House Churchfield Roda
West Ealing
London
W13 9NF
Director NameDavid Williams Stratton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1998(17 years, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 28 January 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressChurchfield House Churchfield Road
West Ealing
London
W13 9NF
Director NameStephen Aldridge
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1998(17 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2001)
RoleChartered Surveyor
Correspondence AddressHatha The Island
Wey Meadows
Weybridge
Surrey
KT13 8XY
Director NameAllen Douglas Cadman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(20 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 25 September 2015)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChurchfield House Churchfield Roda
West Ealing
London
W13 9NF
Director NameAshley Julian Gaunt
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2005(24 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 April 2009)
RoleBank Manager
Correspondence AddressThe Potting Shed
32 Norwood Road Effingham
Leatherhead
Surrey
KT24 5NT
Director NameMartin Edward Schollar
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2008(27 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 02 October 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChurchfield House Churchfield Road
West Ealing
London
W13 9NF
Director NameMr Christopher Ernest Clark
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2010(29 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 02 October 2017)
RoleBoatyard Proprietor
Country of ResidenceEngland
Correspondence AddressWest London Masonic Centre Churchfield Road
West Ealing
London
W13 9NF
Director NameMr Michael Vincent Thompson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2012(31 years, 9 months after company formation)
Appointment Duration3 years (resigned 25 September 2015)
RoleRetired Sales Manager (Print & Direct Mail)
Country of ResidenceWales
Correspondence AddressChurchfield House
Churchfield Road
West Ealing
London
W13 9NF
Director NameMr Ian Hockney
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2014(33 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 October 2017)
RoleRetired Police Officer
Country of ResidenceEngland
Correspondence AddressChurchfield House
Churchfield Road
West Ealing
London
W13 9NF
Director NameMr Justin Marcus Gurney Underwood
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2014(33 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 March 2015)
RoleGardener
Country of ResidenceEngland
Correspondence AddressChurchfield House
Churchfield Road
West Ealing
London
W13 9NF
Director NameMr Robert William Hancock
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2015(34 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 September 2022)
RoleRetired Police Inspector
Country of ResidenceEngland
Correspondence AddressChurchfield House
Churchfield Road
West Ealing
London
W13 9NF
Director NameMr Johnathan James Holdsworth
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(34 years, 9 months after company formation)
Appointment Duration2 years (resigned 02 October 2017)
RoleHaulage Driver
Country of ResidenceEngland
Correspondence AddressChurchfield House
Churchfield Road
West Ealing
London
W13 9NF
Director NameMr Kenneth David Old
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2016(35 years, 9 months after company formation)
Appointment Duration1 year (resigned 02 October 2017)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressChurchfield House
Churchfield Road
West Ealing
London
W13 9NF

Contact

Websitewestlondonmasoniccentre.co.uk
Telephone020 88405262
Telephone regionLondon

Location

Registered AddressChurchfield House
Churchfield Road
West Ealing
London
W13 9NF
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London

Financials

Year2012
Net Worth£347,134
Cash£33,713
Current Liabilities£33,268

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

25 January 2008Delivered on: 29 January 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Churchfield house, churchfield road, ealing, london.
Outstanding
12 November 1987Delivered on: 10 February 1988
Persons entitled: Volkskas Limited

Classification: Legal mortgage registered pursuant to an order of court dated 28/1/88
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H proeprty at churchfield house churchfield road london WL3. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 June 1982Delivered on: 26 June 1982
Persons entitled: Bank of Baroda

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as st john's vicarage churchfield rd ealing title no mk 188172 and all fixtures (including trade fixtures) fixed plant and machinery.
Outstanding
17 December 1986Delivered on: 24 December 1986
Satisfied on: 27 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: West london masonic centre churchfield house, churchfield road west ealing london borough of ealing t/n ngl 430401.
Fully Satisfied

Filing History

12 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
31 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
12 October 2022Appointment of Mr Alan South as a director on 3 September 2022 (2 pages)
12 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
12 October 2022Termination of appointment of Robert William Hancock as a director on 3 September 2022 (1 page)
1 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
14 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
21 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
11 November 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
23 September 2019Appointment of Mr John Buckingham as a secretary on 20 September 2019 (2 pages)
23 September 2019Termination of appointment of Wayne Hirst as a secretary on 20 September 2019 (1 page)
15 October 2018Confirmation statement made on 1 October 2018 with updates (20 pages)
7 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
8 October 2017Termination of appointment of Johnathan James Holdsworth as a director on 2 October 2017 (1 page)
8 October 2017Termination of appointment of Christopher Ernest Clark as a director on 2 October 2017 (1 page)
8 October 2017Termination of appointment of Wayne Hirst as a director on 2 October 2017 (1 page)
8 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
8 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
8 October 2017Termination of appointment of Martin Edward Schollar as a director on 2 October 2017 (1 page)
8 October 2017Termination of appointment of Wayne Hirst as a director on 2 October 2017 (1 page)
8 October 2017Termination of appointment of Johnathan James Holdsworth as a director on 2 October 2017 (1 page)
8 October 2017Termination of appointment of Ian Hockney as a director on 2 October 2017 (1 page)
8 October 2017Termination of appointment of Martin Edward Schollar as a director on 2 October 2017 (1 page)
8 October 2017Termination of appointment of Kenneth David Old as a director on 2 October 2017 (1 page)
8 October 2017Termination of appointment of Kenneth David Old as a director on 2 October 2017 (1 page)
8 October 2017Termination of appointment of Ian Hockney as a director on 2 October 2017 (1 page)
8 October 2017Termination of appointment of Christopher Ernest Clark as a director on 2 October 2017 (1 page)
5 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
11 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
10 September 2016Appointment of Mr Kenneth David Old as a director on 10 September 2016 (2 pages)
10 September 2016Appointment of Mr Kenneth David Old as a director on 10 September 2016 (2 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 244,780
(25 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 244,780
(25 pages)
1 October 2015Appointment of Mr Michael Craft as a director on 25 September 2015 (2 pages)
1 October 2015Appointment of Mr Michael Craft as a director on 25 September 2015 (2 pages)
30 September 2015Appointment of Mr Johnathan James Holdsworth as a director on 25 September 2015 (2 pages)
30 September 2015Appointment of Mr Johnathan James Holdsworth as a director on 25 September 2015 (2 pages)
29 September 2015Termination of appointment of Allen Douglas Cadman as a director on 25 September 2015 (1 page)
29 September 2015Termination of appointment of Allen Douglas Cadman as a director on 25 September 2015 (1 page)
29 September 2015Termination of appointment of Michael Vincent Thompson as a director on 25 September 2015 (1 page)
29 September 2015Termination of appointment of Michael Vincent Thompson as a director on 25 September 2015 (1 page)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 August 2015Termination of appointment of Chhotalal Damji Pattni as a director on 30 June 2015 (1 page)
12 August 2015Termination of appointment of Chhotalal Damji Pattni as a director on 30 June 2015 (1 page)
27 May 2015Appointment of Mr Robert William Hancock as a director on 9 May 2015 (2 pages)
27 May 2015Appointment of Mr Robert William Hancock as a director on 9 May 2015 (2 pages)
27 May 2015Appointment of Mr Robert William Hancock as a director on 9 May 2015 (2 pages)
29 March 2015Termination of appointment of Justin Marcus Gurney Underwood as a director on 28 March 2015 (1 page)
29 March 2015Termination of appointment of Justin Marcus Gurney Underwood as a director on 28 March 2015 (1 page)
28 January 2015Director's details changed for Mr Michael Vincent Thompson on 22 November 2014 (2 pages)
28 January 2015Director's details changed for Mr Michael Vincent Thompson on 22 November 2014 (2 pages)
24 January 2015Director's details changed for Allen Douglas Cadman on 7 December 2014 (2 pages)
24 January 2015Director's details changed for Allen Douglas Cadman on 7 December 2014 (2 pages)
24 January 2015Director's details changed for Allen Douglas Cadman on 7 December 2014 (2 pages)
11 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 244,780
(27 pages)
11 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 244,780
(27 pages)
11 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 244,780
(27 pages)
21 August 2014Appointment of Mr Justin Marcus Gurney Underwood as a director on 16 August 2014 (2 pages)
21 August 2014Appointment of Mr Ian Hockney as a director on 16 August 2014 (2 pages)
21 August 2014Appointment of Mr Justin Marcus Gurney Underwood as a director on 16 August 2014 (2 pages)
21 August 2014Appointment of Mr Ian Hockney as a director on 16 August 2014 (2 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 May 2014Termination of appointment of Paul Owen as a director (1 page)
5 May 2014Termination of appointment of Paul Owen as a director (1 page)
29 January 2014Termination of appointment of David Stratton as a director (1 page)
29 January 2014Termination of appointment of David Stratton as a director (1 page)
13 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 244,780
(28 pages)
13 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 244,780
(28 pages)
13 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 244,780
(28 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (28 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (28 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (28 pages)
1 October 2012Appointment of Mr Michael Vincent Thompson as a director (2 pages)
1 October 2012Appointment of Mr Michael Vincent Thompson as a director (2 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 March 2012Appointment of Mr Rohit Chhotalal Pattni as a director (2 pages)
25 March 2012Appointment of Mr Rohit Chhotalal Pattni as a director (2 pages)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (30 pages)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (30 pages)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (30 pages)
14 October 2011Director's details changed for Martin Edward Schollar on 13 October 2011 (2 pages)
14 October 2011Director's details changed for Martin Edward Schollar on 13 October 2011 (2 pages)
14 October 2011Director's details changed for David Williams Stratton on 13 October 2011 (2 pages)
14 October 2011Director's details changed for Allen Douglas Cadman on 13 October 2011 (2 pages)
14 October 2011Director's details changed for Wayne Hirst on 13 October 2011 (2 pages)
14 October 2011Termination of appointment of Anthony Clapham as a director (1 page)
14 October 2011Director's details changed for Paul Martin Owen on 13 October 2011 (2 pages)
14 October 2011Director's details changed for David Williams Stratton on 13 October 2011 (2 pages)
14 October 2011Director's details changed for Allen Douglas Cadman on 13 October 2011 (2 pages)
14 October 2011Termination of appointment of Anthony Clapham as a director (1 page)
14 October 2011Director's details changed for Paul Martin Owen on 13 October 2011 (2 pages)
14 October 2011Director's details changed for Wayne Hirst on 13 October 2011 (2 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 May 2011Director's details changed for Mr Anthony Brian Clapham on 15 April 2011 (3 pages)
3 May 2011Director's details changed for Chhotalal Damji Pattni on 15 April 2011 (3 pages)
3 May 2011Director's details changed for Martin Edward Schollar on 15 April 2011 (3 pages)
3 May 2011Director's details changed for Paul Martin Owen on 15 April 2011 (3 pages)
3 May 2011Annual return made up to 1 October 2010 with a full list of shareholders (14 pages)
3 May 2011Director's details changed for David Williams Stratton on 15 April 2011 (3 pages)
3 May 2011Director's details changed for Chhotalal Damji Pattni on 15 April 2011 (3 pages)
3 May 2011Director's details changed for Mr Anthony Brian Clapham on 15 April 2011 (3 pages)
3 May 2011Director's details changed for David Williams Stratton on 15 April 2011 (3 pages)
3 May 2011Secretary's details changed for Wayne Hirst on 15 April 2011 (3 pages)
3 May 2011Director's details changed for Allen Douglas Cadman on 15 April 2011 (3 pages)
3 May 2011Director's details changed for Wayne Hirst on 15 April 2011 (3 pages)
3 May 2011Director's details changed for Paul Martin Owen on 15 April 2011 (3 pages)
3 May 2011Director's details changed for Allen Douglas Cadman on 15 April 2011 (3 pages)
3 May 2011Secretary's details changed for Wayne Hirst on 15 April 2011 (3 pages)
3 May 2011Annual return made up to 1 October 2010 with a full list of shareholders (14 pages)
3 May 2011Director's details changed for Martin Edward Schollar on 15 April 2011 (3 pages)
3 May 2011Director's details changed for Wayne Hirst on 15 April 2011 (3 pages)
1 November 2010Appointment of Mr Christopher Ernest Clark as a director (3 pages)
1 November 2010Appointment of Mr Christopher Ernest Clark as a director (3 pages)
1 November 2010Statement of capital following an allotment of shares on 17 October 2010
  • GBP 244,780
(4 pages)
1 November 2010Statement of capital following an allotment of shares on 17 October 2010
  • GBP 244,780
(4 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 October 2009Annual return made up to 1 October 2009 (18 pages)
20 October 2009Annual return made up to 1 October 2009 (18 pages)
20 October 2009Annual return made up to 1 October 2009 (18 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 May 2009Appointment terminated director ashley gaunt (1 page)
9 May 2009Appointment terminated director michael casey (1 page)
9 May 2009Appointment terminated director michael casey (1 page)
9 May 2009Appointment terminated director ashley gaunt (1 page)
27 November 2008Director appointed martin edward schollar (1 page)
27 November 2008Director appointed martin edward schollar (1 page)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 August 2008Return made up to 08/07/08; no change of members (10 pages)
6 August 2008Return made up to 08/07/08; no change of members (10 pages)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 January 2008Particulars of mortgage/charge (3 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
11 September 2007Return made up to 08/07/07; full list of members (25 pages)
11 September 2007Return made up to 08/07/07; full list of members (25 pages)
27 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 October 2006Return made up to 08/07/06; full list of members (23 pages)
12 October 2006Return made up to 08/07/06; full list of members (23 pages)
12 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
12 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006Ad 08/04/06--------- £ si 130@1=130 £ ic 235210/235340 (2 pages)
11 May 2006Ad 08/04/06--------- £ si 130@1=130 £ ic 235210/235340 (2 pages)
8 August 2005Return made up to 08/07/05; full list of members (25 pages)
8 August 2005Return made up to 08/07/05; full list of members (25 pages)
7 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
7 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
11 October 2004Return made up to 08/07/04; full list of members (23 pages)
11 October 2004Return made up to 08/07/04; full list of members (23 pages)
18 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
18 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
9 January 2004Ad 14/12/03--------- £ si 251@10=2510 £ ic 232610/235120 (2 pages)
9 January 2004Ad 14/12/03--------- £ si 251@10=2510 £ ic 232610/235120 (2 pages)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
14 August 2003Return made up to 08/07/03; full list of members (24 pages)
14 August 2003Return made up to 08/07/03; full list of members (24 pages)
28 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
9 April 2003Ad 27/02/03--------- £ si 505@10=5050 £ ic 227560/232610 (2 pages)
9 April 2003Ad 27/02/03--------- £ si 505@10=5050 £ ic 227560/232610 (2 pages)
19 February 2003Ad 26/11/02--------- £ si 150@10=1500 £ ic 226060/227560 (2 pages)
19 February 2003Ad 26/11/02--------- £ si 150@10=1500 £ ic 226060/227560 (2 pages)
15 July 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
15 July 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
20 June 2002Ad 30/05/02--------- £ si 60@10=600 £ ic 225130/225730 (2 pages)
20 June 2002Ad 30/05/02--------- £ si 60@10=600 £ ic 225130/225730 (2 pages)
29 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 January 2002Ad 18/01/02--------- £ si 340@10=3400 £ ic 221730/225130 (3 pages)
30 January 2002Ad 18/01/02--------- £ si 340@10=3400 £ ic 221730/225130 (3 pages)
17 July 2001Return made up to 08/07/01; full list of members (21 pages)
17 July 2001Return made up to 08/07/01; full list of members (21 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
24 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 April 2001Ad 06/04/01--------- £ si 5@10=50 £ ic 219230/219280 (2 pages)
25 April 2001Ad 06/04/01--------- £ si 5@10=50 £ ic 219230/219280 (2 pages)
15 March 2001Ad 27/01/01--------- £ si 320@10=3200 £ ic 216030/219230 (2 pages)
15 March 2001Ad 27/01/01--------- £ si 320@10=3200 £ ic 216030/219230 (2 pages)
3 August 2000Return made up to 08/07/00; full list of members (30 pages)
3 August 2000Return made up to 08/07/00; full list of members (30 pages)
15 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 December 1999Ad 28/04/99--------- £ si 35@10 (2 pages)
3 December 1999Ad 28/04/99--------- £ si 35@10 (2 pages)
11 August 1999Return made up to 08/07/99; full list of members (18 pages)
11 August 1999Return made up to 08/07/99; full list of members (18 pages)
23 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
26 July 1998Return made up to 08/07/98; full list of members (12 pages)
26 July 1998Return made up to 08/07/98; full list of members (12 pages)
21 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
18 September 1997Return made up to 08/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
18 September 1997Return made up to 08/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
13 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
14 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 March 1997Memorandum and Articles of Association (12 pages)
6 March 1997Memorandum and Articles of Association (12 pages)
6 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
20 August 1996Return made up to 08/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
20 August 1996Return made up to 08/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
25 July 1996Director resigned (1 page)
25 July 1996Director resigned (1 page)
25 July 1996New director appointed (2 pages)
25 July 1996New director appointed (2 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
25 September 1995Secretary resigned (2 pages)
25 September 1995New secretary appointed (2 pages)
25 September 1995Secretary resigned (2 pages)
25 September 1995New secretary appointed (2 pages)
5 September 1995Return made up to 08/07/95; full list of members (16 pages)
5 September 1995Return made up to 08/07/95; full list of members (16 pages)
17 December 1980Incorporation (1 page)
17 December 1980Incorporation (1 page)