Company NameMasonic Promotions Limited
Company StatusDissolved
Company Number04345855
CategoryPrivate Limited Company
Incorporation Date28 December 2001(22 years, 4 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameLondon Masonic Promotions Limited

Business Activity

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

Directors

Director NameMr Gregory Stephen Lunnon
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2001(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address109 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EH
Director NameMr Michael John Birkett
Date of BirthJune 1934 (Born 89 years ago)
StatusResigned
Appointed28 December 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFrensham House Headley Road
Leatherhead
Surrey
KT22 8PT
Director NameMr David Glen Calderhead
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Courcels
Arundel Street
Brighton
East Sussex
BN2 5UB
Director NameMr Charles Michael Firth
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Belbourne Court
Tichborne Street
Brighton
East Sussex
BN1 1TT
Secretary NameMr Gregory Stephen Lunnon
NationalityBritish
StatusResigned
Appointed28 December 2001(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address109 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 December 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteroyalmasonicvarietyshow.org.uk
Telephone01932 231590
Telephone regionWeybridge

Location

Registered Address109 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David G. Calderhead
25.00%
Ordinary
1 at £1Mr Charles M. Firth
25.00%
Ordinary
1 at £1Mr Gregory Stephen Lunnon
25.00%
Ordinary
1 at £1Mr Michael Birkett
25.00%
Ordinary

Financials

Year2014
Cash£349
Current Liabilities£349

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
4 December 2020Application to strike the company off the register (1 page)
4 December 2020Termination of appointment of Charles Michael Firth as a director on 30 November 2020 (1 page)
27 July 2020Termination of appointment of David Glen Calderhead as a director on 27 July 2020 (1 page)
18 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
3 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
27 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
21 August 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
15 May 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
18 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 4
(5 pages)
4 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 4
(5 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 4
(5 pages)
2 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 4
(5 pages)
2 December 2014Termination of appointment of Gregory Stephen Lunnon as a secretary on 27 November 2014 (1 page)
2 December 2014Termination of appointment of Gregory Stephen Lunnon as a secretary on 27 November 2014 (1 page)
28 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 4
(6 pages)
28 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 4
(6 pages)
17 July 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 July 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 June 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 June 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
28 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
30 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
30 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
11 August 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
11 August 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
6 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
6 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
7 September 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
7 September 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
9 December 2009Director's details changed for David Glen Calderhead on 27 November 2009 (2 pages)
9 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Mr Charles Michael Firth on 27 November 2009 (2 pages)
9 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for David Glen Calderhead on 27 November 2009 (2 pages)
9 December 2009Director's details changed for Mr Charles Michael Firth on 27 November 2009 (2 pages)
7 June 2009Accounting reference date extended from 27/06/2009 to 30/06/2009 (1 page)
7 June 2009Accounting reference date extended from 27/06/2009 to 30/06/2009 (1 page)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 November 2008Return made up to 27/11/08; full list of members (4 pages)
27 November 2008Return made up to 27/11/08; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 May 2008Appointment terminated director michael birkett (1 page)
19 May 2008Appointment terminated director michael birkett (1 page)
28 November 2007Return made up to 27/11/07; full list of members (3 pages)
28 November 2007Return made up to 27/11/07; full list of members (3 pages)
30 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
30 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
11 December 2006Return made up to 27/11/06; full list of members (9 pages)
11 December 2006Return made up to 27/11/06; full list of members (9 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 January 2006Return made up to 27/11/05; full list of members (9 pages)
5 January 2006Return made up to 27/11/05; full list of members (9 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
3 December 2004Return made up to 27/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 December 2004Return made up to 27/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 February 2004Nc inc already adjusted 21/01/04 (2 pages)
20 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 February 2004Ad 21/01/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
20 February 2004Ad 21/01/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
20 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 February 2004Nc inc already adjusted 21/01/04 (2 pages)
12 February 2004Memorandum and Articles of Association (12 pages)
12 February 2004Memorandum and Articles of Association (12 pages)
4 February 2004Memorandum and Articles of Association (13 pages)
4 February 2004Memorandum and Articles of Association (13 pages)
27 January 2004Company name changed london masonic promotions limite d\certificate issued on 27/01/04 (2 pages)
27 January 2004Company name changed london masonic promotions limite d\certificate issued on 27/01/04 (2 pages)
15 January 2004Return made up to 15/12/03; full list of members (8 pages)
15 January 2004Return made up to 15/12/03; full list of members (8 pages)
23 October 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
23 October 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
30 December 2002Return made up to 15/12/02; full list of members (8 pages)
30 December 2002Return made up to 15/12/02; full list of members (8 pages)
21 August 2002Accounting reference date extended from 31/12/02 to 27/06/03 (1 page)
21 August 2002Accounting reference date extended from 31/12/02 to 27/06/03 (1 page)
7 January 2002Secretary resigned (1 page)
7 January 2002Secretary resigned (1 page)
28 December 2001Incorporation (26 pages)
28 December 2001Incorporation (26 pages)