Company NameLoughton Masonic Centre Limited
Company StatusActive
Company Number00110440
CategoryPrivate Limited Company
Incorporation Date28 June 1910(113 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Anthony Richard Everett
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2010(99 years, 8 months after company formation)
Appointment Duration14 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address66 Lambourne Road
Chigwell
Essex
IG7 6EP
Director NameMr Joseph Louis Shearer
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(103 years, 10 months after company formation)
Appointment Duration10 years
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address98 Westbury Lane
Buckhurst Hill
Essex
IG9 5PW
Director NameMr Chrisopher Hicks
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2015(104 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleMedia
Country of ResidenceEngland
Correspondence AddressThe Masonic Hall
16 High Beech Road
Loughton
Essex
IG10 4BL
Director NameMr Stephen Ernest Hutton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(106 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Masonic Hall
16 High Beech Road
Loughton
Essex
IG10 4BL
Director NameMr Peter Eric Robbins
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(106 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Masonic Hall
16 High Beech Road
Loughton
Essex
IG10 4BL
Secretary NameMr Stephen Ernest Hutton
StatusCurrent
Appointed19 March 2018(107 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressThe Masonic Hall
16 High Beech Road
Loughton
Essex
IG10 4BL
Director NameMr Allan Tilbury
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2021(110 years, 10 months after company formation)
Appointment Duration3 years
RoleCatering Manager
Country of ResidenceEngland
Correspondence AddressThe Masonic Hall
16 High Beech Road
Loughton
Essex
IG10 4BL
Director NameMr David Stephen Lee
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2022(111 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Masonic Hall
16 High Beech Road
Loughton
Essex
IG10 4BL
Director NameMr Jonathon Charles Sydney Glynn
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2022(111 years, 10 months after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Masonic Hall
16 High Beech Road
Loughton
Essex
IG10 4BL
Director NameMr Ralph Berry
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(80 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 March 1995)
RoleMaintenance Engineer (Retired)
Correspondence Address25 Peaketon Avenue
Ilford
Essex
IG4 5PG
Director NameMr Stanley Douglas Singleton
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(80 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 March 1998)
RoleRaf Engineer Officer (Retired)
Correspondence Address43 Grangeway Gardens
Ilford
Essex
IG4 5HN
Director NameMr John Stokoe Polson
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(80 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 January 1993)
RoleBank Manager-Retired
Correspondence Address20 The Square
Ilford
Essex
IG1 4UY
Director NameMr John Edward Hickford
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(80 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 March 1994)
RoleChartered Engineer (Retired)
Correspondence Address49 Bell Common
Epping
Essex
CM16 4DY
Director NameMr John Leslie Head
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(80 years, 9 months after company formation)
Appointment Duration12 years (resigned 31 March 2003)
RoleChartered Surveyor-Government
Correspondence Address2 Claremont Gardens
Upminster
Essex
RM14 1DN
Director NameRaymond Royal Hamilton
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(80 years, 9 months after company formation)
Appointment Duration12 years (resigned 31 March 2003)
RoleInsurance Executive
Correspondence AddressLawn Cottage
Church Road
Colaton Riley
Devon
EX10 0LF
Secretary NameMr Stanley Douglas Singleton
NationalityBritish
StatusResigned
Appointed29 March 1991(80 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 March 1995)
RoleCompany Director
Correspondence Address43 Grangeway Gardens
Ilford
Essex
IG4 5HN
Director NameMr Cyril Glyndwr Holmes
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(82 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 July 1998)
RoleHeadmaster-Retired
Correspondence Address94 Craven Gardens
Barkingside
Ilford
Essex
IG6 1PH
Director NameRonald James Pocock
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(83 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 November 2000)
RoleChartered Accountant Retired
Correspondence AddressGreenway
Epping Green
Epping
Essex
CM16 6PW
Director NameFrank Leonard Parker
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(84 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 1999)
RoleTool Maker
Correspondence AddressDeeside Fen Lane
North Ockendon
Upminster
Essex
RM14 3PR
Secretary NameMr Cyril Glyndwr Holmes
NationalityBritish
StatusResigned
Appointed17 March 1995(84 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 1998)
RoleHeadmaster
Correspondence Address94 Craven Gardens
Barkingside
Ilford
Essex
IG6 1PH
Director NameMr Geoffrey Douglas Ellis
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(87 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 March 2003)
RoleSenior Manager Telecommunicati
Country of ResidenceUnited Kingdom
Correspondence Address82 Felhampton Road
New Eltham
SE9 3NX
Secretary NameJohn Pettigrew
NationalityBritish
StatusResigned
Appointed29 September 1998(88 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address8 Firs Drive
Loughton
Essex
IG10 2SL
Director NameGeorge David Herbage
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(88 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2004)
RoleManaging Director
Correspondence Address18 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QJ
Director NameMr Alan John Everard
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(88 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 April 2006)
RoleRetired Chartered Accountant
Country of ResidenceEngland
Correspondence AddressWalden Cottage 59 The Street
Little Waltham
Chelmsford
Essex
CM3 3NT
Director NameMr David Edward Nixon
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(89 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 November 2000)
RoleCompany Director
Correspondence AddressFernbrook Hall
Mope Lane
Wickham Bishops
Essex
CM8 3JP
Secretary NameMr John Leslie Head
NationalityBritish
StatusResigned
Appointed31 August 2001(91 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2003)
RoleChartered Surveyor
Correspondence Address2 Claremont Gardens
Upminster
Essex
RM14 1DN
Director NameMr Ronald Arthur Harry Brand
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(92 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 19 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Houndsden Road
Winchmore Hill
London
N21 1LT
Director NameMr Ronald Charles Leske Heed
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(92 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 23 July 2012)
RoleRetired Lecturer
Country of ResidenceEngland
Correspondence Address8 Gaynes Hill Road
Woodford Green
Essex
IG8 8HY
Director NameMr James Ernest Fretwell
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(92 years, 9 months after company formation)
Appointment Duration9 years (resigned 29 March 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address61 Hillsborough Park
Camberley
Surrey
GU15 1HG
Secretary NameMr Ronald Arthur Harry Brand
NationalityBritish
StatusResigned
Appointed31 March 2003(92 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 19 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Houndsden Road
Winchmore Hill
London
N21 1LT
Director NameMr Rodney James Newson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(95 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2008)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address21 River Road
Buckhurst Hill
Essex
IG9 6BS
Director NameMr Andrew John McWhirter
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(97 years, 10 months after company formation)
Appointment Duration9 years (resigned 01 May 2017)
RoleLibrary Assistant (Part Time)
Country of ResidenceEngland
Correspondence Address17 Ash Road
Booker
High Wycombe
Buckinghamshire
HP12 4SW
Director NameMr David Sydney Elliott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(99 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 March 2018)
RoleElectrical Engineer-Contractor
Country of ResidenceUnited Kingdom
Correspondence Address16 High Beech Road
Loughton
Essex
IG10 4BL
Director NameMr Mark Balmforth
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(101 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 October 2014)
RoleEx Police Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Masonic Hall
16 High Beech Road
Loughton
Essex
IG10 4BL
Director NameMr Adrian John Bannington
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(101 years, 9 months after company formation)
Appointment Duration9 years, 12 months (resigned 09 March 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Masonic Hall
16 High Beech Road
Loughton
Essex
IG10 4BL

Contact

Websitewww.loughtonmasonic.org/
Telephone020 85081452
Telephone regionLondon

Location

Registered AddressThe Masonic Hall
16 High Beech Road
Loughton
Essex
IG10 4BL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

275 at £1Lucton
9.42%
Ordinary A
215 at £1Bagshaw
7.36%
Ordinary A
168 at £1Roding
5.75%
Ordinary A
155 at £1Epping Forest
5.31%
Ordinary A
145 at £1Mr I. Wallace & Miss J.s. Wallace
4.97%
Ordinary A
115 at £1Herongate
3.94%
Ordinary A
727 at £1Old Loughtonians
24.90%
Ordinary A
85 at £1Boadicea
2.91%
Ordinary A
80 at £1Royal Forest
2.74%
Ordinary A
75 at £1Lennox-browne
2.57%
Ordinary A
75 at £1Mr M. Shingleton
2.57%
Ordinary A
60 at £1Chigwell
2.05%
Ordinary A
60 at £1Undine
2.05%
Ordinary A
-OTHER
11.30%
-
55 at £1Isthmian
1.88%
Ordinary A
50 at £1Brooke
1.71%
Ordinary A
50 at £1Charles Dickens
1.71%
Ordinary A
50 at £1Cranbrook
1.71%
Ordinary A
50 at £1Goodmayes
1.71%
Ordinary A
50 at £1Lambourne
1.71%
Ordinary A
50 at £1Loughton
1.71%
Ordinary A

Financials

Year2014
Net Worth£108,751
Cash£7,267
Current Liabilities£7,906

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Charges

5 August 2008Delivered on: 8 August 2008
Persons entitled: Essex Provincial Grand Lodge (Building Fund) Limited

Classification: Legal charge
Secured details: £44,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: 16 high beech road, loughton, essex.
Outstanding
27 February 2002Delivered on: 1 March 2002
Satisfied on: 24 October 2008
Persons entitled: Essex Provincial Grand Lodge (Building Fund) Limited

Classification: Legal charge
Secured details: £30,000 due or to become due from the company to the chargee.
Particulars: Loughton masonic hall 16 high beech road loughton essex IG10 4BL.
Fully Satisfied
29 September 1910Delivered on: 20 October 1910
Satisfied on: 20 February 2002
Persons entitled: C S Foster

Classification: Mortgage
Secured details: £1200.
Particulars: Land on west side of high beech road loughton with the loughton masonic hall thereon.
Fully Satisfied

Filing History

29 June 2023Appointment of Mrs Jacqueline Millings as a director on 30 May 2023 (2 pages)
29 June 2023Director's details changed for Mr Chrisopher Hicks on 28 June 2023 (2 pages)
29 June 2023Appointment of Mrs Jacqueline Millings as a secretary on 30 May 2023 (2 pages)
29 June 2023Appointment of Mr Rodney James Newson as a director on 30 May 2023 (2 pages)
31 May 2023Termination of appointment of David Stephen Lee as a director on 26 May 2023 (1 page)
31 May 2023Termination of appointment of Joseph Louis Shearer as a director on 30 May 2023 (1 page)
31 May 2023Termination of appointment of Stephen Ernest Hutton as a secretary on 30 May 2023 (1 page)
31 May 2023Termination of appointment of Stephen Ernest Hutton as a director on 30 May 2023 (1 page)
31 May 2023Termination of appointment of Anthony Richard Everett as a director on 29 May 2023 (1 page)
31 May 2023Micro company accounts made up to 31 August 2022 (8 pages)
16 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
19 May 2022Micro company accounts made up to 31 August 2021 (7 pages)
13 April 2022Appointment of Mr Jonathon Charles Sydney Glynn as a director on 12 April 2022 (2 pages)
13 April 2022Appointment of Mr David Stephen Lee as a director on 12 April 2022 (2 pages)
13 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
14 March 2022Termination of appointment of Adrian John Bannington as a director on 9 March 2022 (1 page)
30 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
30 April 2021Appointment of Mr Allan Tilbury as a director on 18 April 2021 (2 pages)
30 March 2021Unaudited abridged accounts made up to 31 August 2020 (11 pages)
26 May 2020Micro company accounts made up to 31 August 2019 (7 pages)
13 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
29 May 2019Unaudited abridged accounts made up to 31 August 2018 (13 pages)
15 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
30 May 2018Unaudited abridged accounts made up to 31 August 2017 (10 pages)
4 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
3 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
21 March 2018Termination of appointment of Ronald Arthur Harry Brand as a director on 19 March 2018 (1 page)
21 March 2018Appointment of Mr Stephen Ernest Hutton as a secretary on 19 March 2018 (2 pages)
21 March 2018Termination of appointment of David Sydney Elliott as a director on 19 March 2018 (1 page)
21 March 2018Termination of appointment of Ronald Arthur Harry Brand as a secretary on 19 March 2018 (1 page)
23 May 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
23 May 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
4 May 2017Appointment of Mr Peter Eric Robbins as a director on 1 May 2017 (2 pages)
4 May 2017Termination of appointment of Andrew John Mcwhirter as a director on 1 May 2017 (1 page)
4 May 2017Appointment of Mr Stephen Ernest Hutton as a director on 1 May 2017 (2 pages)
4 May 2017Termination of appointment of Andrew John Mcwhirter as a director on 1 May 2017 (1 page)
4 May 2017Appointment of Mr Stephen Ernest Hutton as a director on 1 May 2017 (2 pages)
4 May 2017Appointment of Mr Peter Eric Robbins as a director on 1 May 2017 (2 pages)
3 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
3 April 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
3 April 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
19 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2,920
(15 pages)
19 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2,920
(15 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2,920
(15 pages)
22 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2,920
(15 pages)
20 March 2015Appointment of Mr Chrisopher Hicks as a director on 8 March 2015 (2 pages)
20 March 2015Appointment of Mr Chrisopher Hicks as a director on 8 March 2015 (2 pages)
20 March 2015Appointment of Mr Chrisopher Hicks as a director on 8 March 2015 (2 pages)
13 October 2014Termination of appointment of Mark Balmforth as a director on 10 October 2014 (1 page)
13 October 2014Termination of appointment of Mark Balmforth as a director on 10 October 2014 (1 page)
1 April 2014Appointment of Mr Joseph Louis Shearer as a director (2 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2,920
(15 pages)
1 April 2014Termination of appointment of Ian Watson as a director (1 page)
1 April 2014Termination of appointment of Ian Watson as a director (1 page)
1 April 2014Termination of appointment of Ian Watson as a director (1 page)
1 April 2014Appointment of Mr Joseph Louis Shearer as a director (2 pages)
1 April 2014Termination of appointment of Ian Watson as a director (1 page)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2,920
(15 pages)
9 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
9 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
22 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (15 pages)
22 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (15 pages)
29 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
29 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
9 August 2012Termination of appointment of Ronald Leske Heed as a director (1 page)
9 August 2012Termination of appointment of Ronald Leske Heed as a director (1 page)
18 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (16 pages)
18 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (16 pages)
11 April 2012Director's details changed for Mr Mark Balmforth on 11 April 2012 (2 pages)
11 April 2012Appointment of Mr Adrian John Bannington as a director (2 pages)
11 April 2012Appointment of Mr Adrian John Bannington as a director (2 pages)
11 April 2012Director's details changed for Mr Mark Balmforth on 11 April 2012 (2 pages)
1 April 2012Termination of appointment of James Fretwell as a director (1 page)
1 April 2012Termination of appointment of James Fretwell as a director (1 page)
26 March 2012Appointment of Mr Mark Balmforth as a director (2 pages)
26 March 2012Appointment of Mr Mark Balmforth as a director (2 pages)
15 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (17 pages)
27 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (17 pages)
19 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 April 2010Director's details changed for Ronald Charles Leske Heed on 1 March 2010 (2 pages)
13 April 2010Director's details changed for James Ernest Fretwell on 1 March 2010 (2 pages)
13 April 2010Director's details changed for Andrew John Mcwhirter on 1 March 2010 (2 pages)
13 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (37 pages)
13 April 2010Director's details changed for David Sydney Elliott on 1 March 2010 (2 pages)
13 April 2010Secretary's details changed for Mr Ronald Arthur Harry Brand on 1 March 2010 (1 page)
13 April 2010Director's details changed for Ronald Charles Leske Heed on 1 March 2010 (2 pages)
13 April 2010Director's details changed for Ronald Charles Leske Heed on 1 March 2010 (2 pages)
13 April 2010Director's details changed for Andrew John Mcwhirter on 1 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Ronald Arthur Harry Brand on 1 March 2010 (2 pages)
13 April 2010Director's details changed for Anthony Richard Everett on 1 March 2010 (2 pages)
13 April 2010Director's details changed for David Sydney Elliott on 1 March 2010 (2 pages)
13 April 2010Director's details changed for Anthony Richard Everett on 1 March 2010 (2 pages)
13 April 2010Secretary's details changed for Mr Ronald Arthur Harry Brand on 1 March 2010 (1 page)
13 April 2010Director's details changed for Anthony Richard Everett on 1 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Ronald Arthur Harry Brand on 1 March 2010 (2 pages)
13 April 2010Director's details changed for James Ernest Fretwell on 1 March 2010 (2 pages)
13 April 2010Secretary's details changed for Mr Ronald Arthur Harry Brand on 1 March 2010 (1 page)
13 April 2010Director's details changed for Mr Ronald Arthur Harry Brand on 1 March 2010 (2 pages)
13 April 2010Director's details changed for James Ernest Fretwell on 1 March 2010 (2 pages)
13 April 2010Director's details changed for David Sydney Elliott on 1 March 2010 (2 pages)
13 April 2010Director's details changed for Andrew John Mcwhirter on 1 March 2010 (2 pages)
13 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (37 pages)
19 February 2010Appointment of David Sydney Elliott as a director (3 pages)
19 February 2010Appointment of David Sydney Elliott as a director (3 pages)
11 February 2010Appointment of Anthony Richard Everett as a director (3 pages)
11 February 2010Appointment of Anthony Richard Everett as a director (3 pages)
9 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
9 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
21 January 2010Termination of appointment of Roy Smith as a director (2 pages)
21 January 2010Termination of appointment of Roy Smith as a director (2 pages)
15 June 2009Director appointed ian richard watson (2 pages)
15 June 2009Director appointed ian richard watson (2 pages)
2 April 2009Return made up to 29/03/09; full list of members (14 pages)
2 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 April 2009Return made up to 29/03/09; full list of members (14 pages)
24 March 2009Return made up to 29/03/08; full list of members (11 pages)
24 March 2009Return made up to 29/03/08; full list of members (11 pages)
19 November 2008Appointment terminated director rodney newson (1 page)
19 November 2008Appointment terminated director rodney newson (1 page)
24 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
6 May 2008Director appointed andrew john mcwhirter (2 pages)
6 May 2008Director appointed andrew john mcwhirter (2 pages)
18 May 2007Return made up to 29/03/07; full list of members (8 pages)
18 May 2007Return made up to 29/03/07; full list of members (8 pages)
11 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
11 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
28 June 2006Return made up to 29/03/06; full list of members (11 pages)
28 June 2006Return made up to 29/03/06; full list of members (11 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
13 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
13 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
27 April 2005Return made up to 29/03/05; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2005Return made up to 29/03/05; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
6 July 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
20 April 2004Return made up to 29/03/04; no change of members (8 pages)
20 April 2004Return made up to 29/03/04; no change of members (8 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
18 June 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
18 June 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
19 May 2003New secretary appointed;new director appointed (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003Director resigned (1 page)
19 May 2003New secretary appointed;new director appointed (2 pages)
19 May 2003Director resigned (1 page)
19 May 2003Secretary resigned;director resigned (1 page)
19 May 2003New director appointed (2 pages)
19 May 2003Director resigned (1 page)
19 May 2003New director appointed (2 pages)
19 May 2003Secretary resigned;director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003New director appointed (2 pages)
12 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
9 April 2003Return made up to 29/03/03; full list of members (10 pages)
9 April 2003Return made up to 29/03/03; full list of members (10 pages)
4 December 2002Company name changed loughton masonic hall company li mited(the)\certificate issued on 04/12/02 (3 pages)
4 December 2002Company name changed loughton masonic hall company li mited(the)\certificate issued on 04/12/02 (3 pages)
12 August 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
12 August 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
7 June 2002Return made up to 29/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2002Return made up to 29/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
20 February 2002Declaration of satisfaction of mortgage/charge (1 page)
20 February 2002Declaration of satisfaction of mortgage/charge (1 page)
20 September 2001New secretary appointed (2 pages)
20 September 2001New secretary appointed (2 pages)
6 September 2001Secretary resigned (1 page)
6 September 2001Secretary resigned (1 page)
5 July 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
5 July 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
4 April 2001Return made up to 29/03/01; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 April 2001Return made up to 29/03/01; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 August 2000Full accounts made up to 29 September 1999 (9 pages)
2 August 2000Full accounts made up to 29 September 1999 (9 pages)
29 June 2000Accounting reference date shortened from 29/09/00 to 31/08/00 (1 page)
29 June 2000Accounting reference date shortened from 29/09/00 to 31/08/00 (1 page)
11 April 2000Return made up to 29/03/00; change of members
  • 363(288) ‐ Director resigned
(8 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Return made up to 29/03/00; change of members
  • 363(288) ‐ Director resigned
(8 pages)
11 April 2000New director appointed (2 pages)
2 August 1999Full accounts made up to 29 September 1998 (9 pages)
2 August 1999Full accounts made up to 29 September 1998 (9 pages)
20 April 1999Location of register of members (1 page)
20 April 1999Location of register of members (1 page)
20 April 1999Return made up to 29/03/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
20 April 1999Return made up to 29/03/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New secretary appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New secretary appointed (2 pages)
20 April 1998Return made up to 29/03/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 April 1998Return made up to 29/03/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
9 March 1998Full accounts made up to 29 September 1997 (9 pages)
9 March 1998Full accounts made up to 29 September 1997 (9 pages)
21 April 1997Full accounts made up to 29 September 1996 (11 pages)
21 April 1997Return made up to 29/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1997Return made up to 29/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1997Full accounts made up to 29 September 1996 (11 pages)
21 March 1996Full accounts made up to 29 September 1995 (14 pages)
21 March 1996Return made up to 29/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 March 1996Full accounts made up to 29 September 1995 (14 pages)
21 March 1996Return made up to 29/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 April 1995Full accounts made up to 29 September 1994 (12 pages)
25 April 1995Full accounts made up to 29 September 1994 (12 pages)
18 April 1995Director resigned;new director appointed (2 pages)
18 April 1995Secretary resigned;new secretary appointed (2 pages)
18 April 1995Secretary resigned;new secretary appointed (2 pages)
18 April 1995Return made up to 29/03/95; full list of members (8 pages)
18 April 1995Return made up to 29/03/95; full list of members (8 pages)
18 April 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
1 July 1994Full accounts made up to 29 September 1993 (28 pages)
1 July 1994Full accounts made up to 29 September 1993 (28 pages)
18 April 1994New director appointed (2 pages)
18 April 1994Return made up to 29/03/94; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
18 April 1994New director appointed (2 pages)
18 April 1994Return made up to 29/03/94; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
31 October 1993Director's particulars changed (2 pages)
31 October 1993Director's particulars changed (2 pages)
18 April 1993Full accounts made up to 29 September 1992 (12 pages)
18 April 1993Full accounts made up to 29 September 1992 (12 pages)
18 April 1993Return made up to 29/03/93; no change of members (6 pages)
18 April 1993Return made up to 29/03/93; no change of members (6 pages)
3 February 1993Director resigned;new director appointed (2 pages)
3 February 1993Director resigned;new director appointed (2 pages)
7 May 1992Return made up to 29/03/92; full list of members (8 pages)
7 May 1992Full accounts made up to 29 September 1991 (7 pages)
7 May 1992Full accounts made up to 29 September 1991 (7 pages)
7 May 1992Return made up to 29/03/92; full list of members (8 pages)
16 May 1991New director appointed (2 pages)
16 May 1991New director appointed (2 pages)
15 April 1991Return made up to 29/03/91; no change of members (9 pages)
15 April 1991Full accounts made up to 29 September 1990 (7 pages)
15 April 1991Return made up to 29/03/91; no change of members (9 pages)
15 April 1991Full accounts made up to 29 September 1990 (7 pages)
9 April 1990Full accounts made up to 29 September 1989 (8 pages)
9 April 1990Full accounts made up to 29 September 1989 (8 pages)
9 April 1990Return made up to 30/03/90; no change of members (5 pages)
9 April 1990Return made up to 30/03/90; no change of members (5 pages)
10 April 1989Return made up to 31/03/89; full list of members (10 pages)
10 April 1989Full accounts made up to 29 September 1988 (8 pages)
10 April 1989Return made up to 31/03/89; full list of members (10 pages)
10 April 1989Full accounts made up to 29 September 1988 (8 pages)
7 April 1989Declaration of satisfaction of mortgage/charge (1 page)
7 April 1989Declaration of satisfaction of mortgage/charge (1 page)
27 April 1988New director appointed (2 pages)
27 April 1988Return made up to 01/04/88; no change of members (5 pages)
27 April 1988Full accounts made up to 29 September 1987 (7 pages)
27 April 1988Full accounts made up to 29 September 1987 (7 pages)
27 April 1988Return made up to 01/04/88; no change of members (5 pages)
27 April 1988New director appointed (2 pages)
17 April 1987New director appointed (2 pages)
17 April 1987New director appointed (2 pages)
8 July 1986Return made up to 28/03/86; full list of members (9 pages)
8 July 1986Full accounts made up to 29 September 1985 (7 pages)
8 July 1986Full accounts made up to 29 September 1985 (7 pages)
8 July 1986Return made up to 28/03/86; full list of members (9 pages)
28 June 1910Certificate of incorporation (1 page)
28 June 1910Certificate of incorporation (1 page)
28 June 1910Incorporation (26 pages)
28 June 1910Incorporation (26 pages)