Company NameHutton Masonic Hall,Limited
Company StatusActive
Company Number00199978
CategoryPrivate Limited Company
Incorporation Date21 August 1924(99 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameArchibald Clarkson Reid
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1998(73 years, 9 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 St Andrews Place
Brentwood
CM15 8HH
Director NameAlan Hoggett
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(76 years, 4 months after company formation)
Appointment Duration23 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address25 St Andrews Place
Brentwood
CM15 8HH
Director NameBruno Mark Handel
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2009(84 years, 10 months after company formation)
Appointment Duration14 years, 10 months
RoleRetired Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address25 St Andrews Place
Brentwood
CM15 8HH
Secretary NameMr Alistair Barnwell
StatusCurrent
Appointed30 April 2014(89 years, 9 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Correspondence Address25 St Andrews Place
Brentwood
CM15 8HH
Director NameMr Peter Baynes
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2015(90 years, 8 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 St Andrews Place
Brentwood
CM15 8HH
Director NameAlistair Barnwell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2017(92 years, 9 months after company formation)
Appointment Duration7 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 St Andrews Place
Brentwood
CM15 8HH
Director NameDominic Francis Hayzelden
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2017(92 years, 9 months after company formation)
Appointment Duration7 years
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameMr Steven Ackroyd
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2019(94 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 St Andrews Place
Brentwood
CM15 8HH
Director NameMr Peter Johnston Bell
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(66 years, 11 months after company formation)
Appointment Duration22 years (resigned 29 July 2013)
RoleRetired Chartered Accountant
Correspondence Address36 Halstead Road
Colchester
Essex
CO3 9AD
Director NameMr Leslie Arthur Gorrod
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(66 years, 11 months after company formation)
Appointment Duration12 years (resigned 25 July 2003)
RoleCharitable Trust Treasurer
Correspondence Address42 Woodway
Hutton
Brentwood
Essex
CM13 2JR
Director NameMr William Herbert Smith
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(66 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 December 1997)
RoleRetired Company Secretary
Correspondence AddressHeatley Cottage Shenfield Road
Shenfield
Brentwood
Essex
CM15 8EZ
Director NameMr Douglas Joseph Hibbard
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(66 years, 11 months after company formation)
Appointment Duration23 years, 7 months (resigned 23 February 2015)
RoleRetired Property Valuer
Correspondence Address1 Rectory Lane
Herongate
Brentwood
Essex
CM13 3PR
Secretary NameMr Stanley Ralph Vincent
NationalityBritish
StatusResigned
Appointed24 July 1991(66 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 February 1995)
RoleCompany Director
Correspondence AddressDutch House 31 Ridgeway
Hutton
Brentwood
Essex
CM13 2LL
Secretary NameMr Peter Johnston Bell
NationalityBritish
StatusResigned
Appointed08 February 1995(70 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 11 August 2009)
RoleCompany Director
Correspondence AddressNorwood
School Lane
Stock
Essex
CM4 9BZ
Director NameMichael William Gibson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(73 years, 9 months after company formation)
Appointment Duration18 years, 11 months (resigned 25 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameDerek Raymond Burrell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(76 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 15 April 2015)
RoleSolicitor
Correspondence AddressFolly House
Folly Green, Stisted
Braintree
Essex
CM7 8BN
Director NameWilfred John Bennison
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(83 years after company formation)
Appointment Duration11 years, 5 months (resigned 22 January 2019)
RoleBanker
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Secretary NameWilfred John Bennison
NationalityBritish
StatusResigned
Appointed11 August 2009(85 years after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2014)
RoleCompany Director
Correspondence Address1 Pembroke Gardens
Holland-On-Sea
Essex
CO15 5XD
Director NameAlistair Barnwell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(88 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 St Andrews Place
Brentwood
Essex
CM15 8HH

Location

Registered Address25 St Andrews Place
Brentwood
CM15 8HH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood

Shareholders

1.3k at £1Hutton Lodge No 4640
70.22%
Ordinary
110 at £1Executors Of Olive Mary Green
5.80%
Ordinary
80 at £1Mrs E. Fosbery
4.22%
Ordinary
56 at £1Weald Lodge No 2707
2.95%
Ordinary
244 at £1Villerica Lodge No 4053
12.86%
Ordinary
14 at £1Mr Anthony David Collis
0.74%
Ordinary
13 at £1Mr Alastair John William Jackson
0.69%
Ordinary
13 at £1Mr Michael Verry Williams
0.69%
Ordinary
13 at £1Sally Ann Scott Witham
0.69%
Ordinary
12 at £1Mr Andrew King
0.63%
Ordinary
10 at £1Mr John Bird
0.53%
Ordinary

Financials

Year2014
Net Worth£21,498
Current Liabilities£9,770

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

13 November 1924Delivered on: 13 November 1924
Satisfied on: 20 February 1990
Classification: Series of debentures
Fully Satisfied

Filing History

17 October 2023Micro company accounts made up to 30 September 2023 (5 pages)
2 October 2023Termination of appointment of Steven Ackroyd as a director on 30 September 2023 (1 page)
24 July 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
29 May 2023Director's details changed for Alan Hoggett on 22 May 2023 (2 pages)
29 May 2023Director's details changed for Alan Hoggett on 22 May 2023 (2 pages)
28 May 2023Appointment of Mr Paul Michael Steven Gulley as a director on 9 May 2023 (2 pages)
28 May 2023Appointment of Mr Lyndon Marcus Hewitt Mclean as a director on 9 May 2023 (2 pages)
23 May 2023Micro company accounts made up to 30 September 2022 (5 pages)
29 April 2023Change of details for Hutton Lodge Trustees - Cb Slater, Bm Handel, a Hoggett and a Barnwell as a person with significant control on 1 April 2023 (2 pages)
10 March 2023Termination of appointment of Bruno Mark Handel as a director on 12 January 2023 (1 page)
30 July 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
26 January 2022Micro company accounts made up to 30 September 2021 (5 pages)
26 October 2021Director's details changed for Mr Peter Baynes on 26 October 2021 (2 pages)
26 October 2021Director's details changed for Mr Steven Ackroyd on 26 October 2021 (2 pages)
26 October 2021Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to 25 25 st Andrews Place Brentwood Brentwood Essex CM15 8HH on 26 October 2021 (1 page)
26 October 2021Director's details changed for Bruno Mark Handel on 26 October 2021 (2 pages)
26 October 2021Registered office address changed from 25 st Andrews Place Brentwood Brentwood CM15 8HH United Kingdom to 25 st Andrews Place Brentwood Brentwood CM15 8HH on 26 October 2021 (1 page)
26 October 2021Secretary's details changed for Mr Alistair Barnwell on 26 October 2021 (1 page)
26 October 2021Registered office address changed from 25 25 st Andrews Place Brentwood Brentwood Essex CM15 8HH United Kingdom to 25 st Andrews Place Brentwood Brentwood CM15 8HH on 26 October 2021 (1 page)
26 October 2021Director's details changed for Archibald Clarkson Reid on 26 October 2021 (2 pages)
26 October 2021Director's details changed for Alistair Barnwell on 26 October 2021 (2 pages)
26 October 2021Director's details changed for Alan Hoggett on 26 October 2021 (2 pages)
24 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
17 June 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
11 August 2020Confirmation statement made on 24 July 2020 with updates (5 pages)
27 January 2020Micro company accounts made up to 30 September 2019 (4 pages)
2 August 2019Confirmation statement made on 24 July 2019 with updates (5 pages)
25 June 2019Cancellation of shares. Statement of capital on 8 May 2019
  • GBP 1,777
(6 pages)
7 May 2019Total exemption full accounts made up to 30 September 2018 (3 pages)
7 February 2019Appointment of Mr Steven Ackroyd as a director on 22 January 2019 (2 pages)
6 February 2019Termination of appointment of Wilfred John Bennison as a director on 22 January 2019 (1 page)
2 August 2018Confirmation statement made on 24 July 2018 with updates (5 pages)
29 May 2018Total exemption full accounts made up to 30 September 2017 (3 pages)
26 July 2017Confirmation statement made on 24 July 2017 with updates (5 pages)
25 July 2017Director's details changed for Dominic Francis Hayzelden on 25 July 2017 (2 pages)
25 July 2017Director's details changed for Dominic Francis Hayzelden on 25 July 2017 (2 pages)
25 July 2017Change of details for Hutton Lodge Trustees - Cb Slater, Bm Handel, M Gibson, a Hoggett and a Barnwell as a person with significant control on 25 April 2017 (2 pages)
25 July 2017Change of details for Hutton Lodge Trustees - Cb Slater, Bm Handel, M Gibson, a Hoggett and a Barnwell as a person with significant control on 25 April 2017 (2 pages)
3 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
3 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
26 April 2017Appointment of Dominic Francis Hayzelden as a director on 25 April 2017 (2 pages)
26 April 2017Appointment of Alistair Barnwell as a director on 25 April 2017 (2 pages)
26 April 2017Appointment of Dominic Francis Hayzelden as a director on 25 April 2017 (2 pages)
26 April 2017Termination of appointment of Michael William Gibson as a director on 25 April 2017 (1 page)
26 April 2017Termination of appointment of Michael William Gibson as a director on 25 April 2017 (1 page)
26 April 2017Appointment of Alistair Barnwell as a director on 25 April 2017 (2 pages)
30 March 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 March 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 March 2017Cancellation of shares. Statement of capital on 4 January 2017
  • GBP 1,787
(4 pages)
21 March 2017Purchase of own shares. (3 pages)
21 March 2017Purchase of own shares. (3 pages)
21 March 2017Cancellation of shares. Statement of capital on 4 January 2017
  • GBP 1,787
(4 pages)
4 August 2016Confirmation statement made on 24 July 2016 with updates (7 pages)
4 August 2016Confirmation statement made on 24 July 2016 with updates (7 pages)
3 August 2016Director's details changed for Bruno Mark Handel on 3 August 2016 (2 pages)
3 August 2016Director's details changed for Wilfred John Bennison on 3 August 2016 (2 pages)
3 August 2016Director's details changed for Wilfred John Bennison on 3 August 2016 (2 pages)
3 August 2016Director's details changed for Bruno Mark Handel on 3 August 2016 (2 pages)
3 August 2016Director's details changed for Archibald Clarkson Reid on 3 August 2016 (2 pages)
3 August 2016Secretary's details changed for Mr Alistair Barnwell on 3 August 2016 (1 page)
3 August 2016Director's details changed for Archibald Clarkson Reid on 3 August 2016 (2 pages)
3 August 2016Director's details changed for Mr Peter Baynes on 3 August 2016 (2 pages)
3 August 2016Secretary's details changed for Mr Alistair Barnwell on 3 August 2016 (1 page)
3 August 2016Director's details changed for Alan Hoggett on 3 August 2016 (2 pages)
3 August 2016Director's details changed for Michael William Gibson on 3 August 2016 (2 pages)
3 August 2016Director's details changed for Michael William Gibson on 3 August 2016 (2 pages)
3 August 2016Director's details changed for Alan Hoggett on 3 August 2016 (2 pages)
3 August 2016Director's details changed for Mr Peter Baynes on 3 August 2016 (2 pages)
12 November 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
12 November 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,897
(10 pages)
29 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,897
(10 pages)
7 May 2015Termination of appointment of Alistair Barnwell as a director on 30 April 2015 (1 page)
7 May 2015Termination of appointment of Alistair Barnwell as a director on 30 April 2015 (1 page)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 April 2015Termination of appointment of Derek Raymond Burrell as a director on 15 April 2015 (1 page)
17 April 2015Appointment of Mr Peter Baynes as a director on 15 April 2015 (2 pages)
17 April 2015Appointment of Mr Peter Baynes as a director on 15 April 2015 (2 pages)
17 April 2015Termination of appointment of Derek Raymond Burrell as a director on 15 April 2015 (1 page)
1 April 2015Termination of appointment of Douglas Joseph Hibbard as a director on 23 February 2015 (1 page)
1 April 2015Termination of appointment of Douglas Joseph Hibbard as a director on 23 February 2015 (1 page)
5 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,897
(12 pages)
5 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,897
(12 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
6 May 2014Termination of appointment of Wilfred Bennison as a secretary (1 page)
6 May 2014Termination of appointment of Wilfred Bennison as a secretary (1 page)
6 May 2014Appointment of Mr Alistair Barnwell as a secretary (2 pages)
6 May 2014Appointment of Mr Alistair Barnwell as a secretary (2 pages)
15 April 2014Director's details changed for Alastair Barnwell on 15 April 2014 (2 pages)
15 April 2014Director's details changed for Alastair Barnwell on 15 April 2014 (2 pages)
16 October 2013Termination of appointment of Peter Bell as a director (1 page)
16 October 2013Termination of appointment of Peter Bell as a director (1 page)
9 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(13 pages)
9 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(13 pages)
24 June 2013Appointment of Alastair Barnwell as a director (3 pages)
24 June 2013Appointment of Alastair Barnwell as a director (3 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
12 June 2013Registered office address changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 12 June 2013 (2 pages)
12 June 2013Registered office address changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 12 June 2013 (2 pages)
20 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (20 pages)
20 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (20 pages)
15 August 2012Director's details changed for Alan Hoggett on 1 July 2012 (3 pages)
15 August 2012Director's details changed for Alan Hoggett on 1 July 2012 (3 pages)
15 August 2012Director's details changed for Alan Hoggett on 1 July 2012 (3 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 October 2011Annual return made up to 24 July 2011 with a full list of shareholders (20 pages)
3 October 2011Annual return made up to 24 July 2011 with a full list of shareholders (20 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (20 pages)
2 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (20 pages)
26 August 2010Director's details changed for Michael William Gibson on 19 August 2010 (3 pages)
26 August 2010Director's details changed for Mr Peter Johnston Bell on 19 August 2010 (3 pages)
26 August 2010Director's details changed for Michael William Gibson on 19 August 2010 (3 pages)
26 August 2010Director's details changed for Mr Peter Johnston Bell on 19 August 2010 (3 pages)
9 July 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
9 July 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
20 October 2009Termination of appointment of Peter Bell as a secretary (1 page)
20 October 2009Appointment of Wilfred John Bennison as a secretary (2 pages)
20 October 2009Appointment of Wilfred John Bennison as a secretary (2 pages)
20 October 2009Termination of appointment of Peter Bell as a secretary (1 page)
15 October 2009Appointment of Bruno Mark Handel as a director (2 pages)
15 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (10 pages)
15 October 2009Appointment of Bruno Mark Handel as a director (2 pages)
15 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (10 pages)
9 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
9 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
31 July 2008Return made up to 24/07/08; full list of members (10 pages)
31 July 2008Return made up to 24/07/08; full list of members (10 pages)
25 July 2008Director's change of particulars / michael gibson / 01/08/2007 (1 page)
25 July 2008Director appointed wilfred john bennison (2 pages)
25 July 2008Director appointed wilfred john bennison (2 pages)
25 July 2008Director's change of particulars / michael gibson / 01/08/2007 (1 page)
30 June 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
30 June 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
21 November 2007Return made up to 24/07/07; change of members (9 pages)
21 November 2007Return made up to 24/07/07; change of members (9 pages)
13 March 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
13 March 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
10 March 2007Registered office changed on 10/03/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page)
10 March 2007Registered office changed on 10/03/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page)
25 August 2006Return made up to 24/07/06; full list of members (12 pages)
25 August 2006Return made up to 24/07/06; full list of members (12 pages)
10 July 2006Total exemption full accounts made up to 30 September 2005 (16 pages)
10 July 2006Total exemption full accounts made up to 30 September 2005 (16 pages)
3 August 2005Return made up to 24/07/05; full list of members (11 pages)
3 August 2005Return made up to 24/07/05; full list of members (11 pages)
23 March 2005Total exemption full accounts made up to 30 September 2004 (14 pages)
23 March 2005Total exemption full accounts made up to 30 September 2004 (14 pages)
10 September 2004Return made up to 24/07/04; change of members
  • 363(288) ‐ Director resigned
(13 pages)
10 September 2004Return made up to 24/07/04; change of members
  • 363(288) ‐ Director resigned
(13 pages)
31 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
31 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
19 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
19 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
31 July 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
31 July 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
29 July 2002Return made up to 24/07/02; no change of members (9 pages)
29 July 2002Return made up to 24/07/02; no change of members (9 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
3 August 2001Return made up to 24/07/01; change of members (10 pages)
3 August 2001Return made up to 24/07/01; change of members (10 pages)
26 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
26 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 August 2000Return made up to 24/07/00; full list of members (7 pages)
21 August 2000Return made up to 24/07/00; full list of members (7 pages)
2 August 2000Full accounts made up to 30 September 1999 (13 pages)
2 August 2000Full accounts made up to 30 September 1999 (13 pages)
24 September 1999Return made up to 24/07/99; full list of members (8 pages)
24 September 1999Return made up to 24/07/99; full list of members (8 pages)
6 July 1999Full accounts made up to 30 September 1998 (14 pages)
6 July 1999Full accounts made up to 30 September 1998 (14 pages)
27 August 1998Director resigned (1 page)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998Return made up to 24/07/98; no change of members (6 pages)
27 August 1998Director resigned (1 page)
27 August 1998New director appointed (2 pages)
27 August 1998Return made up to 24/07/98; no change of members (6 pages)
14 July 1998Full accounts made up to 30 September 1997 (13 pages)
14 July 1998Full accounts made up to 30 September 1997 (13 pages)
18 November 1997Auditor's resignation (1 page)
18 November 1997Auditor's resignation (1 page)
29 September 1997Registered office changed on 29/09/97 from: 104-106 kings road brentwood essex CM14 4EA (1 page)
29 September 1997Registered office changed on 29/09/97 from: 104-106 kings road brentwood essex CM14 4EA (1 page)
11 August 1997Return made up to 24/07/97; no change of members (4 pages)
11 August 1997Return made up to 24/07/97; no change of members (4 pages)
3 June 1997Full accounts made up to 30 September 1996 (13 pages)
3 June 1997Full accounts made up to 30 September 1996 (13 pages)
27 August 1996Return made up to 24/07/96; full list of members (6 pages)
27 August 1996Return made up to 24/07/96; full list of members (6 pages)
29 July 1996Full accounts made up to 30 September 1995 (13 pages)
29 July 1996Full accounts made up to 30 September 1995 (13 pages)
8 August 1995Return made up to 24/07/95; no change of members (4 pages)
8 August 1995Return made up to 24/07/95; no change of members (4 pages)
28 July 1995Full accounts made up to 30 September 1994 (9 pages)
28 July 1995Full accounts made up to 30 September 1994 (9 pages)
11 April 1995Registered office changed on 11/04/95 from: 47 kings rd brentwood essex CM14 4RS (1 page)
11 April 1995Secretary resigned;new secretary appointed (2 pages)
11 April 1995Secretary resigned;new secretary appointed (2 pages)
11 April 1995Registered office changed on 11/04/95 from: 47 kings rd brentwood essex CM14 4RS (1 page)
29 July 1993Return made up to 24/07/93; full list of members (6 pages)
29 July 1993Return made up to 24/07/93; full list of members (6 pages)
21 August 1924Articles of association (20 pages)
21 August 1924Articles of association (20 pages)