Company NameSouthend Masonic Centre Limited
Company StatusActive
Company Number00570620
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 August 1956(67 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5552Catering
SIC 56210Event catering activities
Section LReal estate activities
SIC 68202Letting and operating of conference and exhibition centres
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Gordon George Sanders
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2000(44 years, 2 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaxon Hall, Aviation Way
Southend On Sea
Essex
SS2 6UN
Director NameMr Dennis Baum
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2001(45 years, 3 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaxon Hall, Aviation Way
Southend On Sea
Essex
SS2 6UN
Director NameMr Colin Leslie Felton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(51 years, 5 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director - Marketting
Country of ResidenceUnited Kingdom
Correspondence AddressSaxon Hall, Aviation Way
Southend On Sea
Essex
SS2 6UN
Director NameMr Graham John Felton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2008(51 years, 7 months after company formation)
Appointment Duration16 years
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressSaxon Hall, Aviation Way
Southend On Sea
Essex
SS2 6UN
Director NameMr David Gilbert Jones
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2008(51 years, 11 months after company formation)
Appointment Duration15 years, 9 months
RoleRetired Police Officer
Country of ResidenceEngland
Correspondence AddressSaxon Hall, Aviation Way
Southend On Sea
Essex
SS2 6UN
Director NameMr Colin Michael Towle
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2008(51 years, 11 months after company formation)
Appointment Duration15 years, 9 months
RoleAirline Pilot
Country of ResidenceEngland
Correspondence AddressSaxon Hall, Aviation Way
Southend On Sea
Essex
SS2 6UN
Director NameMr Terence Leonard Delf
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2013(56 years, 6 months after company formation)
Appointment Duration11 years, 1 month
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressSaxon Hall, Aviation Way
Southend On Sea
Essex
SS2 6UN
Director NameMr Francis William John James
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2013(56 years, 6 months after company formation)
Appointment Duration11 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSaxon Hall, Aviation Way
Southend On Sea
Essex
SS2 6UN
Director NameMr Colin Leonard Bott
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2014(58 years, 2 months after company formation)
Appointment Duration9 years, 5 months
RoleRetired Chartered Accountant
Country of ResidenceEngland
Correspondence AddressSaxon Hall, Aviation Way
Southend On Sea
Essex
SS2 6UN
Director NameMr Lloyd Philip Harris
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2015(58 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleManaging Director Of Ecom Uk Ltd
Country of ResidenceEngland
Correspondence AddressSaxon Hall, Aviation Way
Southend On Sea
Essex
SS2 6UN
Director NameMr Paul Stephen Thurgood
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2018(61 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleFinance Broker
Country of ResidenceEngland
Correspondence AddressSaxon Hall Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Director NameMr Paul John Mountstephen
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2022(66 years after company formation)
Appointment Duration1 year, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSaxon Hall, Aviation Way
Southend On Sea
Essex
SS2 6UN
Director NameMr Stuart Anthony James
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2022(66 years after company formation)
Appointment Duration1 year, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSaxon Hall, Aviation Way
Southend On Sea
Essex
SS2 6UN
Secretary NameMr Paul Stephen Thurgood
StatusCurrent
Appointed23 August 2022(66 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressSaxon Hall, Aviation Way
Southend On Sea
Essex
SS2 6UN
Director NameMr Andrew Hurrell
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2024(67 years, 5 months after company formation)
Appointment Duration3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSaxon Hall, Aviation Way
Southend On Sea
Essex
SS2 6UN
Director NameMr Emlyn John Carter
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2024(67 years, 5 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaxon Hall, Aviation Way
Southend On Sea
Essex
SS2 6UN
Director NameMr Anthony Paul Cusworth
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(35 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 January 1993)
RoleRetired
Correspondence Address29 Chadacre Road
Southend On Sea
Essex
SS1 3QX
Director NameMr Donald Gordon Harris
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(35 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 October 1993)
RoleRetired
Correspondence Address8 Earls Hall Avenue
Southend On Sea
Essex
SS2 6PD
Secretary NameMr Raymond George Fretten
NationalityBritish
StatusResigned
Appointed09 December 1991(35 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 1993)
RoleCompany Director
Correspondence Address18 Templewood Road
Hadleigh
Benfleet
Essex
SS7 2RJ
Director NameMr Charles Elman
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(36 years, 2 months after company formation)
Appointment Duration11 years (resigned 10 November 2003)
RoleChartered Account
Correspondence Address1 Chadwick Road
Westcliff On Sea
Essex
SS0 8LS
Secretary NameMr Clifford Barry Wyatt
NationalityBritish
StatusResigned
Appointed28 June 1993(36 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 October 1998)
RoleCompany Director
Correspondence Address60 Glynde Way
Southend On Sea
Essex
SS2 4TT
Director NameMr Andrew Paul Bishop
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(37 years, 1 month after company formation)
Appointment Duration7 years (resigned 27 October 2000)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence Address11 Olivia Drive
Leigh On Sea
Essex
SS9 3EF
Director NameMr Richard William Sharman Cox
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1995(38 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 February 2002)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address17 Knollcroft
Shoeburyness
Essex
SS3 9JY
Director NameCharles Patrick Hook
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(40 years, 2 months after company formation)
Appointment Duration7 years (resigned 10 November 2003)
RoleCompany Director
Correspondence Address40 Louisa Avenue
Benfleet
Essex
SS7 4DA
Director NameMr Michael Patrick Cowen
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(40 years, 2 months after company formation)
Appointment Duration21 years (resigned 20 October 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSaxon Hall, Aviation Way
Southend On Sea
Essex
SS2 6UN
Director NameJohn Harry Bermon
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(40 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 04 December 2007)
RoleChartered Accountant
Correspondence AddressBarranquet Lodge 14 Buxton Square
Leigh On Sea
Essex
SS9 3UD
Director NameJeremy Arthur Davenport
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(41 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 24 July 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Dynevor Gardens
Leigh On Sea
Essex
SS9 2RG
Secretary NameMr Michael Patrick Cowen
NationalityBritish
StatusResigned
Appointed23 October 1998(42 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Marlborough Road
Southend On Sea
Essex
SS1 2UA
Director NameMr Brian Neil Beverley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(42 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleigh Hardings Elms Road
Crays Hill
Billericay
Essex
CM11 2UH
Director NameMr Trevor Anthony Darby
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(45 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 February 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address169 Rayleigh Road
Eastwood
Leigh On Sea
Essex
SS9 5YJ
Director NameGeoffrey Keith Jackson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(46 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 24 July 2007)
RoleRetired
Correspondence Address2 Hayes Barton
Thorpe Bay
Essex
SS1 3TS
Director NameRaymond Joseph Clare
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(47 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 02 May 2008)
RoleRetailer
Correspondence Address35 Hillside Road
Benfleet
Essex
SS7 1JR
Director NameMr Alan John Everard
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(49 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 June 2014)
RoleRetired - Chartered Accountant
Country of ResidenceEngland
Correspondence AddressSaxon Hall, Aviation Way
Southend On Sea
Essex
SS2 6UN
Director NameMr Peter Eric Holland
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(49 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 October 2016)
RoleRetired - Company Secretary
Country of ResidenceEngland
Correspondence AddressSaxon Hall, Aviation Way
Southend On Sea
Essex
SS2 6UN
Secretary NameMr Dennis Baum
NationalityBritish
StatusResigned
Appointed30 July 2007(50 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaxon Hall, Aviation Way
Southend On Sea
Essex
SS2 6UN
Secretary NameMr Colin Michael Towle
StatusResigned
Appointed18 July 2013(56 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 23 August 2022)
RoleCompany Director
Correspondence AddressSaxon Hall Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Director NameMr David Robert Botson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2018(61 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 July 2021)
RoleRetired Health Abd Safety Officer
Country of ResidenceEngland
Correspondence AddressSaxon Hall Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN

Contact

Websitesaxonhall.co.uk
Telephone01702 545554
Telephone regionSouthend-on-Sea

Location

Registered AddressSaxon Hall, Aviation Way
Southend On Sea
Essex
SS2 6UN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Financials

Year2012
Net Worth£1,126,299
Cash£97,495
Current Liabilities£215,282

Accounts

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

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Charges

21 December 2005Delivered on: 5 January 2006
Persons entitled: Lombard North Central PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land known as flights leisure centre aviation way southend on sea essex t/n EX711077,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 July 2005Delivered on: 26 July 2005
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: In or over flights leisure centre aviation way southen on sea essex t/n EX711077 by way of floating security all movable plant machinery implements utensils furniture and equipment building and other materials goods and other effects now or from time to time placed on or used in or about the said property all goodwill and connection of any business or businesses from time to time carried on in or upon the said property or any part or parts thereof and the benefit of all licences held in connection with such business. See the mortgage charge document for full details.
Outstanding
18 July 2005Delivered on: 26 July 2005
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freemasons hall woodgrange drive southend on sea essex by way of floating security all movable plant machinery implements utensils furniture and equipment building and other materials goods and other effects now or from time to time placed on or used in or about the said property all goodwill and connection of any business or businesses from time to time carried on in or upon the said property or any part or parts thereof and the benefit of all licences held in connection with such business. See the mortgage charge document for full details.
Outstanding
18 July 2005Delivered on: 26 July 2005
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 September 1979Delivered on: 19 September 1979
Satisfied on: 29 June 2005
Persons entitled: Barclays Bank LTD

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 freemasons hall, woodgrange drive southend on sea essex.
Fully Satisfied

Filing History

22 October 2020Notification of Robert Arthur Potter as a person with significant control on 18 September 2020 (2 pages)
22 October 2020Cessation of Colin Michael Towle as a person with significant control on 18 September 2020 (1 page)
22 October 2020Confirmation statement made on 22 October 2020 with updates (3 pages)
16 September 2020Appointment of Mr Lee Taylor as a director on 15 September 2020 (2 pages)
16 September 2020Termination of appointment of Paul George Reeves as a director on 15 September 2020 (1 page)
30 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
30 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
8 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
13 August 2018Appointment of Mr Paul Stephen Thurgood as a director on 19 July 2018 (2 pages)
13 August 2018Appointment of Mr David Robert Botson as a director on 19 July 2018 (2 pages)
2 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
11 April 2018Termination of appointment of Terence Douglas Sheern as a director on 10 April 2018 (1 page)
30 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
20 October 2017Appointment of Mr Terence Douglas Sheern as a director on 20 October 2017 (2 pages)
20 October 2017Appointment of Mr Terence Douglas Sheern as a director on 20 October 2017 (2 pages)
20 October 2017Termination of appointment of Michael Patrick Cowen as a director on 20 October 2017 (1 page)
20 October 2017Termination of appointment of Michael Patrick Cowen as a director on 20 October 2017 (1 page)
25 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 May 2017Director's details changed for Mr Colin Leonard Bott on 3 May 2017 (2 pages)
3 May 2017Director's details changed for Mr Paul George Reeves on 3 May 2017 (2 pages)
3 May 2017Director's details changed for Mr Lloyd Philip Harris on 3 May 2017 (2 pages)
3 May 2017Director's details changed for Mr Paul George Reeves on 3 May 2017 (2 pages)
3 May 2017Director's details changed for Mr Lloyd Philip Harris on 3 May 2017 (2 pages)
3 May 2017Director's details changed for Mr Colin Leonard Bott on 3 May 2017 (2 pages)
24 January 2017Appointment of Mr Paul George Reeves as a director on 23 January 2017 (2 pages)
24 January 2017Appointment of Mr Paul George Reeves as a director on 23 January 2017 (2 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
17 October 2016Termination of appointment of Peter Eric Holland as a director on 1 October 2016 (1 page)
17 October 2016Termination of appointment of Peter Eric Holland as a director on 1 October 2016 (1 page)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 November 2015Annual return made up to 17 October 2015 no member list (9 pages)
5 November 2015Annual return made up to 17 October 2015 no member list (9 pages)
6 October 2015Appointment of Mr Lloyd Philip Harris as a director on 16 July 2015 (2 pages)
6 October 2015Appointment of Mr Lloyd Philip Harris as a director on 16 July 2015 (2 pages)
5 October 2015Termination of appointment of Barry Michael Linton as a director on 16 July 2015 (1 page)
5 October 2015Termination of appointment of Barry Michael Linton as a director on 16 July 2015 (1 page)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
31 October 2014Annual return made up to 17 October 2014 no member list (7 pages)
31 October 2014Appointment of Mr Colin Leonard Bott as a director on 25 October 2014 (2 pages)
31 October 2014Appointment of Mr Colin Leonard Bott as a director on 25 October 2014 (2 pages)
31 October 2014Annual return made up to 17 October 2014 no member list (7 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 July 2014Termination of appointment of John Murray as a director (1 page)
8 July 2014Termination of appointment of Alan Everard as a director (1 page)
8 July 2014Termination of appointment of John Murray as a director (1 page)
8 July 2014Termination of appointment of Alan Everard as a director (1 page)
6 November 2013Annual return made up to 17 October 2013 no member list (8 pages)
6 November 2013Annual return made up to 17 October 2013 no member list (8 pages)
28 August 2013Appointment of Mr Colin Michael Towle as a secretary (2 pages)
28 August 2013Appointment of Mr Colin Michael Towle as a secretary (2 pages)
28 August 2013Termination of appointment of Dennis Baum as a secretary (1 page)
28 August 2013Termination of appointment of Dennis Baum as a secretary (1 page)
28 August 2013Appointment of Mr Colin Michael Towle as a secretary (2 pages)
28 August 2013Termination of appointment of David Spring as a director (1 page)
28 August 2013Appointment of Mr Colin Michael Towle as a secretary (2 pages)
28 August 2013Termination of appointment of David Spring as a director (1 page)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 March 2013Appointment of Mr Terence Leonard Delf as a director (2 pages)
9 March 2013Appointment of Mr Terence Leonard Delf as a director (2 pages)
1 March 2013Director's details changed for Mr Graham John Felton on 27 February 2013 (2 pages)
1 March 2013Director's details changed for Mr Graham John Felton on 27 February 2013 (2 pages)
28 February 2013Director's details changed for Mr Michael Patrick Cowen on 27 February 2013 (2 pages)
28 February 2013Director's details changed for Mr Michael Patrick Cowen on 27 February 2013 (2 pages)
28 February 2013Director's details changed for Mr David James Spring on 27 February 2013 (2 pages)
28 February 2013Director's details changed for Mr Barry Michael Linton on 27 February 2013 (2 pages)
28 February 2013Director's details changed for Mr Barry Michael Linton on 27 February 2013 (2 pages)
28 February 2013Director's details changed for Mr Colin Leslie Felton on 27 February 2013 (2 pages)
28 February 2013Director's details changed for Mr David Gilbert Jones on 27 February 2013 (2 pages)
28 February 2013Director's details changed for Mr Colin Leslie Felton on 27 February 2013 (2 pages)
28 February 2013Director's details changed for Mr Colin Michael Towle on 27 February 2013 (2 pages)
28 February 2013Director's details changed for Mr Alan John Everard on 27 February 2013 (2 pages)
28 February 2013Secretary's details changed for Mr Dennis Baum on 27 February 2013 (1 page)
28 February 2013Director's details changed for Mr Gordon George Sanders on 27 February 2013 (2 pages)
28 February 2013Director's details changed for Mr Peter Eric Holland on 27 February 2013 (2 pages)
28 February 2013Director's details changed for Mr Colin Michael Towle on 27 February 2013 (2 pages)
28 February 2013Director's details changed for Mr Dennis Baum on 27 February 2013 (2 pages)
28 February 2013Appointment of Mr Francis William John James as a director (2 pages)
28 February 2013Director's details changed for Mr John Albert Murray on 27 February 2013 (2 pages)
28 February 2013Director's details changed for Mr Alan John Everard on 27 February 2013 (2 pages)
28 February 2013Secretary's details changed for Mr Dennis Baum on 27 February 2013 (1 page)
28 February 2013Director's details changed for Mr David James Spring on 27 February 2013 (2 pages)
28 February 2013Director's details changed for Mr Gordon George Sanders on 27 February 2013 (2 pages)
28 February 2013Director's details changed for Mr David Gilbert Jones on 27 February 2013 (2 pages)
28 February 2013Director's details changed for Mr John Albert Murray on 27 February 2013 (2 pages)
28 February 2013Director's details changed for Mr Peter Eric Holland on 27 February 2013 (2 pages)
28 February 2013Appointment of Mr Francis William John James as a director (2 pages)
28 February 2013Director's details changed for Mr Dennis Baum on 27 February 2013 (2 pages)
22 October 2012Director's details changed for Mr Michael Patrick Cowen on 22 October 2012 (2 pages)
22 October 2012Director's details changed for Mr Michael Patrick Cowen on 22 October 2012 (2 pages)
18 October 2012Annual return made up to 17 October 2012 no member list (14 pages)
18 October 2012Annual return made up to 17 October 2012 no member list (14 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 October 2011Annual return made up to 17 October 2011 no member list (14 pages)
17 October 2011Annual return made up to 17 October 2011 no member list (14 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 January 2011Termination of appointment of Michael Kendall as a director (1 page)
25 January 2011Termination of appointment of Michael Kendall as a director (1 page)
19 October 2010Director's details changed for Mr Alan John Everard on 19 October 2010 (2 pages)
19 October 2010Annual return made up to 17 October 2010 no member list (15 pages)
19 October 2010Director's details changed for Mr Barry Michael Linton on 19 October 2010 (2 pages)
19 October 2010Annual return made up to 17 October 2010 no member list (15 pages)
19 October 2010Director's details changed for Mr Alan John Everard on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Barry Michael Linton on 19 October 2010 (2 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 March 2010Director's details changed for Mr Graham John Felton on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Mr Graham John Felton on 26 March 2010 (2 pages)
27 November 2009Director's details changed for John Albert Murray on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Peter Eric Holland on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Colin Michael Towle on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Peter Eric Holland on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Alan John Everard on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Gordon George Sanders on 1 October 2009 (2 pages)
27 November 2009Annual return made up to 17 October 2009 no member list (9 pages)
27 November 2009Director's details changed for Mr Peter Eric Holland on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Dennis Baum on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Barry Michael Linton on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Barry Michael Linton on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Graham John Felton on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Colin Leslie Felton on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Michael Edward Kendall on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Colin Michael Towle on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Dennis Baum on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr David James Spring on 1 October 2009 (2 pages)
27 November 2009Annual return made up to 17 October 2009 no member list (9 pages)
27 November 2009Director's details changed for Barry Michael Linton on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Michael Edward Kendall on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Alan John Everard on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr David James Spring on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Gordon George Sanders on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Colin Michael Towle on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Michael Patrick Cowen on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr David James Spring on 1 October 2009 (2 pages)
27 November 2009Director's details changed for John Albert Murray on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Graham John Felton on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Colin Leslie Felton on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr David Gilbert Jones on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Colin Leslie Felton on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Michael Patrick Cowen on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Michael Patrick Cowen on 1 October 2009 (2 pages)
27 November 2009Director's details changed for John Albert Murray on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Alan John Everard on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr David Gilbert Jones on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Graham John Felton on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Dennis Baum on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Michael Edward Kendall on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr David Gilbert Jones on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Gordon George Sanders on 1 October 2009 (2 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 October 2008Annual return made up to 17/10/08 (6 pages)
17 October 2008Annual return made up to 17/10/08 (6 pages)
24 July 2008Director appointed mr colin ernest towle (1 page)
24 July 2008Director appointed mr david gilbert jones (1 page)
24 July 2008Director appointed mr colin ernest towle (1 page)
24 July 2008Director appointed mr david gilbert jones (1 page)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
9 May 2008Appointment terminated director raymond clare (1 page)
9 May 2008Appointment terminated director raymond clare (1 page)
31 March 2008Director appointed mr graham john felton (2 pages)
31 March 2008Director appointed mr graham john felton (2 pages)
11 February 2008New director appointed (1 page)
11 February 2008New director appointed (1 page)
11 February 2008New director appointed (1 page)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (1 page)
11 February 2008Director resigned (1 page)
4 December 2007Director resigned (1 page)
4 December 2007Director resigned (1 page)
9 November 2007Comp business & amend mem & arts (10 pages)
9 November 2007Memorandum and Articles of Association (1 page)
9 November 2007Comp business & amend mem & arts (10 pages)
9 November 2007Memorandum and Articles of Association (1 page)
9 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Annual return made up to 17/10/07 (3 pages)
23 October 2007Annual return made up to 17/10/07 (3 pages)
23 October 2007Director's particulars changed (1 page)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 July 2007Secretary resigned (1 page)
31 July 2007New secretary appointed (1 page)
31 July 2007New secretary appointed (1 page)
31 July 2007Secretary resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
12 December 2006Annual return made up to 17/10/06 (3 pages)
12 December 2006Annual return made up to 17/10/06 (3 pages)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
9 August 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
9 August 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
5 January 2006Particulars of mortgage/charge (7 pages)
5 January 2006Particulars of mortgage/charge (7 pages)
29 December 2005Registered office changed on 29/12/05 from: freemasons' hall woodgrange drive southend-on-sea SS1 2SD (1 page)
29 December 2005Registered office changed on 29/12/05 from: freemasons' hall woodgrange drive southend-on-sea SS1 2SD (1 page)
16 December 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
16 December 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
31 October 2005Annual return made up to 17/10/05 (3 pages)
31 October 2005Annual return made up to 17/10/05 (3 pages)
12 August 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
12 August 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
26 July 2005Particulars of mortgage/charge (5 pages)
26 July 2005Particulars of mortgage/charge (5 pages)
26 July 2005Particulars of mortgage/charge (5 pages)
26 July 2005Particulars of mortgage/charge (5 pages)
26 July 2005Particulars of mortgage/charge (5 pages)
26 July 2005Particulars of mortgage/charge (5 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
6 January 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
29 October 2004Annual return made up to 17/10/04 (9 pages)
29 October 2004Annual return made up to 17/10/04 (9 pages)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
20 November 2003Full accounts made up to 30 June 2003 (11 pages)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Full accounts made up to 30 June 2003 (11 pages)
20 November 2003Director resigned (1 page)
11 November 2003Annual return made up to 17/10/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 November 2003Annual return made up to 17/10/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
16 April 2003Full accounts made up to 30 June 2002 (8 pages)
16 April 2003Full accounts made up to 30 June 2002 (8 pages)
1 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
1 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 November 2002Annual return made up to 17/10/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002Annual return made up to 17/10/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 November 2002New director appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
26 November 2001Full accounts made up to 30 June 2001 (9 pages)
26 November 2001Full accounts made up to 30 June 2001 (9 pages)
26 November 2001Annual return made up to 17/10/01 (7 pages)
26 November 2001New director appointed (2 pages)
26 November 2001Director resigned (1 page)
26 November 2001New director appointed (2 pages)
26 November 2001Director resigned (1 page)
26 November 2001Annual return made up to 17/10/01 (7 pages)
16 November 2001Company name changed memorial temple (southend-on-sea ) LIMITED\certificate issued on 16/11/01 (2 pages)
16 November 2001Company name changed memorial temple (southend-on-sea ) LIMITED\certificate issued on 16/11/01 (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
23 November 2000Full accounts made up to 30 June 2000 (9 pages)
23 November 2000Full accounts made up to 30 June 2000 (9 pages)
10 November 2000Annual return made up to 17/10/00 (7 pages)
10 November 2000Annual return made up to 17/10/00 (7 pages)
7 November 2000Director resigned (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000New director appointed (2 pages)
11 November 1999Full accounts made up to 30 June 1999 (9 pages)
11 November 1999Full accounts made up to 30 June 1999 (9 pages)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
5 November 1999Annual return made up to 17/11/99
  • 363(287) ‐ Registered office changed on 05/11/99
(7 pages)
5 November 1999Annual return made up to 17/11/99
  • 363(287) ‐ Registered office changed on 05/11/99
(7 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
4 January 1999New secretary appointed (2 pages)
4 January 1999Secretary resigned;director resigned (1 page)
4 January 1999Full accounts made up to 30 June 1998 (9 pages)
4 January 1999Secretary resigned;director resigned (1 page)
4 January 1999Full accounts made up to 30 June 1998 (9 pages)
4 January 1999Director resigned (1 page)
4 January 1999New secretary appointed (2 pages)
4 January 1999Director resigned (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998Annual return made up to 10/10/98 (8 pages)
22 December 1998Annual return made up to 10/10/98 (8 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
21 November 1997Annual return made up to 17/11/97 (8 pages)
21 November 1997Annual return made up to 17/11/97 (8 pages)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
31 October 1997Full accounts made up to 30 June 1997 (9 pages)
31 October 1997Full accounts made up to 30 June 1997 (9 pages)
25 September 1997Annual return made up to 17/11/95 (10 pages)
25 September 1997Annual return made up to 17/11/95 (10 pages)
18 September 1997Annual return made up to 17/11/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 September 1997Annual return made up to 17/11/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 November 1996New director appointed (2 pages)
27 November 1996Director resigned (1 page)
27 November 1996New director appointed (2 pages)
27 November 1996Director resigned (1 page)
27 November 1996New director appointed (2 pages)
27 November 1996Full accounts made up to 30 June 1996 (9 pages)
27 November 1996New director appointed (2 pages)
27 November 1996Director resigned (1 page)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996Full accounts made up to 30 June 1996 (9 pages)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
12 October 1995Full accounts made up to 30 June 1995 (9 pages)
12 October 1995Full accounts made up to 30 June 1995 (9 pages)
7 September 1995New director appointed (2 pages)
7 September 1995Annual return made up to 17/11/94
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 07/09/95
(8 pages)
7 September 1995Annual return made up to 17/11/94
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 07/09/95
(8 pages)
7 September 1995New director appointed (2 pages)
23 May 1995Full accounts made up to 30 June 1994 (9 pages)
23 May 1995Full accounts made up to 30 June 1994 (9 pages)
22 August 1956Certificate of incorporation (1 page)
22 August 1956Certificate of incorporation (1 page)