Company NameRochford Masonic Hall Limited
Company StatusActive
Company Number01591376
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 October 1981(42 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMichael Harry Fisher
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1994(12 years, 11 months after company formation)
Appointment Duration29 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 The Gattens
Hockley Road
Rayleigh
Essex
SS6 8BJ
Director NameChristopher Henry Barclay
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2006(24 years, 6 months after company formation)
Appointment Duration18 years
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Richmond Drive
Rayleigh
Essex
SS6 7RH
Director NameJohn Philip Smoothy
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2008(26 years, 7 months after company formation)
Appointment Duration15 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Paddock Close
Leigh On Sea
Essex
SS9 5QP
Director NameMr Alan John Harvey
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2009(27 years, 7 months after company formation)
Appointment Duration14 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address24 South Street
Rochford
Essex
SS4 1BQ
Director NameMr Derek Potter
Date of BirthApril 1952 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed10 April 2012(30 years, 6 months after company formation)
Appointment Duration12 years
RoleDental Technician
Country of ResidenceUnited Kingdom
Correspondence Address59 Manor Road
Benfleet
Essex
SS7 4BE
Director NameMr Robert John Potts
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2012(30 years, 6 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 South Street
Rochford
Essex
SS4 1BQ
Director NameMr Anthony Edwin Goater
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed15 August 2018(36 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address24 South Street
Rochford
Essex
SS4 1BQ
Director NameMr Michael Wood
Date of BirthMarch 1963 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed24 February 2021(39 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleTimber Technologist
Country of ResidenceEngland
Correspondence Address24 South Street
Rochford
Essex
SS4 1BQ
Director NameMr David John Reynolds
Date of BirthJune 1947 (Born 76 years ago)
NationalityEnglish
StatusCurrent
Appointed28 February 2021(39 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleRetired Accountant
Country of ResidenceEngland
Correspondence Address24 South Street
Rochford
Essex
SS4 1BQ
Director NameMr Terry Maton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed28 February 2021(39 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleIT Professional
Country of ResidenceEngland
Correspondence Address24 South Street
Rochford
Essex
SS4 1BQ
Director NameMr Keith Gordon Richard Izard
Date of BirthAugust 1946 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed28 February 2021(39 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address24 South Street
Rochford
Essex
SS4 1BQ
Director NameMr Gordon Stuart Goodall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed28 February 2021(39 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleLand Broker
Country of ResidenceEngland
Correspondence Address24 South Street
Rochford
Essex
SS4 1BQ
Director NameMr Paul Goddard
Date of BirthMay 1956 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed28 February 2021(39 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCustomer Services - Financial Sector
Country of ResidenceEngland
Correspondence Address24 South Street
Rochford
Essex
SS4 1BQ
Director NameMr Alan Cripps
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed28 February 2021(39 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address24 South Street
Rochford
Essex
SS4 1BQ
Secretary NameMr Paul Goddard
StatusCurrent
Appointed03 March 2021(39 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address24 South Street
Rochford
Essex
SS4 1BQ
Director NameMr Ian Cameron Turner
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(40 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleHM Revenue & Customs Officer
Country of ResidenceEngland
Correspondence Address24 South Street
Rochford
Essex
SS4 1BQ
Director NameJohn David Henry Carr
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(10 years, 12 months after company formation)
Appointment Duration29 years, 4 months (resigned 28 February 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address24 Avondale Road
Rayleigh
Essex
SS6 8NL
Director NameRoy Henry Bastow
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(10 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 March 1998)
RoleDental Technician
Correspondence Address39 Grasmead Avenue
Leigh On Sea
Essex
SS9 3LA
Director NameReginald Bickford
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(10 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 September 1994)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address70 St Augustines Avenue
Southend On Sea
Essex
SS1 3JQ
Director NameRoger Howlett
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(10 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 October 1995)
RoleCompany Director
Correspondence Address109 Plumberow Avenue
Hockley
Essex
SS5 5AT
Director NameRichard Henry Hale
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(10 years, 12 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 November 2001)
RoleRetired
Correspondence Address1 Louis Drive
Rayleigh
Essex
SS6 9DU
Secretary NameGeorge Edward Cyril King
NationalityBritish
StatusResigned
Appointed10 October 1992(10 years, 12 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address241 Newington Avenue
Southend On Sea
Essex
SS2 4RZ
Director NameMr Derek John Childs
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(13 years, 11 months after company formation)
Appointment Duration25 years, 5 months (resigned 03 March 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address37 Briar Close
Hockley
Essex
SS5 4HD
Director NameJohn Peter Frost
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(14 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 January 1999)
RoleSecurity Officer
Correspondence Address44 Chelmsford Avenue
Southend On Sea
SS2 6JG
Director NameNoel Maitland Grout
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(16 years after company formation)
Appointment Duration9 years, 6 months (resigned 25 April 2007)
RoleCompany Director
Correspondence Address307 The Chase
Thundersley
Essex
SS7 3DN
Director NameBernard William Doe
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(16 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 February 2000)
RoleRetired
Correspondence Address53 Bosworth Road
Leigh On Sea
Essex
SS9 5AA
Secretary NameMr Derek John Childs
NationalityBritish
StatusResigned
Appointed01 April 2000(18 years, 5 months after company formation)
Appointment Duration20 years, 11 months (resigned 03 March 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address37 Briar Close
Hockley
Essex
SS5 4HD
Director NameGeorge Edward Cyril King
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(19 years after company formation)
Appointment Duration2 years (resigned 20 November 2002)
RoleRetired
Correspondence Address241 Newington Avenue
Southend On Sea
Essex
SS2 4RZ
Director NameJoseph Lawrence Knapp
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(21 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 29 January 2014)
RoleEngineer Retired
Country of ResidenceEngland
Correspondence AddressThe Firs
Long Road
Canvey Island
Essex
SS8 0JD
Director NameEric Robert John Hewett
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(22 years, 5 months after company formation)
Appointment Duration5 months (resigned 17 August 2004)
RoleRetired
Correspondence Address43 St Davids Way
Wickford
Essex
SS11 8EX
Director NameBarrie Peter Humphries
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(22 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 November 2012)
RoleRetired Mechanical Engineer
Country of ResidenceEngland
Correspondence Address27 Richmond Drive
Rayleigh
Essex
SS6 7RJ
Director NameCharles Frederick Knight
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(23 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 April 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address272 Ashingdon Road
Rochford
Essex
SS4 1TR
Director NameWilliam Joseph Knapp
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(26 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 03 March 2021)
RoleSite Agent
Country of ResidenceEngland
Correspondence Address35 Tewkes Road
Canvey Island
Essex
SS8 8HF
Director NameMr Keith Frost
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed14 May 2014(32 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 March 2021)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address24 South Street
Rochford
Essex
SS4 1BQ
Director NameMr Graham Albert Abel
Date of BirthMarch 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed14 May 2014(32 years, 7 months after company formation)
Appointment Duration1 year (resigned 20 May 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 South Street
Rochford
Essex
SS4 1BQ

Contact

Websiterochford-masonic.org.uk
Telephone07 732378656
Telephone regionMobile

Location

Registered Address24 South Street
Rochford
Essex
SS4 1BQ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£135,417
Cash£29,056
Current Liabilities£5,463

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

23 August 2021Delivered on: 3 September 2021
Persons entitled: Essex Provincial Grand Lodge (Building Fund) Limited

Classification: A registered charge
Particulars: Rochford masonic hall 24 south street rochford essex.
Outstanding
28 September 2010Delivered on: 1 October 2010
Persons entitled: Essex Provincial Grand Lodge (Building Fund) LTD

Classification: Legal charge
Secured details: £35,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The old court house 24 south street rochford essex t/n EX721563.
Outstanding
29 January 1982Delivered on: 4 February 1982
Satisfied on: 20 October 2001
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as the old court house south street rochford essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

1 December 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
8 September 2020Cessation of David John Mcneill as a person with significant control on 1 September 2020 (1 page)
8 September 2020Termination of appointment of David John Mcneill as a director on 1 September 2020 (1 page)
4 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
1 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
4 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
13 December 2018Unaudited abridged accounts made up to 30 June 2018 (7 pages)
26 August 2018Appointment of Mr Anthony Edwin Goater as a director on 15 August 2018 (2 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
20 February 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
11 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
3 August 2017Director's details changed for Mr Keith Frost on 2 August 2017 (2 pages)
3 August 2017Director's details changed for Mr Keith Frost on 2 August 2017 (2 pages)
3 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 October 2016Confirmation statement made on 10 October 2016 with updates (4 pages)
23 October 2016Confirmation statement made on 10 October 2016 with updates (4 pages)
25 August 2016Termination of appointment of Harry John Munro as a director on 1 July 2016 (1 page)
25 August 2016Termination of appointment of Harry John Munro as a director on 1 July 2016 (1 page)
22 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 October 2015Annual return made up to 10 October 2015 no member list (15 pages)
22 October 2015Annual return made up to 10 October 2015 no member list (15 pages)
8 October 2015Termination of appointment of Graham Albert Abel as a director on 20 May 2015 (1 page)
8 October 2015Termination of appointment of Graham Albert Abel as a director on 20 May 2015 (1 page)
28 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 October 2014Annual return made up to 10 October 2014 no member list (15 pages)
10 October 2014Annual return made up to 10 October 2014 no member list (15 pages)
2 June 2014Appointment of Mr Keith Frost as a director (2 pages)
2 June 2014Appointment of Mr Keith Frost as a director (2 pages)
31 May 2014Appointment of Mr Graham Albert Abel as a director (2 pages)
31 May 2014Appointment of Mr Graham Albert Abel as a director (2 pages)
29 January 2014Termination of appointment of Joseph Knapp as a director (1 page)
29 January 2014Termination of appointment of Joseph Knapp as a director (1 page)
22 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
22 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 October 2013Director's details changed for Mr Derek Potter on 10 November 2012 (2 pages)
13 October 2013Director's details changed for Mr Derek Potter on 10 November 2012 (2 pages)
13 October 2013Annual return made up to 10 October 2013 no member list (15 pages)
13 October 2013Annual return made up to 10 October 2013 no member list (15 pages)
28 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 November 2012Termination of appointment of Barrie Humphries as a director (1 page)
19 November 2012Termination of appointment of Barrie Humphries as a director (1 page)
15 October 2012Annual return made up to 10 October 2012 no member list (15 pages)
15 October 2012Annual return made up to 10 October 2012 no member list (15 pages)
16 April 2012Appointment of Mr Robert John Potts as a director (2 pages)
16 April 2012Appointment of Mr Derek Potter as a director (2 pages)
16 April 2012Appointment of Mr Robert John Potts as a director (2 pages)
16 April 2012Appointment of Mr Derek Potter as a director (2 pages)
15 April 2012Termination of appointment of Charles Knight as a director (1 page)
15 April 2012Termination of appointment of Charles Knight as a director (1 page)
27 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 November 2011Annual return made up to 10 October 2011 no member list (15 pages)
9 November 2011Annual return made up to 10 October 2011 no member list (15 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 October 2010Annual return made up to 10 October 2010 no member list (15 pages)
11 October 2010Annual return made up to 10 October 2010 no member list (15 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 October 2009Director's details changed for William Joseph Knapp on 10 October 2009 (2 pages)
13 October 2009Director's details changed for John Philip Smoothy on 10 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Harry John Munro on 10 October 2009 (2 pages)
13 October 2009Director's details changed for Ian Derwent Whitley on 10 October 2009 (2 pages)
13 October 2009Annual return made up to 10 October 2009 no member list (9 pages)
13 October 2009Director's details changed for Charles Frederick Knight on 10 October 2009 (2 pages)
13 October 2009Director's details changed for Barrie Peter Humphries on 10 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Alan John Harvey on 10 October 2009 (2 pages)
13 October 2009Director's details changed for John David Henry Carr on 10 October 2009 (2 pages)
13 October 2009Director's details changed for Christopher Henry Barclay on 10 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Derek John Childs on 10 October 2009 (2 pages)
13 October 2009Director's details changed for William Joseph Knapp on 10 October 2009 (2 pages)
13 October 2009Director's details changed for Barrie Peter Humphries on 10 October 2009 (2 pages)
13 October 2009Director's details changed for John Philip Smoothy on 10 October 2009 (2 pages)
13 October 2009Director's details changed for Joseph Lawrence Knapp on 10 October 2009 (2 pages)
13 October 2009Director's details changed for Ian Derwent Whitley on 10 October 2009 (2 pages)
13 October 2009Annual return made up to 10 October 2009 no member list (9 pages)
13 October 2009Director's details changed for Mr Alan John Harvey on 10 October 2009 (2 pages)
13 October 2009Director's details changed for David John Mcneill on 10 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Harry Fisher on 10 October 2009 (2 pages)
13 October 2009Director's details changed for Joseph Lawrence Knapp on 10 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Harry John Munro on 10 October 2009 (2 pages)
13 October 2009Director's details changed for Christopher Henry Barclay on 10 October 2009 (2 pages)
13 October 2009Director's details changed for John David Henry Carr on 10 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Harry Fisher on 10 October 2009 (2 pages)
13 October 2009Director's details changed for Charles Frederick Knight on 10 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Derek John Childs on 10 October 2009 (2 pages)
13 October 2009Director's details changed for David John Mcneill on 10 October 2009 (2 pages)
1 June 2009Director appointed mr alan john harvey (1 page)
1 June 2009Director appointed mr alan john harvey (1 page)
20 April 2009Appointment terminated director adrian neaves (1 page)
20 April 2009Appointment terminated director adrian neaves (1 page)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 January 2009Appointment terminated director derek potter (1 page)
22 January 2009Appointment terminated director derek potter (1 page)
13 October 2008Annual return made up to 10/10/08 (6 pages)
13 October 2008Annual return made up to 10/10/08 (6 pages)
7 July 2008Director appointed william joseph knapp (2 pages)
7 July 2008Director appointed john philip smoothy (2 pages)
7 July 2008Director appointed william joseph knapp (2 pages)
7 July 2008Director appointed john philip smoothy (2 pages)
7 July 2008Director appointed david john mcneill (2 pages)
7 July 2008Director appointed david john mcneill (2 pages)
29 May 2008Appointment terminated director robert whittingham (1 page)
29 May 2008Director and secretary's change of particulars / derek childs / 29/11/2007 (1 page)
29 May 2008Appointment terminated director robert whittingham (1 page)
29 May 2008Director and secretary's change of particulars / derek childs / 29/11/2007 (1 page)
29 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 October 2007Annual return made up to 10/10/07 (3 pages)
17 October 2007Annual return made up to 10/10/07 (3 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
12 March 2007Full accounts made up to 30 June 2006 (12 pages)
12 March 2007Full accounts made up to 30 June 2006 (12 pages)
24 October 2006Annual return made up to 10/10/06 (3 pages)
24 October 2006Annual return made up to 10/10/06 (3 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
15 May 2006Director resigned (1 page)
6 April 2006Full accounts made up to 30 June 2005 (10 pages)
6 April 2006Full accounts made up to 30 June 2005 (10 pages)
19 October 2005Annual return made up to 10/10/05 (4 pages)
19 October 2005Secretary's particulars changed;director's particulars changed (1 page)
19 October 2005Secretary's particulars changed;director's particulars changed (1 page)
19 October 2005Secretary's particulars changed;director's particulars changed (1 page)
19 October 2005Annual return made up to 10/10/05 (4 pages)
19 October 2005Secretary's particulars changed;director's particulars changed (1 page)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005Director resigned (1 page)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005Director resigned (1 page)
3 February 2005Full accounts made up to 30 June 2004 (11 pages)
3 February 2005Full accounts made up to 30 June 2004 (11 pages)
6 October 2004Annual return made up to 10/10/04 (9 pages)
6 October 2004Annual return made up to 10/10/04 (9 pages)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
19 February 2004Full accounts made up to 30 June 2003 (11 pages)
19 February 2004Full accounts made up to 30 June 2003 (11 pages)
11 November 2003Annual return made up to 10/10/03 (9 pages)
11 November 2003Annual return made up to 10/10/03 (9 pages)
30 November 2002Director resigned (1 page)
30 November 2002Director resigned (1 page)
30 November 2002New director appointed (2 pages)
30 November 2002Director resigned (1 page)
30 November 2002New director appointed (2 pages)
30 November 2002Director resigned (1 page)
13 November 2002Full accounts made up to 30 June 2002 (10 pages)
13 November 2002Full accounts made up to 30 June 2002 (10 pages)
29 October 2002Annual return made up to 10/10/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 October 2002Annual return made up to 10/10/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 December 2001New director appointed (2 pages)
6 December 2001Director resigned (1 page)
6 December 2001New director appointed (2 pages)
6 December 2001Director resigned (1 page)
14 November 2001Full accounts made up to 30 June 2001 (11 pages)
14 November 2001Full accounts made up to 30 June 2001 (11 pages)
20 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2001Annual return made up to 10/10/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2001Annual return made up to 10/10/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2000Full accounts made up to 30 June 2000 (13 pages)
14 December 2000Full accounts made up to 30 June 2000 (13 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
11 October 2000Annual return made up to 10/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2000Annual return made up to 10/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2000Full accounts made up to 30 June 1999 (13 pages)
6 June 2000Full accounts made up to 30 June 1999 (13 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
17 April 2000Secretary resigned (1 page)
17 April 2000New secretary appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000Secretary resigned (1 page)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
9 November 1999Annual return made up to 10/10/99 (8 pages)
9 November 1999Director resigned (1 page)
9 November 1999Annual return made up to 10/10/99 (8 pages)
9 November 1999Director resigned (1 page)
9 November 1998Annual return made up to 10/10/98 (8 pages)
9 November 1998New director appointed (2 pages)
9 November 1998Annual return made up to 10/10/98 (8 pages)
9 November 1998New director appointed (2 pages)
23 October 1998Full accounts made up to 30 June 1998 (13 pages)
23 October 1998Full accounts made up to 30 June 1998 (13 pages)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
10 November 1997Annual return made up to 10/10/97 (8 pages)
10 November 1997New director appointed (2 pages)
10 November 1997Annual return made up to 10/10/97 (8 pages)
10 November 1997Director resigned (1 page)
10 November 1997New director appointed (2 pages)
10 November 1997Director resigned (1 page)
7 October 1997Full accounts made up to 30 June 1997 (13 pages)
7 October 1997Full accounts made up to 30 June 1997 (13 pages)
30 April 1997Full accounts made up to 30 June 1996 (13 pages)
30 April 1997Full accounts made up to 30 June 1996 (13 pages)
26 October 1996Director resigned (1 page)
26 October 1996Annual return made up to 10/10/96
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 October 1996New director appointed (2 pages)
26 October 1996New director appointed (2 pages)
26 October 1996Annual return made up to 10/10/96
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 October 1996Director resigned (1 page)
11 April 1996Full accounts made up to 30 June 1995 (13 pages)
11 April 1996Full accounts made up to 30 June 1995 (13 pages)
25 October 1995Director resigned (2 pages)
25 October 1995Director resigned (2 pages)
25 October 1995New director appointed (2 pages)
25 October 1995Annual return made up to 10/10/95
  • 363(288) ‐ Director resigned
(8 pages)
25 October 1995New director appointed (2 pages)
25 October 1995Annual return made up to 10/10/95
  • 363(288) ‐ Director resigned
(8 pages)
7 April 1995Full accounts made up to 30 June 1994 (13 pages)
7 April 1995Full accounts made up to 30 June 1994 (13 pages)
15 October 1981Incorporation (32 pages)
15 October 1981Incorporation (32 pages)