UPMINSTER MASONIC HALL LIMITED(THE) - UPMINSTER


Company Profile Company Filings

Overview

UPMINSTER MASONIC HALL LIMITED(THE) is a Private Limited Company from UPMINSTER and has the status: Active.
UPMINSTER MASONIC HALL LIMITED(THE) was incorporated 76 years ago on 18/10/1947 and has the registered number: 00443888. The accounts status is SMALL and accounts are next due on 31/03/2024.

UPMINSTER MASONIC HALL LIMITED(THE) - UPMINSTER

This company is listed in the following categories:
56301 - Licensed clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

THE UPMINSTER MASONIC HALL
UPMINSTER
ESSEX
RM14 1DF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/09/2023 01/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PETER JOHN BANKS Apr 1949 British Director 2013-11-30 CURRENT
MR WILLIAM ALLISTAIR CATEN Dec 1952 British Director 2013-12-10 CURRENT
MR LAWRENCE JOHN MORRISSON Sep 1949 British Director 2021-12-22 CURRENT
GRAHAM VICTOR CHARLES ELVIDGE Apr 1961 United Kingdom Director 2016-05-31 CURRENT
MR DEREK FREDERICK THOMAS PARNHAM May 1929 Secretary RESIGNED
ALAN MELHUISH Oct 1940 British Director 2000-10-04 UNTIL 2014-06-21 RESIGNED
MR IAN CHRISTOPHER MARSHALL Jun 1945 Uk Director 2013-12-10 UNTIL 2016-04-14 RESIGNED
MR ANTHONY MARTIN Sep 1935 British Director RESIGNED
GERALD MCALEER Mar 1937 British Director 1999-02-22 UNTIL 2001-08-01 RESIGNED
DR IAN ROBERT MCANDREW Apr 1961 British Director 2007-04-28 UNTIL 2013-12-01 RESIGNED
RONALD GEORGE METSON Apr 1921 British Secretary 1999-03-01 UNTIL 2000-08-01 RESIGNED
TERENCE ARTHUR MALLINDINE Secretary 2010-08-01 UNTIL 2012-08-16 RESIGNED
KENNETH PHILLIP LYONS Secretary 2012-12-01 UNTIL 2013-12-10 RESIGNED
DAVID ALAN HUGHES British Secretary 2013-12-10 UNTIL 2021-06-14 RESIGNED
PAUL HOLLIDAY Oct 1960 British Secretary 2006-01-16 UNTIL 2010-03-03 RESIGNED
PETER JOHN BANKS Apr 1949 British Secretary 2000-08-29 UNTIL 2005-10-01 RESIGNED
MR TERENCE ARTHUR MALLINDINE Jun 1941 British Director RESIGNED
MR KENNETH PHILLIP LYONS Secretary 2012-09-03 UNTIL 2012-09-05 RESIGNED
MRS WILLIAM MALCOLM ASHETON GUNARY Apr 1931 British Director 1996-11-28 UNTIL 2000-10-04 RESIGNED
MR ANTHONY JOHN HELLIAR Jul 1945 British Director 1995-11-21 UNTIL 1998-10-20 RESIGNED
MR JOHN FREDERICK HELLIAR Sep 1916 British Director RESIGNED
MR IAN JOHN HODGSON Jun 1952 British Director 2009-12-12 UNTIL 2014-06-21 RESIGNED
PAUL HOLLIDAY Oct 1960 British Director 2004-04-14 UNTIL 2010-04-22 RESIGNED
DAVID ALAN HUGHES Dec 1948 British Director 2013-12-10 UNTIL 2021-06-14 RESIGNED
MR KEITH THOMAS ISAACS May 1961 United Kingdom Director 2015-11-14 UNTIL 2023-12-16 RESIGNED
MR ERNEST DANIEL WEBB Mar 1919 British Director RESIGNED
MR DENNIS JOSEPH TOWNSHEND Jul 1938 British Director RESIGNED
GEORGE WILLIAM GUILLILAND Jun 1942 British Director 2000-10-04 UNTIL 2005-06-04 RESIGNED
MR BERTRAM CHARLES BUMPSTEAD Dec 1931 British Director 1999-02-22 UNTIL 2013-11-30 RESIGNED
DONALD FRANK BOND Jul 1932 British Director 1996-11-28 UNTIL 1999-03-02 RESIGNED
MR ROY ALFRED BLOOMFIELD Sep 1929 British Director RESIGNED
MR ROY ALFRED BLOOMFIELD Sep 1929 British Director RESIGNED
PETER JOHN BANKS Apr 1949 British Director 1999-02-22 UNTIL 2005-10-01 RESIGNED
MR PETER RICHARD ALLAN Apr 1948 British Director 2000-10-04 UNTIL 2014-06-21 RESIGNED
MR JOSEPH FORD Apr 1914 British Director RESIGNED
ALAN VICTOR JEFCOATE Mar 1936 English Director RESIGNED
MICHAEL REGINALD HOWELL Aug 1937 British Director 1993-10-30 UNTIL 2000-10-04 RESIGNED
KENNETH PHILIP LYONS Jul 1951 British Director 2005-06-04 UNTIL 2014-06-21 RESIGNED
MR JOHN CHARLES MANSFIELD Oct 1955 United Kingdom Director 2016-05-31 UNTIL 2019-11-07 RESIGNED
MR EDWIN THOMAS TEMPLER Jun 1923 British Director RESIGNED
MR ROBERT SMITH Sep 1937 British Director RESIGNED
JAMES GEORGE SMITH Nov 1939 British Director 2005-06-04 UNTIL 2009-12-12 RESIGNED
MR FRANK CHARLES LEAVIS Jul 1939 British Director RESIGNED
MR GEOFFREY RUDDLE Jan 1924 British Director RESIGNED
MR DEREK FREDERICK THOMAS PARNHAM May 1929 Director RESIGNED
KENNETH CHARLES MONTGOMERY Jan 1943 British Director 2000-10-04 UNTIL 2005-06-04 RESIGNED
RONALD GEORGE METSON Apr 1921 British Director 1999-02-22 UNTIL 2000-08-01 RESIGNED
FRANK EDWARD SHARP May 1941 British Director 1992-10-30 UNTIL 1999-03-10 RESIGNED
BRIAN WILLIAM MEAD Sep 1947 British Director 2013-12-10 UNTIL 2016-03-22 RESIGNED
MR SYDNEY FRANK JACKSON Jun 1925 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROMFORD GOLF CLUB LIMITED(THE) ROMFORD Active FULL 93120 - Activities of sport clubs
UPMINSTER GOLF COMPANY,LIMITED(THE) UPMINSTER ENGLAND Active FULL 93110 - Operation of sports facilities
MOISE DREYFUSS LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
THE DREYFUSS GROUP LIMITED RAYLEIGH ENGLAND Active SMALL 26520 - Manufacture of watches and clocks
THURROCK MASONIC HALL LIMITED GRAYS Active MICRO ENTITY 56301 - Licensed clubs
UPMINSTER GOLF CLUB LIMITED ESSEX Dissolved... TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
DREYFUSS & CO. LIMITED RAYLEIGH ENGLAND Active DORMANT 99999 - Dormant Company
ROTARY TIME DISTRIBUTORS LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
TIME CREATIONS LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
TOTES ISOTONER (UK) LIMITED BILLERICAY Active FULL 46420 - Wholesale of clothing and footwear
BLENDFIND PROPERTY MANAGEMENT LIMITED RAYLEIGH ENGLAND Active TOTAL EXEMPTION FULL 81100 - Combined facilities support activities
DISTANTECHO LIMITED WESTCLIFF-ON-SEA ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
THERMOSPECTRA LIMITED LONDON ... SMALL 74990 - Non-trading company
SEWARD LIMITED WORTHING Active TOTAL EXEMPTION FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
SAFEGUARD AUTOMATIC INTERNATIONAL LIMITED HARROW Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
WYEN CORPORATION LTD WESTCLIFF-ON-SEA ENGLAND Active -... TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
K P LYONS & ASSOCIATES LIMITED RAYLEIGH ENGLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PLUGSAFE ALARMS INTERNATIONAL LIMITED HARROW Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
UMH CATERING LIMITED UPMINSTER Dissolved... SMALL 56102 - Unlicensed restaurants and cafes

Free Reports Available

Report Date Filed Date of Report Assets
The Upminster Masonic Hall Ltd - Accounts to registrar (filleted) - small 23.2.5 2024-03-29 30-06-2023 £99,035 Cash £449,745 equity
The Upminster Masonic Hall Ltd - Accounts to registrar (filleted) - small 23.2.5 2023-10-31 30-06-2022 £125,893 Cash £483,458 equity
The Upminster Masonic Hall Ltd - Accounts to registrar (filleted) - small 18.2 2022-06-30 30-06-2021 £125,028 Cash £486,104 equity
The Upminster Masonic Hall Ltd - Accounts to registrar (filleted) - small 18.2 2021-07-06 30-06-2020 £34,469 Cash £453,206 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AQUILA CONSULTANTS LIMITED ESSEX Active MICRO ENTITY 62020 - Information technology consultancy activities
3 TO 3 ZERO ZERO LTD UPMINSTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate