MIDDLESEX MASONIC DEVELOPMENT FUND LIMITED - TWICKENHAM


Company Profile Company Filings

Overview

MIDDLESEX MASONIC DEVELOPMENT FUND LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from TWICKENHAM and has the status: Active.
MIDDLESEX MASONIC DEVELOPMENT FUND LIMITED was incorporated 30 years ago on 25/05/1994 and has the registered number: 02933040. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

MIDDLESEX MASONIC DEVELOPMENT FUND LIMITED - TWICKENHAM

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

148 LONDON ROAD
TWICKENHAM
MIDDLESEX
TW1 1HD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/05/2023 08/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PETER RICHARD ALLEYNE BAKER Jun 1947 British Director 2018-07-19 CURRENT
MR BARRY PHILIP JOHN CRAMER May 1945 English Director 2019-06-26 CURRENT
MR JOHN LOUIS EYNON Oct 1957 British Director 2022-08-28 CURRENT
MR SANJIV MOHANLAL SHAH Secretary 2021-08-11 CURRENT
MR JOHN ERNEST CHARLES LEGGETT Aug 1952 British Director 2021-08-11 CURRENT
MR WILLIAM MITCHELL May 1966 British Director 2021-08-11 CURRENT
MR JOHN MILLER TAYLOR Feb 1960 British Director 2021-08-11 CURRENT
MR ROBERT PHILIP ROUGH Jan 1963 British Director 2021-08-11 CURRENT
MR DEREK JAMES MAURI Aug 1936 British Director 2011-11-10 UNTIL 2021-08-09 RESIGNED
MR JOHN WILLIAM MINTER LING Jun 1928 British Director 1995-01-24 UNTIL 2011-11-10 RESIGNED
MR ALASTAIR GEOFFREY DONNE MASON Sep 1951 English Director 2007-11-22 UNTIL 2018-05-22 RESIGNED
MR CHRISTOPHER ALBERT ERNEST NIXON Jun 1945 British Director 1995-01-24 UNTIL 2011-11-10 RESIGNED
MR ALAN FRANK MAY Jul 1927 Director 1995-01-24 UNTIL 1999-09-30 RESIGNED
MR LEONARD MICHAEL MITCHELL Feb 1938 British Director 1995-01-24 UNTIL 2011-11-10 RESIGNED
PHILIP EDWARD MORLEY Mar 1937 Director 1999-09-30 UNTIL 2002-11-14 RESIGNED
MR KENNETH WILLIAM REED Aug 1924 British Director 1994-05-25 UNTIL 1997-04-22 RESIGNED
MR SANJIV MOHANLAL SHAH Mar 1959 British Director 2011-11-10 UNTIL 2021-08-09 RESIGNED
PRINCE MICHAEL OF KENT Jul 1942 British Director 1994-12-21 UNTIL 2001-05-15 RESIGNED
MR CLIVE FREDERICK CAMPBELL MOULES Mar 1940 British Director 2004-03-01 UNTIL 2011-11-10 RESIGNED
PHILIP DAVID STILLMAN Secretary 1995-01-24 UNTIL 1995-10-11 RESIGNED
MR MARTIN JAMES HICKMAN-ASHBY Jan 1947 British Secretary 1999-09-30 UNTIL 2008-06-17 RESIGNED
GRAHAM TREVOR HERBERT Nov 1943 British Secretary 1995-10-11 UNTIL 1999-09-30 RESIGNED
MR PHILIP MAXFIELD HARRISON Dec 1933 Other Secretary 2007-11-22 UNTIL 2021-08-11 RESIGNED
MR BARRY PHILIP JOHN CRAMER May 1995 English Director 2018-07-19 UNTIL 2019-06-25 RESIGNED
MR ROGER JAMES CROOME Dec 1938 British Director 2010-06-15 UNTIL 2014-05-12 RESIGNED
MR DUDLEY MICHAEL WENSLEY Jul 1938 British Director 1997-04-22 UNTIL 2011-11-10 RESIGNED
GRAHAM TREVOR HERBERT Nov 1943 British Director 1999-09-30 UNTIL 2007-11-22 RESIGNED
DAVID PETER CONS Aug 1941 British Director 1997-04-22 UNTIL 2010-06-15 RESIGNED
MR JOHN ERNEST CLARKE May 1932 British Director 2002-11-14 UNTIL 2011-11-10 RESIGNED
MR GUY ALASTAIR CHARRISON Mar 1964 British Director 2002-11-14 UNTIL 2011-11-10 RESIGNED
GORDON LIONEL BOURNE Jun 1921 British Director 1995-01-24 UNTIL 1996-09-17 RESIGNED
MR RICHARD HENRY HARDAKER Jan 1945 English Director 2011-11-10 UNTIL 2021-08-09 RESIGNED
THE REVEREND DAVID ROBERT BONNER Sep 1928 British Director 1996-09-17 UNTIL 2001-08-01 RESIGNED
MR PETER MAURICE ANNETT Sep 1951 British Director 2021-08-11 UNTIL 2022-05-10 RESIGNED
DAVID IAN ALLAN Jul 1954 British Director 1995-01-24 UNTIL 2002-11-14 RESIGNED
MR PETER RICHARD ALLEYNE BAKER Jun 1947 British Director 2001-07-31 UNTIL 2010-06-15 RESIGNED
MR GEOFFREY RONALD LEONARD RAYNER Nov 1946 British Director 2011-11-10 UNTIL 2012-11-11 RESIGNED
JOHN PHILIP GRUMMITT Mar 1932 British Director 1995-01-24 UNTIL 1999-09-30 RESIGNED
JOHN GEORGE KEMP Jul 1932 British Director 1995-01-24 UNTIL 1997-04-22 RESIGNED
MR SIMON ANDREW THODAY Mar 1949 English Director 2014-05-13 UNTIL 2018-05-22 RESIGNED
MR PETER ZOLTAN SZIRTES Jan 1951 British Director 2013-07-02 UNTIL 2021-08-09 RESIGNED
ROY CHARLES STEPHENSON Oct 1927 British Director 1999-09-30 UNTIL 2003-12-31 RESIGNED
MR GEORGE CHRISTOPHER SOUTER Feb 1934 British Director 2011-11-10 UNTIL 2013-05-11 RESIGNED
JAMES JACK CRAIG Dec 1929 British Director 1994-12-21 UNTIL 1999-01-22 RESIGNED
JOHN ALAN SEVERN Jun 1942 British Director 1994-12-20 UNTIL 2011-11-10 RESIGNED
MR ROGER ALAN HOLDAWAY Dec 1942 British Director 2012-11-11 UNTIL 2021-08-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Peter Richard Alleyne Baker 2018-07-19 6/1947 Bracknell   Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Mr Alastair Geoffrey Donne Mason 2016-05-12 - 2018-05-22 9/1951 Harrow   Right to appoint and remove directors
Right to appoint and remove directors as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TWICKENHAM DISTRICT MASONIC COUNCIL LIMITED TWICKENHAM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
KING'S HOUSE SCHOOL TRUST (RICHMOND) LIMITED SURREY Active GROUP 85200 - Primary education
CHASE ORGANICS (GREAT BRITAIN) LIMITED SHEPPERTON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 46610 - Wholesale of agricultural machinery, equipment and supplies
DART MARITIME ENTERPRISE LIMITED (THE) PAIGNTON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
CRANFORD FORWARDERS BOND LIMITED LONDON UNITED KINGDOM Active DORMANT 52103 - Operation of warehousing and storage facilities for land transport activities
HABERDASHERS' ASKE'S SCHOOL SHOP LIMITED(THE) BOREHAM WOOD Dissolved... SMALL 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stor
MAGNACIRCLE LIMITED LONDON Active MICRO ENTITY 68100 - Buying and selling of own real estate
MANCARGO LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
LONDON CARGO GROUP LIMITED LONDON UNITED KINGDOM Active DORMANT 52242 - Cargo handling for air transport activities
ELMDON CARGO HANDLING LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
GIBBS GILLESPIE SURVEYORS LIMITED PINNER Active TOTAL EXEMPTION FULL 71111 - Architectural activities
BRIDGEWATER DEVELOPMENTS LIMITED MAIDENHEAD ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
LASERGLOBE (INVESTMENTS) LIMITED ASCOT ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BRIDGEWATER NEW HOMES LIMITED MAIDENHEAD ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
MVI MEDIA LIMITED TWICKENHAM ENGLAND Dissolved... MICRO ENTITY 90030 - Artistic creation
NETWORK AUCTIONS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
NETWORK E LTD WATFORD ENGLAND Dissolved... DORMANT 68310 - Real estate agencies
GROUND RENT AUCTIONS LTD LONDON ENGLAND Active MICRO ENTITY 68310 - Real estate agencies
LIFETIME TENANCIES LTD LONDON ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
Middlesex_Masonic_Develop - Accounts 2023-09-06 31-12-2022 £201,881 Cash £210,511 equity
MIDDLESEX_MASONIC_DEVELOP - Accounts 2022-09-05 31-12-2021 £202,141 Cash £213,604 equity
Middlesex Masonic Development Fund Limit - Accounts to registrar (filleted) - small 18.2 2021-09-30 31-12-2020 £193,786 Cash £208,920 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TWICKENHAM DISTRICT MASONIC COUNCIL LIMITED TWICKENHAM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
WAVEFORM BROADCAST ENGINEERING LTD TWICKENHAM Active TOTAL EXEMPTION FULL 60200 - Television programming and broadcasting activities
HOPPED MEDIA LTD LONDON UNITED KINGDOM Active DORMANT 59132 - Video distribution activities
MNEMOSYNE LIMITED TWICKENHAM ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management