BROMLEY MASONIC HALL LIMITED - BROMLEY


Company Profile Company Filings

Overview

BROMLEY MASONIC HALL LIMITED is a Private Limited Company from BROMLEY and has the status: Active.
BROMLEY MASONIC HALL LIMITED was incorporated 116 years ago on 11/12/1907 and has the registered number: 00096020. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

BROMLEY MASONIC HALL LIMITED - BROMLEY

This company is listed in the following categories:
56210 - Event catering activities
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
30 / 6 30/06/2022 31/03/2024

Registered Office

OAKLEY HOUSE
BROMLEY
KENT
BR2 8HA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/01/2023 14/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID KENNETH CAMPBELL Mar 1958 British Director 2018-02-27 CURRENT
MR ERIC PAUL LEWIS Secretary 2010-03-04 CURRENT
GERALD RONALD FRENCH Jul 1944 British Director 2012-08-20 CURRENT
MR JUSTIN ANDREW HOLLINGSWORTH Aug 1947 British Director 2010-02-16 CURRENT
MR ERIC PAUL LEWIS Jul 1953 British Director 2010-02-16 CURRENT
ROBERT GREGORY TUTHILL Jun 1947 British Director 2020-04-27 CURRENT
MR ROBERT STANLEY SLOPER Jul 1955 English Director 2015-05-12 UNTIL 2020-03-24 RESIGNED
PERRI AHMET Feb 1967 British Secretary 2006-03-01 UNTIL 2009-10-07 RESIGNED
JOHN LEONARD SHARP Feb 1947 British Director 2004-02-24 UNTIL 2010-03-04 RESIGNED
CHARALAMPOS BABIS KARAKOULAS Oct 1970 Greek Director 2008-01-19 UNTIL 2009-04-30 RESIGNED
MR MARTIN ROBERT REEF Aug 1951 British Director 1996-03-18 UNTIL 2020-05-01 RESIGNED
MR GORDON JOHN RANDELL Nov 1943 British Director 2019-01-21 UNTIL 2019-11-04 RESIGNED
DAVID SCUTTS Aug 1944 British Director 2006-04-05 UNTIL 2010-07-05 RESIGNED
COLIN ERNEST PASCOE Jun 1944 British Director 1997-04-14 UNTIL 2005-03-08 RESIGNED
MR ANDREW MCCULLOUGH MULRYNE Apr 1941 British Director 2004-02-24 UNTIL 2007-07-12 RESIGNED
JOHN DAVID MCDONALD Apr 1936 British Director 2003-03-31 UNTIL 2003-12-31 RESIGNED
LESLIE ALBERT MATTINGLY Jun 1926 British Director RESIGNED
MR RAYMOND KENNETH LEPLAR Jan 1945 British Director 2010-10-12 UNTIL 2020-03-24 RESIGNED
MR RAYMOND KENNETH LEPLAR Jan 1945 British Director 2020-04-27 UNTIL 2021-01-20 RESIGNED
WILLIAM THOMAS PRESTON Oct 1929 British Director RESIGNED
MR JOHN LEONARD SHARP Secretary 2010-02-16 UNTIL 2010-03-04 RESIGNED
BRYAN BEECHING COX Apr 1932 Secretary 1996-09-18 UNTIL 2006-03-01 RESIGNED
LESLIE REGINALD AUSTIN Secretary RESIGNED
PETER FRANK THOMAS WARD May 1928 British Director 1996-03-18 UNTIL 2017-03-22 RESIGNED
DEREK JOHN AYLIFFE Jun 1939 British Director 1996-01-24 UNTIL 2000-01-31 RESIGNED
MR DUNCAN ANDREW GRIFFITHS Jan 1958 British Director 1996-03-18 UNTIL 2005-01-26 RESIGNED
BERNARD FREDERICK FOWLER Jan 1927 British Director RESIGNED
BRYAN BEECHING COX Apr 1932 Director 1996-03-18 UNTIL 2006-03-01 RESIGNED
KEITH EDWIN COLLCUTT Aug 1936 British Director 2001-01-29 UNTIL 2009-04-01 RESIGNED
STEPHEN ALAN CHUBB Dec 1947 British Director 1996-03-18 UNTIL 1998-01-22 RESIGNED
MR JAMES THOMAS BUCHANAN Sep 1945 British Director 2009-01-08 UNTIL 2019-03-25 RESIGNED
RAYMOND ANTHONY HARLING Mar 1934 British Director 1996-01-24 UNTIL 2003-01-01 RESIGNED
MR WAYNE ADAM BROOKER Sep 1973 British Director 2010-02-16 UNTIL 2012-10-26 RESIGNED
MR DANIEL SPENCER Jan 1974 British Director 2022-03-11 UNTIL 2022-04-15 RESIGNED
MR LESLIE REGINALD AUSTIN Feb 1923 British Director RESIGNED
PERRI AHMET Feb 1967 British Director 2004-02-24 UNTIL 2009-04-30 RESIGNED
RODNEY CHARLES BELLIS Feb 1943 British Director 2005-12-05 UNTIL 2006-02-07 RESIGNED
LEE HAYDEN Aug 1955 British Director 2006-03-06 UNTIL 2009-04-30 RESIGNED
TERENCE BRIAN HANSLEY Apr 1933 British Director RESIGNED
BRIAN CHARLES KERLOGUE Jun 1914 British Director RESIGNED
ROBERT GREGORY TUTHILL Jun 1947 British Director 1998-02-24 UNTIL 2020-03-24 RESIGNED
MR HENRY TOMLINSON Feb 1927 British Director 2009-01-08 UNTIL 2010-01-11 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SHOOTERS HILL GOLF CLUB LIMITED LONDON Active UNAUDITED ABRIDGED 93110 - Operation of sports facilities
WARREN BROS. AND COOKE LIMITED PETERBOROUGH Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
H.V.SIER LIMITED LONDON ENGLAND Active DORMANT 46760 - Wholesale of other intermediate products
"HEIGHTS" (MANAGEMENT) NO 2 LIMITED(THE) BECKENHAM ENGLAND Active SMALL 98000 - Residents property management
BEAUTIFUL BATHROOMS WELLING LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
NOMIS LIMITED ISLINGTON Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
BUCK HOLDINGS LIMITED 7-12 TAVISTOCK SQUARE Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
TOTAL ASSIST RECRUITMENT LIMITED LONDON UNITED KINGDOM Active FULL 78200 - Temporary employment agency activities
GROUPINTERVISUAL LTD. E SUSSEX Dissolved... TOTAL EXEMPTION SMALL 62090 - Other information technology service activities
CT (PETTSWOOD) LTD ORPINGTON Active MICRO ENTITY 95230 - Repair of footwear and leather goods
TOTAL ASSIST CARE LIMITED LONDON UNITED KINGDOM Active SMALL 78200 - Temporary employment agency activities
TOTAL ASSIST HOLDINGS LIMITED LONDON UNITED KINGDOM Active GROUP 78200 - Temporary employment agency activities
APRIL-HELEN LIMITED BROMLEY Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
WOODGATE TECHNOLOGY SOLUTIONS LIMITED MAIDSTONE UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL None Supplied
SURREY KEYS & LOCKS LIMITED LONDON ENGLAND Active MICRO ENTITY 95230 - Repair of footwear and leather goods
DASH GLOBAL DISTRIBUTION LTD SEVENOAKS ENGLAND Dissolved... MICRO ENTITY 46190 - Agents involved in the sale of a variety of goods
OAKLEY HOUSE BROMLEY LIMITED BROMLEY UNITED KINGDOM Active DORMANT 56210 - Event catering activities
CHILDSPLAY MODELS LLP WARLINGHAM ENGLAND Dissolved... None Supplied
ALLSORTS DESIGN LLP WARLINGHAM ENGLAND Active MICRO ENTITY None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Bromley Masonic Hall Limited - Period Ending 2023-06-30 2024-03-27 30-06-2023 £33,452 Cash
Bromley Masonic Hall Limited - Period Ending 2022-06-30 2023-03-28 30-06-2022 £20,289 Cash
Bromley Masonic Hall Limited - Period Ending 2021-06-30 2022-03-22 30-06-2021 £25,814 Cash
Bromley Masonic Hall Limited - Period Ending 2019-06-30 2020-03-12 30-06-2019 £20,940 Cash £95,675 equity
Micro-entity Accounts - BROMLEY MASONIC HALL LIMITED 2019-01-11 30-06-2018 £131,456 equity
Micro-entity Accounts - BROMLEY MASONIC HALL LIMITED 2018-01-09 30-06-2017 £131,866 equity
Abbreviated Company Accounts - BROMLEY MASONIC HALL LIMITED 2017-01-17 30-06-2016 £25,528 Cash £191,033 equity
Abbreviated Company Accounts - BROMLEY MASONIC HALL LIMITED 2015-10-27 30-06-2015 £40,793 Cash £210,071 equity
Abbreviated Company Accounts - BROMLEY MASONIC HALL LIMITED 2014-12-18 30-06-2014 £41,377 Cash £159,696 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE PROVINCIAL GRAND LODGE OF WEST KENT PROPERTY HOLDCO LIMITED BROMLEY ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
OAKLEY HOUSE BROMLEY LIMITED BROMLEY UNITED KINGDOM Active DORMANT 56210 - Event catering activities