TWICKENHAM DISTRICT MASONIC COUNCIL LIMITED - TWICKENHAM


Company Profile Company Filings

Overview

TWICKENHAM DISTRICT MASONIC COUNCIL LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from TWICKENHAM and has the status: Active.
TWICKENHAM DISTRICT MASONIC COUNCIL LIMITED was incorporated 73 years ago on 07/12/1950 and has the registered number: 00489194. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.

TWICKENHAM DISTRICT MASONIC COUNCIL 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 / 8 31/08/2022 31/05/2024

Registered Office

COLE COURT
TWICKENHAM
MIDDLESEX
TW1 1HD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/01/2023 08/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER THOMAS ALBROW Secretary 2022-10-01 CURRENT
MR DAVID GWYN EVANS Jul 1950 British Director 2015-01-19 CURRENT
MR STEPHEN EDWARD HEYNES Jul 1958 British Director 2019-12-18 CURRENT
MR JOHN ARTHUR HOARE Jul 1947 British Director 2017-09-25 CURRENT
MR KEVIN PAUL MARSHALL-JOBSON Mar 1949 British Director 2015-01-22 CURRENT
MR JOHN JOSEPH MELLOR Jul 1948 English Director 2015-01-19 CURRENT
MR HUGH SAVILLE Aug 1948 British Director 2020-11-26 CURRENT
MR PAUL CHOLMONDELEY WILLIAM CORNEILLE DARLING-WILLS May 1966 British Director 2022-10-06 CURRENT
MR DOUGLAS ROBERT CHANNELL Jun 1925 British Secretary 1992-02-10 UNTIL 1999-01-29 RESIGNED
MR STEWART MARTIN CURTIS Apr 1968 British Director 2015-02-21 UNTIL 2015-07-30 RESIGNED
GEOFFREY PAUL CULLINGHAM Sep 1946 British Director 2006-12-18 UNTIL 2014-09-30 RESIGNED
THOMAS HERBERT COLLISON Jul 1915 British Director RESIGNED
IAN MICHAEL CROCKFORD Mar 1965 British Director 2012-06-25 UNTIL 2014-10-31 RESIGNED
MR EDWARD COLLINGWOOD Sep 1926 British Director RESIGNED
MR JOHN ERNEST CLARKE May 1932 British Director 1998-01-29 UNTIL 2003-12-15 RESIGNED
HOWARD KEITH CHAPPELL Mar 1945 British Director 2008-02-04 UNTIL 2015-01-19 RESIGNED
MR DOUGLAS ROBERT CHANNELL Jun 1925 British Director 1992-02-10 UNTIL 2001-12-17 RESIGNED
MR ROBERT FELDMAN BARRS-JAMES Jul 1930 British Secretary 2006-03-30 UNTIL 2006-09-18 RESIGNED
ROBERT ANTHONY BETTS Jan 1966 British Secretary 2006-09-18 UNTIL 2008-02-04 RESIGNED
PHILIP EDWARD MORLEY Mar 1937 Secretary 1999-01-29 UNTIL 2004-12-16 RESIGNED
MR NICHOLAS ARTHUR HULBERT Secretary 2017-09-25 UNTIL 2019-09-13 RESIGNED
BRIAN DUDLEY FALL Feb 1938 British Director 2008-02-04 UNTIL 2012-06-25 RESIGNED
MR STEWART MARTIN CURTIS Secretary 2015-02-21 UNTIL 2015-07-30 RESIGNED
MR ANDREW RODNEY WRIGHT Secretary 2020-02-10 UNTIL 2022-03-04 RESIGNED
BRIAN FREDERICK SHAILER Feb 1942 British Secretary 2002-01-07 UNTIL 2002-04-29 RESIGNED
MR MERVYN JOHN SETCHELL Secretary 2011-01-17 UNTIL 2011-03-14 RESIGNED
ALEC ROBERT ELLIOTT Nov 1947 British Secretary 2005-12-15 UNTIL 2006-03-30 RESIGNED
MARTYN PATRICK FARRELL Mar 1948 Secretary 2004-12-16 UNTIL 2005-12-15 RESIGNED
WILLIAM EDWARD HAGON Mar 1937 British Secretary 2008-02-04 UNTIL 2010-12-16 RESIGNED
JOHN FREDERICK BURCH Sep 1934 British Director 1998-01-29 UNTIL 2015-01-19 RESIGNED
MR ALFRED WILLIAM BRICKELL Nov 1919 British Director RESIGNED
MR GRAHAM BRAMMER Sep 1944 British Director 2011-12-15 UNTIL 2014-09-30 RESIGNED
DEREK FRANK BORTHWICK Feb 1936 British Director 1995-11-29 UNTIL 1999-01-29 RESIGNED
MR ROBERT FELDMAN BARRS-JAMES Jul 1930 British Director 1995-11-29 UNTIL 2006-09-18 RESIGNED
MR ROBERT FELDMAN BARRS-JAMES Jul 1930 British Director 2015-04-25 UNTIL 2015-06-25 RESIGNED
MR STANLEY MELVILLE BARKER Jan 1916 British Director RESIGNED
MR LESLIE CHARLES BRYAR Sep 1920 British Director RESIGNED
MR TONY RUDI STEPHEN ASHFORD Feb 1946 British Director 2021-08-01 UNTIL 2022-10-19 RESIGNED
MR DAVID IAN ALLAN Jul 1954 British Director 2019-12-18 UNTIL 2022-09-01 RESIGNED
DAVID IAN ALLAN Jul 1954 British Director 2008-02-04 UNTIL 2010-04-30 RESIGNED
MR MICHAEL JOHN CUMPER Feb 1963 British Director 2019-12-18 UNTIL 2021-05-14 RESIGNED
ALEC ROBERT ELLIOTT Nov 1947 British Director 2004-12-16 UNTIL 2006-05-15 RESIGNED
PAUL HERBERT DAVIS Mar 1938 British Director RESIGNED
MR DAVID PHILIP CALVERT Mar 1962 British Director 2004-12-16 UNTIL 2007-05-31 RESIGNED
MR ROBERT FELDMAN BARRS-JAMES Jul 1930 British Director 2015-01-22 UNTIL 2015-02-13 RESIGNED
LESLIE STEPHEN FAIRMINER May 1929 British Director RESIGNED
MR VINCENT BURGESS Feb 1932 British Director RESIGNED
RONALD ALAN GILBEY Dec 1941 British Director RESIGNED
MARTYN PATRICK FARRELL Mar 1948 Director RESIGNED
MR RICHARD LUDWIG GAN Mar 1950 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Peter John Hyde 2016-04-06 - 2020-09-24 5/1957 Twickenham   Middlesex Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
IAN ALLAN LIMITED SHEPPERTON Dissolved... DORMANT 99999 - Dormant Company
RAILWAY WORLD LIMITED SHEPPERTON Dissolved... DORMANT 99999 - Dormant Company
IAN ALLAN PUBLISHING LTD SHEPPERTON Active FULL 47610 - Retail sale of books in specialised stores
CHASE ORGANICS (GREAT BRITAIN) LIMITED SHEPPERTON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 46610 - Wholesale of agricultural machinery, equipment and supplies
DARTMOUTH INSURANCE GROUP (CONSULTANTS) LIMITED PAIGNTON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
IAN ALLAN (MINIATURE RAILWAY SUPPLIES) LIMITED SHEPPERTON Active FULL 93290 - Other amusement and recreation activities n.e.c.
IAN ALLAN MOTORS LIMITED SHEPPERTON Active FULL 45111 - Sale of new cars and light motor vehicles
DART PLEASURE CRAFT LIMITED PAIGNTON UNITED KINGDOM Active SMALL 50300 - Inland passenger water transport
HALSTEAD (EDUCATIONAL TRUST) LIMITED WOKING Active SMALL 85200 - Primary education
DART MARITIME ENTERPRISE LIMITED (THE) PAIGNTON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
AGENCY SECTOR MANAGEMENT (U.K.) LIMITED ASHFORD Active SMALL 62012 - Business and domestic software development
IAN ALLAN (2017) LIMITED SHEPPERTON Dissolved... DORMANT 99999 - Dormant Company
MIDDLESEX MASONIC DEVELOPMENT FUND LIMITED TWICKENHAM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
OMEGA SECURITIES LIMITED HANWORTH ... NO ACCOUNTS FILED 7487 - Other business activities
ASB ELECTRICAL & SECURITY LTD SUNBURY-ON-THAMES ENGLAND Dissolved... TOTAL EXEMPTION SMALL 43210 - Electrical installation
RESUSCITATION UK LTD STAINES-UPON-THAMES ENGLAND Dissolved... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
RESUSCITATION UK LTD STAINES-UPON-THAMES ENGLAND Dissolved... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
BOURNEMOUTH AND DISTRICT CANCER FOUNDATION BOURNEMOUTH ENGLAND Active TOTAL EXEMPTION FULL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
UGLE TRADING COMPANY LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets

Free Reports Available

Report Date Filed Date of Report Assets
Twickenham District Masonic Council Limi - Accounts to registrar (filleted) - small 22.3 2022-11-25 31-08-2022 £191,640 Cash £752,296 equity
Twickenham District Masonic Council Limi - Accounts to registrar (filleted) - small 18.2 2021-10-27 31-08-2021 £142,182 Cash £677,428 equity
Twickenham District Masonic Council Limi - Accounts to registrar (filleted) - small 18.2 2021-08-24 31-08-2020 £187,152 Cash £801,824 equity
Twickenham District Masonic Council Limi - Accounts to registrar (filleted) - small 18.2 2020-08-20 31-08-2019 £255,509 Cash £850,175 equity
Twickenham District Masonic Council Limi - Accounts to registrar (filleted) - small 18.2 2018-11-28 31-08-2018 £272,311 Cash £864,148 equity
Twickenham District Masonic Council Limi - Accounts to registrar (filleted) - small 18.1 2018-05-24 31-08-2017 £249,551 Cash £814,186 equity
Twickenham District Masonic Council Limi - Accounts to registrar - small 17.1.1 2017-06-01 31-08-2016 £159,483 Cash £686,186 equity
Abbreviated Company Accounts - TWICKENHAM DISTRICT MASONIC COUNCIL LIMITED 2015-05-26 31-08-2014 £419,825 Cash £647,052 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MIDDLESEX MASONIC DEVELOPMENT FUND 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