SEVENOAKS MASONIC HALL LIMITED - KENT


Company Profile Company Filings

Overview

SEVENOAKS MASONIC HALL LIMITED is a Private Limited Company from KENT and has the status: Active.
SEVENOAKS MASONIC HALL LIMITED was incorporated 45 years ago on 07/09/1978 and has the registered number: 01387717. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/06/2024.

SEVENOAKS MASONIC HALL LIMITED - KENT

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
30 / 9 30/09/2022 30/06/2024

Registered Office

119A ST.JOHN'S HILL
KENT
TN13 3PE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/09/2023 11/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GRAHAM DOUGLAS HORSMAN Secretary 2015-03-05 CURRENT
MR EDWARD ROBERT PATER Nov 1941 British Director 2013-03-07 CURRENT
PETER JOHN POWELL Sep 1939 British Director 2002-09-11 CURRENT
MR JOHN CAMPBELL SANSON Jun 1920 British Director RESIGNED
MR EDWARD HARRY CHARLES SMITH Jul 1929 British Director RESIGNED
FRANK HANS-DIETRICH MAX SAALFELD May 1941 British Director 2000-03-22 UNTIL 2002-04-03 RESIGNED
DAVID GEORGE ROLFE Jun 1952 British Director 1997-03-25 UNTIL 2010-12-15 RESIGNED
MR FREDERICK GEORGE RICKETT Oct 1925 British Director 1997-03-25 UNTIL 1997-10-11 RESIGNED
BRIAN SLAUGHTER Apr 1935 British Director 2000-01-01 UNTIL 2011-03-03 RESIGNED
HAYDN GLYN PUFFETTE Aug 1943 British Director 1993-12-15 UNTIL 2006-09-01 RESIGNED
PETER ROBERT POSGATE Nov 1942 British Director 1994-12-07 UNTIL 1997-03-25 RESIGNED
MR CECIL MILLAR PORTER Jul 1913 British Director RESIGNED
PETER BRYAN PEARSON SIMMONDS May 1938 British Director 2007-03-01 UNTIL 2020-11-30 RESIGNED
RALPH NEEDHAM Feb 1935 British Director 2001-03-29 UNTIL 2023-10-15 RESIGNED
MR DAVID CLIVE MITCHELL Mar 1944 British Director 2011-02-16 UNTIL 2020-11-30 RESIGNED
JOHN RICHARD MAXFIELD Dec 1944 British Director 2006-03-16 UNTIL 2013-03-07 RESIGNED
MICHAEL JOHN READ Nov 1948 British Director 1998-03-24 UNTIL 2004-12-01 RESIGNED
MR PHILLIP CLARKE Secretary 2012-03-01 UNTIL 2014-03-06 RESIGNED
MICHAEL JOHN BAKER Jun 1953 British Secretary 2007-03-01 UNTIL 2012-03-01 RESIGNED
KENNETH BRIAN BURBIDGE Jan 1937 Secretary 2002-04-30 UNTIL 2003-06-17 RESIGNED
MR ROBERT WILLIAM KING Dec 1946 British Secretary 2003-06-18 UNTIL 2007-02-26 RESIGNED
DOUGLAS GLYNDWR JONES Dec 1932 Secretary 1997-03-25 UNTIL 2002-04-03 RESIGNED
PETER BRYAN PEARSON SIMMONDS May 1938 British Secretary 2006-12-21 UNTIL 2007-03-01 RESIGNED
MR FREDERICK GEORGE RICKETT Oct 1925 British Secretary RESIGNED
MR ALAN JOHN COPLESTON Secretary 2014-03-06 UNTIL 2015-03-05 RESIGNED
MR ERNEST WILLIAM BROWN Nov 1919 British Director RESIGNED
MR MICHAEL JOHN HORNCASTLE Sep 1923 British Director RESIGNED
CHRISTOPHER DAVID HORNCASTLE Dec 1953 British Director 1997-03-25 UNTIL 2000-01-01 RESIGNED
MR GRAHAM CHARLES HIGGS Apr 1947 British Director RESIGNED
DAVID JOHN HIGGINS Jan 1950 British Director 2003-12-09 UNTIL 2010-09-20 RESIGNED
DONALD GROSVENOR Nov 1932 British Director 2011-03-03 UNTIL 2020-11-30 RESIGNED
IAIN FERGUSON Jan 1937 British Director 2007-03-01 UNTIL 2010-09-03 RESIGNED
MR WILLIAM BERNARD THOMAS JONES Jul 1933 British Director RESIGNED
FRANK WILLIAM DURHAM Mar 1933 British Director 2010-07-01 UNTIL 2022-10-12 RESIGNED
MICHAEL JAMES CHAPMAN Sep 1935 British Director 1992-11-30 UNTIL 1994-12-07 RESIGNED
WILLIAM JOHN BROWN Apr 1934 British Director 1995-12-12 UNTIL 1997-03-25 RESIGNED
MR ROBERT SYDNEY LAWRENCE Sep 1919 British Director RESIGNED
MR IAN LEISK BLANTHORN Apr 1928 British Director RESIGNED
ROBERT DOUGLAS ATKINSON Jun 1948 British Director 2004-12-01 UNTIL 2010-07-01 RESIGNED
STANLEY THOMAS ASHLEE Oct 1930 British Director 1999-03-23 UNTIL 2012-09-11 RESIGNED
MR MAXIM NICHOLAS DIESSNER Jun 1951 British Director 2012-03-01 UNTIL 2023-10-15 RESIGNED
MR MICHAEL CHARLES KANE Jan 1945 British Director 2000-07-01 UNTIL 2002-09-11 RESIGNED
MR COLIN HOLLAND Sep 1960 British Director 2010-12-16 UNTIL 2020-11-30 RESIGNED
MR FREDERICK ALBERT MAGGS Jan 1920 British Director RESIGNED
MR ALAN SYMONDS UNDY Jul 1923 British Director RESIGNED
DOUGLAS SMITHERMAN Sep 1943 British Director 2007-09-12 UNTIL 2012-03-01 RESIGNED
MICHAEL LESLIE WHEAL Mar 1945 British Director 2006-03-16 UNTIL 2020-11-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A DRAW F LIMITED LEIGH ON SEA In... FULL 43341 - Painting
NEW COURT (TONBRIDGE) LIMITED TONBRIDGE ENGLAND Active MICRO ENTITY 55900 - Other accommodation
ARBUTHNOT LATHAM & CO., LIMITED LONDON Active GROUP 64999 - Financial intermediation not elsewhere classified
HORNCASTLES (SEVENOAKS) LIMITED KENT Active TOTAL EXEMPTION FULL 47710 - Retail sale of clothing in specialised stores
INTEGRATED MANAGEMENT SERVICES (HOLDINGS) LIMITED BUCKS Dissolved... TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
THE ROYAL MASONIC TRUST FOR GIRLS AND BOYS LONDON Active FULL 74990 - Non-trading company
MOTE PARK (MAIDSTONE) INDOOR BOWLS CLUB LIMITED KENT Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
BROMLEY CITIZENS ADVICE BUREAUX LIMITED Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
THE SUNBEAM MOTOR CYCLE CLUB LIMITED TUNBRIDGE WELLS ENGLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
BROMLEY INDOOR BOWLS CENTRE LIMITED KENT Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
NOVA CONSTRUCTION & CIVIL ENGINEERING LTD. LONDON ... TOTAL EXEMPTION SMALL 41201 - Construction of commercial buildings
WELLS PARK COMMUNICATIONS LIMITED PINNER Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
D & MH CONSULTING LIMITED CHATHAM Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
C K H CONSULTANCY LIMITED SWANLEY Active MICRO ENTITY 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
SEVENOAKS MASONIC HALL LIMITED 2023-06-27 30-09-2022 £9,391 Cash £109,758 equity
SEVENOAKS MASONIC HALL LIMITED 2022-06-24 30-09-2021 £21,785 Cash £118,977 equity
SEVENOAKS MASONIC HALL LIMITED 2021-06-17 30-09-2020 £13,211 Cash £110,282 equity
SEVENOAKS MASONIC HALL LIMITED 2020-06-30 30-09-2019 £11,376 Cash £107,046 equity
SEVENOAKS MASONIC HALL LIMITED 2019-06-27 30-09-2018 £13,976 Cash £110,124 equity
SEVENOAKS MASONIC HALL LIMITED 2018-06-29 30-09-2017 £34,326 Cash £138,591 equity
Abbreviated Company Accounts - SEVENOAKS MASONIC HALL LIMITED 2017-06-27 30-09-2016 £41,206 Cash £138,863 equity
Abbreviated Company Accounts - SEVENOAKS MASONIC HALL LIMITED 2016-06-29 30-09-2015 £46,876 Cash £128,694 equity
Abbreviated Company Accounts - SEVENOAKS MASONIC HALL LIMITED 2015-06-30 30-09-2014 £37,988 Cash £164,867 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TAXACC SOLUTIONS LTD SEVENOAKS ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
JAS PAPA JOHNS LIMITED SEVENOAKS ENGLAND Active MICRO ENTITY 56290 - Other food services
SHRUTI SONI LTD SEVENOAKS ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
IOUTSOURCE LIMITED SEVENOAKS ENGLAND Active DORMANT 62090 - Other information technology service activities
TAN EAZY LTD SEVENOAKS ENGLAND Active TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment
WEALDEN PROPERTIES (SEVENOAKS) LIMITED SEVENOAKS Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
WEALDEN PROPERTIES (2017) LIMITED SEVENOAKS ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
RK TRADING LTD SEVENOAKS ENGLAND Active MICRO ENTITY 46130 - Agents involved in the sale of timber and building materials
COCO HAIR & BEAUTY (KENT) LIMITED SEVENOAKS ENGLAND Active MICRO ENTITY 96020 - Hairdressing and other beauty treatment