This company is commonly known as North Kent Masonic Hall Company Limited. The company was founded 61 years ago and was given the registration number 00751727. The firm's registered office is in KENT. You can find them at 168 Bellegrove Road,, Welling,, Kent, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | NORTH KENT MASONIC HALL COMPANY LIMITED |
---|---|---|
Company Number | : | 00751727 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 1963 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 168 Bellegrove Road,, Welling,, Kent, DA16 3RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
168 Bellegrove Road,, Welling,, Kent, DA16 3RD | Director | 19 November 2010 | Active |
76, Danson Crescent, Welling, England, DA16 2AS | Director | 01 April 2023 | Active |
117, Mayday Gardens, London, England, SE3 8NP | Director | 14 May 2018 | Active |
65 Westmount Road, Eltham, London, SE9 1JF | Director | 05 November 2003 | Active |
168 Bellegrove Road,, Welling,, Kent, DA16 3RD | Director | 01 April 2023 | Active |
168 Bellegrove Road,, Welling,, Kent, DA16 3RD | Director | 10 December 2013 | Active |
68, Amberley Road, London, England, SE2 0SF | Director | 25 November 2021 | Active |
168 Bellegrove Road,, Welling,, Kent, DA16 3RD | Director | 25 November 2016 | Active |
168 Bellegrove Road, Bellegrove Road, Welling, England, DA16 3RD | Director | 05 June 2019 | Active |
74 Gallus Square, London, SE3 9NX | Secretary | 06 May 1996 | Active |
7 South Close, Bexleyheath, DA6 8HH | Secretary | 21 April 1997 | Active |
168 Bellegrove Road,, Welling,, Kent, DA16 3RD | Secretary | 01 October 2014 | Active |
156 Wickham Street, Welling, DA16 3NN | Secretary | - | Active |
16 Sunrise Avenue, Hornchurch, RM12 4YS | Secretary | 01 April 2000 | Active |
92 Grange Road, Orpington, BR6 8EA | Secretary | 01 May 2004 | Active |
18 Highbanks Close, Welling, DA16 3ES | Director | - | Active |
74 Gallus Square, London, SE3 9NX | Director | 07 July 1993 | Active |
7 Braywood Road, Eltham, London, SE9 2RH | Director | 30 November 2006 | Active |
51 Kingswood Avenue, Belvedere, DA17 5HN | Director | 13 November 1996 | Active |
20 Shrewsbury Road, Beckenham, BR3 4DB | Director | 24 November 1999 | Active |
25 Alfred Road, Hawley, Dartford, DA2 7SQ | Director | - | Active |
168 Bellegrove Road,, Welling,, Kent, DA16 3RD | Director | 25 November 2016 | Active |
20 Annetts Hall, Borough Green, Sevenoaks, TN15 8DY | Director | 12 November 1997 | Active |
34 Highbanks Close, Welling, DA16 3ES | Director | - | Active |
5 Brent Close, Bexley, DA5 3QL | Director | - | Active |
9 Edison Grove, Plumstead, London, SE18 2DW | Director | - | Active |
15 Oaklands Close, Bexleyheath, DA6 7AP | Director | - | Active |
44 Admiral Seymour Road, Eltham, SE9 1SN | Director | - | Active |
Briar Nook Ash Road, Hartley, Longfield, DA3 8EY | Director | - | Active |
168 Bellegrove Road,, Welling,, Kent, DA16 3RD | Director | 30 November 2011 | Active |
873 East Rochester Way, Sidcup, DA15 8TF | Director | 05 November 2003 | Active |
98 Rectory Place, Woolwich, SE18 5BY | Director | - | Active |
82 Glenhurst Avenue, Bexley, DA5 3QN | Director | - | Active |
59 Beechwood Drive, Meopham, Gravesend, DA13 0TX | Director | - | Active |
9 Barton Road, Sidcup, DA14 5LU | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-18 | Officers | Change person director company with change date. | Download |
2023-08-18 | Officers | Appoint person director company with name date. | Download |
2023-08-18 | Officers | Appoint person director company with name date. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-17 | Officers | Appoint person director company with name date. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-21 | Officers | Appoint person director company with name date. | Download |
2018-05-21 | Officers | Termination director company with name termination date. | Download |
2018-04-24 | Officers | Termination director company with name termination date. | Download |
2017-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-04 | Officers | Termination director company with name termination date. | Download |
2016-11-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-28 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.