CHINGFORD MASONIC HALL COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHINGFORD MASONIC HALL COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00219573

Incorporation date

11/02/1927

Size

Micro Entity

Contacts

Registered address

Registered address

The Masonic Hall, Forest Approach, Chingford, London E4 7AZCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1927)
dot icon09/03/2026
Director's details changed for Mr Dennis Michael Jane on 2026-03-09
dot icon09/03/2026
Director's details changed for Mr Peter Hollingsworth on 2026-03-09
dot icon11/07/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon23/05/2025
Micro company accounts made up to 2024-09-30
dot icon30/09/2024
Micro company accounts made up to 2023-09-30
dot icon27/09/2024
Previous accounting period shortened from 2023-09-29 to 2023-09-28
dot icon28/06/2024
Previous accounting period shortened from 2023-09-30 to 2023-09-29
dot icon14/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon27/09/2023
Appointment of Mr Russell Nigel Segal as a director on 2023-09-19
dot icon04/07/2023
Confirmation statement made on 2023-06-12 with updates
dot icon29/06/2023
Accounts for a small company made up to 2022-09-30
dot icon08/03/2023
Termination of appointment of Eric Michael Mould as a director on 2022-09-20
dot icon15/07/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon27/06/2022
Micro company accounts made up to 2021-09-30
dot icon09/09/2021
Audited abridged accounts made up to 2020-09-30
dot icon16/07/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon05/02/2021
Satisfaction of charge 4 in full
dot icon05/02/2021
Satisfaction of charge 3 in full
dot icon05/02/2021
Satisfaction of charge 2 in full
dot icon06/08/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon25/06/2020
Accounts for a small company made up to 2019-09-30
dot icon25/06/2019
Accounts for a small company made up to 2018-09-30
dot icon25/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon30/05/2019
Registration of charge 002195730005, created on 2019-05-23
dot icon24/09/2018
Notification of a person with significant control statement
dot icon27/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon26/06/2018
Appointment of Mr Eric Michael Mould as a director on 2018-05-21
dot icon21/06/2018
Accounts for a small company made up to 2017-09-30
dot icon26/07/2017
Confirmation statement made on 2017-06-12 with no updates
dot icon11/05/2017
Accounts for a small company made up to 2016-09-30
dot icon08/07/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon08/07/2016
Appointment of Mr Francis David Hook as a director on 2016-04-06
dot icon21/04/2016
Accounts for a small company made up to 2015-09-30
dot icon09/07/2015
Appointment of Mr John Anthony Bold as a director on 2014-04-01
dot icon09/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon09/07/2015
Termination of appointment of Charles Joseph Todd as a director on 2015-04-10
dot icon30/03/2015
Accounts for a small company made up to 2014-09-30
dot icon02/07/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon26/06/2014
Accounts for a small company made up to 2013-09-30
dot icon08/07/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon02/04/2013
Appointment of Mr Anthony Patrick Curtis as a secretary
dot icon02/04/2013
Termination of appointment of Allan De Luca as a secretary
dot icon27/03/2013
Termination of appointment of Raymond Rayner as a director
dot icon13/03/2013
Accounts for a small company made up to 2012-09-30
dot icon15/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon13/04/2012
Appointment of Mr Dennis Michael Jane as a director
dot icon13/04/2012
Appointment of Mr David Leonard Clarke as a director
dot icon24/02/2012
Termination of appointment of Malcolm Stoddard as a director
dot icon31/01/2012
Director's details changed for Mr Raymond Leonard Rayner on 2012-01-31
dot icon18/01/2012
Accounts for a small company made up to 2011-09-30
dot icon14/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon19/04/2011
Accounts for a small company made up to 2010-09-30
dot icon30/03/2011
Termination of appointment of Keith Massingham as a director
dot icon09/11/2010
Director's details changed for Mr Raymond Leonard Rayner on 2010-11-09
dot icon03/08/2010
Particulars of a mortgage or charge / charge no: 4
dot icon07/07/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon07/07/2010
Director's details changed for John Mansfield on 2010-06-12
dot icon07/07/2010
Director's details changed for Charles James Todd on 2010-06-12
dot icon07/07/2010
Director's details changed for Raymond Leonard Rayner on 2010-06-12
dot icon07/07/2010
Director's details changed for Malcolm David James Stoddard on 2010-06-12
dot icon07/07/2010
Secretary's details changed for Allan James De Luca on 2010-06-12
dot icon21/05/2010
Appointment of Mr Peter Hollingsworth as a director
dot icon11/05/2010
Termination of appointment of Brian Trend as a director
dot icon28/04/2010
Accounts for a small company made up to 2009-09-30
dot icon16/12/2009
Particulars of a mortgage or charge / charge no: 3
dot icon07/07/2009
Return made up to 12/06/09; no change of members
dot icon25/06/2009
Appointment terminated director william roberts
dot icon24/04/2009
Accounts for a small company made up to 2008-09-30
dot icon15/07/2008
Return made up to 12/06/08; no change of members
dot icon14/07/2008
Director appointed malcolm david james stoddard
dot icon15/05/2008
Accounts for a small company made up to 2007-09-30
dot icon22/08/2007
Return made up to 12/06/07; full list of members
dot icon11/04/2007
Director resigned
dot icon30/03/2007
Accounts for a small company made up to 2006-09-30
dot icon25/03/2007
Director's particulars changed
dot icon22/06/2006
Return made up to 12/06/06; no change of members
dot icon07/04/2006
Accounts for a small company made up to 2005-09-30
dot icon20/12/2005
New secretary appointed
dot icon20/12/2005
Secretary resigned
dot icon25/07/2005
Return made up to 12/06/05; change of members
dot icon25/02/2005
Accounts for a small company made up to 2004-09-30
dot icon17/06/2004
Return made up to 12/06/04; full list of members
dot icon17/06/2004
Director resigned
dot icon17/06/2004
Director resigned
dot icon08/04/2004
Accounts for a small company made up to 2003-09-30
dot icon27/06/2003
Return made up to 12/06/03; no change of members
dot icon13/05/2003
Accounts for a small company made up to 2002-09-30
dot icon31/07/2002
Accounts for a small company made up to 2001-09-30
dot icon28/06/2002
Return made up to 12/06/02; no change of members
dot icon05/07/2001
Return made up to 12/06/01; full list of members
dot icon25/04/2001
Accounts for a small company made up to 2000-09-30
dot icon06/07/2000
Return made up to 12/06/00; no change of members
dot icon30/03/2000
Accounts for a small company made up to 1999-09-30
dot icon05/07/1999
Return made up to 12/06/99; no change of members
dot icon14/04/1999
Accounts for a small company made up to 1998-09-30
dot icon17/02/1999
Director resigned
dot icon29/06/1998
Return made up to 12/06/98; full list of members
dot icon21/04/1998
Accounts for a small company made up to 1997-09-30
dot icon06/07/1997
Return made up to 12/06/97; no change of members
dot icon16/04/1997
Accounts for a small company made up to 1996-09-30
dot icon21/07/1996
Return made up to 12/06/96; change of members
dot icon03/05/1996
Director resigned
dot icon13/04/1996
Accounts for a small company made up to 1995-09-30
dot icon07/07/1995
Return made up to 12/06/95; full list of members
dot icon24/02/1995
Accounts for a small company made up to 1994-09-30
dot icon23/08/1994
Declaration of satisfaction of mortgage/charge
dot icon18/08/1994
Particulars of mortgage/charge
dot icon18/07/1994
Return made up to 12/06/94; change of members
dot icon30/06/1994
Director resigned;new director appointed
dot icon26/02/1994
Accounts for a small company made up to 1993-09-30
dot icon22/06/1993
Full accounts made up to 1992-09-30
dot icon22/06/1993
Return made up to 12/06/93; no change of members
dot icon04/05/1993
New director appointed
dot icon21/10/1992
Secretary resigned;new secretary appointed
dot icon14/07/1992
Full accounts made up to 1991-09-30
dot icon14/07/1992
Return made up to 12/06/92; full list of members
dot icon02/08/1991
Full accounts made up to 1990-09-30
dot icon02/08/1991
Return made up to 12/06/91; no change of members
dot icon28/02/1991
Auditor's resignation
dot icon11/10/1990
Declaration of satisfaction of mortgage/charge
dot icon27/09/1990
Director resigned;new director appointed
dot icon26/07/1990
Full accounts made up to 1989-09-30
dot icon02/07/1990
Return made up to 12/06/90; no change of members
dot icon02/08/1989
New secretary appointed;new director appointed
dot icon02/08/1989
Return made up to 12/06/89; full list of members
dot icon28/06/1989
Full accounts made up to 1988-09-30
dot icon27/09/1988
Particulars of mortgage/charge
dot icon06/09/1988
Full accounts made up to 1987-09-30
dot icon16/08/1988
Return made up to 01/06/88; full list of members
dot icon19/08/1987
Full accounts made up to 1986-09-30
dot icon19/08/1987
Return made up to 03/06/87; no change of members
dot icon10/06/1986
Full accounts made up to 1985-09-30
dot icon10/06/1986
Annual return made up to 04/06/86
dot icon31/08/1956
Miscellaneous
dot icon11/02/1927
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
161.98K
-
0.00
-
-
2022
14
166.11K
-
0.00
92.15K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hollingsworth, Peter
Director
30/03/2010 - Present
21
Mould, Eric Michael
Director
21/05/2018 - 20/09/2022
4
Segal, Russell Nigel
Director
19/09/2023 - Present
6
Bold, John Anthony
Director
01/04/2014 - Present
-
Clarke, David Leonard
Director
03/04/2012 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHINGFORD MASONIC HALL COMPANY LIMITED

CHINGFORD MASONIC HALL COMPANY LIMITED is an(a) Active company incorporated on 11/02/1927 with the registered office located at The Masonic Hall, Forest Approach, Chingford, London E4 7AZ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHINGFORD MASONIC HALL COMPANY LIMITED?

toggle

CHINGFORD MASONIC HALL COMPANY LIMITED is currently Active. It was registered on 11/02/1927 .

Where is CHINGFORD MASONIC HALL COMPANY LIMITED located?

toggle

CHINGFORD MASONIC HALL COMPANY LIMITED is registered at The Masonic Hall, Forest Approach, Chingford, London E4 7AZ.

What does CHINGFORD MASONIC HALL COMPANY LIMITED do?

toggle

CHINGFORD MASONIC HALL COMPANY LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CHINGFORD MASONIC HALL COMPANY LIMITED?

toggle

The latest filing was on 09/03/2026: Director's details changed for Mr Dennis Michael Jane on 2026-03-09.