CROYDON & DISTRICT MASONIC HALL P L C

Register to unlock more data on OkredoRegister

CROYDON & DISTRICT MASONIC HALL P L C

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00453294

Incorporation date

28/04/1948

Size

Full

Contacts

Registered address

Registered address

73 Oakfield Road, Croydon, CR0 2UXCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1986)
dot icon23/02/2026
Full accounts made up to 2025-08-31
dot icon06/05/2025
Confirmation statement made on 2025-04-09 with updates
dot icon17/02/2025
Full accounts made up to 2024-08-31
dot icon25/07/2024
Termination of appointment of Anthony John Campbell as a director on 2024-07-12
dot icon01/07/2024
Appointment of Mr Simon Phillip Bannister as a director on 2024-05-17
dot icon17/06/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon07/02/2024
Full accounts made up to 2023-08-31
dot icon22/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon18/01/2023
Secretary's details changed for Richard Thomas Fielding on 2020-12-30
dot icon18/01/2023
Appointment of Mr Anthony John Campbell as a director on 2022-03-08
dot icon18/01/2023
Termination of appointment of William Arthur Harris as a director on 2022-08-01
dot icon29/04/2022
Director's details changed for Richard Thomas Fielding on 2022-04-01
dot icon28/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon28/04/2022
Termination of appointment of David Candeland as a director on 2022-02-01
dot icon01/03/2022
Full accounts made up to 2021-08-31
dot icon14/08/2021
Director's details changed for Gary Neil Billington on 2020-12-22
dot icon14/08/2021
Director's details changed for Richard Thomas Fielding on 2021-06-30
dot icon28/06/2021
Confirmation statement made on 2021-04-09 with updates
dot icon19/05/2021
Full accounts made up to 2020-08-31
dot icon22/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon23/01/2020
Full accounts made up to 2019-08-31
dot icon25/04/2019
Confirmation statement made on 2019-04-09 with updates
dot icon01/03/2019
Full accounts made up to 2018-08-31
dot icon07/06/2018
Confirmation statement made on 2018-04-09 with updates
dot icon15/02/2018
Full accounts made up to 2017-08-31
dot icon06/09/2017
Notification of Gary Neil Billington as a person with significant control on 2016-06-23
dot icon06/09/2017
Confirmation statement made on 2017-04-09 with updates
dot icon12/07/2017
Compulsory strike-off action has been discontinued
dot icon11/07/2017
First Gazette notice for compulsory strike-off
dot icon13/02/2017
Full accounts made up to 2016-08-31
dot icon30/11/2016
Termination of appointment of John William Mason as a director on 2016-10-11
dot icon30/09/2016
Appointment of Ifan Daniel Lloyd as a director on 2016-08-15
dot icon22/06/2016
Termination of appointment of Raymond Cyril Edward Leathwood as a director on 2016-05-21
dot icon18/05/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon11/05/2016
Statement of capital following an allotment of shares on 2016-03-21
dot icon05/05/2016
Termination of appointment of George Jalfon as a director on 2016-04-18
dot icon06/01/2016
Full accounts made up to 2015-08-31
dot icon28/08/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon28/08/2015
Termination of appointment of Terence Doyle as a director on 2015-08-15
dot icon28/07/2015
Termination of appointment of Michael John Morris as a director on 2015-04-10
dot icon10/02/2015
Full accounts made up to 2014-08-31
dot icon13/05/2014
Annual return made up to 2014-04-09
dot icon27/01/2014
Full accounts made up to 2013-08-31
dot icon17/05/2013
Annual return made up to 2013-04-09. List of shareholders has changed
dot icon17/05/2013
Appointment of John William Mason as a director
dot icon17/05/2013
Appointment of Gary Neil Billington as a director
dot icon18/03/2013
Full accounts made up to 2012-08-31
dot icon22/02/2013
Appointment of David Candeland as a director
dot icon14/08/2012
Appointment of William Arthur Harris as a director
dot icon29/06/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon22/05/2012
Statement of capital following an allotment of shares on 2012-04-13
dot icon22/05/2012
Statement of capital following an allotment of shares on 2011-07-18
dot icon22/05/2012
Termination of appointment of Roger Chapman as a director
dot icon03/02/2012
Full accounts made up to 2011-08-31
dot icon04/08/2011
Termination of appointment of Derek Barr as a director
dot icon20/05/2011
Statement of capital following an allotment of shares on 2011-03-24
dot icon20/05/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon28/01/2011
Full accounts made up to 2010-08-31
dot icon11/06/2010
Statement of capital following an allotment of shares on 2010-02-15
dot icon19/05/2010
Annual return made up to 2010-04-09. List of shareholders has changed
dot icon27/01/2010
Full accounts made up to 2009-08-31
dot icon03/06/2009
Return made up to 09/04/09; no change of members
dot icon09/02/2009
Full accounts made up to 2008-08-31
dot icon13/05/2008
Return made up to 09/04/08; full list of members
dot icon09/05/2008
Appointment terminated director roy masterman
dot icon30/01/2008
Full accounts made up to 2007-08-31
dot icon28/06/2007
New director appointed
dot icon17/05/2007
Return made up to 09/04/07; change of members
dot icon17/05/2007
Ad 19/02/07--------- £ si 15@1=15 £ ic 56020/56035
dot icon20/02/2007
Full accounts made up to 2006-08-31
dot icon12/06/2006
Return made up to 09/04/06; no change of members
dot icon12/06/2006
Ad 10/04/06--------- £ si 5@1=5 £ ic 56015/56020
dot icon12/06/2006
New director appointed
dot icon12/06/2006
New director appointed
dot icon12/06/2006
Director resigned
dot icon09/02/2006
Full accounts made up to 2005-08-31
dot icon12/05/2005
Return made up to 09/04/05; full list of members
dot icon12/05/2005
Director resigned
dot icon12/05/2005
Director resigned
dot icon08/03/2005
Full accounts made up to 2004-08-31
dot icon15/05/2004
New director appointed
dot icon15/05/2004
Return made up to 09/04/04; change of members
dot icon12/02/2004
Full accounts made up to 2003-08-31
dot icon15/06/2003
Return made up to 09/04/03; no change of members
dot icon15/05/2003
New secretary appointed;new director appointed
dot icon28/03/2003
Secretary resigned;director resigned
dot icon19/03/2003
Director resigned
dot icon10/03/2003
Full accounts made up to 2002-08-31
dot icon18/07/2002
New director appointed
dot icon09/07/2002
Secretary resigned;director resigned
dot icon09/07/2002
New secretary appointed
dot icon09/07/2002
Director resigned
dot icon24/06/2002
Return made up to 09/04/02; bulk list available separately
dot icon18/02/2002
Total exemption small company accounts made up to 2001-08-31
dot icon16/01/2002
Declaration of satisfaction of mortgage/charge
dot icon28/12/2001
New director appointed
dot icon12/09/2001
New director appointed
dot icon06/06/2001
Return made up to 09/04/01; change of members
dot icon22/02/2001
Particulars of mortgage/charge
dot icon09/02/2001
Full accounts made up to 2000-08-31
dot icon05/05/2000
Return made up to 09/04/00; full list of members
dot icon21/03/2000
Full accounts made up to 1999-08-31
dot icon30/12/1999
Director resigned
dot icon01/05/1999
Return made up to 09/04/99; change of members
dot icon12/03/1999
Full accounts made up to 1998-08-31
dot icon15/05/1998
Ad 01/05/98--------- £ si 10@1=10 £ ic 56015/56025
dot icon18/04/1998
Return made up to 09/04/98; full list of members
dot icon07/04/1998
Full accounts made up to 1997-08-31
dot icon22/04/1997
Return made up to 09/04/97; bulk list available separately
dot icon28/02/1997
Full accounts made up to 1996-08-31
dot icon13/06/1996
Ad 04/06/96--------- £ si 150@1=150 £ ic 55765/55915
dot icon28/04/1996
Return made up to 09/04/96; change of members
dot icon21/02/1996
Full accounts made up to 1995-08-31
dot icon11/01/1996
Secretary resigned;new secretary appointed
dot icon16/06/1995
Secretary resigned;new secretary appointed
dot icon27/04/1995
Return made up to 09/04/95; change of members
dot icon05/04/1995
Ad 27/03/95--------- £ si 10@1=10 £ ic 55755/55765
dot icon20/03/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/05/1994
Return made up to 09/04/94; bulk list available separately
dot icon13/04/1994
Secretary resigned;new secretary appointed
dot icon13/03/1994
Full accounts made up to 1993-08-31
dot icon11/06/1993
New director appointed
dot icon04/06/1993
Director resigned
dot icon12/05/1993
New director appointed
dot icon16/04/1993
Return made up to 09/04/93; change of members
dot icon23/03/1993
Full accounts made up to 1992-08-31
dot icon25/08/1992
Director resigned
dot icon01/05/1992
Return made up to 09/04/92; change of members
dot icon23/03/1992
Full accounts made up to 1991-08-31
dot icon18/09/1991
New director appointed
dot icon12/06/1991
Return made up to 08/04/91; full list of members
dot icon19/04/1991
New secretary appointed;new director appointed
dot icon10/04/1991
Full accounts made up to 1990-08-31
dot icon11/05/1990
Return made up to 09/04/90; full list of members
dot icon02/04/1990
Full accounts made up to 1989-08-31
dot icon12/03/1990
Ad 26/02/90--------- £ si 100@1=100 £ ic 55705/55805
dot icon09/01/1990
Director resigned
dot icon24/05/1989
Return made up to 14/04/89; full list of members
dot icon13/03/1989
Full accounts made up to 1988-08-31
dot icon18/05/1988
Return made up to 08/04/88; full list of members
dot icon13/04/1988
Full accounts made up to 1987-08-31
dot icon27/11/1987
New director appointed
dot icon15/06/1987
Return made up to 06/04/87; full list of members
dot icon28/04/1987
Return of allotments
dot icon19/03/1987
Full accounts made up to 1986-08-31
dot icon16/02/1987
Return of allotments
dot icon10/09/1986
Return of allotments
dot icon18/07/1986
Director resigned
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-34 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
34
197.75K
-
517.84K
183.15K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

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
Billington, Gary Neil
Director
23/10/2012 - Present
-
Lloyd, Ifan Daniel
Director
15/08/2016 - Present
2
Campbell, Anthony John
Director
08/03/2022 - 12/07/2024
-
Bannister, Simon Phillip
Director
17/05/2024 - Present
1
Harris, William Arthur
Director
24/06/2012 - 31/07/2022
-

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CROYDON & DISTRICT MASONIC HALL P L C

CROYDON & DISTRICT MASONIC HALL P L C is an(a) Active company incorporated on 28/04/1948 with the registered office located at 73 Oakfield Road, Croydon, CR0 2UX. There are currently 5 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 CROYDON & DISTRICT MASONIC HALL P L C?

toggle

CROYDON & DISTRICT MASONIC HALL P L C is currently Active. It was registered on 28/04/1948 .

Where is CROYDON & DISTRICT MASONIC HALL P L C located?

toggle

CROYDON & DISTRICT MASONIC HALL P L C is registered at 73 Oakfield Road, Croydon, CR0 2UX.

What does CROYDON & DISTRICT MASONIC HALL P L C do?

toggle

CROYDON & DISTRICT MASONIC HALL P L C operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for CROYDON & DISTRICT MASONIC HALL P L C?

toggle

The latest filing was on 23/02/2026: Full accounts made up to 2025-08-31.