Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEVENOAKS MASONIC HALL LIMITED
Company Information for

SEVENOAKS MASONIC HALL LIMITED

119A ST.JOHN'S HILL, SEVENOAKS, KENT, TN13 3PE,
Company Registration Number
01387717
Private Limited Company
Active

Company Overview

About Sevenoaks Masonic Hall Ltd
SEVENOAKS MASONIC HALL LIMITED was founded on 1978-09-07 and has its registered office in Kent. The organisation's status is listed as "Active". Sevenoaks Masonic Hall Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SEVENOAKS MASONIC HALL LIMITED
 
Legal Registered Office
119A ST.JOHN'S HILL
SEVENOAKS
KENT
TN13 3PE
Other companies in TN13
 
Filing Information
Company Number 01387717
Company ID Number 01387717
Date formed 1978-09-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-11-06 08:53:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEVENOAKS MASONIC HALL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SEVENOAKS MASONIC HALL LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM DOUGLAS HORSMAN
Company Secretary 2015-03-05
MAXIM NICHOLAS DIESSNER
Director 2012-03-01
FRANK WILLIAM DURHAM
Director 2010-07-01
DONALD GROSVENOR
Director 2011-03-03
COLIN HOLLAND
Director 2010-12-16
DAVID CLIVE MITCHELL
Director 2011-02-16
RALPH NEEDHAM
Director 2001-03-29
EDWARD ROBERT PATER
Director 2013-03-07
PETER BRYAN PEARSON SIMMONDS
Director 2007-03-01
PETER JOHN POWELL
Director 2002-09-11
MICHAEL LESLIE WHEAL
Director 2006-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JOHN COPLESTON
Company Secretary 2014-03-06 2015-03-05
PHILLIP CLARKE
Company Secretary 2012-03-01 2014-03-06
JOHN RICHARD MAXFIELD
Director 2006-03-16 2013-03-07
STANLEY THOMAS ASHLEE
Director 1999-03-23 2012-09-11
MICHAEL JOHN BAKER
Company Secretary 2007-03-01 2012-03-01
DAVID JOHN HIGGINS
Director 2003-12-09 2010-09-20
IAIN FERGUSON
Director 2007-03-01 2010-09-03
ROBERT DOUGLAS ATKINSON
Director 2004-12-01 2010-07-01
IAN LEISK BLANTHORN
Director 1991-07-11 2007-09-12
PETER BRYAN PEARSON SIMMONDS
Company Secretary 2006-12-21 2007-03-01
ROBERT WILLIAM KING
Company Secretary 2003-06-18 2007-02-26
WILLIAM BERNARD THOMAS JONES
Director 1991-07-11 2006-03-16
GRAHAM CHARLES HIGGS
Director 1991-07-11 2003-12-08
KENNETH BRIAN BURBIDGE
Company Secretary 2002-04-30 2003-06-17
MICHAEL CHARLES KANE
Director 2000-07-01 2002-09-11
DOUGLAS GLYNDWR JONES
Company Secretary 1997-03-25 2002-04-03
ERNEST WILLIAM BROWN
Director 1991-07-11 2000-06-14
CHRISTOPHER DAVID HORNCASTLE
Director 1997-03-25 2000-01-01
FREDERICK GEORGE RICKETT
Company Secretary 1991-07-11 1997-03-25
WILLIAM JOHN BROWN
Director 1995-12-12 1997-03-25
ROBERT SYDNEY LAWRENCE
Director 1991-07-11 1997-03-25
FREDERICK ALBERT MAGGS
Director 1991-07-11 1996-06-11
MICHAEL JAMES CHAPMAN
Director 1992-11-30 1994-12-07
MICHAEL JOHN HORNCASTLE
Director 1991-07-11 1992-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN HOLLAND C K H CONSULTANCY LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-26Unaudited abridged accounts made up to 2022-09-30
2022-10-12CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-10-12APPOINTMENT TERMINATED, DIRECTOR FRANK WILLIAM DURHAM
2022-10-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANK WILLIAM DURHAM
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DONALD GROSVENOR
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-06-26AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 43310
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-06-28AA30/09/15 TOTAL EXEMPTION SMALL
2016-06-28AA30/09/15 TOTAL EXEMPTION SMALL
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR FRANK HANS-DIETRICH MAX SAALFELD
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 43310
2015-09-14AR0102/09/15 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23AP03Appointment of Mr Graham Douglas Horsman as company secretary on 2015-03-05
2015-03-23TM02Termination of appointment of Alan John Copleston on 2015-03-05
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 43310
2014-11-27AR0102/09/14 ANNUAL RETURN FULL LIST
2014-11-27AP03Appointment of Mr Alan John Copleston as company secretary on 2014-03-06
2014-11-27TM02Termination of appointment of Phillip Clarke on 2014-03-06
2014-03-17AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-18LATEST SOC18/09/13 STATEMENT OF CAPITAL;GBP 43310
2013-09-18AR0102/09/13 ANNUAL RETURN FULL LIST
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY ASHLEE
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY ASHLEE
2013-08-08AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-17AP01DIRECTOR APPOINTED MR EDWARD ROBERT PATER
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MAXFIELD
2012-09-11AR0102/09/12 ANNUAL RETURN FULL LIST
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LESLIE WHEAL / 11/09/2012
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN POWELL / 11/09/2012
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BRYAN PEARSON SIMMONDS / 11/09/2012
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH NEEDHAM / 11/09/2012
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CLIVE MITCHELL / 11/09/2012
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD MAXFIELD / 11/09/2012
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN HOLLAND / 11/09/2012
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD GROSVENOR / 11/09/2012
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK WILLIAM DURHAM / 11/09/2012
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY THOMAS ASHLEE / 11/09/2012
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SMITHERMAN
2012-04-29AP01DIRECTOR APPOINTED MR MAXIM NICHOLAS DIESSNER
2012-04-29TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BAKER
2012-04-29AP03SECRETARY APPOINTED MR PHILLIP CLARKE
2012-03-09AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-10AR0102/09/11 NO CHANGES
2011-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN BAKER / 31/10/2011
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SLAUGHTER
2011-06-16AP01DIRECTOR APPOINTED DONALD GROSVENOR
2011-06-16AP01DIRECTOR APPOINTED DAVID CLIVE MITCHELL
2011-06-10AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-01DISS40DISS40 (DISS40(SOAD))
2011-02-28AR0102/09/10 NO CHANGES
2011-02-18AP01DIRECTOR APPOINTED FRANK WILLIAM DURHAM
2011-02-18AP01DIRECTOR APPOINTED COLIN HOLLAND
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR IAIN FERGUSON
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROLFE
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HIGGINS
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ATKINSON
2011-02-01GAZ1FIRST GAZETTE
2010-04-09AA30/09/09 TOTAL EXEMPTION FULL
2009-09-05363aRETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2009-04-17AA30/09/08 TOTAL EXEMPTION FULL
2008-11-27288aDIRECTOR APPOINTED PETER BRYAN PEARSON SIMMONDS
2008-11-26363sRETURN MADE UP TO 11/07/08; NO CHANGE OF MEMBERS
2008-11-26288bAPPOINTMENT TERMINATED SECRETARY PETER PEARSON SIMMONDS
2008-05-23288aDIRECTOR APPOINTED DOUGLAS SMITHERMAN
2008-03-17AA30/09/07 TOTAL EXEMPTION FULL
2007-12-23288bDIRECTOR RESIGNED
2007-09-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-09-15363sRETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS
2007-08-15288aNEW DIRECTOR APPOINTED
2007-07-02288aNEW SECRETARY APPOINTED
2007-03-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-02-27288bSECRETARY RESIGNED
2007-02-27288bDIRECTOR RESIGNED
2007-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-09288aNEW SECRETARY APPOINTED
2006-12-06288bDIRECTOR RESIGNED
2006-07-24363aRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-05-11288aNEW DIRECTOR APPOINTED
2006-05-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SEVENOAKS MASONIC HALL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-02-01
Fines / Sanctions
No fines or sanctions have been issued against SEVENOAKS MASONIC HALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1980-12-31 Satisfied MICHAEL JOHN HORNCASTLE.
LEGAL CHARGE 1980-12-31 Satisfied LLOYDS BANK LTD
Creditors
Creditors Due After One Year 2011-10-01 £ 0
Creditors Due Within One Year 2012-10-01 £ 2,996
Creditors Due Within One Year 2011-10-01 £ 2,324
Provisions For Liabilities Charges 2012-10-01 £ 12,798
Provisions For Liabilities Charges 2011-10-01 £ 8,416

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEVENOAKS MASONIC HALL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 43,310
Called Up Share Capital 2011-10-01 £ 43,310
Cash Bank In Hand 2012-10-01 £ 41,162
Cash Bank In Hand 2011-10-01 £ 30,495
Current Assets 2012-10-01 £ 42,755
Current Assets 2011-10-01 £ 33,220
Debtors 2012-10-01 £ 1,593
Debtors 2011-10-01 £ 2,725
Fixed Assets 2012-10-01 £ 99,842
Fixed Assets 2011-10-01 £ 99,842
Shareholder Funds 2012-10-01 £ 126,803
Shareholder Funds 2011-10-01 £ 122,322
Tangible Fixed Assets 2012-10-01 £ 99,842
Tangible Fixed Assets 2011-10-01 £ 99,842

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SEVENOAKS MASONIC HALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEVENOAKS MASONIC HALL LIMITED
Trademarks
We have not found any records of SEVENOAKS MASONIC HALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEVENOAKS MASONIC HALL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as SEVENOAKS MASONIC HALL LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where SEVENOAKS MASONIC HALL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySEVENOAKS MASONIC HALL LIMITEDEvent Date2011-02-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEVENOAKS MASONIC HALL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEVENOAKS MASONIC HALL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.