About

Registered Number: 00096020
Date of Incorporation: 11/12/1907 (117 years and 4 months ago)
Company Status: Active
Registered Address: Oakley House, 358 Bromley Common, Bromley, Kent, BR2 8HA

 

Having been setup in 1907, Bromley Masonic Hall Ltd are based in Bromley in Kent, it has a status of "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, David Kenneth 27 February 2018 - 1
FRENCH, Gerald Ronald 20 August 2012 - 1
AUSTIN, Leslie Reginald N/A 14 April 1997 1
AYLIFFE, Derek John 24 January 1996 31 January 2000 1
BELLIS, Rodney Charles 05 December 2005 07 February 2006 1
BROOKER, Wayne Adam 16 February 2010 26 October 2012 1
CHUBB, Stephen Alan 18 March 1996 22 January 1998 1
COLLCUTT, Keith Edwin 29 January 2001 01 April 2009 1
COX, Bryan Beeching 18 March 1996 01 March 2006 1
FOWLER, Bernard Frederick N/A 31 January 1993 1
GRIFFITHS, Duncan Andrew 18 March 1996 26 January 2005 1
HANSLEY, Terence Brian N/A 31 December 2003 1
HARLING, Raymond Anthony 24 January 1996 01 January 2003 1
HAYDEN, Lee 06 March 2006 30 April 2009 1
KARAKOULAS, Charalampos Babis 19 January 2008 30 April 2009 1
KERLOGUE, Brian Charles N/A 30 June 1995 1
MATTINGLY, Leslie Albert N/A 14 April 1997 1
MCDONALD, John David 31 March 2003 31 December 2003 1
MULRYNE, Andrew Mccullough 24 February 2004 12 July 2007 1
PASCOE, Colin Ernest 14 April 1997 08 March 2005 1
PRESTON, William Thomas N/A 17 March 1996 1
RANDELL, Gordon John 21 January 2019 04 November 2019 1
SCUTTS, David 05 April 2006 05 July 2010 1
SHARP, John Leonard 24 February 2004 04 March 2010 1
TOMLINSON, Henry 08 January 2009 11 January 2010 1
WARD, Peter Frank Thomas 18 March 1996 22 March 2017 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Eric Paul 04 March 2010 - 1
AUSTIN, Leslie Reginald N/A 18 September 1996 1
SHARP, John Leonard 16 February 2010 04 March 2010 1

Filing History

Document Type Date
AP01 - Appointment of director 08 May 2020
AP01 - Appointment of director 08 May 2020
TM01 - Termination of appointment of director 02 May 2020
CH01 - Change of particulars for director 24 March 2020
TM01 - Termination of appointment of director 24 March 2020
TM01 - Termination of appointment of director 24 March 2020
TM01 - Termination of appointment of director 24 March 2020
TM01 - Termination of appointment of director 12 March 2020
AA - Annual Accounts 11 March 2020
CS01 - N/A 04 February 2020
TM01 - Termination of appointment of director 01 April 2019
CS01 - N/A 14 February 2019
AP01 - Appointment of director 23 January 2019
AA - Annual Accounts 10 January 2019
AP01 - Appointment of director 28 February 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 07 January 2018
TM01 - Termination of appointment of director 29 March 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 14 January 2017
AR01 - Annual Return 14 February 2016
AA - Annual Accounts 25 October 2015
AP01 - Appointment of director 23 September 2015
AR01 - Annual Return 15 February 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 15 February 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 09 February 2013
AA - Annual Accounts 05 December 2012
AP01 - Appointment of director 15 November 2012
TM01 - Termination of appointment of director 14 November 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 20 November 2011
RESOLUTIONS - N/A 19 April 2011
MEM/ARTS - N/A 10 March 2011
MEM/ARTS - N/A 09 March 2011
AR01 - Annual Return 03 February 2011
TM01 - Termination of appointment of director 02 February 2011
AP01 - Appointment of director 25 November 2010
AA - Annual Accounts 13 October 2010
TM01 - Termination of appointment of director 25 September 2010
TM02 - Termination of appointment of secretary 26 April 2010
AP03 - Appointment of secretary 25 April 2010
AP01 - Appointment of director 25 April 2010
AP01 - Appointment of director 25 April 2010
TM02 - Termination of appointment of secretary 25 April 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AP03 - Appointment of secretary 12 March 2010
AP01 - Appointment of director 11 March 2010
TM01 - Termination of appointment of director 10 March 2010
TM01 - Termination of appointment of director 10 March 2010
TM02 - Termination of appointment of secretary 28 October 2009
AA - Annual Accounts 22 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2009
363a - Annual Return 18 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 09 May 2009
288b - Notice of resignation of directors or secretaries 09 May 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
AA - Annual Accounts 12 February 2009
363s - Annual Return 07 February 2009
288a - Notice of appointment of directors or secretaries 02 January 2009
AA - Annual Accounts 13 November 2007
363s - Annual Return 11 September 2007
288b - Notice of resignation of directors or secretaries 18 August 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
AA - Annual Accounts 16 January 2007
288a - Notice of appointment of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
363s - Annual Return 08 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2006
AA - Annual Accounts 18 January 2006
288a - Notice of appointment of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 02 April 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288a - Notice of appointment of directors or secretaries 02 May 2003
AA - Annual Accounts 17 March 2003
363s - Annual Return 01 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
AA - Annual Accounts 19 March 2002
363s - Annual Return 22 February 2002
363s - Annual Return 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
AA - Annual Accounts 21 February 2001
363s - Annual Return 24 February 2000
288b - Notice of resignation of directors or secretaries 24 February 2000
AA - Annual Accounts 17 February 2000
363s - Annual Return 24 February 1999
AA - Annual Accounts 04 February 1999
288a - Notice of appointment of directors or secretaries 16 March 1998
363s - Annual Return 26 February 1998
AA - Annual Accounts 09 December 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
AA - Annual Accounts 12 March 1997
363s - Annual Return 10 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
288a - Notice of appointment of directors or secretaries 03 March 1997
288a - Notice of appointment of directors or secretaries 03 March 1997
288a - Notice of appointment of directors or secretaries 03 March 1997
288b - Notice of resignation of directors or secretaries 10 December 1996
288a - Notice of appointment of directors or secretaries 10 December 1996
AA - Annual Accounts 04 June 1996
363s - Annual Return 21 March 1996
288 - N/A 29 February 1996
288 - N/A 29 February 1996
288 - N/A 29 February 1996
363s - Annual Return 13 March 1995
AA - Annual Accounts 09 March 1995
363s - Annual Return 03 February 1994
AA - Annual Accounts 13 January 1994
363s - Annual Return 12 March 1993
288 - N/A 12 March 1993
AA - Annual Accounts 26 February 1993
363b - Annual Return 11 February 1992
AA - Annual Accounts 20 December 1991
AA - Annual Accounts 25 February 1991
363 - Annual Return 21 February 1991
363 - Annual Return 08 May 1990
AA - Annual Accounts 18 January 1990
363 - Annual Return 17 March 1989
AA - Annual Accounts 13 January 1989
AA - Annual Accounts 30 March 1988
363 - Annual Return 22 March 1988
288 - N/A 11 January 1988
288 - N/A 11 January 1988
AA - Annual Accounts 04 April 1987
363 - Annual Return 04 April 1987
AA - Annual Accounts 27 June 1986
363 - Annual Return 30 April 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 March 1981 Fully Satisfied

N/A

Legal mortgage 20 September 1979 Fully Satisfied

N/A

Deed of substitution 21 May 1979 Fully Satisfied

N/A

Legal mortgage 15 March 1978 Fully Satisfied

N/A

Mortgage 23 December 1977 Fully Satisfied

N/A

Legal charge 06 April 1973 Fully Satisfied

N/A

Mortgage 06 May 1960 Fully Satisfied

N/A

Debenture 07 August 1925 Fully Satisfied

N/A

Transfer of mortgage 18 July 1912 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.