About

Registered Number: 00970323
Date of Incorporation: 16/01/1970 (55 years and 3 months ago)
Company Status: Liquidation
Registered Address: 264 Banbury Road, Oxford, OX2 7DY

 

Central London Masonic Centre Ltd was setup in 1970, it has a status of "Liquidation". The companies directors are listed as Price, Dorian, Price, Dorian, Zimon, Alan Raymond, Ayres, Stephen Michael, Price, Dorian Mark, Wiltshire, Ross, Barter, Allan James, Brown, Dennis William, Dicker, Kevin Richard, Hitchin, Raymond Bernard, Latter, Kenneth George, Shaw, John David, Sheppard, Graham.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, Dorian 17 September 2002 - 1
ZIMON, Alan Raymond 22 May 2009 - 1
BARTER, Allan James N/A 04 February 2001 1
BROWN, Dennis William 27 January 1997 22 May 2009 1
DICKER, Kevin Richard 22 May 2009 22 December 2014 1
HITCHIN, Raymond Bernard N/A 31 October 1996 1
LATTER, Kenneth George 29 September 1994 25 January 2006 1
SHAW, John David N/A 08 February 2005 1
SHEPPARD, Graham 19 December 2000 18 January 2001 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Dorian 30 July 2015 - 1
AYRES, Stephen Michael 31 March 2014 16 December 2014 1
PRICE, Dorian Mark 28 January 2010 02 March 2011 1
WILTSHIRE, Ross 02 March 2011 31 March 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 January 2018
RESOLUTIONS - N/A 22 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 22 January 2018
LIQ01 - N/A 22 January 2018
CS01 - N/A 26 November 2017
AD01 - Change of registered office address 11 June 2017
CH01 - Change of particulars for director 11 June 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 07 May 2016
MR04 - N/A 14 January 2016
MR04 - N/A 14 January 2016
MR04 - N/A 14 January 2016
AR01 - Annual Return 09 December 2015
AP03 - Appointment of secretary 17 August 2015
AD01 - Change of registered office address 21 July 2015
AA - Annual Accounts 27 April 2015
MR01 - N/A 09 March 2015
MR01 - N/A 09 March 2015
MR04 - N/A 07 March 2015
MR04 - N/A 07 March 2015
MR04 - N/A 07 March 2015
AP01 - Appointment of director 23 December 2014
AP01 - Appointment of director 23 December 2014
TM01 - Termination of appointment of director 23 December 2014
TM02 - Termination of appointment of secretary 18 December 2014
TM01 - Termination of appointment of director 18 December 2014
TM01 - Termination of appointment of director 17 December 2014
AR01 - Annual Return 08 December 2014
TM01 - Termination of appointment of director 05 September 2014
MR01 - N/A 01 September 2014
MR01 - N/A 01 September 2014
MR01 - N/A 01 September 2014
AP03 - Appointment of secretary 08 April 2014
TM02 - Termination of appointment of secretary 08 April 2014
AA - Annual Accounts 10 March 2014
AD01 - Change of registered office address 18 January 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 28 April 2013
AR01 - Annual Return 03 December 2012
AP01 - Appointment of director 01 June 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 28 November 2011
AP03 - Appointment of secretary 03 March 2011
TM02 - Termination of appointment of secretary 03 March 2011
SH06 - Notice of cancellation of shares 25 January 2011
SH03 - Return of purchase of own shares 25 January 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 17 November 2010
AP03 - Appointment of secretary 28 May 2010
TM02 - Termination of appointment of secretary 28 May 2010
AA - Annual Accounts 24 May 2010
AP01 - Appointment of director 19 April 2010
CH03 - Change of particulars for secretary 24 February 2010
TM01 - Termination of appointment of director 02 February 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
AA - Annual Accounts 08 May 2009
288b - Notice of resignation of directors or secretaries 02 May 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
363a - Annual Return 02 April 2009
363a - Annual Return 12 January 2009
288b - Notice of resignation of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
169 - Return by a company purchasing its own shares 02 September 2008
169 - Return by a company purchasing its own shares 02 September 2008
169 - Return by a company purchasing its own shares 02 September 2008
169 - Return by a company purchasing its own shares 02 September 2008
169 - Return by a company purchasing its own shares 02 September 2008
169 - Return by a company purchasing its own shares 02 September 2008
RESOLUTIONS - N/A 24 July 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
AA - Annual Accounts 02 April 2008
RESOLUTIONS - N/A 18 December 2007
363s - Annual Return 10 December 2007
288a - Notice of appointment of directors or secretaries 27 October 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 08 December 2006
AA - Annual Accounts 03 May 2006
288b - Notice of resignation of directors or secretaries 02 February 2006
288b - Notice of resignation of directors or secretaries 02 February 2006
363s - Annual Return 12 December 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
RESOLUTIONS - N/A 15 February 2005
MEM/ARTS - N/A 15 February 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 24 November 2003
AA - Annual Accounts 24 March 2003
RESOLUTIONS - N/A 27 February 2003
RESOLUTIONS - N/A 27 February 2003
MEM/ARTS - N/A 27 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2003
363s - Annual Return 29 November 2002
288a - Notice of appointment of directors or secretaries 29 November 2002
395 - Particulars of a mortgage or charge 23 May 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2002
AA - Annual Accounts 14 February 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
363s - Annual Return 31 December 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
AA - Annual Accounts 16 February 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
363s - Annual Return 11 December 2000
288b - Notice of resignation of directors or secretaries 23 October 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 30 November 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 15 December 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
AA - Annual Accounts 24 June 1998
363s - Annual Return 29 December 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
395 - Particulars of a mortgage or charge 20 February 1997
363s - Annual Return 02 December 1996
288b - Notice of resignation of directors or secretaries 20 November 1996
AA - Annual Accounts 06 November 1996
288 - N/A 27 August 1996
288 - N/A 25 June 1996
288 - N/A 17 November 1995
AA - Annual Accounts 17 November 1995
363s - Annual Return 13 November 1995
363s - Annual Return 15 November 1994
AA - Annual Accounts 14 November 1994
288 - N/A 14 November 1994
288 - N/A 14 November 1994
288 - N/A 14 November 1994
288 - N/A 09 March 1994
363s - Annual Return 07 December 1993
AA - Annual Accounts 07 December 1993
288 - N/A 16 July 1993
363b - Annual Return 23 November 1992
288 - N/A 18 November 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 November 1992
AA - Annual Accounts 22 October 1992
288 - N/A 07 October 1992
395 - Particulars of a mortgage or charge 27 March 1992
AA - Annual Accounts 27 November 1991
288 - N/A 27 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1991
363b - Annual Return 27 November 1991
288 - N/A 06 August 1991
288 - N/A 06 August 1991
288 - N/A 04 December 1990
AA - Annual Accounts 04 December 1990
363a - Annual Return 04 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1990
AA - Annual Accounts 19 June 1990
288 - N/A 19 June 1990
363 - Annual Return 19 June 1990
PUC 2 - N/A 28 July 1989
AA - Annual Accounts 26 July 1989
288 - N/A 26 July 1989
363 - Annual Return 26 July 1989
288 - N/A 27 January 1988
PUC 2 - N/A 25 January 1988
AA - Annual Accounts 07 January 1988
363 - Annual Return 07 January 1988
AA - Annual Accounts 26 February 1987
363 - Annual Return 26 February 1987
NEWINC - New incorporation documents 16 January 1970

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2015 Fully Satisfied

N/A

A registered charge 27 February 2015 Fully Satisfied

N/A

A registered charge 13 August 2014 Fully Satisfied

N/A

A registered charge 13 August 2014 Fully Satisfied

N/A

A registered charge 13 August 2014 Fully Satisfied

N/A

Debenture 21 May 2002 Fully Satisfied

N/A

Mortgage 03 February 1997 Fully Satisfied

N/A

Legal charge 23 March 1992 Fully Satisfied

N/A

Second legal charge 04 September 1978 Fully Satisfied

N/A

Legal charge 17 July 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.