About

Registered Number: 01079893
Date of Incorporation: 02/11/1972 (51 years and 6 months ago)
Company Status: Active
Registered Address: 3 Foster Row, Winifred Ratcliffe Place, Hurstpierpoint, West Sussex, BN6 9ZG,

 

Founded in 1972, Crawley Masonic Hall Ltd has its registered office in West Sussex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Smith, Ryan, Barber, Frank, Humphrey, Adam, Moss, David John, Smith, Ryan Paul, Cherriman, Stanley Oliver, Edney, Philip, Fagence, Peter, Frake, William Charles, Frisby, Leonard Reginald, Prentice, George, Winger, Paul, Wraight, Richard Alan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, Frank 10 June 2014 - 1
HUMPHREY, Adam 24 February 2017 - 1
MOSS, David John 19 March 2009 - 1
SMITH, Ryan Paul 14 July 2011 - 1
CHERRIMAN, Stanley Oliver 11 March 2009 10 June 2014 1
EDNEY, Philip N/A 09 November 2006 1
FAGENCE, Peter 09 November 2006 21 April 2012 1
FRAKE, William Charles 12 April 2011 24 February 2017 1
FRISBY, Leonard Reginald N/A 27 August 1999 1
PRENTICE, George 27 February 1995 19 March 2009 1
WINGER, Paul N/A 27 February 1995 1
WRAIGHT, Richard Alan N/A 19 March 2009 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Ryan 14 July 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 06 July 2018
AD01 - Change of registered office address 16 March 2018
CS01 - N/A 21 December 2017
AP01 - Appointment of director 28 February 2017
TM01 - Termination of appointment of director 28 February 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 14 December 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 04 December 2014
AP01 - Appointment of director 04 July 2014
TM01 - Termination of appointment of director 04 July 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 15 April 2014
AR01 - Annual Return 15 April 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 15 April 2014
AA - Annual Accounts 15 April 2014
RT01 - Application for administrative restoration to the register 15 April 2014
GAZ2 - Second notification of strike-off action in London Gazette 02 October 2012
TM01 - Termination of appointment of director 21 April 2012
AD01 - Change of registered office address 21 April 2012
GAZ1 - First notification of strike-off action in London Gazette 17 April 2012
AA - Annual Accounts 15 July 2011
AP03 - Appointment of secretary 14 July 2011
AP01 - Appointment of director 14 July 2011
TM02 - Termination of appointment of secretary 26 June 2011
AP01 - Appointment of director 12 April 2011
AR01 - Annual Return 08 January 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 17 August 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
287 - Change in situation or address of Registered Office 11 March 2009
363a - Annual Return 09 February 2009
363a - Annual Return 19 February 2008
AA - Annual Accounts 19 February 2008
363s - Annual Return 21 August 2007
AA - Annual Accounts 03 August 2007
288a - Notice of appointment of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
363s - Annual Return 22 June 2006
AA - Annual Accounts 22 June 2006
AA - Annual Accounts 21 February 2005
363s - Annual Return 07 February 2005
363s - Annual Return 09 February 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 25 January 2003
AA - Annual Accounts 25 January 2003
363s - Annual Return 17 January 2002
AA - Annual Accounts 17 January 2002
AA - Annual Accounts 21 February 2001
363s - Annual Return 21 February 2001
363s - Annual Return 14 February 2000
AA - Annual Accounts 14 February 2000
363s - Annual Return 04 January 1999
AA - Annual Accounts 04 January 1999
363s - Annual Return 06 January 1998
RESOLUTIONS - N/A 06 January 1998
RESOLUTIONS - N/A 06 January 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 18 December 1996
AA - Annual Accounts 18 December 1996
363s - Annual Return 24 January 1996
AA - Annual Accounts 24 January 1996
288 - N/A 20 April 1995
363s - Annual Return 20 January 1995
AA - Annual Accounts 30 October 1994
AA - Annual Accounts 01 March 1994
363s - Annual Return 01 March 1994
288 - N/A 16 November 1993
RESOLUTIONS - N/A 20 July 1993
AA - Annual Accounts 20 July 1993
363s - Annual Return 17 May 1993
AA - Annual Accounts 11 February 1992
363b - Annual Return 11 February 1992
288 - N/A 17 May 1991
AA - Annual Accounts 26 April 1991
363a - Annual Return 26 April 1991
288 - N/A 05 March 1990
AA - Annual Accounts 05 March 1990
363 - Annual Return 05 March 1990
AA - Annual Accounts 26 April 1989
363 - Annual Return 26 April 1989
288 - N/A 18 January 1988
288 - N/A 18 January 1988
288 - N/A 18 January 1988
288 - N/A 18 January 1988
363 - Annual Return 18 January 1988
287 - Change in situation or address of Registered Office 04 January 1988
AA - Annual Accounts 27 April 1987
AA - Annual Accounts 27 April 1987
AA - Annual Accounts 27 April 1987
363 - Annual Return 27 April 1987
363 - Annual Return 27 April 1987
288 - N/A 13 April 1987
NEWINC - New incorporation documents 02 November 1972

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.