About

Registered Number: 00402421
Date of Incorporation: 27/12/1945 (78 years and 3 months ago)
Company Status: Active
Registered Address: The Masonic Hall, Lexby Road, Totton, Southampton, SO40 9HD

 

The Totton Masonic Hall Company Ltd was registered on 27 December 1945 and are based in Southampton, it's status is listed as "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Timothy Mark 14 November 2017 - 1
BAGGS, Steven 01 August 2017 - 1
BURNETT, Derek Michael George 14 July 2009 - 1
CLEAL, Christopher John 12 May 2015 - 1
COLLIER, Malcolm James 12 May 2015 - 1
COX, Mark Christopher 10 March 2020 - 1
GOOCH, Stanley Joseph 01 August 2017 - 1
HAWKINS, Richard 01 August 2017 - 1
LEGG, Roger Patrick 01 August 2017 - 1
MURRAY, Alan 01 August 2017 - 1
O'CONNOR, Micheal 16 August 2017 - 1
REED, Robert 01 August 2019 - 1
SEYMOUR, Phillip 01 August 2019 - 1
WILLMOTT, Leslie Edward 01 August 2017 - 1
AMES, Ronald John Robert 17 February 1998 06 May 2005 1
BLACHFORD, Arthur Kenneth N/A 15 May 1995 1
BLAKE, Geoffrey 01 August 2017 10 March 2020 1
BLAKE, Roy Albert 29 July 2003 01 May 2010 1
BLANDFORD, Peter George 08 May 2003 01 August 2017 1
BREWER, Thomas Alan 26 September 2001 12 May 2009 1
COOK, Trevor Lee 10 April 2007 31 May 2014 1
CROSS, Malcolm Mclean 23 April 2002 10 March 2020 1
CROSSWELL, Leslie Thomas Benham N/A 30 May 1991 1
DAVIES, Raymond Edward John N/A 21 May 2001 1
DORNAN, James 20 January 2004 01 January 2011 1
FROST, Ernest Mark N/A 30 May 1991 1
GANNAWAY, Eric Valentine 29 April 1998 29 July 2003 1
GATRELL, Anthony Ian N/A 10 April 2007 1
GOOCH, Stanley Joseph 11 November 2008 13 August 2017 1
GREGORY, Alan Cooper 26 April 1994 19 May 1997 1
GRIST, Cyril Douglas 23 April 1993 21 May 2001 1
HAMPTON, Reginald Arthur 29 May 1997 08 May 2003 1
HARBER, John Ernest N/A 01 May 2010 1
IRELAND, William Edward 30 November 1998 18 March 2004 1
JAMIESON, Thomas William 29 April 1992 31 March 1993 1
JARVIS, Peter 12 May 2015 01 August 2017 1
JENKINS, Daniel Ingram N/A 06 January 1993 1
MABEY, Kenneth 18 March 2004 31 May 2014 1
MARTIN, Donald Stanley 26 April 1994 29 August 2011 1
MASTERSON, Rupert Henry N/A 07 October 1991 1
MORRIS, Raymond 01 August 2017 19 February 2018 1
NASH, David John 26 April 1994 20 January 2004 1
PADDICK, Gordon John 20 November 2001 31 May 2014 1
PARKER, Douglas Stanley N/A 08 March 1992 1
SHOTTER, Michael Harold 31 March 1993 26 April 1994 1
SIRL, Terence Tyrell N/A 30 May 1991 1
STEVENSON, Stanley James N/A 23 April 1993 1
STOTE, Alan 01 May 2010 01 August 2017 1
WOODFORD, George James Francis N/A 26 April 1994 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Guy 01 August 2017 - 1
GOOCH, Stanley Joseph 11 May 2010 31 July 2017 1
GOODCHILD, Peter John, Dr 11 April 2007 11 May 2010 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AP01 - Appointment of director 18 March 2020
TM01 - Termination of appointment of director 15 March 2020
TM01 - Termination of appointment of director 15 March 2020
TM01 - Termination of appointment of director 15 March 2020
AA - Annual Accounts 25 September 2019
AP01 - Appointment of director 09 August 2019
AP01 - Appointment of director 09 August 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 18 April 2018
PSC01 - N/A 18 April 2018
SH01 - Return of Allotment of shares 17 April 2018
TM01 - Termination of appointment of director 21 February 2018
PSC07 - N/A 21 November 2017
AP01 - Appointment of director 21 November 2017
AA - Annual Accounts 06 September 2017
AP01 - Appointment of director 16 August 2017
TM01 - Termination of appointment of director 15 August 2017
AP01 - Appointment of director 13 August 2017
AP01 - Appointment of director 13 August 2017
TM01 - Termination of appointment of director 13 August 2017
AP01 - Appointment of director 13 August 2017
AP01 - Appointment of director 13 August 2017
TM02 - Termination of appointment of secretary 13 August 2017
AP01 - Appointment of director 13 August 2017
AP03 - Appointment of secretary 13 August 2017
TM01 - Termination of appointment of director 13 August 2017
AP01 - Appointment of director 13 August 2017
AP01 - Appointment of director 13 August 2017
AP01 - Appointment of director 13 August 2017
TM01 - Termination of appointment of director 06 August 2017
CS01 - N/A 20 June 2017
MR04 - N/A 28 October 2016
MR04 - N/A 28 October 2016
AA - Annual Accounts 29 August 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 28 September 2015
AP01 - Appointment of director 14 August 2015
AP01 - Appointment of director 21 July 2015
AP01 - Appointment of director 08 July 2015
AR01 - Annual Return 15 June 2015
TM01 - Termination of appointment of director 15 June 2015
TM01 - Termination of appointment of director 15 June 2015
TM01 - Termination of appointment of director 15 June 2015
TM01 - Termination of appointment of director 15 June 2015
AA - Annual Accounts 19 August 2014
DISS40 - Notice of striking-off action discontinued 06 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 31 July 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 13 June 2012
AP01 - Appointment of director 11 June 2012
AA - Annual Accounts 16 March 2012
TM01 - Termination of appointment of director 23 February 2012
TM01 - Termination of appointment of director 19 September 2011
TM01 - Termination of appointment of director 19 September 2011
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 20 June 2011
CH01 - Change of particulars for director 20 June 2011
TM01 - Termination of appointment of director 08 March 2011
TM01 - Termination of appointment of director 08 March 2011
TM02 - Termination of appointment of secretary 26 May 2010
AP03 - Appointment of secretary 26 May 2010
AA - Annual Accounts 18 May 2010
AP01 - Appointment of director 12 May 2010
TM01 - Termination of appointment of director 12 May 2010
AR01 - Annual Return 29 April 2010
AP01 - Appointment of director 29 April 2010
CH01 - Change of particulars for director 18 March 2010
CH03 - Change of particulars for secretary 18 March 2010
SH01 - Return of Allotment of shares 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AP01 - Appointment of director 04 December 2009
TM01 - Termination of appointment of director 04 December 2009
AA - Annual Accounts 10 September 2009
363a - Annual Return 28 April 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 November 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 17 March 2008
288a - Notice of appointment of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
363s - Annual Return 20 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2007
AA - Annual Accounts 30 March 2007
363s - Annual Return 10 April 2006
AA - Annual Accounts 10 April 2006
288b - Notice of resignation of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 16 May 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
RESOLUTIONS - N/A 24 December 2004
MEM/ARTS - N/A 24 December 2004
363s - Annual Return 07 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
AA - Annual Accounts 23 March 2004
288a - Notice of appointment of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 08 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2003
288a - Notice of appointment of directors or secretaries 12 June 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 25 March 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
363s - Annual Return 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
AA - Annual Accounts 11 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2000
363s - Annual Return 22 June 2000
RESOLUTIONS - N/A 30 May 2000
AA - Annual Accounts 30 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 1999
AA - Annual Accounts 06 June 1999
363s - Annual Return 06 June 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
288a - Notice of appointment of directors or secretaries 27 May 1998
363s - Annual Return 26 May 1998
AA - Annual Accounts 26 May 1998
288b - Notice of resignation of directors or secretaries 13 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
395 - Particulars of a mortgage or charge 14 November 1997
288b - Notice of resignation of directors or secretaries 27 June 1997
288a - Notice of appointment of directors or secretaries 27 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1997
363s - Annual Return 27 June 1997
AA - Annual Accounts 11 June 1997
363s - Annual Return 09 June 1996
AA - Annual Accounts 25 May 1996
363s - Annual Return 06 June 1995
RESOLUTIONS - N/A 06 June 1995
RESOLUTIONS - N/A 06 June 1995
AA - Annual Accounts 06 June 1995
123 - Notice of increase in nominal capital 06 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1995
288 - N/A 05 June 1995
363s - Annual Return 31 May 1994
288 - N/A 31 May 1994
288 - N/A 31 May 1994
288 - N/A 31 May 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 May 1994
AA - Annual Accounts 31 May 1994
363s - Annual Return 25 May 1993
288 - N/A 14 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1993
288 - N/A 04 May 1993
AA - Annual Accounts 04 May 1993
363s - Annual Return 01 June 1992
288 - N/A 01 June 1992
288 - N/A 01 June 1992
288 - N/A 01 June 1992
AA - Annual Accounts 15 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1991
288 - N/A 29 July 1991
288 - N/A 29 July 1991
288 - N/A 29 July 1991
363b - Annual Return 25 July 1991
AA - Annual Accounts 12 July 1991
288 - N/A 28 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1990
AA - Annual Accounts 27 June 1990
363 - Annual Return 27 June 1990
AA - Annual Accounts 02 August 1989
363 - Annual Return 02 August 1989
288 - N/A 02 August 1989
288 - N/A 02 August 1989
RESOLUTIONS - N/A 01 August 1989
RESOLUTIONS - N/A 01 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 1989
123 - Notice of increase in nominal capital 01 August 1989
PUC 2 - N/A 25 July 1988
AA - Annual Accounts 21 June 1988
363 - Annual Return 21 June 1988
288 - N/A 21 June 1988
288 - N/A 21 June 1988
AA - Annual Accounts 11 August 1987
363 - Annual Return 11 August 1987
288 - N/A 28 July 1987
288 - N/A 28 July 1987
363 - Annual Return 29 November 1986
AA - Annual Accounts 30 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 10 November 1997 Fully Satisfied

N/A

Mortgage 25 September 1948 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.