About

Registered Number: 00269710
Date of Incorporation: 28/10/1932 (91 years and 6 months ago)
Company Status: Active
Registered Address: The Charmandean Centre, Forest Road, Worthing, West Sussex, BN14 9HS

 

Based in Worthing, Worthing Masonic Hall Ltd was founded on 28 October 1932, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Ewing, Robert, Gilfillan, Christian, Lewis, David Michael, Prior, Rick, Howarth, Mark Andrew, Tooley, Frederick James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EWING, Robert 10 December 2019 - 1
GILFILLAN, Christian 10 December 2019 - 1
LEWIS, David Michael 02 February 2006 - 1
PRIOR, Rick 10 December 2019 - 1
TOOLEY, Frederick James 02 February 2006 01 October 2014 1
Secretary Name Appointed Resigned Total Appointments
HOWARTH, Mark Andrew 01 October 2014 06 January 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 27 January 2020
AP01 - Appointment of director 27 January 2020
AP01 - Appointment of director 26 January 2020
AP01 - Appointment of director 26 January 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 15 October 2019
CS01 - N/A 24 October 2018
AP01 - Appointment of director 24 October 2018
AA - Annual Accounts 24 October 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 12 December 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 09 December 2016
TM02 - Termination of appointment of secretary 03 February 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 01 December 2015
CH03 - Change of particulars for secretary 13 April 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 12 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 December 2014
TM01 - Termination of appointment of director 12 December 2014
TM02 - Termination of appointment of secretary 11 November 2014
TM02 - Termination of appointment of secretary 11 November 2014
AP03 - Appointment of secretary 11 November 2014
AP03 - Appointment of secretary 11 November 2014
AR01 - Annual Return 06 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2014
CH03 - Change of particulars for secretary 06 January 2014
AA - Annual Accounts 06 January 2014
AD01 - Change of registered office address 04 December 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 02 December 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 09 November 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 26 January 2009
363a - Annual Return 20 January 2009
363a - Annual Return 08 January 2008
AA - Annual Accounts 07 January 2008
287 - Change in situation or address of Registered Office 04 September 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 17 January 2007
288a - Notice of appointment of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 16 January 2006
288b - Notice of resignation of directors or secretaries 09 December 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 31 March 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 03 April 2003
AA - Annual Accounts 28 January 2003
AA - Annual Accounts 29 January 2002
363s - Annual Return 15 January 2002
288a - Notice of appointment of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 19 January 2000
AA - Annual Accounts 18 January 2000
363s - Annual Return 28 January 1999
AA - Annual Accounts 15 January 1999
363s - Annual Return 19 January 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 20 January 1997
AA - Annual Accounts 20 January 1997
363s - Annual Return 19 February 1996
AA - Annual Accounts 02 January 1996
363s - Annual Return 22 January 1995
AA - Annual Accounts 22 January 1995
AA - Annual Accounts 05 January 1994
363s - Annual Return 05 January 1994
363s - Annual Return 04 February 1993
AA - Annual Accounts 09 December 1992
AA - Annual Accounts 29 May 1992
288 - N/A 10 March 1992
363b - Annual Return 04 March 1992
363(287) - N/A 04 March 1992
363a - Annual Return 17 May 1991
AA - Annual Accounts 06 April 1990
363 - Annual Return 06 April 1990
AA - Annual Accounts 15 March 1989
363 - Annual Return 15 March 1989
288 - N/A 11 February 1988
AA - Annual Accounts 20 January 1988
363 - Annual Return 20 January 1988
AA - Annual Accounts 23 December 1986
363 - Annual Return 23 December 1986
288 - N/A 02 May 1986
NEWINC - New incorporation documents 28 October 1932

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 March 1950 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.