MARK MASONS HALL LIMITED
Overview
Company Name | MARK MASONS HALL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06499604 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MARK MASONS HALL LIMITED?
- Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47789) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MARK MASONS HALL LIMITED located?
Registered Office Address | Mark Masons' Hall 86 St James's Street SW1A 1PL London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MARK MASONS HALL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for MARK MASONS HALL LIMITED?
Last Confirmation Statement Made Up To | Feb 11, 2026 |
---|---|
Next Confirmation Statement Due | Feb 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 11, 2025 |
Overdue | No |
What are the latest filings for MARK MASONS HALL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Aug 31, 2024 | 10 pages | AA | ||
Appointment of Mr Daniel Mark Heath as a secretary on Apr 08, 2025 | 2 pages | AP03 | ||
Termination of appointment of Graham Leslie Flight as a secretary on Apr 08, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Feb 11, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Robert Guy Hilditch as a director on Jul 19, 2024 | 2 pages | AP01 | ||
Appointment of Mr Daniel Mark Heath as a director on Apr 09, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Aug 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Feb 11, 2024 with updates | 4 pages | CS01 | ||
Appointment of Mr Vincent John Driver as a director on Jan 29, 2024 | 2 pages | AP01 | ||
Notification of Grand Lodge of Mark Master Masons as a person with significant control on Jan 03, 2024 | 1 pages | PSC03 | ||
Cessation of Ryan Andrew Williams as a person with significant control on Jan 03, 2024 | 1 pages | PSC07 | ||
Cessation of John Norman George Howitt as a person with significant control on Jan 03, 2024 | 1 pages | PSC07 | ||
Appointment of Mr Graham Leslie Flight as a secretary on Jan 03, 2024 | 2 pages | AP03 | ||
Termination of appointment of John Norman George Howitt as a director on Jan 03, 2024 | 1 pages | TM01 | ||
Termination of appointment of Ryan Andrew Williams as a director on Jan 03, 2024 | 1 pages | TM01 | ||
Termination of appointment of Ryan Andrew Williams as a secretary on Jan 03, 2024 | 1 pages | TM02 | ||
Appointment of Mr Keith Denovan Wilson as a director on Apr 11, 2023 | 2 pages | AP01 | ||
Appointment of Mr Francis Charles Spencer as a director on Apr 11, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Aug 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Feb 11, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Feb 11, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Feb 11, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Timothy John Joseph Macandrews as a director on Jul 02, 2020 | 2 pages | AP01 | ||
Who are the officers of MARK MASONS HALL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HEATH, Daniel Mark | Secretary | 86 St James's Street SW1A 1PL London Mark Masons' Hall | 334492140001 | |||||||
ASHBOLT, David Frederick | Director | 88 St. James's Street SW1A 1PL London Mark Masons Hall United Kingdom | England | British | Retired | 24409390001 | ||||
DRIVER, Vincent John | Director | 86 St James's Street SW1A 1PL London Mark Masons' Hall | England | British | Building Contractor | 318830110001 | ||||
GARTY, Edward Rennie | Director | Main Road Woodham Ferrers CM3 8RP Chelmsford Dyers Farm England | England | British | Self Employed | 8834940002 | ||||
HEATH, Daniel Mark | Director | 86 St James's Street SW1A 1PL London Mark Masons' Hall | England | British | Grand Secretary | 276243570001 | ||||
HILDITCH, James Robert Guy | Director | 86 St James's Street SW1A 1PL London Mark Masons' Hall | England | British | Retired - Chartered Accountant | 236743070001 | ||||
MACANDREWS, Timothy John Joseph | Director | Bayswater Road W2 4RG London 2 Caroline House England | England | British | Self Employed | 3096880005 | ||||
PRIZEMAN, John Herbert | Director | 86 St James's Street SW1A 1PL London Mark Masons' Hall | England | British | Retired | 238563710001 | ||||
SPENCER, Francis Charles | Director | 86 St James's Street SW1A 1PL London Mark Masons' Hall | England | British | Managing Director | 59882180003 | ||||
WILSON, Keith Denovan | Director | 86 St James's Street SW1A 1PL London Mark Masons' Hall | England | British | Retired | 308963840001 | ||||
BRACKLEY, John | Secretary | 86 St James Street SW1A 1PL London | British | 127677550001 | ||||||
FLIGHT, Graham Leslie | Secretary | 86 St James's Street SW1A 1PL London Mark Masons' Hall | 318018140001 | |||||||
HANNAGAN, Angus Patrick Douglas, Lt Cdr | Secretary | 86 St James's Street SW1A 1PL London Mark Masons' Hall | 196618960001 | |||||||
TARRANT, Paul William | Secretary | 86 St James's Street SW1A 1PL London Mark Masons' Hall Uk | 178088080001 | |||||||
WILLIAMS, Ryan Andrew | Secretary | 86 St James's Street SW1A 1PL London Mark Masons' Hall | 238564550001 | |||||||
BRACKLEY, John | Director | 86 St James Street SW1A 1PL London | United Kingdom | British | Grand Secretary | 127677550001 | ||||
EDWARDS, Stuart Ian | Director | 86 St James's Street SW1A 1PL London Mark Masons' Hall Uk | United Kingdom | British | Chartered Accountant | 27167030001 | ||||
EMMERSON, Herbert Keith | Director | 86 St James's Street SW1A 1PL London Mark Masons' Hall | England | British | Retired | 133803000001 | ||||
HANNAGAN, Angus Patrick Douglas, Lt Cdr | Director | 86 St James's Street SW1A 1PL London Mark Masons' Hall | England | British | Grand Secretary | 74342020002 | ||||
HERBERT, Michael | Director | 86 St James Street SW1A 1PL London | United Kingdom | British | President | 127677540001 | ||||
HOWITT, John Norman George | Director | 86 St James's Street SW1A 1PL London Mark Masons' Hall Uk | England | British | Retired | 35627800001 | ||||
ROLLIN, Peter Hamilton | Director | 86 St James's Street SW1A 1PL London Mark Masons' Hall | England | British | Retired | 53412950003 | ||||
TARRANT, Paul William | Director | 86 St James's Street SW1A 1PL London Mark Masons' Hall Uk | England | British | Grand Secretary | 178085310001 | ||||
WALLIS, Richard Victor | Director | 86 St James's Street SW1A 1PL London Mark Masons' Hall Uk | England | British | Retired | 178213700001 | ||||
WILLIAMS, Ryan Andrew | Director | 86 St James's Street SW1A 1PL London Mark Masons' Hall | England | British | Grand Secretary | 238562950001 |
Who are the persons with significant control of MARK MASONS HALL LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Grand Lodge Of Mark Master Masons | Jan 03, 2024 | 86 St. James's Street SW1A 1PL London Mark Masons Hall England | No | ||||
| |||||||
Natures of Control
| |||||||
Mr Ryan Andrew Williams | Sep 30, 2017 | 86 St James's Street SW1A 1PL London Mark Masons' Hall | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Mr John Norman George Howitt | Feb 11, 2017 | 86 St James's Street SW1A 1PL London Mark Masons' Hall | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Mr Angus Patrick Douglas Hannagan | Feb 11, 2017 | 86 St James's Street SW1A 1PL London Mark Masons' Hall | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0