Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIDDLESEX MASONIC DEVELOPMENT FUND LIMITED
Company Information for

MIDDLESEX MASONIC DEVELOPMENT FUND LIMITED

148 LONDON ROAD, TWICKENHAM, MIDDLESEX, TW1 1HD,
Company Registration Number
02933040
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Middlesex Masonic Development Fund Ltd
MIDDLESEX MASONIC DEVELOPMENT FUND LIMITED was founded on 1994-05-25 and has its registered office in Twickenham. The organisation's status is listed as "Active". Middlesex Masonic Development Fund Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MIDDLESEX MASONIC DEVELOPMENT FUND LIMITED
 
Legal Registered Office
148 LONDON ROAD
TWICKENHAM
MIDDLESEX
TW1 1HD
Other companies in TW1
 
Filing Information
Company Number 02933040
Company ID Number 02933040
Date formed 1994-05-25
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 02:32:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIDDLESEX MASONIC DEVELOPMENT FUND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MIDDLESEX MASONIC DEVELOPMENT FUND LIMITED

Current Directors
Officer Role Date Appointed
PHILIP MAXFIELD HARRISON
Company Secretary 2007-11-22
RICHARD HENRY HARDAKER
Director 2011-11-10
ROGER ALAN HOLDAWAY
Director 2012-11-11
ALASTAIR GEOFFREY DONNE MASON
Director 2007-11-22
DEREK JAMES MAURI
Director 2011-11-10
SANJIV MOHANLAL SHAH
Director 2011-11-10
PETER ZOLTAN SZIRTES
Director 2013-07-02
SIMON ANDREW THODAY
Director 2014-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER JAMES CROOME
Director 2010-06-15 2014-05-12
GEORGE CHRISTOPHER SOUTER
Director 2011-11-10 2013-05-11
GEOFFREY RONALD LEONARD RAYNER
Director 2011-11-10 2012-11-11
GUY ALASTAIR CHARRISON
Director 2002-11-14 2011-11-10
JOHN ERNEST CLARKE
Director 2002-11-14 2011-11-10
JOHN WILLIAM MINTER LING
Director 1995-01-24 2011-11-10
LEONARD MICHAEL MITCHELL
Director 1995-01-24 2011-11-10
CLIVE FREDERICK CAMPBELL MOULES
Director 2004-03-01 2011-11-10
CHRISTOPHER ALBERT ERNEST NIXON
Director 1995-01-24 2011-11-10
JOHN ALAN SEVERN
Director 1994-12-20 2011-11-10
PETER RICHARD ALLEYNE BAKER
Director 2001-07-31 2010-06-15
DAVID PETER CONS
Director 1997-04-22 2010-06-15
MARTIN JAMES HICKMAN-ASHBY
Company Secretary 1999-09-30 2008-06-17
GRAHAM TREVOR HERBERT
Director 1999-09-30 2007-11-22
ROY CHARLES STEPHENSON
Director 1999-09-30 2003-12-31
DAVID IAN ALLAN
Director 1995-01-24 2002-11-14
PHILIP EDWARD MORLEY
Director 1999-09-30 2002-11-14
DAVID ROBERT BONNER
Director 1996-09-17 2001-08-01
MICHAEL OF KENT
Director 1994-12-21 2001-05-15
GRAHAM TREVOR HERBERT
Company Secretary 1995-10-11 1999-09-30
JOHN PHILIP GRUMMITT
Director 1995-01-24 1999-09-30
ALAN FRANK MAY
Director 1995-01-24 1999-09-30
JAMES JACK CRAIG
Director 1994-12-21 1999-01-22
JOHN GEORGE KEMP
Director 1995-01-24 1997-04-22
KENNETH WILLIAM REED
Director 1994-05-25 1997-04-22
GORDON LIONEL BOURNE
Director 1995-01-24 1996-09-17
PHILIP DAVID STILLMAN
Company Secretary 1995-01-24 1995-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER ALAN HOLDAWAY STOLL CONSTRUCTION (SOUTHERN) LIMITED Director 2017-04-20 CURRENT 2005-11-18 Active
ROGER ALAN HOLDAWAY STOLL CONSTRUCTION LIMITED Director 2017-04-20 CURRENT 1980-11-17 Active
ROGER ALAN HOLDAWAY STOLL CONSTRUCTION (LONDON) LIMITED Director 2017-04-20 CURRENT 2004-05-04 Liquidation
DEREK JAMES MAURI THE CRESCENT PRIMARY SCHOOL TRUST Director 2012-08-13 CURRENT 2012-08-13 Dissolved 2016-02-23
SANJIV MOHANLAL SHAH NUTRITION BRANDS LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active
SANJIV MOHANLAL SHAH NUTRITION BRANDS LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active - Proposal to Strike off
SANJIV MOHANLAL SHAH H.D.M.C. (CONFERENCING) LIMITED Director 2012-12-12 CURRENT 2001-11-19 Active
SANJIV MOHANLAL SHAH WHITECROFT CARE LIMITED Director 2005-08-03 CURRENT 2002-12-19 Dissolved 2018-02-13
SANJIV MOHANLAL SHAH SANPAR INTERNATIONAL LIMITED Director 2003-10-03 CURRENT 2003-10-03 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2022-09-02DIRECTOR APPOINTED MR JOHN LOUIS EYNON
2022-09-0231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02AP01DIRECTOR APPOINTED MR JOHN LOUIS EYNON
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER MAURICE ANNETT
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-25AP01DIRECTOR APPOINTED MR PETER MAURICE ANNETT
2021-08-24AP01DIRECTOR APPOINTED MR WILLIAM MITCHELL
2021-08-23AP01DIRECTOR APPOINTED MR JOHN ERNEST CHARLES LEGGETT
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HENRY HARDAKER
2021-08-11AP03Appointment of Mr Sanjiv Mohanlal Shah as company secretary on 2021-08-11
2021-08-11TM02Termination of appointment of Philip Maxfield Harrison on 2021-08-11
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2021-01-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2019-09-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-26AP01DIRECTOR APPOINTED MR BARRY PHILIP JOHN CRAMER
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR BARRY PHILIP JOHN CRAMER
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW THODAY
2019-05-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER RICHARD ALLEYNE BAKER
2019-05-28PSC07CESSATION OF ALASTAIR GEOFFREY DONNE MASON AS A PERSON OF SIGNIFICANT CONTROL
2019-05-28AP01DIRECTOR APPOINTED MR BARRY PHILIP JOHN CRAMER
2018-08-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-26CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2017-08-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2016-07-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31AR0125/05/16 ANNUAL RETURN FULL LIST
2015-06-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27AR0125/05/15 ANNUAL RETURN FULL LIST
2014-10-01AA31/12/13 TOTAL EXEMPTION SMALL
2014-10-01AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-04AR0125/05/14 ANNUAL RETURN FULL LIST
2014-05-19AP01DIRECTOR APPOINTED MR SIMON ANDREW THODAY
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CROOME
2013-09-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04AP01DIRECTOR APPOINTED MR PETER ZOLTAN SZIRTES
2013-05-30AR0125/05/13 ANNUAL RETURN FULL LIST
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SOUTER
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SOUTER
2013-01-14RES01ALTER ARTICLES 18/12/2012
2013-01-14CC04STATEMENT OF COMPANY'S OBJECTS
2012-11-29AP01DIRECTOR APPOINTED MR ROGER ALAN HOLDAWAY
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RAYNER
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-29AR0125/05/12 NO MEMBER LIST
2011-11-29AP01DIRECTOR APPOINTED MR DEREK JAMES MAURI
2011-11-29AP01DIRECTOR APPOINTED MR GEORGE CHRISTOPHER SOUTER
2011-11-28AP01DIRECTOR APPOINTED MR RICHARD HENRY HARDAKER
2011-11-28AP01DIRECTOR APPOINTED MR GEOFFREY RONALD LEONARD RAYNER
2011-11-25AP01DIRECTOR APPOINTED MR SANJIV MOHANLAL SHAH
2011-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP MAXFIELD HARRISON / 01/11/2011
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DUDLEY WENSLEY
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SEVERN
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NIXON
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE MOULES
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD MITCHELL
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LING
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLARKE
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR GUY CHARRISON
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-27AR0125/05/11 NO MEMBER LIST
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-30RES01ADOPT ARTICLES 26/04/2010
2010-06-29AP01DIRECTOR APPOINTED MR ROGER JAMES CROOME
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CONS
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER BAKER
2010-06-17AR0125/05/10 NO MEMBER LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUDLEY MICHAEL WENSLEY / 15/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALBERT ERNEST NIXON / 15/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE FREDERICK CAMPBELL MOULES / 15/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD MICHAEL MITCHELL / 15/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR GEOFFREY DONNE MASON / 15/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM MINTER LING / 15/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST CLARKE / 15/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER CONS / 15/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ALASTAIR CHARRISON / 15/05/2010
2009-11-04AA31/12/08 TOTAL EXEMPTION FULL
2009-06-16363aANNUAL RETURN MADE UP TO 25/05/09
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-24363aANNUAL RETURN MADE UP TO 25/05/08
2008-06-23288bAPPOINTMENT TERMINATED SECRETARY MARTIN HICKMAN-ASHBY
2008-06-17288aSECRETARY APPOINTED MR PHILIP MAXFIELD HARRISON
2008-01-08288aNEW DIRECTOR APPOINTED
2008-01-02288bDIRECTOR RESIGNED
2007-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-16288cDIRECTOR'S PARTICULARS CHANGED
2007-06-18363aANNUAL RETURN MADE UP TO 25/05/07
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-29363aANNUAL RETURN MADE UP TO 25/05/06
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MIDDLESEX MASONIC DEVELOPMENT FUND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MIDDLESEX MASONIC DEVELOPMENT FUND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MIDDLESEX MASONIC DEVELOPMENT FUND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MIDDLESEX MASONIC DEVELOPMENT FUND LIMITED

Intangible Assets
Patents
We have not found any records of MIDDLESEX MASONIC DEVELOPMENT FUND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIDDLESEX MASONIC DEVELOPMENT FUND LIMITED
Trademarks
We have not found any records of MIDDLESEX MASONIC DEVELOPMENT FUND LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CHARGE SOUTHGATE MASONIC CENTRE LIMITED 2005-01-08 Outstanding
LEGAL CHARGE TWICKENHAM DISTRICT MASONIC COUNCIL LIMITED 2007-09-26 Outstanding
CHARGE UXBRIDGE MASONIC HALL LIMITED 2002-11-16 Outstanding

We have found 3 mortgage charges which are owed to MIDDLESEX MASONIC DEVELOPMENT FUND LIMITED

Income
Government Income
We have not found government income sources for MIDDLESEX MASONIC DEVELOPMENT FUND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as MIDDLESEX MASONIC DEVELOPMENT FUND LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where MIDDLESEX MASONIC DEVELOPMENT FUND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIDDLESEX MASONIC DEVELOPMENT FUND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MIDDLESEX MASONIC DEVELOPMENT FUND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.