Background WavePink WaveYellow Wave

MIDDLESEX MASONIC DEVELOPMENT FUND LIMITED (02933040)

MIDDLESEX MASONIC DEVELOPMENT FUND LIMITED (02933040) is an active UK company. incorporated on 25 May 1994. with registered office in Twickenham. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. MIDDLESEX MASONIC DEVELOPMENT FUND LIMITED has been registered for 31 years. Current directors include ALLAN, David Ian, BAKER, Peter Richard Alleyne, HUGHES, Howard William and 2 others.

Company Number
02933040
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 May 1994
Age
31 years
Address
148 London Road, Twickenham, TW1 1HD
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ALLAN, David Ian, BAKER, Peter Richard Alleyne, HUGHES, Howard William, LAVENDER, Michael David, MITCHELL, William
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDDLESEX MASONIC DEVELOPMENT FUND LIMITED

MIDDLESEX MASONIC DEVELOPMENT FUND LIMITED is an active company incorporated on 25 May 1994 with the registered office located in Twickenham. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. MIDDLESEX MASONIC DEVELOPMENT FUND LIMITED was registered 31 years ago.(SIC: 94990)

Status

active

Active since 31 years ago

Company No

02933040

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 25 May 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

148 London Road Twickenham, TW1 1HD,

Timeline

52 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
May 94
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 12
Director Joined
Nov 12
Director Left
May 13
Director Left
May 13
Director Joined
Jul 13
Director Joined
May 14
Director Left
May 14
Director Left
May 19
New Owner
May 19
Owner Exit
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
May 22
Director Joined
Sept 22
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
49
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

SHAH, Sanjiv Mohanlal

Active
London Road, TwickenhamTW1 1HD
Secretary
Appointed 11 Aug 2021

ALLAN, David Ian

Active
London Road, TwickenhamTW1 1HD
Born July 1954
Director
Appointed 29 May 2025

BAKER, Peter Richard Alleyne

Active
10 Roughgrove Copse, BracknellRG42 4EZ
Born June 1947
Director
Appointed 19 Jul 2018

HUGHES, Howard William

Active
London Road, TwickenhamTW1 1HD
Born February 1957
Director
Appointed 29 May 2025

LAVENDER, Michael David

Active
London Road, TwickenhamTW1 1HD
Born March 1964
Director
Appointed 29 May 2025

MITCHELL, William

Active
London Road, TwickenhamTW1 1HD
Born May 1966
Director
Appointed 11 Aug 2021

HARRISON, Philip Maxfield

Resigned
Oakmere Place, NorthwoodHA6 1AJ
Secretary
Appointed 22 Nov 2007
Resigned 11 Aug 2021

HERBERT, Graham Trevor

Resigned
94 Selkirk Road, TwickenhamTW2 6PU
Secretary
Appointed 11 Oct 1995
Resigned 30 Sept 1999

HICKMAN-ASHBY, Martin James

Resigned
7 High Elms Close, NorthwoodHA6 2DG
Secretary
Appointed 30 Sept 1999
Resigned 17 Jun 2008

STILLMAN, Philip David

Resigned
122 Gunnersbury Lane, LondonW3 9BA
Secretary
Appointed 24 Jan 1995
Resigned 11 Oct 1995

ALLAN, David Ian

Resigned
The Old Orchard, West ClandonGU4 7UT
Born July 1954
Director
Appointed 24 Jan 1995
Resigned 14 Nov 2002

ANNETT, Peter Maurice

Resigned
London Road, TwickenhamTW1 1HD
Born September 1951
Director
Appointed 11 Aug 2021
Resigned 10 May 2022

BAKER, Peter Richard Alleyne

Resigned
10 Roughgrove Copse, BracknellRG42 4EZ
Born June 1947
Director
Appointed 31 Jul 2001
Resigned 15 Jun 2010

BONNER, David Robert, The Reverend

Resigned
17 St Jamess Road, HamptonTW12 1DH
Born September 1928
Director
Appointed 17 Sept 1996
Resigned 01 Aug 2001

BOURNE, Gordon Lionel

Resigned
Oldways, LondonN2 0BN
Born June 1921
Director
Appointed 24 Jan 1995
Resigned 17 Sept 1996

CHARRISON, Guy Alastair

Resigned
Shamwari, Virginia WaterGU25 4AS
Born March 1964
Director
Appointed 14 Nov 2002
Resigned 10 Nov 2011

CLARKE, John Ernest

Resigned
24 Garden Close, AshfordTW15 1LH
Born May 1932
Director
Appointed 14 Nov 2002
Resigned 10 Nov 2011

CONS, David Peter

Resigned
23 Trinity Church Road, LondonSW13 8ET
Born August 1941
Director
Appointed 22 Apr 1997
Resigned 15 Jun 2010

CRAIG, James Jack

Resigned
12 Strathearn Avenue, TwickenhamTW2 6JU
Born December 1929
Director
Appointed 21 Dec 1994
Resigned 22 Jan 1999

CRAMER, Barry Philip John

Resigned
The Gower, EghamTW20 8UD
Born May 1945
Director
Appointed 26 Jun 2019
Resigned 29 May 2025

CRAMER, Barry Philip John

Resigned
The Gower, EghamTW20 8UD
Born May 1995
Director
Appointed 19 Jul 2018
Resigned 25 Jun 2019

CROOME, Roger James

Resigned
Cryers Hill Road, High WycombeHP15 6LL
Born December 1938
Director
Appointed 15 Jun 2010
Resigned 12 May 2014

EYNON, John Louis

Resigned
London Road, TwickenhamTW1 1HD
Born October 1957
Director
Appointed 28 Aug 2022
Resigned 29 May 2025

GRUMMITT, John Philip

Resigned
46 St Vincents Way, Potters BarEN6 2RF
Born March 1932
Director
Appointed 24 Jan 1995
Resigned 30 Sept 1999

HARDAKER, Richard Henry

Resigned
Oxted Green, GodalmingGU8 5DD
Born January 1945
Director
Appointed 10 Nov 2011
Resigned 09 Aug 2021

HERBERT, Graham Trevor

Resigned
94 Selkirk Road, TwickenhamTW2 6PU
Born November 1943
Director
Appointed 30 Sept 1999
Resigned 22 Nov 2007

HOLDAWAY, Roger Alan

Resigned
Pine Avenue, CamberleyGU15 2LY
Born December 1942
Director
Appointed 11 Nov 2012
Resigned 09 Aug 2021

KEMP, John George

Resigned
26 The Green, EpsomKT17 3JN
Born July 1932
Director
Appointed 24 Jan 1995
Resigned 22 Apr 1997

KENT, Michael Of, Prince

Resigned
Apartment 10 Kensington Palace, LondonW8 4PU
Born July 1942
Director
Appointed 21 Dec 1994
Resigned 15 May 2001

LEGGETT, John Ernest Charles

Resigned
London Road, TwickenhamTW1 1HD
Born August 1952
Director
Appointed 11 Aug 2021
Resigned 29 May 2025

LING, John William Minter

Resigned
17 Castle Gardens, DorkingRH4 1NY
Born June 1928
Director
Appointed 24 Jan 1995
Resigned 10 Nov 2011

MASON, Alastair Geoffrey Donne

Resigned
34 Littleton Crescent, HarrowHA1 3SX
Born September 1951
Director
Appointed 22 Nov 2007
Resigned 22 May 2018

MAURI, Derek James

Resigned
Dalmeny Road, CarshaltonSM5 4PP
Born August 1936
Director
Appointed 10 Nov 2011
Resigned 09 Aug 2021

MAY, Alan Frank

Resigned
16 Frampton Court, UxbridgeUB9 5LH
Born July 1927
Director
Appointed 24 Jan 1995
Resigned 30 Sept 1999

MITCHELL, Leonard Michael

Resigned
58 Little Bushey Lane, Bushey HeathWD2 3JX
Born February 1938
Director
Appointed 24 Jan 1995
Resigned 10 Nov 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Peter Richard Alleyne Baker

Active
Roughgrove Copse, BracknellRG42 4EZ
Born June 1947

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 19 Jul 2018

Mr Alastair Geoffrey Donne Mason

Ceased
Littleton Crescent, HarrowHA1 3SX
Born September 1951

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 12 May 2016
Ceased 22 May 2018
Fundings
Financials
Latest Activities

Filing History

183

Appoint Person Director Company With Name Date
30 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Notification Of A Person With Significant Control
28 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2014
AR01AR01
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 May 2013
AR01AR01
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Resolution
14 January 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
14 January 2013
CC04CC04
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2012
AR01AR01
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
16 November 2011
CH03Change of Secretary Details
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Resolution
30 June 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 November 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 November 2007
AAAnnual Accounts
Legacy
16 July 2007
288cChange of Particulars
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
29 June 2006
363aAnnual Return
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
15 July 2003
288cChange of Particulars
Legacy
31 May 2003
363sAnnual Return (shuttle)
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
25 November 2002
288bResignation of Director or Secretary
Legacy
25 November 2002
288cChange of Particulars
Legacy
25 November 2002
288cChange of Particulars
Legacy
25 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2001
AAAnnual Accounts
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
15 June 2001
288cChange of Particulars
Memorandum Articles
7 June 2001
MEM/ARTSMEM/ARTS
Resolution
7 June 2001
RESOLUTIONSResolutions
Legacy
23 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
287Change of Registered Office
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 August 1999
AAAnnual Accounts
Legacy
5 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
12 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1997
AAAnnual Accounts
Legacy
3 August 1997
288aAppointment of Director or Secretary
Legacy
29 May 1997
363sAnnual Return (shuttle)
Legacy
29 May 1997
288aAppointment of Director or Secretary
Memorandum Articles
8 May 1997
MEM/ARTSMEM/ARTS
Resolution
8 May 1997
RESOLUTIONSResolutions
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 September 1996
AAAnnual Accounts
Legacy
16 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1995
AAAnnual Accounts
Legacy
18 October 1995
288288
Resolution
20 September 1995
RESOLUTIONSResolutions
Legacy
4 July 1995
363sAnnual Return (shuttle)
Legacy
13 April 1995
288288
Legacy
13 April 1995
288288
Legacy
13 April 1995
288288
Legacy
13 April 1995
288288
Legacy
13 April 1995
288288
Legacy
13 April 1995
288288
Legacy
13 April 1995
288288
Legacy
13 April 1995
288288
Legacy
13 April 1995
288288
Legacy
13 April 1995
288288
Legacy
13 April 1995
288288
Legacy
13 April 1995
288288
Legacy
13 April 1995
288288
Legacy
30 January 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
22 November 1994
RESOLUTIONSResolutions
Incorporation Company
25 May 1994
NEWINCIncorporation