Rosetta Masonic Hall Co., Limited


Founded in 1928, Rosetta Masonic Hall, classified under reg no. NI000497 is an active company. Currently registered at 13 Park Road BT7 2FW, the company has been in the business for 96 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on Monday 28th February 2022.

Currently there are 15 directors in the the company, namely Alan F., Randal A. and Andrew B. and others. In addition one secretary - Leo R. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Joseph M. who worked with the the company until 6 April 2020.

Rosetta Masonic Hall Co., Limited Address / Contact

Office Address 13 Park Road
Office Address2 Belfast
Town
Post code BT7 2FW
Country of origin United Kingdom

Company Information / Profile

Registration Number NI000497
Date of Incorporation Thu, 6th Sep 1928
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 96 years old
Account next due date Thu, 30th Nov 2023 (158 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Alan F.

Position: Director

Appointed: 12 December 2020

Randal A.

Position: Director

Appointed: 12 December 2020

Andrew B.

Position: Director

Appointed: 12 December 2020

Brian G.

Position: Director

Appointed: 12 December 2020

Ciaran M.

Position: Director

Appointed: 12 December 2020

William N.

Position: Director

Appointed: 12 December 2020

Leo R.

Position: Secretary

Appointed: 06 April 2020

Leo R.

Position: Director

Appointed: 18 June 2018

Mark S.

Position: Director

Appointed: 27 August 2015

David D.

Position: Director

Appointed: 27 August 2015

Harry G.

Position: Director

Appointed: 27 August 2015

James W.

Position: Director

Appointed: 27 August 2015

John B.

Position: Director

Appointed: 30 March 2008

John F.

Position: Director

Appointed: 30 March 2008

Steven B.

Position: Director

Appointed: 30 March 2008

William T.

Position: Director

Appointed: 05 October 1998

John L.

Position: Director

Appointed: 18 June 2018

Resigned: 28 June 2020

Jackie M.

Position: Director

Appointed: 27 August 2015

Resigned: 28 April 2020

William B.

Position: Director

Appointed: 27 August 2015

Resigned: 13 December 2018

Paul H.

Position: Director

Appointed: 30 March 2008

Resigned: 01 April 2020

Samuel H.

Position: Director

Appointed: 30 March 2008

Resigned: 27 August 2015

Joseph M.

Position: Secretary

Appointed: 30 March 2008

Resigned: 06 April 2020

Stephen H.

Position: Director

Appointed: 28 August 2007

Resigned: 09 June 2008

George S.

Position: Director

Appointed: 12 November 1998

Resigned: 04 May 2009

John W.

Position: Director

Appointed: 05 October 1998

Resigned: 16 September 1999

Cecil D.

Position: Director

Appointed: 05 October 1998

Resigned: 29 January 2008

Derek C.

Position: Director

Appointed: 05 October 1998

Resigned: 01 March 2004

Frank H.

Position: Director

Appointed: 05 October 1998

Resigned: 01 April 2000

Thomas H.

Position: Director

Appointed: 05 October 1998

Resigned: 30 March 2008

David J.

Position: Director

Appointed: 05 October 1998

Resigned: 01 September 1999

John M.

Position: Director

Appointed: 05 October 1998

Resigned: 01 April 2000

Raymond M.

Position: Director

Appointed: 05 October 1998

Resigned: 27 August 2015

Ronald P.

Position: Director

Appointed: 05 October 1998

Resigned: 14 February 2001

Norman S.

Position: Director

Appointed: 05 October 1998

Resigned: 29 January 2008

Alan S.

Position: Director

Appointed: 05 October 1998

Resigned: 01 October 1999

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats identified, there is William T. This PSC and has 25-50% shares.

William T.

Notified on 5 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-28
Balance Sheet
Cash Bank On Hand10 26811 794 
Current Assets10 26811 7946 165
Net Assets Liabilities24 92924 23521 053
Property Plant Equipment23 64822 524 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 10 0837 078
Accumulated Depreciation Impairment Property Plant Equipment11 50212 626 
Comprehensive Income Expense690-694 
Creditors8 98710 083 
Depreciation Rate Used For Property Plant Equipment 2 
Fixed Assets23 64822 52421 466
Increase From Depreciation Charge For Year Property Plant Equipment 1 124 
Net Current Assets Liabilities1 28111 7946 665
Other Creditors8 98710 083 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  500
Profit Loss690-694 
Property Plant Equipment Gross Cost 35 150 
Total Assets Less Current Liabilities24 92924 23528 131

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 30th, November 2023
Free Download (4 pages)

Company search

Advertisements