Southgate
London
N14 5BP
Director Name | Mr Marek Niall Pospieszalski |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2010(62 years, 10 months after company formation) |
Appointment Duration | 14 years |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 17 Chase Side Southgate London N14 5BP |
Director Name | Mr Frederick Thomas Hall |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2012(64 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Chase Side Southgate London N14 5BP |
Director Name | Mr Sunil Chawla |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2013(65 years, 10 months after company formation) |
Appointment Duration | 11 years |
Role | Financial Accountant |
Country of Residence | England |
Correspondence Address | 17 Chase Side Southgate London N14 5BP |
Director Name | Mr Frederick William Potter |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2016(68 years, 10 months after company formation) |
Appointment Duration | 8 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Chase Side Southgate London N14 5BP |
Director Name | Ms Nicol Charitou |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2018(70 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 17 Chase Side Southgate London N14 5BP |
Director Name | Mr Trevor John Canton |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2022(74 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Chase Side Southgate London N14 5BP |
Director Name | Mr Peter Terence Bernasconi |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(43 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 March 1995) |
Role | Deputy Operations Manager |
Correspondence Address | 105 Hood Avenue Southgate London N14 4QJ |
Director Name | Mr Philip Michael Bickell |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(43 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 25 April 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 134 Bulwer Road Edmonton London N18 1QQ |
Director Name | Mr Richard Antony Gaune |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(43 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 April 1992) |
Role | Retired |
Correspondence Address | 2 Burleigh Parade Southgate London N14 5AD |
Director Name | Mr Frederick Thomas Bobin |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(43 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 December 1994) |
Role | Retired |
Correspondence Address | 104 Chase Road Southgate London N14 4LD |
Director Name | Mr Charles Alfred Denney |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(43 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 April 1992) |
Role | Retired |
Correspondence Address | 18 Charter Way Southgate London N14 4JT |
Director Name | Mr Peter Alfred Davies |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(43 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 March 1995) |
Role | Company Director |
Correspondence Address | 16 Stuart Road East Barnet Barnet Hertfordshire EN4 8XG |
Director Name | Mr Frederick Henry Cooper |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(43 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 April 1992) |
Role | Retired |
Correspondence Address | 3 Nursery Road Finchley London N3 |
Secretary Name | Mr John Taylor Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(43 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 127 Fox Lane Palmers Green London N13 4AP |
Director Name | Roger Chase |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(45 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 27 April 2008) |
Role | Shop Manager |
Correspondence Address | 15 Pretoria Road Chingford London E4 7HA |
Director Name | John William Collier |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(45 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 07 May 1997) |
Role | Builder |
Correspondence Address | 9 Whitehouse Way London N14 7LX |
Director Name | Mr Charles Alfred Denney |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(47 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 27 April 1998) |
Role | Retired Bank Sub Manager |
Correspondence Address | 18 Charter Way Southgate London N14 4JT |
Secretary Name | Patrick John Plimmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(47 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 April 2002) |
Role | Company Director |
Correspondence Address | 37 Park View Winchmore Hill London N21 1QS |
Director Name | Paul Brennan |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(48 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 February 2004) |
Role | Police Sergeant |
Correspondence Address | 21 Cambridge Drive Potters Bar Hertfordshire EN6 3ET |
Director Name | Stephen Fenwick |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(51 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 28 April 2003) |
Role | Carpenter |
Correspondence Address | 9 Summit Way London N14 7NN |
Director Name | Christopher Brooks |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(54 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 27 October 2002) |
Role | Retired |
Correspondence Address | 39 Merrivale London N14 4TE |
Secretary Name | Edward Thom Stewart Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(54 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 06 May 2008) |
Role | Retired |
Correspondence Address | 28 Avenue Road Southgate London N14 4EE |
Director Name | John Foster |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(55 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 August 2003) |
Role | Retired |
Correspondence Address | 35 Green Road Southgate London N14 4AP |
Director Name | Francis George Colley |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(56 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 June 2005) |
Role | Entertainer |
Correspondence Address | 218 Chase Road Southgate London N14 4LH |
Director Name | Mr Colin Biggar |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(56 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 April 2006) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | 113 The Vale Southgate London N14 6BA |
Director Name | Stephen Fenwick |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(58 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 March 2009) |
Role | Builder |
Correspondence Address | 55 Crawford Gardens Palmers Green London N13 Stb |
Director Name | James Foley |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(59 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2008) |
Role | Lorry Driver |
Correspondence Address | 89 Churchill Road East Barnet London Hertfordshire N14 |
Director Name | Mr Michael Hubert Cade Davies |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2008(60 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 March 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 39/41 Chase Side Southgate London N14 5BP |
Director Name | Mr Peter Alexander |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2008(60 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 April 2011) |
Role | Motor Trader |
Country of Residence | England |
Correspondence Address | 4 Springcourt Road Enfield Middlesex EN2 8JP |
Director Name | Mr John Kenneth Grimmer |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2008(60 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 April 2011) |
Role | Barristers Clerk |
Country of Residence | England |
Correspondence Address | 5 Branscombe Gardens Winchmore Hill London Middlesex N21 3BP |
Secretary Name | Mr Peter John Richard Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(60 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 June 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 181a Bramley Road Southgate London N14 4XB |
Director Name | Mr Andrew Francis Hanley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2011(63 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 January 2013) |
Role | Accomodation & Liasson Officer HM Courts Service |
Country of Residence | England |
Correspondence Address | 17 Chase Side Southgate London N14 5BP |
Director Name | Mr Christopher Anthony John Gurney |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2013(65 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 April 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Chase Side Southgate London N14 5BP |
Website | southgateclub.com |
---|---|
Email address | [email protected] |
Telephone | 020 88865976 |
Telephone region | London |
Registered Address | 17 Chase Side Southgate London N14 5BP |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £691,122 |
Cash | £8,950 |
Current Liabilities | £39,828 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 6 days from now) |
16 September 1987 | Delivered on: 21 September 1987 Satisfied on: 28 February 1992 Persons entitled: Whitbread and Company Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises k/a the southgate social club, 17 chase side southgate london N14 and land an the north side of crown lane title nos mx 149593 & mx 16392. Fully Satisfied |
---|---|
29 September 1982 | Delivered on: 19 October 1982 Satisfied on: 4 June 1992 Persons entitled: Watneys London LTD Classification: Legal charge Secured details: For securing sterling pounds 28458.00 dufrom the company to the chargee including monies due for goods supplied. Particulars: L/H 17 chase side southgate, london N14 t no mx 351091. Fully Satisfied |
15 October 1980 | Delivered on: 17 October 1980 Persons entitled: Watneys London Limited Classification: Legal charge Secured details: Sterling pounds 25,000. Particulars: 17 chase side southgate in the london borough of enfield. Fully Satisfied |
20 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
16 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
16 May 2023 | Register inspection address has been changed to 17 Chase Side Southgate London N14 5BP (1 page) |
15 May 2023 | Termination of appointment of Frederick Thomas Hall as a director on 15 May 2023 (1 page) |
15 May 2023 | Cessation of John Joseph Lynch as a person with significant control on 15 May 2023 (1 page) |
15 May 2023 | Cessation of Frederick Thomas Hall as a person with significant control on 15 May 2023 (1 page) |
15 May 2023 | Termination of appointment of John Joseph Lynch as a director on 15 May 2023 (1 page) |
14 April 2023 | Termination of appointment of Sunil Chawla as a director on 12 March 2023 (1 page) |
14 April 2023 | Cessation of Sunil Chawla as a person with significant control on 12 March 2023 (1 page) |
14 December 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
17 May 2022 | Notification of Trevor John Canton as a person with significant control on 10 May 2022 (2 pages) |
17 May 2022 | Appointment of Mr Trevor John Canton as a director on 10 May 2022 (2 pages) |
17 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
22 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
4 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
18 March 2021 | Cessation of Philip Anthony Ransome as a person with significant control on 18 March 2021 (1 page) |
18 March 2021 | Termination of appointment of Philip Anthony Ransome as a director on 18 March 2021 (1 page) |
16 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
18 August 2020 | Withdrawal of a person with significant control statement on 18 August 2020 (2 pages) |
25 May 2020 | Notification of Philip Anthony Ransome as a person with significant control on 13 May 2020 (2 pages) |
25 May 2020 | Notification of Frederick Thomas Hall as a person with significant control on 13 May 2020 (2 pages) |
25 May 2020 | Notification of Nicol Charitou as a person with significant control on 13 May 2020 (2 pages) |
25 May 2020 | Notification of Marek Niall Pospieszalski as a person with significant control on 13 May 2020 (2 pages) |
25 May 2020 | Notification of a person with significant control statement (2 pages) |
25 May 2020 | Notification of Fred William Potter as a person with significant control on 13 May 2020 (2 pages) |
25 May 2020 | Notification of Sunil Chawla as a person with significant control on 13 May 2020 (2 pages) |
25 May 2020 | Notification of John Joseph Lynch as a person with significant control on 13 May 2020 (2 pages) |
10 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
10 May 2020 | Cessation of Marek Niall Pospieszalski as a person with significant control on 5 May 2020 (1 page) |
10 May 2020 | Cessation of Marek Niall Pospieszalski as a person with significant control on 5 May 2020 (1 page) |
14 October 2019 | Termination of appointment of Barry John Holcroft as a director on 5 October 2019 (1 page) |
30 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
9 August 2019 | Termination of appointment of Peter Lane as a director on 8 August 2019 (1 page) |
5 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
4 May 2019 | Appointment of Mr Peter Lane as a director on 24 April 2019 (2 pages) |
18 April 2019 | Termination of appointment of Samantha Dawn Richardson as a director on 17 April 2019 (1 page) |
13 February 2019 | Director's details changed for Mr John Joseph Lynch on 13 February 2019 (2 pages) |
16 October 2018 | Termination of appointment of Brian Jeffrey Hill as a director on 10 October 2018 (1 page) |
29 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
1 May 2018 | Termination of appointment of Christopher Anthony John Gurney as a director on 18 April 2018 (1 page) |
1 May 2018 | Appointment of Mrs Nicol Charitou as a director on 18 April 2018 (2 pages) |
5 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 May 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
6 May 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
6 May 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
6 May 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 May 2016 | Annual return made up to 4 May 2016 no member list (10 pages) |
4 May 2016 | Director's details changed for Mr Brian John Hill on 4 May 2016 (2 pages) |
4 May 2016 | Appointment of Mr Brian John Hill as a director on 23 April 2016 (2 pages) |
4 May 2016 | Appointment of Mr Frederick William Potter as a director on 23 April 2016 (2 pages) |
4 May 2016 | Director's details changed for Mr Brian John Hill on 4 May 2016 (2 pages) |
4 May 2016 | Annual return made up to 4 May 2016 no member list (10 pages) |
4 May 2016 | Appointment of Mr Brian John Hill as a director on 23 April 2016 (2 pages) |
4 May 2016 | Appointment of Mr Frederick William Potter as a director on 23 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Stephen Richard Anthony Winspear as a director on 23 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Andrew Jeremy Thornton as a director on 23 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Andrew Jeremy Thornton as a director on 23 April 2016 (1 page) |
3 May 2016 | Termination of appointment of David Mcneela as a director on 23 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Leslie John Henry as a director on 23 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Leslie John Henry as a director on 23 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Stephen Richard Anthony Winspear as a director on 23 April 2016 (1 page) |
3 May 2016 | Termination of appointment of David Mcneela as a director on 23 April 2016 (1 page) |
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 May 2015 | Annual return made up to 18 May 2015 no member list (9 pages) |
19 May 2015 | Annual return made up to 18 May 2015 no member list (9 pages) |
13 May 2015 | Resolutions
|
13 May 2015 | Resolutions
|
13 May 2015 | Statement of company's objects (2 pages) |
13 May 2015 | Statement of company's objects (2 pages) |
29 April 2015 | Appointment of Ms Samantha Dawn Richardson as a director on 18 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Stephen Richard Anthony Winspear as a director on 18 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Stephen Richard Anthony Winspear as a director on 18 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr David Mcneela as a director on 18 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr David Mcneela as a director on 18 April 2015 (2 pages) |
29 April 2015 | Appointment of Ms Samantha Dawn Richardson as a director on 18 April 2015 (2 pages) |
9 September 2014 | Termination of appointment of Stephen Richard Anthony Winspear as a director on 1 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Stephen Richard Anthony Winspear as a director on 1 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Stephen Richard Anthony Winspear as a director on 1 September 2014 (1 page) |
12 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 May 2014 | Termination of appointment of Gary Malcolm as a director (1 page) |
19 May 2014 | Termination of appointment of Gary Malcolm as a director (1 page) |
19 May 2014 | Annual return made up to 18 May 2014 no member list (8 pages) |
19 May 2014 | Termination of appointment of Gary Malcolm as a director (1 page) |
19 May 2014 | Termination of appointment of Gary Malcolm as a director (1 page) |
19 May 2014 | Annual return made up to 18 May 2014 no member list (8 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 April 2013 | Appointment of Mr Andrew Jeremy Thornton as a director (2 pages) |
30 April 2013 | Appointment of Mr Sunil Chawla as a director (2 pages) |
30 April 2013 | Appointment of Mr Gary Charles Malcolm as a director (2 pages) |
30 April 2013 | Appointment of Mr Sunil Chawla as a director (2 pages) |
30 April 2013 | Annual return made up to 30 April 2013 no member list (8 pages) |
30 April 2013 | Appointment of Mr Christopher Anthony John Gurney as a director (2 pages) |
30 April 2013 | Appointment of Mr Andrew Jeremy Thornton as a director (2 pages) |
30 April 2013 | Appointment of Mr Stephen Richard Anthony Winspear as a director (2 pages) |
30 April 2013 | Appointment of Mr Gary Charles Malcolm as a director (2 pages) |
30 April 2013 | Appointment of Mr Christopher Anthony John Gurney as a director (2 pages) |
30 April 2013 | Appointment of Mr Stephen Richard Anthony Winspear as a director (2 pages) |
30 April 2013 | Annual return made up to 30 April 2013 no member list (8 pages) |
17 January 2013 | Termination of appointment of Andrew Hanley as a director (1 page) |
17 January 2013 | Termination of appointment of Andrew Hanley as a director (1 page) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
8 June 2012 | Appointment of Mr Leslie John Henry as a director (2 pages) |
8 June 2012 | Appointment of Mr Leslie John Henry as a director (2 pages) |
3 June 2012 | Annual return made up to 18 May 2012 no member list (6 pages) |
3 June 2012 | Annual return made up to 18 May 2012 no member list (6 pages) |
27 April 2012 | Termination of appointment of Grahame Macfarlane as a director (1 page) |
27 April 2012 | Termination of appointment of Grahame Macfarlane as a director (1 page) |
14 March 2012 | Appointment of Mr Frederick Thomas Hall as a director (2 pages) |
14 March 2012 | Appointment of Mr Frederick Thomas Hall as a director (2 pages) |
20 February 2012 | Appointment of Mr Grahame Macfarlane as a director (2 pages) |
20 February 2012 | Appointment of Mr Grahame Macfarlane as a director (2 pages) |
20 February 2012 | Appointment of Mr Andrew Francis Hanley as a director (2 pages) |
20 February 2012 | Appointment of Mr Andrew Francis Hanley as a director (2 pages) |
21 November 2011 | Appointment of Mr. Barry John Holcroft as a director (2 pages) |
21 November 2011 | Appointment of Mr Philip Anthony Ransome as a director (2 pages) |
21 November 2011 | Appointment of Mr. Barry John Holcroft as a director (2 pages) |
21 November 2011 | Appointment of Mr Philip Anthony Ransome as a director (2 pages) |
1 November 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
1 November 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
5 July 2011 | Annual return made up to 18 May 2011 no member list (3 pages) |
5 July 2011 | Annual return made up to 18 May 2011 no member list (3 pages) |
26 April 2011 | Termination of appointment of Martin Kidds as a director (1 page) |
26 April 2011 | Termination of appointment of John Grimmer as a director (1 page) |
26 April 2011 | Termination of appointment of Stephen Jones as a director (1 page) |
26 April 2011 | Termination of appointment of Stephen Jones as a director (1 page) |
26 April 2011 | Termination of appointment of Martin Kidds as a director (1 page) |
26 April 2011 | Termination of appointment of Stephen Orchard as a director (1 page) |
26 April 2011 | Termination of appointment of Peter Alexander as a director (1 page) |
26 April 2011 | Termination of appointment of Stephen Orchard as a director (1 page) |
26 April 2011 | Termination of appointment of John Grimmer as a director (1 page) |
26 April 2011 | Termination of appointment of Peter Alexander as a director (1 page) |
20 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
20 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
2 September 2010 | Termination of appointment of Philip Bickell as a director (1 page) |
2 September 2010 | Termination of appointment of Colin Biggar as a director (1 page) |
2 September 2010 | Termination of appointment of Philip Bickell as a director (1 page) |
2 September 2010 | Appointment of Mr Stephen David Jones as a director (2 pages) |
2 September 2010 | Appointment of Mr Stephen David Jones as a director (2 pages) |
2 September 2010 | Appointment of Mr Marek Pospieszalski as a director (2 pages) |
2 September 2010 | Appointment of Mr Marek Pospieszalski as a director (2 pages) |
2 September 2010 | Termination of appointment of Colin Biggar as a director (1 page) |
5 August 2010 | Director's details changed for John Lynch on 18 May 2010 (2 pages) |
5 August 2010 | Annual return made up to 18 May 2010 no member list (8 pages) |
5 August 2010 | Director's details changed for Mr Philip Michael Bickell on 18 May 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Colin Biggar on 18 May 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr John Kenneth Grimmer on 18 May 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Martin James Kidds on 18 May 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Colin Biggar on 18 May 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr John Kenneth Grimmer on 18 May 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Martin James Kidds on 18 May 2010 (2 pages) |
5 August 2010 | Director's details changed for John Lynch on 18 May 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Stephen Michael Orchard on 18 May 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Stephen Michael Orchard on 18 May 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Philip Michael Bickell on 18 May 2010 (2 pages) |
5 August 2010 | Annual return made up to 18 May 2010 no member list (8 pages) |
14 April 2010 | Termination of appointment of Michael Davies as a director (1 page) |
14 April 2010 | Termination of appointment of Michael Davies as a director (1 page) |
29 July 2009 | Appointment terminated director john harris (1 page) |
29 July 2009 | Annual return made up to 18/05/09 (4 pages) |
29 July 2009 | Appointment terminated director john harris (1 page) |
29 July 2009 | Annual return made up to 18/05/09 (4 pages) |
15 May 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
15 May 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
3 April 2009 | Appointment terminated director stephen fenwick (1 page) |
3 April 2009 | Appointment terminated director stephen fenwick (1 page) |
15 October 2008 | Company name changed southgate club LIMITED(the)\certificate issued on 16/10/08 (2 pages) |
15 October 2008 | Company name changed southgate club LIMITED(the)\certificate issued on 16/10/08 (2 pages) |
24 June 2008 | Appointment terminated secretary peter whyte (1 page) |
24 June 2008 | Appointment terminated director edward ramsay (1 page) |
24 June 2008 | Appointment terminated director edward ramsay (1 page) |
24 June 2008 | Appointment terminated director peter whyte (1 page) |
24 June 2008 | Appointment terminated director peter whyte (1 page) |
24 June 2008 | Appointment terminated secretary peter whyte (1 page) |
4 June 2008 | Annual return made up to 18/05/08 (6 pages) |
4 June 2008 | Annual return made up to 18/05/08 (6 pages) |
3 June 2008 | Director appointed mr john kenneth grimmer (1 page) |
3 June 2008 | Director appointed mr peter alexander (1 page) |
3 June 2008 | Director appointed mr colin biggar (1 page) |
3 June 2008 | Director appointed mr john kenneth grimmer (1 page) |
3 June 2008 | Director appointed mr martin james kidds (1 page) |
3 June 2008 | Director appointed mr philip michael bickell (1 page) |
3 June 2008 | Director appointed mr stephen michael orchard (1 page) |
3 June 2008 | Director appointed mr michael hubert cade davies (2 pages) |
3 June 2008 | Director appointed mr stephen michael orchard (1 page) |
3 June 2008 | Director appointed mr peter alexander (1 page) |
3 June 2008 | Director appointed mr colin biggar (1 page) |
3 June 2008 | Director appointed mr philip michael bickell (1 page) |
3 June 2008 | Director appointed mr michael hubert cade davies (2 pages) |
3 June 2008 | Director appointed mr martin james kidds (1 page) |
2 June 2008 | Appointment terminated director james foley (1 page) |
2 June 2008 | Appointment terminated director james foley (1 page) |
7 May 2008 | Director appointed mr peter john richard whyte (1 page) |
7 May 2008 | Secretary appointed mr peter john richard whyte (1 page) |
7 May 2008 | Appointment terminated secretary edward ramsay (1 page) |
7 May 2008 | Appointment terminated secretary edward ramsay (1 page) |
7 May 2008 | Director appointed mr peter john richard whyte (1 page) |
7 May 2008 | Appointment terminated director roger chase (1 page) |
7 May 2008 | Secretary appointed mr peter john richard whyte (1 page) |
7 May 2008 | Appointment terminated director roger chase (1 page) |
2 May 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
2 May 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
1 June 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
1 June 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | New director appointed (1 page) |
18 May 2007 | Annual return made up to 18/05/07 (2 pages) |
18 May 2007 | Annual return made up to 18/05/07 (2 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | New director appointed (1 page) |
18 May 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | New director appointed (1 page) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | New director appointed (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Annual return made up to 18/05/06 (2 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Annual return made up to 18/05/06 (2 pages) |
15 June 2006 | New director appointed (1 page) |
15 June 2006 | New director appointed (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
19 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
19 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
27 May 2005 | Annual return made up to 18/05/05 (9 pages) |
27 May 2005 | Annual return made up to 18/05/05 (9 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
6 May 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
6 May 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | Annual return made up to 18/05/04
|
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | Annual return made up to 18/05/04
|
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
13 May 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
13 May 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
1 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | New director appointed (2 pages) |
3 June 2003 | Annual return made up to 18/05/03
|
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Annual return made up to 18/05/03
|
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
2 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | Annual return made up to 18/05/02
|
10 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | Annual return made up to 18/05/02
|
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New secretary appointed (2 pages) |
5 June 2001 | Annual return made up to 18/05/01
|
5 June 2001 | Annual return made up to 18/05/01
|
2 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
2 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Annual return made up to 18/05/00 (7 pages) |
13 June 2000 | Annual return made up to 18/05/00 (7 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
21 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
21 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
19 May 1999 | Annual return made up to 18/05/99 (8 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | Annual return made up to 18/05/99 (8 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Annual return made up to 18/05/98 (8 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | Annual return made up to 18/05/98 (8 pages) |
1 June 1998 | Director resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
22 May 1997 | Annual return made up to 18/05/97 (8 pages) |
22 May 1997 | Annual return made up to 18/05/97 (8 pages) |
22 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
17 June 1996 | Annual return made up to 18/05/96 (8 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | Annual return made up to 18/05/96 (8 pages) |
17 June 1996 | New director appointed (2 pages) |
16 June 1996 | New director appointed (2 pages) |
16 June 1996 | Director resigned (1 page) |
16 June 1996 | Director resigned (1 page) |
16 June 1996 | Director resigned (1 page) |
16 June 1996 | New director appointed (2 pages) |
16 June 1996 | Director resigned (1 page) |
3 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
3 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
13 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | New director appointed (2 pages) |
23 May 1995 | Annual return made up to 18/05/95
|
23 May 1995 | Annual return made up to 18/05/95
|
25 June 1947 | Incorporation (15 pages) |
25 June 1947 | Incorporation (15 pages) |