Company NameThe Southgate Members' Club Ltd
Company StatusActive
Company Number00437675
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 June 1947(76 years, 10 months ago)
Previous NameSouthgate Club Limited(The)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr John Joseph Lynch
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2007(59 years, 10 months after company formation)
Appointment Duration17 years
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address17 Chase Side
Southgate
London
N14 5BP
Director NameMr Marek Niall Pospieszalski
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2010(62 years, 10 months after company formation)
Appointment Duration14 years
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address17 Chase Side
Southgate
London
N14 5BP
Director NameMr Frederick Thomas Hall
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2012(64 years, 9 months after company formation)
Appointment Duration12 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Chase Side
Southgate
London
N14 5BP
Director NameMr Sunil Chawla
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2013(65 years, 10 months after company formation)
Appointment Duration11 years
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence Address17 Chase Side
Southgate
London
N14 5BP
Director NameMr Frederick William Potter
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2016(68 years, 10 months after company formation)
Appointment Duration8 years
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Chase Side
Southgate
London
N14 5BP
Director NameMs Nicol Charitou
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2018(70 years, 10 months after company formation)
Appointment Duration6 years
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address17 Chase Side
Southgate
London
N14 5BP
Director NameMr Trevor John Canton
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2022(74 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Chase Side
Southgate
London
N14 5BP
Director NameMr Peter Terence Bernasconi
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(43 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 March 1995)
RoleDeputy Operations Manager
Correspondence Address105 Hood Avenue
Southgate
London
N14 4QJ
Director NameMr Philip Michael Bickell
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(43 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 25 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address134 Bulwer Road
Edmonton
London
N18 1QQ
Director NameMr Richard Antony Gaune
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(43 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 April 1992)
RoleRetired
Correspondence Address2 Burleigh Parade
Southgate
London
N14 5AD
Director NameMr Frederick Thomas Bobin
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(43 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 December 1994)
RoleRetired
Correspondence Address104 Chase Road
Southgate
London
N14 4LD
Director NameMr Charles Alfred Denney
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(43 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 April 1992)
RoleRetired
Correspondence Address18 Charter Way
Southgate
London
N14 4JT
Director NameMr Peter Alfred Davies
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(43 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 March 1995)
RoleCompany Director
Correspondence Address16 Stuart Road
East Barnet
Barnet
Hertfordshire
EN4 8XG
Director NameMr Frederick Henry Cooper
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(43 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 April 1992)
RoleRetired
Correspondence Address3 Nursery Road
Finchley
London
N3
Secretary NameMr John Taylor Rae
NationalityBritish
StatusResigned
Appointed25 May 1991(43 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 June 1995)
RoleCompany Director
Correspondence Address127 Fox Lane
Palmers Green
London
N13 4AP
Director NameRoger Chase
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(45 years, 10 months after company formation)
Appointment Duration15 years (resigned 27 April 2008)
RoleShop Manager
Correspondence Address15 Pretoria Road
Chingford
London
E4 7HA
Director NameJohn William Collier
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(45 years, 10 months after company formation)
Appointment Duration4 years (resigned 07 May 1997)
RoleBuilder
Correspondence Address9 Whitehouse Way
London
N14 7LX
Director NameMr Charles Alfred Denney
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(47 years, 10 months after company formation)
Appointment Duration3 years (resigned 27 April 1998)
RoleRetired Bank Sub Manager
Correspondence Address18 Charter Way
Southgate
London
N14 4JT
Secretary NamePatrick John Plimmer
NationalityBritish
StatusResigned
Appointed01 June 1995(47 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 April 2002)
RoleCompany Director
Correspondence Address37 Park View
Winchmore Hill
London
N21 1QS
Director NamePaul Brennan
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(48 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 February 2004)
RolePolice Sergeant
Correspondence Address21 Cambridge Drive
Potters Bar
Hertfordshire
EN6 3ET
Director NameStephen Fenwick
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(51 years, 10 months after company formation)
Appointment Duration4 years (resigned 28 April 2003)
RoleCarpenter
Correspondence Address9 Summit Way
London
N14 7NN
Director NameChristopher Brooks
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(54 years, 10 months after company formation)
Appointment Duration6 months (resigned 27 October 2002)
RoleRetired
Correspondence Address39 Merrivale
London
N14 4TE
Secretary NameEdward Thom Stewart Ramsay
NationalityBritish
StatusResigned
Appointed29 April 2002(54 years, 10 months after company formation)
Appointment Duration6 years (resigned 06 May 2008)
RoleRetired
Correspondence Address28 Avenue Road
Southgate
London
N14 4EE
Director NameJohn Foster
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(55 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 August 2003)
RoleRetired
Correspondence Address35 Green Road
Southgate
London
N14 4AP
Director NameFrancis George Colley
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(56 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 2005)
RoleEntertainer
Correspondence Address218 Chase Road
Southgate
London
N14 4LH
Director NameMr Colin Biggar
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(56 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 April 2006)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address113 The Vale
Southgate
London
N14 6BA
Director NameStephen Fenwick
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(58 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 March 2009)
RoleBuilder
Correspondence Address55 Crawford Gardens
Palmers Green
London
N13 Stb
Director NameJames Foley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(59 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2008)
RoleLorry Driver
Correspondence Address89 Churchill Road
East Barnet
London
Hertfordshire
N14
Director NameMr Michael Hubert Cade Davies
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2008(60 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 March 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address39/41 Chase Side
Southgate
London
N14 5BP
Director NameMr Peter Alexander
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2008(60 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 April 2011)
RoleMotor Trader
Country of ResidenceEngland
Correspondence Address4 Springcourt Road
Enfield
Middlesex
EN2 8JP
Director NameMr John Kenneth Grimmer
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2008(60 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 April 2011)
RoleBarristers Clerk
Country of ResidenceEngland
Correspondence Address5 Branscombe Gardens
Winchmore Hill
London
Middlesex
N21 3BP
Secretary NameMr Peter John Richard Whyte
NationalityBritish
StatusResigned
Appointed06 May 2008(60 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 June 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address181a Bramley Road
Southgate
London
N14 4XB
Director NameMr Andrew Francis Hanley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2011(63 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 January 2013)
RoleAccomodation & Liasson Officer HM Courts Service
Country of ResidenceEngland
Correspondence Address17 Chase Side
Southgate
London
N14 5BP
Director NameMr Christopher Anthony John Gurney
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2013(65 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 April 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Chase Side
Southgate
London
N14 5BP

Contact

Websitesouthgateclub.com
Email address[email protected]
Telephone020 88865976
Telephone regionLondon

Location

Registered Address17 Chase Side
Southgate
London
N14 5BP
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£691,122
Cash£8,950
Current Liabilities£39,828

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (2 weeks, 6 days from now)

Charges

16 September 1987Delivered 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 1982Delivered 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 1980Delivered 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

Filing History

20 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
16 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
16 May 2023Register inspection address has been changed to 17 Chase Side Southgate London N14 5BP (1 page)
15 May 2023Termination of appointment of Frederick Thomas Hall as a director on 15 May 2023 (1 page)
15 May 2023Cessation of John Joseph Lynch as a person with significant control on 15 May 2023 (1 page)
15 May 2023Cessation of Frederick Thomas Hall as a person with significant control on 15 May 2023 (1 page)
15 May 2023Termination of appointment of John Joseph Lynch as a director on 15 May 2023 (1 page)
14 April 2023Termination of appointment of Sunil Chawla as a director on 12 March 2023 (1 page)
14 April 2023Cessation of Sunil Chawla as a person with significant control on 12 March 2023 (1 page)
14 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
17 May 2022Notification of Trevor John Canton as a person with significant control on 10 May 2022 (2 pages)
17 May 2022Appointment of Mr Trevor John Canton as a director on 10 May 2022 (2 pages)
17 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
22 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
4 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
18 March 2021Cessation of Philip Anthony Ransome as a person with significant control on 18 March 2021 (1 page)
18 March 2021Termination of appointment of Philip Anthony Ransome as a director on 18 March 2021 (1 page)
16 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
18 August 2020Withdrawal of a person with significant control statement on 18 August 2020 (2 pages)
25 May 2020Notification of Philip Anthony Ransome as a person with significant control on 13 May 2020 (2 pages)
25 May 2020Notification of Frederick Thomas Hall as a person with significant control on 13 May 2020 (2 pages)
25 May 2020Notification of Nicol Charitou as a person with significant control on 13 May 2020 (2 pages)
25 May 2020Notification of Marek Niall Pospieszalski as a person with significant control on 13 May 2020 (2 pages)
25 May 2020Notification of a person with significant control statement (2 pages)
25 May 2020Notification of Fred William Potter as a person with significant control on 13 May 2020 (2 pages)
25 May 2020Notification of Sunil Chawla as a person with significant control on 13 May 2020 (2 pages)
25 May 2020Notification of John Joseph Lynch as a person with significant control on 13 May 2020 (2 pages)
10 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
10 May 2020Cessation of Marek Niall Pospieszalski as a person with significant control on 5 May 2020 (1 page)
10 May 2020Cessation of Marek Niall Pospieszalski as a person with significant control on 5 May 2020 (1 page)
14 October 2019Termination of appointment of Barry John Holcroft as a director on 5 October 2019 (1 page)
30 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 August 2019Termination of appointment of Peter Lane as a director on 8 August 2019 (1 page)
5 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
4 May 2019Appointment of Mr Peter Lane as a director on 24 April 2019 (2 pages)
18 April 2019Termination of appointment of Samantha Dawn Richardson as a director on 17 April 2019 (1 page)
13 February 2019Director's details changed for Mr John Joseph Lynch on 13 February 2019 (2 pages)
16 October 2018Termination of appointment of Brian Jeffrey Hill as a director on 10 October 2018 (1 page)
29 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
1 May 2018Termination of appointment of Christopher Anthony John Gurney as a director on 18 April 2018 (1 page)
1 May 2018Appointment of Mrs Nicol Charitou as a director on 18 April 2018 (2 pages)
5 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 May 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
6 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
6 May 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
6 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 May 2016Annual return made up to 4 May 2016 no member list (10 pages)
4 May 2016Director's details changed for Mr Brian John Hill on 4 May 2016 (2 pages)
4 May 2016Appointment of Mr Brian John Hill as a director on 23 April 2016 (2 pages)
4 May 2016Appointment of Mr Frederick William Potter as a director on 23 April 2016 (2 pages)
4 May 2016Director's details changed for Mr Brian John Hill on 4 May 2016 (2 pages)
4 May 2016Annual return made up to 4 May 2016 no member list (10 pages)
4 May 2016Appointment of Mr Brian John Hill as a director on 23 April 2016 (2 pages)
4 May 2016Appointment of Mr Frederick William Potter as a director on 23 April 2016 (2 pages)
3 May 2016Termination of appointment of Stephen Richard Anthony Winspear as a director on 23 April 2016 (1 page)
3 May 2016Termination of appointment of Andrew Jeremy Thornton as a director on 23 April 2016 (1 page)
3 May 2016Termination of appointment of Andrew Jeremy Thornton as a director on 23 April 2016 (1 page)
3 May 2016Termination of appointment of David Mcneela as a director on 23 April 2016 (1 page)
3 May 2016Termination of appointment of Leslie John Henry as a director on 23 April 2016 (1 page)
3 May 2016Termination of appointment of Leslie John Henry as a director on 23 April 2016 (1 page)
3 May 2016Termination of appointment of Stephen Richard Anthony Winspear as a director on 23 April 2016 (1 page)
3 May 2016Termination of appointment of David Mcneela as a director on 23 April 2016 (1 page)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 May 2015Annual return made up to 18 May 2015 no member list (9 pages)
19 May 2015Annual return made up to 18 May 2015 no member list (9 pages)
13 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
13 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
13 May 2015Statement of company's objects (2 pages)
13 May 2015Statement of company's objects (2 pages)
29 April 2015Appointment of Ms Samantha Dawn Richardson as a director on 18 April 2015 (2 pages)
29 April 2015Appointment of Mr Stephen Richard Anthony Winspear as a director on 18 April 2015 (2 pages)
29 April 2015Appointment of Mr Stephen Richard Anthony Winspear as a director on 18 April 2015 (2 pages)
29 April 2015Appointment of Mr David Mcneela as a director on 18 April 2015 (2 pages)
29 April 2015Appointment of Mr David Mcneela as a director on 18 April 2015 (2 pages)
29 April 2015Appointment of Ms Samantha Dawn Richardson as a director on 18 April 2015 (2 pages)
9 September 2014Termination of appointment of Stephen Richard Anthony Winspear as a director on 1 September 2014 (1 page)
9 September 2014Termination of appointment of Stephen Richard Anthony Winspear as a director on 1 September 2014 (1 page)
9 September 2014Termination of appointment of Stephen Richard Anthony Winspear as a director on 1 September 2014 (1 page)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 May 2014Termination of appointment of Gary Malcolm as a director (1 page)
19 May 2014Termination of appointment of Gary Malcolm as a director (1 page)
19 May 2014Annual return made up to 18 May 2014 no member list (8 pages)
19 May 2014Termination of appointment of Gary Malcolm as a director (1 page)
19 May 2014Termination of appointment of Gary Malcolm as a director (1 page)
19 May 2014Annual return made up to 18 May 2014 no member list (8 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 April 2013Appointment of Mr Andrew Jeremy Thornton as a director (2 pages)
30 April 2013Appointment of Mr Sunil Chawla as a director (2 pages)
30 April 2013Appointment of Mr Gary Charles Malcolm as a director (2 pages)
30 April 2013Appointment of Mr Sunil Chawla as a director (2 pages)
30 April 2013Annual return made up to 30 April 2013 no member list (8 pages)
30 April 2013Appointment of Mr Christopher Anthony John Gurney as a director (2 pages)
30 April 2013Appointment of Mr Andrew Jeremy Thornton as a director (2 pages)
30 April 2013Appointment of Mr Stephen Richard Anthony Winspear as a director (2 pages)
30 April 2013Appointment of Mr Gary Charles Malcolm as a director (2 pages)
30 April 2013Appointment of Mr Christopher Anthony John Gurney as a director (2 pages)
30 April 2013Appointment of Mr Stephen Richard Anthony Winspear as a director (2 pages)
30 April 2013Annual return made up to 30 April 2013 no member list (8 pages)
17 January 2013Termination of appointment of Andrew Hanley as a director (1 page)
17 January 2013Termination of appointment of Andrew Hanley as a director (1 page)
2 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
8 June 2012Appointment of Mr Leslie John Henry as a director (2 pages)
8 June 2012Appointment of Mr Leslie John Henry as a director (2 pages)
3 June 2012Annual return made up to 18 May 2012 no member list (6 pages)
3 June 2012Annual return made up to 18 May 2012 no member list (6 pages)
27 April 2012Termination of appointment of Grahame Macfarlane as a director (1 page)
27 April 2012Termination of appointment of Grahame Macfarlane as a director (1 page)
14 March 2012Appointment of Mr Frederick Thomas Hall as a director (2 pages)
14 March 2012Appointment of Mr Frederick Thomas Hall as a director (2 pages)
20 February 2012Appointment of Mr Grahame Macfarlane as a director (2 pages)
20 February 2012Appointment of Mr Grahame Macfarlane as a director (2 pages)
20 February 2012Appointment of Mr Andrew Francis Hanley as a director (2 pages)
20 February 2012Appointment of Mr Andrew Francis Hanley as a director (2 pages)
21 November 2011Appointment of Mr. Barry John Holcroft as a director (2 pages)
21 November 2011Appointment of Mr Philip Anthony Ransome as a director (2 pages)
21 November 2011Appointment of Mr. Barry John Holcroft as a director (2 pages)
21 November 2011Appointment of Mr Philip Anthony Ransome as a director (2 pages)
1 November 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
1 November 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
5 July 2011Annual return made up to 18 May 2011 no member list (3 pages)
5 July 2011Annual return made up to 18 May 2011 no member list (3 pages)
26 April 2011Termination of appointment of Martin Kidds as a director (1 page)
26 April 2011Termination of appointment of John Grimmer as a director (1 page)
26 April 2011Termination of appointment of Stephen Jones as a director (1 page)
26 April 2011Termination of appointment of Stephen Jones as a director (1 page)
26 April 2011Termination of appointment of Martin Kidds as a director (1 page)
26 April 2011Termination of appointment of Stephen Orchard as a director (1 page)
26 April 2011Termination of appointment of Peter Alexander as a director (1 page)
26 April 2011Termination of appointment of Stephen Orchard as a director (1 page)
26 April 2011Termination of appointment of John Grimmer as a director (1 page)
26 April 2011Termination of appointment of Peter Alexander as a director (1 page)
20 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
2 September 2010Termination of appointment of Philip Bickell as a director (1 page)
2 September 2010Termination of appointment of Colin Biggar as a director (1 page)
2 September 2010Termination of appointment of Philip Bickell as a director (1 page)
2 September 2010Appointment of Mr Stephen David Jones as a director (2 pages)
2 September 2010Appointment of Mr Stephen David Jones as a director (2 pages)
2 September 2010Appointment of Mr Marek Pospieszalski as a director (2 pages)
2 September 2010Appointment of Mr Marek Pospieszalski as a director (2 pages)
2 September 2010Termination of appointment of Colin Biggar as a director (1 page)
5 August 2010Director's details changed for John Lynch on 18 May 2010 (2 pages)
5 August 2010Annual return made up to 18 May 2010 no member list (8 pages)
5 August 2010Director's details changed for Mr Philip Michael Bickell on 18 May 2010 (2 pages)
5 August 2010Director's details changed for Mr Colin Biggar on 18 May 2010 (2 pages)
5 August 2010Director's details changed for Mr John Kenneth Grimmer on 18 May 2010 (2 pages)
5 August 2010Director's details changed for Mr Martin James Kidds on 18 May 2010 (2 pages)
5 August 2010Director's details changed for Mr Colin Biggar on 18 May 2010 (2 pages)
5 August 2010Director's details changed for Mr John Kenneth Grimmer on 18 May 2010 (2 pages)
5 August 2010Director's details changed for Mr Martin James Kidds on 18 May 2010 (2 pages)
5 August 2010Director's details changed for John Lynch on 18 May 2010 (2 pages)
5 August 2010Director's details changed for Mr Stephen Michael Orchard on 18 May 2010 (2 pages)
5 August 2010Director's details changed for Mr Stephen Michael Orchard on 18 May 2010 (2 pages)
5 August 2010Director's details changed for Mr Philip Michael Bickell on 18 May 2010 (2 pages)
5 August 2010Annual return made up to 18 May 2010 no member list (8 pages)
14 April 2010Termination of appointment of Michael Davies as a director (1 page)
14 April 2010Termination of appointment of Michael Davies as a director (1 page)
29 July 2009Appointment terminated director john harris (1 page)
29 July 2009Annual return made up to 18/05/09 (4 pages)
29 July 2009Appointment terminated director john harris (1 page)
29 July 2009Annual return made up to 18/05/09 (4 pages)
15 May 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
15 May 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
3 April 2009Appointment terminated director stephen fenwick (1 page)
3 April 2009Appointment terminated director stephen fenwick (1 page)
15 October 2008Company name changed southgate club LIMITED(the)\certificate issued on 16/10/08 (2 pages)
15 October 2008Company name changed southgate club LIMITED(the)\certificate issued on 16/10/08 (2 pages)
24 June 2008Appointment terminated secretary peter whyte (1 page)
24 June 2008Appointment terminated director edward ramsay (1 page)
24 June 2008Appointment terminated director edward ramsay (1 page)
24 June 2008Appointment terminated director peter whyte (1 page)
24 June 2008Appointment terminated director peter whyte (1 page)
24 June 2008Appointment terminated secretary peter whyte (1 page)
4 June 2008Annual return made up to 18/05/08 (6 pages)
4 June 2008Annual return made up to 18/05/08 (6 pages)
3 June 2008Director appointed mr john kenneth grimmer (1 page)
3 June 2008Director appointed mr peter alexander (1 page)
3 June 2008Director appointed mr colin biggar (1 page)
3 June 2008Director appointed mr john kenneth grimmer (1 page)
3 June 2008Director appointed mr martin james kidds (1 page)
3 June 2008Director appointed mr philip michael bickell (1 page)
3 June 2008Director appointed mr stephen michael orchard (1 page)
3 June 2008Director appointed mr michael hubert cade davies (2 pages)
3 June 2008Director appointed mr stephen michael orchard (1 page)
3 June 2008Director appointed mr peter alexander (1 page)
3 June 2008Director appointed mr colin biggar (1 page)
3 June 2008Director appointed mr philip michael bickell (1 page)
3 June 2008Director appointed mr michael hubert cade davies (2 pages)
3 June 2008Director appointed mr martin james kidds (1 page)
2 June 2008Appointment terminated director james foley (1 page)
2 June 2008Appointment terminated director james foley (1 page)
7 May 2008Director appointed mr peter john richard whyte (1 page)
7 May 2008Secretary appointed mr peter john richard whyte (1 page)
7 May 2008Appointment terminated secretary edward ramsay (1 page)
7 May 2008Appointment terminated secretary edward ramsay (1 page)
7 May 2008Director appointed mr peter john richard whyte (1 page)
7 May 2008Appointment terminated director roger chase (1 page)
7 May 2008Secretary appointed mr peter john richard whyte (1 page)
7 May 2008Appointment terminated director roger chase (1 page)
2 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
2 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
1 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
1 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
18 May 2007Director resigned (1 page)
18 May 2007New director appointed (1 page)
18 May 2007Annual return made up to 18/05/07 (2 pages)
18 May 2007Annual return made up to 18/05/07 (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007New director appointed (1 page)
18 May 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
18 August 2006New director appointed (1 page)
18 August 2006New director appointed (1 page)
18 August 2006New director appointed (1 page)
18 August 2006New director appointed (1 page)
18 August 2006New director appointed (1 page)
18 August 2006New director appointed (1 page)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Annual return made up to 18/05/06 (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Annual return made up to 18/05/06 (2 pages)
15 June 2006New director appointed (1 page)
15 June 2006New director appointed (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
19 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
19 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
27 May 2005Annual return made up to 18/05/05 (9 pages)
27 May 2005Annual return made up to 18/05/05 (9 pages)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
6 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
6 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
21 June 2004New director appointed (2 pages)
21 June 2004Annual return made up to 18/05/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 June 2004New director appointed (2 pages)
21 June 2004Annual return made up to 18/05/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
13 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
13 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
1 November 2003Full accounts made up to 31 December 2002 (14 pages)
1 November 2003Full accounts made up to 31 December 2002 (14 pages)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
3 June 2003Annual return made up to 18/05/03
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003Annual return made up to 18/05/03
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
2 September 2002Full accounts made up to 31 December 2001 (12 pages)
2 September 2002Full accounts made up to 31 December 2001 (12 pages)
10 June 2002Secretary resigned (1 page)
10 June 2002Annual return made up to 18/05/02
  • 363(288) ‐ Director resigned
(8 pages)
10 June 2002New secretary appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002Annual return made up to 18/05/02
  • 363(288) ‐ Director resigned
(8 pages)
10 June 2002Secretary resigned (1 page)
10 June 2002New director appointed (2 pages)
10 June 2002New secretary appointed (2 pages)
5 June 2001Annual return made up to 18/05/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
5 June 2001Annual return made up to 18/05/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
2 May 2001Full accounts made up to 31 December 2000 (13 pages)
2 May 2001Full accounts made up to 31 December 2000 (13 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000Annual return made up to 18/05/00 (7 pages)
13 June 2000Annual return made up to 18/05/00 (7 pages)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
21 April 2000Full accounts made up to 31 December 1999 (11 pages)
21 April 2000Full accounts made up to 31 December 1999 (11 pages)
21 September 1999Full accounts made up to 31 December 1998 (14 pages)
21 September 1999Full accounts made up to 31 December 1998 (14 pages)
19 May 1999Annual return made up to 18/05/99 (8 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999Annual return made up to 18/05/99 (8 pages)
28 September 1998Full accounts made up to 31 December 1997 (11 pages)
28 September 1998Full accounts made up to 31 December 1997 (11 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998Director resigned (1 page)
1 June 1998Annual return made up to 18/05/98 (8 pages)
1 June 1998New director appointed (2 pages)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
1 June 1998New director appointed (2 pages)
1 June 1998Annual return made up to 18/05/98 (8 pages)
1 June 1998Director resigned (1 page)
22 May 1997Director resigned (1 page)
22 May 1997Director resigned (1 page)
22 May 1997Director resigned (1 page)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997Director resigned (1 page)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997Director resigned (1 page)
22 May 1997Director resigned (1 page)
22 May 1997Full accounts made up to 31 December 1996 (14 pages)
22 May 1997Annual return made up to 18/05/97 (8 pages)
22 May 1997Annual return made up to 18/05/97 (8 pages)
22 May 1997Full accounts made up to 31 December 1996 (14 pages)
17 June 1996Annual return made up to 18/05/96 (8 pages)
17 June 1996New director appointed (2 pages)
17 June 1996Annual return made up to 18/05/96 (8 pages)
17 June 1996New director appointed (2 pages)
16 June 1996New director appointed (2 pages)
16 June 1996Director resigned (1 page)
16 June 1996Director resigned (1 page)
16 June 1996Director resigned (1 page)
16 June 1996New director appointed (2 pages)
16 June 1996Director resigned (1 page)
3 June 1996Full accounts made up to 31 December 1995 (15 pages)
3 June 1996Full accounts made up to 31 December 1995 (15 pages)
13 June 1995Secretary resigned;new secretary appointed (2 pages)
13 June 1995Secretary resigned;new secretary appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
23 May 1995Annual return made up to 18/05/95
  • 363(288) ‐ Director resigned
(8 pages)
23 May 1995Annual return made up to 18/05/95
  • 363(288) ‐ Director resigned
(8 pages)
25 June 1947Incorporation (15 pages)
25 June 1947Incorporation (15 pages)