Company NameSouthgate Auction Rooms Limited
DirectorsMark Hutchcroft and William John Carroll
Company StatusActive
Company Number02834830
CategoryPrivate Limited Company
Incorporation Date9 July 1993(30 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Hutchcroft
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1993(3 weeks after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 2 London Wall Place
London
EC2Y 5AU
Secretary NameMr Mark Hutchcroft
NationalityBritish
StatusCurrent
Appointed30 July 1993(3 weeks after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 2 London Wall Place
London
EC2Y 5AU
Director NameMr William John Carroll
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1995(1 year, 8 months after company formation)
Appointment Duration29 years, 1 month
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 2 London Wall Place
London
EC2Y 5AU
Director NameMichael Broadley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 11 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Croft Bank
Millbrook
Stalybridge
Cheshire
SK15 3HR
Director NameMr James Joseph Nolan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(1 month, 2 weeks after company formation)
Appointment Duration25 years, 1 month (resigned 28 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 July 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.southgateauctionrooms.com
Telephone020 88867888
Telephone regionLondon

Location

Registered Address6th Floor
2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2012
Net Worth£489,497
Cash£15,516
Current Liabilities£223,582

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

10 January 2006Delivered on: 18 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65 67 69 71 73 and 75 high street southgate t/no's NGL19595 and NGL190787 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
22 November 1993Delivered on: 29 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

22 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
19 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
19 June 2023Change of details for Michael Broadley as a person with significant control on 13 June 2023 (2 pages)
15 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 February 2023Memorandum and Articles of Association (17 pages)
27 June 2022Confirmation statement made on 13 June 2022 with updates (5 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
14 July 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
14 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
11 September 2020Accounts for a small company made up to 30 September 2019 (10 pages)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
12 June 2020Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom to 6th Floor, 2 London Wall Place London EC2Y 5AU on 12 June 2020 (1 page)
16 December 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 16 December 2019 (1 page)
4 July 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
25 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
17 October 2018Termination of appointment of James Joseph Nolan as a director on 28 September 2018 (1 page)
3 July 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
22 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
17 October 2017Registered office address changed from New Bridge Street 30-34 New Bridge Street London EC4V 6BJ England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 17 October 2017 (1 page)
17 October 2017Registered office address changed from New Bridge Street 30-34 New Bridge Street London EC4V 6BJ England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 17 October 2017 (1 page)
4 October 2017Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ to New Bridge Street 30-34 New Bridge Street London EC4V 6BJ on 4 October 2017 (1 page)
4 October 2017Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ to New Bridge Street 30-34 New Bridge Street London EC4V 6BJ on 4 October 2017 (1 page)
28 June 2017Notification of Mark Hutchcroft as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Mark Hutchcroft as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Michael Broadley as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Michael Broadley as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Mark Hutchcroft as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Michael Broadley as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
27 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
18 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
18 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
11 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,000
(7 pages)
11 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,000
(7 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (6 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (6 pages)
24 June 2016Director's details changed for Mr James Joseph Nolan on 24 June 2016 (2 pages)
24 June 2016Director's details changed for Mr Mark Hutchcroft on 24 June 2016 (2 pages)
24 June 2016Director's details changed for Mr James Joseph Nolan on 24 June 2016 (2 pages)
24 June 2016Secretary's details changed for Mr Mark Hutchcroft on 24 June 2016 (1 page)
24 June 2016Director's details changed for Mr William John Carroll on 24 June 2016 (2 pages)
24 June 2016Secretary's details changed for Mr Mark Hutchcroft on 24 June 2016 (1 page)
24 June 2016Director's details changed for Mr William John Carroll on 24 June 2016 (2 pages)
24 June 2016Director's details changed for Mr Mark Hutchcroft on 24 June 2016 (2 pages)
21 June 2016Director's details changed for Mr James Joseph Nolan on 21 June 2016 (2 pages)
21 June 2016Director's details changed for Mr James Joseph Nolan on 21 June 2016 (2 pages)
4 July 2015Accounts for a small company made up to 30 September 2014 (6 pages)
4 July 2015Accounts for a small company made up to 30 September 2014 (6 pages)
30 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(6 pages)
30 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(6 pages)
22 July 2014Director's details changed for Mr William John Carroll on 13 June 2014 (4 pages)
22 July 2014Director's details changed for Mr William John Carroll on 13 June 2014 (4 pages)
22 July 2014Secretary's details changed for Mr Mark Hutchcroft on 13 June 2014 (3 pages)
22 July 2014Director's details changed for Mr Mark Hutchcroft on 13 June 2014 (4 pages)
22 July 2014Director's details changed for Mr James Joseph Nolan on 13 June 2014 (4 pages)
22 July 2014Secretary's details changed for Mr Mark Hutchcroft on 13 June 2014 (3 pages)
22 July 2014Director's details changed for Mr James Joseph Nolan on 13 June 2014 (4 pages)
22 July 2014Director's details changed for Mr Mark Hutchcroft on 13 June 2014 (4 pages)
14 July 2014Director's details changed for Mr William John Carroll on 1 July 2014 (2 pages)
14 July 2014Director's details changed for Mr William John Carroll on 1 July 2014 (2 pages)
14 July 2014Director's details changed for Mr William John Carroll on 1 July 2014 (2 pages)
11 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(6 pages)
11 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(6 pages)
26 June 2014Accounts for a small company made up to 30 September 2013 (6 pages)
26 June 2014Accounts for a small company made up to 30 September 2013 (6 pages)
12 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
12 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
16 April 2013Accounts for a small company made up to 30 September 2012 (6 pages)
16 April 2013Accounts for a small company made up to 30 September 2012 (6 pages)
3 July 2012Director's details changed for Mr Mark Hutchcroft on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Mark Hutchcroft on 3 July 2012 (2 pages)
3 July 2012Secretary's details changed for Mr Mark Hutchcroft on 3 July 2012 (2 pages)
3 July 2012Secretary's details changed for Mr Mark Hutchcroft on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Mark Hutchcroft on 3 July 2012 (2 pages)
3 July 2012Secretary's details changed for Mr Mark Hutchcroft on 3 July 2012 (2 pages)
3 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
27 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
27 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
6 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for William John Carroll on 1 October 2009 (2 pages)
30 June 2010Director's details changed for James Joseph Nolan on 1 October 2009 (2 pages)
30 June 2010Director's details changed for William John Carroll on 1 October 2009 (2 pages)
30 June 2010Director's details changed for James Joseph Nolan on 1 October 2009 (2 pages)
30 June 2010Director's details changed for James Joseph Nolan on 1 October 2009 (2 pages)
30 June 2010Director's details changed for William John Carroll on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
10 July 2009Return made up to 13/06/09; full list of members (4 pages)
10 July 2009Return made up to 13/06/09; full list of members (4 pages)
14 August 2008Return made up to 13/06/08; full list of members (4 pages)
14 August 2008Return made up to 13/06/08; full list of members (4 pages)
11 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
11 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
11 July 2007Return made up to 13/06/07; no change of members (7 pages)
11 July 2007Return made up to 13/06/07; no change of members (7 pages)
2 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
28 June 2006Return made up to 13/06/06; full list of members (8 pages)
28 June 2006Return made up to 13/06/06; full list of members (8 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
20 June 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 June 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
16 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
13 July 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
10 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
21 July 2003Return made up to 09/07/03; full list of members (8 pages)
21 July 2003Return made up to 09/07/03; full list of members (8 pages)
10 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
10 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
14 July 2002Return made up to 09/07/02; full list of members (8 pages)
14 July 2002Return made up to 09/07/02; full list of members (8 pages)
21 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
21 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (8 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (8 pages)
23 July 2001Return made up to 09/07/01; full list of members (8 pages)
23 July 2001Return made up to 09/07/01; full list of members (8 pages)
24 August 2000Return made up to 09/07/00; full list of members (8 pages)
24 August 2000Return made up to 09/07/00; full list of members (8 pages)
10 May 2000Accounts for a small company made up to 30 September 1999 (8 pages)
10 May 2000Accounts for a small company made up to 30 September 1999 (8 pages)
21 September 1999Return made up to 09/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 1999Return made up to 09/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
6 August 1998Return made up to 09/07/98; full list of members (6 pages)
6 August 1998Return made up to 09/07/98; full list of members (6 pages)
24 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
24 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
6 October 1997Accounts for a small company made up to 30 September 1996 (9 pages)
6 October 1997Accounts for a small company made up to 30 September 1996 (9 pages)
11 July 1997Return made up to 09/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 1997Return made up to 09/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 1996Director resigned (1 page)
1 November 1996Director resigned (1 page)
22 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
22 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
9 July 1996Return made up to 09/07/96; no change of members
  • 363(287) ‐ Registered office changed on 09/07/96
(4 pages)
9 July 1996Return made up to 09/07/96; no change of members
  • 363(287) ‐ Registered office changed on 09/07/96
(4 pages)
28 July 1995Return made up to 09/07/95; no change of members (4 pages)
28 July 1995Return made up to 09/07/95; no change of members (4 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
4 May 1995Accounts for a small company made up to 30 September 1994 (9 pages)
4 May 1995Accounts for a small company made up to 30 September 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
29 August 1993Memorandum and Articles of Association (8 pages)
29 August 1993Memorandum and Articles of Association (8 pages)
9 July 1993Incorporation (9 pages)