London
EC2Y 5AU
Secretary Name | Mr Mark Hutchcroft |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 1993(3 weeks after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 2 London Wall Place London EC2Y 5AU |
Director Name | Mr William John Carroll |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 1995(1 year, 8 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 2 London Wall Place London EC2Y 5AU |
Director Name | Michael Broadley |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Croft Bank Millbrook Stalybridge Cheshire SK15 3HR |
Director Name | Mr James Joseph Nolan |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years, 1 month (resigned 28 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.southgateauctionrooms.com |
---|---|
Telephone | 020 88867888 |
Telephone region | London |
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £489,497 |
Cash | £15,516 |
Current Liabilities | £223,582 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
10 January 2006 | Delivered 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 1993 | Delivered 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 |
22 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
---|---|
19 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
19 June 2023 | Change of details for Michael Broadley as a person with significant control on 13 June 2023 (2 pages) |
15 February 2023 | Resolutions
|
15 February 2023 | Memorandum and Articles of Association (17 pages) |
27 June 2022 | Confirmation statement made on 13 June 2022 with updates (5 pages) |
27 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
14 July 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
14 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
11 September 2020 | Accounts for a small company made up to 30 September 2019 (10 pages) |
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
12 June 2020 | Registered 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 2019 | Registered 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 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
25 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
17 October 2018 | Termination of appointment of James Joseph Nolan as a director on 28 September 2018 (1 page) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
22 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
17 October 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Notification of Mark Hutchcroft as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Mark Hutchcroft as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Michael Broadley as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Michael Broadley as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Mark Hutchcroft as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Michael Broadley as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
27 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
18 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
18 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
11 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
1 July 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
1 July 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
24 June 2016 | Director's details changed for Mr James Joseph Nolan on 24 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr Mark Hutchcroft on 24 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr James Joseph Nolan on 24 June 2016 (2 pages) |
24 June 2016 | Secretary's details changed for Mr Mark Hutchcroft on 24 June 2016 (1 page) |
24 June 2016 | Director's details changed for Mr William John Carroll on 24 June 2016 (2 pages) |
24 June 2016 | Secretary's details changed for Mr Mark Hutchcroft on 24 June 2016 (1 page) |
24 June 2016 | Director's details changed for Mr William John Carroll on 24 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr Mark Hutchcroft on 24 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Mr James Joseph Nolan on 21 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Mr James Joseph Nolan on 21 June 2016 (2 pages) |
4 July 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
4 July 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
30 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
22 July 2014 | Director's details changed for Mr William John Carroll on 13 June 2014 (4 pages) |
22 July 2014 | Director's details changed for Mr William John Carroll on 13 June 2014 (4 pages) |
22 July 2014 | Secretary's details changed for Mr Mark Hutchcroft on 13 June 2014 (3 pages) |
22 July 2014 | Director's details changed for Mr Mark Hutchcroft on 13 June 2014 (4 pages) |
22 July 2014 | Director's details changed for Mr James Joseph Nolan on 13 June 2014 (4 pages) |
22 July 2014 | Secretary's details changed for Mr Mark Hutchcroft on 13 June 2014 (3 pages) |
22 July 2014 | Director's details changed for Mr James Joseph Nolan on 13 June 2014 (4 pages) |
22 July 2014 | Director's details changed for Mr Mark Hutchcroft on 13 June 2014 (4 pages) |
14 July 2014 | Director's details changed for Mr William John Carroll on 1 July 2014 (2 pages) |
14 July 2014 | Director's details changed for Mr William John Carroll on 1 July 2014 (2 pages) |
14 July 2014 | Director's details changed for Mr William John Carroll on 1 July 2014 (2 pages) |
11 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
26 June 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
26 June 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
12 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
12 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
16 April 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
3 July 2012 | Director's details changed for Mr Mark Hutchcroft on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Mark Hutchcroft on 3 July 2012 (2 pages) |
3 July 2012 | Secretary's details changed for Mr Mark Hutchcroft on 3 July 2012 (2 pages) |
3 July 2012 | Secretary's details changed for Mr Mark Hutchcroft on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Mark Hutchcroft on 3 July 2012 (2 pages) |
3 July 2012 | Secretary's details changed for Mr Mark Hutchcroft on 3 July 2012 (2 pages) |
3 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
27 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
6 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for William John Carroll on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for James Joseph Nolan on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for William John Carroll on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for James Joseph Nolan on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for James Joseph Nolan on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for William John Carroll on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
10 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
14 August 2008 | Return made up to 13/06/08; full list of members (4 pages) |
14 August 2008 | Return made up to 13/06/08; full list of members (4 pages) |
11 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
11 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
11 July 2007 | Return made up to 13/06/07; no change of members (7 pages) |
11 July 2007 | Return made up to 13/06/07; no change of members (7 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
28 June 2006 | Return made up to 13/06/06; full list of members (8 pages) |
28 June 2006 | Return made up to 13/06/06; full list of members (8 pages) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
20 June 2005 | Return made up to 13/06/05; full list of members
|
20 June 2005 | Return made up to 13/06/05; full list of members
|
16 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
13 July 2004 | Return made up to 13/06/04; full list of members
|
13 July 2004 | Return made up to 13/06/04; full list of members
|
10 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
10 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
21 July 2003 | Return made up to 09/07/03; full list of members (8 pages) |
21 July 2003 | Return made up to 09/07/03; full list of members (8 pages) |
10 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
10 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
14 July 2002 | Return made up to 09/07/02; full list of members (8 pages) |
14 July 2002 | Return made up to 09/07/02; full list of members (8 pages) |
21 March 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
21 March 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
23 July 2001 | Return made up to 09/07/01; full list of members (8 pages) |
23 July 2001 | Return made up to 09/07/01; full list of members (8 pages) |
24 August 2000 | Return made up to 09/07/00; full list of members (8 pages) |
24 August 2000 | Return made up to 09/07/00; full list of members (8 pages) |
10 May 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
10 May 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
21 September 1999 | Return made up to 09/07/99; full list of members
|
21 September 1999 | Return made up to 09/07/99; full list of members
|
2 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
6 August 1998 | Return made up to 09/07/98; full list of members (6 pages) |
6 August 1998 | Return made up to 09/07/98; full list of members (6 pages) |
24 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
24 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
6 October 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
6 October 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
11 July 1997 | Return made up to 09/07/97; full list of members
|
11 July 1997 | Return made up to 09/07/97; full list of members
|
1 November 1996 | Director resigned (1 page) |
1 November 1996 | Director resigned (1 page) |
22 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
22 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
9 July 1996 | Return made up to 09/07/96; no change of members
|
9 July 1996 | Return made up to 09/07/96; no change of members
|
28 July 1995 | Return made up to 09/07/95; no change of members (4 pages) |
28 July 1995 | Return made up to 09/07/95; no change of members (4 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
4 May 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
4 May 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
29 August 1993 | Memorandum and Articles of Association (8 pages) |
29 August 1993 | Memorandum and Articles of Association (8 pages) |
9 July 1993 | Incorporation (9 pages) |