MODEL RAILWAY CLUB LIMITED(THE) - LONDON


Company Profile Company Filings

Overview

MODEL RAILWAY CLUB LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
MODEL RAILWAY CLUB LIMITED(THE) was incorporated 91 years ago on 03/04/1933 and has the registered number: 00274640. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.

MODEL RAILWAY CLUB LIMITED(THE) - LONDON

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

KEEN HOUSE
LONDON
N1 9DA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/08/2023 12/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEPHEN JOHN SYER Secretary 2023-12-07 CURRENT
MR STEPHEN JOHN SYER Feb 1953 British Director 2023-12-07 CURRENT
MR LAWRENCE WILLIAM ROBBINS Dec 1953 British Director 2020-12-03 CURRENT
MR GREGORY AUGUSTUS PAUL Jul 1980 British Director 2020-07-27 CURRENT
MR JOHN CARNE JESSON Jan 1947 British Director 2022-12-01 CURRENT
MR PHILIP HARRY GOODWIN Nov 1943 British Director 2021-12-02 CURRENT
MR ROBERT STEFAN GADZIO Oct 1956 Polish,Australian Director 2023-12-07 CURRENT
MR THOMAS WILLIAM CUNNINGTON Nov 1969 British Director 2019-10-04 CURRENT
MR EDWARD HENRY MARK TOMIAK Sep 1953 British Director 2020-12-03 CURRENT
MR ANTONY PAUL COX Aug 1958 British Director 2011-06-08 CURRENT
DOUGLAS JOHN KING May 1938 Secretary 2004-12-09 UNTIL 2008-04-30 RESIGNED
RICHARD JAMES MEREDITH WILLIAMS Apr 1943 Secretary 2003-12-04 UNTIL 2004-12-09 RESIGNED
MICHAEL DAVID JOSEPH May 1954 British Secretary 1997-12-04 UNTIL 2000-01-27 RESIGNED
JOHN ERNEST GEACH Mar 1938 Secretary RESIGNED
PETER FORBES LEJEUNE Sep 1933 British Secretary 1996-09-11 UNTIL 1997-12-04 RESIGNED
MR PETER ROBIN CHAPPELL Secretary 2015-10-14 UNTIL 2016-11-14 RESIGNED
MR THOMAS WILLIAM CUNNINGTON Nov 1969 British Director 1995-12-14 UNTIL 1998-12-03 RESIGNED
MR PETER ROBIN CHAPPELL Nov 1948 British Director 2013-12-05 UNTIL 2016-11-14 RESIGNED
PETER IVAN COLTON Jul 1953 British Director 1996-07-03 UNTIL 2005-12-01 RESIGNED
PETER IVAN COLTON Jul 1953 British Director 1993-12-02 UNTIL 1995-12-14 RESIGNED
MISS ELIZABETH ANNE LIVETT Secretary 2016-11-14 UNTIL 2023-12-07 RESIGNED
PETER DAVID MANN Apr 1939 British Secretary 2000-01-27 UNTIL 2003-12-04 RESIGNED
MR ANTHONY NICHOLAS SIMPSON Jul 1953 British Secretary 2008-04-30 UNTIL 2013-12-05 RESIGNED
FRANCIS HUGH SMITH Jan 1957 British Secretary 1995-06-01 UNTIL 1996-09-09 RESIGNED
MR THOMAS RICHARD EDWARD FERNLEY Sep 1981 British Director 2010-12-02 UNTIL 2013-12-05 RESIGNED
MR ANTONY PAUL COX Secretary 2013-12-05 UNTIL 2015-10-14 RESIGNED
MANUS LIAM SEAMUS BONNER Sep 1985 British Director 2005-12-01 UNTIL 2011-10-12 RESIGNED
FRANK JAMES BRIGGS Mar 1924 British Director RESIGNED
MR IAN MARTYN BROWN Aug 1974 British Director 2011-12-01 UNTIL 2013-12-05 RESIGNED
NICHOLAS JOHN FREEZER Apr 1957 British Director 1999-12-09 UNTIL 2006-12-07 RESIGNED
JAMES FRANCIS DOBSON May 1926 British Director RESIGNED
MR PATRICK BLAKE Jul 1995 British Director 2021-12-02 UNTIL 2023-12-07 RESIGNED
STEPHEN LAURENCE BLACK Jul 1938 British Director 2004-12-09 UNTIL 2013-12-05 RESIGNED
MR LESLIE JAMES BEVIS-SMITH Nov 1944 British Director 2010-12-02 UNTIL 2016-12-01 RESIGNED
MR MARK BROWN Jan 1986 English Director 2015-12-06 UNTIL 2016-12-01 RESIGNED
REV. DAVID GARETH APLIN Jun 1946 British Director 2014-01-29 UNTIL 2020-12-03 RESIGNED
MR RUPERT DAVID EDWARD BROWN Jun 1962 British Director 1996-10-31 UNTIL 1999-12-09 RESIGNED
MR PATRICK BLAKE Jul 1995 British Director 2019-12-05 UNTIL 2020-12-03 RESIGNED
KEITH SALKELD CASTELL Feb 1943 British Director RESIGNED
MR TOM WILLIAM CUNNINGTON Nov 1969 British Director 2016-12-01 UNTIL 2018-12-06 RESIGNED
MR ANTONY PAUL COX Aug 1958 British Director 2007-12-06 UNTIL 2009-12-03 RESIGNED
MR DAVID ROY BURLEIGH May 1951 British Director 1992-12-03 UNTIL 1993-12-02 RESIGNED
TIMOTHY WILLIAM BARNES EASTER Dec 1979 British Director 2003-12-04 UNTIL 2007-12-06 RESIGNED
PETER WILLIAM STUART ELMSLIE Mar 1935 British Director 1993-12-02 UNTIL 1997-12-04 RESIGNED
RICHARD JOHN ELWEN Oct 1962 British Director RESIGNED
MR RONALDO ENRICO FAUSTO FAGARAZZI Aug 1966 British Director 2013-12-05 UNTIL 2016-12-01 RESIGNED
MR THOMAS WILLIAM CUNNINGTON Nov 1969 British Director RESIGNED
MR THOMAS WILLIAM CUNNINGTON Nov 1969 British Director 1999-12-09 UNTIL 2011-06-08 RESIGNED
MICHAEL JOHN CUBBERLEY Dec 1965 British Director 2002-12-05 UNTIL 2005-12-01 RESIGNED
MR DAVID JOHN COX May 1950 British Director 2014-12-04 UNTIL 2016-12-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WYLYE VALLEY FARMING LIMITED LONDON ENGLAND Active FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
HOBBY PUBLICITY LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
COUNSEL AND CARE FOR THE ELDERLY LONDON Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
SOUTHWARK PENSIONERS' CENTRE Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
11 ROCHESTER TERRACE MANAGEMENT COMPANY LIMITED EDGWARE Active MICRO ENTITY 74990 - Non-trading company
NOSTALGIABUS LIMITED CRAWLEY Dissolved... TOTAL EXEMPTION SMALL 6021 - Other scheduled passenger land transport
PATTERN HOUSE MANAGEMENT LIMITED LONDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
RED BARON TRANSPORT SERVICES LIMITED LONDON Active DORMANT 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
THE FRIENDS OF FINSBURY PARK LONDON Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
GRANTSCAPE MILTON KEYNES Active GROUP 82990 - Other business support service activities n.e.c.
INSTITUTE OF OPERATIONAL RISK LONDON ENGLAND Active SMALL 94120 - Activities of professional membership organizations
GRANTSCAPE SERVICES LIMITED MILTON KEYNES Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HOMES FOR HARINGEY LIMITED LONDON ENGLAND Active GROUP 98000 - Residents property management
NATIONAL FEDERATION OF ALMOS LIMITED COVENTRY ENGLAND Active SMALL 70210 - Public relations and communications activities
NEWCO ENTERPRISES LIMITED LONDON Dissolved... SMALL 43342 - Glazing
NEWCO PRODUCTS LIMITED LONDON Dissolved... SMALL 32990 - Other manufacturing n.e.c.
IOR ENTERPRISES LIMITED LONDON UNITED KINGDOM Active SMALL 94990 - Activities of other membership organizations n.e.c.
SWISS RAILWAYS SOCIETY WARWICK UNITED KINGDOM Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
SOCIAL FIRMS UK GLASGOW SCOTLAND Dissolved... GROUP 94110 - Activities of business and employers membership organizations

Free Reports Available

Report Date Filed Date of Report Assets
The Model Railway Club Limited (Company Limited by Guarantee) - Filleted accounts 2024-03-27 30-06-2023 £172,379 Cash £199,623 equity
Micro-entity Accounts - MODEL RAILWAY CLUB LIMITED(THE) 2023-03-28 30-06-2022 £157,211 equity
The Model Railway Club Limited (Company Limited by Guarantee) - Filleted accounts 2022-03-25 30-06-2021 £123,627 Cash £142,440 equity
The Model Railway Club Limited (Company Limited by Guarantee) - Filleted accounts 2020-03-11 30-06-2019 £88,521 Cash £111,757 equity
The Model Railway Club Limited (Company Limited by Guarantee) - Filleted accounts 2018-03-30 30-06-2017 £95,595 Cash £126,253 equity
The Model Railway Club Limited (Company Limited by Guarantee) - Abbreviated accounts 2015-04-02 30-06-2014 £52,831 Cash