THE SOUTHGATE MEMBERS' CLUB LTD - LONDON


Company Profile Company Filings

Overview

THE SOUTHGATE MEMBERS' CLUB LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
THE SOUTHGATE MEMBERS' CLUB LTD was incorporated 76 years ago on 25/06/1947 and has the registered number: 00437675. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

THE SOUTHGATE MEMBERS' CLUB LTD - 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
31 / 12 31/12/2022 30/09/2024

Registered Office

17 CHASE SIDE
LONDON
N14 5BP

This Company Originates in : United Kingdom
Previous trading names include:
SOUTHGATE CLUB LIMITED(THE) (until 16/10/2008)

Confirmation Statements

Last Statement Next Statement Due
04/05/2023 18/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS NICOL CHARITOU Oct 1961 British Director 2018-04-18 CURRENT
MR TREVOR JOHN CANTON Jun 1952 British Director 2022-05-10 CURRENT
MR MAREK NIALL POSPIESZALSKI Jul 1954 British Director 2010-04-25 CURRENT
MR FREDERICK WILLIAM POTTER May 1950 British Director 2016-04-23 CURRENT
MR JOHN JOSEPH LYNCH Dec 1947 British Director 2007-04-28 UNTIL 2023-05-15 RESIGNED
PATRICK JOHN PLIMMER Mar 1934 British Secretary 1995-06-01 UNTIL 2002-04-29 RESIGNED
MISTER RAYMOND JAMES LEE Jan 1930 British Director RESIGNED
RAYMOND LEDNER Feb 1939 British Director RESIGNED
LEIF PAUL OLAFF LARSEN Aug 1937 British Director 2003-04-28 UNTIL 2005-04-25 RESIGNED
BERTIE EDWARD LANEY Jan 1916 British Director 1993-04-26 UNTIL 1996-02-23 RESIGNED
JAMES FOLEY Oct 1951 British Director 2006-08-17 UNTIL 2008-01-31 RESIGNED
MR MARTIN JAMES KIDDS Apr 1965 British Director 2008-04-27 UNTIL 2011-04-20 RESIGNED
MR STEPHEN DAVID JONES Jun 1964 British Director 2010-04-25 UNTIL 2011-04-21 RESIGNED
MR PETER LANE Aug 1974 British Director 2019-04-24 UNTIL 2019-08-08 RESIGNED
BRIAN JOHN HILL Oct 1966 British Director 2016-04-23 UNTIL 2018-10-10 RESIGNED
MR LESLIE JOHN HENRY Aug 1941 British Director 2012-05-30 UNTIL 2016-04-23 RESIGNED
JOHN FREDERICK HARRIS Mar 1930 British Director 1998-04-27 UNTIL 2009-04-26 RESIGNED
MR ANDREW FRANCIS HANLEY Mar 1969 British Director 2011-04-17 UNTIL 2013-01-12 RESIGNED
MR FREDERICK THOMAS HALL Apr 1932 British Director 2012-03-13 UNTIL 2023-05-15 RESIGNED
MR CHRISTOPHER ANTHONY JOHN GURNEY Nov 1950 British Director 2013-04-27 UNTIL 2018-04-18 RESIGNED
MISTER RICHARD ANTONY GAUNE Dec 1934 British Director RESIGNED
MR JOHN KENNETH GRIMMER Nov 1953 British Director 2008-04-27 UNTIL 2011-04-21 RESIGNED
MR BARRY JOHN HOLCROFT May 1946 British Director 2011-04-17 UNTIL 2019-10-05 RESIGNED
MISTER JOHN TAYLOR RAE Secretary RESIGNED
EDWARD THOM STEWART RAMSAY Oct 1940 British Secretary 2002-04-29 UNTIL 2008-05-06 RESIGNED
MR PETER JOHN RICHARD WHYTE Apr 1955 Secretary 2008-05-06 UNTIL 2008-06-24 RESIGNED
MR GARY CHARLES MALCOLM Jul 1966 British Director 2013-04-27 UNTIL 2014-05-13 RESIGNED
MR COLIN BIGGAR Jan 1959 British Director 2004-04-26 UNTIL 2006-04-20 RESIGNED
MISTER CHARLES ALFRED DENNEY Feb 1930 British Director 1995-04-24 UNTIL 1998-04-27 RESIGNED
MISTER PETER ALFRED DAVIES Oct 1934 British Director RESIGNED
MR. MICHAEL HUBERT CADE DAVIES Aug 1948 British Director 2008-04-27 UNTIL 2010-03-10 RESIGNED
MISTER FREDERICK HENRY COOPER May 1923 British Director RESIGNED
JOHN WILLIAM COLLIER Jun 1932 British Director 1993-04-26 UNTIL 1997-05-07 RESIGNED
FRANCIS GEORGE COLLEY Sep 1934 British Director 2004-04-26 UNTIL 2005-06-14 RESIGNED
MR SUNIL CHAWLA Jun 1958 British Director 2013-04-27 UNTIL 2023-03-12 RESIGNED
ROGER CHASE Jul 1943 British Director 1993-04-26 UNTIL 2008-04-27 RESIGNED
STEPHEN FENWICK Sep 1955 British Director 2006-04-24 UNTIL 2009-03-10 RESIGNED
CHRISTOPHER BROOKS Jul 1929 British Director 2002-04-29 UNTIL 2002-10-27 RESIGNED
MISTER FREDERICK THOMAS BOBIN Sep 1923 British Director RESIGNED
MR JOHN JOSEPH LYNCH Dec 1947 British Director 2002-04-29 UNTIL 2006-05-02 RESIGNED
MR COLIN BIGGAR Jan 1959 British Director 2008-04-27 UNTIL 2010-03-15 RESIGNED
MR PHILIP MICHAEL BICKELL Dec 1948 Director RESIGNED
MR PHILIP MICHAEL BICKELL Dec 1948 Director 2008-04-27 UNTIL 2010-06-10 RESIGNED
MISTER PETER TERENCE BERNASCONI Jul 1939 British Director RESIGNED
MR PETER ALEXANDER May 1956 Director 2008-04-27 UNTIL 2011-04-21 RESIGNED
PAUL BRENNAN Dec 1952 British Director 1996-04-29 UNTIL 2004-02-24 RESIGNED
MISTER CHARLES ALFRED DENNEY Feb 1930 British Director RESIGNED
STEPHEN FENWICK Sep 1955 British Director 1999-04-26 UNTIL 2003-04-28 RESIGNED
JOHN FOSTER Aug 1933 British Director 2003-04-28 UNTIL 2003-08-17 RESIGNED
MR GRAHAME MACFARLANE Mar 1959 British Director 2012-02-17 UNTIL 2012-04-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Trevor John Canton 2022-05-10 6/1952 Significant influence or control
Mr John Joseph Lynch 2020-05-13 - 2023-05-15 12/1947 Significant influence or control
Mr Frederick Thomas Hall 2020-05-13 - 2023-05-15 4/1932 Significant influence or control
Mr Sunil Chawla 2020-05-13 - 2023-03-12 6/1958 Significant influence or control
Mr Philip Anthony Ransome 2020-05-13 - 2021-03-18 10/1952 Significant influence or control
Mr Fred William Potter 2020-05-13 5/1950 Significant influence or control
Mr Marek Niall Pospieszalski 2020-05-13 7/1954 Significant influence or control
Ms Nicol Charitou 2020-05-13 10/1961 Significant influence or control
Mr Marek Niall Pospieszalski 2016-04-06 - 2020-05-05 7/1954 Significant influence or control
Mr Marek Niall Pospieszalski 2016-04-06 - 2020-05-05 7/1954 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOUTHGATE MASONIC CENTRE LIMITED LONDON Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
STATEYORK LIMITED BARNET ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
HIGHTREES PROPERTIES LIMITED COLCHESTER ... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
LAMBRECHTS LIMITED SITTINGBOURNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 28220 - Manufacture of lifting and handling equipment
KEELWALK PROPERTIES LIMITED EAST SUSSEX Dissolved... SMALL 7011 - Development & sell real estate
NORTHAW PLACE RESIDENTS LIMITED LONDON UNITED KINGDOM Active DORMANT 98000 - Residents property management
PREMIER OPTICS LIMITED DARWEN UNITED KINGDOM Active TOTAL EXEMPTION FULL 47782 - Retail sale by opticians
PEAK EMPLOYMENT LIMITED HERTFORDSHIRE Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
CLICK4ASSISTANCE LTD BASILDON Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
HIGHTREES PROPERTIES HOLDINGS LIMITED COLCHESTER ... DORMANT 64209 - Activities of other holding companies n.e.c.
TRADE DESK UK LIMITED NORWICH ENGLAND Active TOTAL EXEMPTION FULL 45112 - Sale of used cars and light motor vehicles
HUDAK ENTERPRISES LTD LONDON Dissolved... MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
CHASE SIDE ESTATES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
THE SOUTHGATE CLUB LTD LONDON Active DORMANT 94990 - Activities of other membership organizations n.e.c.
HOOFTAPPER LTD LONDON Dissolved... TOTAL EXEMPTION SMALL 45112 - Sale of used cars and light motor vehicles
JONES GRAB HIRE LIMITED ENFIELD ENGLAND Dissolved... TOTAL EXEMPTION FULL 38110 - Collection of non-hazardous waste
GCM BUSINESS CONSULTANCY SERVICES LIMITED ENFIELD UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
HUGH DAVIES ESTATES LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied
THE BRILL UK LLP DOVER ENGLAND Active MICRO ENTITY None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - THE SOUTHGATE MEMBERS' CLUB LTD 2023-09-21 31-12-2022 £1,012,976 equity
Micro-entity Accounts - THE SOUTHGATE MEMBERS' CLUB LTD 2022-12-15 31-12-2021 £993,845 equity
Micro-entity Accounts - THE SOUTHGATE MEMBERS' CLUB LTD 2021-09-23 31-12-2020 £969,509 equity
Micro-entity Accounts - THE SOUTHGATE MEMBERS' CLUB LTD 2020-11-17 31-12-2019 £668,690 equity
Micro-entity Accounts - THE SOUTHGATE MEMBERS' CLUB LTD 2019-08-31 31-12-2018 £702,106 equity
Micro-entity Accounts - THE SOUTHGATE MEMBERS' CLUB LTD 2018-06-30 31-12-2017 £712,289 equity
Micro-entity Accounts - THE SOUTHGATE MEMBERS' CLUB LTD 2017-06-06 31-12-2016 £27,788 Cash £715,401 equity
Abbreviated Company Accounts - THE SOUTHGATE MEMBERS' CLUB LTD 2016-07-29 31-12-2015 £6,290 Cash £701,661 equity
Abbreviated Company Accounts - THE SOUTHGATE MEMBERS' CLUB LTD 2015-07-14 31-12-2014 £8,950 Cash £691,122 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
J.K. MARITIME (UK) LTD LONDON Active DORMANT 99999 - Dormant Company
IPSHITA MEMORIAL LONDON Active MICRO ENTITY 85600 - Educational support services
INSAAN CONSULTING LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
INOVSHOP UK LTD SOUTHGATE ENGLAND Active MICRO ENTITY 46520 - Wholesale of electronic and telecommunications equipment and parts
JASTE SOLAR TECHNOLOGY CO., LTD LONDON ENGLAND Active DORMANT 99999 - Dormant Company
J&Y SCIENCE DEVELOPMENT LTD LONDON Active DORMANT 99999 - Dormant Company
INNOTEC TRADING LTD LONDON Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
IRIS CORPORATION LTD LONDON ENGLAND Active DORMANT 99999 - Dormant Company
JBL INT'L CONSULTING LIMITED LONDON Active DORMANT 70229 - Management consultancy activities other than financial management
JACK IMP&EXP CO., LTD LONDON ENGLAND Active DORMANT 99999 - Dormant Company