UKBizDB.co.uk

RMIG ENDOWMENT RECREATION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rmig Endowment Recreation. The company was founded 24 years ago and was given the registration number 03961909. The firm's registered office is in LONDON. You can find them at Masonic Charitable Foundation, 60 Great Queen Street, London, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:RMIG ENDOWMENT RECREATION
Company Number:03961909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Masonic Charitable Foundation, 60 Great Queen Street, London, England, WC2B 5AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Masonic Charitable Foundation, 60 Great Queen Street, London, England, WC2B 5AZ

Secretary01 March 2022Active
60, Great Queen Street, London, England, WC2B 5AZ

Director06 January 2022Active
PO BOX 356, Rickmansworth Park, Rickmansworth, WD3 4HF

Secretary01 April 2011Active
PO BOX 356, Rickmansworth Park, Rickmansworth, WD3 4HF

Secretary01 April 2011Active
Kegworth House 480 Burton Road, Littleover, Derby, DE23 6AL

Secretary31 March 2000Active
7 Orchard End, Rowledge, Farnham, GU10 4EE

Secretary12 February 2004Active
PO BOX 356, Rickmansworth Park, Rickmansworth, WD3 4HF

Secretary02 April 2015Active
117 Newberries Avenue, Radlett, WD7 7EN

Director31 March 2000Active
Littlestead, Lower Station Road, North Chailey, Lewes, BN8 4HT

Director16 March 2006Active
Kegworth House 480 Burton Road, Littleover, Derby, DE23 6AL

Director31 March 2000Active
12, Boxwood Way, Warlingham, England, CR6 9SB

Director18 December 2015Active
Marlpost Farm, Marlpost Road, Southwater, Horsham, RH13 9BZ

Director11 July 2005Active
Abbotswold, Great Wolford, Shipston On Stour, CV36 5NQ

Director31 March 2000Active
63a, Sanderstead Court Avenue, South Croydon, England, CR2 9AW

Director01 September 2013Active
The Painters Cottage, 30 Stoke Road, Blisworth, NN7 3BZ

Director31 March 2000Active
Inkersall Farm, Inkersall Lane, Bilsthorpe, Newark, England, NG22 8TL

Director01 September 2013Active

People with Significant Control

Mr Jonathan Gary Knopp
Notified on:06 April 2016
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:England
Address:12, Boxwood Way, Warlingham, England, CR6 9SB
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mr Mike Woodcock
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:England
Address:Inkersall Farm, Inkersall Lane, Newark, England, NG22 8TL
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mr John Edward Endersby Gould
Notified on:06 April 2016
Status:Active
Date of birth:November 1938
Nationality:British
Country of residence:England
Address:Littlestead, Lower Station Road, Lewes, England, BN8 4HT
Nature of control:
  • Voting rights 25 to 50 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type dormant.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type dormant.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Appoint person secretary company with name date.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2021-08-23Accounts

Accounts with accounts type dormant.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type dormant.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Accounts

Accounts with accounts type dormant.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Persons with significant control

Notification of a person with significant control statement.

Download
2018-11-09Address

Change registered office address company with date old address new address.

Download
2018-11-09Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control.

Download
2018-08-24Persons with significant control

Cessation of a person with significant control.

Download
2018-08-24Officers

Termination director company with name termination date.

Download
2018-08-11Gazette

Gazette filings brought up to date.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Dissolution

Dissolved compulsory strike off suspended.

Download

Copyright © 2024. All rights reserved.