Warning: file_put_contents(c/3064254888c5ff22a43309fdc8dc994e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Southgate Masonic Centre Limited, N14 6EB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOUTHGATE MASONIC CENTRE LIMITED

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

This company is commonly known as Southgate Masonic Centre Limited. The company was founded 61 years ago and was given the registration number 00757412. The firm's registered office is in LONDON. You can find them at Southgate Masonic Centre, 88 High Street, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:SOUTHGATE MASONIC CENTRE LIMITED
Company Number:00757412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1963
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Southgate Masonic Centre, 88 High Street, London, N14 6EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southgate Masonic Centre, 88 High Street, London, N14 6EB

Secretary31 October 2018Active
Southgate Masonic Centre, 88 High Street, London, N14 6EB

Director02 October 2018Active
109, New Park Avenue, Palmers Green, London, United Kingdom, N13 5NA

Director19 May 2017Active
35 Chandos Avenue, Southgate, London, N14 7ES

Director30 September 1997Active
Southgate Masonic Centre, 88 High Street, London, N14 6EB

Director25 April 2019Active
Southgate Masonic Centre, 88 High Street, London, N14 6EB

Director10 February 2022Active
14, The Spinney, Marden Ash, Ongar, England, CM5 9HP

Director02 May 2018Active
Gales, 24 Bycullah Avenue, Enfield, England, EN2 8DN

Director06 July 2011Active
83 Weirdale Avenue, Whetstone, London, N20 0AJ

Secretary01 September 1993Active
64 Linden Way, Southgate, London, N14 4NE

Secretary07 March 1994Active
104 Aldykes, Hatfield, AL10 8EE

Secretary03 June 1994Active
104 Aldykes, Hatfield, AL10 8EE

Secretary-Active
Flat 4 Rydal Court, 17 Stonegrove, Edgware, England, HA8 7TW

Secretary01 November 1994Active
Moena, Ongar Road, Enfield,

Director-Active
48 Hamilton Road, Cockfosters, Barnet, EN4 9HE

Director-Active
17 Firs Avenue, Muswell Hill, London, N10 3LY

Director02 December 1995Active
2 Northbrook Road, Bowes Park, London, N22 4YQ

Director10 December 2001Active
29 St Johns Road, Ilford, IG2 7BB

Director-Active
4 Bazile Road, Grange Park, London, N21 1HB

Director-Active
20 Camlet Way, Hadley Wood, EN4 0JM

Director-Active
Southgate Masonic Centre, 88 High Street, London, N14 6EB

Director11 February 2010Active
52 Vera Avenue, Winchmore Hill, London, N21 1RG

Director-Active
65 Oakwood Crescent, Winchmore Hill, London, N21 1PA

Director-Active
2 Aldridge Walk, Southgate, London, N14 6AF

Director-Active
36 Greenacres, Leverstock Green, Hemel Hempstead, HP2 4NA

Director-Active
57 Old Park View, Enfield, EN2 7EQ

Director-Active
34a Ravensdale Avenue, Finchley, London, N12 9HT

Director-Active
55 Cranfield Crescent, Cuffley, EN6 4DZ

Director05 July 2006Active
63, Browning Road, Enfield, England, EN2 0EJ

Director28 February 2018Active
63 Browning Road, Enfield, EN2 0EJ

Director05 July 2006Active
95 Ashdown Crescent, Cheshunt, Waltham Cross, EN8 0RG

Director16 July 1998Active
84 Green Dragon Lane, Winchmore Hill, London, N21 2LH

Director-Active
Cherry Trees 3 Kilburn Close, Calcot, Reading, RG31 7DH

Director30 May 2000Active
10 Branksome Avenue, Stanford Le Hope, SS17 8AZ

Director29 January 1993Active
Downlands, Horndon Road, Horndon-On-The-Hill, SS17 8PD

Director29 January 1993Active

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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-12-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2022-01-01Gazette

Gazette filings brought up to date.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Accounts

Change account reference date company previous extended.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2018-12-31Capital

Capital allotment shares.

Download
2018-12-31Officers

Appoint person director company with name date.

Download
2018-12-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.