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..
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 | : |
|
Registered Address | : | Southgate Masonic Centre, 88 High Street, London, N14 6EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Southgate Masonic Centre, 88 High Street, London, N14 6EB | Secretary | 31 October 2018 | Active |
Southgate Masonic Centre, 88 High Street, London, N14 6EB | Director | 02 October 2018 | Active |
109, New Park Avenue, Palmers Green, London, United Kingdom, N13 5NA | Director | 19 May 2017 | Active |
35 Chandos Avenue, Southgate, London, N14 7ES | Director | 30 September 1997 | Active |
Southgate Masonic Centre, 88 High Street, London, N14 6EB | Director | 25 April 2019 | Active |
Southgate Masonic Centre, 88 High Street, London, N14 6EB | Director | 10 February 2022 | Active |
14, The Spinney, Marden Ash, Ongar, England, CM5 9HP | Director | 02 May 2018 | Active |
Gales, 24 Bycullah Avenue, Enfield, England, EN2 8DN | Director | 06 July 2011 | Active |
83 Weirdale Avenue, Whetstone, London, N20 0AJ | Secretary | 01 September 1993 | Active |
64 Linden Way, Southgate, London, N14 4NE | Secretary | 07 March 1994 | Active |
104 Aldykes, Hatfield, AL10 8EE | Secretary | 03 June 1994 | Active |
104 Aldykes, Hatfield, AL10 8EE | Secretary | - | Active |
Flat 4 Rydal Court, 17 Stonegrove, Edgware, England, HA8 7TW | Secretary | 01 November 1994 | Active |
Moena, Ongar Road, Enfield, | Director | - | Active |
48 Hamilton Road, Cockfosters, Barnet, EN4 9HE | Director | - | Active |
17 Firs Avenue, Muswell Hill, London, N10 3LY | Director | 02 December 1995 | Active |
2 Northbrook Road, Bowes Park, London, N22 4YQ | Director | 10 December 2001 | Active |
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 | Director | 11 February 2010 | Active |
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 | Director | 05 July 2006 | Active |
63, Browning Road, Enfield, England, EN2 0EJ | Director | 28 February 2018 | Active |
63 Browning Road, Enfield, EN2 0EJ | Director | 05 July 2006 | Active |
95 Ashdown Crescent, Cheshunt, Waltham Cross, EN8 0RG | Director | 16 July 1998 | Active |
84 Green Dragon Lane, Winchmore Hill, London, N21 2LH | Director | - | Active |
Cherry Trees 3 Kilburn Close, Calcot, Reading, RG31 7DH | Director | 30 May 2000 | Active |
10 Branksome Avenue, Stanford Le Hope, SS17 8AZ | Director | 29 January 1993 | Active |
Downlands, Horndon Road, Horndon-On-The-Hill, SS17 8PD | Director | 29 January 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Officers | Appoint person director company with name date. | Download |
2022-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-01 | Gazette | Gazette filings brought up to date. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-31 | Accounts | Change account reference date company previous extended. | Download |
2019-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-10 | Officers | Termination director company with name termination date. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-12 | Officers | Termination director company with name termination date. | Download |
2019-02-12 | Officers | Termination director company with name termination date. | Download |
2018-12-31 | Capital | Capital allotment shares. | Download |
2018-12-31 | Officers | Appoint person director company with name date. | Download |
2018-12-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.