THE SOUTHGATE MEMBERS' CLUB LTD

17 Chase Side 17 Chase Side, London, N14 5BP
StatusACTIVE
Company No.00437675
Category
Incorporated25 Jun 1947
Age76 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

THE SOUTHGATE MEMBERS' CLUB LTD is an active with number 00437675. It was incorporated 76 years, 10 months, 15 days ago, on 25 June 1947. The company address is 17 Chase Side 17 Chase Side, London, N14 5BP.



Company Fillings

Accounts with accounts type micro entity

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Change sail address company with new address

Date: 16 May 2023

Category: Address

Type: AD02

New address: 17 Chase Side Southgate London N14 5BP

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Joseph Lynch

Termination date: 2023-05-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2023

Action Date: 15 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Joseph Lynch

Cessation date: 2023-05-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2023

Action Date: 15 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Frederick Thomas Hall

Cessation date: 2023-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederick Thomas Hall

Termination date: 2023-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2023

Action Date: 12 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sunil Chawla

Termination date: 2023-03-12

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Apr 2023

Action Date: 12 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-12

Psc name: Sunil Chawla

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2022

Action Date: 10 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-10

Officer name: Mr Trevor John Canton

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2022

Action Date: 10 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-05-10

Psc name: Trevor John Canton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Anthony Ransome

Cessation date: 2021-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Anthony Ransome

Termination date: 2021-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-08-18

Documents

View document PDF

Notification of a person with significant control statement

Date: 25 May 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control

Date: 25 May 2020

Action Date: 13 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip Anthony Ransome

Notification date: 2020-05-13

Documents

View document PDF

Notification of a person with significant control

Date: 25 May 2020

Action Date: 13 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-13

Psc name: Frederick Thomas Hall

Documents

View document PDF

Notification of a person with significant control

Date: 25 May 2020

Action Date: 13 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sunil Chawla

Notification date: 2020-05-13

Documents

View document PDF

Notification of a person with significant control

Date: 25 May 2020

Action Date: 13 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicol Charitou

Notification date: 2020-05-13

Documents

View document PDF

Notification of a person with significant control

Date: 25 May 2020

Action Date: 13 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marek Niall Pospieszalski

Notification date: 2020-05-13

Documents

View document PDF

Notification of a person with significant control

Date: 25 May 2020

Action Date: 13 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-13

Psc name: Fred William Potter

Documents

View document PDF

Notification of a person with significant control

Date: 25 May 2020

Action Date: 13 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-13

Psc name: John Joseph Lynch

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2020

Action Date: 05 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-05

Psc name: Marek Niall Pospieszalski

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2020

Action Date: 05 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marek Niall Pospieszalski

Cessation date: 2020-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2019

Action Date: 05 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-05

Officer name: Barry John Holcroft

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-08

Officer name: Peter Lane

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2019

Action Date: 05 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-24

Officer name: Mr Peter Lane

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-17

Officer name: Samantha Dawn Richardson

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Joseph Lynch

Change date: 2019-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Jeffrey Hill

Termination date: 2018-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicol Charitou

Appointment date: 2018-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-18

Officer name: Christopher Anthony John Gurney

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 May 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2016

Action Date: 23 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frederick William Potter

Appointment date: 2016-04-23

Documents

View document PDF

Change person director company with change date

Date: 04 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian John Hill

Change date: 2016-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2016

Action Date: 23 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian John Hill

Appointment date: 2016-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2016

Action Date: 23 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-23

Officer name: Stephen Richard Anthony Winspear

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2016

Action Date: 23 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Jeremy Thornton

Termination date: 2016-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2016

Action Date: 23 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie John Henry

Termination date: 2016-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2016

Action Date: 23 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-23

Officer name: David Mcneela

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 May 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Statement of companys objects

Date: 13 May 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 13 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2015

Action Date: 18 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Richard Anthony Winspear

Appointment date: 2015-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2015

Action Date: 18 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-18

Officer name: Mr David Mcneela

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2015

Action Date: 18 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-18

Officer name: Ms Samantha Dawn Richardson

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Richard Anthony Winspear

Termination date: 2014-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 May 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Termination director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Malcolm

Documents

View document PDF

Termination director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Malcolm

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Apr 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Charles Malcolm

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Jeremy Thornton

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sunil Chawla

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Richard Anthony Winspear

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Anthony John Gurney

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Hanley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leslie John Henry

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Jun 2012

Action Date: 18 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-18

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grahame Macfarlane

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frederick Thomas Hall

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grahame Macfarlane

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Francis Hanley

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Anthony Ransome

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Barry John Holcroft

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jul 2011

Action Date: 18 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-18

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Orchard

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Kidds

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Jones

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Grimmer

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Alexander

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen David Jones

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marek Pospieszalski

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Biggar

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Bickell

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Aug 2010

Action Date: 18 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-18

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 18 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-18

Officer name: Mr Stephen Michael Orchard

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 18 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-18

Officer name: John Lynch

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 18 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin James Kidds

Change date: 2010-05-18

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 18 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Kenneth Grimmer

Change date: 2010-05-18

Documents

View document PDF


Some Companies

4 GREENHEYS MANAGEMENT COMPANY LIMITED

STATION WORKS BYRON ROAD,LIVERPOOL,L23 8TH

Number:10140507
Status:ACTIVE
Category:Private Limited Company

BL BUILDING CONSTRUCTION LTD

46 BOULEVARD,WESTON-SUPER-MARE,BS23 1NF

Number:10396193
Status:ACTIVE
Category:Private Limited Company

BRIMINGTON ROAD VALETING LTD

190 BILLET ROAD,LONDON,E17 5DX

Number:09015038
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FOLLOWS CONSULTING LIMITED

ORCHARD HOUSE,REIGATE,RH2 8JX

Number:09262035
Status:ACTIVE
Category:Private Limited Company

G AND G (PUBLIC HOUSE) LTD

THE FRIENDSHIP INN SCHOLES LANE,MANCHESTER,M25 0PD

Number:09334138
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GREENGABLE LIMITED

2 CALDERVALE ROAD,LONDON,SW4 9LZ

Number:02845905
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source