Background WavePink WaveYellow Wave

SOUTHGATE MASONIC CENTRE LIMITED (00757412)

SOUTHGATE MASONIC CENTRE LIMITED (00757412) is an active UK company. incorporated on 11 April 1963. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. SOUTHGATE MASONIC CENTRE LIMITED has been registered for 63 years. Current directors include BUTCHER, Mark, DIXON, Stuart, GODSON, Frank and 4 others.

Company Number
00757412
Status
active
Type
ltd
Incorporated
11 April 1963
Age
63 years
Address
Southgate Masonic Centre, London, N14 6EB
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BUTCHER, Mark, DIXON, Stuart, GODSON, Frank, LOVELL, Peter Michael Adrian, RYE, Michael Jeremy, TODD, Michael Mcallister, WORTLEY, Stephen Michael
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHGATE MASONIC CENTRE LIMITED

SOUTHGATE MASONIC CENTRE LIMITED is an active company incorporated on 11 April 1963 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. SOUTHGATE MASONIC CENTRE LIMITED was registered 63 years ago.(SIC: 94990)

Status

active

Active since 63 years ago

Company No

00757412

LTD Company

Age

63 Years

Incorporated 11 April 1963

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 27 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

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

Timeline

28 key events • 1963 - 2025

Funding Officers Ownership
Company Founded
Apr 63
Director Joined
Apr 10
Director Joined
Jul 11
Director Left
Nov 11
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Director Joined
Jun 17
Director Left
Feb 18
Director Joined
Apr 18
Director Joined
May 18
Funding Round
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Feb 19
Director Left
Feb 19
Director Left
Sept 19
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 22
Director Left
Jul 24
Director Left
Dec 24
Loan Secured
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Feb 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

LOVELL, Peter Michael Adrian

Active
Southgate Masonic Centre, LondonN14 6EB
Secretary
Appointed 06 Jan 2025

BUTCHER, Mark

Active
Southgate Masonic Centre, LondonN14 6EB
Born July 1970
Director
Appointed 17 Oct 2025

DIXON, Stuart

Active
Southgate Masonic Centre, LondonN14 6EB
Born March 1947
Director
Appointed 02 Oct 2018

GODSON, Frank

Active
New Park Avenue, LondonN13 5NA
Born September 1943
Director
Appointed 19 May 2017

LOVELL, Peter Michael Adrian

Active
Southgate Masonic Centre, LondonN14 6EB
Born February 1947
Director
Appointed 06 Jan 2025

RYE, Michael Jeremy

Active
Southgate Masonic Centre, LondonN14 6EB
Born January 1960
Director
Appointed 06 Jan 2025

TODD, Michael Mcallister

Active
Southgate Masonic Centre, LondonN14 6EB
Born June 1965
Director
Appointed 17 Oct 2025

WORTLEY, Stephen Michael

Active
24 Bycullah Avenue, EnfieldEN2 8DN
Born April 1951
Director
Appointed 06 Jul 2011

ANSCOMBE, Kenneth Reginald

Resigned
83 Weirdale Avenue, LondonN20 0AJ
Secretary
Appointed 01 Sept 1993
Resigned 10 Jan 1994

HOLMES, Robert George

Resigned
64 Linden Way, LondonN14 4NE
Secretary
Appointed 07 Mar 1994
Resigned 03 Jun 1994

NEWSON, Rodney

Resigned
Southgate Masonic Centre, LondonN14 6EB
Secretary
Appointed 31 Oct 2018
Resigned 06 Jan 2025

REYNOLDS, Eric James

Resigned
104 Aldykes, HatfieldAL10 8EE
Secretary
Appointed 03 Jun 1994
Resigned 01 Nov 1994

REYNOLDS, Eric James

Resigned
104 Aldykes, HatfieldAL10 8EE
Secretary
Appointed N/A
Resigned 01 Sept 1993

ROSS, Harold

Resigned
17 Stonegrove, EdgwareHA8 7TW
Secretary
Appointed 01 Nov 1994
Resigned 31 Oct 2018

ARROWSMITH, Ronald

Resigned
Moena, Enfield
Born November 1922
Director
Appointed N/A
Resigned 04 May 1993

BUALL, Leonard

Resigned
48 Hamilton Road, BarnetEN4 9HE
Born November 1928
Director
Appointed N/A
Resigned 05 Dec 1992

CLATWORTHY, Peter Joseph

Resigned
17 Firs Avenue, LondonN10 3LY
Born June 1948
Director
Appointed 02 Dec 1995
Resigned 07 Dec 1996

CRAIG, Robert Albert Victor

Resigned
2 Northbrook Road, LondonN22 4YQ
Born January 1931
Director
Appointed 10 Dec 2001
Resigned 18 Feb 2008

DAFTERS, Victor George Francis

Resigned
29 St Johns Road, IlfordIG2 7BB
Born December 1921
Director
Appointed N/A
Resigned 07 Dec 1996

DAY, Ernest Alfred John

Resigned
4 Bazile Road, LondonN21 1HB
Born December 1928
Director
Appointed N/A
Resigned 20 Sept 1994

DRURY, Charles Kenneth

Resigned
20 Camlet Way, Hadley WoodEN4 0JM
Born June 1928
Director
Appointed N/A
Resigned 31 Jul 1993

FERNANDEZ, Charles Edward

Resigned
Southgate Masonic Centre, LondonN14 6EB
Born June 1969
Director
Appointed 11 Feb 2010
Resigned 25 Oct 2011

FREEGARD, Harry John

Resigned
52 Vera Avenue, LondonN21 1RG
Born December 1919
Director
Appointed N/A
Resigned 03 Dec 1994

HAWES, Douglas

Resigned
65 Oakwood Crescent, LondonN21 1PA
Born September 1918
Director
Appointed N/A
Resigned 07 Dec 1996

HESKELL, Raymond

Resigned
2 Aldridge Walk, LondonN14 6AF
Born January 1920
Director
Appointed N/A
Resigned 23 Dec 1994

HOLEHOUSE, Keith Lindsay

Resigned
35 Chandos Avenue, LondonN14 7ES
Born August 1954
Director
Appointed 30 Sept 1997
Resigned 08 Jul 2024

ILOTT, Roy

Resigned
36 Greenacres, Hemel HempsteadHP2 4NA
Born September 1938
Director
Appointed N/A
Resigned 31 Mar 2000

JACKSON, Leonard Ring

Resigned
57 Old Park View, EnfieldEN2 7EQ
Born November 1919
Director
Appointed N/A
Resigned 03 Dec 1994

JENKINS, John

Resigned
34a Ravensdale Avenue, LondonN12 9HT
Born November 1922
Director
Appointed N/A
Resigned 19 Apr 2008

JONES-OWEN, Guy

Resigned
Southgate Masonic Centre, LondonN14 6EB
Born March 1971
Director
Appointed 25 Apr 2019
Resigned 13 Nov 2025

KRAVEN, Ivan

Resigned
55 Cranfield Crescent, CuffleyEN6 4DZ
Born March 1936
Director
Appointed 05 Jul 2006
Resigned 30 Jun 2020

LAVENDER, Michael David

Resigned
Southgate Masonic Centre, LondonN14 6EB
Born March 1964
Director
Appointed 10 Feb 2022
Resigned 02 Dec 2024

LAWFORD, Thomas James

Resigned
Browning Road, EnfieldEN2 0EJ
Born August 1947
Director
Appointed 28 Feb 2018
Resigned 15 Dec 2018

LAWFORD, Thomas James

Resigned
63 Browning Road, EnfieldEN2 0EJ
Born June 1947
Director
Appointed 05 Jul 2006
Resigned 20 Nov 2017

LEDNER, Raymond

Resigned
95 Ashdown Crescent, Waltham CrossEN8 0RG
Born February 1939
Director
Appointed 16 Jul 1998
Resigned 18 Apr 1999
Fundings
Financials
Latest Activities

Filing History

185

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 January 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Termination Director Company
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 October 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Capital Allotment Shares
31 December 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 November 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Changes To Shareholders
17 March 2015
AR01AR01
Change Person Secretary Company With Change Date
9 February 2015
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
5 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Changes To Shareholders
18 January 2011
AR01AR01
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Legacy
31 January 2009
363aAnnual Return
Legacy
31 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 January 2009
AAAnnual Accounts
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2008
AAAnnual Accounts
Legacy
4 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2007
AAAnnual Accounts
Legacy
20 January 2007
363sAnnual Return (shuttle)
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 January 2006
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 January 2005
AAAnnual Accounts
Legacy
8 January 2005
395Particulars of Mortgage or Charge
Legacy
31 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2004
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
18 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 January 2001
AAAnnual Accounts
Legacy
18 January 2001
88(2)R88(2)R
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 2000
AAAnnual Accounts
Legacy
19 January 2000
88(2)R88(2)R
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
24 May 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
363sAnnual Return (shuttle)
Legacy
23 February 1999
88(2)R88(2)R
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 February 1999
AAAnnual Accounts
Legacy
8 February 1999
88(2)R88(2)R
Legacy
12 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1998
AAAnnual Accounts
Legacy
12 February 1998
88(2)R88(2)R
Legacy
14 November 1997
288aAppointment of Director or Secretary
Legacy
14 November 1997
288aAppointment of Director or Secretary
Resolution
3 November 1997
RESOLUTIONSResolutions
Resolution
3 November 1997
RESOLUTIONSResolutions
Miscellaneous
31 October 1997
MISCMISC
Legacy
22 October 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
26 January 1997
AAAnnual Accounts
Legacy
26 January 1997
88(2)R88(2)R
Legacy
26 January 1997
363sAnnual Return (shuttle)
Legacy
6 August 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Accounts With Accounts Type Full
17 February 1996
AAAnnual Accounts
Legacy
17 February 1996
88(2)R88(2)R
Legacy
17 February 1996
363sAnnual Return (shuttle)
Legacy
10 March 1995
288288
Legacy
16 February 1995
288288
Accounts With Accounts Type Full
10 February 1995
AAAnnual Accounts
Legacy
10 February 1995
88(2)R88(2)R
Legacy
10 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
288288
Legacy
23 June 1994
288288
Legacy
25 May 1994
88(2)R88(2)R
Legacy
28 March 1994
288288
Accounts With Accounts Type Full
22 March 1994
AAAnnual Accounts
Legacy
22 March 1994
363sAnnual Return (shuttle)
Legacy
23 September 1993
288288
Legacy
7 July 1993
403aParticulars of Charge Subject to s859A
Legacy
10 June 1993
288288
Accounts With Accounts Type Full
23 March 1993
AAAnnual Accounts
Legacy
23 March 1993
288288
Legacy
23 March 1993
363sAnnual Return (shuttle)
Legacy
1 October 1992
88(2)R88(2)R
Legacy
4 August 1992
288288
Accounts With Accounts Type Full
24 February 1992
AAAnnual Accounts
Legacy
24 February 1992
363b363b
Legacy
11 December 1991
395Particulars of Mortgage or Charge
Legacy
5 June 1991
288288
Legacy
5 June 1991
288288
Legacy
25 April 1991
88(2)R88(2)R
Accounts With Accounts Type Full
17 April 1991
AAAnnual Accounts
Legacy
17 April 1991
363aAnnual Return
Legacy
10 September 1990
288288
Accounts With Accounts Type Full
8 June 1990
AAAnnual Accounts
Legacy
8 June 1990
363363
Legacy
13 March 1990
288288
Legacy
21 February 1990
88(2)R88(2)R
Accounts With Accounts Type Full
7 December 1989
AAAnnual Accounts
Accounts With Accounts Type Full
7 December 1989
AAAnnual Accounts
Legacy
10 November 1989
363363
Legacy
10 November 1989
363363
Legacy
28 September 1989
88(2)R88(2)R
Legacy
1 August 1989
288288
Legacy
31 July 1989
PUC 2PUC 2
Legacy
24 May 1989
288288
Accounts With Accounts Type Full
19 May 1989
AAAnnual Accounts
Legacy
19 May 1989
363363
Legacy
7 March 1989
PUC 2PUC 2
Legacy
6 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 October 1986
363363
Accounts With Accounts Type Full
2 August 1986
AAAnnual Accounts
Incorporation Company
11 April 1963
NEWINCIncorporation