You are here: bizstats.co.uk > a-z index > R list > RM list

Rmig Endowment Recreation LONDON


Rmig Endowment Recreation started in year 2000 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03961909. The Rmig Endowment Recreation company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at Masonic Charitable Foundation. Postal code: WC2B 5AZ.

There is a single director in the company at the moment - Charles A., appointed on 6 January 2022. In addition, a secretary was appointed - Brenda N., appointed on 1 March 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rmig Endowment Recreation Address / Contact

Office Address Masonic Charitable Foundation
Office Address2 60 Great Queen Street
Town London
Post code WC2B 5AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03961909
Date of Incorporation Fri, 31st Mar 2000
Industry Operation of sports facilities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Brenda N.

Position: Secretary

Appointed: 01 March 2022

Charles A.

Position: Director

Appointed: 06 January 2022

Jonathan K.

Position: Director

Appointed: 18 December 2015

Resigned: 01 March 2022

Diana R.

Position: Secretary

Appointed: 02 April 2015

Resigned: 31 March 2016

Mike W.

Position: Director

Appointed: 01 September 2013

Resigned: 02 October 2018

Raymond S.

Position: Director

Appointed: 01 September 2013

Resigned: 05 August 2015

Joy H.

Position: Secretary

Appointed: 01 April 2011

Resigned: 02 April 2015

Joy H.

Position: Secretary

Appointed: 01 April 2011

Resigned: 01 September 2013

John G.

Position: Director

Appointed: 16 March 2006

Resigned: 04 July 2017

Richard P.

Position: Director

Appointed: 11 July 2005

Resigned: 27 January 2014

Bryan J.

Position: Secretary

Appointed: 12 February 2004

Resigned: 01 April 2011

Gerard V.

Position: Director

Appointed: 31 March 2000

Resigned: 29 July 2003

Robert H.

Position: Secretary

Appointed: 31 March 2000

Resigned: 12 February 2004

Robert H.

Position: Director

Appointed: 31 March 2000

Resigned: 31 August 2013

Keith C.

Position: Director

Appointed: 31 March 2000

Resigned: 31 August 2013

Gordon P.

Position: Director

Appointed: 31 March 2000

Resigned: 23 June 2005

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we researched, there is Jonathan K. This PSC has 25-50% voting rights. The second one in the persons with significant control register is Mike W. This PSC and has 25-50% voting rights. Moving on, there is John G., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC and has 25-50% voting rights.

Jonathan K.

Notified on 6 April 2016
Ceased on 9 November 2018
Nature of control: 25-50% voting rights

Mike W.

Notified on 6 April 2016
Ceased on 2 October 2018
Nature of control: 25-50% voting rights

John G.

Notified on 6 April 2016
Ceased on 4 July 2017
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 18th, September 2023
Free Download (2 pages)

Company search