Southgate Masonic Centre Limited LONDON


Founded in 1963, Southgate Masonic Centre, classified under reg no. 00757412 is an active company. Currently registered at Southgate Masonic Centre N14 6EB, London the company has been in the business for sixty one years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 7 directors in the the company, namely Michael L., Guy J. and John D. and others. In addition one secretary - Rodney N. - is with the firm. 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.

Southgate Masonic Centre Limited Address / Contact

Office Address Southgate Masonic Centre
Office Address2 88 High Street
Town London
Post code N14 6EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00757412
Date of Incorporation Thu, 11th Apr 1963
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th June
Company age 61 years old
Account next due date Sun, 31st Mar 2024 (23 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Michael L.

Position: Director

Appointed: 10 February 2022

Guy J.

Position: Director

Appointed: 25 April 2019

Rodney N.

Position: Secretary

Appointed: 31 October 2018

John D.

Position: Director

Appointed: 02 October 2018

Rodney N.

Position: Director

Appointed: 02 May 2018

Frank G.

Position: Director

Appointed: 19 May 2017

Stephen W.

Position: Director

Appointed: 06 July 2011

Keith H.

Position: Director

Appointed: 30 September 1997

Sidney T.

Position: Director

Resigned: 18 January 2019

Thomas L.

Position: Director

Appointed: 28 February 2018

Resigned: 15 December 2018

Charles F.

Position: Director

Appointed: 11 February 2010

Resigned: 25 October 2011

Ivan K.

Position: Director

Appointed: 05 July 2006

Resigned: 30 June 2020

Thomas L.

Position: Director

Appointed: 05 July 2006

Resigned: 20 November 2017

Robert C.

Position: Director

Appointed: 10 December 2001

Resigned: 18 February 2008

Reginald M.

Position: Director

Appointed: 30 May 2000

Resigned: 03 December 2005

Raymond L.

Position: Director

Appointed: 16 July 1998

Resigned: 18 April 1999

William T.

Position: Director

Appointed: 30 September 1997

Resigned: 29 May 1998

Rodney N.

Position: Director

Appointed: 10 July 1996

Resigned: 30 October 2008

David S.

Position: Director

Appointed: 10 July 1996

Resigned: 18 January 2019

Peter C.

Position: Director

Appointed: 02 December 1995

Resigned: 07 December 1996

Alexander S.

Position: Director

Appointed: 03 December 1994

Resigned: 12 December 2000

Roy S.

Position: Director

Appointed: 03 December 1994

Resigned: 31 August 2001

Harold R.

Position: Secretary

Appointed: 01 November 1994

Resigned: 31 October 2018

Eric R.

Position: Secretary

Appointed: 03 June 1994

Resigned: 01 November 1994

Robert H.

Position: Secretary

Appointed: 07 March 1994

Resigned: 03 June 1994

Brian T.

Position: Director

Appointed: 16 December 1993

Resigned: 31 March 2000

Kenneth A.

Position: Secretary

Appointed: 01 September 1993

Resigned: 10 January 1994

Clive M.

Position: Director

Appointed: 29 January 1993

Resigned: 09 September 2019

John J.

Position: Director

Appointed: 16 December 1992

Resigned: 19 April 2008

Kenneth W.

Position: Director

Appointed: 16 December 1992

Resigned: 27 December 1998

Douglas H.

Position: Director

Appointed: 16 December 1992

Resigned: 07 December 1996

Raymond H.

Position: Director

Appointed: 16 December 1992

Resigned: 23 December 1994

Leonard J.

Position: Director

Appointed: 16 December 1992

Resigned: 03 December 1994

John L.

Position: Director

Appointed: 16 December 1992

Resigned: 07 December 1996

Roy I.

Position: Director

Appointed: 16 December 1992

Resigned: 31 March 2000

Leonard B.

Position: Director

Appointed: 16 December 1991

Resigned: 05 December 1992

Charles D.

Position: Director

Appointed: 16 December 1991

Resigned: 31 July 1993

Harry F.

Position: Director

Appointed: 16 December 1991

Resigned: 03 December 1994

Victor D.

Position: Director

Appointed: 16 December 1991

Resigned: 07 December 1996

Ronald A.

Position: Director

Appointed: 16 December 1991

Resigned: 04 May 1993

Ernest D.

Position: Director

Appointed: 16 December 1991

Resigned: 20 September 1994

Eric R.

Position: Secretary

Appointed: 16 December 1991

Resigned: 01 September 1993

Anthony P.

Position: Director

Appointed: 31 December 1990

Resigned: 04 November 1996

Oscar S.

Position: Director

Appointed: 31 December 1990

Resigned: 17 September 2001

Donald W.

Position: Director

Appointed: 31 December 1990

Resigned: 16 March 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand44 97125 62618 96135 64583 53240 73721 563
Current Assets52 61932 65626 68341 70786 56344 15227 891
Debtors5481 5272 1031 548   
Net Assets Liabilities633 227601 443581 704584 335637 887614 828604 119
Property Plant Equipment610 742607 580604 418612 327607 935603 542600 004
Total Inventories7 1005 5035 6194 5143 0313 4156 328
Other
Accrued Liabilities4 7125 9313 0402 4513 3052 605305
Accumulated Depreciation Impairment Property Plant Equipment157 433160 595163 757168 149172 541179 618183 156
Administrative Expenses179 487140 039146 471101 43657 396108 553114 548
Average Number Employees During Period 101010101010
Cost Sales75 80972 224179 940148 27898 114166 672198 111
Creditors4 7504 75014 75038 71428 71312 7137 713
Gross Profit Loss171 454108 298126 37142 848-15 93059 412103 819
Increase From Depreciation Charge For Year Property Plant Equipment 3 1623 1624 3924 3927 0773 538
Interest Payable Similar Charges Finance Costs250550-360177153  
Issue Bonus Shares Decrease Increase In Equity 15 8106 340    
Net Current Assets Liabilities27 235-1 387-7 96410 72258 66523 99911 828
Nominal Value Shares Issued Specific Share Issue  1    
Number Shares Issued Fully Paid 584 050590 390590 390590 390590 390590 390
Number Shares Issued Specific Share Issue  6 340    
Operating Profit Loss-8 033-31 741-20 1002 80753 705-23 061-10 729
Other Creditors5 1874 3223 4572 5921 727862 
Other Interest Receivable Similar Income Finance Income20711 220
Other Operating Income Format1   61 395127 03126 080 
Other Remaining Borrowings6 0006 0004 75015 75013 2509 2505 250
Other Taxation Social Security Payable1 19212 71822 15021 94218 86612 68611 758
Par Value Share 111111
Prepayments Accrued Income5481 0002 1031 548   
Profit Loss-8 263-32 284-19 7392 63153 552-23 059-10 709
Profit Loss On Ordinary Activities Before Tax-8 263-32 284-19 7392 63153 552-23 059-10 709
Property Plant Equipment Gross Cost768 175768 175768 175780 476780 476783 160 
Total Assets Less Current Liabilities637 977606 193596 454623 049666 600627 541611 832
Trade Creditors Trade Payables1 866476     
Trade Debtors Trade Receivables 527     
Turnover Revenue247 263180 522306 311191 12682 184226 084301 930
Total Additions Including From Business Combinations Property Plant Equipment   12 301 2 684 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 15th, March 2023
Free Download (11 pages)

Company search

Advertisements