Southgate Rfc Cic started in year 2014 as Community Interest Company with registration number 09310399. The Southgate Rfc Cic company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at Walker Cricket Ground Waterfall Road. Postal code: N14 7JZ.
Currently there are 6 directors in the the firm, namely Nicholas W., Eoghan M. and Alexander M. and others. In addition one secretary - Simon S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.
Office Address | Walker Cricket Ground Waterfall Road |
Office Address2 | Southgate |
Town | London |
Post code | N14 7JZ |
Country of origin | United Kingdom |
Registration Number | 09310399 |
Date of Incorporation | Thu, 13th Nov 2014 |
Industry | Activities of sport clubs |
End of financial Year | 31st May |
Company age | 10 years old |
Account next due date | Thu, 29th Feb 2024 (59 days after) |
Account last made up date | Tue, 31st May 2022 |
Next confirmation statement due date | Sat, 19th Oct 2024 (2024-10-19) |
Last confirmation statement dated | Thu, 5th Oct 2023 |
The list of PSCs that own or control the company is made up of 9 names. As BizStats identified, there is Colin L. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Colin L. This PSC has significiant influence or control over the company,. Moving on, there is Michael O., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.
Colin L.
Notified on | 7 December 2020 |
Nature of control: |
significiant influence or control |
Colin L.
Notified on | 30 May 2018 |
Ceased on | 30 November 2019 |
Nature of control: |
significiant influence or control |
Michael O.
Notified on | 24 May 2017 |
Ceased on | 30 November 2019 |
Nature of control: |
significiant influence or control |
Stephen O.
Notified on | 13 November 2016 |
Ceased on | 30 November 2019 |
Nature of control: |
significiant influence or control |
Nicholas W.
Notified on | 13 January 2018 |
Ceased on | 30 November 2019 |
Nature of control: |
significiant influence or control |
Eoghan M.
Notified on | 13 January 2018 |
Ceased on | 30 November 2019 |
Nature of control: |
significiant influence or control |
Daniel H.
Notified on | 13 November 2016 |
Ceased on | 13 January 2018 |
Nature of control: |
significiant influence or control |
Mischa K.
Notified on | 13 November 2016 |
Ceased on | 13 January 2018 |
Nature of control: |
right to appoint and remove directors |
Stavros E.
Notified on | 13 November 2016 |
Ceased on | 13 January 2018 |
Nature of control: |
significiant influence or control |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full accounts record for the accounting period up to 2023/05/31 filed on: 14th, January 2024 |
accounts | Free Download (20 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy