London
W1G 0PG
Director Name | Mr Adam David Spencer Hodges |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2021(43 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cavendish Square London W1G 0PG |
Director Name | Philip James Thomas |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 April 1993) |
Role | Managing Director |
Correspondence Address | 3 Beech Park Colwinston Cowbridge South Glamorgan CF7 7NH Wales |
Director Name | Dr George Haberling |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 October 1991(14 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 25 March 2002) |
Role | Attorney At Law |
Correspondence Address | Hadlaubstrasse 130 8006 Zurich Switzerland |
Secretary Name | Keith William Pike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 July 1994) |
Role | Company Director |
Correspondence Address | 16 Vicarage Lane Shrivenham Swindon Wiltshire SN6 8DT |
Director Name | Mr Edgar Schappi |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 May 1992(14 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 1996) |
Role | Financial Controller |
Correspondence Address | Gerbegasse 8 Bulach 8180 Foreign |
Director Name | Mr Karl Caviezel |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 May 1992(14 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 1996) |
Role | Company Director/Security Advisor |
Correspondence Address | Glarnischweg 1 Gruningen Zurich 8627 Foreign |
Director Name | Mr Christopher Moore |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 1997) |
Role | Consultant |
Correspondence Address | 16 Holmesdale Road Teddington Middlesex TW11 9LF |
Director Name | Mr Bernardus Engel Nicolaas Felix |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 March 1993(15 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 29 June 2005) |
Role | Company Director |
Correspondence Address | Liewegje 12 2033 Ab Haarlem Holland |
Secretary Name | Mr Brian David Basford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(17 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 298 Powerscourt Road Copnor Portsmouth Hampshire PO2 7JS |
Secretary Name | Leonard George Pitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 October 1999) |
Role | Company Director |
Correspondence Address | 26 Hillside Avenue Widley Waterlooville Hampshire PO7 5BB |
Secretary Name | Clare Gates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1999(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 20 Elder Road Denvilles Havant Hampshire PO9 2UW |
Secretary Name | Ms Karen Patricia High |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Park Farm Avenue Fareham Hampshire PO15 6LH |
Director Name | Ms Karen Patricia High |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(28 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2007) |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | 50 Park Farm Avenue Fareham Hampshire PO15 6LH |
Director Name | Mr Ronald Van Rijn |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2005(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 February 2009) |
Role | Company Director |
Correspondence Address | Laan Van Kans 22 Den Haag 2496 Va Holland |
Secretary Name | Miss Deborah Ann Taylor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Status | Resigned |
Appointed | 01 April 2007(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 100 Somers Road Southsea Hampshire PO5 4PY |
Secretary Name | Miss Deborah Ann Taylor |
---|---|
Status | Resigned |
Appointed | 30 January 2009(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 March 2013) |
Role | Financial Controller |
Correspondence Address | 1-6 City Buildings Commercial Road Portsmouth Hampshire PO1 4BD |
Director Name | Mr Hendrik Jacobus De Hullu |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 February 2009(31 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 07 March 2013) |
Role | CEO |
Country of Residence | Netherlands |
Correspondence Address | 1-6 City Buildings Commercial Road Portsmouth Hampshire PO1 4BD |
Director Name | Mr Benjamin Peter Georges Jecklin |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 March 2013(35 years, 8 months after company formation) |
Appointment Duration | 6 days (resigned 07 March 2013) |
Role | Operations Manager |
Country of Residence | Switzerland |
Correspondence Address | 1-6 City Buildings Commercial Road Portsmouth Hampshire PO1 4BD |
Director Name | Miss Deborah Ann Taylor |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(35 years, 8 months after company formation) |
Appointment Duration | 2 days (resigned 07 March 2013) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1-6 City Buildings Commercial Road Portsmouth Hampshire PO1 4BD |
Director Name | Mr William Wells |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(35 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Secretary Name | Mr John Michael Whittaker |
---|---|
Status | Resigned |
Appointed | 07 March 2013(35 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2018) |
Role | Company Director |
Correspondence Address | 10 Waterside House Maritime Business Park Livingstone Road Hessle East Yorkshire HU13 0EG |
Director Name | Mr Philip James Duckwith |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(36 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 11 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Mr John Michael Whittaker |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(38 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Waterside House Maritime Business Park Livingstone Road Hessle East Yorkshire HU13 0EG |
Director Name | Mr Neil Thomas Finch |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(38 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Ms Nina Katarzyna Kuczynska |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 July 2015(38 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Website | www.southerncityleisure.co.uk |
---|
Registered Address | 4 Cavendish Square London W1G 0PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,885,797 |
Gross Profit | £1,450,574 |
Net Worth | -£129,142 |
Cash | £695,886 |
Current Liabilities | £1,584,720 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
11 February 2021 | Delivered on: 16 February 2021 Persons entitled: Sanne Group (UK) Limited Classification: A registered charge Outstanding |
---|---|
15 April 2014 | Delivered on: 23 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
17 January 2003 | Delivered on: 22 January 2003 Persons entitled: Hilsey Investments Limited Classification: Rent deposit deed Secured details: £4,000 due or to become due from the company to the chargee. Particulars: Rent deposit relating to 100 london road north end portsmouth hants. Outstanding |
11 February 2021 | Delivered on: 17 February 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
26 July 2002 | Delivered on: 10 August 2002 Satisfied on: 14 March 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 April 1994 | Delivered on: 19 April 1994 Satisfied on: 27 February 2013 Persons entitled: Anthony Property Co Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to a lease of even date. Particulars: The interest of the company in a rent deposit deed dated 05.04.94 comprising the deposit of £12,000. Fully Satisfied |
5 July 1991 | Delivered on: 11 July 1991 Satisfied on: 18 August 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 121 west street fareham hampshire t/no:- hp 269477. and the proceeds of sale thereof by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 June 1983 | Delivered on: 24 June 1983 Satisfied on: 27 January 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 227, oxford, st., Swansea west glamorgan title no. Wa 109308 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 November 1982 | Delivered on: 25 November 1982 Satisfied on: 27 January 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h & l/h properties, and/or the proceeds of sale thereof fixed & floating charge over undertaking and all property and assets present and future including goodwill & bookdebts. Fully Satisfied |
20 November 1981 | Delivered on: 3 December 1981 Persons entitled: P.S.Refson & Co. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 32 bailey street, oswestry, shropshire together with all buildings thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
11 October 2023 | Termination of appointment of Ibrahim Sina Azeri as a director on 14 September 2023 (1 page) |
27 March 2023 | Accounts for a small company made up to 31 March 2022 (13 pages) |
13 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
4 October 2021 | Confirmation statement made on 3 October 2021 with updates (4 pages) |
29 September 2021 | Registered office address changed from 91 Wimpole Street London W1G 0EF England to 4 Cavendish Square London W1G 0PG on 29 September 2021 (1 page) |
29 September 2021 | Director's details changed for Mr Ibrahim Sina Azeri on 17 August 2021 (2 pages) |
1 March 2021 | Register(s) moved to registered inspection location One Eleven Edmund Street Birmingham B3 2HJ (1 page) |
1 March 2021 | Register inspection address has been changed to One Eleven Edmund Street Birmingham B3 2HJ (1 page) |
24 February 2021 | Resolutions
|
24 February 2021 | Memorandum and Articles of Association (9 pages) |
17 February 2021 | Registration of charge 013182700010, created on 11 February 2021 (9 pages) |
17 February 2021 | Satisfaction of charge 013182700008 in full (1 page) |
16 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
16 February 2021 | Registration of charge 013182700009, created on 11 February 2021 (8 pages) |
12 February 2021 | Termination of appointment of Nina Katarzyna Kuczynska as a director on 11 February 2021 (1 page) |
12 February 2021 | Termination of appointment of Neil Thomas Finch as a director on 11 February 2021 (1 page) |
12 February 2021 | Cessation of Sal Holdings Limited as a person with significant control on 11 February 2021 (1 page) |
12 February 2021 | Termination of appointment of William Wells as a director on 11 February 2021 (1 page) |
12 February 2021 | Termination of appointment of Philip James Duckwith as a director on 11 February 2021 (1 page) |
12 February 2021 | Appointment of Mr Ibrahim Sina Azeri as a director on 11 February 2021 (2 pages) |
12 February 2021 | Appointment of Mr Adam David Spencer Hodges as a director on 11 February 2021 (2 pages) |
12 February 2021 | Notification of Family Leisure Holdings Limited as a person with significant control on 11 February 2021 (2 pages) |
12 February 2021 | Registered office address changed from 91 91 Wimpole Street London W1G 0EF England to 91 Wimpole Street London W1G 0EF on 12 February 2021 (1 page) |
12 February 2021 | Registered office address changed from 10 Waterside House Maritime Business Park Livingstone Road Hessle East Yorkshire HU13 0EG to 91 91 Wimpole Street London W1G 0EF on 12 February 2021 (1 page) |
18 December 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
4 November 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
27 February 2019 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
6 November 2018 | Confirmation statement made on 3 October 2018 with updates (5 pages) |
2 October 2018 | Termination of appointment of John Michael Whittaker as a secretary on 30 September 2018 (1 page) |
2 October 2018 | Termination of appointment of John Michael Whittaker as a director on 30 September 2018 (1 page) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
30 May 2018 | Statement of capital following an allotment of shares on 30 May 2018
|
2 March 2018 | Statement of capital following an allotment of shares on 2 March 2018
|
17 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
17 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
4 November 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 July 2015 | Appointment of Mr John Michael Whittaker as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Neil Thomas Finch as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Neil Thomas Finch as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr John Michael Whittaker as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Ms Nina Katarzyna Kuczynska as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Ms Nina Katarzyna Kuczynska as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Neil Thomas Finch as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr John Michael Whittaker as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Ms Nina Katarzyna Kuczynska as a director on 1 July 2015 (2 pages) |
6 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 May 2014 | Director's details changed for Mr William Wells on 10 April 2014 (2 pages) |
13 May 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
13 May 2014 | Appointment of Mr Philip James Duckwith as a director (2 pages) |
13 May 2014 | Director's details changed for Mr William Wells on 10 April 2014 (2 pages) |
13 May 2014 | Appointment of Mr Philip James Duckwith as a director (2 pages) |
13 May 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
23 April 2014 | Registration of charge 013182700008 (44 pages) |
23 April 2014 | Registration of charge 013182700008 (44 pages) |
16 April 2014 | Registered office address changed from 6 Waterside Park Livingstone Road Hessle North Humberside HU13 0EG on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from 6 Waterside Park Livingstone Road Hessle North Humberside HU13 0EG on 16 April 2014 (1 page) |
15 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
27 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
27 March 2013 | Appointment of Mr John Michael Whittaker as a secretary (1 page) |
27 March 2013 | Appointment of Mr John Michael Whittaker as a secretary (1 page) |
26 March 2013 | Appointment of Mr Benjamin Peter Georges Jecklin as a director (2 pages) |
26 March 2013 | Termination of appointment of Benjamin Jecklin as a director (1 page) |
26 March 2013 | Appointment of Miss Deborah Ann Taylor as a director (2 pages) |
26 March 2013 | Termination of appointment of Deborah Taylor as a secretary (1 page) |
26 March 2013 | Appointment of Miss Deborah Ann Taylor as a director (2 pages) |
26 March 2013 | Termination of appointment of Deborah Taylor as a director (1 page) |
26 March 2013 | Appointment of Mr Benjamin Peter Georges Jecklin as a director (2 pages) |
26 March 2013 | Termination of appointment of Hendrik De Hullu as a director (1 page) |
26 March 2013 | Registered office address changed from C/O First Floor 1-6 City Buildings Commercial Road Portsmouth Hampshire PO1 4BD England on 26 March 2013 (1 page) |
26 March 2013 | Termination of appointment of Deborah Taylor as a director (1 page) |
26 March 2013 | Termination of appointment of Benjamin Jecklin as a director (1 page) |
26 March 2013 | Termination of appointment of Hendrik De Hullu as a director (1 page) |
26 March 2013 | Termination of appointment of Deborah Taylor as a secretary (1 page) |
26 March 2013 | Appointment of Mr William Wells as a director (2 pages) |
26 March 2013 | Registered office address changed from C/O First Floor 1-6 City Buildings Commercial Road Portsmouth Hampshire PO1 4BD England on 26 March 2013 (1 page) |
26 March 2013 | Appointment of Mr William Wells as a director (2 pages) |
19 March 2013 | Resolutions
|
19 March 2013 | Resolutions
|
18 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 March 2013 | Current accounting period shortened from 31 December 2013 to 30 September 2013 (3 pages) |
18 March 2013 | Current accounting period shortened from 31 December 2013 to 30 September 2013 (3 pages) |
18 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 March 2013 | Auditor's resignation (1 page) |
15 March 2013 | Auditor's resignation (1 page) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
27 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
18 April 2011 | Registered office address changed from Bank Chambers 115 Commercial Road Portsmouth Hampshire PO1 1BU on 18 April 2011 (1 page) |
18 April 2011 | Registered office address changed from Bank Chambers 115 Commercial Road Portsmouth Hampshire PO1 1BU on 18 April 2011 (1 page) |
1 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
27 October 2009 | Secretary's details changed for Miss Deborah Ann Taylor on 1 October 2009 (1 page) |
27 October 2009 | Director's details changed for Mr Hendrik Jacobus De Hullu on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Mr Hendrik Jacobus De Hullu on 1 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Miss Deborah Ann Taylor on 1 October 2009 (1 page) |
27 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Mr Hendrik Jacobus De Hullu on 1 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Miss Deborah Ann Taylor on 1 October 2009 (1 page) |
20 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
20 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
2 March 2009 | Appointment terminated director ronald van rijn (1 page) |
2 March 2009 | Appointment terminated director ronald van rijn (1 page) |
19 February 2009 | Director appointed mr hendrik jacobus de hullu (2 pages) |
19 February 2009 | Director appointed mr hendrik jacobus de hullu (2 pages) |
30 January 2009 | Secretary appointed miss deborah ann taylor (1 page) |
30 January 2009 | Secretary appointed miss deborah ann taylor (1 page) |
3 November 2008 | Return made up to 03/10/08; full list of members (3 pages) |
3 November 2008 | Location of register of members (1 page) |
3 November 2008 | Location of register of members (1 page) |
3 November 2008 | Return made up to 03/10/08; full list of members (3 pages) |
31 October 2008 | Director's change of particulars / ronald van rijn / 01/01/2006 (2 pages) |
31 October 2008 | Director's change of particulars / ronald van rijn / 01/01/2006 (2 pages) |
1 October 2008 | Appointment terminated secretary deborah taylor (1 page) |
1 October 2008 | Appointment terminated secretary deborah taylor (1 page) |
3 September 2008 | Auditor's resignation (1 page) |
3 September 2008 | Auditor's resignation (1 page) |
9 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
9 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
11 October 2007 | Location of register of members (1 page) |
11 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
11 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
11 October 2007 | Location of register of members (1 page) |
4 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
4 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
25 April 2007 | Secretary resigned;director resigned (1 page) |
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | Secretary resigned;director resigned (1 page) |
25 April 2007 | New secretary appointed (2 pages) |
5 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
5 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
25 October 2005 | Return made up to 03/10/05; full list of members (3 pages) |
25 October 2005 | Return made up to 03/10/05; full list of members (3 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
27 October 2004 | Return made up to 03/10/04; no change of members (6 pages) |
27 October 2004 | Return made up to 03/10/04; no change of members (6 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
14 October 2003 | Return made up to 03/10/03; no change of members (6 pages) |
14 October 2003 | Return made up to 03/10/03; no change of members (6 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
22 January 2003 | Particulars of mortgage/charge (3 pages) |
22 January 2003 | Particulars of mortgage/charge (3 pages) |
28 October 2002 | Resolutions
|
28 October 2002 | Return made up to 03/10/02; full list of members (6 pages) |
28 October 2002 | Return made up to 03/10/02; full list of members (6 pages) |
28 October 2002 | Resolutions
|
10 August 2002 | Particulars of mortgage/charge (3 pages) |
10 August 2002 | Particulars of mortgage/charge (3 pages) |
21 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
21 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
27 November 2001 | Return made up to 03/10/01; full list of members (6 pages) |
27 November 2001 | Return made up to 03/10/01; full list of members (6 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | New secretary appointed (2 pages) |
1 February 2001 | Full accounts made up to 31 December 1999 (12 pages) |
1 February 2001 | Full accounts made up to 31 December 1999 (12 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: 1-6 city buildings commercial road portsmouth hampshire PO1 4BD (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: 1-6 city buildings commercial road portsmouth hampshire PO1 4BD (1 page) |
10 December 2000 | Return made up to 03/10/00; full list of members; amend (6 pages) |
10 December 2000 | Return made up to 03/10/00; full list of members; amend (6 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
27 October 2000 | Return made up to 03/10/00; full list of members (6 pages) |
27 October 2000 | Return made up to 03/10/00; full list of members (6 pages) |
30 December 1999 | Auditor's resignation (1 page) |
30 December 1999 | Auditor's resignation (1 page) |
29 October 1999 | Return made up to 03/10/99; full list of members
|
29 October 1999 | Return made up to 03/10/99; full list of members
|
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | Secretary resigned (1 page) |
29 October 1999 | Secretary resigned (1 page) |
11 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
6 November 1998 | Return made up to 03/10/98; full list of members (6 pages) |
6 November 1998 | Return made up to 03/10/98; full list of members (6 pages) |
13 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
13 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
13 October 1997 | Return made up to 03/10/97; no change of members (4 pages) |
13 October 1997 | Return made up to 03/10/97; no change of members (4 pages) |
3 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
3 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Director resigned (1 page) |
8 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
8 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
1 November 1996 | Return made up to 03/10/96; no change of members
|
1 November 1996 | Return made up to 03/10/96; no change of members
|
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
28 May 1996 | Registered office changed on 28/05/96 from: blenheim house fitzalan court newport road cardiff CF2 1JS (1 page) |
28 May 1996 | Registered office changed on 28/05/96 from: blenheim house fitzalan court newport road cardiff CF2 1JS (1 page) |
13 November 1995 | Secretary resigned (2 pages) |
13 November 1995 | Return made up to 03/10/95; full list of members (14 pages) |
13 November 1995 | Return made up to 03/10/95; full list of members (14 pages) |
13 November 1995 | Location of register of members (1 page) |
13 November 1995 | Location of register of members (1 page) |
13 November 1995 | Director's particulars changed (2 pages) |
13 November 1995 | Director's particulars changed (2 pages) |
13 November 1995 | Secretary resigned (2 pages) |
16 October 1995 | Resolutions
|
16 October 1995 | Resolutions
|
16 October 1995 | Resolutions
|
16 October 1995 | Resolutions
|
16 October 1995 | Resolutions
|
16 October 1995 | Resolutions
|
21 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
14 June 1995 | New secretary appointed (2 pages) |
14 June 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
27 February 1990 | Return made up to 31/12/89; full list of members (4 pages) |
27 February 1990 | Return made up to 31/12/89; full list of members (4 pages) |
2 October 1989 | Particulars of contract relating to shares (2 pages) |
2 October 1989 | Particulars of contract relating to shares (2 pages) |
27 September 1989 | Nc inc already adjusted (1 page) |
27 September 1989 | Wd 25/09/89 ad 23/08/89--------- £ si 199900@1=199900 £ ic 2/199902 (2 pages) |
27 September 1989 | Nc inc already adjusted (1 page) |
27 September 1989 | Resolutions
|
27 September 1989 | Resolutions
|
27 September 1989 | Wd 25/09/89 ad 23/08/89--------- £ si 199900@1=199900 £ ic 2/199902 (2 pages) |
22 June 1977 | Incorporation (15 pages) |
22 June 1977 | Incorporation (15 pages) |