Company NameSouthern City Leisure Limited
DirectorsIbrahim Sina Azeri and Adam David Spencer Hodges
Company StatusActive
Company Number01318270
CategoryPrivate Limited Company
Incorporation Date22 June 1977(46 years, 10 months ago)
Previous NameMidpool (Leisure) Co. Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Ibrahim Sina Azeri
Date of BirthAugust 1980 (Born 43 years ago)
NationalityTurkish
StatusCurrent
Appointed11 February 2021(43 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cavendish Square
London
W1G 0PG
Director NameMr Adam David Spencer Hodges
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2021(43 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cavendish Square
London
W1G 0PG
Director NamePhilip James Thomas
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(14 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 April 1993)
RoleManaging Director
Correspondence Address3 Beech Park
Colwinston
Cowbridge
South Glamorgan
CF7 7NH
Wales
Director NameDr George Haberling
Date of BirthOctober 1948 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed03 October 1991(14 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 25 March 2002)
RoleAttorney At Law
Correspondence AddressHadlaubstrasse 130
8006 Zurich
Switzerland
Secretary NameKeith William Pike
NationalityBritish
StatusResigned
Appointed03 October 1991(14 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 July 1994)
RoleCompany Director
Correspondence Address16 Vicarage Lane
Shrivenham
Swindon
Wiltshire
SN6 8DT
Director NameMr Edgar Schappi
Date of BirthJune 1947 (Born 76 years ago)
NationalitySwiss
StatusResigned
Appointed27 May 1992(14 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 May 1996)
RoleFinancial Controller
Correspondence AddressGerbegasse 8
Bulach 8180
Foreign
Director NameMr Karl Caviezel
Date of BirthDecember 1931 (Born 92 years ago)
NationalitySwiss
StatusResigned
Appointed27 May 1992(14 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 May 1996)
RoleCompany Director/Security Advisor
Correspondence AddressGlarnischweg 1
Gruningen
Zurich 8627
Foreign
Director NameMr Christopher Moore
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(15 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 1997)
RoleConsultant
Correspondence Address16 Holmesdale Road
Teddington
Middlesex
TW11 9LF
Director NameMr Bernardus Engel Nicolaas Felix
Date of BirthNovember 1948 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed30 March 1993(15 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 29 June 2005)
RoleCompany Director
Correspondence AddressLiewegje 12
2033 Ab Haarlem
Holland
Secretary NameMr Brian David Basford
NationalityBritish
StatusResigned
Appointed20 July 1994(17 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address298 Powerscourt Road
Copnor
Portsmouth
Hampshire
PO2 7JS
Secretary NameLeonard George Pitt
NationalityBritish
StatusResigned
Appointed12 May 1995(17 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 October 1999)
RoleCompany Director
Correspondence Address26 Hillside Avenue
Widley
Waterlooville
Hampshire
PO7 5BB
Secretary NameClare Gates
NationalityBritish
StatusResigned
Appointed02 October 1999(22 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address20 Elder Road
Denvilles
Havant
Hampshire
PO9 2UW
Secretary NameMs Karen Patricia High
NationalityBritish
StatusResigned
Appointed31 July 2001(24 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Park Farm Avenue
Fareham
Hampshire
PO15 6LH
Director NameMs Karen Patricia High
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(28 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2007)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence Address50 Park Farm Avenue
Fareham
Hampshire
PO15 6LH
Director NameMr Ronald Van Rijn
Date of BirthJune 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed01 October 2005(28 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 February 2009)
RoleCompany Director
Correspondence AddressLaan Van Kans 22
Den Haag
2496 Va
Holland
Secretary NameMiss Deborah Ann Taylor
Date of BirthDecember 1968 (Born 55 years ago)
StatusResigned
Appointed01 April 2007(29 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2008)
RoleCompany Director
Correspondence Address100 Somers Road
Southsea
Hampshire
PO5 4PY
Secretary NameMiss Deborah Ann Taylor
StatusResigned
Appointed30 January 2009(31 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 March 2013)
RoleFinancial Controller
Correspondence Address1-6 City Buildings
Commercial Road
Portsmouth
Hampshire
PO1 4BD
Director NameMr Hendrik Jacobus De Hullu
Date of BirthAugust 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed18 February 2009(31 years, 8 months after company formation)
Appointment Duration4 years (resigned 07 March 2013)
RoleCEO
Country of ResidenceNetherlands
Correspondence Address1-6 City Buildings
Commercial Road
Portsmouth
Hampshire
PO1 4BD
Director NameMr Benjamin Peter Georges Jecklin
Date of BirthJuly 1981 (Born 42 years ago)
NationalitySwiss
StatusResigned
Appointed01 March 2013(35 years, 8 months after company formation)
Appointment Duration6 days (resigned 07 March 2013)
RoleOperations Manager
Country of ResidenceSwitzerland
Correspondence Address1-6 City Buildings
Commercial Road
Portsmouth
Hampshire
PO1 4BD
Director NameMiss Deborah Ann Taylor
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(35 years, 8 months after company formation)
Appointment Duration2 days (resigned 07 March 2013)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1-6 City Buildings
Commercial Road
Portsmouth
Hampshire
PO1 4BD
Director NameMr William Wells
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(35 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Wimpole Street
London
W1G 0EF
Secretary NameMr John Michael Whittaker
StatusResigned
Appointed07 March 2013(35 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2018)
RoleCompany Director
Correspondence Address10 Waterside House Maritime Business Park
Livingstone Road
Hessle
East Yorkshire
HU13 0EG
Director NameMr Philip James Duckwith
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(36 years, 7 months after company formation)
Appointment Duration7 years (resigned 11 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr John Michael Whittaker
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(38 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Waterside House Maritime Business Park
Livingstone Road
Hessle
East Yorkshire
HU13 0EG
Director NameMr Neil Thomas Finch
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(38 years after company formation)
Appointment Duration5 years, 7 months (resigned 11 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMs Nina Katarzyna Kuczynska
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityPolish
StatusResigned
Appointed01 July 2015(38 years after company formation)
Appointment Duration5 years, 7 months (resigned 11 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Wimpole Street
London
W1G 0EF

Contact

Websitewww.southerncityleisure.co.uk

Location

Registered Address4 Cavendish Square
London
W1G 0PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£1,885,797
Gross Profit£1,450,574
Net Worth-£129,142
Cash£695,886
Current Liabilities£1,584,720

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return3 October 2023 (6 months, 4 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

11 February 2021Delivered on: 16 February 2021
Persons entitled: Sanne Group (UK) Limited

Classification: A registered charge
Outstanding
15 April 2014Delivered on: 23 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
17 January 2003Delivered 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 2021Delivered on: 17 February 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
26 July 2002Delivered 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 1994Delivered 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 1991Delivered 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 1983Delivered 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 1982Delivered 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 1981Delivered 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

Filing History

12 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
11 October 2023Termination of appointment of Ibrahim Sina Azeri as a director on 14 September 2023 (1 page)
27 March 2023Accounts for a small company made up to 31 March 2022 (13 pages)
13 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
4 October 2021Confirmation statement made on 3 October 2021 with updates (4 pages)
29 September 2021Registered 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 2021Director's details changed for Mr Ibrahim Sina Azeri on 17 August 2021 (2 pages)
1 March 2021Register(s) moved to registered inspection location One Eleven Edmund Street Birmingham B3 2HJ (1 page)
1 March 2021Register inspection address has been changed to One Eleven Edmund Street Birmingham B3 2HJ (1 page)
24 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 February 2021Memorandum and Articles of Association (9 pages)
17 February 2021Registration of charge 013182700010, created on 11 February 2021 (9 pages)
17 February 2021Satisfaction of charge 013182700008 in full (1 page)
16 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
16 February 2021Registration of charge 013182700009, created on 11 February 2021 (8 pages)
12 February 2021Termination of appointment of Nina Katarzyna Kuczynska as a director on 11 February 2021 (1 page)
12 February 2021Termination of appointment of Neil Thomas Finch as a director on 11 February 2021 (1 page)
12 February 2021Cessation of Sal Holdings Limited as a person with significant control on 11 February 2021 (1 page)
12 February 2021Termination of appointment of William Wells as a director on 11 February 2021 (1 page)
12 February 2021Termination of appointment of Philip James Duckwith as a director on 11 February 2021 (1 page)
12 February 2021Appointment of Mr Ibrahim Sina Azeri as a director on 11 February 2021 (2 pages)
12 February 2021Appointment of Mr Adam David Spencer Hodges as a director on 11 February 2021 (2 pages)
12 February 2021Notification of Family Leisure Holdings Limited as a person with significant control on 11 February 2021 (2 pages)
12 February 2021Registered 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 2021Registered 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 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
4 November 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
27 February 2019Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
6 November 2018Confirmation statement made on 3 October 2018 with updates (5 pages)
2 October 2018Termination of appointment of John Michael Whittaker as a secretary on 30 September 2018 (1 page)
2 October 2018Termination of appointment of John Michael Whittaker as a director on 30 September 2018 (1 page)
24 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
30 May 2018Statement of capital following an allotment of shares on 30 May 2018
  • GBP 200,001.00225
(3 pages)
2 March 2018Statement of capital following an allotment of shares on 2 March 2018
  • GBP 200,001
(3 pages)
17 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
17 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
4 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 200,000
(6 pages)
23 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 200,000
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 July 2015Appointment of Mr John Michael Whittaker as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Neil Thomas Finch as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Neil Thomas Finch as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr John Michael Whittaker as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Ms Nina Katarzyna Kuczynska as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Ms Nina Katarzyna Kuczynska as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Neil Thomas Finch as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr John Michael Whittaker as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Ms Nina Katarzyna Kuczynska as a director on 1 July 2015 (2 pages)
6 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 200,000
(5 pages)
6 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 200,000
(5 pages)
6 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 200,000
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 May 2014Director's details changed for Mr William Wells on 10 April 2014 (2 pages)
13 May 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
13 May 2014Appointment of Mr Philip James Duckwith as a director (2 pages)
13 May 2014Director's details changed for Mr William Wells on 10 April 2014 (2 pages)
13 May 2014Appointment of Mr Philip James Duckwith as a director (2 pages)
13 May 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
23 April 2014Registration of charge 013182700008 (44 pages)
23 April 2014Registration of charge 013182700008 (44 pages)
16 April 2014Registered office address changed from 6 Waterside Park Livingstone Road Hessle North Humberside HU13 0EG on 16 April 2014 (1 page)
16 April 2014Registered office address changed from 6 Waterside Park Livingstone Road Hessle North Humberside HU13 0EG on 16 April 2014 (1 page)
15 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 200,000
(4 pages)
15 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 200,000
(4 pages)
15 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 200,000
(4 pages)
27 September 2013Full accounts made up to 31 December 2012 (17 pages)
27 September 2013Full accounts made up to 31 December 2012 (17 pages)
27 March 2013Appointment of Mr John Michael Whittaker as a secretary (1 page)
27 March 2013Appointment of Mr John Michael Whittaker as a secretary (1 page)
26 March 2013Appointment of Mr Benjamin Peter Georges Jecklin as a director (2 pages)
26 March 2013Termination of appointment of Benjamin Jecklin as a director (1 page)
26 March 2013Appointment of Miss Deborah Ann Taylor as a director (2 pages)
26 March 2013Termination of appointment of Deborah Taylor as a secretary (1 page)
26 March 2013Appointment of Miss Deborah Ann Taylor as a director (2 pages)
26 March 2013Termination of appointment of Deborah Taylor as a director (1 page)
26 March 2013Appointment of Mr Benjamin Peter Georges Jecklin as a director (2 pages)
26 March 2013Termination of appointment of Hendrik De Hullu as a director (1 page)
26 March 2013Registered 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 2013Termination of appointment of Deborah Taylor as a director (1 page)
26 March 2013Termination of appointment of Benjamin Jecklin as a director (1 page)
26 March 2013Termination of appointment of Hendrik De Hullu as a director (1 page)
26 March 2013Termination of appointment of Deborah Taylor as a secretary (1 page)
26 March 2013Appointment of Mr William Wells as a director (2 pages)
26 March 2013Registered 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 2013Appointment of Mr William Wells as a director (2 pages)
19 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 March 2013Current accounting period shortened from 31 December 2013 to 30 September 2013 (3 pages)
18 March 2013Current accounting period shortened from 31 December 2013 to 30 September 2013 (3 pages)
18 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 March 2013Auditor's resignation (1 page)
15 March 2013Auditor's resignation (1 page)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
5 October 2012Full accounts made up to 31 December 2011 (17 pages)
5 October 2012Full accounts made up to 31 December 2011 (17 pages)
27 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
18 April 2011Registered office address changed from Bank Chambers 115 Commercial Road Portsmouth Hampshire PO1 1BU on 18 April 2011 (1 page)
18 April 2011Registered office address changed from Bank Chambers 115 Commercial Road Portsmouth Hampshire PO1 1BU on 18 April 2011 (1 page)
1 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
14 September 2010Full accounts made up to 31 December 2009 (15 pages)
14 September 2010Full accounts made up to 31 December 2009 (15 pages)
27 October 2009Secretary's details changed for Miss Deborah Ann Taylor on 1 October 2009 (1 page)
27 October 2009Director's details changed for Mr Hendrik Jacobus De Hullu on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Mr Hendrik Jacobus De Hullu on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for Miss Deborah Ann Taylor on 1 October 2009 (1 page)
27 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Mr Hendrik Jacobus De Hullu on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for Miss Deborah Ann Taylor on 1 October 2009 (1 page)
20 July 2009Full accounts made up to 31 December 2008 (15 pages)
20 July 2009Full accounts made up to 31 December 2008 (15 pages)
2 March 2009Appointment terminated director ronald van rijn (1 page)
2 March 2009Appointment terminated director ronald van rijn (1 page)
19 February 2009Director appointed mr hendrik jacobus de hullu (2 pages)
19 February 2009Director appointed mr hendrik jacobus de hullu (2 pages)
30 January 2009Secretary appointed miss deborah ann taylor (1 page)
30 January 2009Secretary appointed miss deborah ann taylor (1 page)
3 November 2008Return made up to 03/10/08; full list of members (3 pages)
3 November 2008Location of register of members (1 page)
3 November 2008Location of register of members (1 page)
3 November 2008Return made up to 03/10/08; full list of members (3 pages)
31 October 2008Director's change of particulars / ronald van rijn / 01/01/2006 (2 pages)
31 October 2008Director's change of particulars / ronald van rijn / 01/01/2006 (2 pages)
1 October 2008Appointment terminated secretary deborah taylor (1 page)
1 October 2008Appointment terminated secretary deborah taylor (1 page)
3 September 2008Auditor's resignation (1 page)
3 September 2008Auditor's resignation (1 page)
9 June 2008Full accounts made up to 31 December 2007 (17 pages)
9 June 2008Full accounts made up to 31 December 2007 (17 pages)
11 October 2007Location of register of members (1 page)
11 October 2007Return made up to 03/10/07; full list of members (2 pages)
11 October 2007Return made up to 03/10/07; full list of members (2 pages)
11 October 2007Location of register of members (1 page)
4 July 2007Full accounts made up to 31 December 2006 (16 pages)
4 July 2007Full accounts made up to 31 December 2006 (16 pages)
25 April 2007Secretary resigned;director resigned (1 page)
25 April 2007New secretary appointed (2 pages)
25 April 2007Secretary resigned;director resigned (1 page)
25 April 2007New secretary appointed (2 pages)
5 October 2006Return made up to 03/10/06; full list of members (2 pages)
5 October 2006Return made up to 03/10/06; full list of members (2 pages)
31 May 2006Full accounts made up to 31 December 2005 (14 pages)
31 May 2006Full accounts made up to 31 December 2005 (14 pages)
25 October 2005Return made up to 03/10/05; full list of members (3 pages)
25 October 2005Return made up to 03/10/05; full list of members (3 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 September 2005Full accounts made up to 31 December 2004 (14 pages)
21 September 2005Full accounts made up to 31 December 2004 (14 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
27 October 2004Return made up to 03/10/04; no change of members (6 pages)
27 October 2004Return made up to 03/10/04; no change of members (6 pages)
10 September 2004Full accounts made up to 31 December 2003 (14 pages)
10 September 2004Full accounts made up to 31 December 2003 (14 pages)
14 October 2003Return made up to 03/10/03; no change of members (6 pages)
14 October 2003Return made up to 03/10/03; no change of members (6 pages)
14 October 2003Full accounts made up to 31 December 2002 (15 pages)
14 October 2003Full accounts made up to 31 December 2002 (15 pages)
22 January 2003Particulars of mortgage/charge (3 pages)
22 January 2003Particulars of mortgage/charge (3 pages)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2002Return made up to 03/10/02; full list of members (6 pages)
28 October 2002Return made up to 03/10/02; full list of members (6 pages)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2002Particulars of mortgage/charge (3 pages)
10 August 2002Particulars of mortgage/charge (3 pages)
21 May 2002Full accounts made up to 31 December 2001 (13 pages)
21 May 2002Full accounts made up to 31 December 2001 (13 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
27 November 2001Return made up to 03/10/01; full list of members (6 pages)
27 November 2001Return made up to 03/10/01; full list of members (6 pages)
3 November 2001Full accounts made up to 31 December 2000 (12 pages)
3 November 2001Full accounts made up to 31 December 2000 (12 pages)
6 August 2001Secretary resigned (1 page)
6 August 2001Secretary resigned (1 page)
6 August 2001New secretary appointed (2 pages)
6 August 2001New secretary appointed (2 pages)
1 February 2001Full accounts made up to 31 December 1999 (12 pages)
1 February 2001Full accounts made up to 31 December 1999 (12 pages)
23 January 2001Registered office changed on 23/01/01 from: 1-6 city buildings commercial road portsmouth hampshire PO1 4BD (1 page)
23 January 2001Registered office changed on 23/01/01 from: 1-6 city buildings commercial road portsmouth hampshire PO1 4BD (1 page)
10 December 2000Return made up to 03/10/00; full list of members; amend (6 pages)
10 December 2000Return made up to 03/10/00; full list of members; amend (6 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
1 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
27 October 2000Return made up to 03/10/00; full list of members (6 pages)
27 October 2000Return made up to 03/10/00; full list of members (6 pages)
30 December 1999Auditor's resignation (1 page)
30 December 1999Auditor's resignation (1 page)
29 October 1999Return made up to 03/10/99; full list of members
  • 363(287) ‐ Registered office changed on 29/10/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1999Return made up to 03/10/99; full list of members
  • 363(287) ‐ Registered office changed on 29/10/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1999New secretary appointed (2 pages)
29 October 1999New secretary appointed (2 pages)
29 October 1999Secretary resigned (1 page)
29 October 1999Secretary resigned (1 page)
11 June 1999Full accounts made up to 31 December 1998 (14 pages)
11 June 1999Full accounts made up to 31 December 1998 (14 pages)
6 November 1998Return made up to 03/10/98; full list of members (6 pages)
6 November 1998Return made up to 03/10/98; full list of members (6 pages)
13 May 1998Full accounts made up to 31 December 1997 (13 pages)
13 May 1998Full accounts made up to 31 December 1997 (13 pages)
13 October 1997Return made up to 03/10/97; no change of members (4 pages)
13 October 1997Return made up to 03/10/97; no change of members (4 pages)
3 June 1997Full accounts made up to 31 December 1996 (13 pages)
3 June 1997Full accounts made up to 31 December 1996 (13 pages)
23 May 1997Director resigned (1 page)
23 May 1997Director resigned (1 page)
8 November 1996Full accounts made up to 31 December 1995 (14 pages)
8 November 1996Full accounts made up to 31 December 1995 (14 pages)
1 November 1996Return made up to 03/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 November 1996Return made up to 03/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
28 May 1996Registered office changed on 28/05/96 from: blenheim house fitzalan court newport road cardiff CF2 1JS (1 page)
28 May 1996Registered office changed on 28/05/96 from: blenheim house fitzalan court newport road cardiff CF2 1JS (1 page)
13 November 1995Secretary resigned (2 pages)
13 November 1995Return made up to 03/10/95; full list of members (14 pages)
13 November 1995Return made up to 03/10/95; full list of members (14 pages)
13 November 1995Location of register of members (1 page)
13 November 1995Location of register of members (1 page)
13 November 1995Director's particulars changed (2 pages)
13 November 1995Director's particulars changed (2 pages)
13 November 1995Secretary resigned (2 pages)
16 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 1995Full accounts made up to 31 December 1994 (15 pages)
21 September 1995Full accounts made up to 31 December 1994 (15 pages)
14 June 1995New secretary appointed (2 pages)
14 June 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
27 February 1990Return made up to 31/12/89; full list of members (4 pages)
27 February 1990Return made up to 31/12/89; full list of members (4 pages)
2 October 1989Particulars of contract relating to shares (2 pages)
2 October 1989Particulars of contract relating to shares (2 pages)
27 September 1989Nc inc already adjusted (1 page)
27 September 1989Wd 25/09/89 ad 23/08/89--------- £ si 199900@1=199900 £ ic 2/199902 (2 pages)
27 September 1989Nc inc already adjusted (1 page)
27 September 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 September 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 September 1989Wd 25/09/89 ad 23/08/89--------- £ si 199900@1=199900 £ ic 2/199902 (2 pages)
22 June 1977Incorporation (15 pages)
22 June 1977Incorporation (15 pages)