Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTHERN CITY LEISURE LIMITED
Company Information for

SOUTHERN CITY LEISURE LIMITED

4 CAVENDISH SQUARE, LONDON, W1G 0PG,
Company Registration Number
01318270
Private Limited Company
Active

Company Overview

About Southern City Leisure Ltd
SOUTHERN CITY LEISURE LIMITED was founded on 1977-06-22 and has its registered office in London. The organisation's status is listed as "Active". Southern City Leisure Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SOUTHERN CITY LEISURE LIMITED
 
Legal Registered Office
4 CAVENDISH SQUARE
LONDON
W1G 0PG
Other companies in HU13
 
Filing Information
Company Number 01318270
Company ID Number 01318270
Date formed 1977-06-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 02:22:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTHERN CITY LEISURE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOUTHERN CITY LEISURE LIMITED

Current Directors
Officer Role Date Appointed
JOHN MICHAEL WHITTAKER
Company Secretary 2013-03-07
PHILIP JAMES DUCKWITH
Director 2014-02-03
NEIL THOMAS FINCH
Director 2015-07-01
NINA KATARZYNA KUCZYNSKA
Director 2015-07-01
WILLIAM WELLS
Director 2013-03-07
JOHN MICHAEL WHITTAKER
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
HENDRIK JACOBUS DE HULLU
Director 2009-02-18 2013-03-07
BENJAMIN PETER GEORGES JECKLIN
Director 2013-03-01 2013-03-07
DEBORAH ANN TAYLOR
Director 2013-03-05 2013-03-07
DEBORAH ANN TAYLOR
Company Secretary 2009-01-30 2013-03-05
RONALD VAN RIJN
Director 2005-10-01 2009-02-27
DEBORAH ANN TAYLOR
Company Secretary 2007-04-01 2008-10-01
KAREN PATRICIA HIGH
Company Secretary 2001-07-31 2007-03-31
KAREN PATRICIA HIGH
Director 2005-06-29 2007-03-31
BERNARDUS ENGEL NICOLAAS FELIX
Director 1993-03-30 2005-06-29
GEORGE HABERLING
Director 1991-10-03 2002-03-25
CLARE GATES
Company Secretary 1999-10-02 2001-07-31
LEONARD GEORGE PITT
Company Secretary 1995-05-12 1999-10-02
CHRISTOPHER MOORE
Director 1993-03-30 1997-04-30
KARL CAVIEZEL
Director 1992-05-27 1996-05-31
EDGAR SCHAPPI
Director 1992-05-27 1996-05-31
BRIAN DAVID BASFORD
Company Secretary 1994-07-20 1995-05-12
KEITH WILLIAM PIKE
Company Secretary 1991-10-03 1994-07-20
PHILIP JAMES THOMAS
Director 1991-10-03 1993-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JAMES DUCKWITH SAL AGC LIMITED Director 2014-04-07 CURRENT 2012-01-30 Liquidation
PHILIP JAMES DUCKWITH S.A.L. HOLDINGS LIMITED Director 2014-04-07 CURRENT 1978-09-20 Liquidation
NEIL THOMAS FINCH GOLDEN TOUCH LEISURE LIMITED Director 2015-09-04 CURRENT 2015-09-04 Dissolved 2018-02-13
WILLIAM WELLS GOLDEN TOUCH LEISURE LIMITED Director 2015-09-04 CURRENT 2015-09-04 Dissolved 2018-02-13
WILLIAM WELLS ISMART ELECTRONICS LIMITED Director 2015-07-10 CURRENT 2015-07-10 Active
WILLIAM WELLS STB ELECTRONICS LTD Director 2014-03-26 CURRENT 2014-03-26 Dissolved 2015-08-25
WILLIAM WELLS SAL AGC LIMITED Director 2012-01-30 CURRENT 2012-01-30 Liquidation
WILLIAM WELLS SAL ART LIMITED Director 2012-01-27 CURRENT 2012-01-27 Dissolved 2014-10-21
WILLIAM WELLS GOLDEN ASIA LIMITED Director 2011-12-14 CURRENT 2011-12-14 Dissolved 2016-01-19
WILLIAM WELLS STB DEVELOPMENTS LIMITED Director 2010-05-10 CURRENT 2010-05-10 Dissolved 2016-09-20
WILLIAM WELLS KINGSTON LEISURE LIMITED Director 2003-05-01 CURRENT 1980-09-02 Active - Proposal to Strike off
WILLIAM WELLS S.A.L. CORPORATION LIMITED Director 1992-03-15 CURRENT 1986-04-03 Active - Proposal to Strike off
WILLIAM WELLS S.A.L. HOLDINGS LIMITED Director 1991-03-15 CURRENT 1978-09-20 Liquidation
JOHN MICHAEL WHITTAKER SAL AGC LIMITED Director 2015-07-01 CURRENT 2012-01-30 Liquidation
JOHN MICHAEL WHITTAKER S.A.L. HOLDINGS LIMITED Director 2015-07-01 CURRENT 1978-09-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-12CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2023-10-11APPOINTMENT TERMINATED, DIRECTOR IBRAHIM SINA AZERI
2023-03-27SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-03-27SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-13CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH UPDATES
2021-09-29CH01Director's details changed for Mr Ibrahim Sina Azeri on 2021-08-17
2021-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/21 FROM 91 Wimpole Street London W1G 0EF England
2021-03-01AD03Registers moved to registered inspection location of One Eleven Edmund Street Birmingham B3 2HJ
2021-03-01AD02Register inspection address changed to One Eleven Edmund Street Birmingham B3 2HJ
2021-02-24RES01ADOPT ARTICLES 24/02/21
2021-02-24MEM/ARTSARTICLES OF ASSOCIATION
2021-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013182700008
2021-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 013182700010
2021-02-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 013182700009
2021-02-12PSC02Notification of Family Leisure Holdings Limited as a person with significant control on 2021-02-11
2021-02-12PSC07CESSATION OF SAL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-02-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES DUCKWITH
2021-02-12AP01DIRECTOR APPOINTED MR IBRAHIM SINA AZERI
2021-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/21 FROM 10 Waterside House Maritime Business Park Livingstone Road Hessle East Yorkshire HU13 0EG
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-02-27AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL WHITTAKER
2018-10-02TM02Termination of appointment of John Michael Whittaker on 2018-09-30
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP 200001.00225
2018-05-30SH0130/05/18 STATEMENT OF CAPITAL GBP 200001.00225
2018-03-02LATEST SOC02/03/18 STATEMENT OF CAPITAL;GBP 200001
2018-03-02SH0102/03/18 STATEMENT OF CAPITAL GBP 200001
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 200000
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-10-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 200000
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-04-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 200000
2015-11-23AR0103/10/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-02AP01DIRECTOR APPOINTED MS NINA KATARZYNA KUCZYNSKA
2015-07-02AP01DIRECTOR APPOINTED MR NEIL THOMAS FINCH
2015-07-02AP01DIRECTOR APPOINTED MR JOHN MICHAEL WHITTAKER
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 200000
2014-10-06AR0103/10/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-13CH01Director's details changed for Mr William Wells on 2014-04-10
2014-05-13AP01DIRECTOR APPOINTED MR PHILIP JAMES DUCKWITH
2014-05-13AA01Previous accounting period extended from 30/09/13 TO 31/12/13
2014-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 013182700008
2014-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/14 FROM 6 Waterside Park Livingstone Road Hessle North Humberside HU13 0EG
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 200000
2013-10-15AR0103/10/13 ANNUAL RETURN FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-27AP03SECRETARY APPOINTED MR JOHN MICHAEL WHITTAKER
2013-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2013 FROM C/O FIRST FLOOR 1-6 CITY BUILDINGS COMMERCIAL ROAD PORTSMOUTH HAMPSHIRE PO1 4BD ENGLAND
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH TAYLOR
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JECKLIN
2013-03-26AP01DIRECTOR APPOINTED MR WILLIAM WELLS
2013-03-26TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH TAYLOR
2013-03-26AP01DIRECTOR APPOINTED MISS DEBORAH ANN TAYLOR
2013-03-26AP01DIRECTOR APPOINTED MR BENJAMIN PETER GEORGES JECKLIN
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR HENDRIK DE HULLU
2013-03-19RES01ADOPT ARTICLES 07/03/2013
2013-03-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-03-18AA01CURRSHO FROM 31/12/2013 TO 30/09/2013
2013-03-15AUDAUDITOR'S RESIGNATION
2013-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-10-15AR0103/10/12 FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-27AR0103/10/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2011 FROM BANK CHAMBERS 115 COMMERCIAL ROAD PORTSMOUTH HAMPSHIRE PO1 1BU
2010-11-01AR0103/10/10 FULL LIST
2010-09-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-27AR0103/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENDRIK JACOBUS DE HULLU / 01/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MISS DEBORAH ANN TAYLOR / 01/10/2009
2009-07-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR RONALD VAN RIJN
2009-02-19288aDIRECTOR APPOINTED MR HENDRIK JACOBUS DE HULLU
2009-01-30288aSECRETARY APPOINTED MISS DEBORAH ANN TAYLOR
2008-11-03363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-11-03353LOCATION OF REGISTER OF MEMBERS
2008-10-31288cDIRECTOR'S CHANGE OF PARTICULARS / RONALD VAN RIJN / 01/01/2006
2008-10-01288bAPPOINTMENT TERMINATED SECRETARY DEBORAH TAYLOR
2008-09-03AUDAUDITOR'S RESIGNATION
2008-06-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-11363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-10-11353LOCATION OF REGISTER OF MEMBERS
2007-07-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-25288aNEW SECRETARY APPOINTED
2007-04-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-05363aRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-05-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-25363aRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-10-21288aNEW DIRECTOR APPOINTED
2005-09-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-05288bDIRECTOR RESIGNED
2005-09-05288aNEW DIRECTOR APPOINTED
2004-10-27363sRETURN MADE UP TO 03/10/04; NO CHANGE OF MEMBERS
2004-09-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-14363sRETURN MADE UP TO 03/10/03; NO CHANGE OF MEMBERS
2003-01-22395PARTICULARS OF MORTGAGE/CHARGE
2002-10-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-28363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
92 - Gambling and betting activities
920 - Gambling and betting activities
92000 - Gambling and betting activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Gambling Commission Gambling

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOUTHERN CITY LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-23 Outstanding LLOYDS BANK PLC
RENT DEPOSIT DEED 2003-01-22 Outstanding HILSEY INVESTMENTS LIMITED
DEBENTURE 2002-07-26 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 1994-04-05 Satisfied ANTHONY PROPERTY CO LIMITED
LEGAL MORTGAGE 1991-07-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-06-10 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1982-11-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1981-11-20 Satisfied P.S.REFSON & CO. LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOUTHERN CITY LEISURE LIMITED

Intangible Assets
Patents
We have not found any records of SOUTHERN CITY LEISURE LIMITED registering or being granted any patents
Domain Names

SOUTHERN CITY LEISURE LIMITED owns 1 domain names.

southerncityleisure.co.uk  

Trademarks
We have not found any records of SOUTHERN CITY LEISURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTHERN CITY LEISURE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (92000 - Gambling and betting activities) as SOUTHERN CITY LEISURE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOUTHERN CITY LEISURE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTHERN CITY LEISURE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOUTHERN CITY LEISURE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.