About

Registered Number: 01318270
Date of Incorporation: 22/06/1977 (46 years and 10 months ago)
Company Status: Active
Registered Address: 10 Waterside House Maritime Business Park, Livingstone Road, Hessle, East Yorkshire, HU13 0EG

 

Southern City Leisure Ltd was registered on 22 June 1977, it's status at Companies House is "Active". There are 13 directors listed for the business in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINCH, Neil Thomas 01 July 2015 - 1
KUCZYNSKA, Nina Katarzyna 01 July 2015 - 1
CAVIEZEL, Karl 27 May 1992 31 May 1996 1
DE HULLU, Hendrik Jacobus 18 February 2009 07 March 2013 1
FELIX, Bernardus Engel Nicolaas 30 March 1993 29 June 2005 1
JECKLIN, Benjamin Peter Georges 01 March 2013 07 March 2013 1
MOORE, Christopher 30 March 1993 30 April 1997 1
SCHAPPI, Edgar 27 May 1992 31 May 1996 1
TAYLOR, Deborah Ann 05 March 2013 07 March 2013 1
VAN RIJN, Ronald 01 October 2005 27 February 2009 1
Secretary Name Appointed Resigned Total Appointments
GATES, Clare 02 October 1999 31 July 2001 1
TAYLOR, Deborah Ann 01 April 2007 01 October 2008 1
WHITTAKER, John Michael 07 March 2013 30 September 2018 1

Filing History

Document Type Date
AA - Annual Accounts 03 January 2020
CS01 - N/A 04 November 2019
AA01 - Change of accounting reference date 27 February 2019
CS01 - N/A 06 November 2018
TM01 - Termination of appointment of director 02 October 2018
TM02 - Termination of appointment of secretary 02 October 2018
AA - Annual Accounts 24 September 2018
SH01 - Return of Allotment of shares 30 May 2018
SH01 - Return of Allotment of shares 02 March 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 30 September 2015
AP01 - Appointment of director 02 July 2015
AP01 - Appointment of director 02 July 2015
AP01 - Appointment of director 02 July 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 30 September 2014
CH01 - Change of particulars for director 13 May 2014
AP01 - Appointment of director 13 May 2014
AA01 - Change of accounting reference date 13 May 2014
MR01 - N/A 23 April 2014
AD01 - Change of registered office address 16 April 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 27 September 2013
AP03 - Appointment of secretary 27 March 2013
AD01 - Change of registered office address 26 March 2013
TM01 - Termination of appointment of director 26 March 2013
TM01 - Termination of appointment of director 26 March 2013
AP01 - Appointment of director 26 March 2013
TM02 - Termination of appointment of secretary 26 March 2013
AP01 - Appointment of director 26 March 2013
AP01 - Appointment of director 26 March 2013
TM01 - Termination of appointment of director 26 March 2013
RESOLUTIONS - N/A 19 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 March 2013
AA01 - Change of accounting reference date 18 March 2013
AUD - Auditor's letter of resignation 15 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 February 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 04 October 2011
AD01 - Change of registered office address 18 April 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH03 - Change of particulars for secretary 27 October 2009
AA - Annual Accounts 20 July 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
363a - Annual Return 03 November 2008
353 - Register of members 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 31 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
AUD - Auditor's letter of resignation 03 September 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 11 October 2007
353 - Register of members 11 October 2007
AA - Annual Accounts 04 July 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 31 May 2006
363a - Annual Return 25 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
AA - Annual Accounts 21 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 10 September 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 14 October 2003
395 - Particulars of a mortgage or charge 22 January 2003
RESOLUTIONS - N/A 28 October 2002
363s - Annual Return 28 October 2002
395 - Particulars of a mortgage or charge 10 August 2002
AA - Annual Accounts 21 May 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 03 November 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
AA - Annual Accounts 01 February 2001
287 - Change in situation or address of Registered Office 23 January 2001
363s - Annual Return 10 December 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2000
363s - Annual Return 27 October 2000
AUD - Auditor's letter of resignation 30 December 1999
363s - Annual Return 29 October 1999
288b - Notice of resignation of directors or secretaries 29 October 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
AA - Annual Accounts 11 June 1999
363s - Annual Return 06 November 1998
AA - Annual Accounts 13 May 1998
363s - Annual Return 13 October 1997
AA - Annual Accounts 03 June 1997
288b - Notice of resignation of directors or secretaries 23 May 1997
AA - Annual Accounts 08 November 1996
363s - Annual Return 01 November 1996
288 - N/A 11 June 1996
288 - N/A 11 June 1996
287 - Change in situation or address of Registered Office 28 May 1996
363a - Annual Return 13 November 1995
353 - Register of members 13 November 1995
288 - N/A 13 November 1995
288 - N/A 13 November 1995
RESOLUTIONS - N/A 16 October 1995
RESOLUTIONS - N/A 16 October 1995
RESOLUTIONS - N/A 16 October 1995
AA - Annual Accounts 21 September 1995
288 - N/A 14 June 1995
363s - Annual Return 04 November 1994
288 - N/A 04 November 1994
AA - Annual Accounts 10 October 1994
288 - N/A 18 August 1994
395 - Particulars of a mortgage or charge 19 April 1994
AA - Annual Accounts 05 January 1994
363s - Annual Return 05 January 1994
288 - N/A 20 May 1993
288 - N/A 20 May 1993
363s - Annual Return 17 May 1993
AA - Annual Accounts 04 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 1992
288 - N/A 23 June 1992
288 - N/A 23 June 1992
288 - N/A 18 December 1991
363b - Annual Return 18 December 1991
AA - Annual Accounts 13 December 1991
288 - N/A 31 July 1991
395 - Particulars of a mortgage or charge 11 July 1991
363 - Annual Return 29 October 1990
AA - Annual Accounts 26 July 1990
288 - N/A 06 June 1990
288 - N/A 15 May 1990
363 - Annual Return 27 February 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 October 1989
RESOLUTIONS - N/A 27 September 1989
RESOLUTIONS - N/A 27 September 1989
88(2)C - N/A 27 September 1989
123 - Notice of increase in nominal capital 27 September 1989
288 - N/A 03 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 1989
288 - N/A 12 January 1989
287 - Change in situation or address of Registered Office 12 January 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 January 1989
363 - Annual Return 05 January 1989
AA - Annual Accounts 28 November 1988
288 - N/A 23 November 1988
288 - N/A 20 April 1988
AA - Annual Accounts 26 November 1987
363 - Annual Return 26 November 1987
AA - Annual Accounts 28 November 1986
363 - Annual Return 28 November 1986
NEWINC - New incorporation documents 22 June 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 April 2014 Outstanding

N/A

Rent deposit deed 17 January 2003 Outstanding

N/A

Debenture 26 July 2002 Fully Satisfied

N/A

Rent deposit deed 05 April 1994 Fully Satisfied

N/A

Legal mortgage 05 July 1991 Fully Satisfied

N/A

Legal mortgage 10 June 1983 Fully Satisfied

N/A

Mortgage debenture 16 November 1982 Fully Satisfied

N/A

Legal charge 20 November 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.