Southern City Leisure Limited

  • Active
  • Incorporated on 22 Jun 1977

Reg Address: 4 Cavendish Square, London W1G 0PG, England

Previous Names:
Midpool (Leisure) Co. Limited - 22 Jun 1977

Company Classifications:
92000 - Gambling and betting activities


  • Summary The company with name "Southern City Leisure Limited" is a ltd and located in 4 Cavendish Square, London W1G 0PG. Southern City Leisure Limited is currently in active status and it was incorporated on 22 Jun 1977 (47 years 2 months 29 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Southern City Leisure Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Adam David Spencer Hodges Director 11 Feb 2021 British Active
2 Mark Russell Williams Director 11 Feb 2021 British Active
3 Adam David Spencer Hodges Director 11 Feb 2021 British Active
4 Ibrahim Sina Azeri Director 11 Feb 2021 Turkish Resigned
14 Sep 2023
5 Neil Thomas Finch Director 1 Jul 2015 British Resigned
11 Feb 2021
6 John Michael Whittaker Director 1 Jul 2015 British Resigned
30 Sep 2018
7 Nina Katarzyna Kuczynska Director 1 Jul 2015 Polish Resigned
11 Feb 2021
8 Philip James Duckwith Director 3 Feb 2014 British Resigned
11 Feb 2021
9 William Wells Director 7 Mar 2013 British Resigned
11 Feb 2021
10 John Michael Whittaker Secretary 7 Mar 2013 - Resigned
30 Sep 2018
11 William Wells Director 7 Mar 2013 English Resigned
11 Feb 2021
12 Deborah Ann Taylor Director 5 Mar 2013 British Resigned
7 Mar 2013
13 Benjamin Peter Georges Jecklin Director 1 Mar 2013 Swiss Resigned
7 Mar 2013
14 Hendrik Jacobus De Hullu Director 18 Feb 2009 Dutch Resigned
7 Mar 2013
15 Deborah Ann Taylor Secretary 30 Jan 2009 - Resigned
5 Mar 2013
16 Deborah Ann Taylor Secretary 1 Apr 2007 - Resigned
1 Oct 2008
17 Ronald Van Rijn Director 1 Oct 2005 Dutch Resigned
27 Feb 2009
18 Karen Patricia High Director 29 Jun 2005 British Resigned
31 Mar 2007
19 Karen Patricia High Secretary 31 Jul 2001 British Resigned
31 Mar 2007
20 Clare Gates Secretary 2 Oct 1999 - Resigned
31 Jul 2001
21 Leonard George Pitt Secretary 12 May 1995 - Resigned
2 Oct 1999
22 Brian David Basford Secretary 20 Jul 1994 British Resigned
12 May 1995
23 Christopher Moore Director 30 Mar 1993 British Resigned
30 Apr 1997
24 Bernardus Engel Nicolaas Felix Director 30 Mar 1993 Dutch Resigned
29 Jun 2005
25 Edgar Schappi Director 27 May 1992 Swiss Resigned
31 May 1996
26 Karl Caviezel Director 27 May 1992 Swiss Resigned
31 May 1996


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Family Leisure Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
11 Feb 2021 - Active
2 Sal Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Ceased
11 Feb 2021


Latest Filing Activity

List of company filings like confirmation statements, accounts for Southern City Leisure Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Full 31 Jan 2024 Download PDF
2 Confirmation Statement - No Updates 13 Oct 2022 Download PDF
3 Pages
3 Address - Move Registers To Sail Company With New 1 Mar 2021 Download PDF
1 Pages
4 Address - Change Sail Company With New 1 Mar 2021 Download PDF
1 Pages
5 Incorporation - Memorandum Articles 24 Feb 2021 Download PDF
9 Pages
6 Resolution 24 Feb 2021 Download PDF
1 Pages
7 Mortgage - Create With Deed With Charge Number Charge Creation Date 17 Feb 2021 Download PDF
9 Pages
8 Mortgage - Satisfy Charge Full 17 Feb 2021 Download PDF
1 Pages
9 Accounts - Total Exemption Full 16 Feb 2021 Download PDF
11 Pages
10 Mortgage - Create With Deed With Charge Number Charge Creation Date 16 Feb 2021 Download PDF
8 Pages
11 Address - Change Registered Office Company With Date Old New 12 Feb 2021 Download PDF
1 Pages
12 Officers - Termination Director Company With Name Termination Date 12 Feb 2021 Download PDF
1 Pages
13 Officers - Termination Director Company With Name Termination Date 12 Feb 2021 Download PDF
1 Pages
14 Officers - Appoint Person Director Company With Name Date 12 Feb 2021 Download PDF
2 Pages
15 Officers - Appoint Person Director Company With Name Date 12 Feb 2021 Download PDF
2 Pages
16 Address - Change Registered Office Company With Date Old New 12 Feb 2021 Download PDF
1 Pages
17 Persons With Significant Control - Notification Of A Person With Significant Control 12 Feb 2021 Download PDF
2 Pages
18 Persons With Significant Control - Cessation Of A Person With Significant Control 12 Feb 2021 Download PDF
1 Pages
19 Officers - Termination Director Company With Name Termination Date 12 Feb 2021 Download PDF
1 Pages
20 Officers - Termination Director Company With Name Termination Date 12 Feb 2021 Download PDF
1 Pages
21 Confirmation Statement - No Updates 18 Dec 2020 Download PDF
3 Pages
22 Accounts - Total Exemption Full 3 Jan 2020 Download PDF
11 Pages
23 Confirmation Statement - No Updates 4 Nov 2019 Download PDF
3 Pages
24 Accounts - Change Account Reference Date Company Current Extended 27 Feb 2019 Download PDF
1 Pages
25 Confirmation Statement - Updates 6 Nov 2018 Download PDF
5 Pages
26 Officers - Termination Secretary Company With Name Termination Date 2 Oct 2018 Download PDF
1 Pages
27 Officers - Termination Director Company With Name Termination Date 2 Oct 2018 Download PDF
1 Pages
28 Accounts - Total Exemption Full 24 Sep 2018 Download PDF
12 Pages
29 Capital - Allotment Shares 30 May 2018 Download PDF
3 Pages
30 Capital - Allotment Shares 2 Mar 2018 Download PDF
3 Pages
31 Confirmation Statement - Updates 17 Oct 2017 Download PDF
5 Pages
32 Accounts - Total Exemption Full 3 Oct 2017 Download PDF
12 Pages
33 Confirmation Statement - Updates 4 Nov 2016 Download PDF
5 Pages
34 Accounts - Total Exemption Small 26 Apr 2016 Download PDF
5 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 23 Nov 2015 Download PDF
6 Pages
36 Accounts - Total Exemption Small 30 Sep 2015 Download PDF
4 Pages
37 Officers - Appoint Person Director Company With Name Date 2 Jul 2015 Download PDF
2 Pages
38 Officers - Appoint Person Director Company With Name Date 2 Jul 2015 Download PDF
2 Pages
39 Officers - Appoint Person Director Company With Name Date 2 Jul 2015 Download PDF
2 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 6 Oct 2014 Download PDF
5 Pages
41 Accounts - Total Exemption Small 30 Sep 2014 Download PDF
7 Pages
42 Accounts - Change Account Reference Date Company Previous Extended 13 May 2014 Download PDF
1 Pages
43 Officers - Change Person Director Company With Change Date 13 May 2014 Download PDF
2 Pages
44 Officers - Appoint Person Director Company With Name 13 May 2014 Download PDF
2 Pages
45 Mortgage - Create With Deed With Charge Number 23 Apr 2014 Download PDF
44 Pages
46 Address - Change Registered Office Company With Date Old 16 Apr 2014 Download PDF
1 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 15 Oct 2013 Download PDF
4 Pages
48 Accounts - Full 27 Sep 2013 Download PDF
17 Pages
49 Officers - Appoint Person Secretary Company With Name 27 Mar 2013 Download PDF
1 Pages
50 Officers - Termination Director Company With Name 26 Mar 2013 Download PDF
1 Pages
51 Officers - Termination Director Company With Name 26 Mar 2013 Download PDF
1 Pages
52 Officers - Appoint Person Director Company With Name 26 Mar 2013 Download PDF
2 Pages
53 Officers - Appoint Person Director Company With Name 26 Mar 2013 Download PDF
2 Pages
54 Officers - Termination Secretary Company With Name 26 Mar 2013 Download PDF
1 Pages
55 Officers - Appoint Person Director Company With Name 26 Mar 2013 Download PDF
2 Pages
56 Address - Change Registered Office Company With Date Old 26 Mar 2013 Download PDF
1 Pages
57 Officers - Termination Director Company With Name 26 Mar 2013 Download PDF
1 Pages
58 Resolution 19 Mar 2013 Download PDF
13 Pages
59 Accounts - Change Account Reference Date Company Current Shortened 18 Mar 2013 Download PDF
3 Pages
60 Mortgage - Legacy 18 Mar 2013 Download PDF
3 Pages
61 Auditors - Resignation Company 15 Mar 2013 Download PDF
1 Pages
62 Mortgage - Legacy 28 Feb 2013 Download PDF
3 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 15 Oct 2012 Download PDF
4 Pages
64 Accounts - Full 5 Oct 2012 Download PDF
17 Pages
65 Annual Return - Company With Made Up Date Full List Shareholders 27 Oct 2011 Download PDF
4 Pages
66 Accounts - Full 4 Oct 2011 Download PDF
17 Pages
67 Address - Change Registered Office Company With Date Old 18 Apr 2011 Download PDF
1 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 1 Nov 2010 Download PDF
4 Pages
69 Accounts - Full 14 Sep 2010 Download PDF
15 Pages
70 Annual Return - Company With Made Up Date Full List Shareholders 27 Oct 2009 Download PDF
5 Pages
71 Officers - Change Person Director Company With Change Date 27 Oct 2009 Download PDF
2 Pages
72 Officers - Change Person Secretary Company With Change Date 27 Oct 2009 Download PDF
1 Pages
73 Accounts - Full 20 Jul 2009 Download PDF
15 Pages
74 Officers - Legacy 2 Mar 2009 Download PDF
1 Pages
75 Officers - Legacy 19 Feb 2009 Download PDF
2 Pages
76 Officers - Legacy 30 Jan 2009 Download PDF
1 Pages
77 Annual Return - Legacy 3 Nov 2008 Download PDF
3 Pages
78 Address - Legacy 3 Nov 2008 Download PDF
1 Pages
79 Officers - Legacy 31 Oct 2008 Download PDF
2 Pages
80 Officers - Legacy 1 Oct 2008 Download PDF
1 Pages
81 Auditors - Resignation Company 3 Sep 2008 Download PDF
1 Pages
82 Accounts - Full 9 Jun 2008 Download PDF
17 Pages
83 Annual Return - Legacy 11 Oct 2007 Download PDF
2 Pages
84 Address - Legacy 11 Oct 2007 Download PDF
1 Pages
85 Accounts - Full 4 Jul 2007 Download PDF
16 Pages
86 Officers - Legacy 25 Apr 2007 Download PDF
1 Pages
87 Officers - Legacy 25 Apr 2007 Download PDF
2 Pages
88 Annual Return - Legacy 5 Oct 2006 Download PDF
2 Pages
89 Accounts - Full 31 May 2006 Download PDF
14 Pages
90 Annual Return - Legacy 25 Oct 2005 Download PDF
3 Pages
91 Officers - Legacy 21 Oct 2005 Download PDF
2 Pages
92 Accounts - Full 21 Sep 2005 Download PDF
14 Pages
93 Officers - Legacy 5 Sep 2005 Download PDF
1 Pages
94 Officers - Legacy 5 Sep 2005 Download PDF
2 Pages
95 Annual Return - Legacy 27 Oct 2004 Download PDF
6 Pages
96 Accounts - Full 10 Sep 2004 Download PDF
14 Pages
97 Annual Return - Legacy 14 Oct 2003 Download PDF
6 Pages
98 Accounts - Full 14 Oct 2003 Download PDF
15 Pages
99 Mortgage - Legacy 22 Jan 2003 Download PDF
3 Pages
100 Annual Return - Legacy 28 Oct 2002 Download PDF
6 Pages