This company is commonly known as Forty Leisure Limited. The company was founded 30 years ago and was given the registration number 02824450. The firm's registered office is in ENFIELD. You can find them at Jubilee Central, 2 Lumina Way, Enfield, . This company's SIC code is 68310 - Real estate agencies.
Name | : | FORTY LEISURE LIMITED |
---|---|---|
Company Number | : | 02824450 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jubilee Central, 2 Lumina Way, Enfield, England, EN1 1FS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jubilee Central, 2 Lumina Way, Enfield, England, EN1 1FS | Secretary | 03 November 2023 | Active |
Jubilee Central, 2 Lumina Way, Enfield, England, EN1 1FS | Director | 18 October 2022 | Active |
Jubilee Central, 2 Lumina Way, Enfield, England, EN1 1FS | Director | 17 December 2018 | Active |
Jubilee Central, 2 Lumina Way, Enfield, England, EN1 1FS | Director | 30 June 2020 | Active |
Jubilee Central, 2 Lumina Way, Enfield, England, EN1 1FS | Director | 18 October 2022 | Active |
Jubilee Central, 2 Lumina Way, Enfield, England, EN1 1FS | Director | 18 October 2022 | Active |
Jubilee Central, 2 Lumina Way, Enfield, England, EN1 1FS | Director | 17 December 2018 | Active |
20 Exhibition House, Addison Bridge Place, London, England, W14 8XP | Secretary | 02 March 2018 | Active |
Sopwell Gate Lodge Cottonmill Lane, St Albans, AL1 2HH | Secretary | 03 August 1995 | Active |
Balcary Shootersway, Berkhamsted, HP4 3NN | Secretary | 07 June 1993 | Active |
208 Green Lanes, 208 Green Lanes, London, N13 5UE | Secretary | 26 August 2015 | Active |
Jubilee Central, 2 Lumina Way, Enfield, England, EN1 1FS | Secretary | 17 December 2018 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 07 June 1993 | Active |
-, The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 22 August 2002 | Active |
Jubilee Central, 2 Lumina Way, Enfield, England, EN1 1FS | Director | 30 June 2020 | Active |
20 Exhibition House, Addison Bridge Place, London, England, W14 8XP | Director | 02 March 2018 | Active |
Briggen Stable, Briggen Park, Stanstead Road, Stanstead Abbotts, Ware, England, SG12 8LD | Director | 16 October 2014 | Active |
208 Green Lanes, 208 Green Lanes, London, England, N13 5UE | Director | 16 October 2014 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 07 June 1993 | Active |
20 Exhibition House, Addison Bridge Place, London, England, W14 8XP | Director | 02 March 2018 | Active |
49 Upper Green Road, Tewin, AL6 0LE | Director | 01 June 1998 | Active |
208, Green Lanes, London, England, N13 5UE | Director | 26 August 2015 | Active |
Jubilee Central, 2 Lumina Way, Enfield, England, EN1 1FS | Director | 17 December 2018 | Active |
Sopwell Gate Lodge, Cotton Mill Lane, St Albans, AL1 2HH | Director | 07 June 1993 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 07 June 1993 | Active |
Jubilee Church London Limited | ||
Notified on | : | 17 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Jubilee Central, 2 Lumina Way, Enfield, England, EN1 1FS |
Nature of control | : |
|
Mr Mark Andrew Loughrey | ||
Notified on | : | 02 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Jubilee Central, 2 Lumina Way, Enfield, England, EN1 1FS |
Nature of control | : |
|
Mr Robert Matthew Brunton | ||
Notified on | : | 02 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Jubilee Central, 2 Lumina Way, Enfield, England, EN1 1FS |
Nature of control | : |
|
Mrs Valerie Ann Loughrey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1942 |
Nationality | : | British |
Address | : | 208 Green Lanes, 208 Green Lanes, London, N13 5UE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Accounts | Accounts with accounts type small. | Download |
2023-11-03 | Officers | Appoint person secretary company with name date. | Download |
2023-11-03 | Officers | Termination secretary company with name termination date. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Accounts | Accounts with accounts type small. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-18 | Officers | Termination director company with name termination date. | Download |
2021-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Officers | Termination director company with name termination date. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-08 | Officers | Appoint person director company with name date. | Download |
2020-07-08 | Officers | Appoint person director company with name date. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-26 | Officers | Termination director company with name termination date. | Download |
2019-02-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.