UKBizDB.co.uk

FORTY LEISURE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Jubilee Central, 2 Lumina Way, Enfield, England, EN1 1FS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jubilee Central, 2 Lumina Way, Enfield, England, EN1 1FS

Secretary03 November 2023Active
Jubilee Central, 2 Lumina Way, Enfield, England, EN1 1FS

Director18 October 2022Active
Jubilee Central, 2 Lumina Way, Enfield, England, EN1 1FS

Director17 December 2018Active
Jubilee Central, 2 Lumina Way, Enfield, England, EN1 1FS

Director30 June 2020Active
Jubilee Central, 2 Lumina Way, Enfield, England, EN1 1FS

Director18 October 2022Active
Jubilee Central, 2 Lumina Way, Enfield, England, EN1 1FS

Director18 October 2022Active
Jubilee Central, 2 Lumina Way, Enfield, England, EN1 1FS

Director17 December 2018Active
20 Exhibition House, Addison Bridge Place, London, England, W14 8XP

Secretary02 March 2018Active
Sopwell Gate Lodge Cottonmill Lane, St Albans, AL1 2HH

Secretary03 August 1995Active
Balcary Shootersway, Berkhamsted, HP4 3NN

Secretary07 June 1993Active
208 Green Lanes, 208 Green Lanes, London, N13 5UE

Secretary26 August 2015Active
Jubilee Central, 2 Lumina Way, Enfield, England, EN1 1FS

Secretary17 December 2018Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary07 June 1993Active
-, The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary22 August 2002Active
Jubilee Central, 2 Lumina Way, Enfield, England, EN1 1FS

Director30 June 2020Active
20 Exhibition House, Addison Bridge Place, London, England, W14 8XP

Director02 March 2018Active
Briggen Stable, Briggen Park, Stanstead Road, Stanstead Abbotts, Ware, England, SG12 8LD

Director16 October 2014Active
208 Green Lanes, 208 Green Lanes, London, England, N13 5UE

Director16 October 2014Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director07 June 1993Active
20 Exhibition House, Addison Bridge Place, London, England, W14 8XP

Director02 March 2018Active
49 Upper Green Road, Tewin, AL6 0LE

Director01 June 1998Active
208, Green Lanes, London, England, N13 5UE

Director26 August 2015Active
Jubilee Central, 2 Lumina Way, Enfield, England, EN1 1FS

Director17 December 2018Active
Sopwell Gate Lodge, Cotton Mill Lane, St Albans, AL1 2HH

Director07 June 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director07 June 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Accounts

Accounts with accounts type small.

Download
2023-11-03Officers

Appoint person secretary company with name date.

Download
2023-11-03Officers

Termination secretary company with name termination date.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type small.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Change account reference date company previous shortened.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Persons with significant control

Notification of a person with significant control.

Download
2019-05-30Persons with significant control

Cessation of a person with significant control.

Download
2019-05-30Persons with significant control

Cessation of a person with significant control.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2019-02-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.