UKBizDB.co.uk

THE REALLY FINE LEISURE COMPANY LTD

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

This company is commonly known as The Really Fine Leisure Company Ltd. The company was founded 22 years ago and was given the registration number 04428157. The firm's registered office is in MIDDLESEX. You can find them at 447 Kenton Road, Harrow, Middlesex, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE REALLY FINE LEISURE COMPANY LTD
Company Number:04428157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:447 Kenton Road, Harrow, Middlesex, HA3 0XY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware, England, HA8 7EB

Secretary03 June 2003Active
Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware, England, HA8 7EB

Director28 March 2019Active
Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware, England, HA8 7EB

Director30 April 2002Active
Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware, England, HA8 7EB

Director30 April 2002Active
Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware, England, HA8 7EB

Director03 February 2015Active
Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware, England, HA8 7EB

Director22 May 2002Active
Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware, England, HA8 7EB

Director03 February 2015Active
Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware, England, HA8 7EB

Director03 February 2015Active
22 Sunbury Avenue, Mill Hill, London, NW7 3SJ

Secretary30 April 2002Active
24 Tavistock Terrace, London, N19 4DB

Secretary22 May 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary30 April 2002Active
6 Dennose Close, Earley, Reading, RG6 5YP

Director30 September 2004Active
447 Kenton Road, Harrow, Middlesex, HA3 0XY

Director31 October 2003Active
447 Kenton Road, Harrow, Middlesex, HA3 0XY

Director03 October 2003Active
447 Kenton Road, Harrow, Middlesex, HA3 0XY

Director03 October 2003Active
Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware, England, HA8 7EB

Director15 December 2004Active
447 Kenton Road, Harrow, Middlesex, HA3 0XY

Director03 October 2003Active
Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware, England, HA8 7EB

Director03 October 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director30 April 2002Active

People with Significant Control

Wylva Trading Ltd
Notified on:31 March 2017
Status:Active
Country of residence:England
Address:Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware, England, HA8 7EB
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Confirmation statement

Confirmation statement with updates.

Download
2024-04-29Officers

Change person director company with change date.

Download
2023-07-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Address

Change registered office address company with date old address new address.

Download
2021-08-20Officers

Change person director company with change date.

Download
2021-08-20Persons with significant control

Change to a person with significant control.

Download
2021-08-20Officers

Change person director company with change date.

Download
2021-08-20Officers

Change person director company with change date.

Download
2021-08-20Officers

Change person director company with change date.

Download
2021-08-20Officers

Change person director company with change date.

Download
2021-08-20Officers

Change person director company with change date.

Download
2021-08-20Officers

Change person director company with change date.

Download
2021-08-20Officers

Change person director company with change date.

Download
2021-08-20Officers

Change person secretary company with change date.

Download
2021-08-20Officers

Change person director company with change date.

Download
2021-08-20Address

Change registered office address company with date old address new address.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-20Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.