Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORTY LEISURE LIMITED
Company Information for

FORTY LEISURE LIMITED

JUBILEE CENTRAL, 2 LUMINA WAY, ENFIELD, EN1 1FS,
Company Registration Number
02824450
Private Limited Company
Active

Company Overview

About Forty Leisure Ltd
FORTY LEISURE LIMITED was founded on 1993-06-07 and has its registered office in Enfield. The organisation's status is listed as "Active". Forty Leisure Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FORTY LEISURE LIMITED
 
Legal Registered Office
JUBILEE CENTRAL
2 LUMINA WAY
ENFIELD
EN1 1FS
Other companies in N13
 
Filing Information
Company Number 02824450
Company ID Number 02824450
Date formed 1993-06-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 16:50:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORTY LEISURE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FORTY LEISURE LIMITED
The following companies were found which have the same name as FORTY LEISURE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FORTY LEISURE MANAGEMENT LIMITED LEYTONSTONE HOUSE 3 HANBURY DRIVE LEYTONSTONE LONDON E11 1GA Active Company formed on the 2008-07-11
FORTY LEISURE ST. ALBANS LIMITED REGENCY HOUSE 61A WALTON STREET WALTON ON THE HILL TADWORTH SURREY KT20 7RZ Active - Proposal to Strike off Company formed on the 2008-09-18

Company Officers of FORTY LEISURE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MATTHEW BRUNTON
Company Secretary 2018-03-02
ROBERT MATTHEW BRUNTON
Director 2018-03-02
MARK ANDREW LOUGHREY
Director 2018-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
VALERIE ANN LOUGHREY
Company Secretary 2015-08-26 2018-03-01
MAJELLA CHURCH
Director 2014-10-16 2018-03-01
VALERIE ANN LOUGHREY
Director 2015-08-26 2018-03-01
QA REGISTRARS LIMITED
Nominated Secretary 2002-08-22 2016-05-17
PATRICK LOUGHREY
Director 1998-06-01 2015-08-26
MAGELLA CHURCH
Director 2014-10-16 2014-10-16
CAROLINE ANNE DAVIES
Company Secretary 1995-08-03 2002-08-22
ALISON HOWARD
Company Secretary 1993-06-07 1998-06-01
JOHN WALSH
Director 1993-06-07 1998-06-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1993-06-07 1993-06-17
COMBINED NOMINEES LIMITED
Nominated Director 1993-06-07 1993-06-07
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1993-06-07 1993-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW LOUGHREY HAMPDEN CONSTRUCTION COMPANY LIMITED Director 2004-04-10 CURRENT 1971-09-17 Active
MARK ANDREW LOUGHREY 414 TIMBER PRODUCTS LIMITED Director 2003-07-22 CURRENT 2003-07-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-26CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2023-04-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-01AP01DIRECTOR APPOINTED MR PETER AGHOGHO OKENABIRHIE
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID MUIR AHEARN
2021-06-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2021-05-28TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT ANING SANTENG
2020-07-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-08AP01DIRECTOR APPOINTED MR MATTHEW LEGG
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2020-06-01AA01Previous accounting period shortened from 30/06/20 TO 31/03/20
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES
2019-05-30PSC02Notification of Jubilee Church London Limited as a person with significant control on 2018-12-17
2019-05-30PSC07CESSATION OF ROBERT MATTHEW BRUNTON AS A PERSON OF SIGNIFICANT CONTROL
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MATTHEW BRUNTON
2019-02-26TM02Termination of appointment of Robert Matthew Brunton on 2018-12-17
2019-02-26AP03Appointment of Ngozi Omisakin as company secretary on 2018-12-17
2019-02-26AP01DIRECTOR APPOINTED TOPE KOLEOSO
2019-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/19 FROM 20 Exhibition House Addison Bridge Place London W14 8XP England
2018-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-06-29DS02Withdrawal of the company strike off application
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES
2018-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/18 FROM 208 Green Lanes 208 Green Lanes London N13 5UE
2018-06-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREW LOUGHREY
2018-06-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MATTHEW BRUNTON
2018-06-25PSC07CESSATION OF VALERIE ANN LOUGHREY AS A PERSON OF SIGNIFICANT CONTROL
2018-06-20SOAS(A)Voluntary dissolution strike-off suspended
2018-05-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-04-30DS01Application to strike the company off the register
2018-04-23AAMDAmended account full exemption
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26AP03Appointment of Mr Robert Matthew Brunton as company secretary on 2018-03-02
2018-03-13TM02Termination of appointment of Valerie Ann Loughrey on 2018-03-01
2018-03-13AP01DIRECTOR APPOINTED MR MARK ANDREW LOUGHREY
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MAJELLA CHURCH
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE LOUGHREY
2018-03-12AP01DIRECTOR APPOINTED MR ROBERT MATTHEW BRUNTON
2017-08-09DISS40DISS40 (DISS40(SOAD))
2017-08-08LATEST SOC08/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-08-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE ANN LOUGHREY
2017-08-08GAZ1FIRST GAZETTE
2017-03-14AA30/06/16 TOTAL EXEMPTION SMALL
2016-06-07AP03SECRETARY APPOINTED MRS VALERIE ANN LOUGHREY
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-20AR0119/05/16 FULL LIST
2016-05-20TM02APPOINTMENT TERMINATED, SECRETARY QA REGISTRARS LIMITED
2016-03-31AA30/06/15 TOTAL EXEMPTION SMALL
2015-08-26AP01DIRECTOR APPOINTED MRS VALERIE ANN LOUGHREY
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK LOUGHREY
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-30AR0123/05/15 FULL LIST
2015-03-24AA30/06/14 TOTAL EXEMPTION SMALL
2014-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAJELLA CHURCH / 16/10/2014
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAGELLA CHURCH / 16/10/2014
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MAGELLA CHURCH
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MAGELLA CHURCH
2014-10-16AP01DIRECTOR APPOINTED MRS MAGELLA CHURCH
2014-10-16AP01DIRECTOR APPOINTED MRS MAGELLA CHURCH
2014-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2014 FROM THE STUDIO ST. NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-29AR0123/05/14 FULL LIST
2014-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-06-13AR0123/05/13 FULL LIST
2013-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-07-25AR0123/05/12 FULL LIST
2012-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 27 MANOR PARK CRESCENT EDGWARE MIDDLESEX HA8 7NH UNITED KINGDOM
2012-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2012 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW
2012-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-05-23AR0123/05/11 FULL LIST
2011-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-08-23AR0107/06/10 FULL LIST
2010-08-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QA REGISTRARS LIMITED / 01/01/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LOUGHREY / 01/01/2010
2010-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-08-20363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-07-18363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-08-08363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2006-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-09-21363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-08-26363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-06-11363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-06-23363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2002-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-08-30288bSECRETARY RESIGNED
2002-08-30363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2002-08-30288aNEW SECRETARY APPOINTED
2002-03-26287REGISTERED OFFICE CHANGED ON 26/03/02 FROM: 27 ATTIMORE ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL8 6LQ
2002-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-09-13363sRETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2001-03-09AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-06-06363sRETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS
2000-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-06-07363sRETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS
1999-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1999-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1999-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
1998-10-06363sRETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS
1998-10-06288aNEW DIRECTOR APPOINTED
1998-10-06363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-10-15363sRETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS
1996-06-25288NEW SECRETARY APPOINTED
1996-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
1996-06-25363sRETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS
1996-06-06288DIRECTOR'S PARTICULARS CHANGED
1996-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95
1996-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94
1996-01-02SRES03EXEMPTION FROM APPOINTING AUDITORS 06/07/95
1995-11-15363sRETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS
1994-10-04287REGISTERED OFFICE CHANGED ON 04/10/94 FROM: FORDE HOUSE BARLEY MOW PASSAGE 51 CLOTH FAIR LONDON EC1A 7JQ
1994-10-04363aRETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS
1993-06-21287REGISTERED OFFICE CHANGED ON 21/06/93 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF
1993-06-21288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-06-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-06-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1134676 Active Licenced property: GREAT CAMBRIDGE ROAD THE OLD GRAVEL PIT ENFIELD GB EN1 4DD. Correspondance address: ST. NICHOLAS CLOSE THE STUDIO ELSTREE BOREHAMWOOD ELSTREE GB WD6 3EW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FORTY LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FORTY LEISURE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORTY LEISURE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-07-01 £ 2
Shareholder Funds 2011-07-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FORTY LEISURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORTY LEISURE LIMITED
Trademarks
We have not found any records of FORTY LEISURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORTY LEISURE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as FORTY LEISURE LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where FORTY LEISURE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORTY LEISURE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FORTY LEISURE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.