Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE REALLY FINE LEISURE COMPANY LTD
Company Information for

THE REALLY FINE LEISURE COMPANY LTD

THE MARLOW CLUB GLOBESIDE BUSINESS PARK, FIELDHOUSE LANE, MARLOW, SL7 1LU,
Company Registration Number
04428157
Private Limited Company
Active

Company Overview

About The Really Fine Leisure Company Ltd
THE REALLY FINE LEISURE COMPANY LTD was founded on 2002-04-30 and has its registered office in Marlow. The organisation's status is listed as "Active". The Really Fine Leisure Company Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE REALLY FINE LEISURE COMPANY LTD
 
Legal Registered Office
THE MARLOW CLUB GLOBESIDE BUSINESS PARK
FIELDHOUSE LANE
MARLOW
SL7 1LU
Other companies in HA3
 
Filing Information
Company Number 04428157
Company ID Number 04428157
Date formed 2002-04-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 28/09/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB795665759  
Last Datalog update: 2024-05-05 06:09:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE REALLY FINE LEISURE COMPANY LTD
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.

Company Officers of THE REALLY FINE LEISURE COMPANY LTD

Current Directors
Officer Role Date Appointed
BHARAT THAKARSHI HINDOCHA
Company Secretary 2003-06-03
BHARAT THAKARSHI HINDOCHA
Director 2002-04-30
ROGER FRANK KERRY
Director 2004-12-15
STEPHEN CLIFTON LEWIS
Director 2002-04-30
MARTIN CHARLES MENDELSSOHN
Director 2015-02-03
JONATHAN MICHAEL PENNINGTON
Director 2002-05-22
RONALD FRANK STEELE
Director 2003-10-03
RICHARD SAUNDERS VAN DER KNAAP
Director 2015-02-03
JONATHAN ROBIN WILLIAMS
Director 2015-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES COSTARD
Director 2003-10-31 2015-02-13
SUDHIR JAGSI
Director 2003-10-03 2015-01-19
BRENDAN JOSEPH FLAHIVE
Director 2003-10-03 2015-01-06
JAMES ASHTON LISTER
Director 2003-10-03 2015-01-06
GREGORY DAVID CARRIS
Director 2004-09-30 2007-05-04
JONATHAN MICHAEL PENNINGTON
Company Secretary 2002-05-22 2003-06-03
BHARAT THAKARSHI HINDOCHA
Company Secretary 2002-04-30 2002-05-22
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-04-30 2002-04-30
COMPANY DIRECTORS LIMITED
Nominated Director 2002-04-30 2002-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BHARAT THAKARSHI HINDOCHA TWS LONDON LIMITED Director 2016-03-23 CURRENT 2014-11-18 Active
BHARAT THAKARSHI HINDOCHA SAMARTHANAM UK Director 2015-12-07 CURRENT 2015-12-07 Active - Proposal to Strike off
BHARAT THAKARSHI HINDOCHA APEXIA ENGINEERING LIMITED Director 2014-05-13 CURRENT 2014-02-11 Dissolved 2015-07-14
BHARAT THAKARSHI HINDOCHA THERMARESOLUTION INTERNATIONAL LTD Director 2014-02-13 CURRENT 2014-02-13 Dissolved 2015-07-07
BHARAT THAKARSHI HINDOCHA DEV3D LTD Director 2012-06-15 CURRENT 2012-06-13 Active - Proposal to Strike off
BHARAT THAKARSHI HINDOCHA MIDDLESEX ASSOCIATION FOR THE BLIND(THE) Director 2012-04-17 CURRENT 1952-12-13 Active
BHARAT THAKARSHI HINDOCHA BOLLYWOOD 3D TRADER LTD Director 2012-03-02 CURRENT 2012-03-01 Active - Proposal to Strike off
BHARAT THAKARSHI HINDOCHA MUMBAI 3D CONVERSION LTD Director 2012-03-02 CURRENT 2012-03-01 Active - Proposal to Strike off
BHARAT THAKARSHI HINDOCHA 3D FILM PRODUCTIONS LIMITED Director 2011-09-09 CURRENT 2011-09-09 Active - Proposal to Strike off
BHARAT THAKARSHI HINDOCHA SUMMIT LEISURE CLUBS LTD Director 2011-04-19 CURRENT 2011-04-11 Active
BHARAT THAKARSHI HINDOCHA RFL MANAGEMENT LTD Director 2011-03-30 CURRENT 2011-03-30 Active - Proposal to Strike off
BHARAT THAKARSHI HINDOCHA WYLVA TRADING LIMITED Director 2009-10-26 CURRENT 2009-03-30 Active
BHARAT THAKARSHI HINDOCHA GOLDBOYE LIMITED Director 2006-09-22 CURRENT 2006-09-14 Dissolved 2014-04-22
BHARAT THAKARSHI HINDOCHA THE WINDSOR FITNESS AND RACKETS CLUB LIMITED Director 2005-09-25 CURRENT 2003-09-16 Dissolved 2014-12-30
BHARAT THAKARSHI HINDOCHA PRICE MANN & CO. LIMITED Director 1992-01-15 CURRENT 1988-08-11 Active
ROGER FRANK KERRY DRAKELOW PARK GROUP LIMITED Director 2018-03-06 CURRENT 2017-11-30 Liquidation
ROGER FRANK KERRY DRAKELOW PARK INVESTMENTS 1 LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
ROGER FRANK KERRY DRAKELOW PARK INVESTMENTS 2 LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
ROGER FRANK KERRY DRAKELOW PARK 2 LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
ROGER FRANK KERRY DRAKELOW DEVELOPMENT HOLDINGS LIMITED Director 2017-05-12 CURRENT 1991-01-23 Liquidation
ROGER FRANK KERRY THE WINERY EBT LIMITED Director 2016-09-05 CURRENT 2016-06-20 Active - Proposal to Strike off
ROGER FRANK KERRY WYLVA TRADING LIMITED Director 2009-10-26 CURRENT 2009-03-30 Active
ROGER FRANK KERRY THE WINERY LTD Director 2007-01-25 CURRENT 2007-01-25 Active
ROGER FRANK KERRY J D PARTIES LTD. Director 1995-09-15 CURRENT 1995-09-15 Active
ROGER FRANK KERRY BRANSTON GOLF & COUNTRY CLUB LIMITED Director 1992-09-25 CURRENT 1974-07-16 Active
ROGER FRANK KERRY MAYFLOWER FINANCE (BURTON) LIMITED Director 1992-07-27 CURRENT 1949-09-15 Liquidation
ROGER FRANK KERRY BURTON INNS LIMITED Director 1991-05-04 CURRENT 1985-07-24 Active
STEPHEN CLIFTON LEWIS SUMMIT 3 LEISURE CLUBS LTD Director 2017-12-09 CURRENT 2017-08-10 Active
STEPHEN CLIFTON LEWIS WAPHIL SPORTS LIMITED Director 2013-01-31 CURRENT 2013-01-31 Dissolved 2015-04-28
STEPHEN CLIFTON LEWIS SUMMIT LEISURE CLUBS LTD Director 2011-04-19 CURRENT 2011-04-11 Active
STEPHEN CLIFTON LEWIS RFL MANAGEMENT LTD Director 2011-03-30 CURRENT 2011-03-30 Active - Proposal to Strike off
STEPHEN CLIFTON LEWIS WYLVA TRADING LIMITED Director 2009-03-30 CURRENT 2009-03-30 Active
STEPHEN CLIFTON LEWIS THE THAMES CLUB LIMITED Director 2008-07-11 CURRENT 2008-04-23 Active
STEPHEN CLIFTON LEWIS THE WINDSOR FITNESS AND RACKETS CLUB LIMITED Director 2003-09-16 CURRENT 2003-09-16 Dissolved 2014-12-30
STEPHEN CLIFTON LEWIS SOS SECURITY SYSTEMS LTD Director 2002-05-09 CURRENT 2002-05-09 Active
JONATHAN MICHAEL PENNINGTON WYLVA TRADING LIMITED Director 2009-10-26 CURRENT 2009-03-30 Active
RONALD FRANK STEELE WYLVA TRADING LIMITED Director 2009-10-26 CURRENT 2009-03-30 Active
RICHARD SAUNDERS VAN DER KNAAP WYLVA TRADING LIMITED Director 2015-02-03 CURRENT 2009-03-30 Active
JONATHAN ROBIN WILLIAMS SUMMIT 3 LEISURE CLUBS LTD Director 2017-12-09 CURRENT 2017-08-10 Active
JONATHAN ROBIN WILLIAMS FITAPP LIMITED Director 2016-06-23 CURRENT 2016-06-23 Active
JONATHAN ROBIN WILLIAMS WYLVA TRADING LIMITED Director 2015-02-03 CURRENT 2009-03-30 Active
JONATHAN ROBIN WILLIAMS INCOME SHARE LTD Director 2014-09-16 CURRENT 2014-09-16 Active - Proposal to Strike off
JONATHAN ROBIN WILLIAMS INCSHARE LTD Director 2014-08-07 CURRENT 2014-05-14 Dissolved 2015-11-10
JONATHAN ROBIN WILLIAMS RAVE AND RIDE LTD Director 2014-05-16 CURRENT 2014-05-16 Active - Proposal to Strike off
JONATHAN ROBIN WILLIAMS SUMMIT 2 LEISURE CLUBS LTD Director 2014-02-05 CURRENT 2014-02-05 Active
JONATHAN ROBIN WILLIAMS SUMMIT LEISURE CLUBS LTD Director 2011-04-19 CURRENT 2011-04-11 Active
JONATHAN ROBIN WILLIAMS RFL MANAGEMENT LTD Director 2011-03-30 CURRENT 2011-03-30 Active - Proposal to Strike off

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
2024-04-30CONFIRMATION STATEMENT MADE ON 27/04/24, WITH UPDATES
2024-04-29Director's details changed for Mr Thomas Charles Edwards on 2024-01-20
2023-07-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-29CONFIRMATION STATEMENT MADE ON 27/04/23, WITH UPDATES
2022-06-17AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR RONALD FRANK STEELE
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES
2021-09-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/21 FROM Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB England
2021-08-20CH01Director's details changed for Mr Thomas Charles Edwards on 2021-08-20
2021-08-20PSC05Change of details for Wylva Trading Ltd as a person with significant control on 2021-08-20
2021-08-20CH03SECRETARY'S DETAILS CHNAGED FOR MR BHARAT THAKARSHI HINDOCHA on 2021-08-20
2021-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/21 FROM 447 Kenton Road Harrow Middlesex HA3 0XY
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES
2020-06-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2019-04-04AP01DIRECTOR APPOINTED MR THOMAS CHARLES EDWARDS
2018-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 044281570008
2018-09-27AA01Previous accounting period shortened from 29/12/17 TO 28/12/17
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2017-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-27AA01Previous accounting period shortened from 30/12/16 TO 29/12/16
2017-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 044281570007
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2017-01-03RP04AR01Second filing of the annual return made up to 2016-04-30
2016-09-26AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2016-05-04LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 250000
2016-05-04AR0130/04/16 ANNUAL RETURN FULL LIST
2015-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 1239500
2015-05-07AR0130/04/15 ANNUAL RETURN FULL LIST
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COSTARD
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR SUDHIR JAGSI
2015-04-14AP01DIRECTOR APPOINTED RICHARD SAUNDERS VAN DER KNAAP
2015-04-14AP01DIRECTOR APPOINTED MARTIN CHARLES MENDELSSOHN
2015-04-14AP01DIRECTOR APPOINTED MR JONATHAN ROBIN WILLIAMS
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN JOSEPH FLAHIVE
2015-01-30SH20Statement by Directors
2015-01-30SH19Statement of capital on 2015-01-30 GBP 250,000
2015-01-30CAP-SSSolvency Statement dated 29/01/15
2015-01-30RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ASHTON LISTER
2014-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 1239500
2014-05-07AR0130/04/14 FULL LIST
2013-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-07AR0130/04/13 FULL LIST
2013-03-12SH20STATEMENT BY DIRECTORS
2013-03-12CAP-SSSOLVENCY STATEMENT DATED 07/03/13
2013-03-12SH1912/03/13 STATEMENT OF CAPITAL GBP 1239500
2013-03-12RES13REDUCE SHARE PREM A/C TO NIL 07/03/2013
2012-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-01AR0130/04/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-03AR0130/04/11 FULL LIST
2011-03-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-04AR0130/04/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BHARAT THAKARSHI HINDOCHA / 01/10/2009
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD FRANK STEELE / 01/10/2009
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL PENNINGTON / 01/10/2009
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ASHTON LISTER / 01/10/2009
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLIFTON LEWIS / 01/10/2009
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER FRANK KERRY / 01/10/2009
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SUDHIR JAGSI / 01/10/2009
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN JOSEPH FLAHIVE / 01/10/2009
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES COSTARD / 01/10/2009
2010-06-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR BHARAT THAKARSHI HINDOCHA / 01/10/2009
2010-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-11-04RES01ALTER ARTICLES
2009-11-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-20363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-07-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-18363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR GREGORY CARRIS
2008-04-0888(2)CAPITALS NOT ROLLED UP
2007-10-12363sRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-10-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-0188(2)RAD 31/01/07--------- £ SI 187500@1=187500 £ IC 1055000/1242500
2007-05-2188(2)RAD 31/01/06--------- £ SI 12500@1
2007-02-15395PARTICULARS OF MORTGAGE/CHARGE
2006-10-25363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-08-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-25288aNEW DIRECTOR APPOINTED
2006-01-1788(2)RAD 07/06/05--------- £ SI 42500@1=42500 £ IC 1013500/1056000
2006-01-05363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-06-10MEM/ARTSARTICLES OF ASSOCIATION
2005-06-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-06-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-06-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-10288aNEW DIRECTOR APPOINTED
2004-07-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2004-06-28363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-06-16225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03
2003-12-18395PARTICULARS OF MORTGAGE/CHARGE
2003-11-29395PARTICULARS OF MORTGAGE/CHARGE
2003-11-06363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-11-06288aNEW DIRECTOR APPOINTED
2003-11-05288aNEW DIRECTOR APPOINTED
2003-11-05288aNEW DIRECTOR APPOINTED
2003-10-15288aNEW DIRECTOR APPOINTED
2003-10-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE REALLY FINE LEISURE COMPANY LTD or authorisation from an industry specific regulator to operate. These may not be required.
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 THE REALLY FINE LEISURE COMPANY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-24 Outstanding HSBC BANK PLC
DEBENTURE 2010-03-26 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2009-11-11 Outstanding HSBC BANK PLC
DEBENTURE 2009-10-26 Satisfied HSBC BANK PLC
DEBENTURE 2007-01-30 Satisfied DOWNING PROTECTED VCT IV PLC AND DOWNING PROTECTED VCT V PLC
LEGAL MORTGAGE 2003-12-15 Satisfied HSBC BANK PLC
DEBENTURE 2003-11-28 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 THE REALLY FINE LEISURE COMPANY LTD

Intangible Assets
Patents
We have not found any records of THE REALLY FINE LEISURE COMPANY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE REALLY FINE LEISURE COMPANY LTD
Trademarks
We have not found any records of THE REALLY FINE LEISURE COMPANY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE REALLY FINE LEISURE COMPANY LTD. 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 (94990 - Activities of other membership organizations n.e.c.) as THE REALLY FINE LEISURE COMPANY LTD are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where THE REALLY FINE LEISURE COMPANY LTD 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 THE REALLY FINE LEISURE COMPANY LTD 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 THE REALLY FINE LEISURE COMPANY LTD 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.