Company NameFootball For Fun Ltd
DirectorRaymond Lee
Company StatusActive
Company Number04711069
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameRaymond Lee
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2003(same day as company formation)
RoleCoach
Country of ResidenceEngland
Correspondence Address27 Southwest Road
Leytonstone
London
E11 4AW
Secretary NameMarie Louise Lee
NationalityBritish
StatusCurrent
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address27 Southwest Road
Leytonstone
London
E11 4AW
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address1 Vicarage Lane
Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr R. Lee
100.00%
Ordinary

Financials

Year2014
Turnover£52,587
Gross Profit£34,447
Net Worth£149
Cash£389
Current Liabilities£3,336

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 March 2024 (4 weeks, 1 day ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

23 August 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
30 March 2023Confirmation statement made on 25 March 2023 with updates (5 pages)
28 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
21 April 2022Confirmation statement made on 25 March 2022 with updates (5 pages)
30 June 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
25 March 2021Confirmation statement made on 25 March 2021 with updates (5 pages)
13 November 2020Registered office address changed from 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ England to 1 Vicarage Lane Stratford London E15 4HF on 13 November 2020 (1 page)
17 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
25 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
2 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
8 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
5 September 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
5 September 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
4 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
4 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
29 July 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
29 July 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
28 July 2015Registered office address changed from Ian Steinberg Ca 40 Woodford Avenue Gants Hill Essex IG2 6XQ to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 28 July 2015 (1 page)
28 July 2015Registered office address changed from Ian Steinberg Ca 40 Woodford Avenue Gants Hill Essex IG2 6XQ to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 28 July 2015 (1 page)
27 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
27 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
18 July 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
18 July 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
28 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
28 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
12 August 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
12 August 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
28 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
17 July 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
17 July 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
10 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
13 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
13 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
7 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
8 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
8 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
12 April 2010Director's details changed for Raymond Lee on 25 March 2010 (2 pages)
12 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Raymond Lee on 25 March 2010 (2 pages)
12 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
16 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
16 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
30 March 2009Return made up to 25/03/09; full list of members (3 pages)
30 March 2009Return made up to 25/03/09; full list of members (3 pages)
24 September 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
24 September 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
8 April 2008Return made up to 25/03/08; full list of members (3 pages)
8 April 2008Return made up to 25/03/08; full list of members (3 pages)
2 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
2 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
17 April 2007Return made up to 25/03/07; full list of members (6 pages)
17 April 2007Return made up to 25/03/07; full list of members (6 pages)
19 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
19 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
28 March 2006Return made up to 25/03/06; full list of members (6 pages)
28 March 2006Return made up to 25/03/06; full list of members (6 pages)
29 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
29 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
18 March 2005Return made up to 25/03/05; full list of members (6 pages)
18 March 2005Return made up to 25/03/05; full list of members (6 pages)
26 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
26 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
29 March 2004Return made up to 25/03/04; full list of members (6 pages)
29 March 2004Return made up to 25/03/04; full list of members (6 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003Registered office changed on 15/04/03 from: 40 woodford avenue gants hill essex IG1 1CQ (1 page)
15 April 2003Registered office changed on 15/04/03 from: 40 woodford avenue gants hill essex IG1 1CQ (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New secretary appointed (2 pages)
2 April 2003Registered office changed on 02/04/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Secretary resigned (1 page)
2 April 2003Registered office changed on 02/04/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
2 April 2003Secretary resigned (1 page)
2 April 2003Director resigned (1 page)
25 March 2003Incorporation (12 pages)
25 March 2003Incorporation (12 pages)