Company NameForty Asset Management Services Ltd
DirectorMatthew Emile Shefras
Company StatusActive
Company Number05192260
CategoryPrivate Limited Company
Incorporation Date29 July 2004(19 years, 9 months ago)
Previous NameDartford Land Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Matthew Emile Shefras
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2004(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Secretary NameMr Matthew Emile Shefras
NationalityBritish
StatusCurrent
Appointed29 July 2004(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Director NameMr Paul Alterman
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address56 Wolmer Gardens
Edgware
Middlesex
HA8 8QD
Director NameMr Stephen Jonathan Fixman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address12 Water Gardens
Stanmore
Middlesex
HA7 3QA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishHeadley
WardBox Hill and Headley
Built Up AreaHeadley (Mole Valley)
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3 at £1Mrs Denise A. Winton
75.00%
Ordinary
1 at £1Mr Matthew Emile Shefras
25.00%
Ordinary

Financials

Year2014
Net Worth£417,638
Cash£374,162
Current Liabilities£19,181

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

10 September 2008Delivered on: 15 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 190 george lane, woodford, london t/no EGL199346 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
2 September 2008Delivered on: 6 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in gbp designated lysb re dartford land limited and numbered 2049786 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
27 August 2008Delivered on: 4 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

31 July 2023Confirmation statement made on 29 July 2023 with updates (4 pages)
21 February 2023Micro company accounts made up to 31 July 2022 (4 pages)
29 July 2022Confirmation statement made on 29 July 2022 with updates (4 pages)
16 June 2022Company name changed dartford land LIMITED\certificate issued on 16/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-01
(3 pages)
20 January 2022Director's details changed for Mr Matthew Emile Shefras on 20 January 2022 (2 pages)
20 January 2022Secretary's details changed for Mr Matthew Emile Shefras on 20 January 2022 (1 page)
20 January 2022Change of details for Mrs Denise Ann Winton as a person with significant control on 20 January 2022 (2 pages)
20 January 2022Change of details for Mr Matthew Emile Shefras as a person with significant control on 20 January 2022 (2 pages)
20 January 2022Registered office address changed from Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ England to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 20 January 2022 (1 page)
12 October 2021Micro company accounts made up to 31 July 2021 (4 pages)
29 July 2021Confirmation statement made on 29 July 2021 with updates (4 pages)
26 February 2021Micro company accounts made up to 31 July 2020 (4 pages)
29 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
18 May 2020Micro company accounts made up to 31 July 2019 (4 pages)
6 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
10 June 2019Micro company accounts made up to 31 July 2018 (5 pages)
7 September 2018Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA to Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ on 7 September 2018 (1 page)
6 September 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
6 September 2018Previous accounting period shortened from 1 August 2018 to 31 July 2018 (1 page)
30 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
7 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
19 July 2017Previous accounting period extended from 24 July 2016 to 1 August 2016 (1 page)
19 July 2017Previous accounting period extended from 24 July 2016 to 1 August 2016 (1 page)
21 April 2017Previous accounting period shortened from 25 July 2016 to 24 July 2016 (1 page)
21 April 2017Previous accounting period shortened from 25 July 2016 to 24 July 2016 (1 page)
9 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 July 2016Previous accounting period shortened from 26 July 2015 to 25 July 2015 (1 page)
22 July 2016Previous accounting period shortened from 26 July 2015 to 25 July 2015 (1 page)
25 April 2016Previous accounting period shortened from 27 July 2015 to 26 July 2015 (1 page)
25 April 2016Previous accounting period shortened from 27 July 2015 to 26 July 2015 (1 page)
20 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 4
(3 pages)
20 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 4
(3 pages)
22 July 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 July 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 April 2015Previous accounting period shortened from 28 July 2014 to 27 July 2014 (1 page)
22 April 2015Previous accounting period shortened from 28 July 2014 to 27 July 2014 (1 page)
10 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 4
(3 pages)
10 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 4
(3 pages)
24 July 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
24 July 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Previous accounting period shortened from 29 July 2013 to 28 July 2013 (1 page)
29 April 2014Previous accounting period shortened from 29 July 2013 to 28 July 2013 (1 page)
25 October 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
25 October 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
31 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 4
(3 pages)
31 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 4
(3 pages)
26 July 2013Previous accounting period shortened from 30 July 2012 to 29 July 2012 (1 page)
26 July 2013Previous accounting period shortened from 30 July 2012 to 29 July 2012 (1 page)
29 April 2013Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page)
29 April 2013Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page)
12 March 2013Director's details changed for Mr Matthew Emile Shefras on 1 January 2013 (2 pages)
12 March 2013Secretary's details changed for Mr Matthew Emile Shefras on 1 January 2013 (1 page)
12 March 2013Director's details changed for Mr Matthew Emile Shefras on 1 January 2013 (2 pages)
12 March 2013Secretary's details changed for Mr Matthew Emile Shefras on 1 January 2013 (1 page)
12 March 2013Director's details changed for Mr Matthew Emile Shefras on 1 January 2013 (2 pages)
12 March 2013Secretary's details changed for Mr Matthew Emile Shefras on 1 January 2013 (1 page)
26 February 2013Registered office address changed from Manor House 27 Manor Park Crescent Edgware Middlesex HA8 7NH on 26 February 2013 (1 page)
26 February 2013Registered office address changed from Manor House 27 Manor Park Crescent Edgware Middlesex HA8 7NH on 26 February 2013 (1 page)
28 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 January 2012Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 5 January 2012 (2 pages)
14 October 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
19 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 October 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 February 2010Termination of appointment of Stephen Fixman as a director (1 page)
23 February 2010Termination of appointment of Paul Alterman as a director (1 page)
23 February 2010Termination of appointment of Stephen Fixman as a director (1 page)
23 February 2010Termination of appointment of Paul Alterman as a director (1 page)
8 September 2009Return made up to 29/07/09; full list of members (4 pages)
8 September 2009Return made up to 29/07/09; full list of members (4 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
15 September 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
15 September 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 August 2008Return made up to 29/07/08; full list of members (4 pages)
6 August 2008Return made up to 29/07/08; full list of members (4 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
18 September 2007Return made up to 29/07/07; full list of members (3 pages)
18 September 2007Return made up to 29/07/07; full list of members (3 pages)
18 September 2007Director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
25 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
25 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
24 October 2006Return made up to 29/07/06; full list of members (3 pages)
24 October 2006Return made up to 29/07/06; full list of members (3 pages)
6 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
6 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
22 August 2005Return made up to 29/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2005Return made up to 29/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2004Ad 29/07/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 October 2004Ad 29/07/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 October 2004New secretary appointed;new director appointed (2 pages)
22 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New secretary appointed;new director appointed (2 pages)
6 August 2004Registered office changed on 06/08/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
6 August 2004Secretary resigned (1 page)
6 August 2004Registered office changed on 06/08/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Secretary resigned (1 page)
29 July 2004Incorporation (14 pages)
29 July 2004Incorporation (14 pages)