Walton On The Hill
Tadworth
Surrey
KT20 7RZ
Director Name | Mr Stephen Jonathan Fixman |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 61a Walton Street Walton On The Hill Tadworth Surrey KT20 7RZ |
Secretary Name | Aston House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Website | www.fortyleisure.com |
---|---|
Telephone | 020 74939785 |
Telephone region | London |
Registered Address | Regency House 61a Walton Street Walton On The Hill Tadworth Surrey KT20 7RZ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Tadworth and Walton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Forty Leisure Investments LLP 100.00% Ordinary |
---|
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
30 April 2009 | Delivered on: 2 May 2009 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 |
---|
1 March 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
---|---|
25 February 2021 | Change of details for Forty Asset Management Llp as a person with significant control on 17 February 2021 (2 pages) |
13 October 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
27 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
18 July 2019 | Director's details changed for Mr Stephen Jonathan Fixman on 18 July 2019 (2 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
1 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
25 September 2018 | Registered 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 25 September 2018 (1 page) |
25 September 2018 | Previous accounting period shortened from 29 July 2019 to 31 July 2018 (1 page) |
27 April 2018 | Accounts for a dormant company made up to 31 July 2017 (5 pages) |
27 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
28 April 2017 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page) |
28 April 2017 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page) |
23 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
27 April 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
27 April 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
6 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
23 June 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
23 June 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
22 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page) |
22 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page) |
26 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
6 May 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
6 May 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
20 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
26 February 2013 | Registered office address changed from 27 Manor Park Crescent Edgware Middlesex HA8 7NH United Kingdom on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from 27 Manor Park Crescent Edgware Middlesex HA8 7NH United Kingdom on 26 February 2013 (1 page) |
17 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2012 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
1 October 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
1 October 2012 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
1 October 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2012 | Termination of appointment of Aston House Nominees Limited as a secretary (1 page) |
6 July 2012 | Termination of appointment of Aston House Nominees Limited as a secretary (1 page) |
26 March 2012 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom on 26 March 2012 (1 page) |
26 March 2012 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom on 26 March 2012 (1 page) |
1 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
1 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
25 October 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
25 October 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
21 October 2010 | Director's details changed for Mr Matthew Emile Emile Shefras on 17 September 2010 (2 pages) |
21 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Director's details changed for Mr Stephen Jonathan Fixman on 17 September 2010 (2 pages) |
21 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Secretary's details changed for Aston House Nominees Limited on 17 September 2010 (2 pages) |
21 October 2010 | Secretary's details changed for Aston House Nominees Limited on 17 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr Matthew Emile Emile Shefras on 17 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr Stephen Jonathan Fixman on 17 September 2010 (2 pages) |
26 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 February 2009 | Accounting reference date shortened from 30/09/2009 to 31/07/2009 (1 page) |
4 February 2009 | Accounting reference date shortened from 30/09/2009 to 31/07/2009 (1 page) |
27 January 2009 | Company name changed forty leisure rickmansworth LIMITED\certificate issued on 27/01/09 (2 pages) |
27 January 2009 | Company name changed forty leisure rickmansworth LIMITED\certificate issued on 27/01/09 (2 pages) |
18 September 2008 | Incorporation (17 pages) |
18 September 2008 | Incorporation (17 pages) |