Company NameForty Leisure St. Albans Limited
Company StatusDissolved
Company Number06701299
CategoryPrivate Limited Company
Incorporation Date18 September 2008(15 years, 7 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)
Previous NameForty Leisure Rickmansworth 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
StatusClosed
Appointed18 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 61a Walton Street
Walton On The Hill
Tadworth
Surrey
KT20 7RZ
Director NameMr Stephen Jonathan Fixman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 61a Walton Street
Walton On The Hill
Tadworth
Surrey
KT20 7RZ
Secretary NameAston House Nominees Limited (Corporation)
StatusResigned
Appointed18 September 2008(same day as company formation)
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF

Contact

Websitewww.fortyleisure.com
Telephone020 74939785
Telephone regionLondon

Location

Registered AddressRegency House 61a Walton Street
Walton On The Hill
Tadworth
Surrey
KT20 7RZ
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Forty Leisure Investments LLP
100.00%
Ordinary

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

30 April 2009Delivered 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

Filing History

1 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
25 February 2021Change of details for Forty Asset Management Llp as a person with significant control on 17 February 2021 (2 pages)
13 October 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
27 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
18 July 2019Director's details changed for Mr Stephen Jonathan Fixman on 18 July 2019 (2 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
1 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
25 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 25 September 2018 (1 page)
25 September 2018Previous accounting period shortened from 29 July 2019 to 31 July 2018 (1 page)
27 April 2018Accounts for a dormant company made up to 31 July 2017 (5 pages)
27 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
31 July 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
31 July 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
28 April 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
28 April 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
23 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
27 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
27 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
6 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
23 June 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
23 June 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
22 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
22 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
26 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(3 pages)
26 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(3 pages)
6 May 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
6 May 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
20 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(3 pages)
20 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(3 pages)
26 February 2013Registered office address changed from 27 Manor Park Crescent Edgware Middlesex HA8 7NH United Kingdom on 26 February 2013 (1 page)
26 February 2013Registered office address changed from 27 Manor Park Crescent Edgware Middlesex HA8 7NH United Kingdom on 26 February 2013 (1 page)
17 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
2 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012Compulsory strike-off action has been discontinued (1 page)
1 October 2012Total exemption full accounts made up to 31 July 2012 (9 pages)
1 October 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
1 October 2012Total exemption full accounts made up to 31 July 2012 (9 pages)
1 October 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
6 July 2012Termination of appointment of Aston House Nominees Limited as a secretary (1 page)
6 July 2012Termination of appointment of Aston House Nominees Limited as a secretary (1 page)
26 March 2012Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom on 26 March 2012 (1 page)
26 March 2012Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom on 26 March 2012 (1 page)
1 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
1 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
25 October 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
25 October 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
21 October 2010Director's details changed for Mr Matthew Emile Emile Shefras on 17 September 2010 (2 pages)
21 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
21 October 2010Director's details changed for Mr Stephen Jonathan Fixman on 17 September 2010 (2 pages)
21 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
21 October 2010Secretary's details changed for Aston House Nominees Limited on 17 September 2010 (2 pages)
21 October 2010Secretary's details changed for Aston House Nominees Limited on 17 September 2010 (2 pages)
21 October 2010Director's details changed for Mr Matthew Emile Emile Shefras on 17 September 2010 (2 pages)
21 October 2010Director's details changed for Mr Stephen Jonathan Fixman on 17 September 2010 (2 pages)
26 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 February 2009Accounting reference date shortened from 30/09/2009 to 31/07/2009 (1 page)
4 February 2009Accounting reference date shortened from 30/09/2009 to 31/07/2009 (1 page)
27 January 2009Company name changed forty leisure rickmansworth LIMITED\certificate issued on 27/01/09 (2 pages)
27 January 2009Company name changed forty leisure rickmansworth LIMITED\certificate issued on 27/01/09 (2 pages)
18 September 2008Incorporation (17 pages)
18 September 2008Incorporation (17 pages)