Company Name42 Leisure Limited
Company StatusActive
Company Number08055657
CategoryPrivate Limited Company
Incorporation Date3 May 2012(11 years, 11 months ago)
Previous Names42 Leisure Limited and 42 Leisure Plc

Business Activity

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

Directors

Director NameMr Solomon Heskel Balas
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2012(same day as company formation)
RoleBusinessman
Country of ResidenceIsrael
Correspondence Address167-169 167-169 Great Portland Street
Fifth Floor
London
W1W 5PF
Director NameMr Heskel Jacob Balas
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2012(same day as company formation)
RoleBusinessman
Country of ResidenceIsrael
Correspondence Address167-169 167-169 Great Portland Street
Fifth Floor
London
W1W 5PF
Director NameMr Francis William Michael Starkie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2012(1 month, 1 week after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167-169 167-169 Great Portland Street
Fifth Floor
London
W1W 5PF
Secretary NameHeskel Jacob Balas
NationalityBritish
StatusCurrent
Appointed22 June 2012(1 month, 2 weeks after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address167-169 167-169 Great Portland Street
Fifth Floor
London
W1W 5PF
Director NameProf Roger George Putnam
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(1 month, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 17 October 2012)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressBarbican House 26-34 Old Street
London
EC1V 9QR
Director NameMr Peter Anthony Vaughan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish,American
StatusResigned
Appointed11 June 2012(1 month, 1 week after company formation)
Appointment Duration5 years (resigned 03 July 2017)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 313, The Brentano Suite, Catalyst House
720 Centennial Court, Centennial Park
Elstree
Hertfordshire
WD6 3SY
Director NameMr Timothy John Smalley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(5 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 21 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarbican House 26-34 Old Street
London
EC1V 9QR
Director NameMiss Joanna Louise Chambers
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 July 2017)
RolePlanning Consultant
Country of ResidenceEngland
Correspondence AddressSuite 313, The Brentano Suite, Catalyst House
720 Centennial Court, Centennial Park
Elstree
Hertfordshire
WD6 3SY

Location

Registered Address167-169 167-169 Great Portland Street
Fifth Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

47.1m at £0.001Virtus Trust LTD
94.25%
Ordinary
1.5m at £0.001Broadway Malyan LLP
3.00%
Ordinary
625k at £0.001Francis William Michael Starkie
1.25%
Ordinary
501k at £0.001Heskel Balas
1.00%
Ordinary
250k at £0.001Changing Cities LTD
0.50%
Ordinary

Financials

Year2014
Net Worth-£45,084
Cash£1,453
Current Liabilities£144,304

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 6 days from now)

Filing History

18 March 2024Registered office address changed from Suite 313, the Brentano Suite, Catalyst House 720 Centennial Court, Centennial Park Elstree Hertfordshire WD6 3SY to 167-169 167-169 Great Portland Street, Fifth Floor, London W1W 5PF on 18 March 2024 (1 page)
31 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
16 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
29 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
15 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
28 July 2021Micro company accounts made up to 30 November 2020 (3 pages)
12 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
25 October 2020Micro company accounts made up to 30 November 2019 (3 pages)
13 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
27 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
16 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
30 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
7 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
28 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
28 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
7 July 2017Termination of appointment of Joanna Louise Chambers as a director on 3 July 2017 (1 page)
7 July 2017Termination of appointment of Peter Anthony Vaughan as a director on 3 July 2017 (1 page)
7 July 2017Termination of appointment of Joanna Louise Chambers as a director on 3 July 2017 (1 page)
7 July 2017Termination of appointment of Peter Anthony Vaughan as a director on 3 July 2017 (1 page)
7 July 2017Termination of appointment of Joanna Louise Chambers as a director on 3 July 2017 (1 page)
7 July 2017Termination of appointment of Joanna Louise Chambers as a director on 3 July 2017 (1 page)
16 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 May 2016Director's details changed for Mr Heskel Jacob Balas on 13 January 2013 (2 pages)
30 May 2016Director's details changed for Mr Heskel Jacob Balas on 13 January 2013 (2 pages)
30 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 50,000
(6 pages)
30 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 50,000
(6 pages)
30 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
30 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 50,000
(6 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 50,000
(6 pages)
18 May 2015Registered office address changed from 66 Prescot Street London E1 8NN to Suite 313, the Brentano Suite, Catalyst House 720 Centennial Court, Centennial Park Elstree Hertfordshire WD6 3SY on 18 May 2015 (1 page)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 50,000
(6 pages)
18 May 2015Registered office address changed from 66 Prescot Street London E1 8NN to Suite 313, the Brentano Suite, Catalyst House 720 Centennial Court, Centennial Park Elstree Hertfordshire WD6 3SY on 18 May 2015 (1 page)
20 January 2015Auditor's resignation (2 pages)
20 January 2015Auditor's resignation (2 pages)
7 November 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 November 2014Re-registration from a public company to a private limited company (2 pages)
7 November 2014Re-registration of Memorandum and Articles (19 pages)
7 November 2014Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
7 November 2014Certificate of re-registration from Public Limited Company to Private (1 page)
7 November 2014Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
7 October 2014Appointment of Ms Joanna Louise Chambers as a director on 1 October 2014 (2 pages)
7 October 2014Appointment of Ms Joanna Louise Chambers as a director on 1 October 2014 (2 pages)
7 October 2014Appointment of Ms Joanna Louise Chambers as a director on 1 October 2014 (2 pages)
16 September 2014Termination of appointment of Roger George Putnam as a director on 22 July 2014 (1 page)
16 September 2014Termination of appointment of Roger George Putnam as a director on 22 July 2014 (1 page)
4 September 2014Current accounting period extended from 31 May 2014 to 30 November 2014 (1 page)
4 September 2014Current accounting period extended from 31 May 2014 to 30 November 2014 (1 page)
14 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 50,000
(6 pages)
14 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 50,000
(6 pages)
14 May 2014Registered office address changed from Enterprise House 21 Buckle Street Aldgate East London E1 8NN on 14 May 2014 (1 page)
14 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 50,000
(6 pages)
14 May 2014Registered office address changed from Enterprise House 21 Buckle Street Aldgate East London E1 8NN on 14 May 2014 (1 page)
3 December 2013Full accounts made up to 31 May 2013 (14 pages)
3 December 2013Full accounts made up to 31 May 2013 (14 pages)
22 July 2013Registered office address changed from C/O Blackstone Franks Llp Barbican House 26-34 Old Street London EC1V 9QR United Kingdom on 22 July 2013 (2 pages)
22 July 2013Registered office address changed from C/O Blackstone Franks Llp Barbican House 26-34 Old Street London EC1V 9QR United Kingdom on 22 July 2013 (2 pages)
21 June 2013Appointment of Mr Timothy John Smalley as a director (3 pages)
21 June 2013Appointment of Mr Timothy John Smalley as a director (3 pages)
21 June 2013Termination of appointment of Timothy Smalley as a director (2 pages)
21 June 2013Termination of appointment of Timothy Smalley as a director (2 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
18 April 2013Appointment of Professor Roger George Putnam as a director (3 pages)
18 April 2013Appointment of Professor Roger George Putnam as a director (3 pages)
7 November 2012Sub-division of shares on 29 October 2012 (5 pages)
7 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivided 29/10/2012
(82 pages)
7 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivided 29/10/2012
(82 pages)
7 November 2012Sub-division of shares on 29 October 2012 (5 pages)
29 October 2012Termination of appointment of Roger Putnam as a director (2 pages)
29 October 2012Termination of appointment of Roger Putnam as a director (2 pages)
22 June 2012Certificate of re-registration from Private to Public Limited Company (1 page)
22 June 2012Re-registration from a private company to a public company (5 pages)
22 June 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 June 2012Balance Sheet (1 page)
22 June 2012Re-registration of Memorandum and Articles (30 pages)
22 June 2012Auditor's report (2 pages)
22 June 2012Re-registration of Memorandum and Articles (30 pages)
22 June 2012Balance Sheet (1 page)
22 June 2012Re-registration from a private company to a public company (5 pages)
22 June 2012Auditor's report (2 pages)
22 June 2012Auditor's statement (2 pages)
22 June 2012Certificate of re-registration from Private to Public Limited Company (1 page)
22 June 2012Auditor's statement (2 pages)
22 June 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 June 2012Appointment of Mr Peter Anthony Vaughan as a director (3 pages)
20 June 2012Appointment of Mr Peter Anthony Vaughan as a director (3 pages)
15 June 2012Appointment of Professor Roger George Putnam as a director (3 pages)
15 June 2012Appointment of Professor Roger George Putnam as a director (3 pages)
14 June 2012Appointment of Mr Francis William Michael Starkie as a director (3 pages)
14 June 2012Appointment of Mr Francis William Michael Starkie as a director (3 pages)
3 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)