FORTY GROUP LTD
Status | ACTIVE |
Company No. | 04856507 |
Category | Private Limited Company |
Incorporated | 05 Aug 2003 |
Age | 20 years, 11 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
FORTY GROUP LTD is an active private limited company with number 04856507. It was incorporated 20 years, 11 months, 5 days ago, on 05 August 2003. The company address is 24 Rothesay Avenue, Richmond, TW10 5EA, Surrey, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 29 Mar 2024
Action Date: 17 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-17
Documents
Confirmation statement with updates
Date: 21 Feb 2023
Action Date: 17 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-17
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2022
Action Date: 29 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-29
Old address: Oyster Hill Forge Clay Lane Headley Surrey KT18 6JX United Kingdom
New address: 24 Rothesay Avenue Richmond Surrey TW10 5EA
Documents
Termination director company with name termination date
Date: 27 Jul 2022
Action Date: 27 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Jonathan Fixman
Termination date: 2022-07-27
Documents
Termination secretary company with name termination date
Date: 27 Jul 2022
Action Date: 27 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carly Laura Fixman
Termination date: 2022-07-27
Documents
Confirmation statement with updates
Date: 17 Feb 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-17
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change to a person with significant control
Date: 20 Dec 2021
Action Date: 20 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-20
Psc name: Mr Matthew Emile Shefras
Documents
Change person secretary company with change date
Date: 20 Dec 2021
Action Date: 20 Dec 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-12-20
Officer name: Carly Laura Fixman
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2021
Action Date: 20 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-20
Old address: Regency House 61a Walton Street Tadworth Surrey KT20 7RZ
New address: Oyster Hill Forge Clay Lane Headley Surrey KT18 6JX
Documents
Change person director company with change date
Date: 20 Dec 2021
Action Date: 20 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-20
Officer name: Mr Stephen Jonathan Fixman
Documents
Change person director company with change date
Date: 20 Dec 2021
Action Date: 20 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-20
Officer name: Mr Matthew Emile Shefras
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 17 Feb 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change person director company with change date
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-18
Officer name: Mr Stephen Jonathan Fixman
Documents
Confirmation statement with updates
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Cessation of a person with significant control
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Jonathan Fixman
Cessation date: 2019-01-28
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Resolution
Date: 14 Nov 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous extended
Date: 17 Aug 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA01
Made up date: 2018-07-29
New date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2018
Action Date: 05 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-05
Documents
Change to a person with significant control
Date: 15 Aug 2018
Action Date: 05 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-05
Psc name: Mr Matthew Emile Shefras
Documents
Change to a person with significant control
Date: 15 Aug 2018
Action Date: 05 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-05
Psc name: Mr Stephen Jonathan Fixman
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-17
Old address: Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA
New address: Regency House 61a Walton Street Tadworth Surrey KT20 7RZ
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 05 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-05
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change account reference date company previous shortened
Date: 28 Apr 2017
Action Date: 29 Jul 2016
Category: Accounts
Type: AA01
Made up date: 2016-07-30
New date: 2016-07-29
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 05 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-05
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 05 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-05
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change account reference date company previous shortened
Date: 22 Apr 2015
Action Date: 30 Jul 2014
Category: Accounts
Type: AA01
Made up date: 2014-07-31
New date: 2014-07-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 05 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-05
Documents
Accounts with accounts type total exemption small
Date: 06 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2013
Action Date: 05 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-05
Documents
Accounts with accounts type total exemption small
Date: 08 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Change person director company with change date
Date: 12 Mar 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Mr Stephen Jonathan Fixman
Documents
Change person director company with change date
Date: 12 Mar 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Mr Matthew Emile Shefras
Documents
Change person secretary company with change date
Date: 12 Mar 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-01-01
Officer name: Carly Laura Fixman
Documents
Change registered office address company with date old address
Date: 25 Jan 2013
Action Date: 25 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-25
Old address: Manor House 27 Manor Park Crescent Edgware Middlesex HA8 7NH
Documents
Legacy
Date: 19 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2012
Action Date: 05 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-05
Documents
Gazette filings brought up to date
Date: 04 Jul 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change account reference date company current extended
Date: 23 Feb 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA01
Made up date: 2012-06-30
New date: 2012-07-31
Documents
Change registered office address company with date old address
Date: 18 Nov 2011
Action Date: 18 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-18
Old address: 643 Watford Way Apex Corner Mill Hill London NW7 3JR
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 05 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-05
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2010
Action Date: 05 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-05
Documents
Accounts with accounts type total exemption small
Date: 05 May 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 27 Jan 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 13 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/09; full list of members
Documents
Legacy
Date: 15 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 07 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/08; full list of members
Documents
Legacy
Date: 17 Jul 2008
Category: Capital
Type: 88(2)
Description: Ad 01/09/07\gbp si 2@1=2\gbp ic 2/4\
Documents
Certificate change of name company
Date: 28 Mar 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed stephen matthews property consultants LIMITED\certificate issued on 02/04/08
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 03 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/07; full list of members
Documents
Legacy
Date: 14 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 06 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/06; full list of members
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 16 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/05; full list of members
Documents
Legacy
Date: 25 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 16 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/04 to 30/06/04
Documents
Legacy
Date: 30 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/04; full list of members
Documents
Legacy
Date: 04 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 04/09/03 from: the studio, st nicholas close elstree herts. WD6 3EW
Documents
Legacy
Date: 21 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 19 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
ACCESS PERSONAL CHECKING SERVICES LTD
ENTERPRISE HOUSE THE COURTYARD,WIRRAL,CH62 4UE
Number: | 07399692 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 CONISTON ROAD,SOUTHAMPTON,SO16 9BU
Number: | 04022123 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMUNICATIONS HOUSE,MANCHESTER,M40 9WB
Number: | 11766410 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 DOWNSVIEW,KENT,ME5 0AP
Number: | 05809404 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3098,ST ANDREWS,KY16 9UR
Number: | SL021334 |
Status: | ACTIVE |
Category: | Limited Partnership |
UNIT 2A PARKWAY DRIVE,SOUTH YORKSHIRE,S9 4WN
Number: | 00814240 |
Status: | ACTIVE |
Category: | Private Limited Company |