Background WavePink WaveYellow Wave

FORTY LIMITED (02884621)

FORTY LIMITED (02884621) is an active UK company. incorporated on 5 January 1994. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FORTY LIMITED has been registered for 32 years. Current directors include GOLDSTEIN, Benzion, SCHECHTER, Abraham, SPITZER, Richard.

Company Number
02884621
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 January 1994
Age
32 years
Address
Woodberry Down Centre, London, N4 2SH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOLDSTEIN, Benzion, SCHECHTER, Abraham, SPITZER, Richard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTY LIMITED

FORTY LIMITED is an active company incorporated on 5 January 1994 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FORTY LIMITED was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02884621

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 5 January 1994

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 11 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

Woodberry Down Centre Woodberry Down London, N4 2SH,

Previous Addresses

, 63a Lampard Grove, London, N16 6XA, England
From: 12 January 2023To: 23 October 2023
, 103 High Street, Waltham Cross, EN8 7AN, England
From: 20 January 2022To: 12 January 2023
, 1st Floor Cloister House Riverside, New Bailey Street, Salford, M3 5FS, England
From: 5 March 2019To: 20 January 2022
, C/O Lopian Gross Barnett & Co, 6th Floor Cardinal House 20 st. Marys Parsonage, Manchester, M3 2LG, England
From: 2 July 2015To: 5 March 2019
, 206 High Road, London, N15 4NP
From: 5 January 1994To: 2 July 2015
Timeline

20 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jan 94
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Loan Secured
Jul 18
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Joined
Jan 22
New Owner
Jun 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Sept 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GOLDSTEIN, Benzion

Active
Alkham Road, LondonN16 6XD
Born March 1980
Director
Appointed 15 Sept 2025

SCHECHTER, Abraham

Active
Woodberry Down, LondonN4 2SH
Born January 1962
Director
Appointed 05 Jan 2022

SPITZER, Richard

Active
Woodberry Down, LondonN4 2SH
Born April 1944
Director
Appointed 20 Jan 1994

SCHECHTER, Abraham

Resigned
141 Castlewood Road, LondonN15 6BD
Secretary
Appointed 10 Sept 2007
Resigned 02 Jul 2025

SPITZER, Richard

Resigned
5 Paget Road, LondonN16 5HD
Secretary
Appointed 05 Jan 1994
Resigned 20 Jan 2022

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 05 Jan 1994
Resigned 05 Jan 1994

GLUCK, Fay

Resigned
128 Stamford Hill, LondonN16 6QT
Born December 1947
Director
Appointed 28 Jul 1997
Resigned 16 Mar 2011

GLUCK, Hanna

Resigned
Woodberry Down, LondonN4 2SH
Born March 1984
Director
Appointed 16 Mar 2011
Resigned 02 Jul 2025

GLUCK, Isaiah

Resigned
128 Stamford Hill, LondonN16 6QT
Born October 1943
Director
Appointed 29 Jan 1996
Resigned 16 Mar 2011

GLUCK, Jacob

Resigned
Woodberry Down, LondonN4 2SH
Born June 1983
Director
Appointed 16 Mar 2011
Resigned 02 Jul 2025

REITZER, Yehudo

Resigned
30 Linthorpe Road, LondonN16 5RF
Born January 1967
Director
Appointed 05 Jan 1994
Resigned 28 Jul 1997

SCHAPIRO, Asher

Resigned
19 Moundfield Road, LondonN16 6DT
Born December 1964
Director
Appointed 29 Jan 1996
Resigned 25 Feb 1998

SCHECHTER, Abraham

Resigned
8 Clifton Gardens, LondonN15 6AB
Born January 1962
Director
Appointed 05 Jan 1994
Resigned 29 Jan 1996

Persons with significant control

1

Mr Abraham Schechter

Active
Woodberry Down, LondonN4 2SH
Born January 1962

Nature of Control

Significant influence or control
Notified 30 Jun 2025
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
11 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Change To A Person With Significant Control
1 July 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 June 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 June 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 June 2024
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 January 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 January 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
13 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
31 December 2020
AAMDAAMD
Accounts With Accounts Type Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 May 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
13 May 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
30 May 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
30 May 2018
MR05Certification of Charge
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 August 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
12 February 2016
AR01AR01
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Auditors Resignation Company
10 November 2015
AUDAUD
Change Account Reference Date Company Previous Shortened
18 August 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
19 January 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
23 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
29 January 2014
AR01AR01
Accounts With Accounts Type Full
2 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
5 February 2013
AR01AR01
Accounts With Accounts Type Full
22 August 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2012
AA01Change of Accounting Reference Date
Legacy
11 May 2012
LQ02LQ02
Legacy
11 May 2012
LQ02LQ02
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
15 March 2012
3.63.6
Legacy
15 March 2012
LQ02LQ02
Annual Return Company With Made Up Date No Member List
29 February 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
28 February 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
28 February 2012
AR01AR01
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
19 December 2011
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
19 December 2011
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
19 December 2011
3.63.6
Legacy
15 November 2011
MG01MG01
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Legacy
13 November 2009
LQ01LQ01
Legacy
13 November 2009
LQ01LQ01
Legacy
30 October 2009
LQ01LQ01
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Full
27 June 2008
AAAnnual Accounts
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
363aAnnual Return
Legacy
18 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 June 2007
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
20 February 2006
363sAnnual Return (shuttle)
Legacy
28 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
13 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 July 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Legacy
3 December 2003
395Particulars of Mortgage or Charge
Legacy
30 September 2003
403aParticulars of Charge Subject to s859A
Legacy
30 September 2003
403aParticulars of Charge Subject to s859A
Legacy
30 September 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
7 August 2003
AAAnnual Accounts
Legacy
8 March 2003
363sAnnual Return (shuttle)
Legacy
7 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 May 2002
AAAnnual Accounts
Legacy
22 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
29 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1999
AAAnnual Accounts
Legacy
12 March 1999
363sAnnual Return (shuttle)
Legacy
17 October 1998
395Particulars of Mortgage or Charge
Legacy
26 July 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Small
5 May 1998
AAAnnual Accounts
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
26 February 1998
363sAnnual Return (shuttle)
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
8 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 April 1997
AAAnnual Accounts
Legacy
18 February 1997
363sAnnual Return (shuttle)
Legacy
26 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1996
AAAnnual Accounts
Legacy
29 February 1996
288288
Legacy
29 February 1996
288288
Legacy
29 February 1996
288288
Legacy
13 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 October 1994
395Particulars of Mortgage or Charge
Legacy
4 October 1994
395Particulars of Mortgage or Charge
Legacy
16 September 1994
224224
Legacy
16 February 1994
288288
Legacy
15 January 1994
288288
Incorporation Company
5 January 1994
NEWINCIncorporation