Background WavePink WaveYellow Wave

THE REALLY FINE LEISURE COMPANY LTD (04428157)

THE REALLY FINE LEISURE COMPANY LTD (04428157) is an active UK company. incorporated on 30 April 2002. with registered office in Marlow. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. THE REALLY FINE LEISURE COMPANY LTD has been registered for 23 years. Current directors include HINDOCHA, Bharat Thakarshi, LEWIS, Stephen Clifton, MENDELSSOHN, Martin Charles and 3 others.

Company Number
04428157
Status
active
Type
ltd
Incorporated
30 April 2002
Age
23 years
Address
The Marlow Club Globeside Business Park, Marlow, SL7 1LU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
HINDOCHA, Bharat Thakarshi, LEWIS, Stephen Clifton, MENDELSSOHN, Martin Charles, PENNINGTON, Jonathan Michael, VAN DER KNAAP, Richard Saunders, WILLIAMS, Jonathan Robin
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE REALLY FINE LEISURE COMPANY LTD

THE REALLY FINE LEISURE COMPANY LTD is an active company incorporated on 30 April 2002 with the registered office located in Marlow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. THE REALLY FINE LEISURE COMPANY LTD was registered 23 years ago.(SIC: 93130)

Status

active

Active since 23 years ago

Company No

04428157

LTD Company

Age

23 Years

Incorporated 30 April 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

The Marlow Club Globeside Business Park Fieldhouse Lane Marlow, SL7 1LU,

Previous Addresses

Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB England
From: 20 August 2021To: 10 September 2021
447 Kenton Road Harrow Middlesex HA3 0XY
From: 30 April 2002To: 20 August 2021
Timeline

16 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Apr 02
Capital Update
Mar 13
Director Left
Jan 15
Capital Update
Jan 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Loan Secured
Jul 17
Loan Secured
Oct 18
Director Joined
Apr 19
Director Left
Jun 22
Director Left
Jun 22
Director Left
Mar 26
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

HINDOCHA, Bharat Thakarshi

Active
11 Spring Villa Road, EdgwareHA8 7EB
Secretary
Appointed 03 Jun 2003

HINDOCHA, Bharat Thakarshi

Active
11 Spring Villa Road, EdgwareHA8 7EB
Born April 1950
Director
Appointed 30 Apr 2002

LEWIS, Stephen Clifton

Active
11 Spring Villa Road, EdgwareHA8 7EB
Born August 1956
Director
Appointed 30 Apr 2002

MENDELSSOHN, Martin Charles

Active
11 Spring Villa Road, EdgwareHA8 7EB
Born August 1958
Director
Appointed 03 Feb 2015

PENNINGTON, Jonathan Michael

Active
11 Spring Villa Road, EdgwareHA8 7EB
Born November 1943
Director
Appointed 22 May 2002

VAN DER KNAAP, Richard Saunders

Active
11 Spring Villa Road, EdgwareHA8 7EB
Born June 1947
Director
Appointed 03 Feb 2015

WILLIAMS, Jonathan Robin

Active
11 Spring Villa Road, EdgwareHA8 7EB
Born December 1981
Director
Appointed 03 Feb 2015

HINDOCHA, Bharat Thakarshi

Resigned
22 Sunbury Avenue, LondonNW7 3SJ
Secretary
Appointed 30 Apr 2002
Resigned 22 May 2002

PENNINGTON, Jonathan Michael

Resigned
24 Tavistock Terrace, LondonN19 4DB
Secretary
Appointed 22 May 2002
Resigned 03 Jun 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 30 Apr 2002
Resigned 30 Apr 2002

CARRIS, Gregory David

Resigned
6 Dennose Close, ReadingRG6 5YP
Born November 1964
Director
Appointed 30 Sept 2004
Resigned 04 May 2007

COSTARD, David James

Resigned
447 Kenton Road, MiddlesexHA3 0XY
Born February 1936
Director
Appointed 31 Oct 2003
Resigned 13 Feb 2015

EDWARDS, Thomas Charles

Resigned
11 Spring Villa Road, EdgwareHA8 7EB
Born November 1988
Director
Appointed 28 Mar 2019
Resigned 17 Mar 2026

FLAHIVE, Brendan Joseph

Resigned
447 Kenton Road, MiddlesexHA3 0XY
Born April 1945
Director
Appointed 03 Oct 2003
Resigned 06 Jan 2015

JAGSI, Sudhir

Resigned
447 Kenton Road, MiddlesexHA3 0XY
Born June 1961
Director
Appointed 03 Oct 2003
Resigned 19 Jan 2015

KERRY, Roger Frank

Resigned
11 Spring Villa Road, EdgwareHA8 7EB
Born January 1940
Director
Appointed 15 Dec 2004
Resigned 28 Apr 2022

LISTER, James Ashton

Resigned
447 Kenton Road, MiddlesexHA3 0XY
Born October 1934
Director
Appointed 03 Oct 2003
Resigned 06 Jan 2015

STEELE, Ronald Frank

Resigned
11 Spring Villa Road, EdgwareHA8 7EB
Born July 1943
Director
Appointed 03 Oct 2003
Resigned 02 May 2022

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 30 Apr 2002
Resigned 30 Apr 2002

Persons with significant control

1

11 Spring Villa Road, EdgwareHA8 7EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

147

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
24 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Accounts With Accounts Type Small
9 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
3 January 2017
RP04AR01RP04AR01
Change Account Reference Date Company Previous Shortened
26 September 2016
AA01Change of Accounting Reference Date
Annual Return Company
4 May 2016
AR01AR01
Accounts With Accounts Type Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Legacy
30 January 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 January 2015
SH19Statement of Capital
Legacy
30 January 2015
CAP-SSCAP-SS
Resolution
30 January 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Legacy
12 March 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 March 2013
SH19Statement of Capital
Legacy
12 March 2013
CAP-SSCAP-SS
Resolution
12 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Legacy
31 March 2011
MG02MG02
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Legacy
26 March 2010
MG01MG01
Legacy
11 November 2009
MG01MG01
Resolution
4 November 2009
RESOLUTIONSResolutions
Legacy
4 November 2009
MG02MG02
Legacy
4 November 2009
MG02MG02
Legacy
4 November 2009
MG02MG02
Legacy
3 November 2009
MG01MG01
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
88(2)Return of Allotment of Shares
Legacy
12 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
1 August 2007
88(2)R88(2)R
Legacy
21 May 2007
88(2)R88(2)R
Legacy
15 February 2007
395Particulars of Mortgage or Charge
Legacy
25 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2006
AAAnnual Accounts
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
88(2)R88(2)R
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
21 December 2005
88(2)R88(2)R
Memorandum Articles
10 June 2005
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
8 June 2005
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 2005
AAAnnual Accounts
Resolution
1 June 2005
RESOLUTIONSResolutions
Resolution
1 June 2005
RESOLUTIONSResolutions
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
88(2)R88(2)R
Legacy
12 April 2005
88(2)R88(2)R
Legacy
12 April 2005
88(2)R88(2)R
Legacy
12 April 2005
88(2)R88(2)R
Legacy
12 April 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
16 July 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
16 June 2004
225Change of Accounting Reference Date
Legacy
20 May 2004
88(2)R88(2)R
Legacy
20 May 2004
88(2)R88(2)R
Legacy
20 May 2004
88(2)R88(2)R
Legacy
20 May 2004
88(2)R88(2)R
Legacy
20 May 2004
88(2)R88(2)R
Legacy
20 May 2004
88(2)R88(2)R
Legacy
18 December 2003
395Particulars of Mortgage or Charge
Legacy
29 November 2003
395Particulars of Mortgage or Charge
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
363sAnnual Return (shuttle)
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Incorporation Company
30 April 2002
NEWINCIncorporation