Background WavePink WaveYellow Wave

FORTY GROUP LTD (04856507)

FORTY GROUP LTD (04856507) is an active UK company. incorporated on 5 August 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. FORTY GROUP LTD has been registered for 22 years. Current directors include SHEFRAS, Matthew Emile.

Company Number
04856507
Status
active
Type
ltd
Incorporated
5 August 2003
Age
22 years
Address
167-169 Great Portland Street Great Portland Street, London, W1W 5PF
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
SHEFRAS, Matthew Emile
SIC Codes
68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTY GROUP LTD

FORTY GROUP LTD is an active company incorporated on 5 August 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. FORTY GROUP LTD was registered 22 years ago.(SIC: 68310, 68320)

Status

active

Active since 22 years ago

Company No

04856507

LTD Company

Age

22 Years

Incorporated 5 August 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

STEPHEN & MATTHEWS LIMITED
From: 2 April 2008To: 14 November 2018
STEPHEN MATTHEWS PROPERTY CONSULTANTS LIMITED
From: 5 August 2003To: 2 April 2008
Contact
Address

167-169 Great Portland Street Great Portland Street London, W1W 5PF,

Previous Addresses

24 Rothesay Avenue Richmond Surrey TW10 5EA United Kingdom
From: 29 November 2022To: 20 August 2024
Oyster Hill Forge Clay Lane Headley Surrey KT18 6JX United Kingdom
From: 20 December 2021To: 29 November 2022
Regency House 61a Walton Street Tadworth Surrey KT20 7RZ
From: 17 July 2018To: 20 December 2021
Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA
From: 25 January 2013To: 17 July 2018
Manor House 27 Manor Park Crescent Edgware Middlesex HA8 7NH
From: 18 November 2011To: 25 January 2013
643 Watford Way Apex Corner Mill Hill London NW7 3JR
From: 5 August 2003To: 18 November 2011
Timeline

3 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Aug 03
Owner Exit
Jan 19
Director Left
Jul 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SHEFRAS, Matthew Emile

Active
Great Portland Street, LondonW1W 5PF
Born September 1973
Director
Appointed 05 Aug 2003

FIXMAN, Carly Laura

Resigned
Clay Lane, HeadleyKT18 6JX
Secretary
Appointed 05 Aug 2003
Resigned 27 Jul 2022

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 05 Aug 2003
Resigned 05 Aug 2003

FIXMAN, Stephen Jonathan

Resigned
Clay Lane, HeadleyKT18 6JX
Born February 1967
Director
Appointed 05 Aug 2003
Resigned 27 Jul 2022

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 05 Aug 2003
Resigned 05 Aug 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen Jonathan Fixman

Ceased
61a Walton Street, TadworthKT20 7RZ
Born February 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Jan 2019

Mr Matthew Emile Shefras

Active
Great Portland Street, LondonW1W 5PF
Born September 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 February 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 July 2022
TM02Termination of Secretary
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
20 December 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
20 December 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 December 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
15 November 2018
AAAnnual Accounts
Resolution
14 November 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
17 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
15 August 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
25 January 2013
AD01Change of Registered Office Address
Legacy
19 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Gazette Filings Brought Up To Date
4 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
3 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 February 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
18 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Legacy
27 January 2010
MG02MG02
Legacy
13 August 2009
363aAnnual Return
Legacy
15 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 March 2009
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Legacy
17 July 2008
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
28 March 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
7 February 2008
AAAnnual Accounts
Legacy
3 November 2007
395Particulars of Mortgage or Charge
Legacy
26 September 2007
363aAnnual Return
Legacy
14 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 December 2006
AAAnnual Accounts
Legacy
6 September 2006
363aAnnual Return
Legacy
5 September 2006
288cChange of Particulars
Legacy
5 September 2006
288cChange of Particulars
Legacy
5 September 2006
288cChange of Particulars
Legacy
14 June 2006
288cChange of Particulars
Legacy
14 June 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Legacy
25 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 April 2005
AAAnnual Accounts
Legacy
16 March 2005
225Change of Accounting Reference Date
Legacy
30 July 2004
363sAnnual Return (shuttle)
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
4 September 2003
287Change of Registered Office
Legacy
21 August 2003
288aAppointment of Director or Secretary
Resolution
19 August 2003
RESOLUTIONSResolutions
Resolution
19 August 2003
RESOLUTIONSResolutions
Resolution
19 August 2003
RESOLUTIONSResolutions
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Incorporation Company
5 August 2003
NEWINCIncorporation