This company is commonly known as Fortitude Investments (residential) Limited. The company was founded 33 years ago and was given the registration number 02585457. The firm's registered office is in LONDON. You can find them at Baltic House, 4-5 Baltic Street East, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | FORTITUDE INVESTMENTS (RESIDENTIAL) LIMITED |
---|---|---|
Company Number | : | 02585457 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 1991 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Baltic House, 4-5 Baltic Street East, London, EC1Y 0UJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4-5, Baltic Street East, London, United Kingdom, EC1Y 0UJ | Director | 01 May 2013 | Active |
4-5 Baltic Street East, London, EC1Y 0UJ | Director | 04 September 2006 | Active |
56, Cheriton Avenue, Clayhill, IG5 0QN | Secretary | 10 March 2008 | Active |
7 Butlers Wharf, London, SE1 2NJ | Secretary | 09 April 1991 | Active |
34 Kirton Way, Houghton Regis, Dunstable, LU5 5PZ | Secretary | 18 February 1992 | Active |
Flat 1, 45 Norman Road, London, United Kingdom, SE10 9QZ | Secretary | 11 February 2009 | Active |
41 Cadogan Place, London, SW1X 7RO | Secretary | 27 September 1993 | Active |
64 Lillieshall Road, London, SW4 0LP | Secretary | 07 March 1991 | Active |
4-5, Baltic Street East, London, Uk, EC1Y 0UJ | Secretary | 01 May 2013 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 February 1991 | Active |
7 Butlers Wharf, London, SE1 2NJ | Director | 18 March 1991 | Active |
4 Gascoigne Court, Camden Row, Dublin 8, Eire, IRISH | Director | 15 February 2005 | Active |
32 Lots Road, London, SW10 1NK | Director | 18 March 1991 | Active |
Lee Place Hazel Road, West Byfleet, KT14 6JJ | Director | 06 March 2000 | Active |
25 De Vere Gardens, London, W8 5AN | Director | 07 March 1991 | Active |
64 Lillieshall Road, London, SW4 0LP | Director | 07 March 1991 | Active |
65 Aldenham Road, Bushey, WD23 2NB | Director | 17 February 1992 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 25 February 1991 | Active |
Mr John Lewis Day | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4-5, Baltic Street East, London, England, EC1Y 0UJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-31 | Officers | Termination director company with name termination date. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-05 | Officers | Termination director company with name termination date. | Download |
2018-03-05 | Officers | Termination secretary company with name termination date. | Download |
2017-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.