Warning: file_put_contents(c/56a98549ab5bf201074ed8760f0ada5c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Fortitude (london) Limited, WC1N 1JA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FORTITUDE (LONDON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fortitude (london) Limited. The company was founded 6 years ago and was given the registration number 10897801. The firm's registered office is in LONDON. You can find them at 35 35, , London, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:FORTITUDE (LONDON) LIMITED
Company Number:10897801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2017
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:35 35, London, England, WC1N 1JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3, 53 St Charles Square, London, England, W10 6EN

Director03 August 2017Active
35, Colonnade, London, England, WC1N 1JA

Director01 April 2023Active
71 Chetwynd Road, Kentish Town, London, United Kingdom, NW5 1DA

Director03 August 2017Active

People with Significant Control

Deirdre Rettali
Notified on:01 April 2023
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:35, Colonnade, London, England, WC1N 1JA
Nature of control:
  • Significant influence or control
Deirdre Rettali
Notified on:01 April 2023
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:35, Colonnade, London, England, WC1N 1JA
Nature of control:
  • Significant influence or control
Deirdre Rettali
Notified on:03 August 2017
Status:Active
Date of birth:June 1970
Nationality:Irish
Country of residence:United Kingdom
Address:71 Chetwynd Road, Kentish Town, London, United Kingdom, NW5 1DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jorge Fernandez
Notified on:03 August 2017
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:Flat 3, 53 St Charles Square, London, England, W10 6EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Persons with significant control

Notification of a person with significant control.

Download
2023-06-06Persons with significant control

Cessation of a person with significant control.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-06Persons with significant control

Notification of a person with significant control.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Address

Change registered office address company with date old address new address.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Address

Change registered office address company with date old address new address.

Download
2019-06-20Mortgage

Mortgage satisfy charge full.

Download
2019-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Officers

Change person director company with change date.

Download
2019-02-12Persons with significant control

Change to a person with significant control.

Download
2019-02-12Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Address

Change registered office address company with date old address new address.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.