FORTE SECURITIES LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1XW

Company number 06498357
Status Active
Incorporation Date 8 February 2008
Company Type Private Limited Company
Address 35 BALLARDS LANE, LONDON, N3 1XW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Director's details changed for Mr Fadi Kassis on 5 April 2016; Director's details changed for Mr Marco Bach on 5 April 2016. The most likely internet sites of FORTE SECURITIES LIMITED are www.fortesecurities.co.uk, and www.forte-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 8.9 miles; to Brentford Rail Station is 9.4 miles; to Barnes Bridge Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Forte Securities Limited is a Private Limited Company. The company registration number is 06498357. Forte Securities Limited has been working since 08 February 2008. The present status of the company is Active. The registered address of Forte Securities Limited is 35 Ballards Lane London N3 1xw. . BACH, Marco is a Director of the company. KASSIS, Fadi is a Director of the company. SEMAN, Steven Robert is a Director of the company. Secretary ALPHA NOMINEES LONDON LTD has been resigned. Secretary CPA AUDIT HOLDINGS LIMITED has been resigned. Secretary CR SECRETARIES LIMITED has been resigned. Director DE BUSTIS, Giovanni has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BACH, Marco
Appointed Date: 09 July 2014
49 years old

Director
KASSIS, Fadi
Appointed Date: 08 February 2008
46 years old

Director
SEMAN, Steven Robert
Appointed Date: 09 July 2014
51 years old

Resigned Directors

Secretary
ALPHA NOMINEES LONDON LTD
Resigned: 09 October 2013
Appointed Date: 27 April 2008

Secretary
CPA AUDIT HOLDINGS LIMITED
Resigned: 17 April 2008
Appointed Date: 08 February 2008

Secretary
CR SECRETARIES LIMITED
Resigned: 27 April 2009
Appointed Date: 17 April 2008

Director
DE BUSTIS, Giovanni
Resigned: 15 January 2015
Appointed Date: 09 July 2014
48 years old

Persons With Significant Control

Mr Fadi Kassis
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more

Mr Marco Bach
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Mr Steven Robert Seman
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

FORTE SECURITIES LIMITED Events

13 Feb 2017
Confirmation statement made on 8 February 2017 with updates
06 Feb 2017
Director's details changed for Mr Fadi Kassis on 5 April 2016
06 Feb 2017
Director's details changed for Mr Marco Bach on 5 April 2016
29 Mar 2016
Group of companies' accounts made up to 30 June 2015
12 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 250,097

...
... and 36 more events
08 May 2008
Accounting reference date extended from 28/02/2009 to 30/06/2009
08 May 2008
Appointment terminated secretary cpa audit holdings LIMITED
08 May 2008
Registered office changed on 08/05/2008 from peek house 20 eastcheap london EC3M 1EB
25 Apr 2008
Secretary appointed cr secretaries LIMITED
08 Feb 2008
Incorporation

FORTE SECURITIES LIMITED Charges

15 November 2013
Charge code 0649 8357 0004
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Renee Kassis Fadi Kassis
Description: Charge over shares…
17 May 2012
Master clearing agreement
Delivered: 22 May 2012
Status: Satisfied on 4 April 2014
Persons entitled: Abn Amro Clearing Bank N.V.London Branch
Description: First fixed charge and pledge over all securities,documents…
16 August 2010
Charge of deposit
Delivered: 25 August 2010
Status: Satisfied on 27 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of €6,000 and all amounts in the future…
19 February 2010
Rent deposit deed
Delivered: 10 March 2010
Status: Outstanding
Persons entitled: Sir Richard Sutton's Settled Estates
Description: Interest in the deposit account of £52,000 see image for…