Company number 02365121
Status Active
Incorporation Date 23 March 1989
Company Type Private Limited Company
Address 5 NORTH END ROAD, LONDON, NW11 7RJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration one hundred and twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Current accounting period shortened from 26 October 2015 to 25 October 2015; Confirmation statement made on 25 July 2016 with updates. The most likely internet sites of FORTVILLE LIMITED are www.fortville.co.uk, and www.fortville.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to Barbican Rail Station is 5.4 miles; to Battersea Park Rail Station is 6.8 miles; to Barnes Bridge Rail Station is 7.4 miles; to Brentford Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fortville Limited is a Private Limited Company.
The company registration number is 02365121. Fortville Limited has been working since 23 March 1989.
The present status of the company is Active. The registered address of Fortville Limited is 5 North End Road London Nw11 7rj. . MORGENSTERN, Sheldon is a Secretary of the company. MORGENSTERN, Sheldon is a Director of the company. SHEINFELD, Neil is a Director of the company. Secretary ADLER, Deborah has been resigned. Secretary JACOBS, Simon has been resigned. Director GALE, Paul Julian has been resigned. Director GERTNER, Mendi has been resigned. Director GERTNER, Moises has been resigned. Director GERTNER, Yehuda has been resigned. Director GERTNER, Yehuda has been resigned. Director MOSHAN, Eugene Daniel has been resigned. Director ORMANDE, Alvin Raphael has been resigned. Director WECHSLER, Michael has been resigned. Director WYMAN, Christopher has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
JACOBS, Simon
Resigned: 24 November 2005
Appointed Date: 07 August 1992
Director
GALE, Paul Julian
Resigned: 24 November 2005
Appointed Date: 13 February 2001
68 years old
Director
GERTNER, Yehuda
Resigned: 07 December 2004
Appointed Date: 11 May 1995
102 years old
Director
WECHSLER, Michael
Resigned: 24 November 2005
Appointed Date: 02 August 2000
69 years old
Persons With Significant Control
Lionrule Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
FORTVILLE LIMITED Events
20 Nov 2016
Total exemption small company accounts made up to 31 October 2015
26 Oct 2016
Current accounting period shortened from 26 October 2015 to 25 October 2015
15 Sep 2016
Confirmation statement made on 25 July 2016 with updates
26 Jul 2016
Previous accounting period shortened from 27 October 2015 to 26 October 2015
27 Oct 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 118 more events
27 Jul 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
27 Jul 1989
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
16 Jun 1989
Registered office changed on 16/06/89 from: 49 green lanes london N16 9BU
16 Jun 1989
Secretary resigned;director resigned
23 Mar 1989
Incorporation
12 June 2015
Charge code 0236 5121 0015
Delivered: 18 June 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Land and buildings on the south side of richmond road…
12 June 2015
Charge code 0236 5121 0014
Delivered: 18 June 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Land and buildings on the south side of richmond road…
12 June 2015
Charge code 0236 5121 0013
Delivered: 18 June 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
12 June 2015
Charge code 0236 5121 0012
Delivered: 18 June 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
4 November 2008
Debenture
Delivered: 8 November 2008
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: With full title guarantee charges by way of first floating…
4 November 2008
Legal charge
Delivered: 8 November 2008
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property k/a land being land and buildings on the…
18 December 2003
Assignment and charge of a development agreement
Delivered: 6 January 2004
Status: Satisfied
on 11 June 2011
Persons entitled: United Mizrahi Bank Limited
Description: A development agreement dated 2 september 2002. see the…
18 December 2003
Equitable assignment of rent
Delivered: 6 January 2004
Status: Satisfied
on 11 June 2011
Persons entitled: United Mizrahi Bank Limited
Description: All rents. See the mortgage charge document for full…
18 December 2003
Debenture
Delivered: 6 January 2004
Status: Satisfied
on 11 June 2011
Persons entitled: United Mizrahi Bank Limited
Description: Fixed and floating charges over the undertaking and all…
30 August 2002
Third party legal charge
Delivered: 10 September 2002
Status: Satisfied
on 30 September 2004
Persons entitled: Bank Leumi (UK) PLC
Description: F/H property k/a 1 the approach london t/no: NGL622053 and…
22 May 2001
Legal charge
Delivered: 8 June 2001
Status: Satisfied
on 10 July 2002
Persons entitled: Randalkin Holdings Limited
Description: The f/h property k/a 1 the approach, hendon registered at…
25 November 1999
Deed of charge and set-off over cash
Delivered: 26 November 1999
Status: Satisfied
on 11 June 2011
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All the company's present and future rights title and…
25 November 1999
Mortgage debenture
Delivered: 26 November 1999
Status: Satisfied
on 11 June 2011
Persons entitled: Anglo Irish Bank Corporation PLC
Description: .. fixed and floating charges over the undertaking and all…
18 March 1993
Legal charge
Delivered: 19 March 1993
Status: Satisfied
on 13 August 1997
Persons entitled: North of England Building Society
Description: F/H land on north east of brent street barnet london t/n…
16 January 1990
Legal and floating charge
Delivered: 23 January 1990
Status: Satisfied
on 13 August 1997
Persons entitled: The North of England Building Society
Description: 48 brent street f/h t/n mx 185375, 50 brent street f/h t/n…