JOHN FORTUNE DEVELOPMENTS LIMITED
2 LONDON WALL BUILDINGS GIPTONA LIMITED

Hellopages » City of London » City of London » EC2M 5UU
Company number 04954246
Status Active
Incorporation Date 5 November 2003
Company Type Private Limited Company
Address C/O EVERGREEN CHARTERED, ACCOUNTANTS, 2 LONDON WALL BUILDINGS, LONDON WALL LONDON, EC2M 5UU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 2 . The most likely internet sites of JOHN FORTUNE DEVELOPMENTS LIMITED are www.johnfortunedevelopments.co.uk, and www.john-fortune-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Fortune Developments Limited is a Private Limited Company. The company registration number is 04954246. John Fortune Developments Limited has been working since 05 November 2003. The present status of the company is Active. The registered address of John Fortune Developments Limited is C O Evergreen Chartered Accountants 2 London Wall Buildings London Wall London Ec2m 5uu. . FORTUNE, Yasmin is a Secretary of the company. FORTUNE, John Junior is a Director of the company. Secretary FORTUNE, Jonathan has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FORTUNE, Yasmin
Appointed Date: 12 January 2004

Director
FORTUNE, John Junior
Appointed Date: 01 January 2004
67 years old

Resigned Directors

Secretary
FORTUNE, Jonathan
Resigned: 12 January 2004
Appointed Date: 01 January 2004

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 01 January 2004
Appointed Date: 05 November 2003

Nominee Director
BUYVIEW LTD
Resigned: 01 January 2004
Appointed Date: 05 November 2003

Persons With Significant Control

Mr John Junior Fortune
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

JOHN FORTUNE DEVELOPMENTS LIMITED Events

08 Dec 2016
Confirmation statement made on 5 November 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 30 November 2015
10 Dec 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2

01 Sep 2015
Total exemption small company accounts made up to 30 November 2014
12 Dec 2014
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2

...
... and 44 more events
15 Jan 2004
New secretary appointed
15 Jan 2004
Secretary resigned
15 Jan 2004
Director resigned
12 Jan 2004
Company name changed giptona LIMITED\certificate issued on 12/01/04
05 Nov 2003
Incorporation

JOHN FORTUNE DEVELOPMENTS LIMITED Charges

18 October 2007
Legal mortgage
Delivered: 24 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 123 culverley road catford london. With…
18 October 2007
Legal mortgage
Delivered: 24 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 5 barmeston road catford london. With the…
24 May 2007
Legal mortgage
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H flat 3, 132 york road southend on sea. With the benefit…
19 March 2007
Legal mortgage
Delivered: 22 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 42 woodland terrace london. With the…
1 March 2007
Legal mortgage
Delivered: 13 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property at 101 high street leyton london. With the…
12 January 2007
Legal mortgage
Delivered: 31 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 77 leigham vale streatham london. With the benefit of…
5 January 2007
Legal mortgage
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 14 chase road southend on sea. With the benefit of all…
23 October 2006
Legal mortgage
Delivered: 4 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H-21 elswick road lewisham. With the benefit of all…
23 October 2006
Legal mortgage
Delivered: 25 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 10 verdant lane catford. With the benefit of all rights…
29 September 2006
Legal mortgage
Delivered: 30 September 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 23 griffin road plumstead london f/H. With…
29 September 2006
Legal mortgage
Delivered: 30 September 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC Hsbc Bank PLC
Description: F/H property at 718 high road leyton london. With the…
9 August 2006
Legal mortgage
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: /Hold 10 elsden rd,tottenham london N17 6RY. With the…
7 August 2006
Legal mortgage
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 8 grangewood terrace south norwood london…
2 May 2006
Legal mortgage
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 39 ling road, canning town, london. With…
21 June 2005
Legal mortgage
Delivered: 9 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 20 hermon hill wanstead london,…
30 November 2004
Legal mortgage
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property being 17 brilsford road brixton london. With…
30 November 2004
Legal mortgage
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property known as 66 theydon street walthamstow london…
30 November 2004
Legal mortgage
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property known as 3 bellevue park thornton heath. With…
27 April 2004
Legal mortgage
Delivered: 30 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 3 chester road forest gate…
2 April 2004
Debenture
Delivered: 3 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…