Company number 03043871
Status Active
Incorporation Date 10 April 1995
Company Type Private Limited Company
Address 42 ALBEMARLE STREET, LONDON, W1S 4JH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and thirty-three events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Registration of charge 030438710045, created on 14 February 2017; Registration of charge 030438710044, created on 7 September 2016. The most likely internet sites of FORTDENE LIMITED are www.fortdene.co.uk, and www.fortdene.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Fortdene Limited is a Private Limited Company.
The company registration number is 03043871. Fortdene Limited has been working since 10 April 1995.
The present status of the company is Active. The registered address of Fortdene Limited is 42 Albemarle Street London W1s 4jh. . GOLDSMITH, Adrian Richard is a Director of the company. GOLDSMITH, John Oliver is a Director of the company. Secretary DAWES, Philip Thomas has been resigned. Secretary GREEN, Jonathan Swale has been resigned. Secretary MADDEN, Sarah Joy has been resigned. Secretary VAN ROOYEN, Tracy has been resigned. Secretary WALDEN, Susan Tracy has been resigned. Secretary BRECHIN PLACE SECRETARIES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SIMPSON, Nicholas John has been resigned. Director BRECHIN PLACE DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Secretary
BRECHIN PLACE SECRETARIES LIMITED
Resigned: 07 October 1996
Appointed Date: 13 June 1995
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 June 1995
Appointed Date: 10 April 1995
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 June 1995
Appointed Date: 10 April 1995
Director
BRECHIN PLACE DIRECTORS LIMITED
Resigned: 07 October 1996
Appointed Date: 13 June 1995
FORTDENE LIMITED Events
14 February 2017
Charge code 0304 3871 0045
Delivered: 21 February 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 11-15 gauze street, paisley, PA1 1ES registered in the land…
7 September 2016
Charge code 0304 3871 0044
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Highfield house, kearsley road, ripon HG4 2SG - title…
10 June 2016
Charge code 0304 3871 0043
Delivered: 16 June 2016
Status: Outstanding
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society
Description: The freehold property known as 3 union street, swansea (SA1…
18 March 2016
Charge code 0304 3871 0042
Delivered: 29 March 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
11 December 2015
Charge code 0304 3871 0041
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 125 union street, aberdeen and 62, 64 and 66 the green…
1 December 2015
Charge code 0304 3871 0040
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: N/A…
1 December 2015
Charge code 0304 3871 0039
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H land being unit 7 sheffield 35A business park churchill…
17 March 2015
Charge code 0304 3871 0038
Delivered: 18 March 2015
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: Freehold property unit A10,riverview, the embankment…
29 October 2014
Charge code 0304 3871 0037
Delivered: 12 November 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
29 September 2014
Charge code 0304 3871 0035
Delivered: 15 October 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
26 September 2014
Charge code 0304 3871 0036
Delivered: 15 October 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Freehold property k/a 2/4 kirkgate wakefield title no…
16 December 2013
Charge code 0304 3871 0034
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Soicety)
Description: Freehold property 62 commercial street, hereford HR1 2DJ…
14 May 2013
Charge code 0304 3871 0033
Delivered: 18 May 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: F/H land being land and buildings on the south side of…
4 April 2011
Charge over rent account
Delivered: 11 April 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: By way of fixed charge the interest in the blocked account…
1 April 2011
Charge over blocked account
Delivered: 11 April 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: By way of fixed charge the interest in the blocked account…
1 April 2011
Legal charge
Delivered: 11 April 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H land k/a 73 broadmead bristol t/no. AV118988, f/h land…
22 December 2010
Legal charge
Delivered: 24 December 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Plot 1 leisure site london road, salisbury t/no WT217985…
14 December 2007
Legal charge
Delivered: 2 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Thames edge court clarence street staines. By way of fixed…
29 March 2007
Deed of assignment
Delivered: 16 April 2007
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests of the company…
23 March 2007
Supplemental deed
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: The f/h property situate and k/a 6 the square pangbourne…
23 October 2006
Legal charge
Delivered: 27 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at whippendell road watford t/no HD452157.
5 May 2006
Charge
Delivered: 16 May 2006
Status: Satisfied
on 8 March 2013
Persons entitled: Northern Rock PLC
Description: L/H property k/a oak tree house west craven business park…
7 April 2006
Supplemental deed
Delivered: 25 April 2006
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: F/H property k/a unit 7, sheffield 35A business park…
7 April 2006
Deed of assignment
Delivered: 25 April 2006
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights, titles, benefits and interests of the…
24 March 2005
Charge
Delivered: 5 April 2005
Status: Satisfied
on 1 December 2015
Persons entitled: Northern Rock PLC
Description: F/H land and buildings k/a unit 10A the embankment vale…
14 January 2005
Supplemental deed
Delivered: 26 January 2005
Status: Satisfied
on 28 October 2008
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H land and buildings being melbourne house melbourne road…
3 June 2004
Legal charge
Delivered: 10 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property being the doctors surgery kirby lonsdale…
27 May 2004
Legal charge
Delivered: 9 June 2004
Status: Satisfied
on 8 August 2007
Persons entitled: National Westminster Bank PLC
Description: F/H interest in romana court sidney road staines. By way of…
16 January 2004
Charge
Delivered: 24 January 2004
Status: Satisfied
on 28 October 2008
Persons entitled: Northern Rock PLC
Description: The f/h land and buildings on the south side of whitehall…
9 January 2004
Deed of assignment
Delivered: 23 January 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All rights titles benefits and interest to all monies from…
9 January 2004
Supplemental deed
Delivered: 23 January 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the l/h land known as checkpoint service station…
8 July 2003
Legal charge
Delivered: 11 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The leasehold property known as plot 1 leisure site london…
31 March 2003
Legal charge
Delivered: 4 April 2003
Status: Satisfied
on 8 March 2013
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage unit 1 roman way preston…
29 November 2002
Supplemental deed (being supplemental to a deed of legal charge dated 27 march 1998)
Delivered: 18 December 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: 7 the square, pangbourne, newbury, berkshire t/n BK54452…
11 October 2001
A standard security which was presented for registration in scotland on 11TH october 2001
Delivered: 17 October 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Former bank premises comprising the basement (if any) and…
9 June 2000
Standard security dated 9TH june 2000 presented for registration on 21ST june 2000
Delivered: 22 June 2000
Status: Satisfied
on 28 October 2008
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 5/7 high street crail t/n FFE29124. See the mortgage charge…
8 June 2000
Standard security
Delivered: 22 June 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Part of the former bank premises comprising the basement…
22 December 1998
Supplemental deed
Delivered: 7 January 1999
Status: Satisfied
on 26 January 2006
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 33 high street kettering northamptonshire t/no: NN139252…
22 December 1998
Deed of assignment
Delivered: 7 January 1999
Status: Satisfied
on 26 January 2006
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests whether…
26 June 1997
Supplemental deed
Delivered: 17 July 1997
Status: Satisfied
on 26 January 2006
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All that f/h land and buildings k/a 18-20 woodfield street…
26 June 1997
Assignment by way of charge
Delivered: 17 July 1997
Status: Satisfied
on 26 January 2006
Persons entitled: Norwich Union Mortgage Finance Limited
Description: By way of assignment all rights title and interest of the…
23 December 1996
Legal charge
Delivered: 9 January 1997
Status: Satisfied
on 28 October 2008
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H land & buildings k/a 7 market square newbury berks t/no…
19 December 1996
Legal charge & floating charge
Delivered: 3 January 1997
Status: Satisfied
on 9 January 1999
Persons entitled: Allied Dunbar Assurance PLC
Description: All that f/h property k/a 33 high street kettering…
11 October 1996
Legal charge and floating charge
Delivered: 19 October 1996
Status: Satisfied
on 26 January 2006
Persons entitled: Allied Dunbar Assurance PLC
Description: 1. by way of first legal mortgage all that f/h property k/a…