Fortis Green
London
N2 9NB
Director Name | Lauren Lynne Robertson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1997(30 years, 1 month after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chessing Court Fortis Green London N2 9ER |
Director Name | Mr Charles Speirs Robertson |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(23 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 October 1998) |
Role | Management Consultant |
Correspondence Address | Moliver House Oakley Road Bromham Bedford MK34 8HY |
Director Name | Nora Beatrice Robertson |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(23 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 October 1998) |
Role | Management Consultant |
Correspondence Address | 24 Priory Court Fortis Green London N2 9ET |
Director Name | Dr Charles Morven Robertson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(23 years, 6 months after company formation) |
Appointment Duration | 31 years, 5 months (resigned 12 June 2022) |
Role | Marketing & Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Little Horwood Manor Little Horwood Buckinghamshire MK17 0PU |
Secretary Name | Ms Audrey Kathleen Kearle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(23 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 01 March 1991) |
Role | Company Director |
Correspondence Address | 11 Beech Grove Hoole Chester Cheshire CH2 3HJ Wales |
Secretary Name | Mrs Nora Beatrice Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(23 years, 8 months after company formation) |
Appointment Duration | 31 years, 3 months (resigned 12 June 2022) |
Role | Company Director |
Correspondence Address | 11 Annington Road Fortis Green London N2 9NB |
Website | speirsrobertson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01234 823410 |
Telephone region | Bedford |
Registered Address | Military House 24 Castle Street Chester Cheshire CH1 2DS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 400 other UK companies use this postal address |
668 at £0.05 | Mr Charles Morven Robertson 33.40% Ordinary |
---|---|
668 at £0.05 | Mr Iain Graham Robertson 33.40% Ordinary |
444 at £0.05 | Lauren Lynne Robertson 22.20% Ordinary |
220 at £0.05 | Mrs Nora Beatrice Robertson 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,666 |
Cash | £23,840 |
Current Liabilities | £118,580 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
3 July 2001 | Delivered on: 6 July 2001 Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and whether arising under the debt purchase agreement of even date or otherwise. Particulars: By way of first fixed charge all of the company's invoices which do not vest absolutely and effectively in alf under the agreement and all book and other debts; floating charge all proceeds of other debts. Outstanding |
---|---|
31 August 1999 | Delivered on: 3 September 1999 Persons entitled: Gmac Commercial Credit Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
---|---|
17 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
28 September 2022 | Second filing of Confirmation Statement dated 31 December 2021 (3 pages) |
28 September 2022 | Second filing of Confirmation Statement dated 31 December 2020 (3 pages) |
27 September 2022 | Second filing of Confirmation Statement dated 31 December 2019 (3 pages) |
27 September 2022 | Second filing of Confirmation Statement dated 31 December 2018 (3 pages) |
26 September 2022 | Second filing of Confirmation Statement dated 9 January 2017 (3 pages) |
26 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
11 January 2022 | Confirmation statement made on 31 December 2021 with no updates
|
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates
|
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates
|
29 March 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates
|
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
19 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
18 April 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
18 April 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
9 January 2017 | 31/12/16 Statement of Capital gbp 100
|
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
27 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
18 January 2013 | Director's details changed for Iain Graham Robertson on 17 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Iain Graham Robertson on 17 January 2013 (2 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
27 January 2012 | Secretary's details changed for Nora Beatrice Robertson on 27 January 2012 (2 pages) |
27 January 2012 | Director's details changed for Iain Graham Robertson on 27 January 2012 (2 pages) |
27 January 2012 | Director's details changed for Iain Graham Robertson on 27 January 2012 (2 pages) |
27 January 2012 | Secretary's details changed for Nora Beatrice Robertson on 27 January 2012 (2 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
18 January 2010 | Director's details changed for Dr Charles Morven Robertson on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Lauren Lynne Robertson on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Lauren Lynne Robertson on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Iain Graham Robertson on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Dr Charles Morven Robertson on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Iain Graham Robertson on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from 5 st johns court, vicars lane chester cheshire CH1 1QE (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 5 st johns court, vicars lane chester cheshire CH1 1QE (1 page) |
16 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
29 May 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
29 May 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
14 January 2008 | Location of debenture register (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 5 st johns court vicars lane chester cheshire CH1 1QP (1 page) |
14 January 2008 | Location of register of members (1 page) |
14 January 2008 | Location of register of members (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 5 st johns court vicars lane chester cheshire CH1 1QP (1 page) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 January 2008 | Location of debenture register (1 page) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 March 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
29 March 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
24 May 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
24 May 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members
|
9 January 2006 | Return made up to 31/12/05; full list of members
|
9 June 2005 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
9 June 2005 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members
|
17 January 2005 | Return made up to 31/12/04; full list of members
|
20 July 2004 | Registered office changed on 20/07/04 from: 12 nicholas street chester cheshire CH1 2NX (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: 12 nicholas street chester cheshire CH1 2NX (1 page) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
5 June 2003 | Full accounts made up to 31 July 2002 (13 pages) |
5 June 2003 | Full accounts made up to 31 July 2002 (13 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members
|
22 January 2003 | Return made up to 31/12/02; full list of members
|
27 May 2002 | Full accounts made up to 31 July 2001 (13 pages) |
27 May 2002 | Full accounts made up to 31 July 2001 (13 pages) |
4 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
4 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
26 March 2001 | Full accounts made up to 31 July 2000 (14 pages) |
26 March 2001 | Full accounts made up to 31 July 2000 (14 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
28 April 2000 | Full accounts made up to 31 July 1999 (14 pages) |
28 April 2000 | Full accounts made up to 31 July 1999 (14 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Full accounts made up to 31 July 1998 (13 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Full accounts made up to 31 July 1998 (13 pages) |
10 November 1998 | Director resigned (1 page) |
18 May 1998 | Full accounts made up to 31 July 1997 (13 pages) |
18 May 1998 | Full accounts made up to 31 July 1997 (13 pages) |
13 January 1998 | Return made up to 31/12/97; change of members (8 pages) |
13 January 1998 | Return made up to 31/12/97; change of members (8 pages) |
27 May 1997 | Full accounts made up to 31 July 1996 (13 pages) |
27 May 1997 | Full accounts made up to 31 July 1996 (13 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
4 June 1996 | Full accounts made up to 31 July 1995 (14 pages) |
4 June 1996 | Full accounts made up to 31 July 1995 (14 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members
|
23 January 1996 | Return made up to 31/12/95; full list of members
|
31 May 1995 | Full accounts made up to 31 July 1994 (14 pages) |
31 May 1995 | Full accounts made up to 31 July 1994 (14 pages) |
3 July 1967 | Incorporation (11 pages) |
3 July 1967 | Incorporation (11 pages) |