93 FORTESS ROAD LIMITED

Register to unlock more data on OkredoRegister

93 FORTESS ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06058520

Incorporation date

19/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

349 Royal College Street, London NW1 9QSCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2007)
dot icon24/03/2026
Termination of appointment of Paul Hardcastle as a director on 2026-03-23
dot icon23/03/2026
Termination of appointment of Abdulali Ahmedali Yusufali Jiwaji as a director on 2026-03-20
dot icon10/03/2026
Secretary's details changed for Rlngley Limited on 2025-12-05
dot icon10/03/2026
Director's details changed for Mr Andrew Jeremy Miller on 2025-12-05
dot icon21/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon05/12/2025
Registered office address changed from 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE United Kingdom to 349 Royal College Street London NW1 9QS on 2025-12-05
dot icon05/12/2025
Appointment of Rlngley Limited as a secretary on 2025-07-01
dot icon12/06/2025
Micro company accounts made up to 2024-12-31
dot icon21/01/2025
Confirmation statement made on 2025-01-19 with updates
dot icon09/01/2025
Appointment of Mr Andrew Jeremy Miller as a director on 2025-01-06
dot icon16/05/2024
Micro company accounts made up to 2023-12-31
dot icon18/03/2024
Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW England to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 2024-03-18
dot icon15/03/2024
Confirmation statement made on 2024-01-19 with updates
dot icon19/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/01/2023
Confirmation statement made on 2023-01-19 with updates
dot icon05/12/2022
Termination of appointment of Doreen Lay in See as a director on 2022-12-02
dot icon02/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/03/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon27/01/2022
Accounts for a dormant company made up to 2020-12-31
dot icon31/07/2021
Appointment of Paul Hardcastle as a director on 2021-04-22
dot icon23/07/2021
Termination of appointment of Asa Westerlund as a director on 2021-04-22
dot icon28/04/2021
Director's details changed for Ms Doreen Lay in See on 2016-01-18
dot icon02/03/2021
Accounts for a dormant company made up to 2019-12-31
dot icon19/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon27/01/2020
Confirmation statement made on 2020-01-19 with updates
dot icon18/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/03/2019
Director's details changed for Bandini Shah on 2017-01-01
dot icon07/03/2019
Director's details changed for Bandini Shah on 2017-01-01
dot icon18/02/2019
Director's details changed for Mr Abdulali Ahmedali Yusufali Jiwaji on 2019-01-29
dot icon18/02/2019
Director's details changed for Mr Abdulali Ahmedali Yusufali Jiwaji on 2019-01-29
dot icon18/02/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon05/10/2018
Termination of appointment of Andrew Jeremy Miller as a director on 2018-09-01
dot icon29/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/01/2018
Confirmation statement made on 2018-01-19 with updates
dot icon11/12/2017
Registered office address changed from Woodbury 64 Grange Gardens Pinner Middlesex HA5 5QF United Kingdom to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 2017-12-11
dot icon02/08/2017
Director's details changed for Mr Andrew Jeremy Millar on 2017-08-01
dot icon02/08/2017
Appointment of Mr Andrew Jeremy Millar as a director on 2017-08-01
dot icon12/07/2017
Micro company accounts made up to 2016-12-31
dot icon27/02/2017
Confirmation statement made on 2017-01-19 with updates
dot icon17/01/2017
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Woodbury 64 Grange Gardens Pinner Middlesex HA5 5QF on 2017-01-17
dot icon17/01/2017
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2016-12-29
dot icon23/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon19/09/2016
Appointment of Asa Westerlund as a director on 2016-09-08
dot icon25/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon19/01/2016
Appointment of Doreen Lay in See as a director on 2016-01-18
dot icon11/01/2016
Termination of appointment of Nicola Rooke as a director on 2016-01-01
dot icon30/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/02/2015
Termination of appointment of Paul Hardcastle as a director on 2015-02-05
dot icon20/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon20/01/2015
Appointment of Hml Company Secretarial Services Limited as a secretary on 2009-12-18
dot icon20/01/2015
Termination of appointment of Andrew Jeremy Miller as a director on 2015-01-01
dot icon19/01/2015
Appointment of Bandini Shah as a director on 2015-01-19
dot icon22/12/2014
Appointment of Mr Abdulali Ahmedali Yusufali Jiwaji as a director on 2014-12-22
dot icon24/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/04/2013
Termination of appointment of Mark Greenhalgh as a director
dot icon23/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon03/12/2012
Appointment of Nicola Rooke as a director
dot icon15/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon15/10/2010
Termination of appointment of Maria Gavazzi as a director
dot icon06/10/2010
Registered office address changed from Hml Andertons Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon24/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/02/2010
Director's details changed for Paul Hardcastle on 2010-02-02
dot icon01/02/2010
Director's details changed for Andrew Jeremy Miller on 2010-02-01
dot icon01/02/2010
Director's details changed for Maria Teresa Gavazzi on 2010-02-01
dot icon21/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon18/01/2010
Termination of appointment of Hml Company Secretarial Services Limited as a secretary
dot icon18/01/2010
Appointment of a secretary
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/07/2009
Appointment terminated director mandy wilmot
dot icon06/05/2009
Return made up to 19/01/09; full list of members
dot icon07/04/2009
Secretary appointed hml company secretarial services LIMITED
dot icon11/03/2009
Registered office changed on 11/03/2009 from trust property management LTD cavendish house 369-391 burnt oak broadway edgware middlesex HA8 5AW
dot icon11/03/2009
Appointment terminated secretary trust property management LTD
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/10/2008
Accounting reference date shortened from 31/01/2008 to 31/12/2007
dot icon18/07/2008
Appointment terminated director richard riddell
dot icon18/06/2008
Return made up to 19/01/08; full list of members
dot icon21/09/2007
New director appointed
dot icon05/07/2007
New director appointed
dot icon05/07/2007
New director appointed
dot icon05/07/2007
New director appointed
dot icon05/07/2007
New director appointed
dot icon05/07/2007
New director appointed
dot icon22/06/2007
New secretary appointed
dot icon22/06/2007
Director resigned
dot icon22/06/2007
Secretary resigned
dot icon22/06/2007
Registered office changed on 22/06/07 from: 9 sauncey avenue harpenden hertfordshire AL5 4QQ
dot icon19/01/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Andrew Jeremy
Director
06/01/2025 - Present
10
See, Doreen Lay In
Director
18/01/2016 - 02/12/2022
3
RINGLEY LIMITED
Corporate Secretary
01/07/2025 - Present
354
Hardcastle, Paul
Director
22/04/2021 - 23/03/2026
-
Shah, Bandini
Director
19/01/2015 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 93 FORTESS ROAD LIMITED

93 FORTESS ROAD LIMITED is an(a) Active company incorporated on 19/01/2007 with the registered office located at 349 Royal College Street, London NW1 9QS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 93 FORTESS ROAD LIMITED?

toggle

93 FORTESS ROAD LIMITED is currently Active. It was registered on 19/01/2007 .

Where is 93 FORTESS ROAD LIMITED located?

toggle

93 FORTESS ROAD LIMITED is registered at 349 Royal College Street, London NW1 9QS.

What does 93 FORTESS ROAD LIMITED do?

toggle

93 FORTESS ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 93 FORTESS ROAD LIMITED?

toggle

The latest filing was on 24/03/2026: Termination of appointment of Paul Hardcastle as a director on 2026-03-23.