Company NameFortis Green Properties Limited
Company StatusActive
Company Number00540420
CategoryPrivate Limited Company
Incorporation Date10 November 1954(69 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Katherine Bronwyn Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(37 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleArchitect
Country of ResidenceWales
Correspondence AddressCartref Nantybai
Rhandirmwyn
Llandovery
Dyfed
SA20 0PB
Wales
Director NameMr Timothy Camber Tudor-Hart
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(37 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Cottage 72 Fortis Green
London
N2 9EP
Secretary NameMr Timothy Camber Tudor-Hart
NationalityBritish
StatusCurrent
Appointed14 December 1991(37 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Cottage 72 Fortis Green
London
N2 9EP
Director NameMiss Beatrix Isabel Ze Bliss
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2011(56 years, 2 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCartref Rhandirmwyn
Llandovery
Carmarthenshire
SA20 0PB
Wales
Director NameMs Sian Adele Zina Bliss
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2011(56 years, 2 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCartref Rhandirmwyn
Llandovery
Carmarthenshire
SA20 0PB
Wales
Director NameJennifer Jones
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(37 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 11 June 1996)
RoleArchitect
Correspondence AddressThe Cottage 72 Fortis Green
London
N2 9EP

Location

Registered AddressFirst Floor Woodgate Studios 2-8 Games Road
Cockfosters
Barnet
Herts
EN4 9HN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.4k at £1Timothy Camber Tudor-hart
44.46%
Ordinary
1.1k at £1Katherine Bronwyn Jones
33.33%
Ordinary
361 at £1Beatrix Isobel Ze Bliss
11.10%
Ordinary
361 at £1Sian Adele Zina Bliss
11.10%
Ordinary

Financials

Year2014
Net Worth£75,117
Cash£3,513
Current Liabilities£14,671

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

21 May 1990Delivered on: 23 May 1990
Persons entitled: Mornington Building Society

Classification: Mortgage registered pursuant to a statutory declaration dated 5TH june 1990
Secured details: £170,000 and all monies due or to become due from the company to the chargee under the terms of the mortgage including further advances.
Particulars: F/H property being part of the f/h land known as homelands and westside fortis green comprised in t/n ngl 442633 which property is known as "fortis green nursery" 70, fortis green, london N2 in the london borough of haringey.
Outstanding
12 May 1972Delivered on: 31 May 1977
Persons entitled: Williams & Glyn's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pound farm house, stibbard, walsingham, norfolk with all fixed and moveable plant, machinery and fixtures, implements and utensils from time to time.
Outstanding
20 March 1971Delivered on: 31 March 1971
Persons entitled: Williams & Glyn's Bank LTD.

Classification: By deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63, 67, 69, holden rd. London N12.
Outstanding
5 June 1970Delivered on: 9 June 1970
Persons entitled: William Deacons Bank

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59, holden rd, finchley.
Outstanding

Filing History

14 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
5 October 2023Total exemption full accounts made up to 5 April 2023 (8 pages)
16 January 2023Confirmation statement made on 14 December 2022 with no updates (3 pages)
21 October 2022Total exemption full accounts made up to 5 April 2022 (8 pages)
16 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 5 April 2021 (8 pages)
14 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
18 September 2020Total exemption full accounts made up to 5 April 2020 (8 pages)
16 January 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 5 April 2019 (7 pages)
21 December 2018Total exemption full accounts made up to 5 April 2018 (8 pages)
20 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
21 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
19 September 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
4 July 2017Memorandum and Articles of Association (5 pages)
4 July 2017Memorandum and Articles of Association (5 pages)
27 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 January 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
25 August 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
24 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 3,252
(7 pages)
24 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 3,252
(7 pages)
23 September 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
23 September 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
23 September 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
9 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 3,252
(7 pages)
9 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 3,252
(7 pages)
15 July 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
15 July 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
15 July 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
19 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 3,252
(7 pages)
19 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 3,252
(7 pages)
13 September 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
13 September 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
13 September 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
21 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
21 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
4 September 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
4 September 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
4 September 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
21 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (8 pages)
21 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (8 pages)
22 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
12 January 2011Appointment of Ms Beatrix Isobel Ze Bliss as a director (2 pages)
12 January 2011Appointment of Ms Sian Adele Zina Bliss as a director (2 pages)
12 January 2011Appointment of Ms Sian Adele Zina Bliss as a director (2 pages)
12 January 2011Appointment of Ms Beatrix Isobel Ze Bliss as a director (2 pages)
21 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
17 September 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
17 September 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
17 September 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
21 December 2009Director's details changed for Timothy Camber Tudor-Hart on 14 December 2009 (2 pages)
21 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Mrs Katherine Bronwyn Jones on 14 December 2009 (2 pages)
21 December 2009Director's details changed for Timothy Camber Tudor-Hart on 14 December 2009 (2 pages)
21 December 2009Director's details changed for Mrs Katherine Bronwyn Jones on 14 December 2009 (2 pages)
5 October 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
5 October 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
5 October 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
30 June 2009Registered office changed on 30/06/2009 from prospect house 2 athenaeum road whetstone london N20 9YU (1 page)
30 June 2009Registered office changed on 30/06/2009 from prospect house 2 athenaeum road whetstone london N20 9YU (1 page)
9 January 2009Return made up to 14/12/08; full list of members (4 pages)
9 January 2009Return made up to 14/12/08; full list of members (4 pages)
11 July 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
11 July 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
11 July 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
14 January 2008Return made up to 14/12/07; full list of members (7 pages)
14 January 2008Return made up to 14/12/07; full list of members (7 pages)
9 November 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
9 November 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
9 November 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
10 February 2007Return made up to 14/12/06; full list of members (7 pages)
10 February 2007Return made up to 14/12/06; full list of members (7 pages)
31 October 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
31 October 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
31 October 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
11 January 2006Return made up to 14/12/05; full list of members (8 pages)
11 January 2006Return made up to 14/12/05; full list of members (8 pages)
13 October 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
13 October 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
13 October 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
20 December 2004Return made up to 14/12/04; full list of members (8 pages)
20 December 2004Return made up to 14/12/04; full list of members (8 pages)
21 May 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
21 May 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
21 May 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
16 February 2004Return made up to 14/12/03; full list of members
  • 363(287) ‐ Registered office changed on 16/02/04
(7 pages)
16 February 2004Return made up to 14/12/03; full list of members
  • 363(287) ‐ Registered office changed on 16/02/04
(7 pages)
4 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
8 February 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
8 February 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
8 February 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
27 January 2003Return made up to 14/12/02; full list of members (7 pages)
27 January 2003Return made up to 14/12/02; full list of members (7 pages)
2 January 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
2 January 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
2 January 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
28 December 2001Return made up to 14/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 December 2001Return made up to 14/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2001Accounts for a small company made up to 5 April 2000 (4 pages)
15 February 2001Accounts for a small company made up to 5 April 2000 (4 pages)
15 February 2001Accounts for a small company made up to 5 April 2000 (4 pages)
22 December 2000Return made up to 14/12/00; full list of members (6 pages)
22 December 2000Return made up to 14/12/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 5 April 1999 (4 pages)
26 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2000Accounts for a small company made up to 5 April 1999 (4 pages)
26 January 2000Accounts for a small company made up to 5 April 1999 (4 pages)
6 January 1999Accounts for a small company made up to 5 April 1998 (4 pages)
6 January 1999Accounts for a small company made up to 5 April 1998 (4 pages)
6 January 1999Return made up to 14/12/98; no change of members (4 pages)
6 January 1999Return made up to 14/12/98; no change of members (4 pages)
6 January 1999Accounts for a small company made up to 5 April 1998 (4 pages)
16 January 1998Accounts for a small company made up to 5 April 1997 (4 pages)
16 January 1998Accounts for a small company made up to 5 April 1997 (4 pages)
16 January 1998Accounts for a small company made up to 5 April 1997 (4 pages)
13 January 1998Return made up to 14/12/97; no change of members (4 pages)
13 January 1998Return made up to 14/12/97; no change of members (4 pages)
15 May 1997Accounts for a small company made up to 5 April 1996 (4 pages)
15 May 1997Accounts for a small company made up to 5 April 1996 (4 pages)
15 May 1997Accounts for a small company made up to 5 April 1996 (4 pages)
14 January 1997Return made up to 14/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 January 1997Return made up to 14/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 April 1996Accounts for a small company made up to 5 April 1994 (5 pages)
11 April 1996Accounts for a small company made up to 5 April 1995 (5 pages)
11 April 1996Accounts for a small company made up to 5 April 1994 (5 pages)
11 April 1996Accounts for a small company made up to 5 April 1994 (5 pages)
11 April 1996Accounts for a small company made up to 5 April 1995 (5 pages)
11 April 1996Accounts for a small company made up to 5 April 1995 (5 pages)
20 February 1996Return made up to 14/12/95; no change of members (4 pages)
20 February 1996Return made up to 14/12/95; no change of members (4 pages)
10 November 1954Incorporation (15 pages)
10 November 1954Incorporation (15 pages)