Company NameFortress Lock & Safe Company Limited
Company StatusDissolved
Company Number01080594
CategoryPrivate Limited Company
Incorporation Date7 November 1972(51 years, 6 months ago)
Dissolution Date25 October 2018 (5 years, 6 months ago)
Previous NameV. & W. Building Contractors Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Leonard Julius Villa
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1991(18 years, 5 months after company formation)
Appointment Duration27 years, 7 months (closed 25 October 2018)
RoleLocksmith
Country of ResidenceEngland
Correspondence Address6 Helix Gardens
London
SW2 2JP
Director NameMrs Mary Georgina Villa
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1991(18 years, 5 months after company formation)
Appointment Duration27 years, 7 months (closed 25 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Helix Gardens
London
SW2 2JP
Secretary NameMrs Mary Georgina Villa
NationalityBritish
StatusClosed
Appointed03 April 1991(18 years, 5 months after company formation)
Appointment Duration27 years, 7 months (closed 25 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Helix Gardens
London
SW2 2JP
Director NameLeonard Edward Villa
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2012(39 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 25 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Helix Gardens
London
SW2 2JP
Director NameLawrence Raymond Vince
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(24 years, 5 months after company formation)
Appointment Duration20 years, 4 months (resigned 09 August 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address30 Croydon Road
Beddington
Croydon
Surrey
CR0 4PA
Director NameFrances Patricia Villa
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(31 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 09 August 2017)
RoleActress
Country of ResidenceEngland
Correspondence Address27 Offley Road
London
SW9 0LR
Director NameMr Alan Watkins
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(41 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 August 2017)
RoleLocksmith
Country of ResidenceUnited Kingdom
Correspondence Address21a Hazelemre Gardens
Worcester Park
Surrey
KT4 8AH

Contact

Websitefortresslock.co.uk
Email address[email protected]
Telephone020 86746657
Telephone regionLondon

Location

Registered AddressHayes House
6 Hayes House
Bromley
Kent
BR2 9AA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

65 at £1Mrs Mary Georgina Villa
65.00%
Ordinary
25 at £1Mr Leonard Edward Villa
25.00%
Ordinary
10 at £1Mr Leonard Julius Villa
10.00%
Ordinary

Financials

Year2014
Net Worth£717,893
Cash£578,967
Current Liabilities£103,046

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

13 May 1976Delivered on: 21 May 1976
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 107 brixton hill, london SW2.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

6 November 2017Registered office address changed from 6 Helix Gardens London SW2 2JP to Hayes House 6 Hayes House Bromley Kent BR2 9AA on 6 November 2017 (2 pages)
26 October 2017Appointment of a voluntary liquidator (1 page)
26 October 2017Declaration of solvency (5 pages)
26 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-09
(1 page)
9 August 2017Termination of appointment of Frances Patricia Villa as a director on 9 August 2017 (1 page)
9 August 2017Termination of appointment of Lawrence Raymond Vince as a director on 9 August 2017 (1 page)
9 August 2017Termination of appointment of Alan Watkins as a director on 9 August 2017 (1 page)
9 August 2017Satisfaction of charge 1 in full (1 page)
5 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 August 2016Previous accounting period extended from 31 December 2015 to 31 January 2016 (1 page)
15 June 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(9 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(9 pages)
1 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(9 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 September 2014Appointment of Mr Alan Watkins as a director on 2 September 2014 (2 pages)
2 September 2014Appointment of Mr Alan Watkins as a director on 2 September 2014 (2 pages)
24 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(8 pages)
24 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(8 pages)
19 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (8 pages)
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (8 pages)
6 September 2012Appointment of Leo Villa as a director (2 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
11 April 2011Director's details changed for Mrs Mary Georgina Villa on 3 April 2011 (2 pages)
11 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
11 April 2011Director's details changed for Mrs Mary Georgina Villa on 3 April 2011 (2 pages)
11 April 2011Secretary's details changed for Mrs Mary Georgina Villa on 3 April 2011 (2 pages)
11 April 2011Secretary's details changed for Mrs Mary Georgina Villa on 3 April 2011 (2 pages)
11 April 2011Director's details changed for Mr Leonard Julius Villa on 3 April 2011 (2 pages)
11 April 2011Director's details changed for Mr Leonard Julius Villa on 3 April 2011 (2 pages)
16 March 2011Registered office address changed from 107 Brixton Hill London SW2 1AA on 16 March 2011 (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Frances Patricia Villa on 3 April 2010 (2 pages)
12 April 2010Director's details changed for Mrs Mary Georgina Villa on 3 April 2010 (2 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Lawrence Raymond Vince on 3 April 2010 (2 pages)
12 April 2010Director's details changed for Frances Patricia Villa on 3 April 2010 (2 pages)
12 April 2010Director's details changed for Mrs Mary Georgina Villa on 3 April 2010 (2 pages)
12 April 2010Director's details changed for Lawrence Raymond Vince on 3 April 2010 (2 pages)
11 January 2010Registered office address changed from 1St Floor 4 Henrietta Street London WC2E 8SF on 11 January 2010 (2 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 April 2009Return made up to 03/04/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 April 2008Return made up to 03/04/08; full list of members (4 pages)
28 February 2008Director's change of particulars / lawrence vince / 27/02/2008 (1 page)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 April 2007Return made up to 03/04/07; full list of members (3 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 April 2006Return made up to 03/04/06; full list of members (3 pages)
11 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 April 2005Return made up to 03/04/05; full list of members (8 pages)
10 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 April 2004New director appointed (2 pages)
15 April 2004Return made up to 03/04/04; full list of members (7 pages)
14 October 2003Company name changed V. & W. building contractors lim ited\certificate issued on 14/10/03 (2 pages)
5 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
22 April 2003Return made up to 03/04/03; full list of members (7 pages)
25 October 2002Accounts for a small company made up to 31 December 2001 (4 pages)
12 April 2002Return made up to 03/04/02; full list of members (7 pages)
10 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
20 April 2001Return made up to 03/04/01; full list of members
  • 363(287) ‐ Registered office changed on 20/04/01
(7 pages)
25 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
30 April 1999Return made up to 03/04/99; full list of members (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 April 1998Return made up to 03/04/98; full list of members (6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
7 May 1997New director appointed (2 pages)
7 May 1997Return made up to 03/04/97; full list of members (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
18 April 1996Return made up to 03/04/96; full list of members (6 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
18 October 1995Registered office changed on 18/10/95 from: 2 bow street london WC2 (1 page)
10 May 1995Return made up to 03/04/95; full list of members (6 pages)