Company NameFortchase Limited
Company StatusDissolved
Company Number01799111
CategoryPrivate Limited Company
Incorporation Date12 March 1984(40 years, 1 month ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Bernard Dov Stroh
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1991(7 years, 6 months after company formation)
Appointment Duration28 years, 5 months (closed 03 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Craven Walk
London
N16 6BT
Director NameMr Thomas Vorhand
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1991(7 years, 6 months after company formation)
Appointment Duration28 years, 5 months (closed 03 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Western Avenue
London
NW11 9HE
Secretary NameMr Bernard Dov Stroh
NationalityBritish
StatusClosed
Appointed26 September 1991(7 years, 6 months after company formation)
Appointment Duration28 years, 5 months (closed 03 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Craven Walk
London
N16 6BT

Location

Registered AddressAshley Works
Ashley Road
Tottenham Hale
London
N17 9LJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Hale
Built Up AreaGreater London

Shareholders

75 at £1Deepsound Properties LTD
75.00%
Ordinary
25 at £1Thomas Vorhand
25.00%
Ordinary

Financials

Year2014
Net Worth£248,027
Cash£215,449
Current Liabilities£87,422

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

21 July 1994Delivered on: 28 July 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Outstanding
25 January 1988Delivered on: 2 February 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of railway street, grimsby, humberside.
Outstanding
20 February 1987Delivered on: 3 March 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 698 falsgrave road scarborough north yorkshire.
Outstanding
30 March 1984Delivered on: 13 April 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 54, anlaby road, kingston, upon hull, humberside.
Outstanding
30 March 1984Delivered on: 13 April 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold railway buildings, station road, beecles, suffolk.
Outstanding

Filing History

25 October 2017Register inspection address has been changed to 11C Grosvenor Way London E5 9nd (1 page)
25 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
3 November 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
9 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
31 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
21 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
30 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 December 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
15 December 2008Return made up to 26/09/08; full list of members (4 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
9 November 2007Return made up to 26/09/07; full list of members (2 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
24 October 2006Return made up to 26/09/06; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
27 September 2005Return made up to 26/09/05; full list of members (2 pages)
12 July 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
22 October 2004Return made up to 26/09/04; full list of members (7 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
5 November 2003Return made up to 26/09/03; full list of members (7 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
6 December 2002Registered office changed on 06/12/02 from: bindora house 33 newington green road london N1 4QT (1 page)
4 December 2002Return made up to 26/09/02; full list of members (7 pages)
31 July 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
5 April 2002Return made up to 26/09/01; full list of members (6 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
11 January 2001Return made up to 26/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2000Full accounts made up to 30 September 1999 (11 pages)
19 October 1999Return made up to 26/09/99; no change of members (6 pages)
3 August 1999Full accounts made up to 30 September 1998 (8 pages)
9 February 1999Return made up to 26/09/98; no change of members (6 pages)
3 August 1998Full accounts made up to 30 September 1997 (10 pages)
16 October 1997Return made up to 26/09/97; full list of members (6 pages)
3 August 1997Full accounts made up to 30 September 1996 (11 pages)
13 January 1997Return made up to 26/09/96; no change of members (4 pages)
2 May 1996Full accounts made up to 24 March 1995 (10 pages)
7 December 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
16 November 1995Return made up to 26/09/95; no change of members (6 pages)