Company Name24 Fortis Green Residents Management Company Limited
Company StatusActive
Company Number02901515
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 February 1994(30 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Paul David McDonald
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2002(8 years after company formation)
Appointment Duration22 years, 2 months
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address24c Fortis Green
East Finchley
London
N2 9EL
Director NameMiss Tobi Isenberg
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2009(15 years, 5 months after company formation)
Appointment Duration14 years, 9 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address24 Fortis Green
East Finchley
London
N2 9EL
Director NameMrs Brigitta Busak-Crockett
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2010(16 years, 2 months after company formation)
Appointment Duration13 years, 12 months
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Fortis Green
East Finchley
London
N2 9EL
Director NameMr Tony John Balsamo
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2017(22 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address24d Fortis Green
London
N2 9EL
Director NameMelanie Ruth Barker
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(same day as company formation)
RoleMarine Insurance
Country of ResidenceUnited Kingdom
Correspondence Address24a Fortis Green
East Finchley
London
N2 9EL
Secretary NameNigel John Lack
NationalityBritish
StatusResigned
Appointed23 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address24d Fortis Green
East Finchley
London
N2 9EL
Secretary NameTobi Isenberg
NationalityBritish
StatusResigned
Appointed24 February 2002(8 years after company formation)
Appointment Duration7 years, 5 months (resigned 12 August 2009)
RolePersonal Assistant
Correspondence Address24b Fortis Green
East Finchley
London
N2 9EL
Director NameMrs Nicole Traub
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(16 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 January 2017)
RoleTeacher
Country of ResidenceEngland
Correspondence Address24 Fortis Green
East Finchley
London
N2 9EL

Location

Registered Address24 Fortis Green
East Finchley
London
N2 9EL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,961
Cash£2,961

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return21 February 2024 (2 months, 2 weeks ago)
Next Return Due7 March 2025 (10 months from now)

Filing History

21 February 2024Confirmation statement made on 21 February 2024 with no updates (3 pages)
13 April 2023Micro company accounts made up to 28 February 2023 (3 pages)
21 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
26 May 2022Micro company accounts made up to 28 February 2022 (3 pages)
23 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
11 March 2021Micro company accounts made up to 28 February 2021 (3 pages)
10 March 2021Cessation of Paul David Mcdonald as a person with significant control on 10 March 2021 (1 page)
10 March 2021Notification of Tony John Balsamo as a person with significant control on 10 March 2021 (2 pages)
10 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
10 August 2020Micro company accounts made up to 28 February 2020 (3 pages)
8 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
8 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
7 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
11 January 2017Termination of appointment of Nicole Traub as a director on 3 January 2017 (1 page)
11 January 2017Appointment of Mr Tony Balsamo as a director on 3 January 2017 (2 pages)
11 January 2017Termination of appointment of Nicole Traub as a director on 3 January 2017 (1 page)
11 January 2017Appointment of Mr Tony Balsamo as a director on 3 January 2017 (2 pages)
28 December 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
19 March 2016Annual return made up to 23 February 2016 no member list (5 pages)
19 March 2016Annual return made up to 23 February 2016 no member list (5 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (1 page)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (1 page)
23 March 2015Annual return made up to 23 February 2015 no member list (5 pages)
23 March 2015Annual return made up to 23 February 2015 no member list (5 pages)
3 December 2014Total exemption small company accounts made up to 28 February 2014 (1 page)
3 December 2014Total exemption small company accounts made up to 28 February 2014 (1 page)
20 March 2014Annual return made up to 23 February 2014 no member list (5 pages)
20 March 2014Annual return made up to 23 February 2014 no member list (5 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (1 page)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (1 page)
12 March 2013Annual return made up to 23 February 2013 no member list (5 pages)
12 March 2013Annual return made up to 23 February 2013 no member list (5 pages)
4 December 2012Total exemption small company accounts made up to 28 February 2012 (1 page)
4 December 2012Total exemption small company accounts made up to 28 February 2012 (1 page)
18 March 2012Annual return made up to 23 February 2012 no member list (5 pages)
18 March 2012Annual return made up to 23 February 2012 no member list (5 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (1 page)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (1 page)
8 March 2011Annual return made up to 23 February 2011 no member list (5 pages)
8 March 2011Annual return made up to 23 February 2011 no member list (5 pages)
8 December 2010Total exemption small company accounts made up to 28 February 2010 (1 page)
8 December 2010Total exemption small company accounts made up to 28 February 2010 (1 page)
6 June 2010Appointment of Mrs Nicole Traub as a director (2 pages)
6 June 2010Appointment of Mrs Nicole Traub as a director (2 pages)
12 May 2010Appointment of Mrs Brigitta Busak-Crockett as a director (2 pages)
12 May 2010Appointment of Mrs Brigitta Busak-Crockett as a director (2 pages)
24 March 2010Annual return made up to 23 February 2010 no member list (3 pages)
24 March 2010Annual return made up to 23 February 2010 no member list (3 pages)
23 March 2010Director's details changed for Melanie Ruth Barker on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Paul Mcdonald on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Miss Tobi Isenberg on 1 October 2009 (2 pages)
23 March 2010Termination of appointment of Melanie Barker as a director (1 page)
23 March 2010Director's details changed for Melanie Ruth Barker on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Melanie Ruth Barker on 1 October 2009 (2 pages)
23 March 2010Termination of appointment of Melanie Barker as a director (1 page)
23 March 2010Director's details changed for Paul Mcdonald on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Paul Mcdonald on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Miss Tobi Isenberg on 1 October 2009 (2 pages)
20 January 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
20 January 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
12 August 2009Appointment terminated secretary tobi isenberg (1 page)
12 August 2009Director appointed miss tobi isenberg (1 page)
12 August 2009Director appointed miss tobi isenberg (1 page)
12 August 2009Appointment terminated secretary tobi isenberg (1 page)
27 March 2009Annual return made up to 23/02/09 (6 pages)
27 March 2009Annual return made up to 23/02/09 (6 pages)
5 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
5 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
10 March 2008Annual return made up to 23/02/08 (2 pages)
10 March 2008Annual return made up to 23/02/08 (2 pages)
12 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
12 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
9 March 2007Annual return made up to 23/02/07 (2 pages)
9 March 2007Annual return made up to 23/02/07 (2 pages)
1 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
1 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
2 March 2006Annual return made up to 23/02/06 (2 pages)
2 March 2006Annual return made up to 23/02/06 (2 pages)
25 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
25 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
1 March 2005Annual return made up to 23/02/05 (2 pages)
1 March 2005Annual return made up to 23/02/05 (2 pages)
6 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
6 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
10 March 2004Annual return made up to 23/02/04 (4 pages)
10 March 2004Annual return made up to 23/02/04 (4 pages)
17 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
17 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
11 March 2003Annual return made up to 23/02/03 (4 pages)
11 March 2003Annual return made up to 23/02/03 (4 pages)
3 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
3 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
22 March 2002Annual return made up to 23/02/02 (4 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New secretary appointed (2 pages)
22 March 2002New secretary appointed (2 pages)
22 March 2002Annual return made up to 23/02/02 (4 pages)
22 March 2002New director appointed (2 pages)
25 January 2002Secretary resigned (1 page)
25 January 2002Secretary resigned (1 page)
21 November 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
21 November 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
5 March 2001Annual return made up to 23/02/01 (3 pages)
5 March 2001Annual return made up to 23/02/01 (3 pages)
16 November 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
16 November 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
31 May 2000Annual return made up to 08/02/00 (3 pages)
31 May 2000Annual return made up to 08/02/00 (3 pages)
18 May 2000Annual return made up to 23/02/00 (3 pages)
18 May 2000Annual return made up to 23/02/00 (3 pages)
21 November 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
21 November 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
12 March 1999Annual return made up to 23/02/99 (4 pages)
12 March 1999Annual return made up to 23/02/99 (4 pages)
3 December 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
3 December 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
11 March 1998Annual return made up to 23/02/98 (4 pages)
11 March 1998Annual return made up to 23/02/98 (4 pages)
29 December 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
29 December 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
23 April 1997Annual return made up to 23/02/97 (4 pages)
23 April 1997Annual return made up to 23/02/97 (4 pages)
23 December 1996Accounts for a dormant company made up to 28 February 1996 (2 pages)
23 December 1996Accounts for a dormant company made up to 28 February 1996 (2 pages)
26 April 1996Annual return made up to 23/02/96 (4 pages)
26 April 1996Annual return made up to 23/02/96 (4 pages)
19 December 1995Accounts for a dormant company made up to 28 February 1995 (2 pages)
19 December 1995Accounts for a dormant company made up to 28 February 1995 (2 pages)
27 April 1995Annual return made up to 23/02/95 (4 pages)
27 April 1995Annual return made up to 23/02/95 (4 pages)
23 February 1994Incorporation (25 pages)
23 February 1994Incorporation (25 pages)