Company NameFort Trading And Marketing Limited
DirectorAnil Shah
Company StatusActive
Company Number04294515
CategoryPrivate Limited Company
Incorporation Date26 September 2001(22 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAnnamarie Shah
NationalityBritish
StatusCurrent
Appointed28 September 2001(2 days after company formation)
Appointment Duration22 years, 7 months
RoleManager
Correspondence Address153 Harlington Road
Hillingdon
Middlesex
UB8 3JA
Director NameMr Anil Shah
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2001(2 weeks after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Harlington Road
Hillingdon
Middlesex
UB8 3JA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone01895 232414
Telephone regionUxbridge

Location

Registered Address6-9 The Square Stockley Park The Square
Stockley Park
Uxbridge
UB11 1FW
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Shareholders

51 at £1Anil Shah
51.00%
Ordinary
29 at £1Annamarie Shah
29.00%
Ordinary
20 at £1Aenika Shah
20.00%
Ordinary

Financials

Year2014
Net Worth£143,915
Cash£320,649
Current Liabilities£188,721

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 September 2023 (7 months, 1 week ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Charges

2 March 2003Delivered on: 5 March 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Outstanding

Filing History

10 October 2023Notification of Annamarie Shah as a person with significant control on 10 October 2023 (2 pages)
10 October 2023Appointment of Mrs Annamarie Shah as a director on 10 October 2023 (2 pages)
6 October 2023Confirmation statement made on 25 September 2023 with updates (4 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
24 November 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
3 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
1 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
26 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
22 August 2020Registered office address changed from 153 Harlington Road 153 Uxbridge Middlesex UB8 3JA England to 6-9 the Square Stockley Park the Square Stockley Park Uxbridge UB11 1FW on 22 August 2020 (1 page)
13 December 2019Satisfaction of charge 1 in full (1 page)
17 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
26 September 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
12 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 March 2016Registered office address changed from Lakeside House Furzeground Way, Stockley Park Uxbridge Middlesex UB11 1BD to 153 Harlington Road 153 Uxbridge Middlesex UB8 3JA on 4 March 2016 (1 page)
4 March 2016Registered office address changed from Lakeside House Furzeground Way, Stockley Park Uxbridge Middlesex UB11 1BD to 153 Harlington Road 153 Uxbridge Middlesex UB8 3JA on 4 March 2016 (1 page)
5 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(4 pages)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(4 pages)
23 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
23 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
17 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
3 November 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
3 November 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
17 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
15 October 2011Register(s) moved to registered office address (1 page)
15 October 2011Register(s) moved to registered office address (1 page)
11 May 2011Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
7 February 2011Register(s) moved to registered inspection location (1 page)
7 February 2011Register(s) moved to registered inspection location (1 page)
10 October 2010Registered office address changed from 153 Harlington Road Hillingdon Uxbridge UB8 3JA on 10 October 2010 (1 page)
10 October 2010Registered office address changed from 153 Harlington Road Hillingdon Uxbridge UB8 3JA on 10 October 2010 (1 page)
10 October 2010Register inspection address has been changed (1 page)
10 October 2010Register inspection address has been changed (1 page)
5 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
26 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
1 October 2008Return made up to 26/09/08; full list of members (3 pages)
1 October 2008Return made up to 26/09/08; full list of members (3 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
22 October 2007Return made up to 26/09/07; full list of members (2 pages)
22 October 2007Return made up to 26/09/07; full list of members (2 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
18 October 2006Return made up to 26/09/06; full list of members (2 pages)
18 October 2006Return made up to 26/09/06; full list of members (2 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
25 October 2005Return made up to 26/09/05; full list of members (2 pages)
25 October 2005Return made up to 26/09/05; full list of members (2 pages)
28 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
28 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
25 October 2004Return made up to 26/09/04; full list of members (6 pages)
25 October 2004Return made up to 26/09/04; full list of members (6 pages)
14 October 2003Return made up to 26/09/03; full list of members (6 pages)
14 October 2003Return made up to 26/09/03; full list of members (6 pages)
12 July 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
12 July 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
12 July 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
12 July 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
21 January 2003Company name changed fort trading marketing LTD\certificate issued on 21/01/03 (2 pages)
21 January 2003Company name changed fort trading marketing LTD\certificate issued on 21/01/03 (2 pages)
6 November 2002Return made up to 26/09/02; full list of members (6 pages)
6 November 2002Return made up to 26/09/02; full list of members (6 pages)
18 October 2001New secretary appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New secretary appointed (2 pages)
15 October 2001Director resigned (1 page)
15 October 2001Secretary resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001Secretary resigned (1 page)
26 September 2001Incorporation (11 pages)
26 September 2001Incorporation (11 pages)