Company NameFort St George Investments Limited
DirectorZlatan Smailagic Nikolic
Company StatusActive
Company Number04610849
CategoryPrivate Limited Company
Incorporation Date6 December 2002(21 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Zlatan Smailagic Nikolic
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2015(12 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 The Lindens
Hertingdon Road
Chiswick
W4 3UQ
Director NameZlatan Smailagic Nikolic
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(same day as company formation)
RoleMarketing Executive
Correspondence Address32 Green Man Lane
London
W13 0SB
Secretary NameMr Philip Thomas
NationalityBritish
StatusResigned
Appointed06 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgeway
Coach Road, Ivy Hatch
Sevenoaks
TN15 0PF
Director NameNadezda Smailagic
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(6 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 March 2015)
RoleRetired Teacher
Correspondence Address39 The Lindens
Hertingdon Road
Chiswick
W4 3UQ
Secretary NameRadmra Nikolic
NationalityBritish
StatusResigned
Appointed24 April 2009(6 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 December 2014)
RoleCompany Director
Correspondence Address32 Green Man Lane
Ealing
London
WY3 0SB
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed06 December 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSeclon Limited (Corporation)
StatusResigned
Appointed30 April 2008(5 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 April 2009)
Correspondence Address12 Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1PA

Location

Registered Address97 Judd Street
London
WC1H 9JG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Zlatan Smailagic Nikolic
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,017
Cash£1,207
Current Liabilities£5,020

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 4 weeks from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
15 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
16 January 2023Confirmation statement made on 6 December 2022 with no updates (3 pages)
17 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
19 January 2022Confirmation statement made on 6 December 2021 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
18 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
19 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
30 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 March 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
4 March 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 March 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
17 March 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
14 March 2016Termination of appointment of Nadezda Smailagic as a director on 11 March 2015 (1 page)
14 March 2016Termination of appointment of Nadezda Smailagic as a director on 11 March 2015 (1 page)
15 November 2015Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to 97 Judd Street London WC1H 9JG on 15 November 2015 (2 pages)
15 November 2015Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to 97 Judd Street London WC1H 9JG on 15 November 2015 (2 pages)
7 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 April 2015Appointment of Mr Zlatan Smailagic Nikolic as a director on 23 March 2015 (2 pages)
3 April 2015Appointment of Mr Zlatan Smailagic Nikolic as a director on 23 March 2015 (2 pages)
20 March 2015Termination of appointment of Radmra Nikolic as a secretary on 6 December 2014 (1 page)
20 March 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
20 March 2015Termination of appointment of Radmra Nikolic as a secretary on 6 December 2014 (1 page)
20 March 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
20 March 2015Termination of appointment of Radmra Nikolic as a secretary on 6 December 2014 (1 page)
20 March 2015Director's details changed for Nadezda Smailagic on 6 December 2014 (2 pages)
20 March 2015Director's details changed for Nadezda Smailagic on 6 December 2014 (2 pages)
20 March 2015Director's details changed for Nadezda Smailagic on 6 December 2014 (2 pages)
20 March 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
18 February 2014Annual return made up to 6 December 2008 with a full list of shareholders (5 pages)
18 February 2014Annual return made up to 6 December 2011 with a full list of shareholders (14 pages)
18 February 2014Annual return made up to 6 December 2008 with a full list of shareholders (5 pages)
18 February 2014Annual return made up to 6 December 2011 with a full list of shareholders (14 pages)
18 February 2014Total exemption full accounts made up to 31 March 2010 (10 pages)
18 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(14 pages)
18 February 2014Annual return made up to 6 December 2010 with a full list of shareholders (14 pages)
18 February 2014Annual return made up to 6 December 2010 with a full list of shareholders (14 pages)
18 February 2014Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 February 2014Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 February 2014Annual return made up to 6 December 2009 with a full list of shareholders (14 pages)
18 February 2014Annual return made up to 6 December 2011 with a full list of shareholders (14 pages)
18 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(14 pages)
18 February 2014Administrative restoration application (3 pages)
18 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(14 pages)
18 February 2014Annual return made up to 6 December 2012 with a full list of shareholders (14 pages)
18 February 2014Annual return made up to 6 December 2012 with a full list of shareholders (14 pages)
18 February 2014Annual return made up to 6 December 2008 with a full list of shareholders (5 pages)
18 February 2014Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 February 2014Administrative restoration application (3 pages)
18 February 2014Registered office address changed from 32 Green Man Lane Ealing London W13 0SB on 18 February 2014 (2 pages)
18 February 2014Registered office address changed from 32 Green Man Lane Ealing London W13 0SB on 18 February 2014 (2 pages)
18 February 2014Annual return made up to 6 December 2012 with a full list of shareholders (14 pages)
18 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 February 2014Annual return made up to 6 December 2009 with a full list of shareholders (14 pages)
18 February 2014Annual return made up to 6 December 2010 with a full list of shareholders (14 pages)
18 February 2014Total exemption full accounts made up to 31 March 2010 (10 pages)
18 February 2014Annual return made up to 6 December 2009 with a full list of shareholders (14 pages)
18 February 2014Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
3 March 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
3 March 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
9 May 2009Appointment terminated secretary seclon LIMITED (1 page)
9 May 2009Appointment terminated secretary seclon LIMITED (1 page)
9 May 2009Appointment terminated director zlatan smailagic nikolic (1 page)
9 May 2009Director appointed nadezda smailagic (2 pages)
9 May 2009Director appointed nadezda smailagic (2 pages)
9 May 2009Appointment terminated director zlatan smailagic nikolic (1 page)
9 May 2009Secretary appointed radmra nikolic (2 pages)
9 May 2009Secretary appointed radmra nikolic (2 pages)
6 May 2009Compulsory strike-off action has been discontinued (1 page)
6 May 2009Compulsory strike-off action has been discontinued (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 May 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
17 February 2009Registered office changed on 17/02/2009 from, 12 lonsdale gardens, tunbridge wells, kent, TN1 1PA (1 page)
17 February 2009Registered office changed on 17/02/2009 from, 12 lonsdale gardens, tunbridge wells, kent, TN1 1PA (1 page)
29 July 2008Appointment terminated secretary philip thomas (1 page)
29 July 2008Secretary appointed seclon LIMITED (2 pages)
29 July 2008Appointment terminated secretary philip thomas (1 page)
29 July 2008Secretary appointed seclon LIMITED (2 pages)
2 May 2008Director's change of particulars / zlatan smailagic nikolic / 10/04/2008 (1 page)
2 May 2008Director's change of particulars / zlatan smailagic nikolic / 10/04/2008 (1 page)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (8 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (8 pages)
8 January 2008Return made up to 06/12/07; full list of members (2 pages)
8 January 2008Return made up to 06/12/07; full list of members (2 pages)
28 November 2007Secretary's particulars changed (1 page)
28 November 2007Secretary's particulars changed (1 page)
11 January 2007Return made up to 06/12/06; full list of members (2 pages)
11 January 2007Return made up to 06/12/06; full list of members (2 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 January 2006Return made up to 06/12/05; full list of members (2 pages)
16 January 2006Return made up to 06/12/05; full list of members (2 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 December 2004Return made up to 06/12/04; full list of members (5 pages)
10 December 2004Return made up to 06/12/04; full list of members (5 pages)
1 September 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
1 September 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
18 January 2004Return made up to 06/12/03; full list of members (5 pages)
18 January 2004Return made up to 06/12/03; full list of members (5 pages)
25 July 2003Registered office changed on 25/07/03 from: knights quarter, 14 st john's lane, london, EC1M 4AJ (1 page)
25 July 2003Registered office changed on 25/07/03 from: knights quarter, 14 st john's lane, london, EC1M 4AJ (1 page)
1 June 2003Secretary resigned (1 page)
1 June 2003New secretary appointed (2 pages)
1 June 2003New secretary appointed (2 pages)
1 June 2003Secretary resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003Director resigned (1 page)
6 December 2002Incorporation (16 pages)
6 December 2002Incorporation (16 pages)