Company NameFortune Green Capital Holdings Plc
DirectorsNicholas Charles Shaer and Robert Soltanie
Company StatusActive
Company Number04723565
CategoryPublic Limited Company
Incorporation Date4 April 2003(21 years ago)
Previous NameBeach Holdings London Plc

Business Activity

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

Directors

Director NameMr Nicholas Charles Shaer
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2022(19 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37-39 Maida Vale
London
W9 1TP
Director NameMr Robert Soltanie
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2022(19 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37-39 Maida Vale
London
W9 1TP
Secretary NameMr Robert Soltanie
StatusCurrent
Appointed20 April 2022(19 years after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address37-39 Maida Vale
London
W9 1TP
Director NameMr Brian Marvin Anderson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address19/3 Keren Hayesod
Herzliya Pituach 46663
Israel
Director NameMr Martin Alexander Lerner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameMr Martin Alexander Lerner
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Deacons Hill Road
Elstree
Hertfordshire
WD6 3LH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address37-39 Maida Vale
London
W9 1TP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Brian Marvin Anderson
50.00%
Ordinary
1 at £1Martin Alexander Lerner
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

19 June 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
16 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
26 October 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
17 May 2022Confirmation statement made on 15 May 2022 with updates (4 pages)
21 April 2022Company name changed beach holdings london PLC\certificate issued on 21/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-20
(3 pages)
20 April 2022Appointment of Mr Robert Soltanie as a secretary on 20 April 2022 (2 pages)
20 April 2022Termination of appointment of Martin Alexander Lerner as a director on 20 April 2022 (1 page)
20 April 2022Current accounting period extended from 30 March 2022 to 31 May 2022 (1 page)
20 April 2022Cessation of Brian Anderson as a person with significant control on 20 April 2022 (1 page)
20 April 2022Appointment of Mr Nicholas Charles Shaer as a director on 20 April 2022 (2 pages)
20 April 2022Notification of Nicholas Charles Shaer as a person with significant control on 20 April 2022 (2 pages)
20 April 2022Appointment of Mr Robert Soltanie as a director on 20 April 2022 (2 pages)
20 April 2022Termination of appointment of Brian Marvin Anderson as a director on 20 April 2022 (1 page)
20 April 2022Cessation of Martin Alexander Lerner as a person with significant control on 20 April 2022 (1 page)
20 April 2022Registered office address changed from 64 New Cavendish Street London W1G 8TB to 37-39 Maida Vale London W9 1TP on 20 April 2022 (1 page)
20 April 2022Termination of appointment of Martin Alexander Lerner as a secretary on 20 April 2022 (1 page)
20 April 2022Notification of Robert Soltanie as a person with significant control on 20 April 2022 (2 pages)
19 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
11 April 2022Withdraw the company strike off application (1 page)
11 April 2022Application to strike the company off the register (2 pages)
23 September 2021Accounts for a dormant company made up to 30 March 2021 (2 pages)
8 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
21 December 2020Accounts for a dormant company made up to 30 March 2020 (2 pages)
5 May 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 March 2019 (12 pages)
7 August 2019Director's details changed for Mr Martin Alexander Lerner on 26 July 2019 (2 pages)
15 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
12 July 2018Accounts for a dormant company made up to 31 March 2018 (11 pages)
24 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
27 June 2017Accounts for a dormant company made up to 31 March 2017 (11 pages)
27 June 2017Accounts for a dormant company made up to 31 March 2017 (11 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
13 September 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
13 September 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
11 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
11 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
7 October 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
7 October 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
10 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(5 pages)
10 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(5 pages)
10 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(5 pages)
1 October 2014Full accounts made up to 31 March 2014 (12 pages)
1 October 2014Full accounts made up to 31 March 2014 (12 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
11 September 2013Full accounts made up to 31 March 2013 (12 pages)
11 September 2013Full accounts made up to 31 March 2013 (12 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
8 October 2012Full accounts made up to 31 March 2012 (12 pages)
8 October 2012Full accounts made up to 31 March 2012 (12 pages)
27 September 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
27 September 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
7 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 7 August 2012 (1 page)
2 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
27 September 2011Full accounts made up to 31 March 2011 (12 pages)
27 September 2011Full accounts made up to 31 March 2011 (12 pages)
11 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
15 September 2010Full accounts made up to 31 March 2010 (12 pages)
15 September 2010Full accounts made up to 31 March 2010 (12 pages)
8 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
24 October 2009Full accounts made up to 31 March 2009 (12 pages)
24 October 2009Full accounts made up to 31 March 2009 (12 pages)
6 April 2009Return made up to 04/04/09; full list of members (4 pages)
6 April 2009Return made up to 04/04/09; full list of members (4 pages)
28 October 2008Full accounts made up to 31 March 2008 (12 pages)
28 October 2008Full accounts made up to 31 March 2008 (12 pages)
8 April 2008Return made up to 04/04/08; full list of members (4 pages)
8 April 2008Return made up to 04/04/08; full list of members (4 pages)
25 September 2007Full accounts made up to 31 March 2007 (12 pages)
25 September 2007Full accounts made up to 31 March 2007 (12 pages)
16 May 2007Return made up to 04/04/07; full list of members (7 pages)
16 May 2007Return made up to 04/04/07; full list of members (7 pages)
12 October 2006Full accounts made up to 31 March 2006 (12 pages)
12 October 2006Full accounts made up to 31 March 2006 (12 pages)
10 April 2006Return made up to 04/04/06; full list of members (7 pages)
10 April 2006Return made up to 04/04/06; full list of members (7 pages)
8 December 2005Full accounts made up to 31 March 2005 (11 pages)
8 December 2005Full accounts made up to 31 March 2005 (11 pages)
24 May 2005Full accounts made up to 31 March 2004 (12 pages)
24 May 2005Full accounts made up to 31 March 2004 (12 pages)
13 April 2005Return made up to 04/04/05; full list of members (7 pages)
13 April 2005Return made up to 04/04/05; full list of members (7 pages)
14 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
14 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
12 October 2004Compulsory strike-off action has been discontinued (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 October 2004Compulsory strike-off action has been discontinued (1 page)
12 October 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 October 2004Director resigned (1 page)
22 September 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
22 September 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
10 May 2003New secretary appointed;new director appointed (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003Secretary resigned (1 page)
10 May 2003Secretary resigned (1 page)
10 May 2003Director resigned (1 page)
10 May 2003New secretary appointed;new director appointed (2 pages)
10 May 2003Director resigned (1 page)
4 April 2003Incorporation (15 pages)
4 April 2003Incorporation (15 pages)