Company Name90 Fortess Road Limited
Company StatusActive
Company Number04762578
CategoryPrivate Limited Company
Incorporation Date13 May 2003(20 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Constantinos Loizou
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2004(1 year, 6 months after company formation)
Appointment Duration19 years, 5 months
RoleAccountant
Country of ResidenceCyprus
Correspondence Address20 Brookdale
London
N11 1BL
Director NameMr Justin Ian Clack
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2014(11 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address90a Fortess Road
London
NW5 2HJ
Director NameMs Philippa Barton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2016(13 years after company formation)
Appointment Duration7 years, 11 months
RoleVolunteer Worker
Country of ResidenceEngland
Correspondence Address90c Fortess Road
London
NW5 2HJ
Director NameCedric Paul Callender
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(same day as company formation)
RoleRestaurant Manager
Correspondence Address90b Fortess Road
London
NW5 2HS
Director NameRobert Chard
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 2003(same day as company formation)
RoleUniversity Lecturer
Correspondence Address90c Fortess Road
London
NW5 2HJ
Director NameAnne Saville
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address90a Fortess Road
London
NW5 2HS
Secretary NameAnne Saville
NationalityBritish
StatusResigned
Appointed13 May 2003(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address90a Fortess Road
London
NW5 2HS
Director NameCostas Michael
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 February 2007)
RoleLettings Manager
Correspondence Address13 Market Place
East Finchley
N2 8BD
Director NameMs Julie Chard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityChinese
StatusResigned
Appointed14 April 2010(6 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 May 2016)
RoleDoctor
Country of ResidenceEngland
Correspondence Address90 C Fortess Road
London
NW5 2HJ

Location

Registered Address20 Brookdale
New Southgate
London
N11 1BL
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate Green
Built Up AreaGreater London

Shareholders

2 at £1Anne Saville
40.00%
Ordinary
2 at £1Julie Chard
40.00%
Ordinary
1 at £1Constandinos Loizou
20.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (3 weeks, 3 days from now)

Filing History

25 January 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
24 June 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
24 June 2023Appointment of Mr Eric Edward Barton as a director on 10 June 2023 (2 pages)
15 June 2023Termination of appointment of Philippa Barton as a director on 2 June 2023 (1 page)
18 March 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
30 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
26 January 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
15 June 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
15 June 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
15 June 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
7 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
25 June 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
1 February 2019Unaudited abridged accounts made up to 31 May 2018 (6 pages)
21 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
21 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
30 May 2017Appointment of Ms Philippa Barton as a director on 14 May 2016 (2 pages)
30 May 2017Termination of appointment of Julie Chard as a director on 14 May 2016 (1 page)
30 May 2017Termination of appointment of Julie Chard as a director on 14 May 2016 (1 page)
30 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
30 May 2017Appointment of Ms Philippa Barton as a director on 14 May 2016 (2 pages)
25 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
25 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
22 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 5
(5 pages)
22 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 5
(5 pages)
8 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
8 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
19 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 5
(5 pages)
19 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 5
(5 pages)
11 May 2015Appointment of Mr Justin Ian Clack as a director on 14 October 2014 (2 pages)
11 May 2015Termination of appointment of Anne Saville as a director on 14 October 2014 (1 page)
11 May 2015Termination of appointment of Anne Saville as a director on 14 October 2014 (1 page)
11 May 2015Appointment of Mr Justin Ian Clack as a director on 14 October 2014 (2 pages)
5 July 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 5
(5 pages)
5 July 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 5
(5 pages)
14 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
14 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
4 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
10 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
27 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
27 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
14 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
28 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
28 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
8 June 2010Appointment of Ms Julie Chard as a director (2 pages)
8 June 2010Director's details changed for Constandinos Loizou on 13 May 2010 (2 pages)
8 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Constandinos Loizou on 13 May 2010 (2 pages)
8 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
8 June 2010Appointment of Ms Julie Chard as a director (2 pages)
8 June 2010Director's details changed for Anne Saville on 13 May 2010 (2 pages)
8 June 2010Director's details changed for Anne Saville on 13 May 2010 (2 pages)
1 June 2010Termination of appointment of Robert Chard as a director (1 page)
1 June 2010Termination of appointment of Robert Chard as a director (1 page)
9 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
9 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
30 June 2009Return made up to 13/05/09; full list of members (4 pages)
30 June 2009Return made up to 13/05/09; full list of members (4 pages)
24 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
24 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
9 July 2008Return made up to 13/05/08; full list of members (4 pages)
9 July 2008Appointment terminated secretary anne saville (1 page)
9 July 2008Appointment terminated secretary anne saville (1 page)
9 July 2008Return made up to 13/05/08; full list of members (4 pages)
21 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
21 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
12 June 2007Return made up to 13/05/07; full list of members (3 pages)
12 June 2007Return made up to 13/05/07; full list of members (3 pages)
26 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
26 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
9 March 2007Director resigned (1 page)
9 March 2007Registered office changed on 09/03/07 from: 90A fortess road kentish town london NW5 2HJ (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Registered office changed on 09/03/07 from: 90A fortess road kentish town london NW5 2HJ (1 page)
25 May 2006Director's particulars changed (1 page)
25 May 2006Return made up to 13/05/06; full list of members (3 pages)
25 May 2006Secretary's particulars changed;director's particulars changed (1 page)
25 May 2006Return made up to 13/05/06; full list of members (3 pages)
25 May 2006Secretary's particulars changed;director's particulars changed (1 page)
25 May 2006Director's particulars changed (1 page)
17 May 2006Registered office changed on 17/05/06 from: 90 fortess road london NW5 2HJ (1 page)
17 May 2006Registered office changed on 17/05/06 from: 90 fortess road london NW5 2HJ (1 page)
4 January 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
4 January 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
14 June 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
8 December 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
18 June 2004Return made up to 13/05/04; full list of members
  • 363(287) ‐ Registered office changed on 18/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2004Return made up to 13/05/04; full list of members
  • 363(287) ‐ Registered office changed on 18/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
13 May 2003Incorporation (18 pages)
13 May 2003Incorporation (18 pages)