Company NameWall & Fortune (London) Limited
DirectorsKevin Albert Fortune and Martin Wall
Company StatusActive
Company Number07067303
CategoryPrivate Limited Company
Incorporation Date5 November 2009(14 years, 4 months ago)
Previous NamesFortune & Co (London) Limited and Kevin Fortune Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Kevin Albert Fortune
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Venner Road Ground Floor Flat
Sydenham
London
SE26 5EL
Director NameMr Martin Wall
Date of BirthJuly 1978 (Born 45 years ago)
NationalityAustrian
StatusCurrent
Appointed05 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Venner Road Ground Floor Flat
Sydenham
London
SE26 5EL
Director NameMr Martin Niemann
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Ashcroft Road
Stopsley
Luton
Beds
LU2 9AX

Contact

Websitewww.fortuneuk.com

Location

Registered AddressGround Floor Flat
64 Venner Road
London
SE26 5EL
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardSydenham
Built Up AreaGreater London

Shareholders

50 at £1Kevin Fortune
50.00%
Ordinary
50 at £1Martin Wall
50.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return5 November 2023 (4 months, 3 weeks ago)
Next Return Due19 November 2024 (7 months, 3 weeks from now)

Filing History

14 September 2023Micro company accounts made up to 30 November 2022 (3 pages)
7 February 2023Compulsory strike-off action has been discontinued (1 page)
6 February 2023Confirmation statement made on 5 November 2022 with no updates (3 pages)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
21 November 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
18 January 2022Confirmation statement made on 5 November 2021 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
18 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
1 February 2020Compulsory strike-off action has been discontinued (1 page)
30 January 2020Confirmation statement made on 5 November 2019 with no updates (3 pages)
28 January 2020First Gazette notice for compulsory strike-off (1 page)
22 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
30 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
31 August 2018Unaudited abridged accounts made up to 30 November 2017 (10 pages)
15 January 2018Confirmation statement made on 5 November 2017 with no updates (3 pages)
15 January 2018Notification of Martin Wall as a person with significant control on 10 November 2017 (2 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
15 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
1 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
22 March 2016Company name changed kevin fortune LIMITED\certificate issued on 22/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-19
(3 pages)
22 March 2016Company name changed kevin fortune LIMITED\certificate issued on 22/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-19
(3 pages)
16 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
16 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
3 February 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
24 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
24 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
6 January 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
23 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
23 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
19 July 2013Company name changed fortune & co (london) LIMITED\certificate issued on 19/07/13
  • RES15 ‐ Change company name resolution on 2013-07-03
(2 pages)
19 July 2013Change of name notice (2 pages)
19 July 2013Change of name notice (2 pages)
19 July 2013Company name changed fortune & co (london) LIMITED\certificate issued on 19/07/13
  • RES15 ‐ Change company name resolution on 2013-07-03
(2 pages)
3 January 2013Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
15 August 2012Registered office address changed from 71 Ashcroft Road Stopsley Luton Beds LU2 9AX United Kingdom on 15 August 2012 (1 page)
15 August 2012Registered office address changed from 71 Ashcroft Road Stopsley Luton Beds LU2 9AX United Kingdom on 15 August 2012 (1 page)
28 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
5 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
8 January 2010Appointment of Martin Wall as a director (3 pages)
8 January 2010Appointment of Mr Kevin Albert Fortune as a director (3 pages)
8 January 2010Appointment of Mr Kevin Albert Fortune as a director (3 pages)
8 January 2010Appointment of Martin Wall as a director (3 pages)
8 January 2010Termination of appointment of Martin Niemann as a director (2 pages)
8 January 2010Termination of appointment of Martin Niemann as a director (2 pages)
5 November 2009Incorporation (43 pages)
5 November 2009Incorporation (43 pages)