About

Registered Number: 03861725
Date of Incorporation: 19/10/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: BROADOAK MANAGEMENT, Unit 7 Hockliffe Business Park Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9NB

 

113 Fortess Road Ltd was registered on 19 October 1999 and are based in Leighton Buzzard in Bedfordshire, it has a status of "Active". There are 10 directors listed as Ennadifi, Isa Belle Mounia, Tenconi, Jacopo Almiri, Hesketh, Jayne Louise, Ankory, Ran, Cameron, Ewen James, Farrer, Michael Royce, Innocenti, Giulia, Langley, Emmanuel, Marshall, Charles Richard, Standring, Gillian Evelyn for the company at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENNADIFI, Isa Belle Mounia 03 January 2017 - 1
TENCONI, Jacopo Almiri 22 January 2017 - 1
ANKORY, Ran 12 January 2002 31 July 2005 1
CAMERON, Ewen James 19 October 1999 20 October 1999 1
FARRER, Michael Royce 19 October 1999 01 May 2002 1
INNOCENTI, Giulia 19 October 2009 30 June 2015 1
LANGLEY, Emmanuel 01 May 2002 17 April 2014 1
MARSHALL, Charles Richard 19 October 1999 04 March 2005 1
STANDRING, Gillian Evelyn 19 October 1999 17 January 2002 1
Secretary Name Appointed Resigned Total Appointments
HESKETH, Jayne Louise 19 October 2001 20 April 2006 1

Filing History

Document Type Date
AA - Annual Accounts 08 November 2019
CS01 - N/A 21 October 2019
CH01 - Change of particulars for director 21 October 2019
CH01 - Change of particulars for director 28 September 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 19 October 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 24 October 2017
AA - Annual Accounts 28 February 2017
AP01 - Appointment of director 24 January 2017
AP01 - Appointment of director 04 January 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 26 October 2015
TM01 - Termination of appointment of director 26 October 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 27 October 2014
TM01 - Termination of appointment of director 27 October 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 27 March 2012
AP04 - Appointment of corporate secretary 02 February 2012
AR01 - Annual Return 20 December 2011
CH01 - Change of particulars for director 19 December 2011
AD01 - Change of registered office address 19 December 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH01 - Change of particulars for director 08 November 2010
CH01 - Change of particulars for director 08 November 2010
AP01 - Appointment of director 07 October 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
TM01 - Termination of appointment of director 08 September 2010
AD01 - Change of registered office address 18 August 2010
CH03 - Change of particulars for secretary 18 August 2010
AD01 - Change of registered office address 06 October 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 25 June 2007
363a - Annual Return 22 June 2007
287 - Change in situation or address of Registered Office 16 April 2007
287 - Change in situation or address of Registered Office 11 April 2007
AA - Annual Accounts 04 November 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
363a - Annual Return 04 January 2006
287 - Change in situation or address of Registered Office 04 January 2006
288b - Notice of resignation of directors or secretaries 19 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 26 November 2004
225 - Change of Accounting Reference Date 25 June 2004
363s - Annual Return 15 December 2003
AA - Annual Accounts 26 September 2003
288c - Notice of change of directors or secretaries or in their particulars 08 August 2003
363s - Annual Return 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
AA - Annual Accounts 28 August 2002
363s - Annual Return 04 July 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
288b - Notice of resignation of directors or secretaries 01 February 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 13 December 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
NEWINC - New incorporation documents 19 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.