About

Registered Number: 03173737
Date of Incorporation: 15/03/1996 (29 years and 1 month ago)
Company Status: Active
Registered Address: Solon House, Peterborough Road, London, SW6 3BN,

 

Founded in 1996, Fortecho Solutions Ltd have registered office in London, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The companies directors are listed as Molyneux, Jennie Cameron, Cox, Nigel, Winsall, Mark Leslie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Nigel 15 March 1996 16 May 1996 1
WINSALL, Mark Leslie 14 December 1996 20 April 2011 1
Secretary Name Appointed Resigned Total Appointments
MOLYNEUX, Jennie Cameron 15 March 1996 30 July 1996 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 28 December 2018
TM02 - Termination of appointment of secretary 25 April 2018
AD01 - Change of registered office address 25 April 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 31 March 2017
AA - Annual Accounts 03 February 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 31 December 2015
CERTNM - Change of name certificate 18 December 2015
AR01 - Annual Return 29 April 2015
CH01 - Change of particulars for director 29 April 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 10 April 2014
MR01 - N/A 28 March 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 26 April 2013
CH01 - Change of particulars for director 26 April 2013
TM02 - Termination of appointment of secretary 25 February 2013
AP04 - Appointment of corporate secretary 25 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2013
AA - Annual Accounts 21 December 2012
AD01 - Change of registered office address 30 November 2012
AR01 - Annual Return 04 April 2012
CH01 - Change of particulars for director 04 April 2012
CH03 - Change of particulars for secretary 04 April 2012
AA - Annual Accounts 29 December 2011
TM01 - Termination of appointment of director 11 May 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 02 March 2010
395 - Particulars of a mortgage or charge 01 April 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 18 March 2008
353 - Register of members 17 March 2008
AA - Annual Accounts 01 December 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 22 March 2007
363a - Annual Return 16 March 2006
AA - Annual Accounts 05 February 2006
363a - Annual Return 20 April 2005
288c - Notice of change of directors or secretaries or in their particulars 20 April 2005
AA - Annual Accounts 03 November 2004
AA - Annual Accounts 29 March 2004
288c - Notice of change of directors or secretaries or in their particulars 29 March 2004
363a - Annual Return 19 March 2004
288c - Notice of change of directors or secretaries or in their particulars 25 February 2004
287 - Change in situation or address of Registered Office 27 October 2003
363s - Annual Return 24 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2003
395 - Particulars of a mortgage or charge 15 March 2003
288b - Notice of resignation of directors or secretaries 13 December 2002
AA - Annual Accounts 01 July 2002
395 - Particulars of a mortgage or charge 31 May 2002
363s - Annual Return 02 May 2002
288c - Notice of change of directors or secretaries or in their particulars 21 March 2002
288c - Notice of change of directors or secretaries or in their particulars 21 March 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 06 April 2001
AA - Annual Accounts 30 January 2001
288b - Notice of resignation of directors or secretaries 15 June 2000
363s - Annual Return 23 March 2000
AA - Annual Accounts 09 November 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
363s - Annual Return 22 March 1999
AA - Annual Accounts 31 December 1998
363s - Annual Return 11 March 1998
AA - Annual Accounts 25 November 1997
363s - Annual Return 11 July 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
CERTNM - Change of name certificate 30 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1997
287 - Change in situation or address of Registered Office 23 September 1996
288 - N/A 23 September 1996
288 - N/A 23 September 1996
288 - N/A 28 May 1996
288 - N/A 17 May 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
NEWINC - New incorporation documents 15 March 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2014 Outstanding

N/A

Rent deposit deed 25 March 2009 Outstanding

N/A

Debenture 06 March 2003 Fully Satisfied

N/A

Debenture 30 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.