Fort Sterling Limited LONDON


Fort Sterling started in year 1947 as Private Limited Company with registration number 00446297. The Fort Sterling company has been functioning successfully for 77 years now and its status is active. The firm's office is based in London at 20 Gresham Street. Postal code: EC2V 7JE.

The firm has 2 directors, namely Andreas W., Julie A.. Of them, Julie A. has been with the company the longest, being appointed on 2 March 2023 and Andreas W. has been with the company for the least time - from 13 November 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fort Sterling Limited Address / Contact

Office Address 20 Gresham Street
Office Address2 4th Floor
Town London
Post code EC2V 7JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00446297
Date of Incorporation Mon, 8th Dec 1947
Industry Non-trading company
End of financial Year 31st December
Company age 77 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Andreas W.

Position: Director

Appointed: 13 November 2023

Julie A.

Position: Director

Appointed: 02 March 2023

Abogado Nominees Limited

Position: Corporate Secretary

Appointed: 28 February 2013

Resigned: 01 December 2019

Gary P.

Position: Director

Appointed: 02 July 2012

Resigned: 11 September 2015

Timothy B.

Position: Director

Appointed: 02 July 2012

Resigned: 06 November 2023

Hugh M.

Position: Director

Appointed: 20 December 2007

Resigned: 19 July 2012

Lorraine P.

Position: Secretary

Appointed: 01 January 2007

Resigned: 29 July 2011

Christopher M.

Position: Secretary

Appointed: 03 January 2003

Resigned: 31 December 2006

John M.

Position: Director

Appointed: 31 December 2001

Resigned: 05 July 2004

Richard B.

Position: Director

Appointed: 05 April 2000

Resigned: 31 December 2007

Michael H.

Position: Director

Appointed: 22 December 1997

Resigned: 15 February 1998

Ashok S.

Position: Director

Appointed: 22 December 1997

Resigned: 15 February 1998

Michael R.

Position: Director

Appointed: 25 November 1996

Resigned: 14 August 1998

Donald D.

Position: Director

Appointed: 13 July 1991

Resigned: 25 November 1996

Michael H.

Position: Secretary

Appointed: 13 July 1991

Resigned: 03 January 2003

Peter C.

Position: Director

Appointed: 13 July 1991

Resigned: 05 April 2000

Bernard M.

Position: Director

Appointed: 13 July 1991

Resigned: 31 December 2001

Kathleen H.

Position: Director

Appointed: 13 July 1991

Resigned: 15 October 1997

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we researched, there is Georgia-Pacific Gb Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Georgia-Pacific Gb Limited

20 Wood Street, 4th Floor, London, EC2V 7AF, England

Legal authority Laws Of England
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 2186119
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth111     
Balance Sheet
Current Assets11111111
Net Assets Liabilities  111111
Debtors11      
Net Assets Liabilities Including Pension Asset Liability111     
Reserves/Capital
Called Up Share Capital11      
Shareholder Funds111     
Other
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/12/31
filed on: 19th, May 2024
Free Download (1 page)

Company search