Fortgrade Limited LONDON


Founded in 1978, Fortgrade, classified under reg no. 01396481 is an active company. Currently registered at Unit 3 Colindale Technology Park NW9 6BX, London the company has been in the business for fourty six years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

The company has 6 directors, namely Robert T., Geraldine M. and Tanita T. and others. Of them, Margaret R. has been with the company the longest, being appointed on 28 August 2003 and Robert T. has been with the company for the least time - from 8 December 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fortgrade Limited Address / Contact

Office Address Unit 3 Colindale Technology Park
Office Address2 Colindeep Lane
Town London
Post code NW9 6BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01396481
Date of Incorporation Fri, 27th Oct 1978
Industry Residents property management
End of financial Year 30th September
Company age 46 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Robert T.

Position: Director

Appointed: 08 December 2023

Geraldine M.

Position: Director

Appointed: 15 May 2018

Tanita T.

Position: Director

Appointed: 15 May 2018

Adam D.

Position: Director

Appointed: 15 December 2010

Trust Property Management Limited

Position: Corporate Secretary

Appointed: 24 June 2006

Sarah S.

Position: Director

Appointed: 14 March 2005

Margaret R.

Position: Director

Appointed: 28 August 2003

Robert T.

Position: Director

Appointed: 15 May 2018

Resigned: 16 June 2023

Olivia S.

Position: Director

Appointed: 02 December 2015

Resigned: 11 December 2017

Gary S.

Position: Secretary

Appointed: 01 April 2006

Resigned: 24 June 2006

Linda H.

Position: Director

Appointed: 29 March 2006

Resigned: 06 May 2009

John D.

Position: Director

Appointed: 29 March 2006

Resigned: 17 October 2014

Lesley L.

Position: Director

Appointed: 03 January 2005

Resigned: 02 November 2006

Catherine P.

Position: Secretary

Appointed: 14 October 2003

Resigned: 15 April 2006

Jason F.

Position: Director

Appointed: 05 July 2002

Resigned: 06 February 2004

Charles Y.

Position: Director

Appointed: 12 July 2000

Resigned: 01 August 2003

Ruth K.

Position: Director

Appointed: 01 December 1998

Resigned: 14 March 2005

David H.

Position: Secretary

Appointed: 15 October 1995

Resigned: 14 October 2003

Theodore D.

Position: Director

Appointed: 01 September 1995

Resigned: 11 January 2007

Bruce M.

Position: Secretary

Appointed: 01 October 1992

Resigned: 19 October 1995

Diane W.

Position: Director

Appointed: 26 May 1992

Resigned: 15 May 2018

Linda H.

Position: Director

Appointed: 26 May 1992

Resigned: 01 December 1998

Karen S.

Position: Director

Appointed: 26 May 1992

Resigned: 01 September 1993

Dorothy F.

Position: Secretary

Appointed: 31 December 1991

Resigned: 07 September 1992

Alan R.

Position: Director

Appointed: 31 December 1991

Resigned: 26 May 1992

Philip D.

Position: Director

Appointed: 31 December 1991

Resigned: 26 May 1992

Alec T.

Position: Director

Appointed: 31 December 1991

Resigned: 26 May 1992

John M.

Position: Director

Appointed: 31 December 1991

Resigned: 01 January 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth34 18229 68335 592     
Balance Sheet
Current Assets256 09468 84575 778  191919
Net Assets Liabilities   1919191919
Cash Bank In Hand245 79262 20169 104     
Debtors10 3026 6446 674     
Net Assets Liabilities Including Pension Asset Liability34 18229 68335 592     
Reserves/Capital
Called Up Share Capital191919     
Profit Loss Account Reserve16 77611 66727 476     
Shareholder Funds34 18229 68335 592     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   191919  
Net Current Assets Liabilities34 18229 68335 592  191919
Number Shares Allotted    1919  
Par Value Share    11  
Total Assets Less Current Liabilities34 18229 68335 592  191919
Creditors Due Within One Year221 91239 16240 186     
Other Aggregate Reserves17 38717 9978 097     

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on September 30, 2022
filed on: 28th, June 2023
Free Download (3 pages)

Company search

Advertisements