Background WavePink WaveYellow Wave

FORTVILLE LIMITED (02365121)

FORTVILLE LIMITED (02365121) is an active UK company. incorporated on 23 March 1989. with registered office in 5 North End Road. The company operates in the Construction sector, engaged in development of building projects. FORTVILLE LIMITED has been registered for 37 years. Current directors include MORGENSTERN, Sheldon, SHEINFELD, Neil.

Company Number
02365121
Status
active
Type
ltd
Incorporated
23 March 1989
Age
37 years
Address
5 North End Road, NW11 7RJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MORGENSTERN, Sheldon, SHEINFELD, Neil
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTVILLE LIMITED

FORTVILLE LIMITED is an active company incorporated on 23 March 1989 with the registered office located in 5 North End Road. The company operates in the Construction sector, specifically engaged in development of building projects. FORTVILLE LIMITED was registered 37 years ago.(SIC: 41100)

Status

active

Active since 37 years ago

Company No

02365121

LTD Company

Age

37 Years

Incorporated 23 March 1989

Size

N/A

Accounts

ARD: 24/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 October 2026
Period: 1 February 2025 - 24 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

5 North End Road London , NW11 7RJ,

Timeline

13 key events • 1989 - 2019

Funding Officers Ownership
Company Founded
Mar 89
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Sept 18
Loan Secured
Jan 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

MORGENSTERN, Sheldon

Active
Princes Park Avenue, LondonNW11 0JS
Secretary
Appointed 24 Nov 2005

MORGENSTERN, Sheldon

Active
Princes Park Avenue, LondonNW11 0JS
Born May 1956
Director
Appointed 24 Nov 2005

SHEINFELD, Neil

Active
Brookside Road, LondonNW11 9NG
Born July 1963
Director
Appointed 04 Nov 2005

ADLER, Deborah

Resigned
14 Florence Mansions, LondonNW4 3UY
Secretary
Appointed N/A
Resigned 07 Aug 1992

JACOBS, Simon

Resigned
Flat 21 Balmoral Court, EdgwareHA8 9QT
Secretary
Appointed 07 Aug 1992
Resigned 24 Nov 2005

GALE, Paul Julian

Resigned
45 Evelyn Drive, PinnerHA5 4RL
Born May 1957
Director
Appointed 13 Feb 2001
Resigned 24 Nov 2005

GERTNER, Mendi

Resigned
Fordgate House, LondonNW1 5LF
Born September 1959
Director
Appointed N/A
Resigned 24 Nov 2005

GERTNER, Moises

Resigned
Fordgate House, LondonNW1 5LF
Born August 1957
Director
Appointed N/A
Resigned 24 Nov 2005

GERTNER, Yehuda

Resigned
15, Jerusalem
Born May 1923
Director
Appointed 11 May 1995
Resigned 07 Dec 2004

GERTNER, Yehuda

Resigned
15, Jerusalem
Born May 1923
Director
Appointed N/A
Resigned 30 Mar 1992

MOSHAN, Eugene Daniel

Resigned
Fordgate House, LondonNW1 5LF
Born April 1958
Director
Appointed N/A
Resigned 28 Apr 2000

ORMANDE, Alvin Raphael

Resigned
32 Sneath Avenue, LondonNW11 9AH
Born May 1951
Director
Appointed N/A
Resigned 31 Mar 1991

WECHSLER, Michael

Resigned
48 Brookside Road, LondonNW11 9NE
Born June 1956
Director
Appointed 02 Aug 2000
Resigned 24 Nov 2005

WYMAN, Christopher

Resigned
Colloggett Barns, SaltashPL12 6HD
Born February 1955
Director
Appointed 01 Aug 1994
Resigned 31 Mar 2002

Persons with significant control

1

North End Road, LondonNW11 7RJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Accounts With Accounts Type Total Exemption Full
10 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 January 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 January 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
22 October 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 July 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 November 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
27 July 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
28 July 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
26 July 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
25 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
15 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2011
AA01Change of Accounting Reference Date
Legacy
16 June 2011
MG02MG02
Legacy
16 June 2011
MG02MG02
Legacy
16 June 2011
MG02MG02
Legacy
16 June 2011
MG02MG02
Legacy
16 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Small
6 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Accounts With Accounts Type Small
10 August 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
8 November 2008
395Particulars of Mortgage or Charge
Legacy
8 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 September 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Small
7 January 2008
AAAnnual Accounts
Accounts With Accounts Type Small
6 September 2007
AAAnnual Accounts
Legacy
30 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2007
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 January 2007
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
10 January 2007
225Change of Accounting Reference Date
Legacy
13 December 2006
288cChange of Particulars
Legacy
6 October 2006
363sAnnual Return (shuttle)
Gazette Notice Compulsary
12 September 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 December 2005
287Change of Registered Office
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
363aAnnual Return
Legacy
17 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
30 September 2004
403aParticulars of Charge Subject to s859A
Legacy
17 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
6 January 2004
395Particulars of Mortgage or Charge
Legacy
6 January 2004
395Particulars of Mortgage or Charge
Legacy
6 January 2004
395Particulars of Mortgage or Charge
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
10 September 2002
395Particulars of Mortgage or Charge
Legacy
10 July 2002
403aParticulars of Charge Subject to s859A
Legacy
18 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
8 June 2001
395Particulars of Mortgage or Charge
Legacy
27 March 2001
363sAnnual Return (shuttle)
Legacy
20 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Resolution
3 December 1999
RESOLUTIONSResolutions
Legacy
26 November 1999
395Particulars of Mortgage or Charge
Legacy
26 November 1999
395Particulars of Mortgage or Charge
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
8 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
13 August 1997
403aParticulars of Charge Subject to s859A
Legacy
13 August 1997
403aParticulars of Charge Subject to s859A
Legacy
6 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 1996
AAAnnual Accounts
Legacy
21 March 1996
363sAnnual Return (shuttle)
Legacy
29 June 1995
288288
Legacy
23 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 August 1994
288288
Accounts With Accounts Type Full
3 June 1994
AAAnnual Accounts
Legacy
16 March 1994
363sAnnual Return (shuttle)
Legacy
25 March 1993
363sAnnual Return (shuttle)
Legacy
19 March 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 December 1992
AAAnnual Accounts
Legacy
2 September 1992
288288
Legacy
26 August 1992
288288
Legacy
20 March 1992
288288
Legacy
20 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1991
AAAnnual Accounts
Legacy
25 October 1991
363aAnnual Return
Legacy
13 March 1991
288288
Legacy
7 February 1991
363aAnnual Return
Accounts With Accounts Type Full
23 January 1991
AAAnnual Accounts
Legacy
28 November 1990
288288
Legacy
3 May 1990
288288
Legacy
5 February 1990
88(2)R88(2)R
Legacy
26 January 1990
287Change of Registered Office
Legacy
26 January 1990
288288
Legacy
26 January 1990
288288
Legacy
23 January 1990
395Particulars of Mortgage or Charge
Legacy
16 November 1989
288288
Legacy
17 October 1989
288288
Legacy
27 July 1989
288288
Resolution
27 July 1989
RESOLUTIONSResolutions
Legacy
16 June 1989
287Change of Registered Office
Legacy
16 June 1989
288288
Incorporation Company
23 March 1989
NEWINCIncorporation