FORTUNE PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
21/05/2521 May 2025 Notice of deemed approval of proposals

View Document

07/05/257 May 2025 Statement of administrator's proposal

View Document

29/04/2529 April 2025 Statement of affairs with form AM02SOA

View Document

03/04/253 April 2025 Appointment of an administrator

View Document

03/04/253 April 2025 Registered office address changed from Stirling House 107 Stirling Road London N22 5BN England to 6th Floor 9 Appold Street London EC2A 2AP on 2025-04-03

View Document

31/10/2431 October 2024 Micro company accounts made up to 2023-10-31

View Document

11/10/2411 October 2024 Registered office address changed from 3rd Floor 24 Old Bond Street London W1S 4BH to Stirling House 107 Stirling Road London N22 5BN on 2024-10-11

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

21/06/2321 June 2023 Termination of appointment of John Phillips as a director on 2023-06-15

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / TARIQ ADEL EBRAHIM ALAMMADI / 20/11/2017

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADEL EBRAHIM ABBAS AHMED ALAMMADI

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / TARIQ ADEL EBRAHIM ALAMMADI / 26/06/2017

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 CESSATION OF KHALID ABDULRASOOL MOHAMED TAHER ALSHARIF AS A PSC

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED TARIQ ADEL EBRAHIM ALAMMADI

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON SIMMONDS

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR AMEEN ALSHARIF

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR YUSUF ALSHATER

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR JOHN PHILLIPS

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/09/1523 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SIMMONDS / 15/10/2014

View Document

10/11/1410 November 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/10/1311 October 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR SIMON SIMMONDS

View Document

09/10/129 October 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/11/1122 November 2011 AUDITOR'S RESIGNATION

View Document

16/11/1116 November 2011 PREVEXT FROM 31/08/2011 TO 31/10/2011

View Document

17/10/1117 October 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM C/O SIGNIA ASSOCIATES 100 PALL MALL ST JAMES LONDON SW1Y 5NQ ENGLAND

View Document

01/04/111 April 2011 DIRECTOR APPOINTED AMEEN ABDULRASOOL MOHAMMED TAHER ALSHARIF

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR YORAM YOSSIFOFF

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR LIRON OZERI

View Document

01/04/111 April 2011 DIRECTOR APPOINTED YUSUF ALSHATER

View Document

22/11/1022 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED YORAM YOSSIFOFF

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED YORAM YOSSIFOFF

View Document

04/11/104 November 2010 DIRECTOR APPOINTED YORAM YOSSIFOFF

View Document

25/08/1025 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company