Company NameThirty Six Fitzjohn's Avenue Limited
DirectorsTariq Sulman Shafi and Sylvie Michele Sarah Legmann
Company StatusActive
Company Number00632258
CategoryPrivate Limited Company
Incorporation Date8 July 1959(64 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameTariq Sulman Shafi
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(40 years, 8 months after company formation)
Appointment Duration24 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 36 Fitzjohns Avenue
London
NW3 5NB
Director NameMs Sylvie Michele Sarah Legmann
Date of BirthJune 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed28 January 2010(50 years, 7 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 36 Fitzjohns Avenue
London
NW3 5NB
Director NameRuth Rosenberg
Date of BirthAugust 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(31 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 17 September 2001)
RoleEditor
Correspondence AddressFlat 2
36 Fitzjohns Avenue
London
NW3 5NB
Director NameDr Ismat Shah
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(31 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 06 September 2005)
RoleDoctor
Correspondence Address6 Cumbrian Gardens
London
Nw2
Director NameMr Mark Martin Rennison
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(31 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 August 1992)
RoleChartered Accountants
Correspondence AddressFlat 4
36 Fitzjohns Avenue
London
NW3 5NB
Director NameMrs Nigela Jane Mackenzie
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(31 years, 10 months after company formation)
Appointment Duration6 years (resigned 28 May 1997)
RoleBank Officer
Correspondence AddressMoorcraft Toms Hill Estate
Aldbury
Tring
Hertfordshire
HP23 5JD
Director NameMrs Naomi Childs Kerrich
Date of BirthAugust 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(31 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 November 1996)
RoleRetired
Correspondence Address36 Fitzjohns Avenue
London
NW3 5NB
Secretary NameLydia Crawford
NationalityBritish
StatusResigned
Appointed20 May 1991(31 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 12 October 1999)
RoleCompany Director
Correspondence Address1 Margaret House
110 Highgate Hill
Highgate
London
N6 5HE
Secretary NameRuth Rosenberg
NationalityBritish
StatusResigned
Appointed12 October 1999(40 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 September 2001)
RoleCompany Director
Correspondence AddressFlat 2
36 Fitzjohns Avenue
London
NW3 5NB
Director NameClaudia Christel Peifer-Stafford
Date of BirthOctober 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed14 October 1999(40 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2001)
RoleCompany Director
Correspondence AddressGarden Flat
36 Fitzjohns Avenue
London
NW3 5NB
Director NameDavid Selwyn Stafford
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(42 years, 1 month after company formation)
Appointment Duration2 years (resigned 21 August 2003)
RoleCompany Director
Correspondence AddressGarden Flat
36 Fitzjohns Avenue
London
NW3 5NB
Director NameMr Michael Raymond Mitzman
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(42 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 June 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 The Avenue
Radlett
Hertfordshire
WD7 7DJ
Secretary NameMr Omar Farid Shafi
NationalityBritish
StatusResigned
Appointed06 March 2002(42 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 25 September 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Oak Hill House
Oak Hill Park
London
NW3 7LP
Director NameMuhammad Shafi
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(43 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 March 2009)
RoleRetired
Correspondence AddressFlat 4 36 Fitzjohns Avenue
London
NW3 5NB
Director NameMr Omar Farid Shafi
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(43 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 25 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Oak Hill House
Oak Hill Park
London
NW3 7LP
Director NameOlympia Enterprises Sa (Corporation)
StatusResigned
Appointed14 August 1992(33 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 05 June 2003)
Correspondence AddressLattey & Dawe Liverpool Street
London
EC2M 7RD
Director NameVogel Strasse Limited (Corporation)
StatusResigned
Appointed29 November 1996(37 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 September 1997)
Correspondence Address26-34 Old Street
London
Ec1
Director NameThaton Properties Limited (Corporation)
StatusResigned
Appointed28 May 1997(37 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 November 1999)
Correspondence AddressPO Box 496 Charles House
Charles Street
St Helier
Jersey
JE4 5TD
Director NamePILZ Buildings Limited (Corporation)
StatusResigned
Appointed01 September 1997(38 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 October 1999)
Correspondence AddressEl-Al Building 32 Ben Yehuda Street
Tel Aviv
Israel
Foreign

Location

Registered Address105 Heath Street
London
NW3 6SS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £20Arseniy Klishin
20.00%
Ordinary
1 at £20Janet Desmond
20.00%
Ordinary
1 at £20Mr Frederic Legmann & Sylvie Legmann
20.00%
Ordinary
1 at £20Tariq Shafi & Shamim Shafi
20.00%
Ordinary
1 at £20Tariq Sulman Shafi
20.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 June 2023 (10 months, 4 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

30 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
5 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
9 April 2023Registered office address changed from 843 Finchley Road London NW11 8NA to 105 Heath Street London NW3 6SS on 9 April 2023 (1 page)
5 June 2022Confirmation statement made on 5 June 2022 with updates (5 pages)
27 May 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
8 July 2021Director's details changed for Tariq Sulman Shafi on 8 July 2021 (2 pages)
8 July 2021Director's details changed for Tariq Sulman Shafi on 8 July 2021 (2 pages)
8 June 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
8 June 2021Confirmation statement made on 5 June 2021 with updates (5 pages)
26 May 2021Director's details changed for Sylvie Legman on 26 May 2021 (2 pages)
18 May 2021Director's details changed for Tariq Sulman Shafi on 18 May 2021 (2 pages)
29 June 2020Confirmation statement made on 5 June 2020 with updates (5 pages)
29 June 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
6 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
5 June 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
25 July 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
25 July 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
20 July 2017Notification of a person with significant control statement (2 pages)
20 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
14 July 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
14 July 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
14 July 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
8 July 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
8 July 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
5 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
2 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
2 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
8 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
8 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
8 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
7 October 2014Termination of appointment of Omar Farid Shafi as a director on 25 September 2014 (1 page)
7 October 2014Termination of appointment of Omar Farid Shafi as a secretary on 25 September 2014 (1 page)
7 October 2014Termination of appointment of Omar Farid Shafi as a secretary on 25 September 2014 (1 page)
7 October 2014Termination of appointment of Omar Farid Shafi as a director on 25 September 2014 (1 page)
13 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(7 pages)
13 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(7 pages)
13 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(7 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
4 June 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
4 June 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
23 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
23 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
23 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
15 June 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
15 June 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
11 March 2010Appointment of Sylvie Legman as a director (3 pages)
11 March 2010Appointment of Sylvie Legman as a director (3 pages)
16 July 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
16 July 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
18 June 2009Return made up to 05/06/09; full list of members (4 pages)
18 June 2009Return made up to 05/06/09; full list of members (4 pages)
16 June 2009Appointment terminated director muhammad shafi (1 page)
16 June 2009Appointment terminated director muhammad shafi (1 page)
2 July 2008Return made up to 05/06/08; full list of members (5 pages)
2 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
2 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
2 July 2008Return made up to 05/06/08; full list of members (5 pages)
24 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
24 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
25 June 2007Return made up to 05/06/07; full list of members (3 pages)
25 June 2007Return made up to 05/06/07; full list of members (3 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
15 August 2006Return made up to 05/06/06; full list of members (3 pages)
15 August 2006Return made up to 05/06/06; full list of members (3 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
30 June 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
30 June 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
27 June 2005Return made up to 05/06/05; full list of members (3 pages)
27 June 2005Return made up to 05/06/05; full list of members (3 pages)
29 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
29 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
11 June 2004Return made up to 05/06/04; full list of members (10 pages)
11 June 2004Return made up to 05/06/04; full list of members (10 pages)
8 October 2003Director resigned (1 page)
8 October 2003Return made up to 05/06/03; full list of members (9 pages)
8 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
8 October 2003Director resigned (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003Director resigned (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
8 October 2003Return made up to 05/06/03; full list of members (9 pages)
8 October 2003Director resigned (1 page)
25 September 2002Return made up to 05/06/02; full list of members (9 pages)
25 September 2002Return made up to 05/06/02; full list of members (9 pages)
25 July 2002Registered office changed on 25/07/02 from: 205-207 crescent road new barnet hertfordshire EN4 8SB (1 page)
25 July 2002Registered office changed on 25/07/02 from: 205-207 crescent road new barnet hertfordshire EN4 8SB (1 page)
23 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
23 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002New secretary appointed (2 pages)
12 March 2002New secretary appointed (2 pages)
12 March 2002New secretary appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
3 December 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
3 December 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
26 September 2001Secretary resigned;director resigned (1 page)
26 September 2001Secretary resigned;director resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001New director appointed (3 pages)
23 August 2001New director appointed (3 pages)
28 July 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2000Full accounts made up to 31 March 2000 (5 pages)
28 June 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2000Full accounts made up to 31 March 2000 (5 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
22 October 1999Return made up to 05/06/99; no change of members (6 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999Full accounts made up to 31 March 1999 (5 pages)
22 October 1999Full accounts made up to 31 March 1999 (5 pages)
22 October 1999New secretary appointed (2 pages)
22 October 1999Return made up to 05/06/99; no change of members (6 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999New secretary appointed (2 pages)
28 July 1998Full accounts made up to 31 March 1998 (5 pages)
28 July 1998Return made up to 05/06/98; change of members (8 pages)
28 July 1998Full accounts made up to 31 March 1998 (5 pages)
28 July 1998Return made up to 05/06/98; change of members (8 pages)
7 November 1997New director appointed (2 pages)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
7 November 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997Director resigned (1 page)
18 August 1997New director appointed (2 pages)
18 August 1997Director resigned (1 page)
8 June 1997Director's particulars changed (1 page)
8 June 1997Director's particulars changed (1 page)
8 June 1997Director's particulars changed (1 page)
8 June 1997Return made up to 05/06/97; full list of members (8 pages)
8 June 1997Director's particulars changed (1 page)
8 June 1997Registered office changed on 08/06/97 from: 209 crescent road new barnet herts EN4 8SB (1 page)
8 June 1997Director's particulars changed (1 page)
8 June 1997Return made up to 05/06/97; full list of members (8 pages)
8 June 1997Full accounts made up to 31 March 1997 (5 pages)
8 June 1997Full accounts made up to 31 March 1997 (5 pages)
8 June 1997Registered office changed on 08/06/97 from: 209 crescent road new barnet herts EN4 8SB (1 page)
8 June 1997Director's particulars changed (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
5 August 1996Full accounts made up to 31 March 1996 (4 pages)
5 August 1996Full accounts made up to 31 March 1996 (4 pages)
18 July 1996Return made up to 05/06/96; full list of members (6 pages)
18 July 1996Return made up to 05/06/96; full list of members (6 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
12 July 1995Full accounts made up to 31 March 1995 (4 pages)
12 July 1995Full accounts made up to 31 March 1995 (4 pages)
11 July 1995Return made up to 05/06/95; no change of members (4 pages)
11 July 1995Return made up to 05/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
8 July 1959Incorporation (13 pages)
8 July 1959Incorporation (13 pages)