Company NameFitch Design Consultants Limited
Company StatusDissolved
Company Number00670130
CategoryPrivate Limited Company
Incorporation Date15 September 1960(63 years, 7 months ago)
Dissolution Date21 November 2023 (5 months ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Alexander James Spark
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2013(53 years, 2 months after company formation)
Appointment Duration10 years (closed 21 November 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameThomas Charles Lightoller
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2020(59 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 21 November 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameJane Patricia Geraghty
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2020(59 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 21 November 2023)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed19 September 2005(45 years after company formation)
Appointment Duration18 years, 2 months (closed 21 November 2023)
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Dean Richardson
NationalityAmerican
StatusResigned
Appointed08 June 1991(30 years, 9 months after company formation)
Appointment Duration1 year (resigned 28 June 1992)
RoleIndustrial Designer
Correspondence Address860 Old Wood Road
Worthington
Ohio 43235
Foreign
Director NameMr Graham Stanley Cartledge
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(30 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 October 1992)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressDomlal
Amen Corner Caunton
Newark
Notts
NG23 6AF
Director NameMr Giles Marking
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(30 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 08 February 2002)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor
Toller Whelme
Beaminster
Dorset
DT8 3NU
Director NameRodney Arthur Fitch
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(30 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 May 1994)
RoleChairman & Designer
Country of ResidenceUnited Kingdom
Correspondence Address402 Waterloo Gardens
Milner Square
London
N1 1TY
Secretary NameMr Bob Coyne
NationalityBritish
StatusResigned
Appointed08 June 1991(30 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1992)
RoleCompany Director
Correspondence Address42 Mortlake Road
Kew
Richmond
Surrey
TW9 4AT
Secretary NameMiss Sangeeta Bhuchar
NationalityBritish
StatusResigned
Appointed01 October 1992(32 years after company formation)
Appointment Duration7 years, 2 months (resigned 21 December 1999)
RoleCompany Director
Correspondence Address19 Bramfield Road
London
SW11 6RA
Director NameJean Francois Bentz
Date of BirthDecember 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed19 May 1994(33 years, 8 months after company formation)
Appointment Duration7 years (resigned 25 May 2001)
RoleConsulting In Business And Des
Correspondence Address29b Queens Gate Mews
South Kensington
London
SW7 5QL
Director NameGerald John Moreton McLeod
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(37 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 June 1999)
RoleChartered Accountant
Correspondence AddressFrolesworth House
Main Street Frolesworth
Lutterworth
Leicestershire
LE17 5EG
Director NameTerence Michael Graunke
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 1999(39 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 September 2000)
RoleCompany Director
Correspondence Address461 Oak Knoll Road
Barrington Hills
60010 Illinois
United States
Secretary NameKathleen Marie Johnston
NationalityBritish
StatusResigned
Appointed21 December 1999(39 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 September 2000)
RoleGeneral Counsel
Correspondence Address2671 North Lincoln Avenue Number 3-S
Chicago
Illinois Il 60614
Foreign
Director NameAndrew Kenneth Boland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(40 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2003)
RoleAccountant
Correspondence Address25 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameMr David Fenton Ham
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(40 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 January 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Chestnut Avenue
Tunbridge Wells
Kent
TN4 0BT
Director NameMr Arthur Edward D'Angelo
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2000(40 years after company formation)
Appointment Duration2 years, 3 months (resigned 03 January 2003)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address35 Wendy Drive
Staton Island
New York
Ny 10312
United States
Secretary NameMiss Denise Williams
NationalityBritish
StatusResigned
Appointed06 September 2000(40 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2003)
RoleSecretary
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Director NameMr Jeremy David Buss
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(40 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Goddington Road
Bourne End
Buckinghamshire
SL8 5TZ
Director NameJohn Kevin Harrison
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(40 years, 8 months after company formation)
Appointment Duration2 months (resigned 24 July 2001)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 St Dionis Road
Parsons Green
SW6 4UQ
Director NameMr Aidan Gerard Chapman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(40 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 March 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address74 Marshalswick Lane
St Albans
Hertfordshire
AL1 4XE
Director NameMiss Sangeeta Bhuchar
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(41 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 October 2002)
RoleChartered Accountant
Correspondence Address19 Bramfield Road
London
SW11 6RA
Director NameMr Andrew Grant Balfour Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(43 years after company formation)
Appointment Duration2 years, 11 months (resigned 11 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(43 years after company formation)
Appointment Duration2 years, 11 months (resigned 11 September 2006)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusResigned
Appointed31 October 2003(43 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2005)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameRodney Arthur Fitch
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(46 years after company formation)
Appointment Duration3 years, 4 months (resigned 13 January 2010)
RoleDesign Consultant
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameNathan Giles Runnicles
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(46 years after company formation)
Appointment DurationResigned same day (resigned 11 September 2006)
RoleCorporate Finance Manager
Correspondence Address56 Bucharest Road
Earlsfield
London
SW18 3AR
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(48 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameNicholas David Charles Bishop
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(50 years after company formation)
Appointment Duration1 year, 10 months (resigned 27 July 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMs Lois Alyson Jacobs
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(50 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2013)
RoleCEO
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameRobert Charles Horjus
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2011(50 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameDavid Arthur Blair
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(52 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 November 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameAndrew David Care
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(52 years, 8 months after company formation)
Appointment Duration2 years (resigned 05 June 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Simon Gareth Bolton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(53 years, 2 months after company formation)
Appointment Duration6 years (resigned 06 November 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Ken McCallum
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(54 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ

Contact

Websitefitch.com

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

200k at £1Cordiant Communications Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,179,000
Gross Profit£9,396,000
Net Worth£5,438,000
Cash£4,319,000
Current Liabilities£2,236,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

19 April 2002Delivered on: 26 April 2002
Persons entitled: Hsbc Investment Bank PLC (And Its Successors in Title) for and on Behalf of Itself the.Oteholders and the Banks and Financial Institutions from Time to Time Parties to the Finance Documents

Classification: Composite guarantee and debenture
Secured details: All monies obligations and liabilities due or to become due from the company to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
4 April 2002Delivered on: 12 April 2002
Persons entitled: Hsbc Investment Bank PLC for and on Behalf of Itself and the Banks Andfinancial Institutions from Time to Time Parties to the Bridge Facility Agreement

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
8 July 1999Delivered on: 23 July 1999
Satisfied on: 23 February 2002
Persons entitled: First Union National Bank,as Agent and Trustee for the Banks (As Defined)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under or in connection with the credit agreement or the notes (both as DEFINED0 and this mortgage debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 July 1994Delivered on: 5 August 1994
Satisfied on: 19 March 1999
Persons entitled: Sir Terence Conran

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
3 December 1990Delivered on: 6 December 1990
Satisfied on: 28 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

28 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
28 April 2020Appointment of Thomas Charles Lightoller as a director on 27 April 2020 (2 pages)
28 April 2020Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 28 April 2020 (1 page)
28 April 2020Appointment of Jane Patricia Geraghty as a director on 27 April 2020 (2 pages)
4 March 2020Termination of appointment of David Arthur Blair as a director on 11 November 2019 (1 page)
26 February 2020Termination of appointment of Simon Gareth Bolton as a director on 6 November 2019 (1 page)
20 February 2020Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page)
8 November 2019Full accounts made up to 31 December 2018 (26 pages)
2 September 2019Termination of appointment of Ken Mccallum as a director on 2 September 2019 (1 page)
9 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (24 pages)
9 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (26 pages)
4 October 2017Full accounts made up to 31 December 2016 (26 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
16 November 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
16 November 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
16 November 2016Appointment of Mr Stephen Richard Winters as a director on 15 September 2016 (2 pages)
16 November 2016Appointment of Mr Stephen Richard Winters as a director on 15 September 2016 (2 pages)
9 October 2016Full accounts made up to 31 December 2015 (25 pages)
9 October 2016Full accounts made up to 31 December 2015 (25 pages)
12 April 2016Termination of appointment of Andrew David Care as a director on 5 June 2015 (1 page)
12 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 200,000
(6 pages)
12 April 2016Termination of appointment of Robert Charles Horjus as a director on 1 September 2015 (1 page)
12 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 200,000
(6 pages)
12 April 2016Termination of appointment of Andrew David Care as a director on 5 June 2015 (1 page)
12 April 2016Termination of appointment of Robert Charles Horjus as a director on 1 September 2015 (1 page)
15 January 2016Appointment of Mr Kenneth Mccallum as a director on 4 August 2015 (2 pages)
15 January 2016Appointment of Mr Kenneth Mccallum as a director on 4 August 2015 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (18 pages)
13 October 2015Full accounts made up to 31 December 2014 (18 pages)
9 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 200,000
(6 pages)
9 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 200,000
(6 pages)
9 September 2014Full accounts made up to 31 December 2013 (18 pages)
9 September 2014Full accounts made up to 31 December 2013 (18 pages)
8 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 200,000
(6 pages)
8 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 200,000
(6 pages)
27 November 2013Appointment of Simon Gareth Bolton as a director (2 pages)
27 November 2013Appointment of Alexander James Spark as a director (2 pages)
27 November 2013Termination of appointment of Lois Jacobs as a director (1 page)
27 November 2013Termination of appointment of Paul Delaney as a director (1 page)
27 November 2013Termination of appointment of Paul Delaney as a director (1 page)
27 November 2013Termination of appointment of Lois Jacobs as a director (1 page)
27 November 2013Appointment of Simon Gareth Bolton as a director (2 pages)
27 November 2013Appointment of Alexander James Spark as a director (2 pages)
23 July 2013Appointment of Andrew David Care as a director (2 pages)
23 July 2013Appointment of Andrew David Care as a director (2 pages)
8 July 2013Full accounts made up to 31 December 2012 (19 pages)
8 July 2013Full accounts made up to 31 December 2012 (19 pages)
8 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
8 February 2013Termination of appointment of Lucy Unger as a director (1 page)
8 February 2013Termination of appointment of Lucy Unger as a director (1 page)
8 February 2013Appointment of David Arthur Blair as a director (2 pages)
8 February 2013Appointment of David Arthur Blair as a director (2 pages)
27 July 2012Termination of appointment of Nicholas Bishop as a director (1 page)
27 July 2012Termination of appointment of Nicholas Bishop as a director (1 page)
2 July 2012Full accounts made up to 31 December 2011 (19 pages)
2 July 2012Full accounts made up to 31 December 2011 (19 pages)
29 March 2012Secretary's details changed for Wpp Group (Nominees) Limited on 29 March 2012 (2 pages)
29 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (7 pages)
29 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (7 pages)
29 March 2012Secretary's details changed for Wpp Group (Nominees) Limited on 29 March 2012 (2 pages)
14 September 2011Full accounts made up to 31 December 2010 (19 pages)
14 September 2011Full accounts made up to 31 December 2010 (19 pages)
28 June 2011Appointment of Lucy Margaret Unger as a director (2 pages)
28 June 2011Appointment of Lucy Margaret Unger as a director (2 pages)
27 June 2011Appointment of Ms Lois Alyson Jacobs as a director (2 pages)
27 June 2011Appointment of Robert Charles Horjus as a director (2 pages)
27 June 2011Termination of appointment of Lucy Margaret Unger as a director (1 page)
27 June 2011Termination of appointment of Lucy Margaret Unger as a director (1 page)
27 June 2011Appointment of Ms Lois Alyson Jacobs as a director (2 pages)
27 June 2011Appointment of Robert Charles Horjus as a director (2 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
20 September 2010Appointment of Lucy Margaret Unger as a director (2 pages)
20 September 2010Appointment of Nicholas David Charles Bishop as a director (2 pages)
20 September 2010Appointment of Lucy Margaret Unger as a director (2 pages)
20 September 2010Appointment of Nicholas David Charles Bishop as a director (2 pages)
12 August 2010Full accounts made up to 31 December 2009 (17 pages)
12 August 2010Full accounts made up to 31 December 2009 (17 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
25 January 2010Full accounts made up to 31 December 2008 (17 pages)
25 January 2010Full accounts made up to 31 December 2008 (17 pages)
13 January 2010Termination of appointment of a director (1 page)
13 January 2010Termination of appointment of a director (1 page)
31 March 2009Return made up to 27/03/09; full list of members (4 pages)
31 March 2009Return made up to 27/03/09; full list of members (4 pages)
7 January 2009Full accounts made up to 31 December 2007 (17 pages)
7 January 2009Full accounts made up to 31 December 2007 (17 pages)
18 December 2008Director appointed paul delaney (1 page)
18 December 2008Director appointed paul delaney (1 page)
2 April 2008Return made up to 27/03/08; full list of members (3 pages)
2 April 2008Return made up to 27/03/08; full list of members (3 pages)
22 September 2007Full accounts made up to 31 December 2006 (19 pages)
22 September 2007Full accounts made up to 31 December 2006 (19 pages)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
4 April 2007Return made up to 27/03/07; full list of members (2 pages)
4 April 2007Return made up to 27/03/07; full list of members (2 pages)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
4 October 2006Full accounts made up to 31 December 2005 (18 pages)
4 October 2006Full accounts made up to 31 December 2005 (18 pages)
11 April 2006Return made up to 27/03/06; full list of members (2 pages)
11 April 2006Return made up to 27/03/06; full list of members (2 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005Full accounts made up to 31 December 2004 (17 pages)
9 December 2005Full accounts made up to 31 December 2004 (17 pages)
9 December 2005Secretary resigned (1 page)
18 May 2005Return made up to 27/03/05; full list of members (2 pages)
18 May 2005Return made up to 27/03/05; full list of members (2 pages)
30 October 2004Full accounts made up to 31 December 2003 (18 pages)
30 October 2004Full accounts made up to 31 December 2003 (18 pages)
15 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2003Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page)
10 December 2003Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page)
12 November 2003New secretary appointed (1 page)
12 November 2003New secretary appointed (1 page)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Director resigned (1 page)
6 November 2003Secretary resigned;director resigned (1 page)
3 November 2003Full accounts made up to 31 December 2002 (16 pages)
3 November 2003Full accounts made up to 31 December 2002 (16 pages)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
8 April 2003Return made up to 27/03/03; full list of members (6 pages)
8 April 2003Return made up to 27/03/03; full list of members (6 pages)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 February 2003Registered office changed on 17/02/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
17 February 2003Registered office changed on 17/02/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
30 October 2002Full accounts made up to 31 December 2001 (19 pages)
30 October 2002Full accounts made up to 31 December 2001 (19 pages)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
26 April 2002Particulars of mortgage/charge (11 pages)
26 April 2002Particulars of mortgage/charge (11 pages)
15 April 2002Return made up to 27/03/02; full list of members (8 pages)
15 April 2002Return made up to 27/03/02; full list of members (8 pages)
12 April 2002Particulars of mortgage/charge (5 pages)
12 April 2002Particulars of mortgage/charge (5 pages)
2 April 2002Memorandum and Articles of Association (5 pages)
2 April 2002Memorandum and Articles of Association (5 pages)
21 March 2002Conve 08/03/02 (1 page)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 March 2002Conve 08/03/02 (1 page)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
23 February 2002Declaration of satisfaction of mortgage/charge (1 page)
23 February 2002Declaration of satisfaction of mortgage/charge (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 September 2001Full accounts made up to 31 December 2000 (17 pages)
5 September 2001Director resigned (1 page)
5 September 2001Registered office changed on 05/09/01 from: 10 lindsey street smithfield market london EC1A 9ZZ (1 page)
5 September 2001Full accounts made up to 31 December 2000 (17 pages)
5 September 2001Registered office changed on 05/09/01 from: 10 lindsey street smithfield market london EC1A 9ZZ (1 page)
5 September 2001Director resigned (1 page)
31 August 2001Director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
9 May 2001Full accounts made up to 31 December 1999 (15 pages)
9 May 2001Full accounts made up to 31 December 1999 (15 pages)
13 April 2001Return made up to 27/03/01; full list of members (7 pages)
13 April 2001Return made up to 27/03/01; full list of members (7 pages)
16 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/03/01
(1 page)
16 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/03/01
(1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
6 November 2000Director's particulars changed (1 page)
6 November 2000Director's particulars changed (1 page)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New secretary appointed;new director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New secretary appointed;new director appointed (2 pages)
3 October 2000Director resigned (1 page)
3 October 2000Secretary resigned (1 page)
22 June 2000Return made up to 08/06/00; full list of members (7 pages)
22 June 2000Director's particulars changed (1 page)
22 June 2000Director's particulars changed (1 page)
22 June 2000Return made up to 08/06/00; full list of members (7 pages)
27 April 2000New secretary appointed (2 pages)
27 April 2000New secretary appointed (2 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (37 pages)
2 November 1999Full accounts made up to 31 December 1998 (37 pages)
28 July 1999Declaration of satisfaction of mortgage/charge (1 page)
28 July 1999Declaration of satisfaction of mortgage/charge (1 page)
23 July 1999Particulars of mortgage/charge (9 pages)
23 July 1999Particulars of mortgage/charge (9 pages)
12 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(12 pages)
12 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(12 pages)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
22 June 1999Return made up to 08/06/99; no change of members (4 pages)
22 June 1999Return made up to 08/06/99; no change of members (4 pages)
19 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 August 1998Registered office changed on 11/08/98 from: commonwealth house number one new oxford street london WC1A 1WW (1 page)
11 August 1998Registered office changed on 11/08/98 from: commonwealth house number one new oxford street london WC1A 1WW (1 page)
7 July 1998Nc inc already adjusted 20/04/98 (1 page)
7 July 1998Full accounts made up to 31 December 1997 (18 pages)
7 July 1998New director appointed (3 pages)
7 July 1998Ad 20/04/98--------- £ si 197000@1 (2 pages)
7 July 1998Ad 20/04/98--------- £ si 197000@1 (2 pages)
7 July 1998Return made up to 08/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1998Full accounts made up to 31 December 1997 (18 pages)
7 July 1998New director appointed (3 pages)
7 July 1998Nc inc already adjusted 20/04/98 (1 page)
7 July 1998Return made up to 08/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1997Return made up to 08/06/97; full list of members (6 pages)
11 August 1997Return made up to 08/06/97; full list of members (6 pages)
9 June 1997Full accounts made up to 31 December 1996 (18 pages)
9 June 1997Full accounts made up to 31 December 1996 (18 pages)
27 June 1996Return made up to 08/06/96; full list of members (6 pages)
27 June 1996Return made up to 08/06/96; full list of members (6 pages)
26 June 1996Full accounts made up to 31 December 1995 (18 pages)
26 June 1996Full accounts made up to 31 December 1995 (18 pages)
2 August 1995Full accounts made up to 31 December 1994 (18 pages)
2 August 1995Full accounts made up to 31 December 1994 (18 pages)
26 June 1995Return made up to 08/06/95; full list of members (6 pages)
26 June 1995Return made up to 08/06/95; full list of members (6 pages)
24 February 1993Company name changed fitch rs design consultants limi ted\certificate issued on 24/02/93 (2 pages)
24 February 1993Company name changed fitch rs design consultants limi ted\certificate issued on 24/02/93 (2 pages)
5 January 1990Memorandum and Articles of Association (10 pages)
5 January 1990Memorandum and Articles of Association (10 pages)
27 September 1989Company name changed fitch & company LIMITED\certificate issued on 26/09/89 (2 pages)
27 September 1989Company name changed fitch & company LIMITED\certificate issued on 26/09/89 (2 pages)
17 January 1963Company name changed\certificate issued on 17/01/63 (11 pages)
17 January 1963Company name changed\certificate issued on 17/01/63 (11 pages)
15 September 1960Incorporation (10 pages)
15 September 1960Incorporation (10 pages)