London
N3 1XW
Secretary Name | Mrs Katie Louise Fitch |
---|---|
Status | Current |
Appointed | 04 March 2011(35 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mrs Katie Louise Fitch |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2019(43 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mrs Jennifer Fitch |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(15 years, 7 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Friarhamstead Cottage Long Toll Woodcote Reading RG8 0RR |
Director Name | Mr Nicholas Fitch |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(15 years, 7 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Secretary Name | Mrs Jennifer Fitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(15 years, 7 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Friarhamstead Cottage Long Toll Woodcote Reading RG8 0RR |
Telephone | 020 72428000 |
---|---|
Telephone region | London |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
800 at £1 | James Roy Fitch 66.67% Ordinary |
---|---|
200 at £1 | Katie Louise Fitch 16.67% Ordinary |
200 at £1 | Nicholas James Fitch 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,746,746 |
Cash | £1,446,641 |
Current Liabilities | £54,953 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
22 July 1993 | Delivered on: 30 July 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 175 station street burton on trent staffs t/no.SF269509. Outstanding |
---|
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
---|---|
15 June 2023 | Second filing of Confirmation Statement dated 21 June 2022 (3 pages) |
9 June 2023 | Change of details for Mr James Roy Fitch as a person with significant control on 26 January 2022 (2 pages) |
9 June 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
8 June 2023 | Notification of Katie Louise Fitch as a person with significant control on 26 January 2022 (2 pages) |
5 June 2023 | Director's details changed for Miss Katie Louise Fitch on 1 June 2023 (2 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with updates
|
15 June 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
10 June 2022 | Change of details for Mr James Roy Fitch as a person with significant control on 1 June 2022 (2 pages) |
10 June 2022 | Director's details changed for Mr James Roy Fitch on 1 June 2022 (2 pages) |
7 June 2022 | Secretary's details changed for Katie Louise Fitch on 1 June 2022 (1 page) |
7 June 2022 | Director's details changed for Katie Louise Fitch on 1 June 2022 (2 pages) |
16 February 2022 | Director's details changed for Mr James Roy Fitch on 16 February 2022 (2 pages) |
7 July 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
23 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
23 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 August 2019 | Director's details changed for Katie Louise Fitch on 7 August 2019 (2 pages) |
21 August 2019 | Termination of appointment of Nicholas Fitch as a director on 31 July 2019 (1 page) |
7 August 2019 | Appointment of Katie Louise Fitch as a director on 7 August 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
11 October 2017 | Secretary's details changed for Katie Louise Fitch on 1 October 2017 (1 page) |
11 October 2017 | Director's details changed for Mr James Roy Fitch on 1 October 2017 (2 pages) |
11 October 2017 | Secretary's details changed for Katie Louise Fitch on 1 October 2017 (1 page) |
11 October 2017 | Director's details changed for Mr James Roy Fitch on 1 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Nicholas Fitch on 1 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Nicholas Fitch on 1 October 2017 (2 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
3 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Register inspection address has been changed from C/O Crowe Clark Whitehill Llp Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL United Kingdom (1 page) |
3 July 2014 | Register inspection address has been changed from C/O Crowe Clark Whitehill Llp Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL United Kingdom (1 page) |
3 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
19 September 2013 | Registered office address changed from 2Nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL on 19 September 2013 (2 pages) |
19 September 2013 | Registered office address changed from , 2nd Floor Aquis House, 49-51 Blagrave Street, Reading, Berkshire, RG1 1PL on 19 September 2013 (2 pages) |
19 September 2013 | Registered office address changed from , 2nd Floor Aquis House, 49-51 Blagrave Street, Reading, Berkshire, RG1 1PL on 19 September 2013 (2 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 July 2011 | Termination of appointment of Jennifer Fitch as a secretary (1 page) |
19 July 2011 | Register inspection address has been changed from C/O Horwath Clark Whitehill Llp Aquis House, 49-51 Blagrave Street Reading Berkshire RG1 1PL United Kingdom (1 page) |
19 July 2011 | Director's details changed for Mr Nicholas Fitch on 31 March 2011 (2 pages) |
19 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Termination of appointment of Jennifer Fitch as a secretary (1 page) |
19 July 2011 | Appointment of Katie Louise Fitch as a secretary (2 pages) |
19 July 2011 | Director's details changed for Mr Nicholas Fitch on 31 March 2011 (2 pages) |
19 July 2011 | Termination of appointment of Jennifer Fitch as a director (1 page) |
19 July 2011 | Termination of appointment of Jennifer Fitch as a director (1 page) |
19 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Register inspection address has been changed from C/O Horwath Clark Whitehill Llp Aquis House, 49-51 Blagrave Street Reading Berkshire RG1 1PL United Kingdom (1 page) |
19 July 2011 | Appointment of Katie Louise Fitch as a secretary (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Register(s) moved to registered inspection location (1 page) |
2 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Director's details changed for Mr James Roy Fitch on 1 October 2009 (2 pages) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Director's details changed for Mrs Jennifer Fitch on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Mr James Roy Fitch on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Mrs Jennifer Fitch on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Mr James Roy Fitch on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Mrs Jennifer Fitch on 1 October 2009 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
20 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 September 2008 | Return made up to 21/06/08; full list of members (7 pages) |
11 September 2008 | Return made up to 21/06/08; full list of members (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 July 2007 | Return made up to 21/06/07; full list of members (7 pages) |
9 July 2007 | Return made up to 21/06/07; full list of members (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 July 2006 | Registered office changed on 27/07/06 from: kennet house 80 kings road reading berkshire RG1 3BL (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: kennet house, 80 kings road, reading, berkshire RG1 3BL (1 page) |
29 June 2006 | Return made up to 21/06/06; full list of members (8 pages) |
29 June 2006 | Return made up to 21/06/06; full list of members (8 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 July 2005 | Return made up to 21/06/05; full list of members (8 pages) |
26 July 2005 | Return made up to 21/06/05; full list of members (8 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 June 2004 | Return made up to 21/06/04; full list of members (8 pages) |
29 June 2004 | Return made up to 21/06/04; full list of members (8 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 July 2003 | Return made up to 21/06/03; full list of members (8 pages) |
22 July 2003 | Return made up to 21/06/03; full list of members (8 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
16 July 2002 | Return made up to 21/06/02; full list of members (8 pages) |
16 July 2002 | Return made up to 21/06/02; full list of members (8 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
29 June 2001 | Return made up to 21/06/01; full list of members
|
29 June 2001 | Return made up to 21/06/01; full list of members
|
12 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 July 2000 | Return made up to 21/06/00; full list of members (8 pages) |
5 July 2000 | Return made up to 21/06/00; full list of members (8 pages) |
24 September 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
24 September 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
6 July 1999 | Return made up to 21/06/99; full list of members
|
6 July 1999 | Return made up to 21/06/99; full list of members
|
13 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 June 1998 | Return made up to 21/06/98; no change of members (4 pages) |
25 June 1998 | Return made up to 21/06/98; no change of members (4 pages) |
30 October 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
30 October 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
25 June 1997 | Return made up to 21/06/97; no change of members (4 pages) |
25 June 1997 | Return made up to 21/06/97; no change of members (4 pages) |
12 May 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
12 May 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
28 October 1996 | Registered office changed on 28/10/96 from: 37 minster street reading berks RG1 2RY (1 page) |
28 October 1996 | Registered office changed on 28/10/96 from: 37 minster street, reading, berks, RG1 2RY (1 page) |
28 June 1996 | Return made up to 21/06/96; full list of members (6 pages) |
28 June 1996 | Return made up to 21/06/96; full list of members (6 pages) |
22 May 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
22 May 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
24 July 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
24 July 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
28 June 1995 | Return made up to 21/06/95; no change of members (4 pages) |
28 June 1995 | Return made up to 21/06/95; no change of members (4 pages) |
30 July 1993 | Particulars of mortgage/charge (3 pages) |
30 July 1993 | Particulars of mortgage/charge (3 pages) |
20 September 1988 | £ ic 2000/1200 £ sr 800@1=800 (1 page) |
20 September 1988 | £ ic 2000/1200 £ sr 800@1=800 (1 page) |
14 August 1984 | Accounts made up to 31 October 1982 (9 pages) |
14 August 1984 | Accounts made up to 31 October 1982 (9 pages) |