Company NameNinety-One Fitzjohns Avenue Limited
Company StatusActive
Company Number01547820
CategoryPrivate Limited Company
Incorporation Date27 February 1981(43 years, 2 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 NameMrs Jean Archer
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(10 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleClerk
Country of ResidenceEngland
Correspondence Address91 Fitzjohns Avenue
London
NW3 6NX
Director NamePeter Ulrich Braasch
Date of BirthOctober 1940 (Born 83 years ago)
NationalityGerman
StatusCurrent
Appointed12 January 1996(14 years, 10 months after company formation)
Appointment Duration28 years, 4 months
RoleChartered Accountant
Country of ResidenceGermany
Correspondence AddressReichs Str 106
Berlin 14052
Germany
Foreign
Director NameDr Christopher Lloyd
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(41 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWedderburn House 1 Wedderburn Road
London
NW3 5QR
Director NameCamille Diane Papanek
Date of BirthNovember 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 1991(10 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 February 2000)
RoleStockbroker
Correspondence Address91 Fitzjohns Avenue
London
NW6 6NX
Director NameMr Ian Paveley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(10 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 May 1993)
RoleClerk
Correspondence Address91 Fitzjohns Avenue
London
NW3 6NX
Director NameMr Jeremy Joseph Sless
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(10 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 April 1995)
RoleBusinessman
Correspondence Address91 Fitzjohns Avenue
London
NW3 6NX
Director NameMrs Karen Gillies
Date of BirthJune 1939 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 1991(10 years, 8 months after company formation)
Appointment Duration28 years, 2 months (resigned 29 December 2019)
RoleHousewife
Country of ResidenceEngland
Correspondence Address91 Fitzjohns Avenue
London
NW3 6NX
Secretary NameMr Nicholas Holcombe
NationalityBritish
StatusResigned
Appointed01 November 1991(10 years, 8 months after company formation)
Appointment Duration18 years, 7 months (resigned 27 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Gravel Hill
Ludlow
Shropshire
SY8 1QR
Wales
Director NameIngeborg Martha Veronica Braasch
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(14 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 04 November 2011)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressReichs Str 106
Berlin 14052
Germany
Secretary NameDerek Reginald Foreman
NationalityBritish
StatusResigned
Appointed01 September 2010(29 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 May 2012)
RoleCompany Director
Correspondence AddressFlat 1 12 Kings Gardens
Hove
East Sussex
BN3 2PF
Secretary NameBernard Finniston
StatusResigned
Appointed21 May 2012(31 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 March 2016)
RoleCompany Director
Correspondence AddressWedderburn House 1 Wedderburn Road
London
NW3 5QR
Director NameDebbie Quinn
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2020(39 years after company formation)
Appointment Duration2 years, 6 months (resigned 23 August 2022)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressWedderburn House 1 Wedderburn Road
London
NW3 5QR
Director NameMark Upson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2022(41 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWedderburn House 1 Wedderburn Road
London
NW3 5QR

Location

Registered AddressWedderburn House
1 Wedderburn Road
London
NW3 5QR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Jean Archer
20.00%
Ordinary
1 at £1Karen Gillies
20.00%
Ordinary
1 at £1Minou Kaghazchi & Tanya Rembaum
20.00%
Ordinary
1 at £1Peter Braasch
20.00%
Ordinary
1 at £1Timo Schlaefer
20.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return12 October 2023 (6 months, 4 weeks ago)
Next Return Due26 October 2024 (5 months, 3 weeks from now)

Charges

6 March 1981Delivered on: 13 March 1981
Satisfied on: 20 October 2011
Persons entitled: Nicholas Holcombe

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 91 fitzjohns avenue, london N.W.3 title no ln 28411.
Fully Satisfied
6 March 1981Delivered on: 13 March 1981
Satisfied on: 20 October 2011
Persons entitled: Midland 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: 91 fitzjohns avenue, london NW3. Title no ln 28411.
Fully Satisfied

Filing History

13 November 2023Termination of appointment of Debbie Quinn as a director on 23 August 2022 (1 page)
13 November 2023Confirmation statement made on 12 October 2023 with updates (4 pages)
8 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
26 November 2022Confirmation statement made on 12 October 2022 with updates (4 pages)
31 October 2022Termination of appointment of Mark Upson as a director on 31 October 2022 (1 page)
5 July 2022Appointment of Mark Upson as a director on 5 July 2022 (2 pages)
15 June 2022Appointment of Dr Christopher Lloyd as a director on 15 June 2022 (2 pages)
24 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
18 November 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
8 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
6 November 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
19 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
19 February 2020Appointment of Debbie Quinn as a director on 18 February 2020 (2 pages)
31 December 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
29 December 2019Termination of appointment of Karen Gillies as a director on 29 December 2019 (1 page)
5 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
8 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
28 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
13 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
8 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
8 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
2 December 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
11 March 2016Termination of appointment of Bernard Finniston as a secretary on 11 March 2016 (1 page)
11 March 2016Termination of appointment of Bernard Finniston as a secretary on 11 March 2016 (1 page)
11 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
11 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
26 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 5
(6 pages)
26 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 5
(6 pages)
26 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 5
(6 pages)
26 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 5
(6 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 5
(6 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 5
(6 pages)
19 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
13 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 5
(6 pages)
13 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 5
(6 pages)
13 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 5
(6 pages)
11 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
11 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
23 May 2012Termination of appointment of Derek Foreman as a secretary (1 page)
23 May 2012Appointment of Bernard Finniston as a secretary (1 page)
23 May 2012Registered office address changed from Flat 1 12 Kings Gardens Hove East Sussex BN3 2PF on 23 May 2012 (1 page)
23 May 2012Appointment of Bernard Finniston as a secretary (1 page)
23 May 2012Termination of appointment of Derek Foreman as a secretary (1 page)
23 May 2012Registered office address changed from Flat 1 12 Kings Gardens Hove East Sussex BN3 2PF on 23 May 2012 (1 page)
7 December 2011Second filing of AR01 previously delivered to Companies House made up to 1 November 2011 (17 pages)
7 December 2011Second filing of AR01 previously delivered to Companies House made up to 1 November 2011 (17 pages)
7 December 2011Second filing of AR01 previously delivered to Companies House made up to 1 November 2011 (17 pages)
7 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/12/11
(9 pages)
7 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/12/11
(9 pages)
7 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/12/11
(9 pages)
6 November 2011Termination of appointment of Ingeborg Braasch as a director (1 page)
6 November 2011Termination of appointment of Ingeborg Braasch as a director (1 page)
5 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
16 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
16 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
15 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 November 2010Registered office address changed from 41 Gravel Hill Ludlow Salop SY8 1QR on 5 November 2010 (2 pages)
5 November 2010Registered office address changed from 41 Gravel Hill Ludlow Salop SY8 1QR on 5 November 2010 (2 pages)
5 November 2010Registered office address changed from 41 Gravel Hill Ludlow Salop SY8 1QR on 5 November 2010 (2 pages)
11 October 2010Appointment of Derek Reginald Foreman as a secretary (3 pages)
11 October 2010Appointment of Derek Reginald Foreman as a secretary (3 pages)
11 October 2010Termination of appointment of Nicholas Holcombe as a secretary (2 pages)
11 October 2010Termination of appointment of Nicholas Holcombe as a secretary (2 pages)
8 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 November 2009Director's details changed for Ingeborg Martha Veronica Braasch on 18 November 2009 (2 pages)
20 November 2009Director's details changed for Mrs Jean Archer on 18 November 2009 (2 pages)
20 November 2009Director's details changed for Peter Ulrich Braasch on 18 November 2009 (2 pages)
20 November 2009Director's details changed for Mrs Jean Archer on 18 November 2009 (2 pages)
20 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
20 November 2009Director's details changed for Mrs Karen Gillies on 18 November 2009 (2 pages)
20 November 2009Director's details changed for Ingeborg Martha Veronica Braasch on 18 November 2009 (2 pages)
20 November 2009Director's details changed for Mrs Karen Gillies on 18 November 2009 (2 pages)
20 November 2009Director's details changed for Peter Ulrich Braasch on 18 November 2009 (2 pages)
20 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
20 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
24 November 2008Return made up to 01/11/08; full list of members (5 pages)
24 November 2008Return made up to 01/11/08; full list of members (5 pages)
3 September 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
3 September 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
11 August 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
11 August 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
2 January 2008Return made up to 01/11/07; full list of members (3 pages)
2 January 2008Return made up to 01/11/07; full list of members (3 pages)
24 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
24 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
20 December 2006Return made up to 01/11/06; full list of members (3 pages)
20 December 2006Return made up to 01/11/06; full list of members (3 pages)
1 March 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
1 March 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
7 December 2005Return made up to 01/11/05; full list of members (3 pages)
7 December 2005Return made up to 01/11/05; full list of members (3 pages)
22 February 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
22 February 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
8 November 2004Return made up to 01/11/04; full list of members (9 pages)
8 November 2004Return made up to 01/11/04; full list of members (9 pages)
24 February 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
24 February 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
22 December 2003Return made up to 01/11/03; full list of members (9 pages)
22 December 2003Return made up to 01/11/03; full list of members (9 pages)
27 January 2003Return made up to 01/11/02; full list of members (9 pages)
27 January 2003Return made up to 01/11/02; full list of members (9 pages)
13 September 2002Total exemption small company accounts made up to 30 June 2002 (2 pages)
13 September 2002Total exemption small company accounts made up to 30 June 2002 (2 pages)
8 February 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
8 February 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
8 February 2002Return made up to 01/11/01; full list of members (8 pages)
8 February 2002Return made up to 01/11/01; full list of members (8 pages)
10 December 2000Accounts for a small company made up to 30 June 2000 (2 pages)
10 December 2000Accounts for a small company made up to 30 June 2000 (2 pages)
24 November 2000Return made up to 01/11/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 November 2000Return made up to 01/11/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 March 2000Accounts for a small company made up to 30 June 1999 (2 pages)
30 March 2000Accounts for a small company made up to 30 June 1999 (2 pages)
5 November 1999Return made up to 01/11/99; full list of members (8 pages)
5 November 1999Return made up to 01/11/99; full list of members (8 pages)
19 November 1998Return made up to 01/11/98; full list of members (8 pages)
19 November 1998Return made up to 01/11/98; full list of members (8 pages)
3 November 1998Accounts for a small company made up to 30 June 1997 (4 pages)
3 November 1998Accounts for a small company made up to 30 June 1997 (4 pages)
19 January 1998Return made up to 01/11/97; no change of members (6 pages)
19 January 1998Return made up to 01/11/97; no change of members (6 pages)
28 June 1997Full accounts made up to 30 June 1996 (7 pages)
28 June 1997Full accounts made up to 30 June 1996 (7 pages)
6 November 1996Return made up to 01/11/96; no change of members (6 pages)
6 November 1996Return made up to 01/11/96; no change of members (6 pages)
30 April 1996Full accounts made up to 30 June 1995 (7 pages)
30 April 1996Full accounts made up to 30 June 1995 (7 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
29 November 1995Return made up to 01/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 November 1995Return made up to 01/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 April 1995Full accounts made up to 30 June 1994 (7 pages)
30 April 1995Full accounts made up to 30 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
27 February 1981Incorporation (15 pages)
27 February 1981Incorporation (15 pages)