Company NameAukett Fitzroy Robinson International Limited
DirectorsAntony John Barkwith and Robert Stanley Fry
Company StatusActive
Company Number02067189
CategoryPrivate Limited Company
Incorporation Date24 October 1986(37 years, 6 months ago)
Previous NamesFreshtrip Limited and Fitzroy Robinson International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Antony John Barkwith
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2019(33 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Director NameMr Robert Stanley Fry
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(36 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Director NameMs Nancy Jean Mackenzie Cogswell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed17 December 1992(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 04 May 1994)
RoleArchitect
Country of ResidenceEngland
Correspondence Address28 Crooked Billet
Wimbledon Common
London
SW19 4RQ
Director NameDavid Istvan Janos Pasint Magyar
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 1992(6 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 December 1998)
RoleArchitect
Correspondence Address20 Bloemfontein Avenue
London
W12 7BL
Director NameMr Gerald Thomas West
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(6 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 1995)
RoleArchitect
Correspondence Address46 Canonbury Park North
London
N1 2JT
Director NameMr Stanislaw Piotr Mlodzianowski
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(6 years, 1 month after company formation)
Appointment Duration21 years, 1 month (resigned 17 January 2014)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address36-40 York Way
London
N1 9AB
Director NameMr John William Robertson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(6 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 May 1993)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressWestcroft 16 Clare Hill
Esher
Surrey
KT10 9NB
Director NameLionel George Thomas
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 04 May 1994)
RoleAccountant
Correspondence Address80 Dukes Avenue
Chiswick
London
W4 2AF
Director NameWilliam Paul Tulloch
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(6 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 15 May 2001)
RoleArchitect
Correspondence AddressTanglewood
Marriots Avenue
South Heath
Buckinghamshire
HP16 9QL
Secretary NameMichael Julian Van Brugen
NationalityBritish
StatusResigned
Appointed17 December 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 13 September 1996)
RoleCompany Director
Correspondence Address8 Badgers Walk
Shiplake
Oxfordshire
RG9 3JQ
Director NameSusan Mary Wilson
NationalityBritish
StatusResigned
Appointed12 November 1993(7 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 April 1994)
RoleChief Accountant
Correspondence AddressBraybourne End Kinsbourne Green
Harpenden
Hertfordshire
AL5 3PZ
Director NameAndrew James Murdoch
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(7 years after company formation)
Appointment Duration10 years, 2 months (resigned 27 January 2004)
RoleArchitect
Correspondence Address94 Harley Street
London
W1G 7HX
Director NameNigel Boyd Warner
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(7 years after company formation)
Appointment Duration1 year, 10 months (resigned 22 September 1995)
RoleArchitect
Correspondence AddressLa Casita Nottingham Road North
Herongate
Rickmansworth
Hertfordshire
WD3 3DB
Director NameMichael Julian Van Brugen
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(7 years after company formation)
Appointment Duration2 years, 10 months (resigned 13 September 1996)
RoleSecretary
Correspondence Address8 Badgers Walk
Shiplake
Oxfordshire
RG9 3JQ
Director NameMr James Nicholas Earle Thompson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(8 years, 6 months after company formation)
Appointment Duration27 years, 8 months (resigned 31 December 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Secretary NameMr James Nicholas Earle Thompson
NationalityBritish
StatusResigned
Appointed13 September 1996(9 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowmans
London Road
Lye Green
East Sussex
TN6 1UT
Director NameMr John Allan Vincent
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(14 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 April 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address36-40 York Way
London
N1 9AB
Director NameWilliam Paul Tulloch
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(15 years, 5 months after company formation)
Appointment Duration1 year (resigned 05 April 2003)
RoleArchitect
Correspondence AddressTanglewood
Marriots Avenue
South Heath
Buckinghamshire
HP16 9QL
Secretary NameUmesh Bhagwan Lad
NationalityBritish
StatusResigned
Appointed16 June 2003(16 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 August 2007)
RoleAccountant
Correspondence Address94 Camrose Avenue
Edgware
Middlesex
HA8 6ET
Director NameMr Mikhail Petrovitch Mandrigin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish Russian
StatusResigned
Appointed31 July 2003(16 years, 9 months after company formation)
Appointment Duration10 years (resigned 31 July 2013)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address36-40 York Way
London
N1 9AB
Director NameMr Patrick James Carter
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(19 years, 5 months after company formation)
Appointment Duration1 year (resigned 12 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Crowborough Place
Melfort Road
Crowborough
East Sussex
TN6 1QT
Director NameMr Duncan Alfred Harper
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(20 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36-40 York Way
London
N1 9AB
Secretary NameMr Duncan Alfred Harper
NationalityBritish
StatusResigned
Appointed08 August 2007(20 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36-40 York Way
London
N1 9AB
Director NameMr Stephen Alan Embley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(20 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 29 June 2021)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Director NameMr Thomas Nugent
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(21 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2013)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address36-40 York Way
London
N1 9AB
Director NameMr Raul Morris Curiel
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(24 years after company formation)
Appointment Duration3 years, 2 months (resigned 17 January 2014)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address36-40 York Way
London
N1 9AB
Director NameMrs Beverley Ann Wright
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(27 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Secretary NameMr Anish Keshra Patel
StatusResigned
Appointed10 October 2014(27 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 2016)
RoleCompany Director
Correspondence Address36-40 York Way
London
N1 9AB
Director NameMr John Michael Lister
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(28 years, 8 months after company formation)
Appointment Duration8 months (resigned 01 March 2016)
RoleArchitect
Country of ResidenceUnited Arab Emirates
Correspondence Address36-40 York Way
London
N1 9AB
Director NameMs Paula McKeon
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed27 June 2016(29 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 June 2021)
RoleFinance Director
Country of ResidenceAustralia
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Secretary NameMr Aaron Max Ellis
StatusResigned
Appointed27 June 2016(29 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 July 2018)
RoleCompany Director
Correspondence Address36-40 York Way
London
N1 9AB

Contact

Websiteadventis.co.uk
Telephone020 76368033
Telephone regionLondon

Location

Registered Address10 Bonhill Street
London
EC2A 4PE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Aukett Swanke Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£993,000
Net Worth£60,000
Cash£302,000
Current Liabilities£734,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

21 January 2013Delivered on: 24 January 2013
Persons entitled: Aukett Fitzroy Robinson Group PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, fixtures and fittings, all rents, fixed plant & machinery see image for full details.
Outstanding
21 January 2013Delivered on: 24 January 2013
Persons entitled: Aukett Fitzroy Robinson Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, fixtures and fittings, all rents, fixed plant & machinery see image for full details.
Outstanding
18 April 2005Delivered on: 22 April 2005
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

22 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
12 July 2023Full accounts made up to 30 September 2022 (27 pages)
17 January 2023Appointment of Mr Robert Stanley Fry as a director on 31 December 2022 (2 pages)
17 January 2023Termination of appointment of James Nicholas Earle Thompson as a director on 31 December 2022 (1 page)
10 January 2023Confirmation statement made on 17 December 2022 with no updates (3 pages)
10 October 2022Full accounts made up to 30 September 2021 (28 pages)
6 January 2022Confirmation statement made on 17 December 2021 with no updates (3 pages)
11 September 2021Full accounts made up to 30 September 2020 (29 pages)
29 June 2021Termination of appointment of Paula Mckeon as a director on 14 June 2021 (1 page)
29 June 2021Termination of appointment of Stephen Alan Embley as a director on 29 June 2021 (1 page)
20 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
6 October 2020Full accounts made up to 30 September 2019 (33 pages)
21 January 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
14 November 2019Appointment of Mr Antony John Barkwith as a director on 13 November 2019 (2 pages)
29 March 2019Termination of appointment of Beverley Ann Wright as a director on 28 March 2019 (1 page)
14 February 2019Full accounts made up to 30 September 2018 (22 pages)
19 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
12 September 2018Registered office address changed from 10 Bonhill Street London EC2A 4QJ England to 10 Bonhill Street London EC2A 4PE on 12 September 2018 (1 page)
4 September 2018Registered office address changed from 10 Bonhill Street, Bonhill Street London EC2A 4QJ England to 10 Bonhill Street London EC2A 4QJ on 4 September 2018 (1 page)
3 September 2018Registered office address changed from 36-40 York Way London N1 9AB to 10 Bonhill Street, Bonhill Street London EC2A 4QJ on 3 September 2018 (1 page)
31 July 2018Termination of appointment of Aaron Max Ellis as a secretary on 27 July 2018 (1 page)
3 July 2018Full accounts made up to 30 September 2017 (22 pages)
18 December 2017Register(s) moved to registered office address 36-40 York Way London N1 9AB (1 page)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
6 April 2017Full accounts made up to 30 September 2016 (25 pages)
6 April 2017Full accounts made up to 30 September 2016 (25 pages)
22 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
27 June 2016Appointment of Ms Paula Mckeon as a director on 27 June 2016 (2 pages)
27 June 2016Appointment of Mr Aaron Max Ellis as a secretary on 27 June 2016 (2 pages)
27 June 2016Termination of appointment of Anish Keshra Patel as a secretary on 27 June 2016 (1 page)
27 June 2016Appointment of Ms Paula Mckeon as a director on 27 June 2016 (2 pages)
27 June 2016Termination of appointment of Anish Keshra Patel as a secretary on 27 June 2016 (1 page)
27 June 2016Termination of appointment of Anish Keshra Patel as a secretary on 27 June 2016 (1 page)
27 June 2016Appointment of Mr Aaron Max Ellis as a secretary on 27 June 2016 (2 pages)
27 June 2016Termination of appointment of Anish Keshra Patel as a secretary on 27 June 2016 (1 page)
18 March 2016Full accounts made up to 30 September 2015 (20 pages)
18 March 2016Full accounts made up to 30 September 2015 (20 pages)
15 March 2016Termination of appointment of John Michael Lister as a director on 1 March 2016 (1 page)
15 March 2016Termination of appointment of John Michael Lister as a director on 1 March 2016 (1 page)
27 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
27 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
3 July 2015Appointment of Mr John Michael Lister as a director on 3 July 2015 (2 pages)
3 July 2015Appointment of Mr John Michael Lister as a director on 3 July 2015 (2 pages)
3 July 2015Appointment of Mr John Michael Lister as a director on 3 July 2015 (2 pages)
10 June 2015Full accounts made up to 30 September 2014 (19 pages)
10 June 2015Full accounts made up to 30 September 2014 (19 pages)
30 April 2015Termination of appointment of John Allan Vincent as a director on 1 April 2015 (1 page)
30 April 2015Termination of appointment of John Allan Vincent as a director on 1 April 2015 (1 page)
30 April 2015Termination of appointment of John Allan Vincent as a director on 1 April 2015 (1 page)
12 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(5 pages)
12 January 2015Register(s) moved to registered inspection location 25 Christopher Street London EC2A 2BS (1 page)
12 January 2015Register(s) moved to registered inspection location 25 Christopher Street London EC2A 2BS (1 page)
12 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(5 pages)
12 January 2015Register inspection address has been changed to 25 Christopher Street London EC2A 2BS (1 page)
12 January 2015Register inspection address has been changed to 25 Christopher Street London EC2A 2BS (1 page)
13 October 2014Termination of appointment of Duncan Alfred Harper as a secretary on 10 October 2014 (1 page)
13 October 2014Appointment of Mrs Beverley Ann Wright as a director on 15 September 2014 (2 pages)
13 October 2014Termination of appointment of Duncan Alfred Harper as a director on 10 October 2014 (1 page)
13 October 2014Appointment of Mrs Beverley Ann Wright as a director on 15 September 2014 (2 pages)
13 October 2014Appointment of Mr Anish Keshra Patel as a secretary on 10 October 2014 (2 pages)
13 October 2014Appointment of Mr Anish Keshra Patel as a secretary on 10 October 2014 (2 pages)
13 October 2014Termination of appointment of Duncan Alfred Harper as a secretary on 10 October 2014 (1 page)
13 October 2014Termination of appointment of Duncan Alfred Harper as a director on 10 October 2014 (1 page)
16 July 2014Full accounts made up to 30 September 2013 (19 pages)
16 July 2014Full accounts made up to 30 September 2013 (19 pages)
19 January 2014Termination of appointment of Raul Curiel as a director (1 page)
19 January 2014Termination of appointment of Raul Curiel as a director (1 page)
19 January 2014Termination of appointment of Stanislaw Mlodzianowski as a director (1 page)
19 January 2014Termination of appointment of Stanislaw Mlodzianowski as a director (1 page)
22 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 2
(6 pages)
22 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 2
(6 pages)
18 August 2013Termination of appointment of Mikhail Mandrigin as a director (1 page)
18 August 2013Termination of appointment of Thomas Nugent as a director (1 page)
18 August 2013Termination of appointment of Thomas Nugent as a director (1 page)
18 August 2013Termination of appointment of Mikhail Mandrigin as a director (1 page)
7 March 2013Statement of company's objects (2 pages)
7 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 March 2013Statement of company's objects (2 pages)
6 March 2013Full accounts made up to 30 September 2012 (20 pages)
6 March 2013Full accounts made up to 30 September 2012 (20 pages)
8 February 2013Director's details changed for Mr Thomas Nugent on 1 January 2013 (2 pages)
8 February 2013Director's details changed for Mr Thomas Nugent on 1 January 2013 (2 pages)
8 February 2013Director's details changed for Mr Thomas Nugent on 1 January 2013 (2 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
24 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
24 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
2 February 2012Full accounts made up to 30 September 2011 (19 pages)
2 February 2012Full accounts made up to 30 September 2011 (19 pages)
4 April 2011Full accounts made up to 30 September 2010 (18 pages)
4 April 2011Full accounts made up to 30 September 2010 (18 pages)
21 February 2011Appointment of Mr Raul Morris Curiel as a director (2 pages)
21 February 2011Appointment of Mr Raul Morris Curiel as a director (2 pages)
29 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
29 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
27 December 2010Director's details changed for Mr James Nicholas Earle Thompson on 17 December 2010 (2 pages)
27 December 2010Director's details changed for Mr James Nicholas Earle Thompson on 17 December 2010 (2 pages)
27 December 2010Termination of appointment of Raul Curiel as a director (1 page)
27 December 2010Termination of appointment of Raul Curiel as a director (1 page)
20 October 2010Resignation of auditors (1 page)
20 October 2010Resignation of auditors (1 page)
14 June 2010Full accounts made up to 30 September 2009 (16 pages)
14 June 2010Full accounts made up to 30 September 2009 (16 pages)
18 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (7 pages)
18 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (7 pages)
17 December 2009Director's details changed for John Allan Vincent on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Duncan Alfred Harper on 17 December 2009 (2 pages)
17 December 2009Secretary's details changed for Duncan Alfred Harper on 17 December 2009 (1 page)
17 December 2009Director's details changed for Raul Morris Curiel on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Mikhail Petrovitch Mandrigin on 17 December 2009 (2 pages)
17 December 2009Secretary's details changed for Duncan Alfred Harper on 17 December 2009 (1 page)
17 December 2009Director's details changed for Thomas Nugent on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Stanislaw Piotr Mlodzianowski on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Stephen Alan Embley on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Stanislaw Piotr Mlodzianowski on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Stephen Alan Embley on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Raul Morris Curiel on 17 December 2009 (2 pages)
17 December 2009Director's details changed for John Allan Vincent on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Duncan Alfred Harper on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Thomas Nugent on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Mikhail Petrovitch Mandrigin on 17 December 2009 (2 pages)
5 June 2009Registered office changed on 05/06/2009 from 14 devonshire street london W1G 7AE (1 page)
5 June 2009Registered office changed on 05/06/2009 from 14 devonshire street london W1G 7AE (1 page)
21 March 2009Full accounts made up to 30 September 2008 (14 pages)
21 March 2009Full accounts made up to 30 September 2008 (14 pages)
9 February 2009Return made up to 17/12/08; full list of members (5 pages)
9 February 2009Return made up to 17/12/08; full list of members (5 pages)
15 October 2008Director appointed thomas nugent (2 pages)
15 October 2008Director appointed thomas nugent (2 pages)
13 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 March 2008Full accounts made up to 30 September 2007 (14 pages)
6 March 2008Full accounts made up to 30 September 2007 (14 pages)
11 February 2008Return made up to 17/12/07; full list of members (3 pages)
11 February 2008Return made up to 17/12/07; full list of members (3 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
27 September 2007Secretary resigned (1 page)
27 September 2007New secretary appointed;new director appointed (3 pages)
27 September 2007New secretary appointed;new director appointed (3 pages)
27 September 2007Secretary resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
16 April 2007Full accounts made up to 30 September 2006 (14 pages)
16 April 2007Full accounts made up to 30 September 2006 (14 pages)
21 January 2007Return made up to 17/12/06; full list of members (9 pages)
21 January 2007Return made up to 17/12/06; full list of members (9 pages)
19 July 2006Full accounts made up to 30 September 2005 (13 pages)
19 July 2006Full accounts made up to 30 September 2005 (13 pages)
4 April 2006New director appointed (1 page)
4 April 2006New director appointed (1 page)
17 February 2006Company name changed fitzroy robinson international l imited\certificate issued on 17/02/06 (2 pages)
17 February 2006Company name changed fitzroy robinson international l imited\certificate issued on 17/02/06 (2 pages)
31 January 2006Full accounts made up to 30 April 2005 (16 pages)
31 January 2006Full accounts made up to 30 April 2005 (16 pages)
16 January 2006Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page)
16 January 2006Return made up to 17/12/05; full list of members (8 pages)
16 January 2006Return made up to 17/12/05; full list of members (8 pages)
16 January 2006Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page)
16 December 2005Auditor's resignation (1 page)
16 December 2005Auditor's resignation (1 page)
22 April 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
29 March 2005Declaration of assistance for shares acquisition (13 pages)
29 March 2005Declaration of assistance for shares acquisition (13 pages)
1 March 2005Full accounts made up to 30 April 2004 (16 pages)
1 March 2005Full accounts made up to 30 April 2004 (16 pages)
12 January 2005Return made up to 17/12/04; full list of members (8 pages)
12 January 2005Return made up to 17/12/04; full list of members (8 pages)
18 August 2004Director resigned (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
3 March 2004Full accounts made up to 30 April 2003 (16 pages)
3 March 2004Full accounts made up to 30 April 2003 (16 pages)
16 January 2004Return made up to 17/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
16 January 2004Return made up to 17/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
11 August 2003New director appointed (1 page)
11 August 2003New director appointed (1 page)
2 July 2003New secretary appointed (1 page)
2 July 2003New secretary appointed (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
31 December 2002Return made up to 17/12/02; full list of members (8 pages)
31 December 2002Return made up to 17/12/02; full list of members (8 pages)
22 December 2002Full accounts made up to 30 April 2002 (13 pages)
22 December 2002Full accounts made up to 30 April 2002 (13 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
20 February 2002Full accounts made up to 30 April 2001 (13 pages)
20 February 2002Full accounts made up to 30 April 2001 (13 pages)
21 December 2001Return made up to 17/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 2001Return made up to 17/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
3 July 2001New director appointed (3 pages)
3 July 2001New director appointed (3 pages)
6 February 2001Full accounts made up to 30 April 2000 (12 pages)
6 February 2001Full accounts made up to 30 April 2000 (12 pages)
15 January 2001Return made up to 17/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
(7 pages)
15 January 2001Return made up to 17/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
(7 pages)
18 January 2000Full accounts made up to 30 April 1999 (13 pages)
18 January 2000Full accounts made up to 30 April 1999 (13 pages)
22 December 1999Director resigned (1 page)
22 December 1999Return made up to 17/12/99; full list of members (7 pages)
22 December 1999Return made up to 17/12/99; full list of members (7 pages)
22 December 1999Director resigned (1 page)
12 January 1999Full accounts made up to 30 April 1998 (14 pages)
12 January 1999Full accounts made up to 30 April 1998 (14 pages)
15 December 1998Return made up to 17/12/98; full list of members (8 pages)
15 December 1998Return made up to 17/12/98; full list of members (8 pages)
12 February 1998Full accounts made up to 30 April 1997 (14 pages)
12 February 1998Full accounts made up to 30 April 1997 (14 pages)
19 January 1998Return made up to 17/12/97; full list of members (8 pages)
19 January 1998Return made up to 17/12/97; full list of members (8 pages)
14 October 1997Registered office changed on 14/10/97 from: 14 devonshire street london W1N 1FS (1 page)
14 October 1997Registered office changed on 14/10/97 from: 14 devonshire street london W1N 1FS (1 page)
8 October 1997Registered office changed on 08/10/97 from: 77 portland place london W1N 4EP (1 page)
8 October 1997Registered office changed on 08/10/97 from: 77 portland place london W1N 4EP (1 page)
3 March 1997Full accounts made up to 30 April 1996 (13 pages)
3 March 1997Full accounts made up to 30 April 1996 (13 pages)
24 December 1996Return made up to 17/12/96; full list of members (8 pages)
24 December 1996Return made up to 17/12/96; full list of members (8 pages)
13 October 1996Secretary resigned;director resigned (1 page)
13 October 1996Secretary resigned;director resigned (1 page)
13 October 1996New secretary appointed (2 pages)
13 October 1996New secretary appointed (2 pages)
8 January 1996Return made up to 17/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 1996Return made up to 17/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 December 1995Full accounts made up to 30 April 1995 (14 pages)
28 December 1995Full accounts made up to 30 April 1995 (14 pages)
31 October 1995Director's particulars changed (2 pages)
31 October 1995Director's particulars changed (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 December 1986Company name changed freshtrip LIMITED\certificate issued on 01/12/86 (2 pages)
1 December 1986Company name changed freshtrip LIMITED\certificate issued on 01/12/86 (2 pages)
24 October 1986Certificate of Incorporation (1 page)
24 October 1986Incorporation (12 pages)
24 October 1986Incorporation (12 pages)
24 October 1986Certificate of Incorporation (1 page)