Company NameColin Fitzpatrick Productions Ltd
DirectorsColin Carl Fitzpatrick and Anne-Marie Fitzpatrick
Company StatusActive
Company Number02094627
CategoryPrivate Limited Company
Incorporation Date29 January 1987(37 years, 3 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Colin Carl Fitzpatrick
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(4 years, 3 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161/163 Melrose Avenue
Wimbledon Park
London
SW19 8AU
Director NameMrs Anne-Marie Fitzpatrick
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1992(5 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161/163 Melrose Avenue
Wimbledon Park
London
SW19 8AU
Secretary NameMrs Anne-Marie Fitzpatrick
NationalityBritish
StatusCurrent
Appointed12 May 1993(6 years, 3 months after company formation)
Appointment Duration30 years, 11 months
RoleProducer
Country of ResidenceEngland
Correspondence Address161/163 Melrose Avenue
Wimbledon Park
London
SW19 8AU
Secretary NameMr Graham Gerald Fitzpatrick
NationalityBritish
StatusResigned
Appointed09 May 1991(4 years, 3 months after company formation)
Appointment Duration2 years (resigned 12 May 1993)
RoleCompany Director
Correspondence Address42 Watery Lane
Merton Park
London
SW20 9AD
Director NameJeffery Mark Ward
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(5 years after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 1995)
RoleComputer Technician
Correspondence Address14 Telford Court
Streatham Hill
London
SW2 4RH
Director NameBrian Charles Cook
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(7 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 January 1995)
RoleCompany Director
Correspondence AddressThe Old Grooms Cottage
Green End Road
Kempston
Bedfordshire
MK43 8RL
Director NameMr Peter Andrew Lee
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(9 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressApartment 4
28 Lofting Road
London
N1 1ET

Contact

Websitecfp.co.uk
Telephone020 85424999
Telephone regionLondon

Location

Registered Address3 Printers Yard
90a The Broadway
Wimbledon
London
SW19 1RH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Shareholders

500 at £1Anne Marie Fitzpatrick
50.00%
Ordinary
500 at £1Mr Colin Carl Fitzpatrick
50.00%
Ordinary

Financials

Year2014
Net Worth£1,593,935
Cash£864,950
Current Liabilities£125,430

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Filing History

30 October 2020Micro company accounts made up to 31 January 2020 (6 pages)
8 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
22 June 2020Confirmation statement made on 25 June 2019 with updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
14 June 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
26 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
21 May 2018Confirmation statement made on 9 May 2018 with updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
10 July 2017Notification of Anne-Marie Fitzpatrick as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Colin Carl Fitzpatrick as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Anne-Marie Fitzpatrick as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Colin Carl Fitzpatrick as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 9 May 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 9 May 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
18 July 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000
(6 pages)
18 July 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000
(6 pages)
13 August 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
(5 pages)
13 August 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
(5 pages)
13 August 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
28 November 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000
(5 pages)
28 November 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000
(5 pages)
28 November 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000
(5 pages)
17 September 2014Compulsory strike-off action has been discontinued (1 page)
17 September 2014Compulsory strike-off action has been discontinued (1 page)
16 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
16 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
11 July 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 1,000
(5 pages)
11 July 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 1,000
(5 pages)
11 July 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 1,000
(5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 June 2012Secretary's details changed for Mrs Anne-Marie Fitzpatrick on 9 May 2012 (2 pages)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
1 June 2012Director's details changed for Mrs Anne-Marie Fitzpatrick on 9 May 2012 (2 pages)
1 June 2012Director's details changed for Mrs Anne-Marie Fitzpatrick on 9 May 2012 (2 pages)
1 June 2012Director's details changed for Mr Colin Carl Fitzpatrick on 9 May 2012 (2 pages)
1 June 2012Director's details changed for Mr Colin Carl Fitzpatrick on 9 May 2012 (2 pages)
1 June 2012Director's details changed for Mr Colin Carl Fitzpatrick on 9 May 2012 (2 pages)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
1 June 2012Secretary's details changed for Mrs Anne-Marie Fitzpatrick on 9 May 2012 (2 pages)
1 June 2012Secretary's details changed for Mrs Anne-Marie Fitzpatrick on 9 May 2012 (2 pages)
1 June 2012Director's details changed for Mrs Anne-Marie Fitzpatrick on 9 May 2012 (2 pages)
18 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
11 May 2011Director's details changed for Mr Colin Carl Fitzpatrick on 9 May 2011 (2 pages)
11 May 2011Director's details changed for Mr Colin Carl Fitzpatrick on 9 May 2011 (2 pages)
11 May 2011Director's details changed for Mr Colin Carl Fitzpatrick on 9 May 2011 (2 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
7 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mr Colin Carl Fitzpatrick on 9 May 2010 (2 pages)
4 June 2010Director's details changed for Anne-Marie Fitzpatrick on 9 May 2010 (2 pages)
4 June 2010Director's details changed for Anne-Marie Fitzpatrick on 9 May 2010 (2 pages)
4 June 2010Director's details changed for Anne-Marie Fitzpatrick on 9 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Colin Carl Fitzpatrick on 9 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Colin Carl Fitzpatrick on 9 May 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
18 June 2009Return made up to 09/05/09; full list of members (4 pages)
18 June 2009Return made up to 09/05/09; full list of members (4 pages)
17 June 2009Director's change of particulars / colin fitzpatrick / 17/06/2009 (1 page)
17 June 2009Director's change of particulars / colin fitzpatrick / 17/06/2009 (1 page)
26 January 2009Total exemption full accounts made up to 31 January 2008 (9 pages)
26 January 2009Total exemption full accounts made up to 31 January 2008 (9 pages)
24 October 2008Return made up to 09/05/08; full list of members (4 pages)
24 October 2008Return made up to 09/05/08; full list of members (4 pages)
29 August 2007Director's particulars changed (1 page)
29 August 2007Secretary's particulars changed;director's particulars changed (1 page)
29 August 2007Secretary's particulars changed;director's particulars changed (1 page)
29 August 2007Director's particulars changed (1 page)
29 August 2007Secretary's particulars changed;director's particulars changed (1 page)
29 August 2007Secretary's particulars changed;director's particulars changed (1 page)
28 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
20 August 2007Return made up to 09/05/07; full list of members (2 pages)
20 August 2007Return made up to 09/05/07; full list of members (2 pages)
20 October 2006Return made up to 09/05/06; full list of members (7 pages)
20 October 2006Return made up to 09/05/06; full list of members (7 pages)
21 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
21 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
27 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
27 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
25 May 2005Return made up to 09/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 May 2005Return made up to 09/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
10 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
10 June 2004Return made up to 09/05/04; no change of members (7 pages)
10 June 2004Return made up to 09/05/04; no change of members (7 pages)
23 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
23 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
10 June 2003Return made up to 09/05/03; full list of members (7 pages)
10 June 2003Return made up to 09/05/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 January 2002 (7 pages)
4 February 2003Total exemption small company accounts made up to 31 January 2002 (7 pages)
27 May 2002Return made up to 09/05/02; full list of members (7 pages)
27 May 2002Return made up to 09/05/02; full list of members (7 pages)
22 April 2002Ad 27/03/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
22 April 2002Registered office changed on 22/04/02 from: 1 south street chichester west sussex PO19 1EH (1 page)
22 April 2002Registered office changed on 22/04/02 from: 1 south street chichester west sussex PO19 1EH (1 page)
22 April 2002Ad 27/03/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
22 March 2002Auditor's resignation (1 page)
22 March 2002Auditor's resignation (1 page)
1 February 2002Accounts for a small company made up to 31 January 2001 (5 pages)
1 February 2002Accounts for a small company made up to 31 January 2001 (5 pages)
14 June 2001Return made up to 09/05/01; full list of members (6 pages)
14 June 2001Return made up to 09/05/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 January 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 January 2000 (5 pages)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
25 May 2000Return made up to 09/05/00; full list of members (7 pages)
25 May 2000Return made up to 09/05/00; full list of members (7 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
17 June 1999Return made up to 09/05/99; no change of members (4 pages)
17 June 1999Return made up to 09/05/99; no change of members (4 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
13 May 1998Return made up to 09/05/98; full list of members (6 pages)
13 May 1998Return made up to 09/05/98; full list of members (6 pages)
28 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
28 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
10 June 1997Return made up to 09/05/97; no change of members (4 pages)
10 June 1997Return made up to 09/05/97; no change of members (4 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
11 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
11 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
31 May 1996Return made up to 09/05/96; change of members (6 pages)
31 May 1996Return made up to 09/05/96; change of members (6 pages)
16 January 1996Director resigned (2 pages)
16 January 1996Director resigned (2 pages)
1 December 1995Accounts for a small company made up to 31 January 1995 (5 pages)
1 December 1995Accounts for a small company made up to 31 January 1995 (5 pages)
24 May 1995Return made up to 09/05/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 May 1995Return made up to 09/05/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 January 1995Company name changed\certificate issued on 24/01/95 (2 pages)
24 January 1995Company name changed\certificate issued on 24/01/95 (2 pages)
15 April 1994Company name changed\certificate issued on 15/04/94 (2 pages)
15 April 1994Company name changed\certificate issued on 15/04/94 (2 pages)
5 June 1990Company name changed\certificate issued on 05/06/90 (2 pages)
5 June 1990Company name changed\certificate issued on 05/06/90 (2 pages)
29 January 1987Certificate of Incorporation (1 page)
29 January 1987Certificate of Incorporation (1 page)