Company NameFitzroy Trustees Limited
Company StatusActive
Company Number02131109
CategoryPrivate Limited Company
Incorporation Date12 May 1987(36 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Cetin Suleyman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2006(19 years, 6 months after company formation)
Appointment Duration17 years, 5 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMr Larry Michael Phillips
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(28 years after company formation)
Appointment Duration8 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameJulian Robert Flitter
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2018(31 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameJanet Pilborough-Skinner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2018(31 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleTax Partner
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameJeffrey Malcolm Blatt
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 1996)
RoleChartered Accountant
Correspondence Address44 Woolhampton Way
Chigwell
Essex
IG7 4QJ
Director NameMr Ivor Alan Brecher
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 July 1997)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Ridgeway Gardens
Highgate
London
N6 5XR
Director NameAnthony Philip Dobrin
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 04 May 2005)
RoleChartered Accountant
Correspondence Address31 Church Mount
London
N2 0RW
Director NameRaymond Charles Morris
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 7 months after company formation)
Appointment Duration16 years, 5 months (resigned 31 May 2009)
RoleChartered Accountant
Correspondence Address36 Northiam
Woodside Park
London
N12 7HA
Director NameMr Stephen Ian Wildman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 7 months after company formation)
Appointment Duration20 years, 5 months (resigned 31 May 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMr William Eric Grossman
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 7 months after company formation)
Appointment Duration21 years, 5 months (resigned 31 May 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMr Michael David Goldstein
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 7 months after company formation)
Appointment Duration25 years, 5 months (resigned 31 May 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Secretary NameYeng Yeng Carr
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 7 months after company formation)
Appointment Duration9 months (resigned 04 October 1993)
RoleCompany Director
Correspondence Address29-30 Fitzroy Square
London
W1P 5HH
Secretary NameMr William Eric Grossman
NationalityBritish
StatusResigned
Appointed04 October 1993(6 years, 4 months after company formation)
Appointment Duration20 years, 8 months (resigned 31 May 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMr Jack Malcolm Finesilver
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(11 years, 4 months after company formation)
Appointment Duration19 years, 11 months (resigned 30 August 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMr Peter Jonathan Rogol
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(13 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ

Contact

Websitegoodmanjones.com
Email address[email protected]
Telephone020 73882444
Telephone regionLondon

Location

Registered Address29/30 Fitzroy Square
London
W1P 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

11 at £1Goodman Jones LLP
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

8 June 2023Appointment of Fiona Catherine Clark as a director on 1 June 2023 (2 pages)
2 June 2023Termination of appointment of Larry Michael Phillips as a director on 31 May 2023 (1 page)
2 June 2023Termination of appointment of Janet Pilborough-Skinner as a director on 31 May 2023 (1 page)
2 June 2023Appointment of Matthew William Cook as a director on 1 June 2023 (2 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
3 January 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
31 December 2021Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 December 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
3 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
15 December 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
7 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
17 December 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
5 November 2018Appointment of Julian Robert Flitter as a director on 29 October 2018 (2 pages)
5 November 2018Appointment of Janet Pilborough-Skinner as a director on 29 October 2018 (2 pages)
8 October 2018Termination of appointment of Jack Malcolm Finesilver as a director on 30 August 2018 (1 page)
4 June 2018Termination of appointment of Michael David Goldstein as a director on 31 May 2018 (1 page)
16 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
16 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
20 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
20 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 11
(6 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 11
(6 pages)
5 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
5 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
15 June 2015Appointment of Mr Larry Michael Phillips as a director on 1 June 2015 (2 pages)
15 June 2015Appointment of Mr Larry Michael Phillips as a director on 1 June 2015 (2 pages)
15 June 2015Appointment of Mr Larry Michael Phillips as a director on 1 June 2015 (2 pages)
2 June 2015Termination of appointment of Peter Jonathan Rogol as a director on 31 May 2015 (1 page)
2 June 2015Termination of appointment of Peter Jonathan Rogol as a director on 31 May 2015 (1 page)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 11
(6 pages)
6 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 11
(6 pages)
6 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
21 July 2014Termination of appointment of William Eric Grossman as a secretary on 31 May 2014 (1 page)
21 July 2014Termination of appointment of William Eric Grossman as a secretary on 31 May 2014 (1 page)
21 July 2014Termination of appointment of William Eric Grossman as a director on 31 May 2014 (1 page)
21 July 2014Termination of appointment of William Eric Grossman as a director on 31 May 2014 (1 page)
11 February 2014Accounts for a dormant company made up to 31 May 2013 (1 page)
11 February 2014Accounts for a dormant company made up to 31 May 2013 (1 page)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 11
(8 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 11
(8 pages)
6 June 2013Termination of appointment of Stephen Wildman as a director (1 page)
6 June 2013Termination of appointment of Stephen Wildman as a director (1 page)
21 February 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
21 February 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
12 December 2011Accounts for a dormant company made up to 31 May 2011 (1 page)
12 December 2011Accounts for a dormant company made up to 31 May 2011 (1 page)
26 April 2011Director's details changed for Cetin Suleyman on 26 April 2011 (2 pages)
26 April 2011Director's details changed for Cetin Suleyman on 26 April 2011 (2 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
14 September 2010Accounts for a dormant company made up to 31 May 2010 (1 page)
14 September 2010Accounts for a dormant company made up to 31 May 2010 (1 page)
3 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
3 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
12 January 2010Director's details changed for Mr Michael David Goldstein on 20 October 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
12 January 2010Director's details changed for Mr Michael David Goldstein on 20 October 2009 (2 pages)
5 January 2010Director's details changed for Stephen Ian Wildman on 19 October 2009 (2 pages)
5 January 2010Secretary's details changed for William Eric Grossman on 19 October 2009 (1 page)
5 January 2010Director's details changed for Jack Malcolm Finesilver on 1 October 2009 (2 pages)
5 January 2010Director's details changed for William Eric Grossman on 19 October 2009 (2 pages)
5 January 2010Director's details changed for Stephen Ian Wildman on 19 October 2009 (2 pages)
5 January 2010Director's details changed for Peter Jonathan Rogol on 19 October 2009 (2 pages)
5 January 2010Director's details changed for William Eric Grossman on 19 October 2009 (2 pages)
5 January 2010Secretary's details changed for William Eric Grossman on 19 October 2009 (1 page)
5 January 2010Director's details changed for Peter Jonathan Rogol on 19 October 2009 (2 pages)
5 January 2010Director's details changed for Jack Malcolm Finesilver on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Cetin Suleyman on 19 October 2009 (2 pages)
5 January 2010Director's details changed for Jack Malcolm Finesilver on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Cetin Suleyman on 19 October 2009 (2 pages)
4 June 2009Appointment terminated director raymond morris (1 page)
4 June 2009Appointment terminated director raymond morris (1 page)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
2 September 2008Director's change of particulars / stephen wildman / 01/09/2008 (1 page)
2 September 2008Director's change of particulars / stephen wildman / 01/09/2008 (1 page)
19 June 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
19 June 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
18 December 2007Return made up to 31/12/07; full list of members (3 pages)
18 December 2007Return made up to 31/12/07; full list of members (3 pages)
26 October 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
26 October 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 December 2006New director appointed (2 pages)
4 December 2006New director appointed (2 pages)
17 July 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
17 July 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
5 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
5 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
20 January 2006Return made up to 31/12/05; full list of members (6 pages)
20 January 2006Return made up to 31/12/05; full list of members (6 pages)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
14 January 2005Return made up to 31/12/04; full list of members (10 pages)
14 January 2005Return made up to 31/12/04; full list of members (10 pages)
12 July 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
12 July 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
20 January 2004Return made up to 31/12/03; full list of members (10 pages)
20 January 2004Return made up to 31/12/03; full list of members (10 pages)
4 December 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
4 December 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
3 January 2003Return made up to 31/12/02; full list of members (10 pages)
3 January 2003Return made up to 31/12/02; full list of members (10 pages)
2 November 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
2 November 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
9 January 2002Return made up to 31/12/01; full list of members (10 pages)
9 January 2002Return made up to 31/12/01; full list of members (10 pages)
9 July 2001Director's particulars changed (1 page)
9 July 2001Director's particulars changed (1 page)
13 June 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
13 June 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
23 January 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
23 January 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
23 January 2001Return made up to 31/12/00; full list of members (10 pages)
23 January 2001Return made up to 31/12/00; full list of members (10 pages)
21 November 2000New director appointed (3 pages)
21 November 2000New director appointed (3 pages)
21 January 2000Return made up to 31/12/99; full list of members (10 pages)
21 January 2000Return made up to 31/12/99; full list of members (10 pages)
8 June 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
8 June 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
13 January 1999Return made up to 31/12/98; full list of members (10 pages)
13 January 1999Return made up to 31/12/98; full list of members (10 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
17 August 1998Ad 10/08/98--------- £ si 9@1=9 £ ic 2/11 (2 pages)
17 August 1998Ad 10/08/98--------- £ si 9@1=9 £ ic 2/11 (2 pages)
17 August 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
17 August 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
28 April 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
28 April 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Return made up to 31/12/97; full list of members (8 pages)
11 March 1998Return made up to 31/12/97; full list of members (8 pages)
11 March 1998Director resigned (1 page)
1 February 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
1 February 1997Return made up to 31/12/96; full list of members (8 pages)
1 February 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
1 February 1997Return made up to 31/12/96; full list of members (8 pages)
4 December 1996Director's particulars changed (1 page)
4 December 1996Director's particulars changed (1 page)
16 June 1996Director resigned (1 page)
16 June 1996Director resigned (1 page)
5 February 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
5 February 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
12 May 1987Incorporation (17 pages)