London
E16 1BL
Secretary Name | Ms Noreen Hoang |
---|---|
Status | Current |
Appointed | 09 March 2019(27 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Unit A The Oxygen 18 Western Gateway London E16 1BL |
Director Name | Lucy Ann Bewley Fitzpatrick |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(1 year after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 December 2004) |
Role | Partner |
Correspondence Address | Calle Picasso 16 07157 Pto Andratx Mallorca Spain |
Director Name | Mr Steven John Fitzpatrick |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(1 year after company formation) |
Appointment Duration | 19 years, 9 months (resigned 07 March 2012) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Highlands Hill Top Lane, Chinnor Hill Chinnor Oxfordshire OX39 4BL |
Secretary Name | Lucy Ann Bewley Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(1 year after company formation) |
Appointment Duration | 13 years, 10 months (resigned 07 April 2006) |
Role | Company Director |
Correspondence Address | Calle Picasso 16 07157 Pto Andratx Mallorca Spain |
Secretary Name | Noreen Hoang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 12 Crouch Croft New Eltham London SE9 3HX |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2006(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 February 2008) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | AWS Business Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2014(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 March 2019) |
Correspondence Address | 4 Cecil Avenue Hornchurch RM11 2NB |
Registered Address | Unit A The Oxygen 18 Western Gateway London E16 1BL |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Canning Town South |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50.1k at £1 | Lucy Fitzpatrick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £276,219 |
Cash | £2,858 |
Current Liabilities | £933,103 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
1 August 2006 | Delivered on: 14 August 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on site WE2 royal victoria dock london t/no EGL461677. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
20 December 2005 | Delivered on: 29 December 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Third party legal charge Secured details: All monies due or to become due from the company or the borrower to the chargee on any account whatsoever. Particulars: The l/h property k/a site WE2, royal victoria dock, london t/no EGL461677. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 January 2003 | Delivered on: 29 January 2003 Persons entitled: Barclays Bank PLC Classification: Share charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge the investments with full title guarantee including all rights of enforcement of the same. See the mortgage charge document for full details. Outstanding |
13 July 2000 | Delivered on: 27 July 2000 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the debenture. Particulars: Floating charge the undertaking and assets of the company. Outstanding |
13 July 2000 | Delivered on: 27 July 2000 Persons entitled: Dunbar 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: F/H land adjacent to island yard site rotherhithe street in the london borough of southwark t/n TGL133336 including all fixtures fittings fixed plant and machinery thereon (other than trade machinery). Outstanding |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
1 September 2017 | Change of details for Mrs Lucy Ann Bewley Fitzpatrick as a person with significant control on 31 August 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
18 May 2017 | Secretary's details changed for Aws Accountants & Tax Advisors (Essex) Limited on 9 May 2017 (1 page) |
15 February 2017 | Secretary's details changed for Aws Accountants & Tax Advisors (Essex) Limited on 15 February 2017 (1 page) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
1 April 2014 | Appointment of Aws Accountants & Tax Advisors (Essex) Limited as a secretary (2 pages) |
31 March 2014 | Termination of appointment of Noreen Hoang as a secretary (1 page) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
12 June 2012 | Registered office address changed from 4a Western Gateway Royal Victoria Docks London E16 1BA United Kingdom on 12 June 2012 (1 page) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 March 2012 | Termination of appointment of Steven Fitzpatrick as a director (1 page) |
2 November 2011 | Appointment of Mr Brian Fitzpatrick as a director (2 pages) |
2 September 2011 | Section 516 (1 page) |
21 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
26 July 2010 | Director's details changed for Steven John Fitzpatrick on 20 May 2010 (2 pages) |
26 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Full accounts made up to 31 December 2008 (19 pages) |
24 August 2009 | Return made up to 07/06/09; full list of members (3 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from unit a 18 western gateway royal victoria docks london E16 1BL (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from the grainstore 4 western gateway london E16 1BA (1 page) |
5 February 2009 | Full accounts made up to 31 December 2007 (34 pages) |
27 August 2008 | Memorandum and Articles of Association (11 pages) |
18 August 2008 | Company name changed fitzpatrick london LIMITED\certificate issued on 20/08/08 (2 pages) |
15 July 2008 | Return made up to 07/06/08; full list of members (3 pages) |
5 March 2008 | Appointment terminated secretary chalfen secretaries LIMITED (1 page) |
5 March 2008 | Secretary appointed noreen hoang (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
26 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
30 October 2006 | Company name changed fitzpatrick construction LIMITED\certificate issued on 30/10/06 (2 pages) |
8 September 2006 | Return made up to 07/06/06; full list of members (2 pages) |
14 August 2006 | Particulars of mortgage/charge (6 pages) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | New secretary appointed (2 pages) |
29 December 2005 | Particulars of mortgage/charge (8 pages) |
19 December 2005 | Return made up to 07/06/05; full list of members (3 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
7 November 2005 | Director resigned (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 167A rotherhithe street london SE16 1QT (1 page) |
24 June 2005 | Auditor's resignation (1 page) |
27 May 2005 | Section 394 (1 page) |
10 March 2005 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
1 December 2004 | Return made up to 07/06/04; full list of members (7 pages) |
4 May 2004 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
10 October 2003 | Return made up to 07/06/03; full list of members (7 pages) |
3 May 2003 | Group of companies' accounts made up to 30 June 2002 (23 pages) |
29 January 2003 | Particulars of mortgage/charge (5 pages) |
14 October 2002 | Return made up to 07/06/02; full list of members (7 pages) |
30 April 2002 | Group of companies' accounts made up to 30 June 2001 (17 pages) |
10 September 2001 | Return made up to 07/06/01; full list of members
|
2 August 2001 | Group of companies' accounts made up to 30 June 2000 (17 pages) |
9 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2000 | Director's particulars changed (1 page) |
9 August 2000 | Return made up to 07/06/00; full list of members (5 pages) |
27 July 2000 | Particulars of mortgage/charge (3 pages) |
27 July 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Full group accounts made up to 30 June 1999 (18 pages) |
1 October 1999 | Director's particulars changed (1 page) |
1 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 1999 | Return made up to 07/06/99; no change of members (4 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: erskine house spaniards road hampstead london NW3 7JJ (1 page) |
3 February 1999 | Full group accounts made up to 30 June 1998 (18 pages) |
15 January 1999 | Return made up to 07/06/97; full list of members (5 pages) |
15 January 1999 | Location of register of members (1 page) |
15 January 1999 | Return made up to 07/06/98; full list of members (5 pages) |
24 November 1998 | Location of register of members (1 page) |
29 April 1998 | Full group accounts made up to 30 June 1997 (17 pages) |
27 November 1997 | Particulars of contract relating to shares (3 pages) |
27 November 1997 | Ad 07/02/97--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages) |
18 June 1997 | £ nc 1000/100000 07/02/97 (1 page) |
18 June 1997 | Resolutions
|
18 June 1997 | Resolutions
|
3 May 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
8 October 1996 | Registered office changed on 08/10/96 from: causeway house 1 dane street bishops stortford hertfordshire CM23 3BT (1 page) |
8 October 1996 | Return made up to 07/06/96; full list of members (6 pages) |
22 January 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
4 July 1995 | Return made up to 07/06/95; no change of members
|
18 January 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
28 April 1994 | Accounts for a dormant company made up to 30 June 1993 (1 page) |
25 January 1994 | Registered office changed on 25/01/94 from: 29/30 fitzroy square london W1P 5HH (1 page) |
11 March 1993 | Full accounts made up to 30 June 1992 (7 pages) |
9 September 1991 | Company name changed meadowshire LIMITED\certificate issued on 10/09/91 (2 pages) |
17 July 1991 | Accounting reference date notified as 30/06 (1 page) |
1 July 1991 | Resolutions
|
1 July 1991 | Registered office changed on 01/07/91 from: c/o lesser & co 61 heath street hampstead london NW3 6UG (1 page) |
1 July 1991 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
24 June 1991 | Registered office changed on 24/06/91 from: classic house 174-180 old street london EC1V 9BP (1 page) |
7 June 1991 | Incorporation (17 pages) |