Company NameFitzgeorge & Fitzjames Management Company Limited
Company StatusDissolved
Company Number02630217
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 July 1991(32 years, 9 months ago)
Dissolution Date21 May 2013 (10 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJeffrey Darrell Hart
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2006(14 years, 7 months after company formation)
Appointment Duration7 years, 2 months (closed 21 May 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28a Dene Road
Northwood
Middlesex
HA6 2BT
Director NameElizabeth Sarah Dawson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2007(15 years, 10 months after company formation)
Appointment Duration5 years, 12 months (closed 21 May 2013)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address125 Nalders Road
Chesham
Buckinghamshire
HP5 3DA
Director NameMr Nigel Peter Stone
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(same day as company formation)
RoleSolicitor
Correspondence Address6 Florence Road
Wimbledon
London
SW19 8TJ
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameMichael Tree
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(7 months, 1 week after company formation)
Appointment Duration3 years (resigned 20 March 1995)
RoleChartered Surveyor
Correspondence Address48 Sinclair Road
London
W14 0NH
Director NameRichard Geoffrey Shone
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(7 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 25 May 1995)
RoleSurveyor
Correspondence Address50 Montague Avenue
Sanderstead
South Croydon
Surrey
CR2 9NH
Secretary NameRupert Dorian Marsh
NationalityBritish
StatusResigned
Appointed20 February 1992(7 months, 1 week after company formation)
Appointment Duration3 years (resigned 20 March 1995)
RoleCompany Director
Correspondence Address43 Ursula Street
London
SW11 3DW
Director NameMr David Anthony Bickmore
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1997)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressChannocks Farm
Gilston
Harlow
Essex
CM20 2RL
Secretary NameRichard Geoffrey Shone
NationalityBritish
StatusResigned
Appointed20 March 1995(3 years, 8 months after company formation)
Appointment Duration2 months (resigned 25 May 1995)
RoleSurveyor
Correspondence Address50 Montague Avenue
Sanderstead
South Croydon
Surrey
CR2 9NH
Director NameKay Diane Milstead
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(3 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1997)
RoleManagement Surveyor
Correspondence Address32 Botwell Lane
Hayes
Middlesex
UB3 2AE
Secretary NameKay Diane Milstead
NationalityBritish
StatusResigned
Appointed25 May 1995(3 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1997)
RoleManagement Surveyor
Correspondence Address32 Botwell Lane
Hayes
Middlesex
UB3 2AE
Director NameRonald Jeffrey Wyatt
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(5 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 March 2003)
RoleResidential Estate Manager
Correspondence Address69c Albany Street
London
NW1 4BT
Director NameDavid Kingsley Neale Harris
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(5 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 24 May 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 St Anns Road
Barnes
London
SW13 9LH
Secretary NameJohn Frank Marcus
NationalityBritish
StatusResigned
Appointed31 January 1997(5 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2004)
RoleEstate Manager
Correspondence Address15 Ringwood Avenue
East Finchley
London
N2 9NT
Director NameGiles Andrew Clarke
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(11 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2005)
RoleChartered Surveyor
Correspondence Address144 Felsham Road
London
SW15 1DP
Director NameMiss Elspeth Jean Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 March 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address87 Florence Road
Wimbledon
London
SW19 8TH
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1991(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameDavis & Co (Solicitors) Limited (Corporation)
StatusResigned
Appointed30 June 2004(12 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 2010)
Correspondence Address103 Avon Way
Portishead
North Somerset
BS20 6LU

Location

Registered Address16 New Burlington Place
London
W1S 2HX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£909,325

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
28 January 2013Application to strike the company off the register (2 pages)
28 January 2013Application to strike the company off the register (2 pages)
19 June 2012Annual return made up to 3 June 2012 no member list (4 pages)
19 June 2012Annual return made up to 3 June 2012 no member list (4 pages)
19 June 2012Annual return made up to 3 June 2012 no member list (4 pages)
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 June 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
29 February 2012Full accounts made up to 31 July 2011 (9 pages)
29 February 2012Full accounts made up to 31 July 2011 (9 pages)
7 June 2011Annual return made up to 3 June 2011 no member list (4 pages)
7 June 2011Annual return made up to 3 June 2011 no member list (4 pages)
7 June 2011Annual return made up to 3 June 2011 no member list (4 pages)
22 February 2011Full accounts made up to 31 July 2010 (9 pages)
22 February 2011Full accounts made up to 31 July 2010 (9 pages)
16 June 2010Director's details changed for Jeffrey Darrell Hart on 3 June 2010 (2 pages)
16 June 2010Annual return made up to 3 June 2010 no member list (3 pages)
16 June 2010Director's details changed for Elizabeth Sarah Dawson on 3 June 2010 (2 pages)
16 June 2010Director's details changed for Elizabeth Sarah Dawson on 3 June 2010 (2 pages)
16 June 2010Annual return made up to 3 June 2010 no member list (3 pages)
16 June 2010Annual return made up to 3 June 2010 no member list (3 pages)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Termination of appointment of Davis & Co (Solicitors) Limited as a secretary (2 pages)
16 June 2010Director's details changed for Jeffrey Darrell Hart on 3 June 2010 (2 pages)
16 June 2010Director's details changed for Elizabeth Sarah Dawson on 3 June 2010 (2 pages)
16 June 2010Termination of appointment of Davis & Co (Solicitors) Limited as a secretary (2 pages)
16 June 2010Director's details changed for Jeffrey Darrell Hart on 3 June 2010 (2 pages)
16 June 2010Register inspection address has been changed (1 page)
19 February 2010Full accounts made up to 31 July 2009 (9 pages)
19 February 2010Full accounts made up to 31 July 2009 (9 pages)
18 June 2009Annual return made up to 03/06/09 (2 pages)
18 June 2009Annual return made up to 03/06/09 (2 pages)
2 April 2009Full accounts made up to 31 July 2008 (9 pages)
2 April 2009Full accounts made up to 31 July 2008 (9 pages)
18 June 2008Secretary's change of particulars / davis & co (solicitors) LIMITED / 25/05/2008 (1 page)
18 June 2008Annual return made up to 03/06/08 (2 pages)
18 June 2008Location of register of members (1 page)
18 June 2008Location of register of members (1 page)
18 June 2008Secretary's Change of Particulars / davis & co (solicitors) LIMITED / 25/05/2008 / HouseName/Number was: , now: 103; Street was: 3 mulberry avenue, now: avon way; Area was: the vale richmond quays, now: ; Post Code was: BS20 7LG, now: BS20 6LU; Country was: , now: uk (1 page)
18 June 2008Annual return made up to 03/06/08 (2 pages)
2 February 2008Full accounts made up to 31 July 2007 (9 pages)
2 February 2008Full accounts made up to 31 July 2007 (9 pages)
29 June 2007Annual return made up to 03/06/07 (3 pages)
29 June 2007Annual return made up to 03/06/07 (3 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007New director appointed (1 page)
5 June 2007New director appointed (1 page)
19 March 2007Full accounts made up to 31 July 2006 (10 pages)
19 March 2007Full accounts made up to 31 July 2006 (10 pages)
26 June 2006Annual return made up to 03/06/06 (4 pages)
26 June 2006Annual return made up to 03/06/06
  • 363(287) ‐ Registered office changed on 26/06/06
(4 pages)
8 May 2006New director appointed (2 pages)
8 May 2006Director resigned (1 page)
8 May 2006New director appointed (2 pages)
8 May 2006Director resigned (1 page)
15 March 2006Full accounts made up to 31 July 2005 (10 pages)
15 March 2006Full accounts made up to 31 July 2005 (10 pages)
7 June 2005Annual return made up to 03/06/05 (4 pages)
7 June 2005Annual return made up to 03/06/05
  • 363(287) ‐ Registered office changed on 07/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 April 2005Full accounts made up to 31 July 2004 (9 pages)
4 April 2005Full accounts made up to 31 July 2004 (9 pages)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004New secretary appointed (2 pages)
29 July 2004Registered office changed on 29/07/04 from: 16 carlton house terrace london SW1Y 5AH (1 page)
29 July 2004Registered office changed on 29/07/04 from: 16 carlton house terrace london SW1Y 5AH (1 page)
29 July 2004New secretary appointed (2 pages)
29 July 2004Secretary resigned (1 page)
17 June 2004Annual return made up to 03/06/04 (4 pages)
17 June 2004Annual return made up to 03/06/04 (4 pages)
1 March 2004Full accounts made up to 31 July 2003 (10 pages)
1 March 2004Full accounts made up to 31 July 2003 (10 pages)
23 August 2003Annual return made up to 03/06/03 (4 pages)
23 August 2003Annual return made up to 03/06/03 (4 pages)
24 July 2003Full accounts made up to 31 July 2002 (10 pages)
24 July 2003Full accounts made up to 31 July 2002 (10 pages)
15 April 2003New director appointed (1 page)
15 April 2003New director appointed (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
10 September 2002Annual return made up to 03/06/02 (4 pages)
10 September 2002Annual return made up to 03/06/02 (4 pages)
24 June 2002Full accounts made up to 31 July 2001 (9 pages)
24 June 2002Full accounts made up to 31 July 2001 (9 pages)
11 July 2001Annual return made up to 03/06/01 (3 pages)
11 July 2001Annual return made up to 03/06/01 (3 pages)
5 February 2001Full accounts made up to 31 July 2000 (7 pages)
5 February 2001Full accounts made up to 31 July 2000 (7 pages)
23 August 2000Registered office changed on 23/08/00 from: 16 carlton house terrace london SW1Y 5AH (1 page)
23 August 2000Registered office changed on 23/08/00 from: 16 carlton house terrace london SW1Y 5AH (1 page)
5 July 2000Annual return made up to 03/06/00 (3 pages)
5 July 2000Annual return made up to 03/06/00
  • 363(287) ‐ Registered office changed on 05/07/00
(3 pages)
5 June 2000Full accounts made up to 31 July 1999 (8 pages)
5 June 2000Full accounts made up to 31 July 1999 (8 pages)
20 July 1999Full accounts made up to 31 July 1998 (8 pages)
20 July 1999Full accounts made up to 31 July 1998 (8 pages)
6 July 1999Annual return made up to 03/06/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 July 1999Annual return made up to 03/06/99 (4 pages)
7 July 1998Annual return made up to 03/06/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 July 1998Annual return made up to 03/06/98 (4 pages)
29 May 1998Full accounts made up to 31 July 1997 (8 pages)
29 May 1998Full accounts made up to 31 July 1997 (8 pages)
1 July 1997Annual return made up to 03/06/97 (4 pages)
1 July 1997Annual return made up to 03/06/97 (4 pages)
17 April 1997New secretary appointed (2 pages)
17 April 1997New secretary appointed (2 pages)
24 March 1997Director resigned (1 page)
24 March 1997Secretary resigned;director resigned (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997Director resigned (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997Secretary resigned;director resigned (1 page)
14 March 1997Full accounts made up to 31 July 1996 (7 pages)
14 March 1997Full accounts made up to 31 July 1996 (7 pages)
2 July 1996Memorandum and Articles of Association (2 pages)
2 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 July 1996Annual return made up to 03/06/96 (4 pages)
2 July 1996Annual return made up to 03/06/96 (4 pages)
2 July 1996Memorandum and Articles of Association (2 pages)
3 April 1996Full accounts made up to 31 July 1995 (7 pages)
3 April 1996Full accounts made up to 31 July 1995 (7 pages)
20 March 1996Registered office changed on 20/03/96 from: 36-38 fenchurch street london EC3M 3DQ (1 page)
20 March 1996Registered office changed on 20/03/96 from: 36-38 fenchurch street london EC3M 3DQ (1 page)
14 June 1995Annual return made up to 03/06/95 (4 pages)
14 June 1995Annual return made up to 03/06/95 (4 pages)
23 April 1995Secretary resigned;new secretary appointed (2 pages)
6 April 1995Registered office changed on 06/04/95 from: mitre house 160 aldergate street london EC1A 4DD (1 page)
6 April 1995Accounts for a small company made up to 31 July 1994 (7 pages)
6 April 1995Director resigned;new director appointed (2 pages)
6 April 1995Registered office changed on 06/04/95 from: mitre house 160 aldergate street london EC1A 4DD (1 page)
6 April 1995Accounts for a small company made up to 31 July 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
17 July 1991Incorporation (26 pages)