Company Name19 Fitz Limited
Company StatusActive
Company Number03137375
CategoryPrivate Limited Company
Incorporation Date13 December 1995(28 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Nikita Ashit Kumar Popat
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2019(23 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159 High Street
Barnet
EN5 5SU
Director NameMs Shail Deep
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(24 years after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159 High Street
Barnet
EN5 5SU
Director NameMiss Catalina Curbishley
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2021(25 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleAssistant
Country of ResidenceEngland
Correspondence Address159 High Street
Barnet
EN5 5SU
Director NameMr Jayant Kumar
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(25 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159 High Street
Barnet
EN5 5SU
Director NameHannah Biss
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Flat
19 Fitzjohns Avenue
London
NW3 5JY
Director NameAndrew Harley Rabin
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(same day as company formation)
RolePublisher
Correspondence Address19 Fitzjohns Avenue
London
NW3 5JY
Secretary NameAmanda Belinda Camilla Rabin
NationalityBritish
StatusResigned
Appointed13 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address19 Fitzjohns Avenue
London
NW3 5JY
Director NameCecily Lowenthal
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(1 year, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 02 September 1997)
RoleRetired
Correspondence AddressGarden Flat
19 Fitzjohns Avenue
London
Nw3
Director NameDavid Gregg Wilson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 1997(1 year, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 07 July 2002)
RoleSystems Administrator
Correspondence Address1st Floor Flat
19 Fitzjohns Avenue
London
Nw3
NW3 5JY
Director NameAlexander David Collis
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(1 year, 7 months after company formation)
Appointment Duration8 years (resigned 01 August 2005)
RoleCompany Director
Correspondence AddressGround Floor Flat
19 Fitzjohns Avenue
London
NW3 5JY
Secretary NameAlexander David Collis
NationalityBritish
StatusResigned
Appointed16 July 1997(1 year, 7 months after company formation)
Appointment Duration8 years (resigned 01 August 2005)
RoleCompany Director
Correspondence AddressGround Floor Flat
19 Fitzjohns Avenue
London
NW3 5JY
Director NameNorman Allen Lobel
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1998(2 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 23 February 2007)
RoleCompany Director
Correspondence Address2nd Floor 19 Fitzjohns Avenue
London
NW3 5JY
Director NameLawrence Lowenthal
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1999(3 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 05 January 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat 19 Fitzjohns Avenue
London
NW3 5JY
Director NameConstantinos Pourdjis
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(6 years, 6 months after company formation)
Appointment Duration9 months (resigned 28 March 2003)
RoleEstate Agent
Correspondence Address47 Hazelwood Lane
London
N13 5EZ
Director NameMr Julian Stanislaw Stewart
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(9 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 June 2014)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
19 Fitzjohns Avenue
London
NW3 5JY
Secretary NameNorman Allen Lobel
NationalityBritish
StatusResigned
Appointed01 August 2005(9 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 February 2007)
RoleCompany Director
Correspondence Address2nd Floor 19 Fitzjohns Avenue
London
NW3 5JY
Director NameMr Simon Marc Amstell
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(11 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 11 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159 High Street
Barnet
EN5 5SU
Secretary NameHannah Biss
NationalityBritish
StatusResigned
Appointed08 March 2007(11 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Flat
19 Fitzjohns Avenue
London
NW3 5JY
Secretary NamePhilip David Candice
NationalityBritish
StatusResigned
Appointed19 November 2013(17 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 February 2021)
RoleCompany Director
Correspondence Address159 High Street
Barnet
EN5 5SU
Director NameMr Philip David Candice
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(17 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159 High Street
Barnet
EN5 5SU
Director NameMr Marcus Wiberg
Date of BirthSeptember 1974 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed29 September 2014(18 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 December 2019)
RoleBanker
Country of ResidenceEngland
Correspondence Address159 High Street
Barnet
EN5 5SU
Director NameElliot Pine
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(18 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159 High Street
Barnet
EN5 5SU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address159 High Street
Barnet
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Daniel Pine & Elliot Pine
20.00%
Ordinary
1 at £1Frederic Achom
20.00%
Ordinary
1 at £1Marcus Wiberg
20.00%
Ordinary
1 at £1Philip Candice & Jonathan Hawkins
20.00%
Ordinary
1 at £1Simon Amstell
20.00%
Ordinary

Financials

Year2014
Net Worth£15,724
Cash£14,526
Current Liabilities£913

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Filing History

30 November 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
28 September 2023Unaudited abridged accounts made up to 31 December 2022 (6 pages)
30 November 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (6 pages)
15 August 2022Termination of appointment of Elliot Pine as a director on 30 June 2021 (1 page)
29 November 2021Confirmation statement made on 29 November 2021 with updates (4 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (6 pages)
6 September 2021Appointment of Mr Jayant Kumar as a director on 30 June 2021 (2 pages)
22 June 2021Termination of appointment of Philip David Candice as a director on 8 February 2021 (1 page)
22 June 2021Termination of appointment of Philip David Candice as a secretary on 8 February 2021 (1 page)
18 June 2021Appointment of Miss Catalina Curbishley as a director on 8 February 2021 (2 pages)
2 February 2021Appointment of Ms Shail Deep as a director on 20 December 2019 (2 pages)
2 February 2021Appointment of Ms Nikita Ashit Kumar Popat as a director on 11 September 2019 (2 pages)
2 February 2021Termination of appointment of Marcus Wiberg as a director on 20 December 2019 (1 page)
2 February 2021Confirmation statement made on 29 November 2020 with updates (4 pages)
2 February 2021Termination of appointment of Simon Marc Amstell as a director on 11 September 2019 (1 page)
21 September 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
29 November 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
18 September 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
4 May 2019Registered office address changed from C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to 159 High Street Barnet EN5 5SU on 4 May 2019 (1 page)
29 November 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
13 August 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
21 August 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
21 August 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
10 January 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 December 2015Appointment of Mr Marcus Wiberg as a director on 29 September 2014 (2 pages)
1 December 2015Appointment of Mr Marcus Wiberg as a director on 29 September 2014 (2 pages)
1 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 5
(6 pages)
1 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 5
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 April 2015Appointment of Elliot Pine as a director on 13 October 2014 (3 pages)
16 April 2015Appointment of Elliot Pine as a director on 13 October 2014 (3 pages)
25 February 2015Registered office address changed from 19 Fitzjohns Avenue London NW3 5JY to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 25 February 2015 (1 page)
25 February 2015Registered office address changed from 19 Fitzjohns Avenue London NW3 5JY to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 25 February 2015 (1 page)
17 February 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 5
(5 pages)
17 February 2015Director's details changed for Simon Marc Amstell on 1 January 2015 (2 pages)
17 February 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 5
(5 pages)
17 February 2015Director's details changed for Simon Marc Amstell on 1 January 2015 (2 pages)
17 February 2015Director's details changed for Simon Marc Amstell on 1 January 2015 (2 pages)
1 October 2014Termination of appointment of Julian Stanislaw Stewart as a director on 25 June 2014 (1 page)
1 October 2014Termination of appointment of Julian Stanislaw Stewart as a director on 25 June 2014 (1 page)
1 October 2014Termination of appointment of Julian Stanislaw Stewart as a director on 25 June 2014 (1 page)
1 October 2014Termination of appointment of Julian Stanislaw Stewart as a director on 25 June 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 February 2014Termination of appointment of Lawrence Lowenthal as a director (1 page)
20 February 2014Termination of appointment of Lawrence Lowenthal as a director (1 page)
12 February 2014Appointment of Philip David Candice as a director (3 pages)
12 February 2014Appointment of Philip David Candice as a director (3 pages)
24 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 5
(6 pages)
24 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 5
(6 pages)
21 January 2014Termination of appointment of Hannah Biss as a director (2 pages)
21 January 2014Termination of appointment of Hannah Biss as a director (2 pages)
21 January 2014Appointment of Philip David Candice as a secretary (3 pages)
21 January 2014Appointment of Philip David Candice as a secretary (3 pages)
21 January 2014Termination of appointment of Hannah Biss as a secretary (2 pages)
21 January 2014Termination of appointment of Hannah Biss as a secretary (2 pages)
20 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (8 pages)
3 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (8 pages)
22 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (8 pages)
21 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (8 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (8 pages)
15 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 December 2009Director's details changed for Lawrence Lowenthal on 28 November 2009 (2 pages)
21 December 2009Director's details changed for Mr Julian Stewart on 28 November 2009 (2 pages)
21 December 2009Director's details changed for Lawrence Lowenthal on 28 November 2009 (2 pages)
21 December 2009Director's details changed for Hannah Biss on 28 November 2009 (2 pages)
21 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (7 pages)
21 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (7 pages)
21 December 2009Director's details changed for Mr Julian Stewart on 28 November 2009 (2 pages)
21 December 2009Director's details changed for Hannah Biss on 28 November 2009 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 February 2009Return made up to 29/11/08; full list of members (5 pages)
12 February 2009Return made up to 29/11/08; full list of members (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
20 December 2007Return made up to 29/11/07; full list of members (4 pages)
20 December 2007Secretary's particulars changed (1 page)
20 December 2007Secretary's particulars changed (1 page)
20 December 2007Return made up to 29/11/07; full list of members (4 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
22 March 2007New secretary appointed (2 pages)
22 March 2007Secretary resigned;director resigned (1 page)
22 March 2007New secretary appointed (2 pages)
22 March 2007Secretary resigned;director resigned (1 page)
9 December 2006Return made up to 29/11/06; full list of members (9 pages)
9 December 2006Return made up to 29/11/06; full list of members (9 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
19 December 2005Return made up to 29/11/05; full list of members (9 pages)
19 December 2005Return made up to 29/11/05; full list of members (9 pages)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
27 October 2005New secretary appointed (1 page)
27 October 2005New secretary appointed (1 page)
27 October 2005Secretary resigned;director resigned (1 page)
27 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
27 October 2005Secretary resigned;director resigned (1 page)
27 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
3 December 2004Return made up to 29/11/04; full list of members (9 pages)
3 December 2004Return made up to 29/11/04; full list of members (9 pages)
19 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
19 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
12 February 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 February 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
28 January 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 January 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
25 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
3 October 2002New director appointed (3 pages)
3 October 2002New director appointed (3 pages)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
21 December 2001Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 2001Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
16 January 2001Return made up to 13/12/00; full list of members (8 pages)
16 January 2001Return made up to 13/12/00; full list of members (8 pages)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000Return made up to 13/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 January 2000Return made up to 13/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
7 May 1999Ad 23/10/96--------- £ si 1@1 (4 pages)
7 May 1999Ad 23/10/96--------- £ si 1@1 (4 pages)
18 February 1999Return made up to 13/12/98; full list of members (6 pages)
18 February 1999Return made up to 13/12/98; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
18 May 1998Return made up to 13/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 May 1998Return made up to 13/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
16 October 1997Full accounts made up to 31 December 1996 (9 pages)
16 October 1997Full accounts made up to 31 December 1996 (9 pages)
18 July 1997New secretary appointed;new director appointed (2 pages)
18 July 1997New secretary appointed;new director appointed (2 pages)
15 July 1997Secretary resigned (1 page)
15 July 1997Secretary resigned (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
4 February 1997Return made up to 13/12/96; full list of members (6 pages)
4 February 1997Return made up to 13/12/96; full list of members (6 pages)
16 January 1996Ad 13/12/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 January 1996Ad 13/12/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 January 1996Accounting reference date notified as 31/12 (1 page)
16 January 1996Accounting reference date notified as 31/12 (1 page)
19 December 1995Secretary resigned (2 pages)
19 December 1995Secretary resigned (2 pages)
13 December 1995Incorporation (34 pages)
13 December 1995Incorporation (34 pages)