Company NameFitzpatrick International Limited
DirectorsKay Williams and Penelope Helene May Fitzpatrick
Company StatusActive - Proposal to Strike off
Company Number03194936
CategoryPrivate Limited Company
Incorporation Date7 May 1996(28 years ago)
Previous NamesActioncard Limited and Walsh (North West) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameKay Williams
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2013(16 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fitzroy Square
London
W1T 5HP
Director NameMrs Penelope Helene May Fitzpatrick
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed12 May 2015(19 years after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fitzroy Square
London
W1T 5HP
Director NameJames Elders
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(same day as company formation)
RoleCivil Engineer
Correspondence AddressNew Barn House New Barn Road
Longfield
Kent
DA3 7JF
Director NameDerek Waller
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Borrell Close
Broxbourne
Hertfordshire
EN10 7RD
Director NamePatrick Eric Adrian
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(5 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 29 December 1997)
RoleCompany Director
Correspondence AddressLittle Manor
Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7EF
Director NameThomas Andrew Walsh
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(5 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 29 December 1997)
RoleCompany Director
Correspondence Address5 The Chase
Norbury
London
SW16 3AE
Director NameMrs Penelope Helene May Fitzpatrick
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed31 July 1999(3 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWells Cottage
14 Christchurch Hill Hampstead
London
NW3 1LB
Secretary NameAlison Taylor Foster
NationalityBritish
StatusResigned
Appointed26 February 2001(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 October 2002)
RoleCompany Director
Correspondence Address136 Eastmoor Park
Harpenden
Hertfordshire
AL5 1BP
Director NameBernard John Woodman
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTinacre
7 Tinacre Hill Wightwick
Wolverhampton
WV6 8DB
Director NameMr Patrick Alan Fitzpatrick
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(6 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 19 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
12a Church Row Hampstead
London
NW3 6UU
Secretary NameDerek Waller
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 September 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Borrell Close
Broxbourne
Hertfordshire
EN10 7RD
Secretary NameDerek Waller
NationalityBritish
StatusResigned
Appointed10 October 2002(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 September 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Borrell Close
Broxbourne
Hertfordshire
EN10 7RD
Director NameJames Richard Sample
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 October 2006)
RoleContracts Manager
Correspondence Address32 Howards Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7HW
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed07 May 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2004(8 years, 4 months after company formation)
Appointment Duration9 years (resigned 06 October 2013)
Correspondence AddressGlobal House 5a Sandys Row
London
E1 7HW

Contact

Website10fitzroy.com
Telephone020 78741860
Telephone regionLondon

Location

Registered Address10 Fitzroy Square
London
W1T 5HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1k at £1Fitzpatrick Projects LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,162,370
Cash£5,965,767
Current Liabilities£1,244,263

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 May 2023 (12 months ago)
Next Return Due21 May 2024 (2 weeks, 3 days from now)

Filing History

30 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
9 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
15 July 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
9 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
7 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
10 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
18 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
20 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
15 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,001
(4 pages)
25 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,001
(4 pages)
4 November 2015Register(s) moved to registered inspection location 29/30 Fitzroy Square London W1T 6LQ (1 page)
4 November 2015Register(s) moved to registered inspection location 29/30 Fitzroy Square London W1T 6LQ (1 page)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 September 2015Termination of appointment of Patrick Alan Fitzpatrick as a director on 19 August 2015 (1 page)
8 September 2015Termination of appointment of Patrick Alan Fitzpatrick as a director on 19 August 2015 (1 page)
21 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,001
(4 pages)
21 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,001
(4 pages)
21 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,001
(4 pages)
15 May 2015Appointment of Mrs Penelope Helene May Fitzpatrick as a director on 12 May 2015 (2 pages)
15 May 2015Appointment of Mrs Penelope Helene May Fitzpatrick as a director on 12 May 2015 (2 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,001
(4 pages)
21 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,001
(4 pages)
21 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,001
(4 pages)
9 May 2014Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
9 May 2014Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
21 February 2013Appointment of Kay Williams as a director (2 pages)
21 February 2013Appointment of Kay Williams as a director (2 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
21 May 2010Register inspection address has been changed (1 page)
21 May 2010Register inspection address has been changed (1 page)
13 October 2009Secretary's details changed for Chalfen Secretaries Limited on 25 September 2009 (1 page)
13 October 2009Secretary's details changed for Chalfen Secretaries Limited on 25 September 2009 (1 page)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 May 2009Return made up to 07/05/09; full list of members (3 pages)
13 May 2009Return made up to 07/05/09; full list of members (3 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 May 2008Return made up to 07/05/08; full list of members (3 pages)
30 May 2008Return made up to 07/05/08; full list of members (3 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 May 2007Return made up to 07/05/07; full list of members (2 pages)
18 May 2007Return made up to 07/05/07; full list of members (2 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 June 2006Return made up to 07/05/06; full list of members (2 pages)
1 June 2006Return made up to 07/05/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
6 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
27 July 2005Return made up to 07/05/05; full list of members (2 pages)
27 July 2005Return made up to 07/05/05; full list of members (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
24 June 2005Auditor's resignation (1 page)
24 June 2005Auditor's resignation (1 page)
22 October 2004Secretary resigned (1 page)
22 October 2004New secretary appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004Director resigned (1 page)
22 October 2004New director appointed (2 pages)
22 October 2004Director resigned (1 page)
22 October 2004New secretary appointed (2 pages)
22 October 2004Secretary resigned (1 page)
26 July 2004Registered office changed on 26/07/04 from: hertford road, hoddesdon, hertfordshire, EN11 9BX (1 page)
26 July 2004Location of register of members (1 page)
26 July 2004Location of register of members (1 page)
26 July 2004Registered office changed on 26/07/04 from: hertford road hoddesdon hertfordshire EN11 9BX (1 page)
18 May 2004Return made up to 07/05/04; full list of members (6 pages)
18 May 2004Return made up to 07/05/04; full list of members (6 pages)
30 April 2004Accounts made up to 31 December 2003 (12 pages)
30 April 2004Accounts made up to 31 December 2003 (12 pages)
22 May 2003Return made up to 07/05/03; full list of members (6 pages)
22 May 2003Return made up to 07/05/03; full list of members (6 pages)
12 May 2003Accounts made up to 31 December 2002 (12 pages)
12 May 2003Accounts made up to 31 December 2002 (12 pages)
10 January 2003Ad 19/12/02--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
10 January 2003Ad 19/12/02--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
10 January 2003Statement of affairs (10 pages)
10 January 2003Statement of affairs (10 pages)
23 October 2002New director appointed (2 pages)
23 October 2002Secretary resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002New secretary appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New secretary appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002Secretary resigned (1 page)
23 October 2002Director resigned (1 page)
16 May 2002Return made up to 07/05/02; full list of members (5 pages)
16 May 2002Return made up to 07/05/02; full list of members (5 pages)
26 April 2002Accounts made up to 31 December 2001 (8 pages)
26 April 2002Accounts made up to 31 December 2001 (8 pages)
5 June 2001Return made up to 07/05/01; no change of members (4 pages)
5 June 2001Return made up to 07/05/01; no change of members (4 pages)
5 June 2001Location of register of members (non legible) (1 page)
5 June 2001Location of register of members (non legible) (1 page)
5 June 2001Location of debenture register (1 page)
5 June 2001Location of debenture register (1 page)
25 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 April 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
14 April 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
20 March 2001New secretary appointed (3 pages)
20 March 2001New secretary appointed (3 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001Secretary resigned (1 page)
22 May 2000Return made up to 07/05/00; full list of members (6 pages)
22 May 2000Return made up to 07/05/00; full list of members (6 pages)
9 May 2000Accounts made up to 31 December 1999 (8 pages)
9 May 2000Accounts made up to 31 December 1999 (8 pages)
19 August 1999Conve 16/08/99 (1 page)
19 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
19 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
19 August 1999Conve 16/08/99 (1 page)
6 August 1999Director resigned (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
9 July 1999Company name changed walsh (north west) LIMITED\certificate issued on 09/07/99 (2 pages)
9 July 1999Company name changed walsh (north west) LIMITED\certificate issued on 09/07/99 (2 pages)
3 June 1999Return made up to 07/05/99; no change of members (4 pages)
3 June 1999Return made up to 07/05/99; no change of members (4 pages)
27 May 1999Accounts made up to 31 December 1998 (8 pages)
27 May 1999Accounts made up to 31 December 1998 (8 pages)
15 May 1998Return made up to 07/05/98; full list of members (6 pages)
15 May 1998Return made up to 07/05/98; full list of members (6 pages)
28 April 1998Accounts made up to 31 December 1997 (8 pages)
28 April 1998Accounts made up to 31 December 1997 (8 pages)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
16 May 1997Return made up to 07/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/05/97
(6 pages)
16 May 1997Return made up to 07/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/05/97
(6 pages)
30 April 1997Accounts made up to 31 December 1996 (8 pages)
30 April 1997Accounts made up to 31 December 1996 (8 pages)
17 October 1996Ad 01/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 October 1996Ad 01/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
14 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
14 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
14 August 1996£ nc 1000/100000 01/08/96 (1 page)
14 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 August 1996£ nc 1000/100000 01/08/96 (1 page)
1 August 1996Company name changed actioncard LIMITED\certificate issued on 01/08/96 (2 pages)
1 August 1996Company name changed actioncard LIMITED\certificate issued on 01/08/96 (2 pages)
13 June 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
13 June 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
17 May 1996Registered office changed on 17/05/96 from: 29/30 fitzroy square london W1P 6LQ (1 page)
17 May 1996Registered office changed on 17/05/96 from: 29/30 fitzroy square, london, W1P 6LQ (1 page)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
16 May 1996Secretary resigned (1 page)
16 May 1996New director appointed (2 pages)
16 May 1996Registered office changed on 16/05/96 from: 2 blackall street london EC2A 4BB (1 page)
16 May 1996Registered office changed on 16/05/96 from: 2 blackall street, london, EC2A 4BB (1 page)
16 May 1996Secretary resigned (1 page)
16 May 1996New director appointed (2 pages)
16 May 1996New secretary appointed;new director appointed (2 pages)
16 May 1996New secretary appointed;new director appointed (2 pages)
7 May 1996Incorporation (11 pages)
7 May 1996Incorporation (11 pages)