London
W1T 5HP
Director Name | Mrs Penelope Helene May Fitzpatrick |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 May 2015(19 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fitzroy Square London W1T 5HP |
Director Name | James Elders |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | New Barn House New Barn Road Longfield Kent DA3 7JF |
Director Name | Derek Waller |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Borrell Close Broxbourne Hertfordshire EN10 7RD |
Director Name | Patrick Eric Adrian |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 December 1997) |
Role | Company Director |
Correspondence Address | Little Manor Fulmer Road Gerrards Cross Buckinghamshire SL9 7EF |
Director Name | Thomas Andrew Walsh |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 December 1997) |
Role | Company Director |
Correspondence Address | 5 The Chase Norbury London SW16 3AE |
Director Name | Mrs Penelope Helene May Fitzpatrick |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 July 1999(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wells Cottage 14 Christchurch Hill Hampstead London NW3 1LB |
Secretary Name | Alison Taylor Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 October 2002) |
Role | Company Director |
Correspondence Address | 136 Eastmoor Park Harpenden Hertfordshire AL5 1BP |
Director Name | Bernard John Woodman |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tinacre 7 Tinacre Hill Wightwick Wolverhampton WV6 8DB |
Director Name | Mr Patrick Alan Fitzpatrick |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(6 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 19 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House 12a Church Row Hampstead London NW3 6UU |
Secretary Name | Derek Waller |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 September 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Borrell Close Broxbourne Hertfordshire EN10 7RD |
Secretary Name | Derek Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 September 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Borrell Close Broxbourne Hertfordshire EN10 7RD |
Director Name | James Richard Sample |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 October 2006) |
Role | Contracts Manager |
Correspondence Address | 32 Howards Wood Drive Gerrards Cross Buckinghamshire SL9 7HW |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1996(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1996(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2004(8 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 06 October 2013) |
Correspondence Address | Global House 5a Sandys Row London E1 7HW |
Website | 10fitzroy.com |
---|---|
Telephone | 020 78741860 |
Telephone region | London |
Registered Address | 10 Fitzroy Square London W1T 5HP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1k at £1 | Fitzpatrick Projects LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,162,370 |
Cash | £5,965,767 |
Current Liabilities | £1,244,263 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (12 months ago) |
---|---|
Next Return Due | 21 May 2024 (2 weeks, 3 days from now) |
30 June 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
9 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
15 July 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
9 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
7 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
10 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
18 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
20 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
15 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
15 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
16 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
4 November 2015 | Register(s) moved to registered inspection location 29/30 Fitzroy Square London W1T 6LQ (1 page) |
4 November 2015 | Register(s) moved to registered inspection location 29/30 Fitzroy Square London W1T 6LQ (1 page) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 September 2015 | Termination of appointment of Patrick Alan Fitzpatrick as a director on 19 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Patrick Alan Fitzpatrick as a director on 19 August 2015 (1 page) |
21 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
15 May 2015 | Appointment of Mrs Penelope Helene May Fitzpatrick as a director on 12 May 2015 (2 pages) |
15 May 2015 | Appointment of Mrs Penelope Helene May Fitzpatrick as a director on 12 May 2015 (2 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
9 May 2014 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
9 May 2014 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Appointment of Kay Williams as a director (2 pages) |
21 February 2013 | Appointment of Kay Williams as a director (2 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Register inspection address has been changed (1 page) |
21 May 2010 | Register inspection address has been changed (1 page) |
13 October 2009 | Secretary's details changed for Chalfen Secretaries Limited on 25 September 2009 (1 page) |
13 October 2009 | Secretary's details changed for Chalfen Secretaries Limited on 25 September 2009 (1 page) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
13 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
18 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 June 2006 | Return made up to 07/05/06; full list of members (2 pages) |
1 June 2006 | Return made up to 07/05/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
6 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
27 July 2005 | Return made up to 07/05/05; full list of members (2 pages) |
27 July 2005 | Return made up to 07/05/05; full list of members (2 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
24 June 2005 | Auditor's resignation (1 page) |
24 June 2005 | Auditor's resignation (1 page) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | New secretary appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | New secretary appointed (2 pages) |
22 October 2004 | Secretary resigned (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: hertford road, hoddesdon, hertfordshire, EN11 9BX (1 page) |
26 July 2004 | Location of register of members (1 page) |
26 July 2004 | Location of register of members (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: hertford road hoddesdon hertfordshire EN11 9BX (1 page) |
18 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
18 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
30 April 2004 | Accounts made up to 31 December 2003 (12 pages) |
30 April 2004 | Accounts made up to 31 December 2003 (12 pages) |
22 May 2003 | Return made up to 07/05/03; full list of members (6 pages) |
22 May 2003 | Return made up to 07/05/03; full list of members (6 pages) |
12 May 2003 | Accounts made up to 31 December 2002 (12 pages) |
12 May 2003 | Accounts made up to 31 December 2002 (12 pages) |
10 January 2003 | Ad 19/12/02--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
10 January 2003 | Ad 19/12/02--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
10 January 2003 | Statement of affairs (10 pages) |
10 January 2003 | Statement of affairs (10 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
16 May 2002 | Return made up to 07/05/02; full list of members (5 pages) |
16 May 2002 | Return made up to 07/05/02; full list of members (5 pages) |
26 April 2002 | Accounts made up to 31 December 2001 (8 pages) |
26 April 2002 | Accounts made up to 31 December 2001 (8 pages) |
5 June 2001 | Return made up to 07/05/01; no change of members (4 pages) |
5 June 2001 | Return made up to 07/05/01; no change of members (4 pages) |
5 June 2001 | Location of register of members (non legible) (1 page) |
5 June 2001 | Location of register of members (non legible) (1 page) |
5 June 2001 | Location of debenture register (1 page) |
5 June 2001 | Location of debenture register (1 page) |
25 May 2001 | Resolutions
|
25 May 2001 | Resolutions
|
14 April 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
14 April 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
20 March 2001 | New secretary appointed (3 pages) |
20 March 2001 | New secretary appointed (3 pages) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Secretary resigned (1 page) |
22 May 2000 | Return made up to 07/05/00; full list of members (6 pages) |
22 May 2000 | Return made up to 07/05/00; full list of members (6 pages) |
9 May 2000 | Accounts made up to 31 December 1999 (8 pages) |
9 May 2000 | Accounts made up to 31 December 1999 (8 pages) |
19 August 1999 | Conve 16/08/99 (1 page) |
19 August 1999 | Resolutions
|
19 August 1999 | Resolutions
|
19 August 1999 | Conve 16/08/99 (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | Director resigned (1 page) |
9 July 1999 | Company name changed walsh (north west) LIMITED\certificate issued on 09/07/99 (2 pages) |
9 July 1999 | Company name changed walsh (north west) LIMITED\certificate issued on 09/07/99 (2 pages) |
3 June 1999 | Return made up to 07/05/99; no change of members (4 pages) |
3 June 1999 | Return made up to 07/05/99; no change of members (4 pages) |
27 May 1999 | Accounts made up to 31 December 1998 (8 pages) |
27 May 1999 | Accounts made up to 31 December 1998 (8 pages) |
15 May 1998 | Return made up to 07/05/98; full list of members (6 pages) |
15 May 1998 | Return made up to 07/05/98; full list of members (6 pages) |
28 April 1998 | Accounts made up to 31 December 1997 (8 pages) |
28 April 1998 | Accounts made up to 31 December 1997 (8 pages) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
16 May 1997 | Return made up to 07/05/97; full list of members
|
16 May 1997 | Return made up to 07/05/97; full list of members
|
30 April 1997 | Accounts made up to 31 December 1996 (8 pages) |
30 April 1997 | Accounts made up to 31 December 1996 (8 pages) |
17 October 1996 | Ad 01/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 October 1996 | Ad 01/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
14 August 1996 | Resolutions
|
14 August 1996 | Resolutions
|
14 August 1996 | £ nc 1000/100000 01/08/96 (1 page) |
14 August 1996 | Resolutions
|
14 August 1996 | Resolutions
|
14 August 1996 | £ nc 1000/100000 01/08/96 (1 page) |
1 August 1996 | Company name changed actioncard LIMITED\certificate issued on 01/08/96 (2 pages) |
1 August 1996 | Company name changed actioncard LIMITED\certificate issued on 01/08/96 (2 pages) |
13 June 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
13 June 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
17 May 1996 | Registered office changed on 17/05/96 from: 29/30 fitzroy square london W1P 6LQ (1 page) |
17 May 1996 | Registered office changed on 17/05/96 from: 29/30 fitzroy square, london, W1P 6LQ (1 page) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Secretary resigned (1 page) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | Registered office changed on 16/05/96 from: 2 blackall street london EC2A 4BB (1 page) |
16 May 1996 | Registered office changed on 16/05/96 from: 2 blackall street, london, EC2A 4BB (1 page) |
16 May 1996 | Secretary resigned (1 page) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New secretary appointed;new director appointed (2 pages) |
16 May 1996 | New secretary appointed;new director appointed (2 pages) |
7 May 1996 | Incorporation (11 pages) |
7 May 1996 | Incorporation (11 pages) |