Company Name58 Fitzjohn's Avenue Limited
Company StatusActive
Company Number03234139
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 August 1996(27 years, 9 months ago)

Business Activity

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

Directors

Director NameParimal Dayal
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1996(same day as company formation)
RoleInternational Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 58 Fitzjohns Avenue
London
NW3 5LT
Director NameMr Senthil Nathan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1997(1 year after company formation)
Appointment Duration26 years, 8 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address2 Beaumont Gardens
London
NW3 7TF
Director NameIan Michael Billington
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1999(2 years, 10 months after company formation)
Appointment Duration24 years, 10 months
RoleBank Employee
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 58 Fitzjohns Avenue
London
NW3 5LT
Director NameDr Mark Westwood
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2006(9 years, 9 months after company formation)
Appointment Duration17 years, 11 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
58 Fitzjohns Avenue
London
NW3 5LT
Director NameMottie Kessler
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2007(11 years, 1 month after company formation)
Appointment Duration16 years, 7 months
RoleChairman & CEO
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
58 Fitzjohns Avenue
London
NW3 5LY
Director NameMr Joseph Nigel David Stelzer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2020(24 years after company formation)
Appointment Duration3 years, 8 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address16 Upper Wobum Place
London
WC1H 0AF
Secretary NameMylako Limited (Corporation)
StatusCurrent
Appointed01 February 2024(27 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks
Correspondence AddressC/O Mylako Limited 6 Basing Hill
London
NW11 8TH
Director NameBenjamina Mirnik
Date of BirthApril 1972 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed06 August 1996(same day as company formation)
RoleLawyer
Correspondence AddressGereonswall 66
50670 Cologne
Foreign
Director NameZain Naqi
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address76 Fitzjohns Avenue
London
NW3 5LS
Director NameCharles Perez
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(same day as company formation)
RoleClothing Distributor
Correspondence AddressGarden Flat
8 Eton Road
London
NW3 4SS
Director NameAnthony William Rennell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(same day as company formation)
RoleJournalist
Correspondence AddressFlat 2 58 Fitzjohns Avenue
London
NW3 5LT
Secretary NameAnthony William Rennell
NationalityBritish
StatusResigned
Appointed06 August 1996(same day as company formation)
RoleJournalist
Correspondence AddressFlat 2 58 Fitzjohns Avenue
London
NW3 5LT
Director NameDr Cenk Oguz
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(1 year after company formation)
Appointment Duration14 years, 6 months (resigned 24 March 2012)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address2 Chesterfield Street
Mayfair
London
W1J 5JF
Secretary NameCharles Perez
NationalityBritish
StatusResigned
Appointed03 September 1997(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 14 June 1999)
RoleClothing Distributor
Correspondence AddressGarden Flat
8 Eton Road
London
NW3 4SS
Secretary NameIan Michael Billington
NationalityBritish
StatusResigned
Appointed14 June 1999(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 July 2001)
RoleBanker
Correspondence AddressFlat 6
58 Fitzjohns Avenue
London
NW3 5LT
Secretary NameDr Muthia Senthil Nathan
NationalityIndian
StatusResigned
Appointed18 July 2001(4 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 June 2002)
RoleCompany Director
Correspondence Address29f Fitzjohns Avenue
Hampstead
London
NW3 5JY
Secretary NameMuku Dayal
NationalityBritish
StatusResigned
Appointed27 June 2002(5 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 25 July 2015)
RoleCompany Director
Correspondence AddressFlat 5
58 Fitzjohns Avenue
London
NW3 5LT
Director NameRajesh Mehta
Date of BirthMay 1961 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed08 September 2014(18 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 28 July 2019)
RoleBank Executive
Country of ResidenceEngland
Correspondence AddressFlat 1 58 Fitzjohn`S Avenue
London
NW3 5LT
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 August 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 March 2020(23 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2024)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered Address16 Upper Wobum Place
London
WC1H 0AF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Filing History

14 September 2020Confirmation statement made on 3 September 2020 with updates (3 pages)
12 August 2020Appointment of Mr Joseph Nigel David Stelzer as a director on 11 August 2020 (2 pages)
28 May 2020Accounts for a dormant company made up to 31 August 2019 (6 pages)
4 March 2020Registered office address changed from First Floor, 15a Hill Avenue Amersham Buckinghamshire HP6 5BD to 94 Park Lane Croydon Surrey CR0 1JB on 4 March 2020 (1 page)
4 March 2020Appointment of Hml Company Secretarial Services Limited as a secretary on 3 March 2020 (2 pages)
7 August 2019Termination of appointment of Rajesh Mehta as a director on 28 July 2019 (1 page)
7 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
23 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 August 2017 (5 pages)
10 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
16 May 2017Total exemption full accounts made up to 31 August 2016 (5 pages)
16 May 2017Total exemption full accounts made up to 31 August 2016 (5 pages)
23 August 2016Confirmation statement made on 6 August 2016 with updates (4 pages)
23 August 2016Confirmation statement made on 6 August 2016 with updates (4 pages)
23 March 2016Total exemption full accounts made up to 31 August 2015 (5 pages)
23 March 2016Total exemption full accounts made up to 31 August 2015 (5 pages)
7 September 2015Annual return made up to 6 August 2015 no member list (7 pages)
7 September 2015Termination of appointment of Muku Dayal as a secretary on 25 July 2015 (1 page)
7 September 2015Annual return made up to 6 August 2015 no member list (7 pages)
7 September 2015Termination of appointment of Muku Dayal as a secretary on 25 July 2015 (1 page)
7 September 2015Annual return made up to 6 August 2015 no member list (7 pages)
12 November 2014Total exemption full accounts made up to 31 August 2014 (5 pages)
12 November 2014Total exemption full accounts made up to 31 August 2014 (5 pages)
21 October 2014Appointment of Rajesh Mehta as a director on 8 September 2014 (3 pages)
21 October 2014Appointment of Rajesh Mehta as a director on 8 September 2014 (3 pages)
21 October 2014Appointment of Rajesh Mehta as a director on 8 September 2014 (3 pages)
4 September 2014Annual return made up to 6 August 2014 no member list (7 pages)
4 September 2014Annual return made up to 6 August 2014 no member list (7 pages)
22 October 2013Total exemption full accounts made up to 31 August 2013 (5 pages)
22 October 2013Total exemption full accounts made up to 31 August 2013 (5 pages)
10 October 2013Director's details changed for Ian Michael Billington on 26 October 2012 (2 pages)
10 October 2013Annual return made up to 6 August 2013 no member list (7 pages)
10 October 2013Annual return made up to 6 August 2013 no member list (7 pages)
10 October 2013Annual return made up to 6 August 2013 no member list (7 pages)
10 October 2013Director's details changed for Ian Michael Billington on 26 October 2012 (2 pages)
23 May 2013Total exemption full accounts made up to 31 August 2012 (5 pages)
23 May 2013Total exemption full accounts made up to 31 August 2012 (5 pages)
25 October 2012Annual return made up to 6 August 2012 no member list (7 pages)
25 October 2012Director's details changed for Ian Michael Billington on 1 August 2012 (2 pages)
25 October 2012Termination of appointment of Cenk Oguz as a director (1 page)
25 October 2012Annual return made up to 6 August 2012 no member list (7 pages)
25 October 2012Director's details changed for Ian Michael Billington on 1 August 2012 (2 pages)
25 October 2012Director's details changed for Ian Michael Billington on 1 August 2012 (2 pages)
25 October 2012Annual return made up to 6 August 2012 no member list (7 pages)
25 October 2012Termination of appointment of Cenk Oguz as a director (1 page)
25 October 2012Director's details changed for Ian Michael Billington on 1 August 2012 (2 pages)
20 September 2011Total exemption full accounts made up to 31 August 2011 (5 pages)
20 September 2011Total exemption full accounts made up to 31 August 2011 (5 pages)
26 August 2011Annual return made up to 6 August 2011 no member list (8 pages)
26 August 2011Annual return made up to 6 August 2011 no member list (8 pages)
26 August 2011Annual return made up to 6 August 2011 no member list (8 pages)
26 May 2011Total exemption full accounts made up to 31 August 2010 (3 pages)
26 May 2011Total exemption full accounts made up to 31 August 2010 (3 pages)
1 November 2010Annual return made up to 6 August 2010 no member list (8 pages)
1 November 2010Director's details changed for Dr Cenk Oguz on 1 August 2010 (2 pages)
1 November 2010Director's details changed for Parimal Dayal on 1 August 2010 (2 pages)
1 November 2010Director's details changed for Dr Mark Westwood on 1 August 2010 (2 pages)
1 November 2010Director's details changed for Dr Mark Westwood on 1 August 2010 (2 pages)
1 November 2010Director's details changed for Dr Cenk Oguz on 1 August 2010 (2 pages)
1 November 2010Director's details changed for Dr Mark Westwood on 1 August 2010 (2 pages)
1 November 2010Annual return made up to 6 August 2010 no member list (8 pages)
1 November 2010Director's details changed for Parimal Dayal on 1 August 2010 (2 pages)
1 November 2010Director's details changed for Ian Michael Billington on 1 August 2010 (2 pages)
1 November 2010Director's details changed for Ian Michael Billington on 1 August 2010 (2 pages)
1 November 2010Annual return made up to 6 August 2010 no member list (8 pages)
1 November 2010Director's details changed for Mottie Kessler on 1 August 2010 (2 pages)
1 November 2010Director's details changed for Ian Michael Billington on 1 August 2010 (2 pages)
1 November 2010Director's details changed for Parimal Dayal on 1 August 2010 (2 pages)
1 November 2010Director's details changed for Dr Cenk Oguz on 1 August 2010 (2 pages)
1 November 2010Director's details changed for Mottie Kessler on 1 August 2010 (2 pages)
1 November 2010Director's details changed for Mottie Kessler on 1 August 2010 (2 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
25 August 2009Annual return made up to 06/08/09 (4 pages)
25 August 2009Annual return made up to 06/08/09 (4 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
2 September 2008Annual return made up to 06/08/08 (4 pages)
2 September 2008Annual return made up to 06/08/08 (4 pages)
24 June 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
24 June 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
11 September 2007Annual return made up to 06/08/07 (2 pages)
11 September 2007Director resigned (1 page)
11 September 2007Annual return made up to 06/08/07 (2 pages)
11 September 2007Director resigned (1 page)
9 July 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
6 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Annual return made up to 06/08/06 (2 pages)
11 September 2006Annual return made up to 06/08/06 (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
7 September 2005Annual return made up to 06/08/05 (2 pages)
7 September 2005Annual return made up to 06/08/05 (2 pages)
6 September 2005Registered office changed on 06/09/05 from: first floor 16 high street chesham buckinghamshire HP5 1EP (1 page)
6 September 2005Registered office changed on 06/09/05 from: first floor 16 high street chesham buckinghamshire HP5 1EP (1 page)
6 September 2005Director's particulars changed (1 page)
6 September 2005Director's particulars changed (1 page)
7 July 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
31 May 2005Registered office changed on 31/05/05 from: 73-75 mortimer street london W1W 7SQ (2 pages)
31 May 2005Registered office changed on 31/05/05 from: 73-75 mortimer street london W1W 7SQ (2 pages)
2 March 2005Total exemption full accounts made up to 31 August 2003 (6 pages)
2 March 2005Total exemption full accounts made up to 31 August 2003 (6 pages)
9 February 2005Annual return made up to 06/08/04
  • 363(287) ‐ Registered office changed on 09/02/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2005Annual return made up to 06/08/04
  • 363(287) ‐ Registered office changed on 09/02/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2003Full accounts made up to 31 August 2002 (9 pages)
3 November 2003Full accounts made up to 31 August 2002 (9 pages)
26 August 2003Annual return made up to 06/08/03 (7 pages)
26 August 2003Annual return made up to 06/08/03 (7 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002Secretary resigned (1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002Secretary resigned (1 page)
10 October 2002New secretary appointed (2 pages)
10 October 2002Annual return made up to 06/08/02 (6 pages)
10 October 2002Annual return made up to 06/08/02 (6 pages)
10 October 2002New secretary appointed (2 pages)
3 July 2002Full accounts made up to 31 August 2001 (9 pages)
3 July 2002Full accounts made up to 31 August 2001 (9 pages)
18 October 2001Secretary resigned (1 page)
18 October 2001New secretary appointed (2 pages)
18 October 2001New secretary appointed (2 pages)
18 October 2001Secretary resigned (1 page)
16 August 2001Annual return made up to 06/08/01 (6 pages)
16 August 2001Annual return made up to 06/08/01 (6 pages)
9 July 2001Accounts for a small company made up to 31 August 2000 (5 pages)
9 July 2001Accounts for a small company made up to 31 August 2000 (5 pages)
6 September 2000Annual return made up to 06/08/00 (6 pages)
6 September 2000Annual return made up to 06/08/00 (6 pages)
3 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
3 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
5 October 1999Annual return made up to 03/09/99 (6 pages)
5 October 1999Director's particulars changed (1 page)
5 October 1999Director's particulars changed (1 page)
5 October 1999Annual return made up to 03/09/99 (6 pages)
18 August 1999Secretary resigned;director resigned (1 page)
18 August 1999New secretary appointed;new director appointed (2 pages)
18 August 1999New secretary appointed;new director appointed (2 pages)
18 August 1999Secretary resigned;director resigned (1 page)
5 February 1999Accounts for a small company made up to 31 August 1997 (3 pages)
5 February 1999Accounts for a small company made up to 31 August 1998 (2 pages)
5 February 1999Accounts for a small company made up to 31 August 1998 (2 pages)
5 February 1999Accounts for a small company made up to 31 August 1997 (3 pages)
29 September 1998Annual return made up to 06/08/98 (6 pages)
29 September 1998Annual return made up to 06/08/98 (6 pages)
29 September 1998Registered office changed on 29/09/98 from: 35 great peter street london SW1P 3LR (1 page)
29 September 1998Registered office changed on 29/09/98 from: 35 great peter street london SW1P 3LR (1 page)
11 September 1997New director appointed (2 pages)
11 September 1997Secretary resigned;director resigned (1 page)
11 September 1997New director appointed (2 pages)
11 September 1997Annual return made up to 06/08/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 1997New director appointed (2 pages)
11 September 1997New secretary appointed (2 pages)
11 September 1997Annual return made up to 06/08/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 1997New director appointed (2 pages)
11 September 1997Secretary resigned;director resigned (1 page)
11 September 1997New secretary appointed (2 pages)
12 August 1996Secretary resigned (1 page)
12 August 1996Secretary resigned (1 page)
6 August 1996Incorporation (24 pages)
6 August 1996Incorporation (24 pages)