Company NameFitzrovia Property Investments Limited
DirectorsDavid Alan Pearlman and Michael Robert Goldberger
Company StatusActive
Company Number03623864
CategoryPrivate Limited Company
Incorporation Date28 August 1998(25 years, 8 months ago)
Previous NameWimzone Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Alan Pearlman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1998(3 months, 3 weeks after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Secretary NameHoward Alan Pearlman
NationalityBritish
StatusCurrent
Appointed31 August 2010(12 years after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Michael Robert Goldberger
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2022(23 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Simon Jonathan Brody
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(3 months, 3 weeks after company formation)
Appointment Duration23 years, 3 months (resigned 24 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarren House
Manor Road
Loughton
Essex
IG10 4RP
Secretary NameMr Patrick Colvin
NationalityBritish
StatusResigned
Appointed22 December 1998(3 months, 3 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Great Oaks
Hutton
Brentwood
Essex
CM13 1AZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone020 74361881
Telephone regionLondon

Location

Registered AddressQuadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1David Allan Pearlman
50.00%
Ordinary
1 at £1Simon Jonathan Brody
50.00%
Ordinary

Financials

Year2014
Net Worth£272,463
Cash£528
Current Liabilities£15,480

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 6 days from now)

Charges

2 April 2002Delivered on: 11 April 2002
Persons entitled: Investec Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 April 2002Delivered on: 11 April 2002
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property being 104 york st,london; t/no 387880; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 April 2002Delivered on: 11 April 2002
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property being 1 harcourt street,london; t/no 387884; fixed charge over the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 September 2000Delivered on: 30 September 2000
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge and assignment
Secured details: All monies and liabilities from time to time owing by revelwood limited to the chargee pursuant to a legal charge of even date.
Particulars: Full title guarantee by way of first equitable charge as a continuing security for the payment and discharge of the secured sums all present and future equitable estates rights titles claims and interests from time to time in the freehold property known as 21 foley street london W1 in the city of westminster t/no: 268035 the rent and profits and proceeds of sale thereof all monieswhatsoever arising from or in connection with the property.
Outstanding
13 September 2000Delivered on: 30 September 2000
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Mortgage of shares
Secured details: All monies and liabilities from time to time owing by revelwood limited to the chargee pursuant to a legal charge of even date.
Particulars: With full title guarantee charges all the shares of the borrower from time to time issued to, or beneficially owned by the company ("the shares") to the bank by way of a first fixed charge and agrees to mortgage and charge to the bank all dividends paid or payable after the date hereof on all or any of the shares and all stocks, shares securities (and the dividends or interest thereon), rights, moneys or property accruing or offered at any time by way of redemption, bonus, pr eference, option rights or otherwise to or in respect of any of the shares or in substitution or exchange for any of the shares and undertakes to deposit forthwith with the bank and in such manner as the bank may direct all bearer instruments, share certificates and other documents in respect of the shares and all rights, assets or property referred to in respect of the shares ("the security assets") and share transfer forms in blank in respect of the security assets and share transfer forms in blank in respect of any registered shares.
Outstanding
5 January 2000Delivered on: 7 January 2000
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Third party deed of charge over securities
Secured details: Any and all sums due or to become due from miltenhall limited (the "borrower") the chargor or any person who is a party to any document (a "related security document") creating evidencing or regulating the terms of any guarantee indemnity mortgage charge pledge or other security now or from time to time held by the bank in respect of or in connection with the agreement between the bank and the borrower (constituted by the borrower's acceptance on 3RD november 1999 of the bank's facility letter dated 22ND october 1999 together with any subsequent amendments thereto agreed by the bank and the borrower and the other parties thereto) (the "facility agreement") or all or any part under or pursuant to the terms of the facility agreement the deed or any related document or on any account whatsoever.
Particulars: All the company's right title and interest in and to all the issued share capital of the borrower all other shares stocks and securities issued to the chargor to be substituted for the stocks and shares above all interest dividends (cash or otherwise) bonus issues distributions allotments offers by way of reights proceeds and entitlements specified under the deed. See the mortgage charge document for full details.
Outstanding
8 December 1999Delivered on: 21 December 1999
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge over shares
Secured details: All monies due or to become due from espincrest limited to the chargee under the terms of the charge.
Particulars: Fixed charge 2 ordinary shares of £1 each in espincrest limited including all dividends interest and other distributions payable thereon. See the mortgage charge document for full details.
Outstanding
26 March 1999Delivered on: 30 March 1999
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge over shares
Secured details: All monies obligations and liabilities due or to become due from myloworld limited to the chargee.
Particulars: 2 x £1 shares in the capital of myloworld limited including all dividends interests accretions benefits etc-see form 395.
Outstanding
22 February 1999Delivered on: 26 February 1999
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge over shares
Secured details: All monies due or to become due from vedawell limited to the chargee.
Particulars: All dividends interests or other distributions and all allotments accretions offers rights benefits and advantages at any time over shares of £1 each in the issued share capital of vedawell limited.
Outstanding

Filing History

19 May 2023Confirmation statement made on 10 May 2023 with updates (4 pages)
19 April 2023Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
10 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
26 July 2022Director's details changed for Mr David Alan Pearlman on 18 July 2022 (2 pages)
25 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
12 May 2022Termination of appointment of Simon Jonathan Brody as a director on 24 March 2022 (1 page)
12 May 2022Cessation of Simon Jonathan Brody as a person with significant control on 24 March 2022 (1 page)
12 May 2022Notification of Structadene Limited as a person with significant control on 24 March 2022 (2 pages)
12 May 2022Appointment of Mr Michael Robert Goldberger as a director on 24 March 2022 (2 pages)
4 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
25 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
23 January 2020Satisfaction of charge 7 in full (1 page)
23 January 2020Satisfaction of charge 4 in full (2 pages)
23 January 2020Satisfaction of charge 8 in full (1 page)
23 January 2020Satisfaction of charge 3 in full (1 page)
23 January 2020Satisfaction of charge 5 in full (2 pages)
23 January 2020Satisfaction of charge 2 in full (1 page)
23 January 2020Satisfaction of charge 1 in full (1 page)
23 January 2020Satisfaction of charge 9 in full (1 page)
23 January 2020Satisfaction of charge 6 in full (2 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
10 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
16 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
2 June 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
17 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
17 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
14 March 2016Director's details changed for Mr David Alan Pearlman on 4 June 2015 (2 pages)
14 March 2016Director's details changed for Mr David Alan Pearlman on 4 June 2015 (2 pages)
29 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
29 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
3 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
22 April 2015Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages)
22 April 2015Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages)
17 April 2015Secretary's details changed for Howard Alan Pearlman on 17 April 2015 (1 page)
17 April 2015Secretary's details changed for Howard Alan Pearlman on 17 April 2015 (1 page)
4 July 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
4 July 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
26 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(5 pages)
26 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(5 pages)
24 September 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
24 September 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
17 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
17 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
5 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
2 July 2012Full accounts made up to 30 September 2011 (14 pages)
2 July 2012Full accounts made up to 30 September 2011 (14 pages)
18 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
5 July 2011Full accounts made up to 30 September 2010 (15 pages)
5 July 2011Full accounts made up to 30 September 2010 (15 pages)
13 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
27 September 2010Appointment of Howard Alan Pearlman as a secretary (3 pages)
27 September 2010Appointment of Howard Alan Pearlman as a secretary (3 pages)
20 September 2010Termination of appointment of Patrick Colvin as a secretary (1 page)
20 September 2010Termination of appointment of Patrick Colvin as a secretary (1 page)
2 July 2010Full accounts made up to 30 September 2009 (14 pages)
2 July 2010Full accounts made up to 30 September 2009 (14 pages)
24 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
1 August 2009Full accounts made up to 30 September 2008 (15 pages)
1 August 2009Full accounts made up to 30 September 2008 (15 pages)
25 June 2009Return made up to 10/05/09; full list of members (4 pages)
25 June 2009Return made up to 10/05/09; full list of members (4 pages)
31 July 2008Full accounts made up to 30 September 2007 (16 pages)
31 July 2008Full accounts made up to 30 September 2007 (16 pages)
4 July 2008Return made up to 10/05/08; full list of members (4 pages)
4 July 2008Return made up to 10/05/08; full list of members (4 pages)
16 January 2008Registered office changed on 16/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
16 January 2008Registered office changed on 16/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
3 August 2007Full accounts made up to 30 September 2006 (17 pages)
3 August 2007Full accounts made up to 30 September 2006 (17 pages)
1 August 2007Director's particulars changed (1 page)
1 August 2007Director's particulars changed (1 page)
27 June 2007Return made up to 10/05/07; full list of members (2 pages)
27 June 2007Return made up to 10/05/07; full list of members (2 pages)
1 August 2006Full accounts made up to 30 September 2005 (19 pages)
1 August 2006Full accounts made up to 30 September 2005 (19 pages)
6 June 2006Return made up to 10/05/06; full list of members (2 pages)
6 June 2006Return made up to 10/05/06; full list of members (2 pages)
5 August 2005Full accounts made up to 30 September 2004 (19 pages)
5 August 2005Full accounts made up to 30 September 2004 (19 pages)
18 May 2005Return made up to 10/05/05; full list of members (3 pages)
18 May 2005Return made up to 10/05/05; full list of members (3 pages)
29 July 2004Full accounts made up to 30 September 2003 (18 pages)
29 July 2004Full accounts made up to 30 September 2003 (18 pages)
4 June 2004Return made up to 10/05/04; full list of members (2 pages)
4 June 2004Return made up to 10/05/04; full list of members (2 pages)
4 August 2003Full accounts made up to 30 September 2002 (18 pages)
4 August 2003Full accounts made up to 30 September 2002 (18 pages)
27 June 2003Return made up to 10/05/03; full list of members (2 pages)
27 June 2003Return made up to 10/05/03; full list of members (2 pages)
25 July 2002Full accounts made up to 30 September 2001 (15 pages)
25 July 2002Full accounts made up to 30 September 2001 (15 pages)
22 May 2002Return made up to 10/05/02; full list of members (5 pages)
22 May 2002Return made up to 10/05/02; full list of members (5 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (4 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (4 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
2 August 2001Full accounts made up to 30 September 2000 (15 pages)
2 August 2001Full accounts made up to 30 September 2000 (15 pages)
31 May 2001Return made up to 31/05/01; full list of members (5 pages)
31 May 2001Return made up to 31/05/01; full list of members (5 pages)
30 November 2000Full accounts made up to 30 September 1999 (13 pages)
30 November 2000Full accounts made up to 30 September 1999 (13 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
22 June 2000Return made up to 31/05/00; full list of members (8 pages)
22 June 2000Return made up to 31/05/00; full list of members (8 pages)
24 February 2000Return made up to 28/08/99; full list of members (6 pages)
24 February 2000Return made up to 28/08/99; full list of members (6 pages)
7 January 2000Particulars of mortgage/charge (7 pages)
7 January 2000Particulars of mortgage/charge (7 pages)
21 December 1999Particulars of mortgage/charge (3 pages)
21 December 1999Particulars of mortgage/charge (3 pages)
22 July 1999Registered office changed on 22/07/99 from: c/o pearl and coutts LTD 116 clarence road london E5 8JA (1 page)
22 July 1999Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
22 July 1999Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
22 July 1999Registered office changed on 22/07/99 from: c/o pearl and coutts LTD 116 clarence road london E5 8JA (1 page)
30 March 1999Particulars of mortgage/charge (3 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
28 January 1999Memorandum and Articles of Association (15 pages)
28 January 1999Memorandum and Articles of Association (15 pages)
26 January 1999New director appointed (3 pages)
26 January 1999New director appointed (2 pages)
26 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 January 1999Director resigned (1 page)
26 January 1999New secretary appointed (2 pages)
26 January 1999Secretary resigned (1 page)
26 January 1999New director appointed (3 pages)
26 January 1999Secretary resigned (1 page)
26 January 1999New secretary appointed (2 pages)
26 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 January 1999Director resigned (1 page)
26 January 1999New director appointed (2 pages)
20 January 1999Company name changed wimzone LIMITED\certificate issued on 21/01/99 (2 pages)
20 January 1999Company name changed wimzone LIMITED\certificate issued on 21/01/99 (2 pages)
5 January 1999Registered office changed on 05/01/99 from: 6-8 underwood street london N1 7JQ (1 page)
5 January 1999Registered office changed on 05/01/99 from: 6-8 underwood street london N1 7JQ (1 page)
28 August 1998Incorporation (21 pages)
28 August 1998Incorporation (21 pages)