Company NameFitzroy Estates Limited
Company StatusDissolved
Company Number03742417
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)
Previous NameGrandlounge Properties Ltd

Business Activity

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

Directors

Director NameMr Andrew Graham Silver
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1999(4 weeks, 1 day after company formation)
Appointment Duration15 years, 5 months (closed 23 September 2014)
RoleProperty Development
Country of ResidenceEngland
Correspondence Address29 Crooked Usage
London
N3 3HD
Director NameIvor Freedman
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(4 weeks, 1 day after company formation)
Appointment Duration5 years, 10 months (resigned 16 March 2005)
RoleFinancial Consultant
Correspondence Address2 The Heaths
61 West Heath Road
Hampstead
London
NW3 7TH
Director NameMrs Judith Angela Freedman
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(4 weeks, 1 day after company formation)
Appointment Duration8 years, 12 months (resigned 22 April 2008)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 St Regis Heights
Firecrest Drive, Hampstead
London
NW3 7NE
Director NameJanice Beverley Silver
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(4 weeks, 1 day after company formation)
Appointment Duration8 years, 12 months (resigned 22 April 2008)
RoleCompany Director
Correspondence Address29 Crooked Usage
London
N3 3HD
Secretary NameIvor Freedman
NationalityBritish
StatusResigned
Appointed27 April 1999(4 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (resigned 28 August 2003)
RoleFinancial Consultant
Correspondence Address2 The Heaths
61 West Heath Road
Hampstead
London
NW3 7TH
Secretary NameMrs Deborah Conway
NationalityBritish
StatusResigned
Appointed28 August 2003(4 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 March 2010)
RoleCo Secretary
Correspondence Address84 Cleveland Street
London
W1T 6NG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressOlympia House Armitage Road
Golders Green
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

6.3k at £1Andrew Graham Silver
25.00%
Ordinary
6.3k at £1Ivor Freedman
25.00%
Ordinary
6.3k at £1Janice Beverley Silver
25.00%
Ordinary
6.3k at £1Judith Angela Freedman
25.00%
Ordinary

Financials

Year2014
Net Worth-£17,036
Current Liabilities£415,008

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
11 August 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
29 May 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
29 May 2014Total exemption full accounts made up to 31 March 2012 (7 pages)
29 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 25,000
(4 pages)
29 May 2014Total exemption full accounts made up to 31 March 2011 (7 pages)
29 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 25,000
(4 pages)
29 May 2014Total exemption full accounts made up to 31 March 2011 (7 pages)
29 May 2014Total exemption full accounts made up to 31 March 2012 (7 pages)
29 May 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
20 May 2014Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
20 May 2014Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
24 November 2012Voluntary strike-off action has been suspended (1 page)
24 November 2012Voluntary strike-off action has been suspended (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
2 April 2012Register inspection address has been changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX (1 page)
2 April 2012Register inspection address has been changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX (1 page)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 29 March 2011 (14 pages)
26 September 2011Annual return made up to 29 March 2011 (14 pages)
8 August 2011Total exemption full accounts made up to 31 March 2009 (8 pages)
8 August 2011Total exemption full accounts made up to 31 March 2009 (8 pages)
28 July 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
28 July 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
17 December 2010Voluntary strike-off action has been suspended (1 page)
17 December 2010Voluntary strike-off action has been suspended (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
4 November 2010Application to strike the company off the register (3 pages)
4 November 2010Application to strike the company off the register (3 pages)
21 July 2010Registered office address changed from 6Th Floor 2 Balcombe Street London NW1 6NW on 21 July 2010 (1 page)
21 July 2010Registered office address changed from 6Th Floor 2 Balcombe Street London NW1 6NW on 21 July 2010 (1 page)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Director's details changed for Mr Andrew Graham Silver on 29 March 2010 (2 pages)
14 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
14 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Mr Andrew Graham Silver on 29 March 2010 (2 pages)
15 March 2010Termination of appointment of Deborah Conway as a secretary (2 pages)
15 March 2010Termination of appointment of Deborah Conway as a secretary (2 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 April 2009Secretary's change of particulars / deborah nicholls / 13/03/2009 (2 pages)
15 April 2009Secretary's change of particulars / deborah nicholls / 13/03/2009 (2 pages)
15 April 2009Return made up to 29/03/09; full list of members (4 pages)
15 April 2009Return made up to 29/03/09; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 May 2008Appointment terminated director janice silver (1 page)
2 May 2008Appointment terminated director janice silver (1 page)
2 May 2008Appointment terminated director judith freedman (1 page)
2 May 2008Appointment terminated director judith freedman (1 page)
11 April 2008Secretary's change of particulars / deborah nicholls / 01/03/2008 (1 page)
11 April 2008Registered office changed on 11/04/2008 from 84A cleveland street london wit 6NG (1 page)
11 April 2008Secretary's change of particulars / deborah nicholls / 01/03/2008 (1 page)
11 April 2008Return made up to 29/03/08; full list of members (4 pages)
11 April 2008Registered office changed on 11/04/2008 from 84A cleveland street london wit 6NG (1 page)
11 April 2008Return made up to 29/03/08; full list of members (4 pages)
23 April 2007Return made up to 29/03/07; full list of members (3 pages)
23 April 2007Return made up to 29/03/07; full list of members (3 pages)
20 April 2007Director's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
6 September 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 May 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 June 2005Return made up to 29/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 June 2005Return made up to 29/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
2 March 2005Return made up to 29/03/04; full list of members (9 pages)
2 March 2005Return made up to 29/03/04; full list of members (9 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005Secretary resigned (1 page)
18 March 2004Accounts for a small company made up to 31 March 2003 (7 pages)
18 March 2004Accounts for a small company made up to 31 March 2003 (7 pages)
9 September 2003Registered office changed on 09/09/03 from: lanmor house 370/386 high road wembley middlesex HA9 6AX (1 page)
9 September 2003Registered office changed on 09/09/03 from: lanmor house 370/386 high road wembley middlesex HA9 6AX (1 page)
9 September 2003New secretary appointed (2 pages)
9 September 2003New secretary appointed (2 pages)
12 August 2003Company name changed grandlounge properties LTD\certificate issued on 12/08/03 (2 pages)
12 August 2003Company name changed grandlounge properties LTD\certificate issued on 12/08/03 (2 pages)
11 April 2003Return made up to 29/03/03; full list of members (9 pages)
11 April 2003Return made up to 29/03/03; full list of members (9 pages)
18 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
18 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
26 April 2002Particulars of mortgage/charge (4 pages)
26 April 2002Particulars of mortgage/charge (4 pages)
22 April 2002Return made up to 29/03/02; full list of members (8 pages)
22 April 2002Return made up to 29/03/02; full list of members (8 pages)
19 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
19 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
24 April 2001Return made up to 29/03/01; full list of members (8 pages)
24 April 2001Return made up to 29/03/01; full list of members (8 pages)
1 March 2001Particulars of mortgage/charge (4 pages)
1 March 2001Particulars of mortgage/charge (4 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
6 June 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 2000Particulars of mortgage/charge (5 pages)
12 May 2000Particulars of mortgage/charge (5 pages)
8 April 2000Particulars of mortgage/charge (5 pages)
8 April 2000Particulars of mortgage/charge (5 pages)
13 August 1999Particulars of mortgage/charge (4 pages)
13 August 1999Particulars of mortgage/charge (5 pages)
13 August 1999Particulars of mortgage/charge (4 pages)
13 August 1999Particulars of mortgage/charge (5 pages)
1 July 1999£ nc 100/100000 27/04/99 (1 page)
1 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 July 1999Ad 27/04/99--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
1 July 1999£ nc 100/100000 27/04/99 (1 page)
1 July 1999Ad 27/04/99--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
1 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 May 1999New director appointed (2 pages)
13 May 1999New director appointed (1 page)
13 May 1999New secretary appointed;new director appointed (2 pages)
13 May 1999New director appointed (1 page)
13 May 1999New director appointed (2 pages)
13 May 1999Registered office changed on 13/05/99 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page)
13 May 1999New director appointed (2 pages)
13 May 1999Registered office changed on 13/05/99 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page)
13 May 1999New director appointed (2 pages)
13 May 1999New secretary appointed;new director appointed (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999Director resigned (1 page)
19 April 1999Registered office changed on 19/04/99 from: 39A leicester road salford M7 4AS (1 page)
19 April 1999Registered office changed on 19/04/99 from: 39A leicester road salford M7 4AS (1 page)
29 March 1999Incorporation (14 pages)
29 March 1999Incorporation (14 pages)