Company NameFitzroy Limited
DirectorKirankumar Karsandas Raja
Company StatusActive
Company Number03853684
CategoryPrivate Limited Company
Incorporation Date5 October 1999(24 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Kirankumar Karsandas Raja
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1999(same day as company formation)
RolePharmacists
Country of ResidenceUnited Kingdom
Correspondence Address71 Uphill Road
Mill Hill
London
NW7 4PT
Secretary NameMr Surendra Karsasndas Raja
NationalityBritish
StatusCurrent
Appointed05 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Uphill Road
Mill Hill
London
NW7 4PT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.10fitzroy.com
Telephone020 78741860
Telephone regionLondon

Location

Registered Address1 Rees Drive
Stanmore
Middlesex
HA7 4YN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Mr Kirankumar Raja
50.00%
Ordinary
50 at £1Mr Surendra Raja
50.00%
Ordinary

Financials

Year2014
Net Worth-£227,212
Current Liabilities£227,212

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

15 September 2000Delivered on: 29 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy which was intimated on the 18 september 2000 and the assignation is
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Policy number D00005299J for the sum of £180,000.00 on surendra raja together with the whole sums assured thereby and all bonuses and benefits thereunder.
Outstanding
3 July 2000Delivered on: 21 July 2000
Satisfied on: 20 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 126 tottenham court road london W1.t/N.NGL703305; 4 fitzroy court london W1.t/N.NGL704783; 5 fitzroy court,london W1.t/N.NGL742744.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
22 December 1999Delivered on: 4 January 2000
Satisfied on: 9 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied

Filing History

19 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
15 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
17 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
16 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
18 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
19 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
21 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
20 November 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
26 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
24 October 2017Notification of Kirankumar Karsasndas Raja as a person with significant control on 6 April 2016 (2 pages)
24 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
24 October 2017Notification of Kirankumar Karsasndas Raja as a person with significant control on 6 April 2016 (2 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
22 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
16 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
16 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
6 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
6 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
12 June 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
12 June 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
12 March 2014Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
12 March 2014Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
30 December 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(4 pages)
30 December 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(4 pages)
30 December 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(4 pages)
25 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
25 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
8 January 2013Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 October 2008Return made up to 05/10/08; full list of members (3 pages)
16 October 2008Return made up to 05/10/08; full list of members (3 pages)
4 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 December 2007Return made up to 05/10/07; full list of members (2 pages)
14 December 2007Return made up to 05/10/07; full list of members (2 pages)
6 December 2006Return made up to 05/10/06; full list of members (2 pages)
6 December 2006Return made up to 05/10/06; full list of members (2 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
29 November 2005Return made up to 05/10/05; full list of members (2 pages)
29 November 2005Return made up to 05/10/05; full list of members (2 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 November 2004Return made up to 05/10/04; full list of members (6 pages)
4 November 2004Return made up to 05/10/04; full list of members (6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 December 2003Return made up to 05/10/03; full list of members (6 pages)
11 December 2003Return made up to 05/10/03; full list of members (6 pages)
4 December 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 December 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
19 November 2002Return made up to 05/10/02; full list of members (6 pages)
19 November 2002Return made up to 05/10/02; full list of members (6 pages)
5 November 2002Registered office changed on 05/11/02 from: 2ND floor elizabeth house 54-58 high street edgware middlesex HA8 7EJ (1 page)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 November 2002Registered office changed on 05/11/02 from: 2ND floor elizabeth house 54-58 high street edgware middlesex HA8 7EJ (1 page)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
25 January 2002Return made up to 05/10/01; full list of members (6 pages)
25 January 2002Return made up to 05/10/01; full list of members (6 pages)
10 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
10 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
27 July 2001Registered office changed on 27/07/01 from: ist floor 54-58 high street edgware middlesex HA8 7EJ (1 page)
27 July 2001Registered office changed on 27/07/01 from: ist floor 54-58 high street edgware middlesex HA8 7EJ (1 page)
23 November 2000Return made up to 05/10/00; full list of members (6 pages)
23 November 2000Return made up to 05/10/00; full list of members (6 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
4 January 2000Particulars of mortgage/charge (5 pages)
4 January 2000Particulars of mortgage/charge (5 pages)
17 November 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
17 November 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
28 October 1999New secretary appointed (2 pages)
28 October 1999Registered office changed on 28/10/99 from: 89 tregenna avenue harrow middlesex HA2 8QP (1 page)
28 October 1999Ad 05/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999Ad 05/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999Registered office changed on 28/10/99 from: 89 tregenna avenue harrow middlesex HA2 8QP (1 page)
28 October 1999New secretary appointed (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999Secretary resigned (1 page)
11 October 1999Secretary resigned (1 page)
11 October 1999Director resigned (1 page)
5 October 1999Incorporation (12 pages)
5 October 1999Incorporation (12 pages)