Mill Hill
London
NW7 4PT
Secretary Name | Mr Surendra Karsasndas Raja |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Uphill Road Mill Hill London NW7 4PT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.10fitzroy.com |
---|---|
Telephone | 020 78741860 |
Telephone region | London |
Registered Address | 1 Rees Drive Stanmore Middlesex HA7 4YN |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Mr Kirankumar Raja 50.00% Ordinary |
---|---|
50 at £1 | Mr Surendra Raja 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£227,212 |
Current Liabilities | £227,212 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
15 September 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 |
19 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
15 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
17 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
16 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
18 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
26 March 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
19 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
21 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
20 November 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
23 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
24 October 2017 | Notification of Kirankumar Karsasndas Raja as a person with significant control on 6 April 2016 (2 pages) |
24 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
24 October 2017 | Notification of Kirankumar Karsasndas Raja as a person with significant control on 6 April 2016 (2 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
22 November 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
16 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
6 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
12 June 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
12 March 2014 | Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page) |
12 March 2014 | Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page) |
30 December 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
25 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
25 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
8 January 2013 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 December 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
16 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 December 2007 | Return made up to 05/10/07; full list of members (2 pages) |
14 December 2007 | Return made up to 05/10/07; full list of members (2 pages) |
6 December 2006 | Return made up to 05/10/06; full list of members (2 pages) |
6 December 2006 | Return made up to 05/10/06; full list of members (2 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
29 November 2005 | Return made up to 05/10/05; full list of members (2 pages) |
29 November 2005 | Return made up to 05/10/05; full list of members (2 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 November 2004 | Return made up to 05/10/04; full list of members (6 pages) |
4 November 2004 | Return made up to 05/10/04; full list of members (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
11 December 2003 | Return made up to 05/10/03; full list of members (6 pages) |
11 December 2003 | Return made up to 05/10/03; full list of members (6 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
19 November 2002 | Return made up to 05/10/02; full list of members (6 pages) |
19 November 2002 | Return made up to 05/10/02; full list of members (6 pages) |
5 November 2002 | Registered office changed on 05/11/02 from: 2ND floor elizabeth house 54-58 high street edgware middlesex HA8 7EJ (1 page) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
5 November 2002 | Registered office changed on 05/11/02 from: 2ND floor elizabeth house 54-58 high street edgware middlesex HA8 7EJ (1 page) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
25 January 2002 | Return made up to 05/10/01; full list of members (6 pages) |
25 January 2002 | Return made up to 05/10/01; full list of members (6 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: ist floor 54-58 high street edgware middlesex HA8 7EJ (1 page) |
27 July 2001 | Registered office changed on 27/07/01 from: ist floor 54-58 high street edgware middlesex HA8 7EJ (1 page) |
23 November 2000 | Return made up to 05/10/00; full list of members (6 pages) |
23 November 2000 | Return made up to 05/10/00; full list of members (6 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
4 January 2000 | Particulars of mortgage/charge (5 pages) |
4 January 2000 | Particulars of mortgage/charge (5 pages) |
17 November 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
17 November 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | Registered office changed on 28/10/99 from: 89 tregenna avenue harrow middlesex HA2 8QP (1 page) |
28 October 1999 | Ad 05/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Ad 05/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Registered office changed on 28/10/99 from: 89 tregenna avenue harrow middlesex HA2 8QP (1 page) |
28 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
5 October 1999 | Incorporation (12 pages) |
5 October 1999 | Incorporation (12 pages) |