Orpington
Kent
BR6 0NZ
Director Name | James Lulic Thorley |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2002(2 years, 5 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greytown House 221-227 High Street Orpington Kent BR6 0NZ |
Director Name | Gail Avril Lebens |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greytown House 221-227 High Street Orpington Kent BR6 0NZ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | itfitz.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01628 551850 |
Telephone region | Maidenhead |
Registered Address | C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Clark Elliott Mogg Thorley 16.67% Ordinary C |
---|---|
1 at £1 | Gail Avril Lebens 16.67% Ordinary |
1 at £1 | James Lulic Thorley 16.67% Ordinary |
1 at £1 | Jasper James Alberto Mogg Thorley 16.67% Ordinary C |
1 at £1 | Myles Oliver Mogg Thorley 16.67% Ordinary C |
1 at £1 | Naomi Esther Lebens 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £48,278 |
Cash | £126,092 |
Current Liabilities | £172,159 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 April |
Latest Return | 9 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
19 March 2021 | Change of details for James Lulic Thorley as a person with significant control on 31 July 2019 (2 pages) |
---|---|
18 March 2021 | Confirmation statement made on 9 March 2021 with updates (5 pages) |
27 April 2020 | Total exemption full accounts made up to 28 April 2019 (9 pages) |
9 March 2020 | Confirmation statement made on 9 March 2020 with updates (4 pages) |
27 January 2020 | Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page) |
17 October 2019 | Cessation of Gail Avril Lebens (Executors Of) as a person with significant control on 31 July 2019 (1 page) |
17 October 2019 | Change of details for James Lulic Thorley as a person with significant control on 31 July 2019 (2 pages) |
31 July 2019 | Change of details for Gail Avril Lebens (Executors Of) as a person with significant control on 30 July 2019 (2 pages) |
31 July 2019 | Director's details changed for James Lulic Thorley on 30 July 2019 (2 pages) |
31 July 2019 | Change of details for James Lulic Thorley as a person with significant control on 30 July 2019 (2 pages) |
26 April 2019 | Total exemption full accounts made up to 29 April 2018 (8 pages) |
26 March 2019 | Confirmation statement made on 9 March 2019 with updates (5 pages) |
21 March 2019 | Change of details for Gail Avril Lebens as a person with significant control on 23 February 2019 (2 pages) |
20 March 2019 | Termination of appointment of Gail Avril Lebens as a director on 23 February 2019 (1 page) |
29 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
20 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
22 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
20 March 2017 | Director's details changed for James Lulic Thorley on 8 March 2017 (2 pages) |
20 March 2017 | Director's details changed for James Lulic Thorley on 8 March 2017 (2 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
17 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
3 April 2014 | Director's details changed for Gail Avril Lebens on 18 March 2014 (2 pages) |
3 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Director's details changed for Gail Avril Lebens on 18 March 2014 (2 pages) |
3 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
21 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 April 2012 | Purchase of own shares. (3 pages) |
30 April 2012 | Purchase of own shares. (3 pages) |
17 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Resolutions
|
17 April 2012 | Resolutions
|
17 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 June 2011 | Director's details changed for Gail Avril Lebens on 20 May 2011 (2 pages) |
15 June 2011 | Director's details changed for Gail Avril Lebens on 20 May 2011 (2 pages) |
15 June 2011 | Director's details changed for James Lulic Thorley on 20 May 2011 (2 pages) |
15 June 2011 | Director's details changed for James Lulic Thorley on 20 May 2011 (2 pages) |
6 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
24 January 2011 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
24 January 2011 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
26 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (7 pages) |
26 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (7 pages) |
26 April 2010 | Director's details changed for James Lulic Thorley on 1 March 2010 (2 pages) |
26 April 2010 | Director's details changed for James Lulic Thorley on 1 March 2010 (2 pages) |
26 April 2010 | Director's details changed for James Lulic Thorley on 1 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (7 pages) |
23 April 2010 | Director's details changed for Gail Avril Lebens on 1 October 2009 (2 pages) |
23 April 2010 | Secretary's details changed for Julian Antony Dawson on 1 October 2009 (1 page) |
23 April 2010 | Secretary's details changed for Julian Antony Dawson on 1 October 2009 (1 page) |
23 April 2010 | Director's details changed for James Thorley on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Gail Avril Lebens on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for James Thorley on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for James Thorley on 1 October 2009 (2 pages) |
23 April 2010 | Secretary's details changed for Julian Antony Dawson on 1 October 2009 (1 page) |
23 April 2010 | Director's details changed for Gail Avril Lebens on 1 October 2009 (2 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
10 March 2009 | Return made up to 09/03/09; full list of members (5 pages) |
10 March 2009 | Return made up to 09/03/09; full list of members (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
10 March 2008 | Return made up to 09/03/08; full list of members (5 pages) |
10 March 2008 | Return made up to 09/03/08; full list of members (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
22 March 2007 | Return made up to 09/03/07; full list of members (4 pages) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Return made up to 09/03/07; full list of members (4 pages) |
22 March 2007 | Director's particulars changed (1 page) |
24 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
10 March 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
10 March 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
9 March 2006 | Return made up to 09/03/06; full list of members (4 pages) |
9 March 2006 | Return made up to 09/03/06; full list of members (4 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 April 2005 | Return made up to 09/03/05; full list of members (4 pages) |
19 April 2005 | Return made up to 09/03/05; full list of members (4 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 March 2004 | Return made up to 09/03/04; full list of members (5 pages) |
16 March 2004 | Return made up to 09/03/04; full list of members (5 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 March 2003 | Return made up to 09/03/03; full list of members (6 pages) |
20 March 2003 | Return made up to 09/03/03; full list of members (6 pages) |
27 February 2003 | Resolutions
|
27 February 2003 | Ad 19/02/03--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
27 February 2003 | Nc inc already adjusted 19/02/03 (3 pages) |
27 February 2003 | Ad 19/02/03--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
27 February 2003 | Ad 19/02/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 February 2003 | Nc inc already adjusted 19/02/03 (3 pages) |
27 February 2003 | Ad 19/02/03--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
27 February 2003 | Ad 19/02/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 February 2003 | Resolutions
|
27 February 2003 | Ad 19/02/03--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
5 February 2003 | Company name changed it-fitz.com LIMITED\certificate issued on 05/02/03 (2 pages) |
5 February 2003 | Company name changed it-fitz.com LIMITED\certificate issued on 05/02/03 (2 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
12 March 2002 | Return made up to 09/03/02; no change of members (5 pages) |
12 March 2002 | Return made up to 09/03/02; no change of members (5 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
13 March 2001 | Return made up to 09/03/01; full list of members (5 pages) |
13 March 2001 | Return made up to 09/03/01; full list of members (5 pages) |
28 April 2000 | New secretary appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New secretary appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
27 March 2000 | Company name changed it-fitz LIMITED\certificate issued on 28/03/00 (2 pages) |
27 March 2000 | Company name changed it-fitz LIMITED\certificate issued on 28/03/00 (2 pages) |
21 March 2000 | Resolutions
|
21 March 2000 | Resolutions
|
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Company name changed newsport LIMITED\certificate issued on 21/03/00 (2 pages) |
20 March 2000 | Registered office changed on 20/03/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
20 March 2000 | Company name changed newsport LIMITED\certificate issued on 21/03/00 (2 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Registered office changed on 20/03/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
9 March 2000 | Incorporation (16 pages) |
9 March 2000 | Incorporation (16 pages) |