Company NameItfitz.com Limited
DirectorJames Lulic Thorley
Company StatusActive
Company Number03943252
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Secretary NameJulian Antony Dawson
NationalityBritish
StatusCurrent
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressGreytown House 221-227 High Street
Orpington
Kent
BR6 0NZ
Director NameJames Lulic Thorley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2002(2 years, 5 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreytown House
221-227 High Street
Orpington
Kent
BR6 0NZ
Director NameGail Avril Lebens
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreytown House 221-227 High Street
Orpington
Kent
BR6 0NZ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websiteitfitz.co.uk
Email address[email protected]
Telephone01628 551850
Telephone regionMaidenhead

Location

Registered AddressC/O Azets River House
1 Maidstone Road
Sidcup
Kent
DA14 5RH
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Clark Elliott Mogg Thorley
16.67%
Ordinary C
1 at £1Gail Avril Lebens
16.67%
Ordinary
1 at £1James Lulic Thorley
16.67%
Ordinary
1 at £1Jasper James Alberto Mogg Thorley
16.67%
Ordinary C
1 at £1Myles Oliver Mogg Thorley
16.67%
Ordinary C
1 at £1Naomi Esther Lebens
16.67%
Ordinary B

Financials

Year2014
Net Worth£48,278
Cash£126,092
Current Liabilities£172,159

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due28 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Returns

Latest Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

19 March 2021Change of details for James Lulic Thorley as a person with significant control on 31 July 2019 (2 pages)
18 March 2021Confirmation statement made on 9 March 2021 with updates (5 pages)
27 April 2020Total exemption full accounts made up to 28 April 2019 (9 pages)
9 March 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
27 January 2020Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page)
17 October 2019Cessation of Gail Avril Lebens (Executors Of) as a person with significant control on 31 July 2019 (1 page)
17 October 2019Change of details for James Lulic Thorley as a person with significant control on 31 July 2019 (2 pages)
31 July 2019Change of details for Gail Avril Lebens (Executors Of) as a person with significant control on 30 July 2019 (2 pages)
31 July 2019Director's details changed for James Lulic Thorley on 30 July 2019 (2 pages)
31 July 2019Change of details for James Lulic Thorley as a person with significant control on 30 July 2019 (2 pages)
26 April 2019Total exemption full accounts made up to 29 April 2018 (8 pages)
26 March 2019Confirmation statement made on 9 March 2019 with updates (5 pages)
21 March 2019Change of details for Gail Avril Lebens as a person with significant control on 23 February 2019 (2 pages)
20 March 2019Termination of appointment of Gail Avril Lebens as a director on 23 February 2019 (1 page)
29 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
20 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
22 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
20 March 2017Director's details changed for James Lulic Thorley on 8 March 2017 (2 pages)
20 March 2017Director's details changed for James Lulic Thorley on 8 March 2017 (2 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 6
(6 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 6
(6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
17 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 6
(6 pages)
17 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 6
(6 pages)
17 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 6
(6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
3 April 2014Director's details changed for Gail Avril Lebens on 18 March 2014 (2 pages)
3 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 6
(6 pages)
3 April 2014Director's details changed for Gail Avril Lebens on 18 March 2014 (2 pages)
3 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 6
(6 pages)
3 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 6
(6 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 April 2012Purchase of own shares. (3 pages)
30 April 2012Purchase of own shares. (3 pages)
17 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
17 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 June 2011Director's details changed for Gail Avril Lebens on 20 May 2011 (2 pages)
15 June 2011Director's details changed for Gail Avril Lebens on 20 May 2011 (2 pages)
15 June 2011Director's details changed for James Lulic Thorley on 20 May 2011 (2 pages)
15 June 2011Director's details changed for James Lulic Thorley on 20 May 2011 (2 pages)
6 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
24 January 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
24 January 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
26 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (7 pages)
26 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (7 pages)
26 April 2010Director's details changed for James Lulic Thorley on 1 March 2010 (2 pages)
26 April 2010Director's details changed for James Lulic Thorley on 1 March 2010 (2 pages)
26 April 2010Director's details changed for James Lulic Thorley on 1 March 2010 (2 pages)
26 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (7 pages)
23 April 2010Director's details changed for Gail Avril Lebens on 1 October 2009 (2 pages)
23 April 2010Secretary's details changed for Julian Antony Dawson on 1 October 2009 (1 page)
23 April 2010Secretary's details changed for Julian Antony Dawson on 1 October 2009 (1 page)
23 April 2010Director's details changed for James Thorley on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Gail Avril Lebens on 1 October 2009 (2 pages)
23 April 2010Director's details changed for James Thorley on 1 October 2009 (2 pages)
23 April 2010Director's details changed for James Thorley on 1 October 2009 (2 pages)
23 April 2010Secretary's details changed for Julian Antony Dawson on 1 October 2009 (1 page)
23 April 2010Director's details changed for Gail Avril Lebens on 1 October 2009 (2 pages)
17 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 March 2009Return made up to 09/03/09; full list of members (5 pages)
10 March 2009Return made up to 09/03/09; full list of members (5 pages)
22 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 March 2008Return made up to 09/03/08; full list of members (5 pages)
10 March 2008Return made up to 09/03/08; full list of members (5 pages)
24 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 March 2007Return made up to 09/03/07; full list of members (4 pages)
22 March 2007Director's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
22 March 2007Return made up to 09/03/07; full list of members (4 pages)
22 March 2007Director's particulars changed (1 page)
24 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 March 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
10 March 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
9 March 2006Return made up to 09/03/06; full list of members (4 pages)
9 March 2006Return made up to 09/03/06; full list of members (4 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 April 2005Return made up to 09/03/05; full list of members (4 pages)
19 April 2005Return made up to 09/03/05; full list of members (4 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 March 2004Return made up to 09/03/04; full list of members (5 pages)
16 March 2004Return made up to 09/03/04; full list of members (5 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 March 2003Return made up to 09/03/03; full list of members (6 pages)
20 March 2003Return made up to 09/03/03; full list of members (6 pages)
27 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 February 2003Ad 19/02/03--------- £ si 1@1=1 £ ic 6/7 (2 pages)
27 February 2003Nc inc already adjusted 19/02/03 (3 pages)
27 February 2003Ad 19/02/03--------- £ si 3@1=3 £ ic 3/6 (2 pages)
27 February 2003Ad 19/02/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 February 2003Nc inc already adjusted 19/02/03 (3 pages)
27 February 2003Ad 19/02/03--------- £ si 3@1=3 £ ic 3/6 (2 pages)
27 February 2003Ad 19/02/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 February 2003Ad 19/02/03--------- £ si 1@1=1 £ ic 6/7 (2 pages)
5 February 2003Company name changed it-fitz.com LIMITED\certificate issued on 05/02/03 (2 pages)
5 February 2003Company name changed it-fitz.com LIMITED\certificate issued on 05/02/03 (2 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
12 March 2002Return made up to 09/03/02; no change of members (5 pages)
12 March 2002Return made up to 09/03/02; no change of members (5 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
13 March 2001Return made up to 09/03/01; full list of members (5 pages)
13 March 2001Return made up to 09/03/01; full list of members (5 pages)
28 April 2000New secretary appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New secretary appointed (2 pages)
28 April 2000New director appointed (2 pages)
27 March 2000Company name changed it-fitz LIMITED\certificate issued on 28/03/00 (2 pages)
27 March 2000Company name changed it-fitz LIMITED\certificate issued on 28/03/00 (2 pages)
21 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
21 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Secretary resigned (1 page)
20 March 2000Company name changed newsport LIMITED\certificate issued on 21/03/00 (2 pages)
20 March 2000Registered office changed on 20/03/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
20 March 2000Company name changed newsport LIMITED\certificate issued on 21/03/00 (2 pages)
20 March 2000Director resigned (1 page)
20 March 2000Registered office changed on 20/03/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
9 March 2000Incorporation (16 pages)
9 March 2000Incorporation (16 pages)