Company Name53 Fitzjohns Avenue Management Company Limited
DirectorBrian Lawrence Worth
Company StatusActive
Company Number03986112
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 May 2000(23 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brian Lawrence Worth
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(7 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse
53 Fitzjohns Avenue Hampstead
London
NW3 6PH
Secretary NameMrs Laura Dempsey
NationalityBritish
StatusCurrent
Appointed01 December 2000(7 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dunsford Place
Bathwick Hill
Bath
BA2 6HF
Director NameJune Violet Beckley
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lands End
Elstree
Borehamwood
Hertfordshire
WD6 3DL
Director NameSimon Charles Derek Beckley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleCo Director
Correspondence Address327 Nether Street
London
N3 1JJ
Secretary NameSimon Charles Derek Beckley
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleCo Director
Correspondence Address327 Nether Street
London
N3 1JJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Elco Accounting
24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 2 days from now)

Filing History

12 February 2021Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 12 February 2021 (1 page)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
27 February 2020Accounts for a dormant company made up to 31 May 2019 (8 pages)
7 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
5 April 2019Accounts for a dormant company made up to 31 May 2018 (8 pages)
27 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
9 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
26 February 2018Accounts for a dormant company made up to 31 May 2017 (7 pages)
10 May 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
10 May 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
20 February 2017Accounts for a dormant company made up to 31 May 2016 (7 pages)
20 February 2017Accounts for a dormant company made up to 31 May 2016 (7 pages)
21 June 2016Annual return made up to 4 May 2016 no member list (3 pages)
21 June 2016Annual return made up to 4 May 2016 no member list (3 pages)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
5 November 2015Registered office address changed from Iveco House Station Road Watford United Kingdom Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 5 November 2015 (1 page)
5 November 2015Registered office address changed from Iveco House Station Road Watford United Kingdom Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 5 November 2015 (1 page)
5 November 2015Registered office address changed from Iveco House Station Road Watford United Kingdom Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 5 November 2015 (1 page)
10 June 2015Annual return made up to 4 May 2015 no member list (3 pages)
10 June 2015Annual return made up to 4 May 2015 no member list (3 pages)
10 June 2015Annual return made up to 4 May 2015 no member list (3 pages)
4 June 2015Registered office address changed from Iveco House Station Road Watford WD17 1TA United Kingdom to Iveco House Station Road Watford United Kingdom Hertfordshire WD17 1DL on 4 June 2015 (1 page)
4 June 2015Registered office address changed from Iveco House Station Road Watford WD17 1TA United Kingdom to Iveco House Station Road Watford United Kingdom Hertfordshire WD17 1DL on 4 June 2015 (1 page)
4 June 2015Registered office address changed from Iveco House Station Road Watford WD17 1TA United Kingdom to Iveco House Station Road Watford United Kingdom Hertfordshire WD17 1DL on 4 June 2015 (1 page)
29 January 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
29 January 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
9 December 2014Registered office address changed from C/O C/O Bushey Secretaries 1St Floor 43-45 High Road High Road Bushey Heath Bushey WD23 1EE to Iveco House Station Road Watford WD17 1TA on 9 December 2014 (1 page)
9 December 2014Registered office address changed from C/O C/O Bushey Secretaries 1St Floor 43-45 High Road High Road Bushey Heath Bushey WD23 1EE to Iveco House Station Road Watford WD17 1TA on 9 December 2014 (1 page)
9 December 2014Registered office address changed from C/O C/O Bushey Secretaries 1St Floor 43-45 High Road High Road Bushey Heath Bushey WD23 1EE to Iveco House Station Road Watford WD17 1TA on 9 December 2014 (1 page)
12 May 2014Annual return made up to 4 May 2014 no member list (3 pages)
12 May 2014Annual return made up to 4 May 2014 no member list (3 pages)
12 May 2014Annual return made up to 4 May 2014 no member list (3 pages)
27 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
27 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
15 May 2013Annual return made up to 4 May 2013 no member list (3 pages)
15 May 2013Annual return made up to 4 May 2013 no member list (3 pages)
15 May 2013Annual return made up to 4 May 2013 no member list (3 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
5 June 2012Registered office address changed from C/O Skills Accountancy Ltd 239a Uxbridge Road London W12 9DL United Kingdom on 5 June 2012 (1 page)
5 June 2012Annual return made up to 4 May 2012 no member list (3 pages)
5 June 2012Registered office address changed from C/O Skills Accountancy Ltd 239a Uxbridge Road London W12 9DL United Kingdom on 5 June 2012 (1 page)
5 June 2012Annual return made up to 4 May 2012 no member list (3 pages)
5 June 2012Annual return made up to 4 May 2012 no member list (3 pages)
5 June 2012Registered office address changed from C/O Skills Accountancy Ltd 239a Uxbridge Road London W12 9DL United Kingdom on 5 June 2012 (1 page)
27 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 May 2011Annual return made up to 4 May 2011 no member list (3 pages)
17 May 2011Annual return made up to 4 May 2011 no member list (3 pages)
17 May 2011Annual return made up to 4 May 2011 no member list (3 pages)
23 February 2011Total exemption full accounts made up to 31 May 2009 (6 pages)
23 February 2011Total exemption full accounts made up to 31 May 2010 (6 pages)
23 February 2011Total exemption full accounts made up to 31 May 2009 (6 pages)
23 February 2011Total exemption full accounts made up to 31 May 2010 (6 pages)
14 May 2010Annual return made up to 4 May 2010 no member list (2 pages)
14 May 2010Annual return made up to 4 May 2010 no member list (2 pages)
14 May 2010Annual return made up to 4 May 2010 no member list (2 pages)
20 April 2010Registered office address changed from 6 Basement Office C/O Skills Accountancy Ltd Shepherds Bush Road London W6 7PJ United Kingdom on 20 April 2010 (1 page)
20 April 2010Registered office address changed from 6 Basement Office C/O Skills Accountancy Ltd Shepherds Bush Road London W6 7PJ United Kingdom on 20 April 2010 (1 page)
9 July 2009Annual return made up to 04/05/09 (2 pages)
9 July 2009Annual return made up to 04/05/09 (2 pages)
31 December 2008Registered office changed on 31/12/2008 from 1ST floor no 7 goldhawk road london W12 8QQ (1 page)
31 December 2008Registered office changed on 31/12/2008 from 1ST floor no 7 goldhawk road london W12 8QQ (1 page)
31 December 2008Annual return made up to 04/05/08 (2 pages)
31 December 2008Annual return made up to 04/05/08 (2 pages)
1 October 2008Total exemption full accounts made up to 31 May 2008 (6 pages)
1 October 2008Total exemption full accounts made up to 31 May 2008 (6 pages)
13 September 2007Total exemption full accounts made up to 31 May 2007 (6 pages)
13 September 2007Total exemption full accounts made up to 31 May 2007 (6 pages)
11 September 2007Annual return made up to 04/05/07 (3 pages)
11 September 2007Annual return made up to 04/05/07 (3 pages)
5 March 2007Total exemption full accounts made up to 31 May 2006 (6 pages)
5 March 2007Total exemption full accounts made up to 31 May 2006 (6 pages)
26 July 2006Annual return made up to 04/05/06 (3 pages)
26 July 2006Annual return made up to 04/05/06 (3 pages)
26 April 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
26 April 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
3 August 2005Annual return made up to 04/05/05 (3 pages)
3 August 2005Annual return made up to 04/05/05 (3 pages)
22 April 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
22 April 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
4 June 2004Annual return made up to 04/05/04
  • 363(287) ‐ Registered office changed on 04/06/04
(3 pages)
4 June 2004Annual return made up to 04/05/04
  • 363(287) ‐ Registered office changed on 04/06/04
(3 pages)
16 September 2003Total exemption full accounts made up to 31 May 2003 (4 pages)
16 September 2003Total exemption full accounts made up to 31 May 2003 (4 pages)
28 May 2003Annual return made up to 04/05/03 (4 pages)
28 May 2003Annual return made up to 04/05/03 (4 pages)
2 December 2002Total exemption full accounts made up to 31 May 2002 (5 pages)
2 December 2002Total exemption full accounts made up to 31 May 2002 (5 pages)
23 July 2002Annual return made up to 04/05/02 (3 pages)
23 July 2002Annual return made up to 04/05/02 (3 pages)
18 April 2002Registered office changed on 18/04/02 from: c/o daniels partnership control house 10 shepherds bush road W6 7PJ (1 page)
18 April 2002Registered office changed on 18/04/02 from: c/o daniels partnership control house 10 shepherds bush road W6 7PJ (1 page)
11 March 2002Total exemption full accounts made up to 31 May 2001 (5 pages)
11 March 2002Total exemption full accounts made up to 31 May 2001 (5 pages)
4 March 2002Director resigned (1 page)
4 March 2002Secretary resigned;director resigned (1 page)
4 March 2002Secretary resigned;director resigned (1 page)
4 March 2002Director resigned (1 page)
11 December 2001Compulsory strike-off action has been discontinued (1 page)
11 December 2001Compulsory strike-off action has been discontinued (1 page)
7 December 2001Annual return made up to 04/05/01
  • 363(287) ‐ Registered office changed on 07/12/01
(3 pages)
7 December 2001Annual return made up to 04/05/01
  • 363(287) ‐ Registered office changed on 07/12/01
(3 pages)
27 November 2001First Gazette notice for compulsory strike-off (1 page)
27 November 2001First Gazette notice for compulsory strike-off (1 page)
9 August 2001New director appointed (1 page)
9 August 2001New secretary appointed (1 page)
9 August 2001New secretary appointed (1 page)
9 August 2001New director appointed (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000New secretary appointed;new director appointed (2 pages)
8 May 2000Director resigned (1 page)
8 May 2000Secretary resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000New secretary appointed;new director appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000Secretary resigned (1 page)
4 May 2000Incorporation (17 pages)
4 May 2000Incorporation (17 pages)