Company Name106 Fitzjohns Avenue Management Limited
Company StatusActive
Company Number04022149
CategoryPrivate Limited Company
Incorporation Date27 June 2000(23 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJane Green
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2000(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 106a Fitzjohns Avenue
Hampstead
London
NW3 6NT
Director NameMr Tuvi Orbach
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2001(11 months, 1 week after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ravenscroft Avenue
Golders Green
London
NW11 0SA
Director NameDr Armand Jacob D'Angour
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2019(18 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 32 Belsize Park Gardens
London
NW3 4LH
Director NameMs Sophy Dury
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2019(18 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleSculptress
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 106 Fitzjohns Avenue
London
NW3 6NT
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusCurrent
Appointed25 November 2009(9 years, 5 months after company formation)
Appointment Duration14 years, 5 months
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameJonathan David Bevan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(same day as company formation)
RoleChartered Accountant
Correspondence AddressFlat 5
106 Fitzjohns Avenue
London
NW3 6NT
Director NamePeter Sam Mennie
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 July 2004)
RolePortfolio Manager
Correspondence AddressFlat 5
106 Fitzjohns Avenue
London
NW3 6NT
Secretary NameMiss Karin Frances Watt
NationalityBritish
StatusResigned
Appointed13 September 2005(5 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLongmead
Brynton
Marlborough
Wiltshire
SN8 3SE
Director NameMr Julian Harris
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2008(8 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 05 June 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence Address93 Chetwynd Road
London
NW5 1DA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameK.R.B. (Secretaries) Limited (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence Address14 & 15 Craven Street
London
WC2N 5AD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Milan Milojevic
16.67%
Ordinary
1 at £1Mr Tuvi Orbach
16.67%
Ordinary
1 at £1Ms Eve Kimberling
16.67%
Ordinary
1 at £1Ms Jane Green
16.67%
Ordinary
1 at £1Ms Karen Cicliteria & Mr Armand D'angour
16.67%
Ordinary
1 at £1Ms Sophie-jane Dury
16.67%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

25 July 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
27 June 2023Confirmation statement made on 27 June 2023 with updates (5 pages)
1 July 2022Confirmation statement made on 27 June 2022 with updates (5 pages)
1 July 2022Cessation of Julian Harris as a person with significant control on 5 June 2019 (1 page)
7 June 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
29 June 2021Confirmation statement made on 27 June 2021 with updates (5 pages)
15 April 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
10 July 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
29 June 2020Confirmation statement made on 27 June 2020 with updates (5 pages)
16 August 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
2 July 2019Confirmation statement made on 27 June 2019 with updates (5 pages)
7 June 2019Appointment of Dr. Armand Jacob D'angour as a director on 5 June 2019 (2 pages)
7 June 2019Director's details changed for Dr. Armand Jacob D'angour on 6 June 2019 (2 pages)
6 June 2019Termination of appointment of Julian Harris as a director on 5 June 2019 (1 page)
6 June 2019Appointment of Ms Sophy Dury as a director on 6 June 2019 (2 pages)
9 August 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
28 June 2018Confirmation statement made on 27 June 2018 with updates (5 pages)
27 July 2017Notification of Tuvi Orbach as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Julian Harris as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
27 July 2017Notification of Julian Harris as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Jane Green as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Tuvi Orbach as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
27 July 2017Notification of Jane Green as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Director's details changed for Mr Julian Harris on 24 July 2017 (2 pages)
24 July 2017Director's details changed for Mr Julian Harris on 24 July 2017 (2 pages)
17 July 2017Secretary's details changed for Bushey Secretaries & Registrars Limited on 1 April 2017 (1 page)
17 July 2017Secretary's details changed for Bushey Secretaries & Registrars Limited on 1 April 2017 (1 page)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
3 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 6
(7 pages)
3 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 6
(7 pages)
27 July 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
27 July 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
25 November 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 25 November 2015 (1 page)
25 November 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 25 November 2015 (1 page)
4 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 6
(7 pages)
4 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 6
(7 pages)
25 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
25 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
23 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 6
(7 pages)
23 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 6
(7 pages)
23 July 2014Registered office address changed from C/O 1St Floor, Rear Office 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 23 July 2014 (1 page)
23 July 2014Registered office address changed from C/O 1St Floor, Rear Office 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 23 July 2014 (1 page)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(7 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(7 pages)
8 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
13 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
5 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
11 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Jane Green on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Jane Green on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Jane Green on 1 October 2009 (2 pages)
11 December 2009Registered office address changed from Longmead Brunton Marlborough Wiltshire SN8 3SE on 11 December 2009 (1 page)
11 December 2009Termination of appointment of Karin Watt as a secretary (1 page)
11 December 2009Appointment of Bushey Secretaries & Registrars Limited as a secretary (2 pages)
11 December 2009Termination of appointment of Karin Watt as a secretary (1 page)
11 December 2009Appointment of Bushey Secretaries & Registrars Limited as a secretary (2 pages)
11 December 2009Registered office address changed from Longmead Brunton Marlborough Wiltshire SN8 3SE on 11 December 2009 (1 page)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 July 2009Return made up to 27/06/09; full list of members (5 pages)
15 July 2009Return made up to 27/06/09; full list of members (5 pages)
26 November 2008Director appointed julian harris (1 page)
26 November 2008Director appointed julian harris (1 page)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 July 2008Return made up to 27/06/08; full list of members (5 pages)
9 July 2008Return made up to 27/06/08; full list of members (5 pages)
17 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
17 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
17 July 2007Return made up to 27/06/07; full list of members (3 pages)
17 July 2007Return made up to 27/06/07; full list of members (3 pages)
2 November 2006Resolutions
  • RES13 ‐ Re-accounts 21/10/06
(1 page)
2 November 2006Resolutions
  • RES13 ‐ Re-accounts 21/10/06
(1 page)
2 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
29 August 2006Return made up to 27/06/06; full list of members (3 pages)
29 August 2006Return made up to 27/06/06; full list of members (3 pages)
12 July 2006Registered office changed on 12/07/06 from: 14 & 15 craven street london WC2N 5AD (1 page)
12 July 2006Registered office changed on 12/07/06 from: 14 & 15 craven street london WC2N 5AD (1 page)
1 November 2005New secretary appointed (1 page)
1 November 2005Resolutions
  • RES13 ‐ Apt of sec 20/10/05
(1 page)
1 November 2005Resolutions
  • RES13 ‐ Apt of sec 20/10/05
(1 page)
1 November 2005Location of register of members (1 page)
1 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
1 November 2005Location of register of members (1 page)
1 November 2005New secretary appointed (1 page)
26 September 2005Secretary resigned (1 page)
26 September 2005Secretary resigned (1 page)
28 July 2005Location of register of members (1 page)
28 July 2005Return made up to 27/06/05; full list of members (3 pages)
28 July 2005Return made up to 27/06/05; full list of members (3 pages)
28 July 2005Location of register of members (1 page)
10 December 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
10 December 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
3 November 2004Resolutions
  • RES13 ‐ Approve accts 19/10/04
(1 page)
3 November 2004Resolutions
  • RES13 ‐ Approve accts 19/10/04
(1 page)
30 July 2004Return made up to 27/06/04; full list of members (10 pages)
30 July 2004Return made up to 27/06/04; full list of members (10 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
11 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
11 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
23 August 2003Return made up to 27/06/03; full list of members (8 pages)
23 August 2003Return made up to 27/06/03; full list of members (8 pages)
18 September 2002Director's particulars changed (1 page)
18 September 2002Director's particulars changed (1 page)
5 August 2002Return made up to 27/06/02; full list of members (8 pages)
5 August 2002Return made up to 27/06/02; full list of members (8 pages)
19 June 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
19 June 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
30 July 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2001Director resigned (1 page)
30 July 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
30 July 2001Director resigned (1 page)
8 May 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
8 May 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
12 September 2000Ad 27/06/00--------- £ si 6@1=6 £ ic 1/7 (4 pages)
12 September 2000Ad 27/06/00--------- £ si 6@1=6 £ ic 1/7 (4 pages)
12 July 2000New director appointed (2 pages)
12 July 2000Director resigned (1 page)
12 July 2000New secretary appointed (2 pages)
12 July 2000Registered office changed on 12/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000Secretary resigned (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000Secretary resigned (1 page)
12 July 2000Registered office changed on 12/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 July 2000Director resigned (1 page)
27 June 2000Incorporation (15 pages)
27 June 2000Incorporation (15 pages)