Royal Victoria Docks
London
E16 1BL
Director Name | Mr Steven John Fitzpatrick |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(same day as company formation) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Unit A 18 Western Gateway Royal Victoria Docks London E16 1BL |
Secretary Name | Lucy Ann Bewley Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Calle Picasso 16 07157 Pto Andratx Mallorca Spain |
Secretary Name | Noreen Hoang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 12 Crouch Croft New Eltham London SE9 3HX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2000(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 | 07 December 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2006(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 February 2008) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | AWS Business Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2014(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 March 2019) |
Correspondence Address | 44 Cecil Avenue Hornchurch RM11 2NB |
Website | oxygen.co.uk |
---|---|
Telephone | 020 70558000 |
Telephone region | London |
Registered Address | Unit A 18 Western Gateway Royal Victoria Docks London E16 1BL |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Canning Town South |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Fitzpatrick Construction Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,707 |
Current Liabilities | £425,368 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
10 January 2003 | Delivered on: 29 January 2003 Satisfied on: 14 June 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a central point central street london EC1 title absolute t/n NGL809454, l/h land which forms part of f/h t/NTGL133336 k/a 4 pacific wharf rotherhithe london with title absolute, l/h land which forms part of f/h t/n TGL133336 k/a 110 pacifc wharf rotherhithe london with title absolute (for further property C. 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. See the mortgage charge document for full details. Fully Satisfied |
---|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
7 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
10 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
9 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
1 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
12 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
21 March 2019 | Termination of appointment of Aws Business Consultants Limited as a secretary on 8 March 2019 (1 page) |
13 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
8 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 May 2017 | Secretary's details changed for Aws Accountants & Tax Advisors (Essex) Limited on 9 May 2017 (1 page) |
18 May 2017 | Secretary's details changed for Aws Accountants & Tax Advisors (Essex) Limited on 9 May 2017 (1 page) |
15 February 2017 | Secretary's details changed for Aws Accountants & Tax Advisors (Essex) Limited on 15 February 2017 (1 page) |
15 February 2017 | Secretary's details changed for Aws Accountants & Tax Advisors (Essex) Limited on 15 February 2017 (1 page) |
18 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
18 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 April 2014 | Appointment of Aws Accountants & Tax Advisors (Essex) Limited as a secretary (2 pages) |
1 April 2014 | Appointment of Aws Accountants & Tax Advisors (Essex) Limited as a secretary (2 pages) |
31 March 2014 | Termination of appointment of Noreen Hoang as a secretary (1 page) |
31 March 2014 | Termination of appointment of Noreen Hoang as a secretary (1 page) |
19 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
14 March 2012 | Termination of appointment of Steven Fitzpatrick as a director (1 page) |
14 March 2012 | Termination of appointment of Steven Fitzpatrick as a director (1 page) |
2 March 2012 | Accounts for a small company made up to 31 December 2010 (6 pages) |
2 March 2012 | Accounts for a small company made up to 31 December 2010 (6 pages) |
12 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Appointment of Brian Fitzpatrick as a director (3 pages) |
19 October 2011 | Appointment of Brian Fitzpatrick as a director (3 pages) |
16 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Director's details changed for Steven John Fitzpatrick on 1 May 2010 (2 pages) |
16 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Director's details changed for Steven John Fitzpatrick on 1 May 2010 (2 pages) |
16 December 2010 | Director's details changed for Steven John Fitzpatrick on 1 May 2010 (2 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
27 January 2010 | Full accounts made up to 31 December 2008 (14 pages) |
27 January 2010 | Full accounts made up to 31 December 2008 (14 pages) |
11 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Director's details changed for Steven John Fitzpatrick on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Steven John Fitzpatrick on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Steven John Fitzpatrick on 1 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
20 March 2009 | Location of register of members (1 page) |
20 March 2009 | Location of register of members (1 page) |
20 March 2009 | Return made up to 07/12/08; full list of members (7 pages) |
20 March 2009 | Return made up to 07/12/08; full list of members (7 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from 18 western gateway royal victoria docks london E16 1BL (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 18 western gateway royal victoria docks london E16 1BL (1 page) |
5 February 2009 | Full accounts made up to 31 December 2007 (17 pages) |
5 February 2009 | Full accounts made up to 31 December 2007 (17 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from, the grainstore, 4 western gateway, london, E16 1BA (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from, the grainstore, 4 western gateway, london, E16 1BA (1 page) |
5 March 2008 | Secretary appointed noreen hoang (2 pages) |
5 March 2008 | Secretary appointed noreen hoang (2 pages) |
5 March 2008 | Appointment terminated secretary chalfen secretaries LIMITED (1 page) |
5 March 2008 | Appointment terminated secretary chalfen secretaries LIMITED (1 page) |
23 December 2007 | Director's particulars changed (1 page) |
23 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
8 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | New secretary appointed (2 pages) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | New secretary appointed (2 pages) |
27 January 2006 | Return made up to 07/12/05; full list of members (3 pages) |
27 January 2006 | Return made up to 07/12/05; full list of members (3 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: 167A rotherhithe street, london, SE16 5QW (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 167A rotherhithe street, london, SE16 5QW (1 page) |
24 June 2005 | Auditor's resignation (1 page) |
24 June 2005 | Auditor's resignation (1 page) |
27 May 2005 | Section 394 (1 page) |
27 May 2005 | Section 394 (1 page) |
23 February 2005 | Full accounts made up to 31 December 2003 (11 pages) |
23 February 2005 | Full accounts made up to 31 December 2003 (11 pages) |
1 December 2004 | Return made up to 07/12/04; full list of members (6 pages) |
1 December 2004 | Return made up to 07/12/04; full list of members (6 pages) |
15 May 2004 | Return made up to 07/12/02; full list of members (6 pages) |
15 May 2004 | Return made up to 07/12/02; full list of members (6 pages) |
14 May 2004 | Return made up to 07/12/03; full list of members (6 pages) |
14 May 2004 | Return made up to 07/12/03; full list of members (6 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
29 January 2003 | Particulars of mortgage/charge (9 pages) |
29 January 2003 | Particulars of mortgage/charge (9 pages) |
22 November 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
22 November 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
19 February 2002 | Return made up to 07/12/01; full list of members
|
19 February 2002 | Return made up to 07/12/01; full list of members
|
24 January 2001 | Registered office changed on 24/01/01 from: 167A rotherhithe street, london, SE16 5QW (1 page) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New secretary appointed (2 pages) |
24 January 2001 | Registered office changed on 24/01/01 from: 167A rotherhithe street, london, SE16 5QW (1 page) |
24 January 2001 | New secretary appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
11 December 2000 | Secretary resigned (1 page) |
11 December 2000 | Secretary resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
7 December 2000 | Incorporation (12 pages) |
7 December 2000 | Incorporation (12 pages) |