Company NameFitzpatrick New Homes Ltd
DirectorBrian Joseph Fitzpatrick
Company StatusActive
Company Number04120745
CategoryPrivate Limited Company
Incorporation Date7 December 2000(23 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brian Joseph Fitzpatrick
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed20 June 2011(10 years, 6 months after company formation)
Appointment Duration12 years, 10 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressUnit A 18 Western Gateway
Royal Victoria Docks
London
E16 1BL
Director NameMr Steven John Fitzpatrick
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A 18 Western Gateway
Royal Victoria Docks
London
E16 1BL
Secretary NameLucy Ann Bewley Fitzpatrick
NationalityBritish
StatusResigned
Appointed07 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressCalle Picasso 16
07157 Pto Andratx
Mallorca
Spain
Secretary NameNoreen Hoang
NationalityBritish
StatusResigned
Appointed20 February 2008(7 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2014)
RoleCompany Director
Correspondence Address12 Crouch Croft
New Eltham
London
SE9 3HX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2006(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 February 2008)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameAWS Business Consultants Limited (Corporation)
StatusResigned
Appointed31 March 2014(13 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 March 2019)
Correspondence Address44 Cecil Avenue
Hornchurch
RM11 2NB

Contact

Websiteoxygen.co.uk
Telephone020 70558000
Telephone regionLondon

Location

Registered AddressUnit A 18 Western Gateway
Royal Victoria Docks
London
E16 1BL
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town South
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Fitzpatrick Construction Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£40,707
Current Liabilities£425,368

Accounts

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

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Charges

10 January 2003Delivered 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

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
7 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
10 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
9 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
12 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 March 2019Termination of appointment of Aws Business Consultants Limited as a secretary on 8 March 2019 (1 page)
13 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
8 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 May 2017Secretary's details changed for Aws Accountants & Tax Advisors (Essex) Limited on 9 May 2017 (1 page)
18 May 2017Secretary's details changed for Aws Accountants & Tax Advisors (Essex) Limited on 9 May 2017 (1 page)
15 February 2017Secretary's details changed for Aws Accountants & Tax Advisors (Essex) Limited on 15 February 2017 (1 page)
15 February 2017Secretary's details changed for Aws Accountants & Tax Advisors (Essex) Limited on 15 February 2017 (1 page)
18 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
18 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
15 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
15 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 April 2014Appointment of Aws Accountants & Tax Advisors (Essex) Limited as a secretary (2 pages)
1 April 2014Appointment of Aws Accountants & Tax Advisors (Essex) Limited as a secretary (2 pages)
31 March 2014Termination of appointment of Noreen Hoang as a secretary (1 page)
31 March 2014Termination of appointment of Noreen Hoang as a secretary (1 page)
19 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
19 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
19 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
14 March 2012Termination of appointment of Steven Fitzpatrick as a director (1 page)
14 March 2012Termination of appointment of Steven Fitzpatrick as a director (1 page)
2 March 2012Accounts for a small company made up to 31 December 2010 (6 pages)
2 March 2012Accounts for a small company made up to 31 December 2010 (6 pages)
12 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
19 October 2011Appointment of Brian Fitzpatrick as a director (3 pages)
19 October 2011Appointment of Brian Fitzpatrick as a director (3 pages)
16 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
16 December 2010Director's details changed for Steven John Fitzpatrick on 1 May 2010 (2 pages)
16 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
16 December 2010Director's details changed for Steven John Fitzpatrick on 1 May 2010 (2 pages)
16 December 2010Director's details changed for Steven John Fitzpatrick on 1 May 2010 (2 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
27 January 2010Full accounts made up to 31 December 2008 (14 pages)
27 January 2010Full accounts made up to 31 December 2008 (14 pages)
11 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for Steven John Fitzpatrick on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Steven John Fitzpatrick on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Steven John Fitzpatrick on 1 October 2009 (2 pages)
11 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
20 March 2009Location of register of members (1 page)
20 March 2009Location of register of members (1 page)
20 March 2009Return made up to 07/12/08; full list of members (7 pages)
20 March 2009Return made up to 07/12/08; full list of members (7 pages)
18 March 2009Registered office changed on 18/03/2009 from 18 western gateway royal victoria docks london E16 1BL (1 page)
18 March 2009Registered office changed on 18/03/2009 from 18 western gateway royal victoria docks london E16 1BL (1 page)
5 February 2009Full accounts made up to 31 December 2007 (17 pages)
5 February 2009Full accounts made up to 31 December 2007 (17 pages)
19 August 2008Registered office changed on 19/08/2008 from, the grainstore, 4 western gateway, london, E16 1BA (1 page)
19 August 2008Registered office changed on 19/08/2008 from, the grainstore, 4 western gateway, london, E16 1BA (1 page)
5 March 2008Secretary appointed noreen hoang (2 pages)
5 March 2008Secretary appointed noreen hoang (2 pages)
5 March 2008Appointment terminated secretary chalfen secretaries LIMITED (1 page)
5 March 2008Appointment terminated secretary chalfen secretaries LIMITED (1 page)
23 December 2007Director's particulars changed (1 page)
23 December 2007Director's particulars changed (1 page)
18 December 2007Return made up to 07/12/07; full list of members (2 pages)
18 December 2007Return made up to 07/12/07; full list of members (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2006Return made up to 07/12/06; full list of members (2 pages)
8 December 2006Return made up to 07/12/06; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006New secretary appointed (2 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006New secretary appointed (2 pages)
27 January 2006Return made up to 07/12/05; full list of members (3 pages)
27 January 2006Return made up to 07/12/05; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
15 September 2005Registered office changed on 15/09/05 from: 167A rotherhithe street, london, SE16 5QW (1 page)
15 September 2005Registered office changed on 15/09/05 from: 167A rotherhithe street, london, SE16 5QW (1 page)
24 June 2005Auditor's resignation (1 page)
24 June 2005Auditor's resignation (1 page)
27 May 2005Section 394 (1 page)
27 May 2005Section 394 (1 page)
23 February 2005Full accounts made up to 31 December 2003 (11 pages)
23 February 2005Full accounts made up to 31 December 2003 (11 pages)
1 December 2004Return made up to 07/12/04; full list of members (6 pages)
1 December 2004Return made up to 07/12/04; full list of members (6 pages)
15 May 2004Return made up to 07/12/02; full list of members (6 pages)
15 May 2004Return made up to 07/12/02; full list of members (6 pages)
14 May 2004Return made up to 07/12/03; full list of members (6 pages)
14 May 2004Return made up to 07/12/03; full list of members (6 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
29 January 2003Particulars of mortgage/charge (9 pages)
29 January 2003Particulars of mortgage/charge (9 pages)
22 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
22 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
19 February 2002Return made up to 07/12/01; full list of members
  • 363(287) ‐ Registered office changed on 19/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 2002Return made up to 07/12/01; full list of members
  • 363(287) ‐ Registered office changed on 19/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2001Registered office changed on 24/01/01 from: 167A rotherhithe street, london, SE16 5QW (1 page)
24 January 2001New director appointed (2 pages)
24 January 2001New secretary appointed (2 pages)
24 January 2001Registered office changed on 24/01/01 from: 167A rotherhithe street, london, SE16 5QW (1 page)
24 January 2001New secretary appointed (2 pages)
24 January 2001New director appointed (2 pages)
11 December 2000Secretary resigned (1 page)
11 December 2000Secretary resigned (1 page)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
7 December 2000Incorporation (12 pages)
7 December 2000Incorporation (12 pages)