Company NameFitzgerald Consulting Limited
Company StatusActive
Company Number04440627
CategoryPrivate Limited Company
Incorporation Date16 May 2002(21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBeverley William George Fitzgerald
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2002(same day as company formation)
RoleLoss Adjuster
Country of ResidenceUnited Kingdom
Correspondence Address20 Broadfields
East Molesey
Surrey
KT8 0BW
Director NameMr Gerald Cecil Williams
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2003(1 year, 5 months after company formation)
Appointment Duration20 years, 5 months
RoleLoss Adjuster
Country of ResidenceUnited Kingdom
Correspondence Address73 Oyster Wharf
Lombard Road
London
SW11 3RR
Director NameMiss Catherine Emerson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(2 years, 7 months after company formation)
Appointment Duration19 years, 3 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address37 Craignair Avenue
Patcham
Brighton
East Sussex
BN1 8UG
Director NameMr Graeme Robert Shurben
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(7 years, 1 month after company formation)
Appointment Duration14 years, 9 months
RoleLoss Adjuster
Country of ResidenceUnited Kingdom
Correspondence Address24 Beaumaris
Bournmoor
Houghton Le Spring
Tyne And Wear
DH4 6EB
Secretary NameJulia Mary Fitzgerald
NationalityBritish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressCopse Hollow
63 St Marys Road Long Ditton
Surbiton
Surrey
KT6 5HB
Director NameAlan Speyer
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(1 year, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 January 2012)
RoleLoss Adjuster
Correspondence Address64 Tattenham Way
Tadworth
Surrey
KT20 5NQ
Director NameJulia Mary Fitzgerald
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(2 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 December 2012)
RoleCo Secretary
Correspondence Address63 St Marys Road
Copse Hollow
Long Ditton
Surrey
KT6 5HB
Director NameMr Alexander Murray
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(2 years, 7 months after company formation)
Appointment Duration7 years (resigned 31 December 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSunnymead Coopers Green
Uckfield
East Sussex
TN22 3AA
Director NameMrs Patricia Margaret Murray
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(2 years, 7 months after company formation)
Appointment Duration7 years (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnymead Coopers Green
Uckfield
East Sussex
TN22 3AA
Director NameMargaret Angela Speyer
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(2 years, 7 months after company formation)
Appointment Duration1 month (resigned 01 February 2005)
RoleCo Director
Correspondence Address64 Tattenham Way
Tadworth
Surrey
KT20 5NQ
Secretary NameJulia Mary Fitzgerald
StatusResigned
Appointed02 December 2012(10 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 April 2014)
RoleCompany Director
Correspondence Address17 Compton Way
Farnham
Surrey
GU10 1QY
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitefitzgeraldconsulting.co.uk
Telephone01273 468575
Telephone regionBrighton

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

90 at £1Beverley William George Fitzgerald
25.35%
Ordinary A
90 at £1Beverley William George Fitzgerald
25.35%
Ordinary F
90 at £1Gerald Cecil Williams
25.35%
Ordinary D
44 at £1Graeme Robert Shurben
12.39%
Ordinary I
40 at £1Catherine Emerson
11.27%
Ordinary B
1 at £1Graeme Robert Shurben
0.28%
Ordinary J

Financials

Year2014
Net Worth£253,557
Cash£168,611
Current Liabilities£306,560

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Filing History

31 May 2023Director's details changed for Mr Gerald Cecil Williams on 18 May 2023 (2 pages)
31 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
31 May 2023Change of details for Beverley William George Fitzgerald as a person with significant control on 18 May 2023 (2 pages)
31 May 2023Change of details for Mr Gerald Cecil Williams as a person with significant control on 18 May 2023 (2 pages)
31 May 2023Director's details changed for Beverley William George Fitzgerald on 18 May 2023 (2 pages)
31 May 2023Director's details changed for Miss Catherine Emerson on 18 May 2023 (2 pages)
31 May 2023Director's details changed for Mr Graeme Robert Shurben on 18 May 2023 (2 pages)
24 May 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
25 May 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
18 May 2022Confirmation statement made on 16 May 2022 with updates (7 pages)
27 May 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
25 May 2021Confirmation statement made on 16 May 2021 with updates (9 pages)
22 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 July 2020Change of share class name or designation (2 pages)
22 July 2020Memorandum and Articles of Association (23 pages)
10 July 2020Change of details for Beverley William George Fitzgerald as a person with significant control on 29 June 2020 (2 pages)
22 May 2020Confirmation statement made on 16 May 2020 with updates (6 pages)
21 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
11 June 2019Director's details changed for Catherine Emerson on 11 June 2019 (2 pages)
11 June 2019Confirmation statement made on 16 May 2019 with updates (6 pages)
15 May 2019Director's details changed for Mr Graeme Robert Shurben on 1 October 2018 (2 pages)
1 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
31 October 2018Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 31 October 2018 (1 page)
17 May 2018Confirmation statement made on 16 May 2018 with updates (5 pages)
13 March 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
23 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 355
(8 pages)
24 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 355
(8 pages)
1 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 355
(8 pages)
1 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 355
(8 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 December 2014Director's details changed for Beverley William George Fitzgerald on 9 December 2014 (2 pages)
9 December 2014Director's details changed for Beverley William George Fitzgerald on 9 December 2014 (2 pages)
9 December 2014Director's details changed for Beverley William George Fitzgerald on 9 December 2014 (2 pages)
22 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 355
(8 pages)
22 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 355
(8 pages)
12 May 2014Termination of appointment of Julia Fitzgerald as a secretary (1 page)
12 May 2014Termination of appointment of Julia Fitzgerald as a secretary (1 page)
6 May 2014Secretary's details changed for Julia Mary Fitzgerald on 1 January 2014 (1 page)
6 May 2014Secretary's details changed for Julia Mary Fitzgerald on 1 January 2014 (1 page)
6 May 2014Secretary's details changed for Julia Mary Fitzgerald on 1 January 2014 (1 page)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 November 2013Appointment of Julia Mary Fitzgerald as a secretary (2 pages)
22 November 2013Appointment of Julia Mary Fitzgerald as a secretary (2 pages)
12 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (8 pages)
12 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (8 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 December 2012Termination of appointment of Julia Fitzgerald as a secretary (1 page)
19 December 2012Termination of appointment of Julia Fitzgerald as a director (1 page)
19 December 2012Termination of appointment of Julia Fitzgerald as a director (1 page)
19 December 2012Termination of appointment of Julia Fitzgerald as a secretary (1 page)
16 July 2012Annual return made up to 16 May 2012 with a full list of shareholders (10 pages)
16 July 2012Director's details changed for Beverley William George Fitzgerald on 16 July 2012 (2 pages)
16 July 2012Director's details changed for Beverley William George Fitzgerald on 16 July 2012 (2 pages)
16 July 2012Annual return made up to 16 May 2012 with a full list of shareholders (10 pages)
2 July 2012Purchase of own shares. (3 pages)
2 July 2012Purchase of own shares. (3 pages)
2 July 2012Purchase of own shares. (3 pages)
2 July 2012Purchase of own shares. (3 pages)
2 July 2012Purchase of own shares. (3 pages)
2 July 2012Purchase of own shares. (3 pages)
2 July 2012Purchase of own shares. (3 pages)
2 July 2012Purchase of own shares. (3 pages)
2 July 2012Purchase of own shares. (3 pages)
2 July 2012Purchase of own shares. (3 pages)
2 July 2012Purchase of own shares. (3 pages)
2 July 2012Purchase of own shares. (3 pages)
2 July 2012Purchase of own shares. (3 pages)
2 July 2012Purchase of own shares. (3 pages)
2 July 2012Purchase of own shares. (3 pages)
2 July 2012Purchase of own shares. (3 pages)
3 May 2012Termination of appointment of Patricia Murray as a director (1 page)
3 May 2012Termination of appointment of Alan Speyer as a director (1 page)
3 May 2012Termination of appointment of Alan Speyer as a director (1 page)
3 May 2012Termination of appointment of Alexander Murray as a director (1 page)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 May 2012Termination of appointment of Patricia Murray as a director (1 page)
3 May 2012Termination of appointment of Alexander Murray as a director (1 page)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (14 pages)
25 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (14 pages)
23 June 2010Director's details changed for Gerald Cecil Williams on 30 December 2009 (2 pages)
23 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (13 pages)
23 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (13 pages)
23 June 2010Director's details changed for Gerald Cecil Williams on 30 December 2009 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 July 2009Return made up to 16/05/09; full list of members (7 pages)
16 July 2009Return made up to 16/05/09; full list of members (7 pages)
8 July 2009Director appointed graeme robert shurben (1 page)
8 July 2009Director appointed graeme robert shurben (1 page)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 May 2009Director's change of particulars / patricia murray / 01/05/2008 (1 page)
19 May 2009Director's change of particulars / patricia murray / 01/05/2008 (1 page)
19 May 2009Director's change of particulars / alexander murray / 01/05/2008 (1 page)
19 May 2009Director's change of particulars / alexander murray / 01/05/2008 (1 page)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 June 2008Return made up to 16/05/08; full list of members (7 pages)
12 June 2008Return made up to 16/05/08; full list of members (7 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 June 2007Return made up to 16/05/07; full list of members (5 pages)
18 June 2007Return made up to 16/05/07; full list of members (5 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
29 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
29 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 June 2006Return made up to 16/05/06; full list of members (5 pages)
14 June 2006Return made up to 16/05/06; full list of members (5 pages)
26 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 May 2006Memorandum and Articles of Association (8 pages)
19 May 2006Memorandum and Articles of Association (8 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
9 November 2005Return made up to 16/05/05; full list of members (5 pages)
9 November 2005Return made up to 16/05/05; full list of members (5 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 August 2005Particulars of contract relating to shares (3 pages)
23 August 2005Ad 01/01/05--------- £ si 45@1=45 £ ic 200/245 (2 pages)
23 August 2005Nc inc already adjusted 01/01/05 (2 pages)
23 August 2005Ad 01/01/05--------- £ si 45@1=45 £ ic 200/245 (2 pages)
23 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 August 2005Particulars of contract relating to shares (3 pages)
23 August 2005Nc inc already adjusted 01/01/05 (2 pages)
5 July 2005Secretary's particulars changed;director's particulars changed (1 page)
5 July 2005Secretary's particulars changed;director's particulars changed (1 page)
5 July 2005Director's particulars changed (1 page)
5 July 2005Director's particulars changed (1 page)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
9 December 2004Registered office changed on 09/12/04 from: lansdowne house city forum 250 city road london EC1V 2QZ (1 page)
9 December 2004Registered office changed on 09/12/04 from: lansdowne house city forum 250 city road london EC1V 2QZ (1 page)
3 June 2004Return made up to 16/05/04; full list of members (7 pages)
3 June 2004Return made up to 16/05/04; full list of members (7 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
17 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 February 2004Memorandum and Articles of Association (3 pages)
27 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 February 2004Memorandum and Articles of Association (3 pages)
27 November 2003Ad 23/10/03--------- £ si 90@1=90 £ ic 110/200 (2 pages)
27 November 2003Ad 23/10/03--------- £ si 90@1=90 £ ic 110/200 (2 pages)
29 October 2003Notice of assignment of name or new name to shares (1 page)
29 October 2003Notice of assignment of name or new name to shares (1 page)
22 October 2003Registered office changed on 22/10/03 from: 265 kingston road london SW19 3NW (1 page)
22 October 2003Ad 13/10/03--------- £ si 10@1=10 £ ic 100/110 (2 pages)
22 October 2003£ nc 1000/5000 13/10/03 (1 page)
22 October 2003Ad 13/10/03--------- £ si 10@1=10 £ ic 100/110 (2 pages)
22 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2003£ nc 1000/5000 13/10/03 (1 page)
22 October 2003Registered office changed on 22/10/03 from: 265 kingston road london SW19 3NW (1 page)
21 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
21 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
29 May 2003Return made up to 16/05/03; full list of members (5 pages)
29 May 2003Return made up to 16/05/03; full list of members (5 pages)
12 July 2002Ad 16/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2002Ad 16/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
4 July 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
6 June 2002Secretary resigned (1 page)
6 June 2002New secretary appointed (2 pages)
6 June 2002Secretary resigned (1 page)
6 June 2002New secretary appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
16 May 2002Incorporation (15 pages)
16 May 2002Incorporation (15 pages)