East Molesey
Surrey
KT8 0BW
Director Name | Mr Gerald Cecil Williams |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2003(1 year, 5 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Loss Adjuster |
Country of Residence | United Kingdom |
Correspondence Address | 73 Oyster Wharf Lombard Road London SW11 3RR |
Director Name | Miss Catherine Emerson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2005(2 years, 7 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 37 Craignair Avenue Patcham Brighton East Sussex BN1 8UG |
Director Name | Mr Graeme Robert Shurben |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2009(7 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Loss Adjuster |
Country of Residence | United Kingdom |
Correspondence Address | 24 Beaumaris Bournmoor Houghton Le Spring Tyne And Wear DH4 6EB |
Secretary Name | Julia Mary Fitzgerald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Copse Hollow 63 St Marys Road Long Ditton Surbiton Surrey KT6 5HB |
Director Name | Alan Speyer |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 January 2012) |
Role | Loss Adjuster |
Correspondence Address | 64 Tattenham Way Tadworth Surrey KT20 5NQ |
Director Name | Julia Mary Fitzgerald |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 December 2012) |
Role | Co Secretary |
Correspondence Address | 63 St Marys Road Copse Hollow Long Ditton Surrey KT6 5HB |
Director Name | Mr Alexander Murray |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(2 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Sunnymead Coopers Green Uckfield East Sussex TN22 3AA |
Director Name | Mrs Patricia Margaret Murray |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(2 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunnymead Coopers Green Uckfield East Sussex TN22 3AA |
Director Name | Margaret Angela Speyer |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(2 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 01 February 2005) |
Role | Co Director |
Correspondence Address | 64 Tattenham Way Tadworth Surrey KT20 5NQ |
Secretary Name | Julia Mary Fitzgerald |
---|---|
Status | Resigned |
Appointed | 02 December 2012(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 April 2014) |
Role | Company Director |
Correspondence Address | 17 Compton Way Farnham Surrey GU10 1QY |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | fitzgeraldconsulting.co.uk |
---|---|
Telephone | 01273 468575 |
Telephone region | Brighton |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
90 at £1 | Beverley William George Fitzgerald 25.35% Ordinary A |
---|---|
90 at £1 | Beverley William George Fitzgerald 25.35% Ordinary F |
90 at £1 | Gerald Cecil Williams 25.35% Ordinary D |
44 at £1 | Graeme Robert Shurben 12.39% Ordinary I |
40 at £1 | Catherine Emerson 11.27% Ordinary B |
1 at £1 | Graeme Robert Shurben 0.28% Ordinary J |
Year | 2014 |
---|---|
Net Worth | £253,557 |
Cash | £168,611 |
Current Liabilities | £306,560 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2024 (1 month, 1 week from now) |
31 May 2023 | Director's details changed for Mr Gerald Cecil Williams on 18 May 2023 (2 pages) |
---|---|
31 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
31 May 2023 | Change of details for Beverley William George Fitzgerald as a person with significant control on 18 May 2023 (2 pages) |
31 May 2023 | Change of details for Mr Gerald Cecil Williams as a person with significant control on 18 May 2023 (2 pages) |
31 May 2023 | Director's details changed for Beverley William George Fitzgerald on 18 May 2023 (2 pages) |
31 May 2023 | Director's details changed for Miss Catherine Emerson on 18 May 2023 (2 pages) |
31 May 2023 | Director's details changed for Mr Graeme Robert Shurben on 18 May 2023 (2 pages) |
24 May 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
25 May 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
18 May 2022 | Confirmation statement made on 16 May 2022 with updates (7 pages) |
27 May 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
25 May 2021 | Confirmation statement made on 16 May 2021 with updates (9 pages) |
22 July 2020 | Resolutions
|
22 July 2020 | Change of share class name or designation (2 pages) |
22 July 2020 | Memorandum and Articles of Association (23 pages) |
10 July 2020 | Change of details for Beverley William George Fitzgerald as a person with significant control on 29 June 2020 (2 pages) |
22 May 2020 | Confirmation statement made on 16 May 2020 with updates (6 pages) |
21 May 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
11 June 2019 | Director's details changed for Catherine Emerson on 11 June 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 16 May 2019 with updates (6 pages) |
15 May 2019 | Director's details changed for Mr Graeme Robert Shurben on 1 October 2018 (2 pages) |
1 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
31 October 2018 | Registered 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 2018 | Confirmation statement made on 16 May 2018 with updates (5 pages) |
13 March 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 May 2017 | Confirmation statement made on 16 May 2017 with updates (7 pages) |
23 May 2017 | Confirmation statement made on 16 May 2017 with updates (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
1 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 December 2014 | Director's details changed for Beverley William George Fitzgerald on 9 December 2014 (2 pages) |
9 December 2014 | Director's details changed for Beverley William George Fitzgerald on 9 December 2014 (2 pages) |
9 December 2014 | Director's details changed for Beverley William George Fitzgerald on 9 December 2014 (2 pages) |
22 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
12 May 2014 | Termination of appointment of Julia Fitzgerald as a secretary (1 page) |
12 May 2014 | Termination of appointment of Julia Fitzgerald as a secretary (1 page) |
6 May 2014 | Secretary's details changed for Julia Mary Fitzgerald on 1 January 2014 (1 page) |
6 May 2014 | Secretary's details changed for Julia Mary Fitzgerald on 1 January 2014 (1 page) |
6 May 2014 | Secretary's details changed for Julia Mary Fitzgerald on 1 January 2014 (1 page) |
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 November 2013 | Appointment of Julia Mary Fitzgerald as a secretary (2 pages) |
22 November 2013 | Appointment of Julia Mary Fitzgerald as a secretary (2 pages) |
12 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (8 pages) |
12 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (8 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 December 2012 | Termination of appointment of Julia Fitzgerald as a secretary (1 page) |
19 December 2012 | Termination of appointment of Julia Fitzgerald as a director (1 page) |
19 December 2012 | Termination of appointment of Julia Fitzgerald as a director (1 page) |
19 December 2012 | Termination of appointment of Julia Fitzgerald as a secretary (1 page) |
16 July 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (10 pages) |
16 July 2012 | Director's details changed for Beverley William George Fitzgerald on 16 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Beverley William George Fitzgerald on 16 July 2012 (2 pages) |
16 July 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (10 pages) |
2 July 2012 | Purchase of own shares. (3 pages) |
2 July 2012 | Purchase of own shares. (3 pages) |
2 July 2012 | Purchase of own shares. (3 pages) |
2 July 2012 | Purchase of own shares. (3 pages) |
2 July 2012 | Purchase of own shares. (3 pages) |
2 July 2012 | Purchase of own shares. (3 pages) |
2 July 2012 | Purchase of own shares. (3 pages) |
2 July 2012 | Purchase of own shares. (3 pages) |
2 July 2012 | Purchase of own shares. (3 pages) |
2 July 2012 | Purchase of own shares. (3 pages) |
2 July 2012 | Purchase of own shares. (3 pages) |
2 July 2012 | Purchase of own shares. (3 pages) |
2 July 2012 | Purchase of own shares. (3 pages) |
2 July 2012 | Purchase of own shares. (3 pages) |
2 July 2012 | Purchase of own shares. (3 pages) |
2 July 2012 | Purchase of own shares. (3 pages) |
3 May 2012 | Termination of appointment of Patricia Murray as a director (1 page) |
3 May 2012 | Termination of appointment of Alan Speyer as a director (1 page) |
3 May 2012 | Termination of appointment of Alan Speyer as a director (1 page) |
3 May 2012 | Termination of appointment of Alexander Murray as a director (1 page) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 May 2012 | Termination of appointment of Patricia Murray as a director (1 page) |
3 May 2012 | Termination of appointment of Alexander Murray as a director (1 page) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (14 pages) |
25 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (14 pages) |
23 June 2010 | Director's details changed for Gerald Cecil Williams on 30 December 2009 (2 pages) |
23 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (13 pages) |
23 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (13 pages) |
23 June 2010 | Director's details changed for Gerald Cecil Williams on 30 December 2009 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
16 July 2009 | Return made up to 16/05/09; full list of members (7 pages) |
16 July 2009 | Return made up to 16/05/09; full list of members (7 pages) |
8 July 2009 | Director appointed graeme robert shurben (1 page) |
8 July 2009 | Director appointed graeme robert shurben (1 page) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 May 2009 | Director's change of particulars / patricia murray / 01/05/2008 (1 page) |
19 May 2009 | Director's change of particulars / patricia murray / 01/05/2008 (1 page) |
19 May 2009 | Director's change of particulars / alexander murray / 01/05/2008 (1 page) |
19 May 2009 | Director's change of particulars / alexander murray / 01/05/2008 (1 page) |
8 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 June 2008 | Return made up to 16/05/08; full list of members (7 pages) |
12 June 2008 | Return made up to 16/05/08; full list of members (7 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 June 2007 | Return made up to 16/05/07; full list of members (5 pages) |
18 June 2007 | Return made up to 16/05/07; full list of members (5 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
29 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 June 2006 | Return made up to 16/05/06; full list of members (5 pages) |
14 June 2006 | Return made up to 16/05/06; full list of members (5 pages) |
26 May 2006 | Resolutions
|
26 May 2006 | Resolutions
|
19 May 2006 | Memorandum and Articles of Association (8 pages) |
19 May 2006 | Memorandum and Articles of Association (8 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
9 November 2005 | Return made up to 16/05/05; full list of members (5 pages) |
9 November 2005 | Return made up to 16/05/05; full list of members (5 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 August 2005 | Particulars of contract relating to shares (3 pages) |
23 August 2005 | Ad 01/01/05--------- £ si 45@1=45 £ ic 200/245 (2 pages) |
23 August 2005 | Nc inc already adjusted 01/01/05 (2 pages) |
23 August 2005 | Ad 01/01/05--------- £ si 45@1=45 £ ic 200/245 (2 pages) |
23 August 2005 | Resolutions
|
23 August 2005 | Resolutions
|
23 August 2005 | Particulars of contract relating to shares (3 pages) |
23 August 2005 | Nc inc already adjusted 01/01/05 (2 pages) |
5 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2005 | Director's particulars changed (1 page) |
5 July 2005 | Director's particulars changed (1 page) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
9 December 2004 | Registered office changed on 09/12/04 from: lansdowne house city forum 250 city road london EC1V 2QZ (1 page) |
9 December 2004 | Registered office changed on 09/12/04 from: lansdowne house city forum 250 city road london EC1V 2QZ (1 page) |
3 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
3 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 February 2004 | Memorandum and Articles of Association (3 pages) |
27 February 2004 | Resolutions
|
27 February 2004 | Resolutions
|
27 February 2004 | Memorandum and Articles of Association (3 pages) |
27 November 2003 | Ad 23/10/03--------- £ si 90@1=90 £ ic 110/200 (2 pages) |
27 November 2003 | Ad 23/10/03--------- £ si 90@1=90 £ ic 110/200 (2 pages) |
29 October 2003 | Notice of assignment of name or new name to shares (1 page) |
29 October 2003 | Notice of assignment of name or new name to shares (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: 265 kingston road london SW19 3NW (1 page) |
22 October 2003 | Ad 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 2003 | Ad 13/10/03--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
22 October 2003 | Resolutions
|
22 October 2003 | Resolutions
|
22 October 2003 | £ nc 1000/5000 13/10/03 (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: 265 kingston road london SW19 3NW (1 page) |
21 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
21 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
29 May 2003 | Return made up to 16/05/03; full list of members (5 pages) |
29 May 2003 | Return made up to 16/05/03; full list of members (5 pages) |
12 July 2002 | Ad 16/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 July 2002 | Ad 16/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
4 July 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | New secretary appointed (2 pages) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | New secretary appointed (2 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
16 May 2002 | Incorporation (15 pages) |
16 May 2002 | Incorporation (15 pages) |