Ballsbridge
Dublin
Irish
Director Name | Mr Patrick Alan Fitzpatrick |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House 12a Church Row Hampstead London NW3 6UU |
Director Name | Mrs Penelope Helene May Fitzpatrick |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 October 2002(1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wells Cottage 14 Christchurch Hill Hampstead London NW3 1LB |
Secretary Name | Derek Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 September 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Borrell Close Broxbourne Hertfordshire EN10 7RD |
Director Name | Thomas Dowling |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 2007(4 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 07 April 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 71 Woodview Mount Merrion Avenue Blackrock County Dublin Irish |
Director Name | Peter Frohlich |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 February 2012) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 128 Mount Street London W1K 5NU |
Director Name | Mr Godfrey Philip Spanner |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willows Grove Road Cranleigh Surrey GU6 7LH |
Secretary Name | Peter Frohlich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Mount Street London W1K 5NU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2004(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 March 2007) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
59.7k at £1 | Onslow Fitzroy LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,920 |
Current Liabilities | £15,181 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
30 March 2007 | Delivered on: 4 April 2007 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
19 December 2006 | Delivered on: 4 January 2007 Satisfied on: 5 February 2015 Persons entitled: National Westminster Bank PLC Classification: Third party charge of securities Secured details: All monies due or to become due from onslow suffolk limited and onslow gipping limited to the chargee on any account whatsoever. Particulars: The securities being 510 ordinary shares of £1.00 in the share capital of onslow suffolk limited and all income and rights derived from the securities,. See the mortgage charge document for full details. Fully Satisfied |
18 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
---|---|
8 December 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
16 September 2022 | Change of details for Onslow Fitzroy Limited as a person with significant control on 26 March 2019 (2 pages) |
16 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
17 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
28 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
9 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
26 March 2019 | Registered office address changed from 100 Fetter Lane London EC4A 1BN to The Walbrook Building 25 Walbrook London EC4N 8AF on 26 March 2019 (1 page) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
18 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
15 November 2016 | Satisfaction of charge 2 in full (1 page) |
15 November 2016 | Satisfaction of charge 2 in full (1 page) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
5 February 2015 | Satisfaction of charge 1 in full (1 page) |
5 February 2015 | Satisfaction of charge 1 in full (1 page) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
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) |
30 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Director's details changed for Mr Alan Michael Barry on 1 January 2012 (2 pages) |
21 September 2012 | Director's details changed for Mr Alan Michael Barry on 1 January 2012 (2 pages) |
21 September 2012 | Director's details changed for Mr Alan Michael Barry on 1 January 2012 (2 pages) |
17 July 2012 | Amending 288A for alan michael barry (4 pages) |
17 July 2012 | Amending 288A for alan michael barry (4 pages) |
23 March 2012 | Termination of appointment of Godfrey Spanner as a director (1 page) |
23 March 2012 | Termination of appointment of Peter Frohlich as a director (1 page) |
23 March 2012 | Termination of appointment of Godfrey Spanner as a director (1 page) |
23 March 2012 | Termination of appointment of Peter Frohlich as a secretary (1 page) |
23 March 2012 | Termination of appointment of Peter Frohlich as a director (1 page) |
23 March 2012 | Termination of appointment of Peter Frohlich as a secretary (1 page) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
13 July 2011 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
7 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Full accounts made up to 31 December 2008 (14 pages) |
4 March 2010 | Full accounts made up to 31 December 2008 (14 pages) |
30 September 2009 | Return made up to 02/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 02/09/09; full list of members (4 pages) |
20 July 2009 | Appointment terminated director thomas dowling (1 page) |
20 July 2009 | Appointment terminated director thomas dowling (1 page) |
24 March 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
24 March 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
8 September 2008 | Return made up to 02/09/08; full list of members (4 pages) |
8 September 2008 | Return made up to 02/09/08; full list of members (4 pages) |
21 April 2008 | Full accounts made up to 30 September 2007 (16 pages) |
21 April 2008 | Full accounts made up to 30 September 2007 (16 pages) |
15 January 2008 | Return made up to 02/09/07; no change of members (6 pages) |
15 January 2008 | Return made up to 02/09/07; no change of members (6 pages) |
10 December 2007 | New director appointed (3 pages) |
10 December 2007 | New director appointed (3 pages) |
15 June 2007 | New secretary appointed;new director appointed (5 pages) |
15 June 2007 | New secretary appointed;new director appointed (5 pages) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Secretary resigned (1 page) |
4 June 2007 | New director appointed (3 pages) |
4 June 2007 | New director appointed (5 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: 10 fitzroy square london W1T 5HP (1 page) |
4 June 2007 | Declaration of assistance for shares acquisition (6 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Declaration of assistance for shares acquisition (5 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | New director appointed (5 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: 10 fitzroy square london W1T 5HP (1 page) |
4 June 2007 | New director appointed (3 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (6 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Declaration of assistance for shares acquisition (5 pages) |
5 April 2007 | Memorandum and Articles of Association (6 pages) |
5 April 2007 | Memorandum and Articles of Association (6 pages) |
4 April 2007 | Particulars of mortgage/charge (7 pages) |
4 April 2007 | Particulars of mortgage/charge (7 pages) |
27 March 2007 | Company name changed fitzpatrick investments LIMITED\certificate issued on 27/03/07 (2 pages) |
27 March 2007 | Company name changed fitzpatrick investments LIMITED\certificate issued on 27/03/07 (2 pages) |
2 February 2007 | Full accounts made up to 30 September 2006 (9 pages) |
2 February 2007 | Full accounts made up to 30 September 2005 (11 pages) |
2 February 2007 | Full accounts made up to 30 September 2006 (9 pages) |
2 February 2007 | Full accounts made up to 30 September 2005 (11 pages) |
4 January 2007 | Particulars of mortgage/charge (4 pages) |
4 January 2007 | Particulars of mortgage/charge (4 pages) |
25 October 2006 | Return made up to 02/09/06; full list of members (2 pages) |
25 October 2006 | Return made up to 02/09/06; full list of members (2 pages) |
15 November 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
15 November 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
25 October 2005 | Return made up to 02/09/05; full list of members (2 pages) |
25 October 2005 | Return made up to 02/09/05; full list of members (2 pages) |
23 June 2005 | Auditor's resignation (1 page) |
23 June 2005 | Auditor's resignation (1 page) |
28 October 2004 | Return made up to 02/09/04; full list of members (6 pages) |
28 October 2004 | Return made up to 02/09/04; full list of members (6 pages) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | New secretary appointed (2 pages) |
22 October 2004 | New secretary appointed (2 pages) |
26 July 2004 | Location of register of members (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: hertford road hoddesdon hertfordshire EN11 9BX (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: hertford road hoddesdon hertfordshire EN11 9BX (1 page) |
26 July 2004 | Location of register of members (1 page) |
17 May 2004 | Resolutions
|
17 May 2004 | Resolutions
|
30 April 2004 | Full accounts made up to 31 December 2003 (8 pages) |
30 April 2004 | Full accounts made up to 31 December 2003 (8 pages) |
19 September 2003 | Return made up to 02/09/03; full list of members (6 pages) |
19 September 2003 | Return made up to 02/09/03; full list of members (6 pages) |
12 May 2003 | Full accounts made up to 31 December 2002 (9 pages) |
12 May 2003 | Full accounts made up to 31 December 2002 (9 pages) |
16 December 2002 | Statement of affairs (5 pages) |
16 December 2002 | Statement of affairs (5 pages) |
16 December 2002 | Nc inc already adjusted 30/10/02 (1 page) |
16 December 2002 | Ad 30/10/02--------- £ si 59711@1=59711 £ ic 1/59712 (2 pages) |
16 December 2002 | Ad 30/10/02--------- £ si 1@1=1 £ ic 59712/59713 (2 pages) |
16 December 2002 | Ad 30/10/02--------- £ si 59711@1=59711 £ ic 1/59712 (2 pages) |
16 December 2002 | Statement of affairs (5 pages) |
16 December 2002 | Resolutions
|
16 December 2002 | Nc inc already adjusted 30/10/02 (1 page) |
16 December 2002 | Resolutions
|
16 December 2002 | Ad 30/10/02--------- £ si 1@1=1 £ ic 59712/59713 (2 pages) |
16 December 2002 | Statement of affairs (5 pages) |
27 October 2002 | Registered office changed on 27/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 October 2002 | Registered office changed on 27/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Accounting reference date shortened from 30/09/03 to 31/12/02 (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Resolutions
|
21 October 2002 | Resolutions
|
21 October 2002 | Accounting reference date shortened from 30/09/03 to 31/12/02 (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
10 October 2002 | Company name changed degreepack LIMITED\certificate issued on 10/10/02 (2 pages) |
10 October 2002 | Company name changed degreepack LIMITED\certificate issued on 10/10/02 (2 pages) |
2 September 2002 | Incorporation (17 pages) |
2 September 2002 | Incorporation (17 pages) |