Company NameFitzroy Camden Limited
DirectorAndrew Graham Silver
Company StatusActive
Company Number04645180
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Graham Silver
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Crooked Usage
London
N3 3HD
Director NameMr Richard Bruce Mintz
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Acacia Road
London
NW8 6AB
Secretary NameMrs Deborah Conway
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address84 Cleveland Street
London
W1T 6NG
Director NameIvor Freedman
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(6 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 16 March 2005)
RoleFinancial Adviser
Correspondence Address2 The Heaths
61 West Heath Road
Hampstead
London
NW3 7TH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOlympia House
Armitage Road
Golders Green
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Richard Bruce Mintz
50.00%
Ordinary
1 at £1Andrew Graham Silver
25.00%
Ordinary
1 at £1Mr Ivor Freedman
25.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Charges

18 August 2003Delivered on: 23 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding
18 August 2003Delivered on: 23 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property k/a 167, 169 and 170 balls pond road london N1 4BG t/nos 424684 and 146160. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

15 June 2023Micro company accounts made up to 31 May 2023 (3 pages)
28 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
28 June 2022Accounts for a dormant company made up to 31 May 2022 (8 pages)
9 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
25 August 2021Micro company accounts made up to 31 May 2021 (3 pages)
21 June 2021Micro company accounts made up to 31 May 2020 (3 pages)
29 March 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
27 October 2020Notification of Andrew Silver as a person with significant control on 27 October 2020 (2 pages)
15 October 2020Withdrawal of a person with significant control statement on 15 October 2020 (2 pages)
13 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
27 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
19 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
11 October 2018Micro company accounts made up to 31 May 2018 (2 pages)
20 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
20 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
31 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
30 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
5 February 2016Total exemption full accounts made up to 31 May 2015 (7 pages)
5 February 2016Total exemption full accounts made up to 31 May 2015 (7 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 4
(3 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 4
(3 pages)
26 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 4
(3 pages)
26 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 4
(3 pages)
10 October 2014Total exemption full accounts made up to 31 May 2014 (7 pages)
10 October 2014Total exemption full accounts made up to 31 May 2014 (7 pages)
25 April 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 4
(3 pages)
25 April 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 4
(3 pages)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
21 March 2014Total exemption full accounts made up to 31 May 2013 (7 pages)
21 March 2014Total exemption full accounts made up to 31 May 2012 (7 pages)
21 March 2014Total exemption full accounts made up to 31 May 2012 (7 pages)
21 March 2014Total exemption full accounts made up to 31 May 2013 (7 pages)
13 June 2013Compulsory strike-off action has been suspended (1 page)
13 June 2013Compulsory strike-off action has been suspended (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
1 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (14 pages)
15 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (14 pages)
1 March 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
1 March 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
20 September 2011Annual return made up to 22 January 2011 (14 pages)
20 September 2011Registered office address changed from 6Th Floor 2 Balcombe Street London NW1 6NW on 20 September 2011 (2 pages)
20 September 2011Registered office address changed from 6Th Floor 2 Balcombe Street London NW1 6NW on 20 September 2011 (2 pages)
20 September 2011Annual return made up to 22 January 2011 (14 pages)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
28 July 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
28 July 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
2 July 2011Compulsory strike-off action has been suspended (1 page)
2 July 2011Compulsory strike-off action has been suspended (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2010Termination of appointment of Deborah Conway as a secretary (2 pages)
15 March 2010Termination of appointment of Deborah Conway as a secretary (2 pages)
27 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
1 July 2009Compulsory strike-off action has been discontinued (1 page)
1 July 2009Compulsory strike-off action has been discontinued (1 page)
30 June 2009Total exemption full accounts made up to 31 May 2006 (10 pages)
30 June 2009Total exemption full accounts made up to 31 May 2007 (10 pages)
30 June 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
30 June 2009Total exemption full accounts made up to 31 May 2007 (10 pages)
30 June 2009Total exemption full accounts made up to 31 May 2006 (10 pages)
30 June 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
30 June 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
30 June 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
19 June 2009Compulsory strike-off action has been suspended (1 page)
19 June 2009Compulsory strike-off action has been suspended (1 page)
13 March 2009Secretary's change of particulars / deborah nicholls / 13/03/2009 (1 page)
13 March 2009Secretary's change of particulars / deborah nicholls / 13/03/2009 (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
9 April 2008Location of register of members (1 page)
9 April 2008Location of register of members (1 page)
9 April 2008Return made up to 22/01/08; full list of members (3 pages)
9 April 2008Return made up to 22/01/08; full list of members (3 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
15 August 2007Registered office changed on 15/08/07 from: 84A cleveland street london W1T 6NG (1 page)
15 August 2007Registered office changed on 15/08/07 from: 84A cleveland street london W1T 6NG (1 page)
31 January 2007Return made up to 22/01/07; full list of members (3 pages)
31 January 2007Return made up to 22/01/07; full list of members (3 pages)
5 April 2006Full accounts made up to 31 May 2005 (15 pages)
5 April 2006Full accounts made up to 31 May 2005 (15 pages)
8 February 2006Location of register of members (1 page)
8 February 2006Location of register of members (1 page)
24 January 2006Return made up to 22/01/06; full list of members (3 pages)
24 January 2006Return made up to 22/01/06; full list of members (3 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
26 May 2005Full accounts made up to 31 May 2004 (14 pages)
26 May 2005Full accounts made up to 31 May 2004 (14 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
17 January 2005Return made up to 22/01/05; full list of members (3 pages)
17 January 2005Return made up to 22/01/05; full list of members (3 pages)
7 January 2005Registered office changed on 07/01/05 from: 84 cleveland street london W1T 6NG (1 page)
7 January 2005Registered office changed on 07/01/05 from: 84 cleveland street london W1T 6NG (1 page)
23 January 2004Return made up to 22/01/04; full list of members (3 pages)
23 January 2004Return made up to 22/01/04; full list of members (3 pages)
23 August 2003Particulars of mortgage/charge (11 pages)
23 August 2003Particulars of mortgage/charge (7 pages)
23 August 2003Particulars of mortgage/charge (7 pages)
23 August 2003Particulars of mortgage/charge (11 pages)
18 August 2003Accounting reference date extended from 31/01/04 to 31/05/04 (1 page)
18 August 2003Accounting reference date extended from 31/01/04 to 31/05/04 (1 page)
18 August 2003Ad 22/01/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
18 August 2003Ad 22/01/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
18 August 2003New director appointed (3 pages)
18 August 2003New director appointed (3 pages)
9 February 2003New director appointed (3 pages)
9 February 2003New director appointed (3 pages)
9 February 2003New director appointed (3 pages)
9 February 2003New secretary appointed (2 pages)
9 February 2003New director appointed (3 pages)
9 February 2003New secretary appointed (2 pages)
4 February 2003Secretary resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003Director resigned (1 page)
22 January 2003Incorporation (17 pages)
22 January 2003Incorporation (17 pages)