Company NameFritsch-Paul Properties Limited
DirectorChristine Fritsch
Company StatusActive
Company Number04750695
CategoryPrivate Limited Company
Incorporation Date1 May 2003(21 years ago)

Business Activity

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

Directors

Director NameMrs Christine Fritsch
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(same day as company formation)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Secretary NameMr Jacques Nicholas Fritsch
StatusCurrent
Appointed01 April 2012(8 years, 11 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Secretary NameJean-Mathis Fritsch
NationalityBritish
StatusResigned
Appointed01 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Barrington Road
Crouch End
London
N8 8QS

Location

Registered Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mrs Christine Fritsch
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£2,262

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Filing History

4 May 2020Change of details for Mrs Christine Fritsch as a person with significant control on 1 May 2020 (2 pages)
4 May 2020Director's details changed for Mrs Christine Fritsch on 1 May 2020 (2 pages)
4 May 2020Confirmation statement made on 1 May 2020 with updates (5 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
26 September 2019Change of details for Mrs Christine Fritsch as a person with significant control on 6 April 2016 (2 pages)
10 May 2019Secretary's details changed for Mr Jacques Nicholas Fritsch on 24 April 2019 (1 page)
10 May 2019Confirmation statement made on 1 May 2019 with updates (5 pages)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
1 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 September 2014Director's details changed for Christine Fritsch on 9 September 2014 (2 pages)
23 September 2014Director's details changed for Christine Fritsch on 9 September 2014 (2 pages)
23 September 2014Director's details changed for Christine Fritsch on 9 September 2014 (2 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
19 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
19 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
2 May 2012Appointment of Mr Jacques Nicholas Fritsch as a secretary (2 pages)
2 May 2012Appointment of Mr Jacques Nicholas Fritsch as a secretary (2 pages)
2 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
25 April 2012Termination of appointment of Jean-Mathis Fritsch as a secretary (1 page)
25 April 2012Termination of appointment of Jean-Mathis Fritsch as a secretary (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
12 January 2011Registered office address changed from 78 Mill Lane London NW6 1JZ on 12 January 2011 (2 pages)
12 January 2011Registered office address changed from 78 Mill Lane London NW6 1JZ on 12 January 2011 (2 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
18 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Christine Fritsch on 1 May 2010 (2 pages)
18 May 2010Director's details changed for Christine Fritsch on 1 May 2010 (2 pages)
18 May 2010Director's details changed for Christine Fritsch on 1 May 2010 (2 pages)
18 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 July 2009Return made up to 01/05/09; full list of members (3 pages)
1 July 2009Return made up to 01/05/09; full list of members (3 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 June 2008Return made up to 01/05/08; full list of members (3 pages)
2 June 2008Secretary's change of particulars / jean-mathis fritsch / 03/12/2007 (1 page)
2 June 2008Return made up to 01/05/08; full list of members (3 pages)
2 June 2008Secretary's change of particulars / jean-mathis fritsch / 03/12/2007 (1 page)
2 June 2008Director's change of particulars / christine fritsch / 03/12/2007 (1 page)
2 June 2008Director's change of particulars / christine fritsch / 03/12/2007 (1 page)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
12 July 2007Return made up to 01/05/07; full list of members (2 pages)
12 July 2007Return made up to 01/05/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 May 2006Return made up to 01/05/06; full list of members (2 pages)
18 May 2006Return made up to 01/05/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 July 2005Return made up to 01/05/05; full list of members (6 pages)
7 July 2005Return made up to 01/05/05; full list of members (6 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 June 2004Return made up to 01/05/04; full list of members (6 pages)
3 June 2004Return made up to 01/05/04; full list of members (6 pages)
2 March 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
2 March 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
1 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2003Incorporation (12 pages)
1 May 2003Incorporation (12 pages)