Company NameFitzgibbon Associates Limited
DirectorGregory Gary Fitzgibbon
Company StatusActive
Company Number05085557
CategoryPrivate Limited Company
Incorporation Date26 March 2004(20 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Gregory Gary Fitzgibbon
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Secretary NameBrian John O'Connor
NationalityBritish
StatusResigned
Appointed26 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address14 Thriffwood
Sydenham
London
SE26 4SH
Secretary NameVivienne Young
NationalityBritish
StatusResigned
Appointed31 March 2006(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 2010)
RolePsychologist
Correspondence Address48 Chester Road
London
E17 7HR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 March 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 March 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Gary Fitzgibbon
100.00%
Ordinary

Financials

Year2014
Net Worth£9,761
Cash£3,936
Current Liabilities£14,703

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (1 week, 4 days from now)

Filing History

29 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
9 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
31 January 2020Accounts for a dormant company made up to 30 April 2019 (4 pages)
28 March 2019Director's details changed for Mr Gregory Gary Fitzgibbon on 27 March 2019 (2 pages)
28 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
28 March 2019Change of details for Mr Gregory Gary Fitzgibbon as a person with significant control on 27 March 2019 (2 pages)
7 February 2019Micro company accounts made up to 30 April 2018 (2 pages)
27 January 2019Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 27 January 2019 (1 page)
27 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
15 August 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 15 August 2017 (1 page)
15 August 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 15 August 2017 (1 page)
28 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
14 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
14 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
17 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
11 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
9 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
10 March 2011Registered office address changed from 283 Green Lanes London N13 4XS on 10 March 2011 (1 page)
10 March 2011Registered office address changed from 283 Green Lanes London N13 4XS on 10 March 2011 (1 page)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Gregory Gary Fitzgibbon on 1 October 2009 (2 pages)
27 May 2010Termination of appointment of Vivienne Young as a secretary (1 page)
27 May 2010Termination of appointment of Vivienne Young as a secretary (1 page)
27 May 2010Director's details changed for Gregory Gary Fitzgibbon on 1 October 2009 (2 pages)
27 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Gregory Gary Fitzgibbon on 1 October 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 June 2009Return made up to 26/03/09; full list of members (3 pages)
3 June 2009Return made up to 26/03/09; full list of members (3 pages)
12 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
18 August 2008Return made up to 26/03/08; full list of members (3 pages)
18 August 2008Return made up to 26/03/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
17 August 2007Return made up to 26/03/07; full list of members (2 pages)
17 August 2007Return made up to 26/03/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
14 June 2006New secretary appointed (1 page)
14 June 2006New secretary appointed (1 page)
13 June 2006Return made up to 26/03/06; full list of members (2 pages)
13 June 2006Return made up to 26/03/06; full list of members (2 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006Secretary resigned (1 page)
11 January 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
11 January 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
11 May 2005Director's particulars changed (1 page)
11 May 2005Director's particulars changed (1 page)
31 March 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2004Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
10 August 2004Ad 26/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004Registered office changed on 10/08/04 from: 283 green lanes london N13 4XS (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004Ad 26/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 August 2004Registered office changed on 10/08/04 from: 283 green lanes london N13 4XS (1 page)
10 August 2004New secretary appointed (2 pages)
10 August 2004Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Secretary resigned (1 page)
2 April 2004Registered office changed on 02/04/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
2 April 2004Registered office changed on 02/04/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
2 April 2004Secretary resigned (1 page)
2 April 2004Director resigned (1 page)
26 March 2004Incorporation (16 pages)
26 March 2004Incorporation (16 pages)