Company NameFitzroy Housing Limited
DirectorsDavid Alan Pearlman and Rajesh Paun
Company StatusActive
Company Number05105907
CategoryPrivate Limited Company
Incorporation Date19 April 2004(20 years ago)
Previous NameFitzroy Housing (No. 1) Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NamePatrick Colvin
NationalityBritish
StatusCurrent
Appointed19 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 White Lion Street
London
N1 9PD
Director NameMr David Alan Pearlman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2005(10 months, 3 weeks after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Sheldon Avenue
Highgate
London
N6 4JT
Director NameMr Rajesh Paun
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2014(10 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Sheringham Avenue
London
N14 4UG
Director NameMaurice Armour
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(same day as company formation)
RoleNone Retired Civil Servant
Correspondence Address2 Cholmeley Close
215 Archway Road
Highgate
London
N6 5BP
Director NameSandra Jacqueline Hollinshead
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(same day as company formation)
RoleBusiness Owner
Correspondence Address1 Cholmeley Close
215 Archway Road
Highgate
London
N6 5BP
Director NamePatrick Colvin
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 White Lion Street
London
N1 9PD
Director NameQuai Yong Yap
Date of BirthMay 1953 (Born 71 years ago)
NationalityMalaysian
StatusResigned
Appointed19 April 2004(same day as company formation)
RoleWhittington Trust Midwife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Cholmeley Close
215 Archway Road
Highgate
London
N6 5BP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9 White Lion Street
London
N1 9PD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Shareholders

4 at £1Wanderslore LTD
57.14%
Ordinary
1 at £1Maurice Armour
14.29%
Ordinary
1 at £1Quai Yong Yap
14.29%
Ordinary
1 at £1Rajesh Paun
14.29%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return13 April 2024 (1 week, 4 days ago)
Next Return Due27 April 2025 (1 year from now)

Filing History

27 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
20 March 2023Accounts for a dormant company made up to 30 September 2022 (4 pages)
10 May 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
6 May 2022Accounts for a dormant company made up to 30 September 2021 (4 pages)
29 June 2021Accounts for a dormant company made up to 30 September 2020 (4 pages)
30 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
30 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
9 April 2020Accounts for a dormant company made up to 30 September 2019 (4 pages)
18 June 2019Accounts for a dormant company made up to 30 September 2018 (4 pages)
18 April 2019Confirmation statement made on 13 April 2019 with updates (5 pages)
21 December 2018Termination of appointment of Quai Yong Yap as a director on 8 June 2018 (1 page)
25 April 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
13 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
24 April 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
24 April 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
17 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
17 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
10 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 7
(6 pages)
10 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 7
(6 pages)
12 June 2015Appointment of Mr Rajesh Paun as a director on 18 December 2014 (2 pages)
12 June 2015Termination of appointment of Patrick Colvin as a director on 12 June 2015 (1 page)
12 June 2015Termination of appointment of Patrick Colvin as a director on 12 June 2015 (1 page)
12 June 2015Appointment of Mr Rajesh Paun as a director on 18 December 2014 (2 pages)
19 May 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
19 May 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
6 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 7
(6 pages)
6 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 7
(6 pages)
14 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
14 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
7 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 7
(6 pages)
7 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 7
(6 pages)
22 May 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
22 May 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
13 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
21 February 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
21 February 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
19 January 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
19 January 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
8 June 2010Director's details changed for Quai Yong Yap on 19 April 2010 (2 pages)
8 June 2010Director's details changed for Patrick Colvin on 19 April 2010 (2 pages)
8 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Quai Yong Yap on 19 April 2010 (2 pages)
8 June 2010Director's details changed for Patrick Colvin on 19 April 2010 (2 pages)
8 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
14 January 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
14 January 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
15 May 2009Return made up to 19/04/09; no change of members (5 pages)
15 May 2009Return made up to 19/04/09; no change of members (5 pages)
2 November 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
2 November 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
15 May 2008Return made up to 19/04/08; no change of members (7 pages)
15 May 2008Return made up to 19/04/08; no change of members (7 pages)
18 October 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
18 October 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
1 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
1 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
18 June 2007Return made up to 19/04/07; full list of members (7 pages)
18 June 2007Return made up to 19/04/07; full list of members (7 pages)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
10 May 2006Return made up to 19/04/06; full list of members (9 pages)
10 May 2006Return made up to 19/04/06; full list of members (9 pages)
12 April 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
12 April 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
24 June 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
24 June 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
12 April 2005New director appointed (20 pages)
12 April 2005New director appointed (20 pages)
1 April 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
1 April 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
14 May 2004Company name changed fitzroy housing (no. 1) LIMITED\certificate issued on 14/05/04 (2 pages)
14 May 2004Company name changed fitzroy housing (no. 1) LIMITED\certificate issued on 14/05/04 (2 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004Secretary resigned (1 page)
19 April 2004Incorporation (21 pages)
19 April 2004Incorporation (21 pages)