London
N1 9PD
Director Name | Mr David Alan Pearlman |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2005(10 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Sheldon Avenue Highgate London N6 4JT |
Director Name | Mr Rajesh Paun |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2014(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Sheringham Avenue London N14 4UG |
Director Name | Maurice Armour |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Role | None Retired Civil Servant |
Correspondence Address | 2 Cholmeley Close 215 Archway Road Highgate London N6 5BP |
Director Name | Sandra Jacqueline Hollinshead |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Role | Business Owner |
Correspondence Address | 1 Cholmeley Close 215 Archway Road Highgate London N6 5BP |
Director Name | Patrick Colvin |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 White Lion Street London N1 9PD |
Director Name | Quai Yong Yap |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Role | Whittington Trust Midwife |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Cholmeley Close 215 Archway Road Highgate London N6 5BP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 9 White Lion Street London N1 9PD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
4 at £1 | Wanderslore LTD 57.14% Ordinary |
---|---|
1 at £1 | Maurice Armour 14.29% Ordinary |
1 at £1 | Quai Yong Yap 14.29% Ordinary |
1 at £1 | Rajesh Paun 14.29% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 13 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
27 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
---|---|
20 March 2023 | Accounts for a dormant company made up to 30 September 2022 (4 pages) |
10 May 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
6 May 2022 | Accounts for a dormant company made up to 30 September 2021 (4 pages) |
29 June 2021 | Accounts for a dormant company made up to 30 September 2020 (4 pages) |
30 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
30 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
9 April 2020 | Accounts for a dormant company made up to 30 September 2019 (4 pages) |
18 June 2019 | Accounts for a dormant company made up to 30 September 2018 (4 pages) |
18 April 2019 | Confirmation statement made on 13 April 2019 with updates (5 pages) |
21 December 2018 | Termination of appointment of Quai Yong Yap as a director on 8 June 2018 (1 page) |
25 April 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
13 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
24 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
24 April 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
24 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
24 April 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
17 June 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
17 June 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
10 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
12 June 2015 | Appointment of Mr Rajesh Paun as a director on 18 December 2014 (2 pages) |
12 June 2015 | Termination of appointment of Patrick Colvin as a director on 12 June 2015 (1 page) |
12 June 2015 | Termination of appointment of Patrick Colvin as a director on 12 June 2015 (1 page) |
12 June 2015 | Appointment of Mr Rajesh Paun as a director on 18 December 2014 (2 pages) |
19 May 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
19 May 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
6 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
14 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
14 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
7 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
22 May 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
22 May 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
13 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
20 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
21 February 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
8 June 2010 | Director's details changed for Quai Yong Yap on 19 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Patrick Colvin on 19 April 2010 (2 pages) |
8 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Quai Yong Yap on 19 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Patrick Colvin on 19 April 2010 (2 pages) |
8 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
14 January 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
15 May 2009 | Return made up to 19/04/09; no change of members (5 pages) |
15 May 2009 | Return made up to 19/04/09; no change of members (5 pages) |
2 November 2008 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
2 November 2008 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
15 May 2008 | Return made up to 19/04/08; no change of members (7 pages) |
15 May 2008 | Return made up to 19/04/08; no change of members (7 pages) |
18 October 2007 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
18 October 2007 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
1 August 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
1 August 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
18 June 2007 | Return made up to 19/04/07; full list of members (7 pages) |
18 June 2007 | Return made up to 19/04/07; full list of members (7 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
10 May 2006 | Return made up to 19/04/06; full list of members (9 pages) |
10 May 2006 | Return made up to 19/04/06; full list of members (9 pages) |
12 April 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
12 April 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
24 June 2005 | Return made up to 19/04/05; full list of members
|
24 June 2005 | Return made up to 19/04/05; full list of members
|
12 April 2005 | New director appointed (20 pages) |
12 April 2005 | New director appointed (20 pages) |
1 April 2005 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
1 April 2005 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
14 May 2004 | Company name changed fitzroy housing (no. 1) LIMITED\certificate issued on 14/05/04 (2 pages) |
14 May 2004 | Company name changed fitzroy housing (no. 1) LIMITED\certificate issued on 14/05/04 (2 pages) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Secretary resigned (1 page) |
19 April 2004 | Incorporation (21 pages) |
19 April 2004 | Incorporation (21 pages) |