Company NameFitzroy Richmond Limited
DirectorAndrew Graham Silver
Company StatusActive
Company Number05153338
CategoryPrivate Limited Company
Incorporation Date14 June 2004(19 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Graham Silver
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Crooked Usage
London
N3 3HD
Secretary NameMrs Deborah Conway
NationalityBritish
StatusResigned
Appointed14 June 2004(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
Appointed05 August 2004(1 month, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 16 March 2005)
RoleFinancial Broker
Correspondence Address2 The Heaths
61 West Heath Road
Hampstead
London
NW3 7TH

Contact

Telephone020 84553494
Telephone regionLondon

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 Matches4 other UK companies use this postal address

Shareholders

530 at £1Andrew Graham Silver
66.83%
Ordinary B
261 at £1Equity Trust Co.
32.91%
Ordinary B
2 at £1Andrew Graham Silver
0.25%
Ordinary A

Financials

Year2014
Net Worth-£190,572
Cash£359
Current Liabilities£196,256

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

29 January 2009Delivered on: 31 January 2009
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time standing to the credit of account number 17957677 opened in the name of the company with the bank and all entitlements to interest and other rights and benefits accruing to or arisisng in connection therewith.
Outstanding
1 December 2008Delivered on: 4 December 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time standing to the credit of account number 75795050 opened in the name of the company with the bank and all entitlements to interest and other rights and benefits accruing to or arising in connection therewith.
Outstanding
1 December 2008Delivered on: 4 December 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75 christchurch road east sheen london t/no TGL139795; and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Outstanding
28 December 2006Delivered on: 4 January 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 7A sheen common drive richmond t/no SY325822. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 December 2006Delivered on: 4 January 2007
Satisfied on: 22 March 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All present and future goodwill patents trade marks all book and other debts all shares and marketable securities insurances and floating charge the undertaking property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
10 August 2004Delivered on: 14 August 2004
Satisfied on: 28 October 2008
Persons entitled: The Royal Bank of Scotland PLC

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.
Fully Satisfied
10 August 2004Delivered on: 13 August 2004
Satisfied on: 11 November 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land being 7A sheen common drive richmond t/n SY325822,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

11 July 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
8 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
21 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
27 April 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
15 July 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
14 July 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
19 August 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
20 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
5 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
18 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
21 May 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
6 September 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
6 September 2017Notification of Andrew Graham Silver as a person with significant control on 6 April 2016 (2 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
28 July 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 793
(5 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 793
(5 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 793
(5 pages)
8 May 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
8 May 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
1 August 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
1 August 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
17 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 793
(5 pages)
17 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 793
(5 pages)
10 June 2014Register inspection address has been changed from 12 York Gate London NW1 4QS United Kingdom (1 page)
10 June 2014Register inspection address has been changed from 12 York Gate London NW1 4QS United Kingdom (1 page)
5 December 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
5 December 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
2 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(5 pages)
2 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(5 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
22 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 January 2013Compulsory strike-off action has been suspended (1 page)
18 January 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
27 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
31 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
17 August 2011Statement of capital on 17 August 2011
  • GBP 793
(6 pages)
17 August 2011Statement of capital on 17 August 2011
  • GBP 793
(6 pages)
11 August 2011Statement by directors (1 page)
11 August 2011Solvency statement dated 19/07/11 (1 page)
11 August 2011Statement by directors (1 page)
11 August 2011Solvency statement dated 19/07/11 (1 page)
11 August 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 August 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 November 2010Register(s) moved to registered inspection location (1 page)
23 November 2010Register inspection address has been changed (1 page)
23 November 2010Registered office address changed from 6Th Floor 2 Balcombe Street London NW1 6NW on 23 November 2010 (1 page)
23 November 2010Register inspection address has been changed (1 page)
23 November 2010Register(s) moved to registered inspection location (1 page)
23 November 2010Registered office address changed from 6Th Floor 2 Balcombe Street London NW1 6NW on 23 November 2010 (1 page)
23 November 2010Register(s) moved to registered inspection location (1 page)
23 November 2010Register(s) moved to registered inspection location (1 page)
23 November 2010Register(s) moved to registered inspection location (1 page)
23 November 2010Register(s) moved to registered inspection location (1 page)
16 November 2010Annual return made up to 14 June 2010 with a full list of shareholders (15 pages)
16 November 2010Annual return made up to 14 June 2010 with a full list of shareholders (15 pages)
17 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
17 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
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)
21 December 2009Accounts for a small company made up to 31 December 2008 (6 pages)
21 December 2009Accounts for a small company made up to 31 December 2008 (6 pages)
23 June 2009Return made up to 14/06/09; full list of members (5 pages)
23 June 2009Return made up to 14/06/09; full list of members (5 pages)
13 March 2009Secretary's change of particulars / deborah nicholls / 13/03/2009 (1 page)
13 March 2009Secretary's change of particulars / deborah conway / 13/03/2009 (1 page)
13 March 2009Secretary's change of particulars / deborah nicholls / 13/03/2009 (1 page)
13 March 2009Secretary's change of particulars / deborah conway / 13/03/2009 (1 page)
31 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
27 January 2009Accounts for a small company made up to 31 December 2007 (6 pages)
27 January 2009Accounts for a small company made up to 31 December 2007 (6 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 October 2008Return made up to 14/06/08; full list of members (5 pages)
2 October 2008Return made up to 14/06/08; full list of members (5 pages)
2 October 2008Location of register of members (1 page)
2 October 2008Location of register of members (1 page)
2 October 2008Location of register of members (1 page)
2 October 2008Location of register of members (1 page)
2 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
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)
14 June 2007Return made up to 14/06/07; full list of members (4 pages)
14 June 2007Return made up to 14/06/07; full list of members (4 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
4 January 2007Particulars of mortgage/charge (7 pages)
4 January 2007Particulars of mortgage/charge (7 pages)
20 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
20 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
19 June 2006Registered office changed on 19/06/06 from: 84 cleveland street london W1T 6NG (1 page)
19 June 2006Registered office changed on 19/06/06 from: 84 cleveland street london W1T 6NG (1 page)
14 June 2006Return made up to 14/06/06; full list of members (4 pages)
14 June 2006Return made up to 14/06/06; full list of members (4 pages)
10 November 2005Ad 19/10/05-19/10/05 £ si [email protected]=530 £ ic 4914/5444 (2 pages)
10 November 2005Ad 19/10/05-19/10/05 £ si [email protected]=530 £ ic 4914/5444 (2 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
26 September 2005Ad 09/09/04-09/09/04 £ si [email protected]=278 (1 page)
26 September 2005Ad 09/09/04-09/09/04 £ si [email protected]=278 (1 page)
30 July 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
30 July 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
20 June 2005Location of register of members (1 page)
20 June 2005Return made up to 14/06/05; full list of members (3 pages)
20 June 2005Location of register of members (1 page)
20 June 2005Return made up to 14/06/05; full list of members (3 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
22 October 2004Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
22 October 2004Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
11 October 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
11 October 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
14 September 2004Ad 23/08/04--------- £ si 4913@1=4913 £ ic 1/4914 (4 pages)
14 September 2004Ad 23/08/04--------- £ si 4913@1=4913 £ ic 1/4914 (4 pages)
31 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
31 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
14 June 2004Incorporation (16 pages)
14 June 2004Incorporation (16 pages)