Dene Lane Aston
Aston
Hertfordshire
SG2 7EP
Director Name | Mrs Penelope Helene May Fitzpatrick |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 May 2015(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fitzroy Square London W1T 5HP |
Director Name | Sarah Elizabeth Kate Williams |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fitzroy Square London W1T 5HP |
Director Name | Mr Patrick Alan Fitzpatrick |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House 12a Church Row Hampstead London NW3 6UU |
Secretary Name | Kay Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(same day as company formation) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | The Braids Dene Lane Aston Aston Hertfordshire SG2 7EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2005(9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 October 2013) |
Correspondence Address | Global House 5a Sandys Row London E1 7HW |
Website | 10fitzroy.com |
---|---|
Telephone | 020 78741860 |
Telephone region | London |
Registered Address | 10 Fitzroy Square London W1T 5HP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
36.8k at £1 | A.c. Fitzpatrick & P.h.m. Fitzpatrick & G.t. O'hara & K. Williams 49.00% Ordinary |
---|---|
36.8k at £1 | Kay Williams 49.00% Ordinary |
1.5k at £1 | Annie Clothilde Fitzpatrick 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,277,012 |
Cash | £938,419 |
Current Liabilities | £899,947 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 4 October 2024 (5 months from now) |
20 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
---|---|
3 July 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
27 September 2022 | Confirmation statement made on 20 September 2022 with updates (4 pages) |
10 May 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
21 December 2021 | Appointment of Sarah Elizabeth Kate Williams as a director on 1 December 2021 (2 pages) |
20 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
21 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
10 June 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
20 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
24 May 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
17 May 2019 | Change of details for Ms Penelope Helene May Fitzpatrick as a person with significant control on 6 April 2016 (2 pages) |
16 May 2019 | Change of details for Ms Penelope Helene May Fitzpatrick as a person with significant control on 6 April 2016 (2 pages) |
15 May 2019 | Notification of Lucy Fitzpatrick as a person with significant control on 5 July 2018 (2 pages) |
15 May 2019 | Cessation of Annie Clothilde Fitzpatrick as a person with significant control on 14 August 2017 (1 page) |
15 May 2019 | Change of details for Ms Penelope Helene May Fitzpatrick as a person with significant control on 6 April 2016 (2 pages) |
15 May 2019 | Notification of David Nicholas Harries as a person with significant control on 14 August 2017 (2 pages) |
25 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
15 May 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
22 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
22 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 October 2016 | Confirmation statement made on 20 September 2016 with updates (8 pages) |
7 October 2016 | Confirmation statement made on 20 September 2016 with updates (8 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
8 September 2015 | Termination of appointment of Patrick Alan Fitzpatrick as a director on 19 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Patrick Alan Fitzpatrick as a director on 19 August 2015 (1 page) |
15 May 2015 | Appointment of Mrs Penelope Helene May Fitzpatrick as a director on 12 May 2015 (2 pages) |
15 May 2015 | Appointment of Mrs Penelope Helene May Fitzpatrick as a director on 12 May 2015 (2 pages) |
15 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 May 2014 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
9 May 2014 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
14 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 October 2010 | Register inspection address has been changed (1 page) |
8 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Register inspection address has been changed (1 page) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 October 2009 | Secretary's details changed for Chalfen Secretaries Limited on 25 September 2009 (1 page) |
20 October 2009 | Secretary's details changed for Chalfen Secretaries Limited on 25 September 2009 (1 page) |
9 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Director's details changed for Patrick Alan Fitzpatrick on 25 September 2009 (1 page) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 October 2009 | Director's details changed for Patrick Alan Fitzpatrick on 25 September 2009 (1 page) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
29 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
26 September 2007 | Return made up to 20/09/07; full list of members (2 pages) |
26 September 2007 | Return made up to 20/09/07; full list of members (2 pages) |
23 August 2007 | Nc inc already adjusted 01/08/07 (1 page) |
23 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 August 2007 | Ad 01/08/07--------- £ si 55000@1=55000 £ ic 20000/75000 (2 pages) |
23 August 2007 | Resolutions
|
23 August 2007 | Nc inc already adjusted 01/08/07 (1 page) |
23 August 2007 | Ad 01/08/07--------- £ si 55000@1=55000 £ ic 20000/75000 (2 pages) |
23 August 2007 | Resolutions
|
1 November 2006 | Ad 25/09/06--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
1 November 2006 | Ad 25/09/06--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
1 November 2006 | Resolutions
|
1 November 2006 | Nc inc already adjusted 25/09/06 (1 page) |
1 November 2006 | Nc inc already adjusted 25/09/06 (1 page) |
1 November 2006 | Resolutions
|
27 September 2006 | Return made up to 20/09/06; full list of members (2 pages) |
27 September 2006 | Return made up to 20/09/06; full list of members (2 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 November 2005 | Return made up to 20/09/05; full list of members (2 pages) |
3 November 2005 | Return made up to 20/09/05; full list of members (2 pages) |
13 October 2005 | Location of register of members (1 page) |
13 October 2005 | Location of register of members (1 page) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | New secretary appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New secretary appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: 87 wimpole street london W1G 9RL (1 page) |
7 July 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: 87 wimpole street london W1G 9RL (1 page) |
7 July 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
30 October 2004 | Ad 20/09/04-28/09/04 £ si 1@1=1 £ ic 1/2 (2 pages) |
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | New secretary appointed (2 pages) |
30 October 2004 | Ad 20/09/04-28/09/04 £ si 1@1=1 £ ic 1/2 (2 pages) |
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
20 September 2004 | Incorporation (17 pages) |
20 September 2004 | Incorporation (17 pages) |