Company Name10 Fitzroy Limited
Company StatusActive
Company Number05236078
CategoryPrivate Limited Company
Incorporation Date20 September 2004(19 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKay Williams
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2005(9 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Braids
Dene Lane Aston
Aston
Hertfordshire
SG2 7EP
Director NameMrs Penelope Helene May Fitzpatrick
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed12 May 2015(10 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fitzroy Square
London
W1T 5HP
Director NameSarah Elizabeth Kate Williams
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(17 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fitzroy Square
London
W1T 5HP
Director NameMr Patrick Alan Fitzpatrick
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
12a Church Row Hampstead
London
NW3 6UU
Secretary NameKay Williams
NationalityBritish
StatusResigned
Appointed20 September 2004(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Braids
Dene Lane Aston
Aston
Hertfordshire
SG2 7EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 September 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 September 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2005(9 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 October 2013)
Correspondence AddressGlobal House 5a Sandys Row
London
E1 7HW

Contact

Website10fitzroy.com
Telephone020 78741860
Telephone regionLondon

Location

Registered Address10 Fitzroy Square
London
W1T 5HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

36.8k at £1A.c. Fitzpatrick & P.h.m. Fitzpatrick & G.t. O'hara & K. Williams
49.00%
Ordinary
36.8k at £1Kay Williams
49.00%
Ordinary
1.5k at £1Annie Clothilde Fitzpatrick
2.00%
Ordinary

Financials

Year2014
Net Worth£3,277,012
Cash£938,419
Current Liabilities£899,947

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 September 2023 (7 months, 2 weeks ago)
Next Return Due4 October 2024 (5 months from now)

Filing History

20 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
3 July 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
27 September 2022Confirmation statement made on 20 September 2022 with updates (4 pages)
10 May 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
21 December 2021Appointment of Sarah Elizabeth Kate Williams as a director on 1 December 2021 (2 pages)
20 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
21 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
10 June 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
20 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
17 May 2019Change of details for Ms Penelope Helene May Fitzpatrick as a person with significant control on 6 April 2016 (2 pages)
16 May 2019Change of details for Ms Penelope Helene May Fitzpatrick as a person with significant control on 6 April 2016 (2 pages)
15 May 2019Notification of Lucy Fitzpatrick as a person with significant control on 5 July 2018 (2 pages)
15 May 2019Cessation of Annie Clothilde Fitzpatrick as a person with significant control on 14 August 2017 (1 page)
15 May 2019Change of details for Ms Penelope Helene May Fitzpatrick as a person with significant control on 6 April 2016 (2 pages)
15 May 2019Notification of David Nicholas Harries as a person with significant control on 14 August 2017 (2 pages)
25 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
22 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 October 2016Confirmation statement made on 20 September 2016 with updates (8 pages)
7 October 2016Confirmation statement made on 20 September 2016 with updates (8 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 75,000
(5 pages)
23 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 75,000
(5 pages)
8 September 2015Termination of appointment of Patrick Alan Fitzpatrick as a director on 19 August 2015 (1 page)
8 September 2015Termination of appointment of Patrick Alan Fitzpatrick as a director on 19 August 2015 (1 page)
15 May 2015Appointment of Mrs Penelope Helene May Fitzpatrick as a director on 12 May 2015 (2 pages)
15 May 2015Appointment of Mrs Penelope Helene May Fitzpatrick as a director on 12 May 2015 (2 pages)
15 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 75,000
(4 pages)
15 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 75,000
(4 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 May 2014Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
9 May 2014Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
14 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 75,000
(4 pages)
14 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 75,000
(4 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 October 2010Register inspection address has been changed (1 page)
8 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
8 October 2010Register inspection address has been changed (1 page)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 October 2009Secretary's details changed for Chalfen Secretaries Limited on 25 September 2009 (1 page)
20 October 2009Secretary's details changed for Chalfen Secretaries Limited on 25 September 2009 (1 page)
9 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
6 October 2009Director's details changed for Patrick Alan Fitzpatrick on 25 September 2009 (1 page)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 October 2009Director's details changed for Patrick Alan Fitzpatrick on 25 September 2009 (1 page)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 September 2008Return made up to 20/09/08; full list of members (3 pages)
29 September 2008Return made up to 20/09/08; full list of members (3 pages)
26 September 2007Return made up to 20/09/07; full list of members (2 pages)
26 September 2007Return made up to 20/09/07; full list of members (2 pages)
23 August 2007Nc inc already adjusted 01/08/07 (1 page)
23 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 August 2007Ad 01/08/07--------- £ si 55000@1=55000 £ ic 20000/75000 (2 pages)
23 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2007Nc inc already adjusted 01/08/07 (1 page)
23 August 2007Ad 01/08/07--------- £ si 55000@1=55000 £ ic 20000/75000 (2 pages)
23 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 November 2006Ad 25/09/06--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
1 November 2006Ad 25/09/06--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
1 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 November 2006Nc inc already adjusted 25/09/06 (1 page)
1 November 2006Nc inc already adjusted 25/09/06 (1 page)
1 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2006Return made up to 20/09/06; full list of members (2 pages)
27 September 2006Return made up to 20/09/06; full list of members (2 pages)
17 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 November 2005Return made up to 20/09/05; full list of members (2 pages)
3 November 2005Return made up to 20/09/05; full list of members (2 pages)
13 October 2005Location of register of members (1 page)
13 October 2005Location of register of members (1 page)
12 July 2005Secretary resigned (1 page)
12 July 2005New secretary appointed (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New secretary appointed (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005Secretary resigned (1 page)
7 July 2005Registered office changed on 07/07/05 from: 87 wimpole street london W1G 9RL (1 page)
7 July 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
7 July 2005Registered office changed on 07/07/05 from: 87 wimpole street london W1G 9RL (1 page)
7 July 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
30 October 2004Ad 20/09/04-28/09/04 £ si 1@1=1 £ ic 1/2 (2 pages)
30 October 2004New director appointed (2 pages)
30 October 2004New secretary appointed (2 pages)
30 October 2004Ad 20/09/04-28/09/04 £ si 1@1=1 £ ic 1/2 (2 pages)
30 October 2004New director appointed (2 pages)
30 October 2004New secretary appointed (2 pages)
8 October 2004Director resigned (1 page)
8 October 2004Secretary resigned (1 page)
8 October 2004Secretary resigned (1 page)
8 October 2004Director resigned (1 page)
20 September 2004Incorporation (17 pages)
20 September 2004Incorporation (17 pages)