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 | Mr Patrick Alan Fitzpatrick |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 10 months (resigned 19 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House 12a Church Row Hampstead London NW3 6UU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 11 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 |
168.1k at £1 | A.c. Fitzpatrick & P.h.m. Fitzpatrick & G.t. O'hara & K. Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £572,611 |
Cash | £243,168 |
Current Liabilities | £23,143 |
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 | 5 October 2023 (7 months ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 2 weeks from now) |
9 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
7 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
15 July 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
13 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
5 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
10 June 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
15 October 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
29 May 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
15 May 2019 | Notification of David Nicholas Harries as a person with significant control on 14 August 2017 (2 pages) |
9 May 2019 | Notification of Lucy Fitzpatrick as a person with significant control on 5 July 2018 (2 pages) |
9 May 2019 | Cessation of Annie Clothilde Fitzpatrick as a person with significant control on 14 August 2017 (1 page) |
8 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
15 May 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
13 November 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
20 October 2016 | Confirmation statement made on 5 October 2016 with updates (8 pages) |
20 October 2016 | Confirmation statement made on 5 October 2016 with updates (8 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
9 November 2015 | Register(s) moved to registered inspection location 29/30 Fitzroy Square London W1T 6LQ (1 page) |
9 November 2015 | Register(s) moved to registered inspection location 29/30 Fitzroy Square London W1T 6LQ (1 page) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
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 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 5 October 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 (5 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 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) |
29 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 July 2013 | Annual return made up to 5 October 2012 with a full list of shareholders
|
9 July 2013 | Annual return made up to 5 October 2012 with a full list of shareholders
|
9 July 2013 | Annual return made up to 5 October 2012 with a full list of shareholders
|
12 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders
|
12 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders
|
12 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders
|
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) |
15 June 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
15 June 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
12 June 2012 | Resolutions
|
12 June 2012 | Resolutions
|
19 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
16 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
8 October 2010 | Register inspection address has been changed (1 page) |
8 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Register inspection address has been changed (1 page) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
6 October 2009 | Secretary's details changed for Chalfen Secretaries Limited on 25 September 2009 (1 page) |
6 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
6 October 2009 | Secretary's details changed for Chalfen Secretaries Limited on 25 September 2009 (1 page) |
29 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
10 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
10 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
25 July 2008 | Director appointed kay williams (3 pages) |
25 July 2008 | Director appointed kay williams (3 pages) |
23 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
23 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
5 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
5 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
18 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
18 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
29 November 2005 | Return made up to 05/10/05; full list of members (2 pages) |
29 November 2005 | Return made up to 05/10/05; full list of members (2 pages) |
8 March 2005 | Statement of affairs (15 pages) |
8 March 2005 | Ad 20/12/04--------- £ si 168054@1=168054 £ ic 1/168055 (2 pages) |
8 March 2005 | Ad 20/12/04--------- £ si 168054@1=168054 £ ic 1/168055 (2 pages) |
8 March 2005 | Statement of affairs (15 pages) |
6 January 2005 | Nc inc already adjusted 20/12/04 (1 page) |
6 January 2005 | Resolutions
|
6 January 2005 | Nc inc already adjusted 20/12/04 (1 page) |
6 January 2005 | Memorandum and Articles of Association (16 pages) |
6 January 2005 | Memorandum and Articles of Association (16 pages) |
6 January 2005 | Resolutions
|
21 December 2004 | Company name changed bricknumber LIMITED\certificate issued on 21/12/04 (2 pages) |
21 December 2004 | Company name changed bricknumber LIMITED\certificate issued on 21/12/04 (2 pages) |
2 November 2004 | Location of register of members (1 page) |
2 November 2004 | Location of register of members (1 page) |
2 November 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
2 November 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | Memorandum and Articles of Association (13 pages) |
29 October 2004 | Registered office changed on 29/10/04 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | Registered office changed on 29/10/04 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | Resolutions
|
29 October 2004 | Resolutions
|
29 October 2004 | Memorandum and Articles of Association (13 pages) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Incorporation (17 pages) |
5 October 2004 | Incorporation (17 pages) |