Company NameFitzpatrick Projects Limited
DirectorsKay Williams and Penelope Helene May Fitzpatrick
Company StatusActive
Company Number05250662
CategoryPrivate Limited Company
Incorporation Date5 October 2004(19 years, 7 months ago)
Previous NameBricknumber Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameKay Williams
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2008(3 years, 9 months after company formation)
Appointment Duration15 years, 9 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 NameMr Patrick Alan Fitzpatrick
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(2 weeks, 3 days after company formation)
Appointment Duration10 years, 10 months (resigned 19 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
12a Church Row Hampstead
London
NW3 6UU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2004(2 weeks, 3 days after company formation)
Appointment Duration8 years, 11 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

168.1k at £1A.c. Fitzpatrick & P.h.m. Fitzpatrick & G.t. O'hara & K. Williams
100.00%
Ordinary

Financials

Year2014
Net Worth£572,611
Cash£243,168
Current Liabilities£23,143

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 Return5 October 2023 (7 months ago)
Next Return Due19 October 2024 (5 months, 2 weeks from now)

Filing History

9 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
7 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
15 July 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
13 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
5 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
10 June 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
15 October 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
29 May 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
15 May 2019Notification of David Nicholas Harries as a person with significant control on 14 August 2017 (2 pages)
9 May 2019Notification of Lucy Fitzpatrick as a person with significant control on 5 July 2018 (2 pages)
9 May 2019Cessation of Annie Clothilde Fitzpatrick as a person with significant control on 14 August 2017 (1 page)
8 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
13 November 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
20 October 2016Confirmation statement made on 5 October 2016 with updates (8 pages)
20 October 2016Confirmation statement made on 5 October 2016 with updates (8 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 168,061
(4 pages)
30 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 168,061
(4 pages)
30 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 168,061
(4 pages)
9 November 2015Register(s) moved to registered inspection location 29/30 Fitzroy Square London W1T 6LQ (1 page)
9 November 2015Register(s) moved to registered inspection location 29/30 Fitzroy Square London W1T 6LQ (1 page)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 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 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 168,061
(4 pages)
15 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 168,061
(4 pages)
15 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 168,061
(4 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (5 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)
29 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 168,061
(4 pages)
29 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 168,061
(4 pages)
29 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 168,061
(4 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 July 2013Annual return made up to 5 October 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 12/10/2012 as it was not properly delivered
(17 pages)
9 July 2013Annual return made up to 5 October 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 12/10/2012 as it was not properly delivered
(17 pages)
9 July 2013Annual return made up to 5 October 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 12/10/2012 as it was not properly delivered
(17 pages)
12 October 2012Annual return made up to 5 October 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 09/07/2013
(5 pages)
12 October 2012Annual return made up to 5 October 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 09/07/2013
(5 pages)
12 October 2012Annual return made up to 5 October 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 09/07/2013
(5 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)
15 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 168,061
(4 pages)
15 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 168,061
(4 pages)
12 June 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 June 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
8 October 2010Register inspection address has been changed (1 page)
8 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
8 October 2010Register inspection address has been changed (1 page)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
6 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
6 October 2009Secretary's details changed for Chalfen Secretaries Limited on 25 September 2009 (1 page)
6 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
6 October 2009Secretary's details changed for Chalfen Secretaries Limited on 25 September 2009 (1 page)
29 October 2008Return made up to 05/10/08; full list of members (3 pages)
29 October 2008Return made up to 05/10/08; full list of members (3 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
25 July 2008Director appointed kay williams (3 pages)
25 July 2008Director appointed kay williams (3 pages)
23 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
23 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
5 October 2007Return made up to 05/10/07; full list of members (2 pages)
5 October 2007Return made up to 05/10/07; full list of members (2 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
18 October 2006Return made up to 05/10/06; full list of members (2 pages)
18 October 2006Return made up to 05/10/06; full list of members (2 pages)
29 November 2005Return made up to 05/10/05; full list of members (2 pages)
29 November 2005Return made up to 05/10/05; full list of members (2 pages)
8 March 2005Statement of affairs (15 pages)
8 March 2005Ad 20/12/04--------- £ si 168054@1=168054 £ ic 1/168055 (2 pages)
8 March 2005Ad 20/12/04--------- £ si 168054@1=168054 £ ic 1/168055 (2 pages)
8 March 2005Statement of affairs (15 pages)
6 January 2005Nc inc already adjusted 20/12/04 (1 page)
6 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2005Nc inc already adjusted 20/12/04 (1 page)
6 January 2005Memorandum and Articles of Association (16 pages)
6 January 2005Memorandum and Articles of Association (16 pages)
6 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2004Company name changed bricknumber LIMITED\certificate issued on 21/12/04 (2 pages)
21 December 2004Company name changed bricknumber LIMITED\certificate issued on 21/12/04 (2 pages)
2 November 2004Location of register of members (1 page)
2 November 2004Location of register of members (1 page)
2 November 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
2 November 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
29 October 2004New secretary appointed (2 pages)
29 October 2004Memorandum and Articles of Association (13 pages)
29 October 2004Registered office changed on 29/10/04 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
29 October 2004New director appointed (2 pages)
29 October 2004Registered office changed on 29/10/04 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
29 October 2004New director appointed (2 pages)
29 October 2004New secretary appointed (2 pages)
29 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 October 2004Memorandum and Articles of Association (13 pages)
25 October 2004Secretary resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Secretary resigned (1 page)
5 October 2004Incorporation (17 pages)
5 October 2004Incorporation (17 pages)