Company NameOnslow Fitzroy Limited
DirectorAlan Michael Barry
Company StatusActive
Company Number05268635
CategoryPrivate Limited Company
Incorporation Date25 October 2004(19 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alan Michael Barry
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed06 April 2007(2 years, 5 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceIreland
Correspondence Address37 Anglesea Road
Ballsbridge
Dublin 4
Ireland
Director NameMr Patrick Alan Fitzpatrick
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
12a Church Row Hampstead
London
NW3 6UU
Director NameMrs Penelope Helene May Fitzpatrick
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed25 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWells Cottage
14 Christchurch Hill Hampstead
London
NW3 1LB
Director NameThomas Dowling
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed30 March 2007(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address71 Woodview
Mount Merrion Avenue
Blackrock
County Dublin
Irish
Director NamePeter Frohlich
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(2 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Mount Street
London
W1K 5NU
Director NameMr Godfrey Philip Spanner
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(2 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillows
Grove Road
Cranleigh
Surrey
GU6 7LH
Secretary NamePeter Frohlich
NationalityBritish
StatusResigned
Appointed30 March 2007(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Mount Street
London
W1K 5NU
Secretary NameThomas Dowling
NationalityIrish
StatusResigned
Appointed07 November 2008(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address71 Woodview
Mount Merrion Avenue
Blackrock
County Dublin
Irish
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1.000k at £1Epidiorite LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£999,426
Current Liabilities£7,571

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

30 March 2007Delivered on: 4 April 2007
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

1 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
7 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
7 November 2022Cessation of Killian Whelan as a person with significant control on 1 January 2021 (1 page)
7 November 2022Notification of Alan Michael Barry as a person with significant control on 1 January 2021 (2 pages)
21 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
3 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
10 March 2021Director's details changed for Mr Alan Michael Barry on 10 March 2021 (2 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
6 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
20 December 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
26 March 2019Registered office address changed from 100 Fetter Lane London EC4A 1BN to The Walbrook Building 25 Walbrook London EC4N 8AF on 26 March 2019 (1 page)
8 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
7 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
6 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 November 2016Satisfaction of charge 1 in full (1 page)
15 November 2016Satisfaction of charge 1 in full (1 page)
7 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 999,999
(4 pages)
19 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 999,999
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 999,999
(4 pages)
21 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 999,999
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 999,999
(4 pages)
22 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 999,999
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 July 2012Amending 288A for alan michael barry (4 pages)
17 July 2012Amending 288A for alan michael barry (4 pages)
14 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
8 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 July 2011Total exemption full accounts made up to 31 December 2009 (11 pages)
13 July 2011Total exemption full accounts made up to 31 December 2009 (11 pages)
17 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
4 March 2010Full accounts made up to 31 December 2008 (14 pages)
4 March 2010Full accounts made up to 31 December 2008 (14 pages)
24 February 2010Termination of appointment of Thomas Dowling as a secretary (1 page)
24 February 2010Termination of appointment of Thomas Dowling as a secretary (1 page)
23 February 2010Termination of appointment of Thomas Dowling as a director (1 page)
23 February 2010Termination of appointment of Thomas Dowling as a secretary (1 page)
23 February 2010Termination of appointment of Thomas Dowling as a secretary (1 page)
23 February 2010Termination of appointment of Thomas Dowling as a director (1 page)
9 November 2009Director's details changed for Thomas Dowling on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Alan Barry on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Thomas Dowling on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Thomas Dowling on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Alan Barry on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Alan Barry on 1 October 2009 (2 pages)
24 March 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
24 March 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
12 November 2008Return made up to 25/10/08; full list of members (4 pages)
12 November 2008Return made up to 25/10/08; full list of members (4 pages)
11 November 2008Secretary appointed thomas gerard dowling (3 pages)
11 November 2008Appointment terminated secretary peter frohlich (1 page)
11 November 2008Secretary appointed thomas gerard dowling (3 pages)
11 November 2008Appointment terminated secretary peter frohlich (1 page)
21 April 2008Full accounts made up to 30 September 2007 (16 pages)
21 April 2008Full accounts made up to 30 September 2007 (16 pages)
15 January 2008Return made up to 25/10/07; full list of members (8 pages)
15 January 2008Return made up to 25/10/07; full list of members (8 pages)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007New director appointed (3 pages)
7 December 2007New director appointed (3 pages)
15 June 2007New secretary appointed;new director appointed (5 pages)
15 June 2007New secretary appointed;new director appointed (5 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007Secretary resigned (1 page)
4 June 2007Declaration of assistance for shares acquisition (6 pages)
4 June 2007Declaration of assistance for shares acquisition (6 pages)
4 June 2007New director appointed (5 pages)
4 June 2007New director appointed (3 pages)
4 June 2007Declaration of assistance for shares acquisition (5 pages)
4 June 2007Declaration of assistance for shares acquisition (5 pages)
4 June 2007Registered office changed on 04/06/07 from: 10 fitzroy square london W1T 5HP (1 page)
4 June 2007Declaration of assistance for shares acquisition (5 pages)
4 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
4 June 2007Declaration of assistance for shares acquisition (5 pages)
4 June 2007New director appointed (5 pages)
4 June 2007Registered office changed on 04/06/07 from: 10 fitzroy square london W1T 5HP (1 page)
4 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007New director appointed (3 pages)
4 April 2007Particulars of mortgage/charge (7 pages)
4 April 2007Particulars of mortgage/charge (7 pages)
2 February 2007Full accounts made up to 30 September 2005 (11 pages)
2 February 2007Full accounts made up to 30 September 2006 (12 pages)
2 February 2007Full accounts made up to 30 September 2005 (11 pages)
2 February 2007Full accounts made up to 30 September 2006 (12 pages)
8 November 2006Return made up to 25/10/06; full list of members (2 pages)
8 November 2006Return made up to 25/10/06; full list of members (2 pages)
10 November 2005Return made up to 25/10/05; full list of members (3 pages)
10 November 2005Return made up to 25/10/05; full list of members (3 pages)
18 October 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
18 October 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
8 March 2005Ad 20/12/04--------- £ si 999997@1=999997 £ ic 2/999999 (2 pages)
8 March 2005Statement of affairs (15 pages)
8 March 2005Statement of affairs (15 pages)
8 March 2005Ad 20/12/04--------- £ si 999997@1=999997 £ ic 2/999999 (2 pages)
6 January 2005Memorandum and Articles of Association (15 pages)
6 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(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 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2005Memorandum and Articles of Association (15 pages)
6 January 2005Nc inc already adjusted 20/12/04 (1 page)
2 November 2004Accounting reference date extended from 31/10/05 to 31/12/05 (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 2004Location of register of members (1 page)
29 October 2004New director appointed (2 pages)
29 October 2004New secretary appointed (2 pages)
29 October 2004New secretary appointed (2 pages)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004New director appointed (2 pages)
29 October 2004Registered office changed on 29/10/04 from: 10 fitzroy square london W1T 5HP (1 page)
29 October 2004Secretary resigned (1 page)
29 October 2004Registered office changed on 29/10/04 from: 10 fitzroy square london W1T 5HP (1 page)
29 October 2004Secretary resigned (1 page)
25 October 2004Incorporation (19 pages)
25 October 2004Incorporation (19 pages)