Company NameFitzroy Residential Limited
DirectorAndrew Graham Silver
Company StatusActive
Company Number05658313
CategoryPrivate Limited Company
Incorporation Date19 December 2005(18 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew Graham Silver
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Crooked Usage
London
N3 3HD
Secretary NameMrs Deborah Conway
NationalityBritish
StatusResigned
Appointed19 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address84 Cleveland Street
London
W1T 6NG
Director NameMr Rodolpho Amboss
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2006(2 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 20 December 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Hamilton Avenue
Bronxville
New York
10708
Director NameJack Howard Jacobs
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2006(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 12 July 2007)
RoleCompany Director
Correspondence Address101 Oaks Road
Millington
New Jersey
07946
Director NameMr John Patrick McCarthy
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2006(2 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 27 February 2009)
RoleCompany Director
Correspondence Address120 Regents Park Road
London
NW1 8XL
Director NameMr David Robert McClure
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(3 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23a Conewood Street
London
N5 1BZ

Contact

Websitewww.fitzroygroup.co.uk
Email address[email protected]
Telephone020 84553494
Telephone regionLondon

Location

Registered AddressOlympia House Armitage Road
Golders Green
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

60 at £1Fitzroy Holdings LTD
60.00%
Ordinary
40 at £1Pyramid Bermuda Holdings Lp
40.00%
Ordinary

Financials

Year2014
Net Worth-£32,431
Current Liabilities£32,471

Accounts

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

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Filing History

9 June 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
10 January 2023Confirmation statement made on 8 November 2022 with no updates (3 pages)
4 May 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
30 November 2021Confirmation statement made on 8 November 2021 with updates (3 pages)
22 November 2021Change of details for Fitzroy Holdings Limited as a person with significant control on 8 November 2021 (5 pages)
14 July 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
14 April 2021Compulsory strike-off action has been discontinued (1 page)
13 April 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
27 August 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
23 January 2019Confirmation statement made on 19 December 2018 with updates (4 pages)
21 May 2018Micro company accounts made up to 31 December 2017 (3 pages)
18 January 2018Confirmation statement made on 19 December 2017 with updates (4 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 February 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
24 February 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
24 February 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
2 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
2 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
30 June 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
30 June 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
13 January 2014Register inspection address has been changed from 12 York Gate London NW1 4QS United Kingdom (1 page)
13 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Register inspection address has been changed from 12 York Gate London NW1 4QS United Kingdom (1 page)
13 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
21 November 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
21 November 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
22 January 2013Total exemption full accounts made up to 31 December 2011 (8 pages)
22 January 2013Total exemption full accounts made up to 31 December 2011 (8 pages)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
16 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013Termination of appointment of Rodolpho Amboss as a director (2 pages)
4 January 2013Termination of appointment of David Mcclure as a director (2 pages)
4 January 2013Termination of appointment of David Mcclure as a director (2 pages)
4 January 2013Termination of appointment of Rodolpho Amboss as a director (2 pages)
22 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
13 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
23 November 2010Registered office address changed from 6Th Floor 2 Balcombe Street London NW1 6NW on 23 November 2010 (1 page)
23 November 2010Register(s) moved to registered inspection location (1 page)
23 November 2010Register(s) moved to registered inspection location (1 page)
23 November 2010Register inspection address has been changed (1 page)
23 November 2010Registered office address changed from 6Th Floor 2 Balcombe Street London NW1 6NW on 23 November 2010 (1 page)
23 November 2010Register(s) moved to registered inspection location (1 page)
23 November 2010Register inspection address has been changed (1 page)
23 November 2010Register(s) moved to registered inspection location (1 page)
15 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
15 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
15 March 2010Termination of appointment of Deborah Conway as a secretary (2 pages)
15 March 2010Termination of appointment of Deborah Conway as a secretary (2 pages)
27 January 2010Director's details changed for David Robert Mcclure on 1 October 2009 (2 pages)
27 January 2010Director's details changed for David Robert Mcclure on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for David Robert Mcclure on 1 October 2009 (2 pages)
5 November 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
5 November 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
16 March 2009Secretary's change of particulars / deborah nicholls / 13/03/2009 (1 page)
16 March 2009Secretary's change of particulars / deborah nicholls / 13/03/2009 (1 page)
2 March 2009Director appointed david robert mcclure (1 page)
2 March 2009Director appointed david robert mcclure (1 page)
27 February 2009Appointment terminated director john mccarthy (1 page)
27 February 2009Appointment terminated director john mccarthy (1 page)
20 February 2009Return made up to 19/12/08; full list of members (4 pages)
20 February 2009Return made up to 19/12/08; full list of members (4 pages)
9 April 2008Return made up to 19/12/07; full list of members (4 pages)
9 April 2008Return made up to 19/12/07; full list of members (4 pages)
8 April 2008Location of register of members (1 page)
8 April 2008Location of register of members (1 page)
18 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
15 August 2007Registered office changed on 15/08/07 from: 84A cleveland street london W1T 6NG (1 page)
15 August 2007Registered office changed on 15/08/07 from: 84A cleveland street london W1T 6NG (1 page)
21 December 2006Return made up to 19/12/06; full list of members (3 pages)
21 December 2006Return made up to 19/12/06; full list of members (3 pages)
5 December 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
5 December 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
16 August 2006Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
16 August 2006Location of register of members (1 page)
16 August 2006Location of register of members (1 page)
16 August 2006Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
25 April 2006New director appointed (1 page)
25 April 2006New director appointed (1 page)
25 April 2006New director appointed (1 page)
25 April 2006New director appointed (1 page)
25 April 2006New director appointed (1 page)
25 April 2006New director appointed (1 page)
19 December 2005Incorporation (16 pages)
19 December 2005Incorporation (16 pages)