Company NameFitzroy Business Park (Sidcup) Limited
DirectorConrad Neil Phoenix
Company StatusActive
Company Number06322628
CategoryPrivate Limited Company
Incorporation Date24 July 2007(16 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Conrad Neil Phoenix
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2008(10 months after company formation)
Appointment Duration15 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressDeanrow Pasture Road
Letchworth
Hertfordshire
SG6 3LW
Secretary NameMrs June Patricia Phoenix
NationalityBritish
StatusCurrent
Appointed22 May 2008(10 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeanrow Pasture Road
Letchworth
Hertfordshire
SG6 3LW
Secretary NameTimothy David Steele
NationalityBritish
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 Saint Marys Grove
Barnes
London
SW13 0JA
Director NameMr Martin Robert Henderson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2007(3 weeks, 3 days after company formation)
Appointment Duration9 months, 1 week (resigned 22 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Belmont Close
Wickford
Essex
SS12 0HR

Contact

Telephone020 73879677
Telephone regionLondon

Location

Registered Address24 Fitzroy Square
London
W1T 6EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

55 at £1Powell System Engineering LTD
8.62%
Ordinary B
51 at £1Data Protect Uk LTD
7.99%
Ordinary B
51 at £1Ian Wilford
7.99%
Ordinary B
51 at £1Merc-tech Uk LTD
7.99%
Ordinary B
51 at £1Standard Life Trustee Company LTD
7.99%
Ordinary B
51 at £1Susan Brown & Donald Robert Brown
7.99%
Ordinary B
51 at £1Sutton Windows LTD Retirement & Death Benefits Scheme
7.99%
Ordinary B
44 at £1Warren Mccarthy & Michael Mccarthy
6.90%
Ordinary B
229 at £1Cdl Business Services Group LTD
35.89%
Ordinary B
4 at £1Conrad Phoenix (London) LTD
0.63%
Ordinary A

Financials

Year2014
Turnover£51,818
Net Worth£587
Current Liabilities£17,733

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 July 2023 (9 months, 2 weeks ago)
Next Return Due7 August 2024 (3 months from now)

Filing History

24 July 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
6 June 2023Termination of appointment of June Patricia Phoenix as a secretary on 17 March 2023 (2 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
25 July 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
1 April 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
30 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
5 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
28 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
3 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
4 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
11 April 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
11 April 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
1 August 2016Confirmation statement made on 24 July 2016 with updates (7 pages)
1 August 2016Confirmation statement made on 24 July 2016 with updates (7 pages)
11 May 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
11 May 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
16 February 2016Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 638
(6 pages)
16 February 2016Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 638
(6 pages)
2 February 2016Total exemption full accounts made up to 30 June 2014 (9 pages)
2 February 2016Total exemption full accounts made up to 30 June 2014 (9 pages)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
8 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 638
(6 pages)
8 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 638
(6 pages)
25 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
25 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
16 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(6 pages)
16 August 2013Director's details changed for Mr Conrad Neil Phoenix on 15 August 2013 (2 pages)
16 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(6 pages)
16 August 2013Director's details changed for Mr Conrad Neil Phoenix on 15 August 2013 (2 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
15 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
17 April 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
17 April 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
17 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
7 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 638
(4 pages)
7 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 638
(4 pages)
7 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 638
(4 pages)
16 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
16 June 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
16 June 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
10 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 587
(4 pages)
10 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 587
(4 pages)
10 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 587
(4 pages)
12 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 536
(4 pages)
12 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 536
(4 pages)
12 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 536
(4 pages)
11 August 2009Return made up to 24/07/09; full list of members (4 pages)
11 August 2009Return made up to 24/07/09; full list of members (4 pages)
6 August 2009Ad 31/07/09\gbp si 51@1=51\gbp ic 434/485\ (2 pages)
6 August 2009Ad 31/07/09\gbp si 51@1=51\gbp ic 434/485\ (2 pages)
22 July 2009Ad 08/07/09\gbp si 51@1=51\gbp ic 383/434\ (2 pages)
22 July 2009Ad 08/07/09\gbp si 51@1=51\gbp ic 383/434\ (2 pages)
26 June 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
26 June 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
26 August 2008Return made up to 24/07/08; full list of members (6 pages)
26 August 2008Return made up to 24/07/08; full list of members (6 pages)
14 July 2008Ad 27/06/08\gbp si 55@1=55\gbp ic 277/332\ (2 pages)
14 July 2008Ad 07/07/08\gbp si 51@1=51\gbp ic 332/383\ (2 pages)
14 July 2008Ad 20/06/08\gbp si 44@1=44\gbp ic 233/277\ (2 pages)
14 July 2008Ad 20/06/08\gbp si 44@1=44\gbp ic 233/277\ (2 pages)
14 July 2008Ad 27/06/08\gbp si 55@1=55\gbp ic 277/332\ (2 pages)
14 July 2008Ad 07/07/08\gbp si 51@1=51\gbp ic 332/383\ (2 pages)
27 May 2008288B - doc logged (1 page)
27 May 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
27 May 2008Appointment terminated director martin henderson (1 page)
27 May 2008Director appointed conrad neil phoenix (3 pages)
27 May 2008Ad 21/04/08\gbp si 229@1=229\gbp ic 4/233\ (2 pages)
27 May 2008Secretary appointed june patricia phoenix (2 pages)
27 May 2008Appointment terminated director martin henderson (1 page)
27 May 2008Ad 21/04/08\gbp si 229@1=229\gbp ic 4/233\ (2 pages)
27 May 2008Appointment terminated secretary timothy steele (1 page)
27 May 2008288B - doc logged (1 page)
27 May 2008Secretary appointed june patricia phoenix (2 pages)
27 May 2008Appointment terminated secretary timothy steele (1 page)
27 May 2008Director appointed conrad neil phoenix (3 pages)
27 May 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
23 August 2007New director appointed (3 pages)
23 August 2007New director appointed (3 pages)
24 July 2007Incorporation (17 pages)
24 July 2007Incorporation (17 pages)