Company NameFitzroy London Limited
DirectorAndrew Graham Silver
Company StatusActive
Company Number06929896
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 10 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
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Crooked Usage
London
N3 3HD
Secretary NameMrs Deborah Conway
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address84 Cleveland Street
London
W1T 6NG

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

1 at £1Fitzroy Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£351,772
Cash£49,000
Current Liabilities£447,173

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return10 June 2023 (10 months, 1 week ago)
Next Return Due24 June 2024 (2 months, 1 week from now)

Filing History

11 July 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
10 May 2023Compulsory strike-off action has been discontinued (1 page)
9 May 2023Micro company accounts made up to 31 May 2022 (8 pages)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
21 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
4 May 2022Micro company accounts made up to 31 May 2021 (8 pages)
15 July 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 May 2020 (13 pages)
20 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
5 July 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
18 June 2018Confirmation statement made on 10 June 2018 with updates (4 pages)
13 March 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
15 August 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 August 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 June 2017Compulsory strike-off action has been discontinued (1 page)
20 June 2017Compulsory strike-off action has been discontinued (1 page)
19 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
21 June 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
21 June 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
14 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
15 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
15 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
17 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(4 pages)
17 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(4 pages)
3 April 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Register inspection address has been changed from 12 York Gate London NW1 4QS United Kingdom (1 page)
18 July 2013Register inspection address has been changed from 12 York Gate London NW1 4QS United Kingdom (1 page)
18 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
3 June 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
3 June 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (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(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)
23 November 2010Register(s) moved to registered inspection location (1 page)
23 November 2010Registered office address changed from 6Th Floor 2 Balcombe Street London NW1 6NW on 23 November 2010 (1 page)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
27 October 2010Annual return made up to 10 June 2010 with a full list of shareholders (14 pages)
27 October 2010Annual return made up to 10 June 2010 with a full list of shareholders (14 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
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)
10 August 2009Registered office changed on 10/08/2009 from 89 new bond street london W1S 1DA (1 page)
10 August 2009Accounting reference date shortened from 30/06/2010 to 31/05/2010 (1 page)
10 August 2009Accounting reference date shortened from 30/06/2010 to 31/05/2010 (1 page)
10 August 2009Registered office changed on 10/08/2009 from 89 new bond street london W1S 1DA (1 page)
10 June 2009Incorporation (19 pages)
10 June 2009Incorporation (19 pages)