Company NameGraham Fitt Surveyors Limited
DirectorsDonald Percy Ledger Fitt and David Alexander Graham
Company StatusActive
Company Number07613680
CategoryPrivate Limited Company
Incorporation Date26 April 2011(12 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Donald Percy Ledger Fitt
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre Bunns Lane
Mill Hill
London
NW7 2DQ
Director NameMr David Alexander Graham
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre Bunns Lane
Mill Hill
London
NW7 2DQ

Contact

Websitegrahamfittsurveyors.co.uk
Email address[email protected]
Telephone020 88668220
Telephone regionLondon

Location

Registered Address7 Granard Business Centre Bunns Lane
Mill Hill
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Donald Percy Ledger Fitt
50.00%
Ordinary
50 at £1Mr David Alexander Graham
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,833
Cash£10,316
Current Liabilities£43,192

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 April 2023 (11 months, 4 weeks ago)
Next Return Due10 May 2024 (2 weeks, 6 days from now)

Filing History

15 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
27 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
2 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
27 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
6 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
16 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
7 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 June 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
2 May 2017Registered office address changed from C/O C/O Robert Clow & Co Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN United Kingdom to 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 2 May 2017 (1 page)
2 May 2017Registered office address changed from C/O C/O Robert Clow & Co Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN United Kingdom to 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 2 May 2017 (1 page)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 May 2016Director's details changed for Mr Donald Percy Ledger Fitt on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Donald Percy Ledger Fitt on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Mr David Alexander Graham on 25 May 2016 (2 pages)
25 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
25 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
25 May 2016Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom to C/O C/O Robert Clow & Co Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN on 25 May 2016 (1 page)
25 May 2016Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom to C/O C/O Robert Clow & Co Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN on 25 May 2016 (1 page)
25 May 2016Director's details changed for Mr David Alexander Graham on 25 May 2016 (2 pages)
17 December 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 17 December 2015 (1 page)
17 December 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 17 December 2015 (1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 July 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 November 2014Registered office address changed from C/O Nr Pulver & Co Rear Office 1St Floor 43-45 High Road Bushey Heath Hertfordshire WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 7 November 2014 (1 page)
7 November 2014Registered office address changed from C/O Nr Pulver & Co Rear Office 1St Floor 43-45 High Road Bushey Heath Hertfordshire WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 7 November 2014 (1 page)
7 November 2014Registered office address changed from C/O Nr Pulver & Co Rear Office 1St Floor 43-45 High Road Bushey Heath Hertfordshire WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 7 November 2014 (1 page)
9 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
10 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
10 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
21 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
28 September 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
28 September 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
4 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
30 April 2012Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 30 April 2012 (1 page)
30 April 2012Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 30 April 2012 (1 page)
26 April 2011Incorporation (44 pages)
26 April 2011Incorporation (44 pages)