Company Name110 Fitzjohn's Avenue Management Company Limited
DirectorsHelga Kaminski and Chau Yee Lo
Company StatusActive
Company Number07806468
CategoryPrivate Limited Company
Incorporation Date12 October 2011(12 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Helga Kaminski
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed31 January 2013(1 year, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address78 H Belsize Park Gardens
London
NW3 4NG
Director NameDr Chau Yee Lo
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2013(1 year, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 110 Fitzjohns Avenue
London
NW3 6NT
Director NameMr David Robin Simpson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Strafford Gate
Potters Bar
Hertfordshire
EN6 1PN
Director NameMr John Richard Simpson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Strafford Gate
Potters Bar
Hertfordshire
EN6 1PN
Director NameMrs Mavis Alberta Simpson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Strafford Gate
Potters Bar
Hertfordshire
EN6 1PN
Secretary NameMr David Robin Simpson
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address56 Strafford Gate
Potters Bar
Hertfordshire
EN6 1PN
Director NameMr Alan Nicholas Flett
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 March 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 25 1 Prince Of Wales Road
Kentish Town
London
NW5 3LW
Secretary NameHelga Kaminski
NationalityBritish
StatusResigned
Appointed31 January 2013(1 year, 3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 April 2013)
RoleCompany Director
Correspondence Address78 H Belsize Park Gardens
London
NW3 4NG
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed01 April 2013(1 year, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2015)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU

Location

Registered AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Alan Nicholas Flett
10.00%
Ordinary
1 at £1David Fox
10.00%
Ordinary
1 at £1David Ioan Hughes Harvey & Chau-yee Lo
10.00%
Ordinary
1 at £1Ms Christina Christofou
10.00%
Ordinary
1 at £1Ms Helga Kaminski
10.00%
Ordinary
1 at £1Nicoletta Iakovidou
10.00%
Ordinary
1 at £1Nouhad Noueiri
10.00%
Ordinary
1 at £1Richard Cheah
10.00%
Ordinary
1 at £1Winspect Services Limited
10.00%
Ordinary
1 at £1Yann Anthony
10.00%
Ordinary

Accounts

Latest Accounts23 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End24 June

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

27 November 2023Accounts for a dormant company made up to 23 June 2023 (9 pages)
6 October 2023Confirmation statement made on 6 October 2023 with updates (5 pages)
11 October 2022Confirmation statement made on 6 October 2022 with updates (5 pages)
30 September 2022Accounts for a dormant company made up to 23 June 2022 (9 pages)
22 October 2021Accounts for a dormant company made up to 23 June 2021 (9 pages)
6 October 2021Confirmation statement made on 6 October 2021 with updates (5 pages)
1 December 2020Accounts for a dormant company made up to 23 June 2020 (9 pages)
6 October 2020Confirmation statement made on 6 October 2020 with updates (5 pages)
10 March 2020Accounts for a dormant company made up to 23 June 2019 (9 pages)
23 October 2019Confirmation statement made on 6 October 2019 with updates (5 pages)
11 February 2019Accounts for a dormant company made up to 23 June 2018 (6 pages)
16 October 2018Confirmation statement made on 6 October 2018 with updates (5 pages)
20 February 2018Accounts for a dormant company made up to 23 June 2017 (7 pages)
9 October 2017Confirmation statement made on 6 October 2017 with updates (5 pages)
9 October 2017Confirmation statement made on 6 October 2017 with updates (5 pages)
17 March 2017Accounts for a dormant company made up to 23 June 2016 (7 pages)
17 March 2017Accounts for a dormant company made up to 23 June 2016 (7 pages)
27 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
24 October 2016Director's details changed for Dr Chau Yee Lo on 24 October 2016 (2 pages)
24 October 2016Director's details changed for Ms Helga Kaminski on 24 October 2016 (2 pages)
24 October 2016Director's details changed for Ms Helga Kaminski on 24 October 2016 (2 pages)
24 October 2016Director's details changed for Dr Chau Yee Lo on 24 October 2016 (2 pages)
10 March 2016Accounts for a dormant company made up to 23 June 2015 (7 pages)
10 March 2016Accounts for a dormant company made up to 23 June 2015 (7 pages)
8 December 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 10
(5 pages)
8 December 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 10
(5 pages)
8 December 2015Registered office address changed from Iveco House Station Road Watford WD17 1DL England to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 8 December 2015 (1 page)
8 December 2015Registered office address changed from Iveco House Station Road Watford WD17 1DL England to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 8 December 2015 (1 page)
12 June 2015Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Iveco House Station Road Watford WD17 1DL on 12 June 2015 (1 page)
12 June 2015Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Iveco House Station Road Watford WD17 1DL on 12 June 2015 (1 page)
2 April 2015Termination of appointment of Crabtree Pm Limited as a secretary on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Crabtree Pm Limited as a secretary on 31 March 2015 (1 page)
11 March 2015Termination of appointment of Alan Nicholas Flett as a director on 11 March 2015 (1 page)
11 March 2015Termination of appointment of Alan Nicholas Flett as a director on 11 March 2015 (1 page)
9 December 2014Total exemption small company accounts made up to 24 June 2014 (7 pages)
9 December 2014Total exemption small company accounts made up to 24 June 2014 (7 pages)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 10
(7 pages)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 10
(7 pages)
24 March 2014Accounts for a dormant company made up to 24 June 2013 (2 pages)
24 March 2014Accounts for a dormant company made up to 24 June 2013 (2 pages)
13 February 2014Registered office address changed from Marlborough House 298 Regents Park Road London N3 2SZ on 13 February 2014 (1 page)
13 February 2014Registered office address changed from Marlborough House 298 Regents Park Road London N3 2SZ on 13 February 2014 (1 page)
19 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 10
(7 pages)
19 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 10
(7 pages)
8 October 2013Termination of appointment of Helga Kaminski as a secretary (1 page)
8 October 2013Appointment of Crabtree Pm Limited as a secretary (2 pages)
8 October 2013Termination of appointment of Helga Kaminski as a secretary (1 page)
8 October 2013Appointment of Crabtree Pm Limited as a secretary (2 pages)
17 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
17 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
2 July 2013Registered office address changed from 56 Strafford Gate Potters Bar Hertfordshire EN6 1PN United Kingdom on 2 July 2013 (2 pages)
2 July 2013Registered office address changed from 56 Strafford Gate Potters Bar Hertfordshire EN6 1PN United Kingdom on 2 July 2013 (2 pages)
2 July 2013Registered office address changed from 56 Strafford Gate Potters Bar Hertfordshire EN6 1PN United Kingdom on 2 July 2013 (2 pages)
28 March 2013Current accounting period shortened from 31 October 2013 to 24 June 2013 (1 page)
28 March 2013Current accounting period shortened from 31 October 2013 to 24 June 2013 (1 page)
13 March 2013Appointment of Alan Nicholas Flett as a director (3 pages)
13 March 2013Appointment of Alan Nicholas Flett as a director (3 pages)
7 March 2013Appointment of Mr Alan Nicholas Flett as a director (3 pages)
7 March 2013Appointment of Mr Alan Nicholas Flett as a director (3 pages)
27 February 2013Termination of appointment of Mavis Simpson as a director (2 pages)
27 February 2013Termination of appointment of David Simpson as a director (2 pages)
27 February 2013Appointment of Ms Helga Kaminski as a director (3 pages)
27 February 2013Appointment of Chau Yee Lo as a director (1 page)
27 February 2013Appointment of Chau Yee Lo as a director (1 page)
27 February 2013Termination of appointment of David Simpson as a director (2 pages)
27 February 2013Appointment of Helga Kaminski as a secretary (3 pages)
27 February 2013Termination of appointment of David Simpson as a secretary (2 pages)
27 February 2013Termination of appointment of Mavis Simpson as a director (2 pages)
27 February 2013Appointment of Helga Kaminski as a secretary (3 pages)
27 February 2013Termination of appointment of David Simpson as a secretary (2 pages)
27 February 2013Termination of appointment of John Simpson as a director (2 pages)
27 February 2013Appointment of Ms Helga Kaminski as a director (3 pages)
27 February 2013Termination of appointment of John Simpson as a director (2 pages)
22 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (7 pages)
22 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (7 pages)
22 March 2012Statement of company's objects (2 pages)
22 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
22 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
22 March 2012Statement of company's objects (2 pages)
12 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
12 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
12 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)