Company NameFitzroy Lodge Abc
Company StatusActive
Company Number10959522
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 September 2017(6 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Keith Herschell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2017(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address7 Delapre Close
Orpington
Kent
BR5 4HR
Director NameMr Sean Oxley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2017(same day as company formation)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address
Director NameMr George Turner
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2017(same day as company formation)
RoleYouth Worker
Country of ResidenceEngland
Correspondence Address48 Larch Close
London
SW12 9SY
Director NameMr Grant Davis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed12 September 2017(same day as company formation)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address29 Harvestbank Road
West Wickham
Kent
BR4 9DL
Director NameMr Guy Williamson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2018(6 months after company formation)
Appointment Duration6 years, 1 month
RoleBarrister
Country of ResidenceEngland
Correspondence AddressChurch Court Chambers 25 Southampton Buildings
London
WC2A 1AL
Director NameMr Mark Reigate
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2018(1 year after company formation)
Appointment Duration5 years, 7 months
RoleSports Coach
Country of ResidenceEngland
Correspondence Address4 Christie Drive
Croydon
CR0 6YB
Director NameMr Ashley David Newman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2018(1 year, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address71 Brooklands Avenue
Sidcup
DA15 7PF
Director NameMs Marie-Louisa Parginou
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2021(3 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressFitzroy Lodge, The Arches, 180 Lambeth Road
London
SE1 7JY
Director NameMr Marlon Nkuni
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(6 years after company formation)
Appointment Duration7 months, 3 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFitzroy Lodge, The Arches, 180 Lambeth Road
London
SE1 7JY
Secretary NameMr Marlon Nkuni
StatusCurrent
Appointed12 September 2023(6 years after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Correspondence AddressFitzroy Lodge, The Arches, 180 Lambeth Road
London
SE1 7JY
Director NameMs Sarah Jolicoeur
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2024(6 years, 7 months after company formation)
Appointment Duration2 weeks, 1 day
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressFitzroy Lodge, The Arches, 180 Lambeth Road
London
SE1 7JY
Director NameMr John Geary
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Gerdview Drive
Dartford
Kent
DA2 7BS
Director NameMr Brian John Flanagan
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Hazelwood Court
Bristol
BS9 1PU
Director NameMr Guy Williamson Qpm Bem
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2018(10 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 September 2018)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressChurch Court Chambers Temple
London
EC4Y 7BL
Secretary NameMiss Alison Anne Watkins
StatusResigned
Appointed02 October 2018(1 year after company formation)
Appointment Duration2 years (resigned 08 October 2020)
RoleCompany Director
Correspondence Address12 Streathbourne Road
London
SW17 8QX
Director NameMrs Sarah Fiona Skelt
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2018(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 September 2023)
RoleSports Coach
Country of ResidenceEngland
Correspondence AddressFitzroy Lodge, The Arches, 180 Lambeth Road
London
SE1 7JY
Secretary NameMrs Sarah Fiona Skelt
StatusResigned
Appointed08 October 2020(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 2023)
RoleCompany Director
Correspondence AddressFitzroy Lodge, The Arches, 180 Lambeth Road
London
SE1 7JY

Location

Registered AddressFitzroy Lodge, The Arches, 180 Lambeth Road
London
SE1 7JY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 September 2023 (7 months, 3 weeks ago)
Next Return Due26 September 2024 (4 months, 3 weeks from now)

Filing History

5 January 2021Memorandum and Articles of Association (18 pages)
5 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 October 2020Director's details changed for Mrs Sarah Fiona Skelt on 16 October 2020 (2 pages)
18 October 2020Director's details changed for Mr Mark Reigate on 16 October 2020 (2 pages)
18 October 2020Director's details changed for Mr Guy Williamson on 16 October 2020 (2 pages)
18 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
10 October 2020Termination of appointment of John Geary as a director on 8 October 2020 (1 page)
10 October 2020Appointment of Mrs Sarah Fiona Skelt as a secretary on 8 October 2020 (2 pages)
10 October 2020Termination of appointment of Alison Anne Watkins as a secretary on 8 October 2020 (1 page)
31 May 2020Micro company accounts made up to 30 September 2019 (3 pages)
25 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
8 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
11 February 2019Termination of appointment of Brian John Flanagan as a director on 11 February 2019 (1 page)
15 November 2018Appointment of Mrs Sarah Fiona Skelt as a director on 14 November 2018 (2 pages)
15 November 2018Appointment of Mr Ashley David Newman as a director on 14 November 2018 (2 pages)
5 October 2018Appointment of Miss Alison Anne Watkins as a secretary on 2 October 2018 (2 pages)
5 October 2018Appointment of Mr Mark Reigate as a director on 2 October 2018 (2 pages)
11 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
11 September 2018Termination of appointment of Guy Williamson as a director on 7 September 2018 (1 page)
11 September 2018Termination of appointment of Guy Williamson as a director on 7 September 2018 (1 page)
31 July 2018Appointment of Mr Guy Williamson as a director on 20 July 2018 (2 pages)
26 July 2018Appointment of Mr Guy Williamson as a director on 18 July 2018 (2 pages)
16 March 2018Appointment of Mr Guy Williamson as a director on 13 March 2018 (2 pages)
12 September 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
12 September 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Part Rectified The service address of the director on the IN01 was removed from the public register on 21/11/2017 as it was invalid or ineffective
(29 pages)
12 September 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Part Rectified The service address of the director on the IN01 was removed from the public register on 21/11/2017 as it was invalid or ineffective
(29 pages)