UKBizDB.co.uk

10 FITZROY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 10 Fitzroy Limited. The company was founded 19 years ago and was given the registration number 05236078. The firm's registered office is in . You can find them at 10 Fitzroy Square, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:10 FITZROY LIMITED
Company Number:05236078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:10 Fitzroy Square, London, W1T 5HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Fitzroy Square, London, W1T 5HP

Director12 May 2015Active
The Braids, Dene Lane Aston, Aston, SG2 7EP

Director20 June 2005Active
10 Fitzroy Square, London, W1T 5HP

Director01 December 2021Active
The Braids, Dene Lane Aston, Aston, SG2 7EP

Secretary20 September 2004Active
Global House 5a, Sandys Row, London, E1 7HW

Corporate Secretary20 June 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 September 2004Active
Mulberry House, 12a Church Row Hampstead, London, NW3 6UU

Director20 September 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 September 2004Active

People with Significant Control

Lucy Fitzpatrick
Notified on:05 July 2018
Status:Active
Date of birth:February 1963
Nationality:British
Address:10 Fitzroy Square, W1T 5HP
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr David Nicholas Harries
Notified on:14 August 2017
Status:Active
Date of birth:February 1960
Nationality:British
Address:10 Fitzroy Square, W1T 5HP
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Annie Clothilde Fitzpatrick
Notified on:06 April 2016
Status:Active
Date of birth:July 1934
Nationality:British
Country of residence:United Kingdom
Address:Mulberry House, 12a Church Row, London, United Kingdom, NW3 6UU
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Penelope Helene May Fitzpatrick
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:French
Address:10 Fitzroy Square, W1T 5HP
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Kay Williams
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Address:10 Fitzroy Square, W1T 5HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
Mr Gareth Thomas O'Hara
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:10, Fitzroy Square, London, United Kingdom, W1T 5HP
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Persons with significant control

Change to a person with significant control.

Download
2019-05-16Persons with significant control

Change to a person with significant control.

Download
2019-05-15Persons with significant control

Notification of a person with significant control.

Download
2019-05-15Persons with significant control

Notification of a person with significant control.

Download
2019-05-15Persons with significant control

Change to a person with significant control.

Download
2019-05-15Persons with significant control

Cessation of a person with significant control.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type total exemption small.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2015-10-04Accounts

Accounts with accounts type total exemption small.

Download
2015-09-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.