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..
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 | : |
|
Registered Address | : | 10 Fitzroy Square, London, W1T 5HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Fitzroy Square, London, W1T 5HP | Director | 12 May 2015 | Active |
The Braids, Dene Lane Aston, Aston, SG2 7EP | Director | 20 June 2005 | Active |
10 Fitzroy Square, London, W1T 5HP | Director | 01 December 2021 | Active |
The Braids, Dene Lane Aston, Aston, SG2 7EP | Secretary | 20 September 2004 | Active |
Global House 5a, Sandys Row, London, E1 7HW | Corporate Secretary | 20 June 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 September 2004 | Active |
Mulberry House, 12a Church Row Hampstead, London, NW3 6UU | Director | 20 September 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 20 September 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Officers | Appoint person director company with name date. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.