UKBizDB.co.uk

106 FITZJOHNS AVENUE MANAGEMENT LIMITED

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

This company is commonly known as 106 Fitzjohns Avenue Management Limited. The company was founded 23 years ago and was given the registration number 04022149. The firm's registered office is in WATFORD. You can find them at Egale 1, 80 St Albans Road, Watford, Herts. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:106 FITZJOHNS AVENUE MANAGEMENT LIMITED
Company Number:04022149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Egale 1, 80 St Albans Road, Watford, Herts, England, WD17 1DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Corporate Secretary25 November 2009Active
Ground Floor Flat, 32 Belsize Park Gardens, London, United Kingdom, NW3 4LH

Director05 June 2019Active
Flat 1, 106 Fitzjohns Avenue, London, United Kingdom, NW3 6NT

Director06 June 2019Active
Flat 106a Fitzjohns Avenue, Hampstead, London, NW3 6NT

Director27 June 2000Active
5 Ravenscroft Avenue, Golders Green, London, NW11 0SA

Director04 June 2001Active
Longmead, Brynton, Marlborough, SN8 3SE

Secretary13 September 2005Active
14 & 15 Craven Street, London, WC2N 5AD

Corporate Secretary27 June 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary27 June 2000Active
Flat 5, 106 Fitzjohns Avenue, London, NW3 6NT

Director27 June 2000Active
93 Chetwynd Road, London, United Kingdom, NW5 1DA

Director15 November 2008Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director27 June 2000Active
Flat 5, 106 Fitzjohns Avenue, London, NW3 6NT

Director13 May 2002Active

People with Significant Control

Mr Julian Harris
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:93 Chetwynd Road, London, United Kingdom, NW5 1DA
Nature of control:
  • Significant influence or control
Ms Jane Green
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:Flat 106a, Fitzjohns Avenue, Hampstead, England, NW3 6NT
Nature of control:
  • Significant influence or control
Mr Tuvi Orbach
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:England
Address:5 Ravenscroft Avenue, Golders Green, England, NW11 0SA
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Accounts

Accounts with accounts type dormant.

Download
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-01Persons with significant control

Cessation of a person with significant control.

Download
2022-06-07Accounts

Accounts with accounts type dormant.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Accounts

Accounts with accounts type dormant.

Download
2020-07-10Accounts

Accounts with accounts type dormant.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Accounts

Accounts with accounts type dormant.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Officers

Change person director company with change date.

Download
2019-06-07Officers

Appoint person director company with name date.

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2018-08-09Accounts

Accounts with accounts type dormant.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2017-07-24Officers

Change person director company with change date.

Download
2017-07-17Officers

Change corporate secretary company with change date.

Download
2017-06-06Accounts

Accounts with accounts type dormant.

Download
2016-08-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.