UKBizDB.co.uk

FITZMAURICE HOUSE LIMITED

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

This company is commonly known as Fitzmaurice House Limited. The company was founded 62 years ago and was given the registration number 00711350. The firm's registered office is in . You can find them at 9 Fitzmaurice Place, London, , . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:FITZMAURICE HOUSE LIMITED
Company Number:00711350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1961
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:9 Fitzmaurice Place, London, W1J 5JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Fitzmaurice Place, Berkeley Square, London, United Kingdom, W1J 5JD

Director29 June 2022Active
9 Fitzmaurice Place, London, W1J 5JD

Director26 September 2023Active
9 Fitzmaurice Place, London, W1J 5JD

Director15 December 2021Active
9 Fitzmaurice Place, London, W1J 5JD

Director29 September 2020Active
9, Fitzmarice Place, Berkeley Square, London, United Kingdom, W1J 5JD

Director29 June 2022Active
9 Fitzmaurice Place, London, W1J 5JD

Director15 December 2021Active
9 Fitzmaurice Place, London, W1J 5JD

Director26 September 2023Active
9 Fitzmaurice Place, London, W1J 5JD

Director26 September 2023Active
9 Fitzmaurice Place, London, W1J 5JD

Director26 September 2023Active
9 Fitzmaurice Place, London, W1J 5JD

Director24 July 2018Active
9 Fitzmaurice Place, London, W1J 5JD

Secretary04 April 2000Active
9, Fitzmaurice Place, Berkeley Square, London, United Kingdom, W1J 5JD

Secretary12 May 2014Active
Messrs Beechcroft Stanleys 20 Furnival Street, London, EC4A 1BN

Secretary-Active
153 Dalling Road, London, W6 0ES

Secretary24 February 1998Active
9 Fitzmaurice Place, London, W1J 5JD

Secretary08 January 2018Active
17 Randolph Avenue, London, W9 1BH

Director12 June 2002Active
Ground Floor Flat, 35 Farlton Road Earlsfield, London, SW18 3BJ

Director23 September 1998Active
Flat 6, 30 Malbrook Road, London, SW15 6UF

Director14 June 2005Active
9, Fitzmaurice Place, Berkeley Square, London, United Kingdom, W1J 5JD

Director27 June 2019Active
17 Saint Albans Grove, London, W8 5BP

Director28 May 1997Active
9, Fitzmaurice Place, Berkeley Square, London, United Kingdom, W1J 5JD

Director29 June 2017Active
9 Fitzmaurice Place, London, W1J 5JD

Director01 July 2010Active
5 Palmerston Mansions, Queens Club Gardens, London, W14 9TS

Director23 September 1998Active
9 Fitzmaurice Place, London, W1J 5JD

Director29 June 2006Active
9 Fitzmaurice Place, London, W1J 5JD

Director29 June 2017Active
6 Rothery Terrace, Foxley Road, London, SW9 6EY

Director09 June 2004Active
Manor Cottage Mill Lane, Westbury, Brackley, NN13 5JS

Director-Active
Flat 5, 123 Gloucester Terrace, London, W2 3HB

Director-Active
9 Fitzmaurice Place, London, W1J 5JD

Director25 June 2013Active
9, Fitzmaurice Place, Berkeley Square, London, United Kingdom, W1J 5JD

Director29 June 2017Active
9 Fitzmaurice Place, London, W1J 5JD

Director01 July 2010Active
9 Fitzmaurice Place, London, W1J 5JD

Director29 September 2020Active
Adwy Grange, Tanllan Lane, Coedpoeth - Heart Of The Clywedog, Wrexham, United Kingdom, LL11 3EL

Director01 July 2016Active
9 Fitzmaurice Place, London, W1J 5JD

Director25 June 2013Active
9 Fitzmaurice Place, London, W1J 5JD

Director26 June 2008Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-21Officers

Appoint person director company with name date.

Download
2023-11-21Officers

Appoint person director company with name date.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-09-02Accounts

Accounts with accounts type group.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Officers

Change person director company with change date.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-05-06Accounts

Accounts with accounts type group.

Download
2022-02-03Mortgage

Mortgage satisfy charge full.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2021-09-30Accounts

Accounts with accounts type group.

Download
2021-09-27Incorporation

Memorandum articles.

Download
2021-09-27Resolution

Resolution.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.