UKBizDB.co.uk

FITZROVIA TRUST LIMITED(THE)

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

This company is commonly known as Fitzrovia Trust Limited(the). The company was founded 38 years ago and was given the registration number 01950030. The firm's registered office is in LONDON. You can find them at 2 Foley Street, , London, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:FITZROVIA TRUST LIMITED(THE)
Company Number:01950030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1985
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:2 Foley Street, London, W1W 6DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59b Goodge Street, London, W1P 1FA

Secretary18 January 1995Active
59 Goodge Street, London, W1P 1FA

Director-Active
59b Goodge Street, London, W1P 1FA

Director30 October 1992Active
Flat 6, 88-90 Great Titchfield Street, London, England, W1W 6SE

Director17 March 2015Active
2, Foley Street, London, W1W 6DL

Director09 December 2014Active
38 Pelham Road, Wimbledon, London, SW19 1NP

Director19 March 1997Active
2, Foley Street, London, W1W 6DL

Director22 June 2023Active
320 Euston Road, London, NW1 3BA

Secretary-Active
September Cottage, 15 Church Street, Kintbury, RG15 0TR

Secretary06 December 1991Active
20b, Somerset Road, London, United Kingdom, NW5 1UP

Director25 March 2009Active
350 Bury Street West, London, N9 9LA

Director18 June 1997Active
60 Charlotte Street, London, W1P 2AX

Director31 March 1995Active
Flat 1, 30 Gosfield Street, London, United Kingdom, W1W 6HH

Director22 May 2017Active
27 Trimdon, Plender Street, London, NW1 0HA

Director-Active
738 Palmerston Road, Buckhurst Hill, LE9 5NS

Director-Active
27 Gordon Mansions, Torrington Place, London, WC1E 7HF

Director20 January 1999Active
September Cottage, 15 Church Street, Kintbury, RG15 0TR

Director-Active
2a, Conway Street, London, W1T 6BA

Director10 April 2007Active
Ratsbury, Smallhythe Road, Tenterden, TN30 7LU

Director-Active
1 Oakford Road, London, NW5 1AJ

Director22 July 1994Active
23 St Georges Court, Garden Row, London, SE1 6HB

Director-Active
Flat 1 137 Grays Inn Road, London, N20 9EN

Director-Active
11 Harley Place, London, W1N 1HB

Director-Active
74 Pollard Road, Whetstone, London, N20 0UD

Director18 June 2008Active
70 Corbins Lane, South Harrow, Harrow, HA2 8EJ

Director-Active
9, Conway Street, London, England, W1T 6BL

Director19 March 2018Active
1 Colville Place, London, W1T 2BG

Director-Active
25 Fitzroy Street, London, W1P 5AF

Director19 March 1999Active
74 Gordon Mansions, Torrington Place, London, WC1E 7HH

Director22 July 1994Active
2 Leyborne Park, Kew Gardens, Richmond, TW9 3HA

Director17 June 1998Active
Fitzrovia Community Centre, 2 Foley Street, London, W1W 6DL

Director01 March 2023Active
14 Hillwood House, Polygon Road, London, NW1

Director-Active
54 Bedford Court Mansions, Bedford Avenue, London, WC1B 3AA

Director27 February 2008Active

People with Significant Control

Ms Susan Blundell
Notified on:28 September 2016
Status:Active
Date of birth:August 1947
Nationality:British
Address:2, Foley Street, London, W1W 6DL
Nature of control:
  • Significant influence or control 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-07Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-16Officers

Appoint person director company with name date.

Download
2023-04-15Officers

Termination director company with name termination date.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type micro entity.

Download
2021-10-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Accounts

Accounts with accounts type micro entity.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type micro entity.

Download
2018-10-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Officers

Appoint person director company with name date.

Download
2018-04-16Accounts

Accounts with accounts type total exemption full.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Officers

Termination director company with name termination date.

Download
2017-10-06Officers

Termination director company with name termination date.

Download
2017-05-26Officers

Appoint person director company with name date.

Download
2017-04-04Accounts

Accounts with accounts type total exemption small.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-06-10Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.