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.
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 | : |
|
Registered Address | : | 2 Foley Street, London, W1W 6DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
59b Goodge Street, London, W1P 1FA | Secretary | 18 January 1995 | Active |
59 Goodge Street, London, W1P 1FA | Director | - | Active |
59b Goodge Street, London, W1P 1FA | Director | 30 October 1992 | Active |
Flat 6, 88-90 Great Titchfield Street, London, England, W1W 6SE | Director | 17 March 2015 | Active |
2, Foley Street, London, W1W 6DL | Director | 09 December 2014 | Active |
38 Pelham Road, Wimbledon, London, SW19 1NP | Director | 19 March 1997 | Active |
2, Foley Street, London, W1W 6DL | Director | 22 June 2023 | Active |
320 Euston Road, London, NW1 3BA | Secretary | - | Active |
September Cottage, 15 Church Street, Kintbury, RG15 0TR | Secretary | 06 December 1991 | Active |
20b, Somerset Road, London, United Kingdom, NW5 1UP | Director | 25 March 2009 | Active |
350 Bury Street West, London, N9 9LA | Director | 18 June 1997 | Active |
60 Charlotte Street, London, W1P 2AX | Director | 31 March 1995 | Active |
Flat 1, 30 Gosfield Street, London, United Kingdom, W1W 6HH | Director | 22 May 2017 | Active |
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 | Director | 20 January 1999 | Active |
September Cottage, 15 Church Street, Kintbury, RG15 0TR | Director | - | Active |
2a, Conway Street, London, W1T 6BA | Director | 10 April 2007 | Active |
Ratsbury, Smallhythe Road, Tenterden, TN30 7LU | Director | - | Active |
1 Oakford Road, London, NW5 1AJ | Director | 22 July 1994 | Active |
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 | Director | 18 June 2008 | Active |
70 Corbins Lane, South Harrow, Harrow, HA2 8EJ | Director | - | Active |
9, Conway Street, London, England, W1T 6BL | Director | 19 March 2018 | Active |
1 Colville Place, London, W1T 2BG | Director | - | Active |
25 Fitzroy Street, London, W1P 5AF | Director | 19 March 1999 | Active |
74 Gordon Mansions, Torrington Place, London, WC1E 7HH | Director | 22 July 1994 | Active |
2 Leyborne Park, Kew Gardens, Richmond, TW9 3HA | Director | 17 June 1998 | Active |
Fitzrovia Community Centre, 2 Foley Street, London, W1W 6DL | Director | 01 March 2023 | Active |
14 Hillwood House, Polygon Road, London, NW1 | Director | - | Active |
54 Bedford Court Mansions, Bedford Avenue, London, WC1B 3AA | Director | 27 February 2008 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-16 | Officers | Appoint person director company with name date. | Download |
2023-04-15 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-24 | Officers | Termination director company with name termination date. | Download |
2023-03-02 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-18 | Officers | Appoint person director company with name date. | Download |
2018-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Officers | Termination director company with name termination date. | Download |
2017-10-06 | Officers | Termination director company with name termination date. | Download |
2017-05-26 | Officers | Appoint person director company with name date. | Download |
2017-04-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-10 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.