UKBizDB.co.uk

FITZROY ROBINSON WEST & MIDLANDS LIMITED

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

This company is commonly known as Fitzroy Robinson West & Midlands Limited. The company was founded 38 years ago and was given the registration number 01989405. The firm's registered office is in LONDON. You can find them at 10 Bonhill Street, , London, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:FITZROY ROBINSON WEST & MIDLANDS LIMITED
Company Number:01989405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1986
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:10 Bonhill Street, London, England, EC2A 4PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Bonhill Street, London, England, EC2A 4PE

Director20 March 2019Active
10, Bonhill Street, London, England, EC2A 4PE

Director31 December 2022Active
36-40, York Way, London, N1 9AB

Secretary27 June 2016Active
36-40, York Way, London, N1 9AB

Secretary08 August 2007Active
94 Camrose Avenue, Edgware, HA8 6ET

Secretary16 June 2003Active
36-40, York Way, London, N1 9AB

Secretary10 October 2014Active
Bowmans, London Road, Lye Green, TN6 1UT

Secretary13 September 1996Active
8 Badgers Walk, Shiplake, RG9 3JQ

Secretary-Active
36-40, York Way, London, N1 9AB

Director18 June 2001Active
1 Crowborough Place, Melfort Road, Crowborough, TN6 1QT

Director28 March 2006Active
28 Crooked Billet, Wimbledon Common, London, SW19 4RQ

Director-Active
Old Butchers Shop, North Street, Islip, OX5 2SQ

Director-Active
36-40, York Way, London, N1 9AB

Director08 August 2007Active
36-40, York Way, London, N1 9AB

Director01 April 2008Active
80 Dukes Avenue, Chiswick, London, W4 2AF

Director-Active
10, Bonhill Street, London, England, EC2A 4PE

Director12 December 1994Active
Tanglewood, Marriots Avenue,, South Heath, HP16 9QL

Director12 December 1994Active
La Casita Nottingham Road North, Herongate, Rickmansworth, WD3 3DB

Director-Active
46 Canonbury Park North, London, N1 2JT

Director-Active
76 Lairgate, Beverley, HU17 8EU

Director-Active
10, Bonhill Street, London, England, EC2A 4PE

Director15 September 2014Active

People with Significant Control

Aukett Swanke Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:36-40, York Way, London, England, N1 9AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type dormant.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type dormant.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type dormant.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Accounts with accounts type dormant.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type dormant.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Address

Change registered office address company with date old address new address.

Download
2018-09-04Address

Change registered office address company with date old address new address.

Download
2018-09-03Address

Change registered office address company with date old address new address.

Download
2018-07-31Officers

Termination secretary company with name termination date.

Download
2018-06-22Accounts

Accounts with accounts type dormant.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Address

Move registers to registered office company with new address.

Download
2017-05-10Accounts

Accounts with accounts type dormant.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.