15 FITZJOHN'S AVENUE LIMITED
Status | ACTIVE |
Company No. | 00893386 |
Category | Private Limited Company |
Incorporated | 05 Dec 1966 |
Age | 57 years, 4 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
15 FITZJOHN'S AVENUE LIMITED is an active private limited company with number 00893386. It was incorporated 57 years, 4 months, 27 days ago, on 05 December 1966. The company address is 15a Fitzjohns Avenue, London, NW3 5JY.
Company Fillings
Confirmation statement with no updates
Date: 31 Oct 2023
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Accounts with accounts type dormant
Date: 23 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Accounts with accounts type dormant
Date: 22 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type dormant
Date: 20 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 01 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type dormant
Date: 31 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type dormant
Date: 31 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type dormant
Date: 23 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type dormant
Date: 23 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type dormant
Date: 24 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Capital cancellation shares
Date: 28 May 2015
Action Date: 15 May 2015
Category: Capital
Type: SH06
Capital : 5 GBP
Date: 2015-05-15
Documents
Capital return purchase own shares
Date: 28 May 2015
Category: Capital
Type: SH03
Documents
Change registered office address company with date old address new address
Date: 14 May 2015
Action Date: 14 May 2015
Category: Address
Type: AD01
New address: 15a Fitzjohns Avenue London NW3 5JY
Old address: C/O Mirrorstoke Ltd., Top Floor 82 Clerkenwell Road London EC1M 5RF
Change date: 2015-05-14
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Change person director company with change date
Date: 02 Sep 2014
Action Date: 02 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Blake Nicholas Gorst
Change date: 2014-04-02
Documents
Accounts with accounts type dormant
Date: 02 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination secretary company with name termination date
Date: 02 Sep 2014
Action Date: 02 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-04-02
Officer name: Julie Gorst
Documents
Appoint person secretary company with name date
Date: 02 Sep 2014
Action Date: 02 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jonathan Michael Elstein
Appointment date: 2014-04-02
Documents
Appoint person director company with name date
Date: 02 Sep 2014
Action Date: 02 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-04-02
Officer name: Mr Jonathan Michael Elstein
Documents
Termination director company with name termination date
Date: 02 Sep 2014
Action Date: 02 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-04-02
Officer name: Vanessa Jean Gorst
Documents
Appoint person director company with name date
Date: 02 Sep 2014
Action Date: 02 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lisa Hawking
Appointment date: 2014-04-02
Documents
Appoint person director company with name date
Date: 02 Sep 2014
Action Date: 02 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Blake Nicholas Gorst
Appointment date: 2014-04-02
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Accounts with accounts type dormant
Date: 11 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Accounts with accounts type dormant
Date: 18 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Accounts with accounts type dormant
Date: 27 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Accounts with accounts type dormant
Date: 27 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-16
Officer name: Vanessa Jean Gorst
Documents
Accounts with accounts type dormant
Date: 11 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 27 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / vanessa gorst / 01/08/2008
Documents
Legacy
Date: 05 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/07; full list of members
Documents
Legacy
Date: 05 Nov 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 05/11/07 from: c/o mirrorstoke LTD. 82 clerkenwell road london EC1M 5RF
Documents
Accounts with accounts type dormant
Date: 26 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 09 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/06; full list of members
Documents
Legacy
Date: 09 Nov 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 09/11/06 from: 82 clerkenwell road london EC1M 5RF
Documents
Accounts with accounts type dormant
Date: 11 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/05; full list of members
Documents
Legacy
Date: 18 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Gazette filings brought up to date
Date: 01 Mar 2005
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 25 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 25 Feb 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type dormant
Date: 25 Feb 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type dormant
Date: 25 Feb 2005
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 22 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/04; full list of members
Documents
Legacy
Date: 06 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/03; full list of members
Documents
Legacy
Date: 03 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 03/09/04 from: 31A great sutton street london EC1V 0NA
Documents
Legacy
Date: 03 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/02; full list of members
Documents
Legacy
Date: 25 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Nov 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 25 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 25/10/02 from: 40 saint martins lane london WC2N 4ER
Documents
Accounts with accounts type dormant
Date: 17 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 27 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/01; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 22 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/99; full list of members
Documents
Legacy
Date: 26 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 26/01/01 from: 15 fitzjohns ave hampstead london NW3 5JY
Documents
Accounts with accounts type dormant
Date: 19 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type dormant
Date: 04 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 16 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/98; full list of members
Documents
Legacy
Date: 06 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 24 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 27 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/97; no change of members
Documents
Accounts with accounts type dormant
Date: 21 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Accounts with accounts type dormant
Date: 21 Nov 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 29 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/96; no change of members
Documents
Legacy
Date: 22 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/95; full list of members
Documents
Legacy
Date: 19 May 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type dormant
Date: 10 Jan 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 07 Dec 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 Nov 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 24 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/94; full list of members
Documents
Legacy
Date: 05 Nov 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Resolution
Date: 21 Jan 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jan 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jan 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 15 Jan 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 09 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/93; no change of members
Documents
Accounts with accounts type dormant
Date: 01 Feb 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 23 Oct 1992
Category: Annual-return
Type: 363b
Description: Return made up to 31/10/92; full list of members
Documents
Some Companies
23-27 BOLTON STREET,CHORLEY,PR7 3AA
Number: | 11316232 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MILL,OSWESTRY,SY10 8BH
Number: | 00430043 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A DISHLANDTOWN STREET,ARBROATH,DD11 1QX
Number: | SC388059 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONTECASSINO PRODUCTIONS LIMITED
330 WESTBOURNE PARK ROAD,LONDON,W11 1EQ
Number: | 09420796 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE CANCER WELLBEING CENTRE (BERKSHIRE) C.I.C.
9 MORRISON CLOSE,UPPER BASILDON,RG8 8LL
Number: | 11445747 |
Status: | ACTIVE |
Category: | Community Interest Company |
TOHEEB CONSTRUCTION SERVICES LTD
122 FLAT 6,CAMDEN,NW1 8QB
Number: | 11409147 |
Status: | ACTIVE |
Category: | Private Limited Company |