THE FITZROVIA PARTNERSHIP, BUSINESS IMPROVEMENT DISTRICT LTD

11-13 Bayley Street, London, WC1B 3HD, England
StatusACTIVE
Company No.08235892
Category
Incorporated02 Oct 2012
Age11 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

THE FITZROVIA PARTNERSHIP, BUSINESS IMPROVEMENT DISTRICT LTD is an active with number 08235892. It was incorporated 11 years, 7 months, 19 days ago, on 02 October 2012. The company address is 11-13 Bayley Street, London, WC1B 3HD, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 06 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-29

Officer name: Lee Lyons

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-29

Old address: 29/30 Fitzroy Square London W1T 6LQ

New address: 11-13 Bayley Street London WC1B 3HD

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-27

Officer name: Mr Lee Lyons

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2023

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-15

Officer name: Ms Vasiliki Arvaniti

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2022

Action Date: 03 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Robbie

Appointment date: 2022-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2022

Action Date: 03 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-03

Officer name: Thomas Anthony Hedley Leathart

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2022

Action Date: 02 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2022

Action Date: 03 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niccolo Consigli

Termination date: 2022-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2022

Action Date: 05 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fiona Clark

Appointment date: 2020-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-05

Officer name: Tom French

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2021

Action Date: 03 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rebecca Anne Hossack

Appointment date: 2020-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2021

Action Date: 03 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Ade

Termination date: 2020-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-01

Officer name: David Anthony Berens

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephan Max Neufeld

Termination date: 2021-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Celia Ann Caulcott

Termination date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-01

Officer name: Jason William Parker

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tom French

Appointment date: 2020-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2020

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Lawrence

Termination date: 2019-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2020

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-01

Officer name: John Prevc

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2020

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Wesley Skow

Termination date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-17

Officer name: Warren Fry

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-17

Officer name: Simon James Wolny

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2020

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-12

Officer name: Jimmy Mauricio Munoz

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2020

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-01

Officer name: Richard Baldwin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2018

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-01

Officer name: James William Graham Thompson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2018

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-04

Officer name: John Prevc

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2018

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-04

Officer name: Dr Celia Ann Caulcott

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2018

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-01

Officer name: Mr David Anthony Berens

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2018

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-04

Officer name: Leonora Popaj

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2018

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Thomas Anthony Hedley Leathart

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2018

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Wilcox

Termination date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2018

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Fugler

Termination date: 2016-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2018

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Meighan Affleck

Termination date: 2017-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Ferrer

Termination date: 2016-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-01

Officer name: Luke Ade

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Niccolo Consigli

Appointment date: 2016-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pawan Tarigopula

Termination date: 2016-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2016

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-05

Officer name: Pawan Tarigopula

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2015

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leonara Popaj

Appointment date: 2014-09-11

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Dec 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2015

Action Date: 08 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-08

Officer name: Anthony John Huegdon

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2015

Action Date: 07 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Paul Silver

Termination date: 2013-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2015

Action Date: 07 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Baldwin

Appointment date: 2013-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2015

Action Date: 07 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Craig Bonning

Appointment date: 2013-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-14

Officer name: Rebecca De Souza

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Lawrence

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Dec 2014

Action Date: 02 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Lawrence

Appointment date: 2014-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2013-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Nov 2013

Action Date: 02 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-02

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Ferrer

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Wesley Skow

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James William Graham Thompson

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephan Max Neufeld

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Aristos Papasavva

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Meighan Affleck

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Paul Silver

Documents

View document PDF

Resolution

Date: 03 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ben Fugler

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Wilcox

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony John Huegdon

Documents

View document PDF

Incorporation company

Date: 02 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN HUGHES (NORTH WEST) LIMITED

HARROGATE HOUSE,ASKAM IN FURNESS,LA16 7HJ

Number:07335365
Status:ACTIVE
Category:Private Limited Company

ANYLUCK CO LTD

59 BANNER STREET,LONDON,EC1Y 8PX

Number:07170490
Status:ACTIVE
Category:Private Limited Company

MASTER QUALITY HEALTHCARE SERVICES LTD

SUITE 4 BRIGHT ROAD,MANCHESTER,M30 0WG

Number:08337556
Status:ACTIVE
Category:Private Limited Company

PERIPHERAL INSIGHTS LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11684289
Status:ACTIVE
Category:Private Limited Company

PLAYCREATE MEDIA LTD

MARINE HOUSE,WOODBRIDGE,IP12 1AP

Number:07301879
Status:ACTIVE
Category:Private Limited Company

SJC TECHNOLOGY LIMITED

1 JUBILEE WALK,KINGS LANGLEY,WD4 8FH

Number:09520923
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source