THE FITZROVIA CHAPEL FOUNDATION

Fitzrovia Chapel Fitzrovia Chapel, London, W1T 3BF, England
StatusACTIVE
Company No.09074417
Category
Incorporated06 Jun 2014
Age10 years, 8 days
JurisdictionEngland Wales

SUMMARY

THE FITZROVIA CHAPEL FOUNDATION is an active with number 09074417. It was incorporated 10 years, 8 days ago, on 06 June 2014. The company address is Fitzrovia Chapel Fitzrovia Chapel, London, W1T 3BF, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Jun 2024

Action Date: 06 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2024

Action Date: 21 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Mckechnie

Appointment date: 2024-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2024

Action Date: 21 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-21

Officer name: Elliot Frazer Payne

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Laura Waters

Appointment date: 2024-02-12

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2023

Action Date: 16 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-16

Officer name: Dr David Robert Sterry Woodhouse

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2023

Action Date: 26 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Miller

Termination date: 2023-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2022

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Pistella

Appointment date: 2022-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2022

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Samar Zia

Appointment date: 2022-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Walter Aubusson

Termination date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Rachel Watson

Termination date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2022

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Bates

Termination date: 2021-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-19

Officer name: Professor Robert Miller

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Feb 2021

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Halima Kalim

Termination date: 2020-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-02

Officer name: Miss Carla Whalen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jan 2020

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-06-26

Officer name: Halima Kalim

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Edward Thomas Turner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Elliot Frazer Payne

Appointment date: 2019-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Bruce Kellow

Termination date: 2018-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2018

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-11

Officer name: Mr Edward Bruce Kellow

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georges Sokol

Termination date: 2018-01-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 05 Oct 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-22

Officer name: Carolyn Reneson Keen

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Resolution

Date: 25 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-14

Officer name: Wendy Alexandra Shillam

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Georges Sokol

Change date: 2016-06-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Carolyn Reneson Keen

Change date: 2016-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Walter Aubusson

Appointment date: 2016-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-25

Officer name: Miss Hannah Rachel Watson

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2016

Action Date: 27 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-27

New address: Fitzrovia Chapel 2 Pearson Square London W1T 3BF

Old address: Fitzrovia Chapel 2 Fitzroy Place Mortimer Street London W1T 3JE

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Oct 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Gazette notice compulsory

Date: 06 Oct 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-09

Officer name: Ms Carolyn Reneson Keen

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Georges Sokol

Appointment date: 2015-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2015

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-22

Officer name: Claire-Louise John

Documents

View document PDF

Memorandum articles

Date: 22 Jan 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 22 Oct 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Bates

Appointment date: 2014-10-15

Documents

View document PDF

Incorporation company

Date: 06 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLEN & HOLDERNESS BUILDING SERVICES LIMITED

2 FOXGLOVE CLOSE,SPILSBY,PE23 5NJ

Number:06764272
Status:ACTIVE
Category:Private Limited Company

COCO GELATO LIMITED

HARLEQUIN HOUSE,PONTYCLUN,CF72 9DX

Number:11117325
Status:ACTIVE
Category:Private Limited Company

ESPIRE STUDIOS LTD

OFFICE 1952 109 VERNON HOUSE,NOTTINGHAM,NG1 6DQ

Number:11667557
Status:ACTIVE
Category:Private Limited Company

JOSEPH & GEORGE LLP

1493 HIGH ROAD,LONDON,N20 9PJ

Number:OC384248
Status:ACTIVE
Category:Limited Liability Partnership

MORRIS FRYERS LTD

19 BOULEVARD,WESTON-SUPER-MARE,BS23 1NR

Number:08844980
Status:ACTIVE
Category:Private Limited Company

TAYLOR'S ENGINEERING DESIGN LIMITED

11 NEW ROAD NEW ROAD,ST. NEOTS,PE19 5RP

Number:10858612
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