106 FITZJOHNS AVENUE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

106 FITZJOHNS AVENUE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04022149

Incorporation date

27/06/2000

Size

Dormant

Contacts

Registered address

Registered address

Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2000)
dot icon11/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/07/2025
Confirmation statement made on 2025-06-27 with updates
dot icon09/06/2025
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09
dot icon09/06/2025
Secretary's details changed for Bushey Secretaries and Registrars Limited on 2025-06-09
dot icon10/07/2024
Cessation of Jane Green as a person with significant control on 2024-07-09
dot icon10/07/2024
Cessation of Tuvi Orbach as a person with significant control on 2024-07-09
dot icon10/07/2024
Notification of a person with significant control statement
dot icon10/07/2024
Confirmation statement made on 2024-06-27 with updates
dot icon09/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/05/2024
Termination of appointment of Armand Jacob D'angour as a director on 2024-05-14
dot icon25/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with updates
dot icon01/07/2022
Confirmation statement made on 2022-06-27 with updates
dot icon01/07/2022
Cessation of Julian Harris as a person with significant control on 2019-06-05
dot icon07/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/06/2021
Confirmation statement made on 2021-06-27 with updates
dot icon15/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-27 with updates
dot icon16/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-06-27 with updates
dot icon07/06/2019
Director's details changed for Dr. Armand Jacob D'angour on 2019-06-06
dot icon07/06/2019
Appointment of Dr. Armand Jacob D'angour as a director on 2019-06-05
dot icon06/06/2019
Appointment of Ms Sophy Dury as a director on 2019-06-06
dot icon06/06/2019
Termination of appointment of Julian Harris as a director on 2019-06-05
dot icon09/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/06/2018
Confirmation statement made on 2018-06-27 with updates
dot icon27/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon27/07/2017
Notification of Tuvi Orbach as a person with significant control on 2016-04-06
dot icon27/07/2017
Notification of Julian Harris as a person with significant control on 2016-04-06
dot icon27/07/2017
Notification of Jane Green as a person with significant control on 2016-04-06
dot icon24/07/2017
Director's details changed for Mr Julian Harris on 2017-07-24
dot icon17/07/2017
Secretary's details changed for Bushey Secretaries & Registrars Limited on 2017-04-01
dot icon06/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/08/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon27/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/11/2015
Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-11-25
dot icon04/08/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon25/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon23/07/2014
Registered office address changed from C/O 1St Floor, Rear Office 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 2014-07-23
dot icon28/06/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon08/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon05/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon11/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon12/07/2010
Director's details changed for Jane Green on 2009-10-01
dot icon11/12/2009
Registered office address changed from Longmead Brunton Marlborough Wiltshire SN8 3SE on 2009-12-11
dot icon11/12/2009
Appointment of Bushey Secretaries & Registrars Limited as a secretary
dot icon11/12/2009
Termination of appointment of Karin Watt as a secretary
dot icon25/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/07/2009
Return made up to 27/06/09; full list of members
dot icon26/11/2008
Director appointed julian harris
dot icon13/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/07/2008
Return made up to 27/06/08; full list of members
dot icon17/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/07/2007
Return made up to 27/06/07; full list of members
dot icon02/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon02/11/2006
Resolutions
dot icon29/08/2006
Return made up to 27/06/06; full list of members
dot icon12/07/2006
Registered office changed on 12/07/06 from: 14 & 15 craven street london WC2N 5AD
dot icon01/11/2005
Resolutions
dot icon01/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/11/2005
New secretary appointed
dot icon01/11/2005
Location of register of members
dot icon26/09/2005
Secretary resigned
dot icon28/07/2005
Return made up to 27/06/05; full list of members
dot icon28/07/2005
Location of register of members
dot icon10/12/2004
Total exemption full accounts made up to 2003-12-31
dot icon03/11/2004
Resolutions
dot icon30/07/2004
Return made up to 27/06/04; full list of members
dot icon20/07/2004
Director resigned
dot icon11/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon23/08/2003
Return made up to 27/06/03; full list of members
dot icon18/09/2002
Director's particulars changed
dot icon05/08/2002
Return made up to 27/06/02; full list of members
dot icon19/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon02/06/2002
New director appointed
dot icon30/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon30/07/2001
Return made up to 27/06/01; full list of members
dot icon30/07/2001
Director resigned
dot icon30/07/2001
New director appointed
dot icon08/05/2001
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon12/09/2000
Ad 27/06/00--------- £ si 6@1=6 £ ic 1/7
dot icon12/07/2000
Director resigned
dot icon12/07/2000
Secretary resigned
dot icon12/07/2000
Registered office changed on 12/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon12/07/2000
New director appointed
dot icon12/07/2000
New director appointed
dot icon12/07/2000
New secretary appointed
dot icon27/06/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dury, Sophy
Director
06/06/2019 - Present
-
Orbach, Tuvi, Mr.
Director
04/06/2001 - Present
3
BUSHEY SECRETARIES AND REGISTRARS LIMITED
Corporate Secretary
25/11/2009 - Present
166
Green, Jane
Director
27/06/2000 - Present
-
D'angour, Armand Jacob, Dr.
Director
05/06/2019 - 14/05/2024
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 106 FITZJOHNS AVENUE MANAGEMENT LIMITED

106 FITZJOHNS AVENUE MANAGEMENT LIMITED is an(a) Active company incorporated on 27/06/2000 with the registered office located at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 106 FITZJOHNS AVENUE MANAGEMENT LIMITED?

toggle

106 FITZJOHNS AVENUE MANAGEMENT LIMITED is currently Active. It was registered on 27/06/2000 .

Where is 106 FITZJOHNS AVENUE MANAGEMENT LIMITED located?

toggle

106 FITZJOHNS AVENUE MANAGEMENT LIMITED is registered at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does 106 FITZJOHNS AVENUE MANAGEMENT LIMITED do?

toggle

106 FITZJOHNS AVENUE MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 106 FITZJOHNS AVENUE MANAGEMENT LIMITED?

toggle

The latest filing was on 11/07/2025: Accounts for a dormant company made up to 2024-12-31.