19 FITZ LIMITED

Register to unlock more data on OkredoRegister

19 FITZ LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03137375

Incorporation date

13/12/1995

Size

Unaudited abridged

Contacts

Registered address

Registered address

159 High Street, Barnet EN5 5SUCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1995)
dot icon04/01/2026
Confirmation statement made on 2025-11-29 with no updates
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon10/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon27/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon30/11/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon28/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon30/11/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon15/08/2022
Termination of appointment of Elliot Pine as a director on 2021-06-30
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon06/09/2021
Appointment of Mr Jayant Kumar as a director on 2021-06-30
dot icon22/06/2021
Termination of appointment of Philip David Candice as a director on 2021-02-08
dot icon22/06/2021
Termination of appointment of Philip David Candice as a secretary on 2021-02-08
dot icon18/06/2021
Appointment of Miss Catalina Curbishley as a director on 2021-02-08
dot icon02/02/2021
Confirmation statement made on 2020-11-29 with updates
dot icon02/02/2021
Appointment of Ms Nikita Ashit Kumar Popat as a director on 2019-09-11
dot icon02/02/2021
Appointment of Ms Shail Deep as a director on 2019-12-20
dot icon02/02/2021
Termination of appointment of Marcus Wiberg as a director on 2019-12-20
dot icon02/02/2021
Termination of appointment of Simon Marc Amstell as a director on 2019-09-11
dot icon21/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon29/11/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon18/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon04/05/2019
Registered office address changed from C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to 159 High Street Barnet EN5 5SU on 2019-05-04
dot icon29/11/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon13/08/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon29/11/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon21/08/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon10/01/2017
Confirmation statement made on 2016-11-29 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon01/12/2015
Appointment of Mr Marcus Wiberg as a director on 2014-09-29
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/04/2015
Appointment of Elliot Pine as a director on 2014-10-13
dot icon25/02/2015
Registered office address changed from 19 Fitzjohns Avenue London NW3 5JY to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 2015-02-25
dot icon17/02/2015
Annual return made up to 2014-11-29 with full list of shareholders
dot icon17/02/2015
Director's details changed for Simon Marc Amstell on 2015-01-01
dot icon01/10/2014
Termination of appointment of Julian Stanislaw Stewart as a director on 2014-06-25
dot icon01/10/2014
Termination of appointment of Julian Stanislaw Stewart as a director on 2014-06-25
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/02/2014
Termination of appointment of Lawrence Lowenthal as a director
dot icon12/02/2014
Appointment of Philip David Candice as a director
dot icon24/01/2014
Annual return made up to 2013-11-29 with full list of shareholders
dot icon21/01/2014
Appointment of Philip David Candice as a secretary
dot icon21/01/2014
Termination of appointment of Hannah Biss as a secretary
dot icon21/01/2014
Termination of appointment of Hannah Biss as a director
dot icon20/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-11-29 with full list of shareholders
dot icon22/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon21/12/2009
Director's details changed for Lawrence Lowenthal on 2009-11-28
dot icon21/12/2009
Director's details changed for Mr Julian Stewart on 2009-11-28
dot icon21/12/2009
Director's details changed for Hannah Biss on 2009-11-28
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/02/2009
Return made up to 29/11/08; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/12/2007
Return made up to 29/11/07; full list of members
dot icon20/12/2007
Secretary's particulars changed
dot icon03/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon17/04/2007
New director appointed
dot icon22/03/2007
New secretary appointed
dot icon22/03/2007
Secretary resigned;director resigned
dot icon09/12/2006
Return made up to 29/11/06; full list of members
dot icon31/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/12/2005
Return made up to 29/11/05; full list of members
dot icon03/11/2005
New director appointed
dot icon27/10/2005
New secretary appointed
dot icon27/10/2005
Secretary resigned;director resigned
dot icon27/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon03/12/2004
Return made up to 29/11/04; full list of members
dot icon19/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon12/02/2004
Return made up to 13/12/03; full list of members
dot icon04/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon28/01/2003
Return made up to 13/12/02; full list of members
dot icon25/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon03/10/2002
Director resigned
dot icon03/10/2002
New director appointed
dot icon21/12/2001
Return made up to 13/12/01; full list of members
dot icon30/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon16/01/2001
Return made up to 13/12/00; full list of members
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon21/01/2000
Return made up to 13/12/99; full list of members
dot icon21/01/2000
New director appointed
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon07/05/1999
Ad 23/10/96--------- £ si 1@1
dot icon18/02/1999
Return made up to 13/12/98; full list of members
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon18/05/1998
Return made up to 13/12/97; full list of members
dot icon24/04/1998
New director appointed
dot icon24/10/1997
Director resigned
dot icon16/10/1997
Full accounts made up to 1996-12-31
dot icon18/07/1997
New secretary appointed;new director appointed
dot icon15/07/1997
Secretary resigned
dot icon07/02/1997
New director appointed
dot icon07/02/1997
New director appointed
dot icon04/02/1997
Return made up to 13/12/96; full list of members
dot icon16/01/1996
Accounting reference date notified as 31/12
dot icon16/01/1996
Ad 13/12/95--------- £ si 2@1=2 £ ic 2/4
dot icon19/12/1995
Secretary resigned
dot icon13/12/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
5
9.01K
-
0.00
2.49K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pine, Elliot
Director
13/10/2014 - 30/06/2021
53
Pourdjis, Constantinos
Director
01/07/2002 - 28/03/2003
7
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/12/1995 - 13/12/1995
99600
Candice, Philip David
Director
27/11/2013 - 08/02/2021
3
Mr Simon Marc Amstell
Director
23/02/2007 - 11/09/2019
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 19 FITZ LIMITED

19 FITZ LIMITED is an(a) Active company incorporated on 13/12/1995 with the registered office located at 159 High Street, Barnet EN5 5SU. 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 19 FITZ LIMITED?

toggle

19 FITZ LIMITED is currently Active. It was registered on 13/12/1995 .

Where is 19 FITZ LIMITED located?

toggle

19 FITZ LIMITED is registered at 159 High Street, Barnet EN5 5SU.

What does 19 FITZ LIMITED do?

toggle

19 FITZ LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 19 FITZ LIMITED?

toggle

The latest filing was on 04/01/2026: Confirmation statement made on 2025-11-29 with no updates.