21 FITZJOHN'S AVENUE LIMITED

Register to unlock more data on OkredoRegister

21 FITZJOHN'S AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00842795

Incorporation date

26/03/1965

Size

Total Exemption Full

Contacts

Registered address

Registered address

Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1965)
dot icon03/04/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon03/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/04/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon15/03/2024
Appointment of Ms Robyn Lara Nagioff as a director on 2023-04-10
dot icon14/03/2024
Appointment of Mr Harry Samuel Hickford as a director on 2023-04-10
dot icon14/03/2024
Appointment of Mrs Tamar Bella Arnon as a director on 2023-08-15
dot icon14/03/2024
Director's details changed for Mrs Tamar Bella Arnon on 2024-03-14
dot icon14/03/2024
Appointment of Mr Eli Zagury as a director on 2023-08-15
dot icon14/03/2024
Confirmation statement made on 2023-03-21 with updates
dot icon12/03/2024
Termination of appointment of Manoj Bharwani as a director on 2023-04-10
dot icon12/03/2024
Termination of appointment of Suzette Macedo as a director on 2023-11-02
dot icon12/03/2024
Termination of appointment of Aditi Mehra as a director on 2023-08-15
dot icon12/03/2024
Termination of appointment of Anirvan Sen as a director on 2023-08-15
dot icon20/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/03/2023
Appointment of Ms Haniya Bhatty as a director on 2022-02-25
dot icon21/03/2023
Appointment of Mr Hanahn Khan as a director on 2022-02-25
dot icon17/03/2023
Termination of appointment of Natalie Baker as a director on 2022-02-25
dot icon17/03/2023
Termination of appointment of Robbie Newman as a director on 2022-02-25
dot icon17/03/2023
Confirmation statement made on 2023-03-11 with updates
dot icon17/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon20/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with updates
dot icon12/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon12/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon12/01/2021
Appointment of Mrs Yang Yang as a director on 2020-12-20
dot icon12/01/2021
Appointment of Doctor Richard Alexander Banfield as a director on 2020-12-20
dot icon11/01/2021
Termination of appointment of Maya Hobart as a director on 2020-12-20
dot icon16/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/01/2019
Director's details changed for Mr Philip Paul Brainin on 2019-01-14
dot icon14/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon14/12/2018
Registered office address changed from C/O Norman & Company Sutherland House Second Floor 70-78 West Hendon Broadway London NW9 7ER to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2018-12-14
dot icon10/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon20/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/01/2017
Confirmation statement made on 2017-01-09 with no updates
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon06/01/2016
Appointment of Ms Aditi Mehra as a director on 2015-06-06
dot icon06/01/2016
Appointment of Mr Anirvan Sen as a director on 2015-06-06
dot icon05/01/2016
Termination of appointment of Andrea Spaccatrosi as a director on 2015-01-06
dot icon05/01/2016
Termination of appointment of Nicola Cielle Audhlam Gardiner as a director on 2015-01-06
dot icon24/11/2015
Registered office address changed from C/O Flat 4 21 Fitzjohns Avenue London NW3 5JY to C/O Norman & Company Sutherland House Second Floor 70-78 West Hendon Broadway London NW9 7ER on 2015-11-24
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/12/2013
Annual return made up to 2013-12-31 with full list of shareholders
dot icon31/12/2013
Appointment of Miss Natalie Baker as a director
dot icon31/12/2013
Appointment of Mr Robbie Newman as a director
dot icon31/12/2013
Termination of appointment of Thomas Dunleavy as a director
dot icon06/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon07/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon14/01/2012
Termination of appointment of Gerald Chappell as a director
dot icon14/01/2012
Termination of appointment of Robert Brainin as a director
dot icon14/01/2012
Appointment of Mr Andrew Anthony Brainin as a director
dot icon14/01/2012
Appointment of Mr Philip Paul Brainin as a director
dot icon16/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon06/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon31/08/2010
Registered office address changed from 21 Fitzjohns Avenue London NW3 5JY on 2010-08-31
dot icon29/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon29/03/2010
Director's details changed for Camden Council on 2010-03-29
dot icon29/03/2010
Director's details changed for Maya Hobart on 2010-03-29
dot icon29/03/2010
Director's details changed for Sheila Mary Ibison on 2010-03-29
dot icon29/03/2010
Director's details changed for Andrea Spaccatrosi on 2010-03-29
dot icon29/03/2010
Director's details changed for Peter Rankin on 2010-03-29
dot icon29/03/2010
Director's details changed for Professor Helder Malta Macedo on 2010-03-29
dot icon29/03/2010
Director's details changed for Thomas Andrew Dunleavy on 2010-03-29
dot icon29/03/2010
Director's details changed for Giorgio Gamba on 2010-03-29
dot icon29/03/2010
Director's details changed for Gerald Anthony Chappell on 2010-03-29
dot icon29/03/2010
Director's details changed for Nicola Cielle Audhlam Gardiner on 2010-03-29
dot icon29/03/2010
Director's details changed for Robert Norman Brainin on 2010-03-29
dot icon29/03/2010
Director's details changed for Manoj Bharwani on 2010-03-29
dot icon29/03/2010
Director's details changed for Mrs Suzette Macedo on 2010-03-29
dot icon27/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon22/01/2009
Return made up to 31/12/08; full list of members
dot icon16/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/01/2008
Return made up to 31/12/07; full list of members
dot icon07/01/2008
New director appointed
dot icon07/01/2008
Director resigned
dot icon03/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/03/2007
Return made up to 31/12/06; full list of members
dot icon14/03/2007
New director appointed
dot icon24/01/2007
Director resigned
dot icon19/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/02/2006
New director appointed
dot icon23/01/2006
Return made up to 31/12/05; full list of members
dot icon23/01/2006
New director appointed
dot icon28/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon16/02/2005
Return made up to 31/12/04; full list of members
dot icon04/02/2005
New director appointed
dot icon04/02/2005
New director appointed
dot icon15/06/2004
New director appointed
dot icon21/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon21/04/2004
Director resigned
dot icon28/01/2004
Return made up to 31/12/03; full list of members
dot icon11/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon25/02/2003
Return made up to 31/12/02; full list of members
dot icon30/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon21/03/2002
New director appointed
dot icon21/03/2002
Return made up to 31/12/01; full list of members
dot icon09/04/2001
Full accounts made up to 2000-12-31
dot icon21/03/2001
Director resigned
dot icon21/03/2001
Director resigned
dot icon24/01/2001
New director appointed
dot icon16/01/2001
Return made up to 31/12/00; full list of members
dot icon10/04/2000
Full accounts made up to 1999-12-31
dot icon18/01/2000
Return made up to 31/12/99; full list of members
dot icon08/12/1999
Full accounts made up to 1998-12-31
dot icon09/03/1999
Director resigned
dot icon09/03/1999
Secretary resigned
dot icon09/03/1999
Director resigned
dot icon09/03/1999
New secretary appointed
dot icon26/01/1999
New director appointed
dot icon26/01/1999
New director appointed
dot icon26/01/1999
Return made up to 31/12/98; full list of members
dot icon16/04/1998
Full accounts made up to 1997-12-31
dot icon28/01/1998
Secretary resigned
dot icon28/01/1998
Director resigned
dot icon28/01/1998
New secretary appointed
dot icon28/01/1998
Return made up to 31/12/97; full list of members
dot icon04/06/1997
Full accounts made up to 1996-12-31
dot icon10/04/1997
New director appointed
dot icon29/01/1997
New director appointed
dot icon29/01/1997
New director appointed
dot icon29/01/1997
Return made up to 31/12/96; full list of members
dot icon08/07/1996
Full accounts made up to 1995-12-31
dot icon18/06/1996
Director resigned
dot icon16/06/1996
Director resigned
dot icon16/06/1996
Director resigned
dot icon04/02/1996
Return made up to 31/12/95; change of members
dot icon04/02/1996
New director appointed
dot icon04/02/1996
New director appointed
dot icon18/05/1995
Accounts for a small company made up to 1994-12-31
dot icon23/02/1995
New director appointed
dot icon17/02/1995
Return made up to 31/12/94; full list of members
dot icon12/10/1994
Accounts for a small company made up to 1993-12-31
dot icon11/04/1994
Director resigned;new director appointed
dot icon11/04/1994
Secretary resigned;new secretary appointed
dot icon21/03/1994
Director resigned;new director appointed
dot icon21/03/1994
Director resigned;new director appointed
dot icon21/03/1994
New director appointed
dot icon21/03/1994
New director appointed
dot icon21/03/1994
Return made up to 31/12/93; change of members
dot icon28/10/1993
Full accounts made up to 1992-12-31
dot icon11/02/1993
Return made up to 31/12/92; full list of members
dot icon09/10/1992
Full accounts made up to 1991-12-31
dot icon02/03/1992
Return made up to 31/12/91; no change of members
dot icon06/01/1992
Return made up to 01/07/90; no change of members
dot icon14/08/1990
Full accounts made up to 1989-12-31
dot icon13/08/1990
Return made up to 31/12/89; full list of members
dot icon20/07/1990
Secretary resigned;new secretary appointed;director resigned
dot icon08/01/1990
Full accounts made up to 1988-12-31
dot icon02/08/1989
Return made up to 24/05/89; full list of members
dot icon14/02/1989
Director resigned;new director appointed
dot icon14/02/1989
Full accounts made up to 1987-12-31
dot icon22/08/1988
Director resigned;new director appointed
dot icon22/08/1988
Director resigned;new director appointed
dot icon03/08/1988
Return made up to 24/04/88; full list of members
dot icon23/08/1987
Director resigned;new director appointed
dot icon23/08/1987
Return made up to 28/04/87; full list of members
dot icon07/03/1987
Full accounts made up to 1986-12-31
dot icon11/02/1987
Full accounts made up to 1985-12-31
dot icon05/02/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/09/1986
Return made up to 30/04/86; full list of members
dot icon26/03/1965
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-18.71 % *

* during past year

Cash in Bank

£71,104.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
-
6.64K
-
0.00
87.47K
-
2022
-
6.64K
-
0.00
71.10K
-
2022
-
6.64K
-
0.00
71.10K
-

Employees

2022

Employees

-

Net Assets(GBP)

6.64K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

71.10K £Descended-18.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ibison, Nicola Craig
Director
02/11/2005 - Present
7
Brainin, Andrew Anthony
Director
15/01/2011 - Present
16
Brainin, Philip Paul
Director
15/01/2011 - Present
14
Khan, Hanahn
Director
25/02/2022 - Present
-
Mcginn, Rebecca
Secretary
21/10/1997 - 12/06/1998
-

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+
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 21 FITZJOHN'S AVENUE LIMITED

21 FITZJOHN'S AVENUE LIMITED is an(a) Active company incorporated on 26/03/1965 with the registered office located at Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JS. There are currently 15 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 21 FITZJOHN'S AVENUE LIMITED?

toggle

21 FITZJOHN'S AVENUE LIMITED is currently Active. It was registered on 26/03/1965 .

Where is 21 FITZJOHN'S AVENUE LIMITED located?

toggle

21 FITZJOHN'S AVENUE LIMITED is registered at Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JS.

What does 21 FITZJOHN'S AVENUE LIMITED do?

toggle

21 FITZJOHN'S AVENUE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 21 FITZJOHN'S AVENUE LIMITED?

toggle

The latest filing was on 03/04/2026: Confirmation statement made on 2026-03-21 with no updates.