45 FITZROY LIMITED

Register to unlock more data on OkredoRegister

45 FITZROY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05369111

Incorporation date

18/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

23 Fitzroy Road, London NW1 8TPCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2005)
dot icon10/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon11/12/2025
Micro company accounts made up to 2025-02-28
dot icon16/06/2025
Withdrawal of a person with significant control statement on 2025-06-16
dot icon28/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon30/11/2024
Micro company accounts made up to 2024-02-28
dot icon17/05/2024
Withdrawal of a person with significant control statement on 2024-05-17
dot icon16/05/2024
Notification of a person with significant control statement
dot icon16/05/2024
Notification of Peter Martin Brandon Jones as a person with significant control on 2024-05-16
dot icon16/05/2024
Change of details for Ms Linda May Jones as a person with significant control on 2024-05-15
dot icon15/05/2024
Cessation of Peter M B Jones as a person with significant control on 2024-05-15
dot icon21/02/2024
Confirmation statement made on 2024-02-18 with updates
dot icon19/02/2024
Appointment of Mr Johannes Ralf Mathias Franz Dieter as a director on 2024-02-15
dot icon12/02/2024
Change of details for Ms Linda May Jones as a person with significant control on 2024-02-09
dot icon09/02/2024
Change of details for Ms Linda May Jones as a person with significant control on 2024-02-09
dot icon05/12/2023
Notification of Linda May Jones as a person with significant control on 2023-12-03
dot icon03/12/2023
Withdrawal of a person with significant control statement on 2023-12-03
dot icon03/12/2023
Notification of a person with significant control statement
dot icon03/12/2023
Notification of Peter M B Jones as a person with significant control on 2023-12-03
dot icon09/11/2023
Micro company accounts made up to 2023-02-28
dot icon05/03/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon09/11/2022
Micro company accounts made up to 2022-02-28
dot icon22/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon09/11/2021
Micro company accounts made up to 2021-02-28
dot icon19/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon13/02/2021
Micro company accounts made up to 2020-02-28
dot icon25/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon28/11/2019
Micro company accounts made up to 2019-02-28
dot icon01/03/2019
Confirmation statement made on 2019-02-18 with updates
dot icon14/11/2018
Micro company accounts made up to 2018-02-28
dot icon21/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-02-28
dot icon01/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2016-02-28
dot icon18/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon02/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon26/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon26/03/2015
Registered office address changed from 45 Fitzroy Road Primrose Hill London NW1 8TP to 23 Fitzroy Road London NW1 8TP on 2015-03-26
dot icon06/01/2015
Total exemption small company accounts made up to 2014-02-28
dot icon02/08/2014
Compulsory strike-off action has been discontinued
dot icon01/08/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon31/07/2014
Appointment of Mr Peter Martin Brandon Jones as a director on 2013-07-31
dot icon31/07/2014
Appointment of Ms Linda May Jones as a director on 2013-07-31
dot icon17/06/2014
First Gazette notice for compulsory strike-off
dot icon03/07/2013
Termination of appointment of Stephen Davies as a director
dot icon27/06/2013
Termination of appointment of Maurice Keane as a director
dot icon27/06/2013
Termination of appointment of Maurice Keane as a secretary
dot icon15/04/2013
Total exemption full accounts made up to 2013-02-28
dot icon01/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon30/04/2012
Director's details changed for Mr Alexander Karim Aboshiha on 2012-04-30
dot icon18/04/2012
Total exemption full accounts made up to 2012-02-28
dot icon18/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon18/03/2012
Appointment of Mr Alexander Karim Aboshiha as a director
dot icon17/03/2012
Termination of appointment of Peter Greenway as a director
dot icon06/07/2011
Total exemption full accounts made up to 2011-02-28
dot icon21/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon22/06/2010
Accounts for a small company made up to 2010-02-28
dot icon19/02/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon19/02/2010
Director's details changed for Stephen John Davies on 2010-02-18
dot icon19/02/2010
Director's details changed for Peter Robson Greenway on 2010-02-18
dot icon19/02/2010
Director's details changed for Mr Maurice Keane on 2010-02-18
dot icon15/06/2009
Total exemption full accounts made up to 2009-02-28
dot icon12/03/2009
Return made up to 18/02/09; full list of members
dot icon15/10/2008
Total exemption full accounts made up to 2008-02-28
dot icon06/03/2008
Return made up to 18/02/08; full list of members
dot icon02/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon01/03/2007
Return made up to 18/02/07; full list of members
dot icon01/03/2007
Location of debenture register
dot icon01/03/2007
Location of register of members
dot icon01/03/2007
Registered office changed on 01/03/07 from: 45 fitzroy road primrose hill london NW1 8LB
dot icon10/11/2006
Total exemption full accounts made up to 2006-02-28
dot icon17/03/2006
Return made up to 18/02/06; full list of members
dot icon15/03/2005
Registered office changed on 15/03/05 from: 16 st john street london EC1M 4NT
dot icon15/03/2005
Director resigned
dot icon15/03/2005
Secretary resigned
dot icon15/03/2005
New secretary appointed
dot icon15/03/2005
New director appointed
dot icon15/03/2005
New director appointed
dot icon15/03/2005
New director appointed
dot icon18/02/2005
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.77K
-
0.00
-
-
2022
0
4.91K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tester, William Andrew Joseph
Nominee Director
18/02/2005 - 18/02/2005
5139
Thomas, Howard
Nominee Secretary
18/02/2005 - 18/02/2005
3157
Ms Linda May Jones
Director
31/07/2013 - Present
2
Jones, Peter Martin Brandon
Director
31/07/2013 - Present
4
Keane, Maurice
Director
18/02/2005 - 27/06/2013
2

Persons with Significant Control

4
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 45 FITZROY LIMITED

45 FITZROY LIMITED is an(a) Active company incorporated on 18/02/2005 with the registered office located at 23 Fitzroy Road, London NW1 8TP. 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 45 FITZROY LIMITED?

toggle

45 FITZROY LIMITED is currently Active. It was registered on 18/02/2005 .

Where is 45 FITZROY LIMITED located?

toggle

45 FITZROY LIMITED is registered at 23 Fitzroy Road, London NW1 8TP.

What does 45 FITZROY LIMITED do?

toggle

45 FITZROY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 45 FITZROY LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-09 with no updates.