Leighton Buzzard
Beds
LU7 1GN
Director Name | Gerald David Patrick Fitz Gibbon |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quantum House 59 -61 Guildford Street Chertsey Surrey KT16 9AX |
Director Name | Susan Pamela Fitz Gibbon |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quantum House 59 -61 Guildford Street Chertsey Surrey KT16 9AX |
Secretary Name | Susan Pamela Fitz Gibbon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quantum House 59 -61 Guildford Street Chertsey Surrey KT16 9AX |
Director Name | Mr John Peter Hards |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Julian Matthew Irby |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Website | www.fitzgibbon.co.uk |
---|---|
Telephone | 020 88928921 |
Telephone region | London |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
90 at £1 | Countrywide Estate Agents 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £379,283 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 4 weeks from now) |
19 September 2023 | Confirmation statement made on 6 September 2023 with updates (4 pages) |
---|---|
13 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (9 pages) |
13 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
13 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
13 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (72 pages) |
3 August 2023 | Change of details for Countrywide Estate Agents as a person with significant control on 2 June 2023 (2 pages) |
20 September 2022 | Confirmation statement made on 6 September 2022 with updates (4 pages) |
12 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
23 May 2022 | Statement of capital on 23 May 2022
|
23 May 2022 | Solvency Statement dated 18/05/22 (1 page) |
23 May 2022 | Resolutions
|
23 May 2022 | Statement by Directors (1 page) |
8 December 2021 | Appointment of Richard Twigg as a director on 30 November 2021 (2 pages) |
7 December 2021 | Termination of appointment of Gareth Rhys Williams as a director on 30 November 2021 (1 page) |
23 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
6 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
8 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
9 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
2 April 2019 | Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages) |
18 March 2019 | Change of details for Countrywide Estate Agents as a person with significant control on 18 March 2019 (2 pages) |
17 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
9 August 2018 | Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages) |
19 October 2017 | Withdrawal of a person with significant control statement on 19 October 2017 (2 pages) |
19 October 2017 | Withdrawal of a person with significant control statement on 19 October 2017 (2 pages) |
19 October 2017 | Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
6 October 2017 | Confirmation statement made on 3 October 2017 with updates (3 pages) |
6 October 2017 | Confirmation statement made on 3 October 2017 with updates (3 pages) |
6 April 2017 | Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page) |
5 April 2017 | Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages) |
5 April 2017 | Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages) |
26 October 2016 | Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages) |
26 October 2016 | Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages) |
17 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
13 April 2016 | Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages) |
13 April 2016 | Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
28 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
16 September 2014 | Previous accounting period shortened from 31 December 2014 to 31 December 2013 (1 page) |
16 September 2014 | Previous accounting period shortened from 31 December 2014 to 31 December 2013 (1 page) |
24 June 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
24 June 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
28 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
28 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
23 December 2013 | Termination of appointment of Gerald Fitz Gibbon as a director (1 page) |
23 December 2013 | Registered office address changed from Quantum House 59 -61 Guildford Street Chertsey Surrey KT16 9AX England on 23 December 2013 (1 page) |
23 December 2013 | Termination of appointment of Gerald Fitz Gibbon as a director (1 page) |
23 December 2013 | Termination of appointment of Susan Fitz Gibbon as a secretary (1 page) |
23 December 2013 | Previous accounting period shortened from 31 March 2014 to 30 November 2013 (1 page) |
23 December 2013 | Previous accounting period shortened from 31 March 2014 to 30 November 2013 (1 page) |
23 December 2013 | Appointment of Mr John Peter Hards as a director (2 pages) |
23 December 2013 | Appointment of Mr Julian Matthew Irby as a director (2 pages) |
23 December 2013 | Termination of appointment of Susan Fitz Gibbon as a secretary (1 page) |
23 December 2013 | Termination of appointment of Susan Fitz Gibbon as a director (1 page) |
23 December 2013 | Termination of appointment of Susan Fitz Gibbon as a director (1 page) |
23 December 2013 | Appointment of Mr Julian Matthew Irby as a director (2 pages) |
23 December 2013 | Registered office address changed from Quantum House 59 -61 Guildford Street Chertsey Surrey KT16 9AX England on 23 December 2013 (1 page) |
23 December 2013 | Appointment of Mr John Peter Hards as a director (2 pages) |
4 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
18 June 2013 | Statement of capital following an allotment of shares on 20 May 2013
|
18 June 2013 | Statement of capital following an allotment of shares on 20 May 2013
|
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Registered office address changed from Phelps House. 133 St Margarets Road St Margarets Twickenham Middlesex TW1 1RG on 26 September 2012 (1 page) |
26 September 2012 | Registered office address changed from Phelps House. 133 St Margarets Road St Margarets Twickenham Middlesex TW1 1RG on 26 September 2012 (1 page) |
8 December 2011 | Director's details changed for Susan Pamela Fitz Gibbon on 1 January 2011 (2 pages) |
8 December 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
8 December 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
8 December 2011 | Secretary's details changed for Susan Pamela Fitz Gibbon on 1 January 2011 (1 page) |
8 December 2011 | Secretary's details changed for Susan Pamela Fitz Gibbon on 1 January 2011 (1 page) |
8 December 2011 | Secretary's details changed for Susan Pamela Fitz Gibbon on 1 January 2011 (1 page) |
8 December 2011 | Director's details changed for Gerald David Patrick Fitz Gibbon on 1 January 2011 (2 pages) |
8 December 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
8 December 2011 | Director's details changed for Susan Pamela Fitz Gibbon on 1 January 2011 (2 pages) |
8 December 2011 | Director's details changed for Gerald David Patrick Fitz Gibbon on 1 January 2011 (2 pages) |
8 December 2011 | Director's details changed for Susan Pamela Fitz Gibbon on 1 January 2011 (2 pages) |
8 December 2011 | Director's details changed for Gerald David Patrick Fitz Gibbon on 1 January 2011 (2 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
2 August 2010 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
12 July 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
12 July 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
1 March 2010 | Registered office address changed from 19 St Peters Road Twickenham Middlesex TW1 1QY on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from 19 St Peters Road Twickenham Middlesex TW1 1QY on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from 19 St Peters Road Twickenham Middlesex TW1 1QY on 1 March 2010 (1 page) |
12 October 2009 | Director's details changed for Susan Pamela Fitz Gibbon on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Gerald David Patrick Fitz Gibbon on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Susan Pamela Fitz Gibbon on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Gerald David Patrick Fitz Gibbon on 12 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
16 December 2008 | Return made up to 03/10/08; full list of members (4 pages) |
16 December 2008 | Return made up to 03/10/08; full list of members (4 pages) |
10 November 2008 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
10 November 2008 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
3 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: 19 st peters road twickenham middlesex TW1 1QY (1 page) |
3 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: 19 st peters road twickenham middlesex TW1 1QY (1 page) |
3 October 2007 | Location of debenture register (1 page) |
3 October 2007 | Location of register of members (1 page) |
3 October 2007 | Location of register of members (1 page) |
3 October 2007 | Location of debenture register (1 page) |
29 August 2007 | Accounts for a dormant company made up to 31 October 2006 (7 pages) |
29 August 2007 | Accounts for a dormant company made up to 31 October 2006 (7 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: 66 wigmore street london W1U 2SB (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: 66 wigmore street london W1U 2SB (1 page) |
7 December 2006 | Location of register of members (1 page) |
7 December 2006 | Return made up to 29/10/06; full list of members (3 pages) |
7 December 2006 | Return made up to 29/10/06; full list of members (3 pages) |
7 December 2006 | Location of register of members (1 page) |
22 March 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
22 March 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
24 November 2005 | Registered office changed on 24/11/05 from: 66 wigmore street london W1U 2HQ (1 page) |
24 November 2005 | Return made up to 29/10/05; full list of members (3 pages) |
24 November 2005 | Registered office changed on 24/11/05 from: 66 wigmore street london W1U 2HQ (1 page) |
24 November 2005 | Return made up to 29/10/05; full list of members (3 pages) |
26 May 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
26 May 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
17 November 2004 | Return made up to 29/10/04; full list of members (5 pages) |
17 November 2004 | Return made up to 29/10/04; full list of members (5 pages) |
28 September 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
28 September 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
29 January 2004 | Director's particulars changed (1 page) |
29 January 2004 | Director's particulars changed (1 page) |
29 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2003 | Return made up to 29/10/03; full list of members (5 pages) |
20 November 2003 | Return made up to 29/10/03; full list of members (5 pages) |
20 November 2003 | Location of register of members (1 page) |
20 November 2003 | Location of register of members (1 page) |
2 July 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
2 July 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
14 November 2002 | Return made up to 29/10/02; full list of members (5 pages) |
14 November 2002 | Return made up to 29/10/02; full list of members (5 pages) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | New secretary appointed;new director appointed (2 pages) |
22 November 2001 | New secretary appointed;new director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
20 November 2001 | Ad 29/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 November 2001 | Ad 29/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 October 2001 | Incorporation (12 pages) |
29 October 2001 | Incorporation (12 pages) |