Company NameFitz-Gibbon Limited
DirectorRichard John Twigg
Company StatusActive
Company Number04312518
CategoryPrivate Limited Company
Incorporation Date29 October 2001(22 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(20 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Beds
LU7 1GN
Director NameGerald David Patrick Fitz Gibbon
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuantum House
59 -61 Guildford Street
Chertsey
Surrey
KT16 9AX
Director NameSusan Pamela Fitz Gibbon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuantum House
59 -61 Guildford Street
Chertsey
Surrey
KT16 9AX
Secretary NameSusan Pamela Fitz Gibbon
NationalityBritish
StatusResigned
Appointed29 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuantum House
59 -61 Guildford Street
Chertsey
Surrey
KT16 9AX
Director NameMr John Peter Hards
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(12 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Julian Matthew Irby
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(12 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(15 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed29 October 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitewww.fitzgibbon.co.uk
Telephone020 88928921
Telephone regionLondon

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

90 at £1Countrywide Estate Agents
100.00%
Ordinary

Financials

Year2014
Net Worth£379,283

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 4 weeks from now)

Filing History

19 September 2023Confirmation statement made on 6 September 2023 with updates (4 pages)
13 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (9 pages)
13 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
13 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
13 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (72 pages)
3 August 2023Change of details for Countrywide Estate Agents as a person with significant control on 2 June 2023 (2 pages)
20 September 2022Confirmation statement made on 6 September 2022 with updates (4 pages)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
23 May 2022Statement of capital on 23 May 2022
  • GBP 1.00
(3 pages)
23 May 2022Solvency Statement dated 18/05/22 (1 page)
23 May 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 May 2022Statement by Directors (1 page)
8 December 2021Appointment of Richard Twigg as a director on 30 November 2021 (2 pages)
7 December 2021Termination of appointment of Gareth Rhys Williams as a director on 30 November 2021 (1 page)
23 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
6 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
4 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
8 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
9 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
2 April 2019Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages)
18 March 2019Change of details for Countrywide Estate Agents as a person with significant control on 18 March 2019 (2 pages)
17 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
9 August 2018Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
19 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 October 2017Confirmation statement made on 3 October 2017 with updates (3 pages)
6 October 2017Confirmation statement made on 3 October 2017 with updates (3 pages)
6 April 2017Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page)
5 April 2017Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages)
26 October 2016Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages)
26 October 2016Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages)
17 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
13 April 2016Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages)
13 April 2016Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 90
(4 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 90
(4 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 90
(4 pages)
28 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 90
(4 pages)
28 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 90
(4 pages)
28 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 90
(4 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
16 September 2014Previous accounting period shortened from 31 December 2014 to 31 December 2013 (1 page)
16 September 2014Previous accounting period shortened from 31 December 2014 to 31 December 2013 (1 page)
24 June 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
24 June 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
28 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
23 December 2013Termination of appointment of Gerald Fitz Gibbon as a director (1 page)
23 December 2013Registered office address changed from Quantum House 59 -61 Guildford Street Chertsey Surrey KT16 9AX England on 23 December 2013 (1 page)
23 December 2013Termination of appointment of Gerald Fitz Gibbon as a director (1 page)
23 December 2013Termination of appointment of Susan Fitz Gibbon as a secretary (1 page)
23 December 2013Previous accounting period shortened from 31 March 2014 to 30 November 2013 (1 page)
23 December 2013Previous accounting period shortened from 31 March 2014 to 30 November 2013 (1 page)
23 December 2013Appointment of Mr John Peter Hards as a director (2 pages)
23 December 2013Appointment of Mr Julian Matthew Irby as a director (2 pages)
23 December 2013Termination of appointment of Susan Fitz Gibbon as a secretary (1 page)
23 December 2013Termination of appointment of Susan Fitz Gibbon as a director (1 page)
23 December 2013Termination of appointment of Susan Fitz Gibbon as a director (1 page)
23 December 2013Appointment of Mr Julian Matthew Irby as a director (2 pages)
23 December 2013Registered office address changed from Quantum House 59 -61 Guildford Street Chertsey Surrey KT16 9AX England on 23 December 2013 (1 page)
23 December 2013Appointment of Mr John Peter Hards as a director (2 pages)
4 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 90
(4 pages)
4 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 90
(4 pages)
4 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 90
(4 pages)
18 June 2013Statement of capital following an allotment of shares on 20 May 2013
  • GBP 90
(3 pages)
18 June 2013Statement of capital following an allotment of shares on 20 May 2013
  • GBP 90
(3 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
26 September 2012Registered office address changed from Phelps House. 133 St Margarets Road St Margarets Twickenham Middlesex TW1 1RG on 26 September 2012 (1 page)
26 September 2012Registered office address changed from Phelps House. 133 St Margarets Road St Margarets Twickenham Middlesex TW1 1RG on 26 September 2012 (1 page)
8 December 2011Director's details changed for Susan Pamela Fitz Gibbon on 1 January 2011 (2 pages)
8 December 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
8 December 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
8 December 2011Secretary's details changed for Susan Pamela Fitz Gibbon on 1 January 2011 (1 page)
8 December 2011Secretary's details changed for Susan Pamela Fitz Gibbon on 1 January 2011 (1 page)
8 December 2011Secretary's details changed for Susan Pamela Fitz Gibbon on 1 January 2011 (1 page)
8 December 2011Director's details changed for Gerald David Patrick Fitz Gibbon on 1 January 2011 (2 pages)
8 December 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
8 December 2011Director's details changed for Susan Pamela Fitz Gibbon on 1 January 2011 (2 pages)
8 December 2011Director's details changed for Gerald David Patrick Fitz Gibbon on 1 January 2011 (2 pages)
8 December 2011Director's details changed for Susan Pamela Fitz Gibbon on 1 January 2011 (2 pages)
8 December 2011Director's details changed for Gerald David Patrick Fitz Gibbon on 1 January 2011 (2 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
2 August 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
2 August 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
12 July 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
12 July 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
1 March 2010Registered office address changed from 19 St Peters Road Twickenham Middlesex TW1 1QY on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 19 St Peters Road Twickenham Middlesex TW1 1QY on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 19 St Peters Road Twickenham Middlesex TW1 1QY on 1 March 2010 (1 page)
12 October 2009Director's details changed for Susan Pamela Fitz Gibbon on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Gerald David Patrick Fitz Gibbon on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Susan Pamela Fitz Gibbon on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Gerald David Patrick Fitz Gibbon on 12 October 2009 (2 pages)
12 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
16 December 2008Return made up to 03/10/08; full list of members (4 pages)
16 December 2008Return made up to 03/10/08; full list of members (4 pages)
10 November 2008Accounts for a dormant company made up to 31 October 2008 (5 pages)
10 November 2008Accounts for a dormant company made up to 31 October 2008 (5 pages)
3 October 2007Return made up to 03/10/07; full list of members (2 pages)
3 October 2007Registered office changed on 03/10/07 from: 19 st peters road twickenham middlesex TW1 1QY (1 page)
3 October 2007Return made up to 03/10/07; full list of members (2 pages)
3 October 2007Registered office changed on 03/10/07 from: 19 st peters road twickenham middlesex TW1 1QY (1 page)
3 October 2007Location of debenture register (1 page)
3 October 2007Location of register of members (1 page)
3 October 2007Location of register of members (1 page)
3 October 2007Location of debenture register (1 page)
29 August 2007Accounts for a dormant company made up to 31 October 2006 (7 pages)
29 August 2007Accounts for a dormant company made up to 31 October 2006 (7 pages)
23 August 2007Registered office changed on 23/08/07 from: 66 wigmore street london W1U 2SB (1 page)
23 August 2007Registered office changed on 23/08/07 from: 66 wigmore street london W1U 2SB (1 page)
7 December 2006Location of register of members (1 page)
7 December 2006Return made up to 29/10/06; full list of members (3 pages)
7 December 2006Return made up to 29/10/06; full list of members (3 pages)
7 December 2006Location of register of members (1 page)
22 March 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
22 March 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
24 November 2005Registered office changed on 24/11/05 from: 66 wigmore street london W1U 2HQ (1 page)
24 November 2005Return made up to 29/10/05; full list of members (3 pages)
24 November 2005Registered office changed on 24/11/05 from: 66 wigmore street london W1U 2HQ (1 page)
24 November 2005Return made up to 29/10/05; full list of members (3 pages)
26 May 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
26 May 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
17 November 2004Return made up to 29/10/04; full list of members (5 pages)
17 November 2004Return made up to 29/10/04; full list of members (5 pages)
28 September 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
28 September 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
29 January 2004Director's particulars changed (1 page)
29 January 2004Director's particulars changed (1 page)
29 January 2004Secretary's particulars changed;director's particulars changed (1 page)
29 January 2004Secretary's particulars changed;director's particulars changed (1 page)
20 November 2003Return made up to 29/10/03; full list of members (5 pages)
20 November 2003Return made up to 29/10/03; full list of members (5 pages)
20 November 2003Location of register of members (1 page)
20 November 2003Location of register of members (1 page)
2 July 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
2 July 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
14 November 2002Return made up to 29/10/02; full list of members (5 pages)
14 November 2002Return made up to 29/10/02; full list of members (5 pages)
22 November 2001Secretary resigned (1 page)
22 November 2001New director appointed (2 pages)
22 November 2001Secretary resigned (1 page)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
22 November 2001New secretary appointed;new director appointed (2 pages)
22 November 2001New secretary appointed;new director appointed (2 pages)
22 November 2001New director appointed (2 pages)
20 November 2001Ad 29/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 November 2001Ad 29/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 October 2001Incorporation (12 pages)
29 October 2001Incorporation (12 pages)