TWENTY FIVE FITZJOHNS AVENUE LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

27/05/2527 May 2025 Termination of appointment of Andrei Antonovski as a director on 2025-03-28

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/04/2416 April 2024 Director's details changed for Mr Gary Paul Drennan on 2022-02-04

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/02/2328 February 2023 Second filing for the appointment of Mr Gary Paul Drennan as a director

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Director's details changed for Mr Gary Paul Drennan on 2022-02-04

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/02/224 February 2022 Appointment of Mr Gary Paul Drennan as a director on 2022-02-04

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-29 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Appointment of Mr Manuel Deijk as a director on 2020-11-16

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/12/2026 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

28/01/2028 January 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RINGLEY LIMITED / 28/01/2020

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / DALE PHILIP IRISH / 17/09/2019

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH MICHELE MARIE REY / 17/09/2019

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREI ANTONOVSKI / 17/09/2019

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / KOJI FURUKAWA / 17/09/2019

View Document

05/09/195 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/09/1812 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/01/165 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

19/08/1519 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/01/1514 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR FRANKLIN PRICE

View Document

14/01/1414 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

23/08/1323 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/01/138 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ ENGLAND

View Document

05/03/125 March 2012 CORPORATE SECRETARY APPOINTED RINGLEY LIMITED

View Document

11/01/1211 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / FRANKLIN RICHARD PRICE / 15/12/2011

View Document

03/10/113 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KOJI FURUKAWA / 25/12/2010

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH MICHELE MARIE REY / 25/12/2010

View Document

17/01/1117 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

17/01/1117 January 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

11/10/1011 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH MICHELE MARIE REY / 01/09/2010

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 3 TOLPUDDLE STREET LONDON N1 0XT

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED ANDREI ANTONOVSKI

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED DALE PHILIP IRISH

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR JACKIE WHITE

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, SECRETARY ELISABETH REY

View Document

18/01/1018 January 2010 SAIL ADDRESS CREATED

View Document

18/01/1018 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACKIE WHITE / 29/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH MICHELE MARIE REY / 29/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANKLIN RICHARD PRICE / 29/12/2009

View Document

18/01/1018 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

11/11/0911 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/11/095 November 2009 DIRECTOR APPOINTED KOJI FURUKAWA

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARTIN EVERITT

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR KATHLEEN NEWTON

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN NEWTON / 15/01/2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/04/087 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JACKIE SADE / 05/07/2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED

View Document

14/09/0614 September 2006 SECRETARY RESIGNED

View Document

01/06/061 June 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 NEW SECRETARY APPOINTED

View Document

13/01/0513 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/01/0330 January 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 SECRETARY RESIGNED

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 NEW SECRETARY APPOINTED

View Document

24/11/9924 November 1999 NEW SECRETARY APPOINTED

View Document

24/11/9924 November 1999 REGISTERED OFFICE CHANGED ON 24/11/99 FROM: CLAREVILLE HOUSE 26-27 OXENDON STREET LONDON SW1Y 4EP

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 29/12/98; CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/07/9820 July 1998 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

25/01/9825 January 1998 RETURN MADE UP TO 29/12/97; CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/06/975 June 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

26/06/9626 June 1996 NEW DIRECTOR APPOINTED

View Document

20/05/9620 May 1996 DIRECTOR RESIGNED

View Document

02/05/962 May 1996 REGISTERED OFFICE CHANGED ON 02/05/96 FROM: 25 FITZJOHNS AVENUE LONDON NW3 5JY

View Document

02/05/962 May 1996 SECRETARY RESIGNED

View Document

02/05/962 May 1996 NEW SECRETARY APPOINTED

View Document

02/05/962 May 1996 DIRECTOR RESIGNED

View Document

21/04/9621 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

11/04/9511 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/01/956 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/08/9426 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

18/10/9318 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/01/9216 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

16/01/9216 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9118 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/01/9128 January 1991 RETURN MADE UP TO 29/12/90; NO CHANGE OF MEMBERS

View Document

24/10/9024 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/02/909 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/11/896 November 1989 AUDITOR'S RESIGNATION

View Document

21/02/8921 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

05/12/885 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/03/882 March 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/11/8627 November 1986 RETURN MADE UP TO 21/11/86; FULL LIST OF MEMBERS

View Document

27/11/8627 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

30/08/5430 August 1954 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company