About

Registered Number: 05447305
Date of Incorporation: 09/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Littlestone Golding, 16 Station Road, Chesham, HP5 1DH,

 

114 Fitzjohn's Avenue Ltd was registered on 09 May 2005 and has its registered office in Chesham, it's status is listed as "Active". Chin, Linda Mong Sze, Guan, Rachael Sarah, Rembiszewski, Eva, Peterkin, Glynis, Teo, Elrond Yi Lang are listed as directors of 114 Fitzjohn's Avenue Ltd. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHIN, Linda Mong Sze 17 May 2008 - 1
GUAN, Rachael Sarah 27 October 2011 - 1
PETERKIN, Glynis 09 May 2005 27 January 2012 1
TEO, Elrond Yi Lang 23 September 2005 17 May 2008 1
Secretary Name Appointed Resigned Total Appointments
REMBISZEWSKI, Eva 27 October 2011 18 October 2018 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 16 March 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 15 May 2019
TM01 - Termination of appointment of director 18 October 2018
TM02 - Termination of appointment of secretary 18 October 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 12 February 2018
AD01 - Change of registered office address 27 October 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 08 May 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 20 May 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 01 June 2012
TM01 - Termination of appointment of director 03 April 2012
AP01 - Appointment of director 26 March 2012
TM01 - Termination of appointment of director 22 March 2012
TM02 - Termination of appointment of secretary 22 March 2012
AP01 - Appointment of director 24 January 2012
AP03 - Appointment of secretary 24 January 2012
AP01 - Appointment of director 24 January 2012
TM01 - Termination of appointment of director 28 June 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 07 June 2010
CH03 - Change of particulars for secretary 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 12 March 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 29 June 2009
RESOLUTIONS - N/A 04 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
AA - Annual Accounts 20 August 2008
363a - Annual Return 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
AA - Annual Accounts 05 December 2007
225 - Change of Accounting Reference Date 13 September 2007
AA - Annual Accounts 08 September 2007
363a - Annual Return 25 May 2007
287 - Change in situation or address of Registered Office 20 July 2006
363s - Annual Return 06 June 2006
288a - Notice of appointment of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
287 - Change in situation or address of Registered Office 05 July 2005
NEWINC - New incorporation documents 09 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.