About

Registered Number: 09079892
Date of Incorporation: 10/06/2014 (9 years and 10 months ago)
Company Status: Active
Registered Address: C/O Blick Rothenberg Limited, 1st Floor, 7-10 Chandos Street, London, W1G 9DQ

 

Fitzgeorge & Fitzjames Freehold Ltd was founded on 10 June 2014 and has its registered office in London, it's status is listed as "Active". The companies directors are listed as Bansal-shah, Kulvinder Kaur, Howat, Justin Kay, Knowles, Geoff, Forsyth, India, Fox, Alfred, Hallett, Clive Leslie Paul, Mcnab, Patrick James at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANSAL-SHAH, Kulvinder Kaur 02 November 2017 - 1
HOWAT, Justin Kay 26 October 2018 - 1
KNOWLES, Geoff 22 August 2019 - 1
FORSYTH, India 20 September 2018 30 April 2019 1
FOX, Alfred 10 June 2014 21 July 2017 1
HALLETT, Clive Leslie Paul 24 October 2016 02 November 2017 1
MCNAB, Patrick James 24 October 2016 24 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 28 June 2020
CS01 - N/A 11 June 2020
AA01 - Change of accounting reference date 28 January 2020
AD01 - Change of registered office address 27 January 2020
AP01 - Appointment of director 22 August 2019
AP01 - Appointment of director 22 August 2019
CS01 - N/A 05 July 2019
TM01 - Termination of appointment of director 10 June 2019
AA - Annual Accounts 27 March 2019
AD01 - Change of registered office address 15 January 2019
AD01 - Change of registered office address 10 January 2019
TM02 - Termination of appointment of secretary 10 January 2019
PSC08 - N/A 07 December 2018
AP01 - Appointment of director 08 November 2018
TM01 - Termination of appointment of director 08 November 2018
AP01 - Appointment of director 08 November 2018
CS01 - N/A 12 June 2018
AP01 - Appointment of director 16 May 2018
TM01 - Termination of appointment of director 24 April 2018
AP01 - Appointment of director 18 April 2018
AA - Annual Accounts 26 March 2018
TM01 - Termination of appointment of director 21 November 2017
TM01 - Termination of appointment of director 20 November 2017
AP01 - Appointment of director 24 October 2017
TM01 - Termination of appointment of director 24 July 2017
CS01 - N/A 18 July 2017
TM01 - Termination of appointment of director 12 June 2017
AA - Annual Accounts 06 April 2017
AP04 - Appointment of corporate secretary 30 January 2017
AD01 - Change of registered office address 30 January 2017
AP01 - Appointment of director 28 October 2016
AP01 - Appointment of director 27 October 2016
AP01 - Appointment of director 26 October 2016
AP01 - Appointment of director 26 October 2016
AP01 - Appointment of director 26 October 2016
AP01 - Appointment of director 26 October 2016
AR01 - Annual Return 26 July 2016
AA - Annual Accounts 21 April 2016
AA01 - Change of accounting reference date 08 March 2016
AA01 - Change of accounting reference date 04 March 2016
RESOLUTIONS - N/A 15 December 2015
AD01 - Change of registered office address 29 July 2015
AR01 - Annual Return 26 June 2015
NEWINC - New incorporation documents 10 June 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.