Company number 05478072
Status Active
Incorporation Date 10 June 2005
Company Type Private Limited Company
Address 27 OLD GLOUCESTER STREET, LONDON, WC1N 3AX
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc
Since the company registration seventy-six events have happened. The last three records are Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
GBP 3,413,735.32
; Termination of appointment of Guy Jeremy Rogers as a director on 12 February 2016; Termination of appointment of Edward William Churchward as a director on 9 September 2015. The most likely internet sites of FITZDARES LIMITED are www.fitzdares.co.uk, and www.fitzdares.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fitzdares Limited is a Private Limited Company.
The company registration number is 05478072. Fitzdares Limited has been working since 10 June 2005.
The present status of the company is Active. The registered address of Fitzdares Limited is 27 Old Gloucester Street London Wc1n 3ax. . FABRICIUS, Balthazar is a Director of the company. FABRICIUS, Roderick Norwood is a Director of the company. FILMER, Charles Peter Nigel is a Director of the company. OSBORNE, James Francis is a Director of the company. Secretary COCOZZA, Joseph has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director BASHIR, Paul has been resigned. Director BHATIA, Amit has been resigned. Director CHURCHWARD, Edward William has been resigned. Director CHURCHWARD, Edward William has been resigned. Director COCOZZA, Joseph has been resigned. Director GOLDSMITH, Benjamin James has been resigned. Director OSBORNE, James Francis has been resigned. Director ROGERS, Guy Jeremy has been resigned. Director WRIGHT, Nigel Charles Comstive has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Gambling and betting activities".
Current Directors
Resigned Directors
Nominee Secretary
OVALSEC LIMITED
Resigned: 03 August 2005
Appointed Date: 10 June 2005
Director
BASHIR, Paul
Resigned: 16 February 2010
Appointed Date: 03 February 2009
50 years old
Director
BHATIA, Amit
Resigned: 19 April 2007
Appointed Date: 07 September 2006
46 years old
Director
COCOZZA, Joseph
Resigned: 19 December 2008
Appointed Date: 03 August 2005
48 years old
Director
ROGERS, Guy Jeremy
Resigned: 12 February 2016
Appointed Date: 06 October 2011
47 years old
Nominee Director
OVAL NOMINEES LIMITED
Resigned: 03 August 2005
Appointed Date: 10 June 2005
FITZDARES LIMITED Events
06 Jul 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
13 Apr 2016
Termination of appointment of Guy Jeremy Rogers as a director on 12 February 2016
11 Nov 2015
Termination of appointment of Edward William Churchward as a director on 9 September 2015
09 Nov 2015
Full accounts made up to 30 June 2015
13 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-13
...
... and 66 more events
18 Nov 2005
New secretary appointed;new director appointed
18 Nov 2005
Secretary resigned
18 Nov 2005
Director resigned
28 Oct 2005
Particulars of mortgage/charge
10 Jun 2005
Incorporation
29 October 2012
Deed of charge over deposit
Delivered: 7 November 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All sums outstanding at the credit of account number…
18 October 2012
Deed of charge over deposit
Delivered: 22 October 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All sums outstanding at the credit of a/no 06125793 held in…
18 November 2008
Rent deposit deed
Delivered: 20 August 2010
Status: Outstanding
Persons entitled: Butterfield Trust (Guernsey) Limited
Description: The rent deposit monies.
18 October 2005
Debenture
Delivered: 28 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…