ONSLOW FITZROY LIMITED

Hellopages » City of London » City of London » EC4A 1BN

Company number 05268635
Status Active
Incorporation Date 25 October 2004
Company Type Private Limited Company
Address 100 FETTER LANE, LONDON, EC4A 1BN
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Satisfaction of charge 1 in full; Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ONSLOW FITZROY LIMITED are www.onslowfitzroy.co.uk, and www.onslow-fitzroy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Onslow Fitzroy Limited is a Private Limited Company. The company registration number is 05268635. Onslow Fitzroy Limited has been working since 25 October 2004. The present status of the company is Active. The registered address of Onslow Fitzroy Limited is 100 Fetter Lane London Ec4a 1bn. . BARRY, Alan Michael is a Director of the company. Secretary DOWLING, Thomas has been resigned. Secretary FROHLICH, Peter has been resigned. Secretary CHALFEN SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DOWLING, Thomas has been resigned. Director FITZPATRICK, Patrick Alan has been resigned. Director FITZPATRICK, Penelope Helene May has been resigned. Director FROHLICH, Peter has been resigned. Director SPANNER, Godfrey Philip has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
BARRY, Alan Michael
Appointed Date: 06 April 2007
56 years old

Resigned Directors

Secretary
DOWLING, Thomas
Resigned: 08 February 2010
Appointed Date: 07 November 2008

Secretary
FROHLICH, Peter
Resigned: 07 November 2008
Appointed Date: 30 March 2007

Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 30 March 2007
Appointed Date: 25 October 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 October 2004
Appointed Date: 25 October 2004

Director
DOWLING, Thomas
Resigned: 08 February 2010
Appointed Date: 30 March 2007
63 years old

Director
FITZPATRICK, Patrick Alan
Resigned: 30 March 2007
Appointed Date: 25 October 2004
97 years old

Director
FITZPATRICK, Penelope Helene May
Resigned: 30 March 2007
Appointed Date: 25 October 2004
66 years old

Director
FROHLICH, Peter
Resigned: 04 December 2007
Appointed Date: 30 March 2007
84 years old

Director
SPANNER, Godfrey Philip
Resigned: 04 December 2007
Appointed Date: 30 March 2007
86 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 October 2004
Appointed Date: 25 October 2004

Persons With Significant Control

Mr Killian Whelan
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

ONSLOW FITZROY LIMITED Events

15 Nov 2016
Satisfaction of charge 1 in full
07 Nov 2016
Confirmation statement made on 25 October 2016 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
19 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 999,999

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 54 more events
29 Oct 2004
Registered office changed on 29/10/04 from: 10 fitzroy square london W1T 5HP
29 Oct 2004
New secretary appointed
29 Oct 2004
New director appointed
29 Oct 2004
New director appointed
25 Oct 2004
Incorporation

ONSLOW FITZROY LIMITED Charges

30 March 2007
Mortgage debenture
Delivered: 4 April 2007
Status: Satisfied on 15 November 2016
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…