M A FITZGERALD LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » East Hertfordshire » SG13 8BB

Company number 05600290
Status Active
Incorporation Date 21 October 2005
Company Type Private Limited Company
Address 52 QUEENS ROAD, HERTFORD, HERTFORDSHIRE, SG13 8BB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 1,000 . The most likely internet sites of M A FITZGERALD LIMITED are www.mafitzgerald.co.uk, and www.m-a-fitzgerald.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Potters Bar Rail Station is 8.2 miles; to Gordon Hill Rail Station is 8.9 miles; to Stevenage Rail Station is 9.5 miles; to Southbury Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M A Fitzgerald Limited is a Private Limited Company. The company registration number is 05600290. M A Fitzgerald Limited has been working since 21 October 2005. The present status of the company is Active. The registered address of M A Fitzgerald Limited is 52 Queens Road Hertford Hertfordshire Sg13 8bb. . FITZGERALD, Gretta Philomena is a Secretary of the company. FITZGERALD, Andrew Patrick is a Director of the company. FITZGERALD, Martin Anthony is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FITZGERALD, Gretta Philomena
Appointed Date: 21 October 2005

Director
FITZGERALD, Andrew Patrick
Appointed Date: 01 November 2011
44 years old

Director
FITZGERALD, Martin Anthony
Appointed Date: 21 October 2005
78 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 October 2005
Appointed Date: 21 October 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 October 2005
Appointed Date: 21 October 2005

Persons With Significant Control

Mr Martin Anthony Fitzgerald
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gretta Philomena Fitzgerald
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M A FITZGERALD LIMITED Events

14 Oct 2016
Confirmation statement made on 10 October 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 30 November 2015
19 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000

25 Aug 2015
Total exemption small company accounts made up to 30 November 2014
15 Oct 2014
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000

...
... and 41 more events
18 Nov 2005
New director appointed
18 Nov 2005
New secretary appointed
10 Nov 2005
Director resigned
10 Nov 2005
Secretary resigned
21 Oct 2005
Incorporation

M A FITZGERALD LIMITED Charges

19 May 2008
Mortgage
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 10 tresham walk london greater london; fixed charge all…
22 February 2008
Mortgage
Delivered: 26 February 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 1 newmury lodge hamilton park west london (t/no LN224239)…
10 January 2008
Legal mortgage
Delivered: 17 January 2008
Status: Satisfied on 29 July 2014
Persons entitled: Aib Group (UK) PLC
Description: L/H 10 tresham walk london t/n EGL343025.
3 August 2007
Legal mortgage
Delivered: 16 August 2007
Status: Satisfied on 23 February 2008
Persons entitled: Aib Group (UK) PLC
Description: L/H flat 1 newbury lodge, hamilton park west, london t/n…
14 June 2007
Mortgage
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 13 coopersale road, london.
14 June 2007
Mortgage
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 200 rushmore road, london.
21 December 2006
Legal mortgage
Delivered: 22 December 2006
Status: Satisfied on 7 August 2010
Persons entitled: Aib Group (UK) PLC
Description: 13 coopersale road, clapton, london t/no 381102. by way of…
19 December 2006
Mortgage
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 13 riverside close london t/no EGL212542 by way of first…
20 November 2006
Legal charge
Delivered: 30 November 2006
Status: Satisfied on 29 July 2014
Persons entitled: Aib Group (UK) PLC
Description: 200 rushmore road, clapton, london.
2 August 2006
Legal mortgage
Delivered: 16 August 2006
Status: Satisfied on 29 July 2014
Persons entitled: Aib Group (UK) PLC
Description: L/H 13 riverside close clapton london t/n EGL160987. By way…
13 December 2005
Legal mortgage
Delivered: 22 December 2005
Status: Satisfied on 29 July 2014
Persons entitled: Aib Group (UK) PLC
Description: 5 clarence place clapton london.
13 December 2005
Mortgage debenture
Delivered: 22 December 2005
Status: Satisfied on 7 August 2010
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…