R.FITZWILLIAMS LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO17 1XS

Company number 00324563
Status Active
Incorporation Date 22 February 1937
Company Type Private Limited Company
Address STAG GATES HOUSE, 63-64 THE AVENUE, SOUTHAMPTON, SO17 1XS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of R.FITZWILLIAMS LIMITED are www.rfitzwilliams.co.uk, and www.r-fitzwilliams.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and eight months. The distance to to Redbridge Rail Station is 2.9 miles; to Romsey Rail Station is 6.4 miles; to Swanwick Rail Station is 6.7 miles; to Shawford Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R Fitzwilliams Limited is a Private Limited Company. The company registration number is 00324563. R Fitzwilliams Limited has been working since 22 February 1937. The present status of the company is Active. The registered address of R Fitzwilliams Limited is Stag Gates House 63 64 The Avenue Southampton So17 1xs. . FITZWILLIAMS, Piers Richard is a Secretary of the company. FITZWILLIAMS, Piers Richard is a Director of the company. FITZWILLIAMS, Richard is a Director of the company. FITZWILLIAMS, Rory James is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director
FITZWILLIAMS, Richard

103 years old

Director

Persons With Significant Control

Rory James Fitzwilliams
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Piers Richard Fitzwilliams
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

R.FITZWILLIAMS LIMITED Events

06 Feb 2017
Total exemption small company accounts made up to 30 April 2016
16 Jan 2017
Confirmation statement made on 5 January 2017 with updates
10 Feb 2016
Total exemption small company accounts made up to 30 April 2015
19 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 500

15 Oct 2015
Registration of charge 003245630007, created on 28 September 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 70 more events
02 Dec 1987
Particulars of mortgage/charge

20 Nov 1987
Return made up to 30/10/87; full list of members

18 Mar 1987
Secretary resigned;new secretary appointed

13 Mar 1987
Accounts for a small company made up to 31 December 1985

11 Aug 1986
Return made up to 28/03/86; full list of members

R.FITZWILLIAMS LIMITED Charges

28 September 2015
Charge code 0032 4563 0007
Delivered: 15 October 2015
Status: Outstanding
Persons entitled: Rory Fitzwilliams Piers Fitzwilliams Standard Life Trustee Company Limited
Description: 3 solent works north close lymington hampshire part t/no…
19 September 1997
Legal mortgage
Delivered: 2 October 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as units 1 2 & 3 solent works north…
26 February 1996
Third party charge
Delivered: 6 March 1996
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: F/H property k/a units 1, 2 and 3 solent works north close…
5 June 1995
Third party charge
Delivered: 6 June 1995
Status: Satisfied on 16 January 1998
Persons entitled: United Trust Bank Limited
Description: F/Hold property known as units 1,2 and 3 solent works,north…
29 April 1994
Memorandum of deposit of deeds
Delivered: 5 May 1994
Status: Satisfied on 16 November 1994
Persons entitled: Credit Lyonnais Bank Nederland N.V.
Description: All present and future estate and interest both legal and…
2 December 1987
Legal charge
Delivered: 2 December 1987
Status: Satisfied on 16 November 1994
Persons entitled: Barclays Bank PLC
Description: Empress laundry, north clos, lymington, hampshire.
30 December 1963
Charge
Delivered: 7 January 1964
Status: Satisfied on 16 November 1994
Persons entitled: Barclays Bank PLC
Description: Empress laundry, north close, lymington, hants.