FITZMAURICE HOUSE LIMITED -


Company Profile Company Filings

Overview

FITZMAURICE HOUSE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from and has the status: Active.
FITZMAURICE HOUSE LIMITED was incorporated 62 years ago on 21/12/1961 and has the registered number: 00711350. The accounts status is GROUP and accounts are next due on 30/09/2024.

FITZMAURICE HOUSE LIMITED -

This company is listed in the following categories:
56101 - Licensed restaurants
56302 - Public houses and bars

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

9 FITZMAURICE PLACE
W1J 5JD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/08/2023 22/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GEORGE ALBERT CATHCART Apr 1995 British Director 2023-09-26 CURRENT
MR HUGH BIRCHALL Dec 1988 British Director 2022-06-29 CURRENT
MR RICHARD COGAN Dec 1970 British Director 2021-12-15 CURRENT
MR JASON DOBSON Oct 1967 British Director 2020-09-29 CURRENT
VERONICA HOLLENDER Sep 1954 British Director 2022-06-29 CURRENT
MRS TOTO JAMES Sep 1973 British Director 2021-12-15 CURRENT
MRS MINA KUMARI MARSH Mar 1964 British Director 2023-09-26 CURRENT
MR NEAL JOHN SKINNER Aug 1989 British Director 2023-09-26 CURRENT
MR MATTHEW DAVID ALBERT SUTTON May 1987 British,Italian Director 2023-09-26 CURRENT
FRASER TENNANT Jan 1966 Irish Director 2018-07-24 CURRENT
MISS PENNY DUSSEK Dec 1947 British Director 2008-06-26 UNTIL 2016-07-01 RESIGNED
JAMES ALEXANDER JOHNSTON Sep 1937 British Director RESIGNED
MR WILLIAM CHARLES JENKINS Oct 1973 British Director 2020-09-29 UNTIL 2021-02-19 RESIGNED
STEPHEN ERIC COONEY Aug 1969 British Director 2013-06-25 UNTIL 2019-04-24 RESIGNED
MR KEITH HOLLENDER Oct 1947 British Director 2019-06-27 UNTIL 2021-01-13 RESIGNED
CRESTON TRUST LTD Corporate Secretary RESIGNED
MR CHRISTOPHER JOHN GRAVATT Dec 1931 British Director 1995-05-03 UNTIL 2007-06-28 RESIGNED
MR NICOLAS GEORGE BENEDICT GRAF REUTTNER VON WEYL MYNETT Dec 1972 British Director 1998-09-23 UNTIL 1999-01-26 RESIGNED
SIMON HUGILL GIBSON Jun 1957 British Director 1998-09-23 UNTIL 2000-05-30 RESIGNED
CHARLES GEORGE FINDLAY Apr 1929 British Director RESIGNED
MICHAEL JAMES DIXON Dec 1952 British Director 2016-07-01 UNTIL 2020-05-19 RESIGNED
SOPHIE NATHALIE ESTELLE MORRISON Jan 1977 British,French Director 2016-07-01 UNTIL 2022-06-29 RESIGNED
MARK ANDERSON Secretary 2000-04-04 UNTIL 2013-10-31 RESIGNED
MS KATHARINE JULIET SIMPSON Secretary 2018-01-08 UNTIL 2020-07-31 RESIGNED
TIMOTHY CAGNEY Secretary 2014-05-12 UNTIL 2017-09-06 RESIGNED
CDR TIMOTHY PATRICK HAVERS Mar 1934 Secretary 1998-02-24 UNTIL 2000-04-04 RESIGNED
ROGER ANTHONY HEPHER Jan 1956 British Director 2016-07-01 UNTIL 2019-06-27 RESIGNED
MR MARC CORBETT Jul 1974 British Director 2010-07-01 UNTIL 2016-07-01 RESIGNED
DR SIDHARTHA SANKAR JONATHAN DATTA Dec 1980 British Director 2020-09-29 UNTIL 2023-09-26 RESIGNED
GERALDINE DOOLEY Mar 1968 Irish Director 2013-06-25 UNTIL 2019-06-27 RESIGNED
ELEANOR BAINTON Aug 1973 British Director 1998-09-23 UNTIL 2003-06-04 RESIGNED
MRS MARSHA MARILYN CAREY-ELMS Jun 1946 British Director 2017-06-29 UNTIL 2023-09-26 RESIGNED
MRS PAMELA ANNE CAMPBELL-JOHNSTON Jul 1971 British Director 2006-06-29 UNTIL 2015-09-09 RESIGNED
EMMA GWENDOLINE BURROWS May 1965 British Director 1998-09-23 UNTIL 2002-06-12 RESIGNED
MR ERIK BROWN Feb 1951 British Director 2010-07-01 UNTIL 2014-06-26 RESIGNED
DANIEL CHARLES BONNER Oct 1959 British Director 2017-06-29 UNTIL 2019-06-20 RESIGNED
RICHARD BIRCHALL Jan 1952 British Director 1997-05-28 UNTIL 2002-06-12 RESIGNED
RUTH WANJA BARRY Apr 1964 British Director 2019-06-27 UNTIL 2022-06-29 RESIGNED
MISS DIANE MARY BANKS Oct 1974 British Director 2005-06-14 UNTIL 2013-06-25 RESIGNED
GEORGE ALEXANDER CLARK HUTCHISON Oct 1939 British Director RESIGNED
MR JOHN RANKIN MACDONALD KEATLEY Aug 1933 British Director RESIGNED
MR JOHN REGINALD WARDHAUGH ANSDELL Oct 1946 British Director 2002-06-12 UNTIL 2007-06-28 RESIGNED
JOHN JEREMY HUBERT CLOWES Aug 1938 British Director RESIGNED
MR SEBASTIAN ALEXANDER CHURCH Jul 1970 British Director 2004-06-09 UNTIL 2013-06-25 RESIGNED
MR MARC PHILIP SEAN CORBETT Jul 1974 British Director 2017-06-29 UNTIL 2020-07-27 RESIGNED
MRS JANET EILEEN MOORE Feb 1943 British Director RESIGNED
MISS GINA MOK Mar 1978 British Director 2020-09-29 UNTIL 2021-11-30 RESIGNED
MS MELISSA FRANCES ROSE LONGLEY Oct 1963 British Director 2005-06-14 UNTIL 2013-06-25 RESIGNED
MR GUY WILLIAM LEECH Jul 1958 British Director 1997-09-24 UNTIL 2005-06-14 RESIGNED
PAUL MAURICE KENNEDY Aug 1960 British Director 2019-04-30 UNTIL 2020-08-06 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LANSDOWNE CLUB LIMITED LONDON Active SMALL 56302 - Public houses and bars
SHIPLAKE COURT LIMITED HENLEY-ON-THAMES Active GROUP 85310 - General secondary education
TROWERS & HAMLINS (SERVICES) LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
NATIONAL FOUNDATION FOR EDUCATIONAL RESEARCH IN ENGLAND AND WALES(THE) SLOUGH Active GROUP 85590 - Other education n.e.c.
RACEDOWN ALPS LIMITED BERKHAMSTED ENGLAND Active TOTAL EXEMPTION FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
LASTGATE LIMITED ASHFORD Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
PUBLISHING BUSINESS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 58142 - Publishing of consumer and business journals and periodicals
CENTRAL BERKSHIRE EDUCATION BUSINESS PARTNERSHIP EPSOM ENGLAND Dissolved... TOTAL EXEMPTION FULL 85600 - Educational support services
THE KENDRICK TRUST BERKSHIRE Active DORMANT 85310 - General secondary education
NFER TRADING LIMITED SLOUGH Active SMALL 58190 - Other publishing activities
ADVANCE ADVOCACY AND NON-VIOLENCE COMMUNITY EDUCATION LONDON ENGLAND Active SMALL 86900 - Other human health activities
GREATER LONDON PUBLISHING LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
CORNERSTONE INTERNATIONAL LTD LONDON Active MICRO ENTITY 62020 - Information technology consultancy activities
GIRLS' TRUST FOR EDUCATIONAL EXCELLENCE AND ENTERPRISE READING Dissolved... TOTAL EXEMPTION SMALL 85310 - General secondary education
FARBETTER LIMITED MAIDENHEAD ENGLAND Dissolved... TOTAL EXEMPTION SMALL 85600 - Educational support services
KENDRICK SCHOOL READING Active FULL 85310 - General secondary education
GRAYHAWK CONSULTING LIMITED ASHFORD ENGLAND Active TOTAL EXEMPTION FULL 70221 - Financial management
KEYSTONE AFRICA LIMITED LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 72200 - Research and experimental development on social sciences and humanities
TROWERS & HAMLINS LLP LONDON Active GROUP None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2021-10-01 31-12-2020 1,958,995 Cash 10,550,458 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LANSDOWNE CLUB LIMITED LONDON Active SMALL 56302 - Public houses and bars