Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FITZROY FINANCE LIMITED
Company Information for

FITZROY FINANCE LIMITED

REGINA HOUSE, 124 FINCHLEY ROAD, LONDON, NW3 5JS,
Company Registration Number
00639462
Private Limited Company
Active

Company Overview

About Fitzroy Finance Ltd
FITZROY FINANCE LIMITED was founded on 1959-10-13 and has its registered office in London. The organisation's status is listed as "Active". Fitzroy Finance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FITZROY FINANCE LIMITED
 
Legal Registered Office
REGINA HOUSE
124 FINCHLEY ROAD
LONDON
NW3 5JS
Other companies in E14
 
Filing Information
Company Number 00639462
Company ID Number 00639462
Date formed 1959-10-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts FULL
Last Datalog update: 2019-09-06 09:36:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FITZROY FINANCE LIMITED
The accountancy firm based at this address is THE PROBATE PRACTICE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FITZROY FINANCE LIMITED

Current Directors
Officer Role Date Appointed
KIN MUI NG
Director 2018-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
KING YIP CHUEN
Director 2018-04-07 2018-04-23
VINCENT PENG YU CHEN
Director 2017-07-13 2018-04-07
KEVIN O'DONNELL MCCRAIN
Director 2017-06-27 2017-07-13
ROSE BELLE CLAIRE MELLER
Director 2017-06-27 2017-07-13
BARCOSEC LIMITED
Company Secretary 2001-10-10 2017-06-27
ENVER KHAIROV
Director 2015-05-27 2017-06-27
CARL THOMAS SENIOR
Director 2016-01-08 2017-06-27
VISHAL SHAH
Director 2015-07-27 2017-06-27
RICHARD JOHN CRAINE
Director 2009-05-08 2016-01-08
BARRIE HILL
Director 2011-08-05 2016-01-08
STEFANO FILIPPI
Director 2009-03-18 2011-11-22
BINEET SHAH
Director 2007-09-25 2010-08-06
CHRISTOPHER SEAN LEVY
Director 2007-09-25 2009-07-03
SIMON STUART HAWORTH
Director 2005-03-07 2009-05-01
GREGOR WILLIAM MCMILLAN
Director 2007-09-25 2009-03-13
BRADLEY JAMES HURRELL
Director 2005-03-07 2007-09-18
EMMA JOANNE KENDALL
Director 2005-03-07 2006-05-31
JONATHAN TERENCE LEATHER
Director 2002-08-12 2005-03-07
RICHARD JOHN MCMILLAN
Director 2002-08-12 2005-03-07
DUNCAN JOHN ROWBERRY
Director 1996-08-23 2005-03-07
CHRISTOPHER LESLIE RICHARD BOOBYER
Director 2002-08-12 2004-09-17
BARCOSEC LIMITED
Director 2000-08-16 2004-07-22
BAROMETERS LIMITED
Director 2000-08-16 2004-07-22
JOHN DALRYMPLE CALLENDER
Director 1992-08-07 2002-08-12
BARRY RANDALL LEWIS
Director 2000-08-16 2002-08-12
CRAIG MILLINER
Director 2000-08-16 2002-08-12
RICHARD JOHN MCMILLAN
Company Secretary 2000-03-17 2001-10-10
ERIC ROBERT DOWDING
Director 1998-08-12 2000-08-16
GORDON PATERSON MACINTOSH
Director 1994-12-31 2000-06-30
CHARLES FREDERICK SHOOLBRED
Company Secretary 1992-08-07 2000-03-17
SARAH BOX
Director 1996-03-31 1998-08-12
CHARLES PAUL ROWAN
Director 1996-08-23 1998-08-12
THOMAS MARTIN CLARK
Director 1992-08-07 1994-12-31
DAVID JAMES ELLIS
Director 1992-08-07 1994-08-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-24AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-04-24AP01DIRECTOR APPOINTED MS KIN MUI NG
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR KING CHUEN
2018-04-20AP01DIRECTOR APPOINTED MS KING YIP CHUEN
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT CHEN
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2018-02-09AD02SAIL ADDRESS CHANGED FROM: FRESHFIELDS BRUCKHAUS DERINGER LLP 65 FLEET STREET LONDON EC4Y 1HT
2018-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 3RD FLOOR 11-12 ST JAMES'S SQUARE LONDON LONDON SW1Y 4LB
2017-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2017 FROM 99 BISHOPSGATE BISHOPSGATE LONDON EC2M 3XD
2017-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 006394620008
2017-07-25AP01DIRECTOR APPOINTED VINCENT PENG YU CHEN
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCCRAIN
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ROSE MELLER
2017-07-20PSC07CESSATION OF BROOKFIELD ASSET MANAGEMENT INC AS A PSC
2017-07-20PSC07CESSATION OF MENLO INVESTMENTS LIMITED AS A PSC
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HONG TIAN CHEN
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LI NI YAO CHEN
2017-07-20RES01ADOPT ARTICLES 11/07/2017
2017-07-03TM02APPOINTMENT TERMINATED, SECRETARY BARCOSEC LIMITED
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ENVER KHAIROV
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR CARL SENIOR
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR VISHAL SHAH
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALTHOE
2017-07-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC
2017-07-03AD02SAIL ADDRESS CREATED
2017-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 1 CHURCHILL PLACE LONDON E14 5HP
2017-07-03PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROOKFIELD ASSET MANAGEMENT INC
2017-07-03AP01DIRECTOR APPOINTED ROSE BELLE CLAIRE MELLER
2017-07-03AP01DIRECTOR APPOINTED MR KEVIN O'DONNELL MCCRAIN
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-17AR0101/03/16 FULL LIST
2016-01-25AP01DIRECTOR APPOINTED CARL THOMAS SENIOR
2016-01-22AP01DIRECTOR APPOINTED JONATHAN MICHAEL WALTHOE
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE HILL
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CRAINE
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-04AP01DIRECTOR APPOINTED VISHAL SHAH
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN SIMPSON
2015-06-09AP01DIRECTOR APPOINTED ENVER KHAIROV
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-18AR0101/03/15 FULL LIST
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-11AR0101/08/14 FULL LIST
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL WATSON
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-09AR0101/08/13 FULL LIST
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRIE HILL / 18/04/2012
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN CRAINE / 17/08/2012
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-22AR0101/08/12 FULL LIST
2012-05-09AP01DIRECTOR APPOINTED GAVIN JOHN SIMPSON
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR STEFANO FILIPPI
2011-08-30AP01DIRECTOR APPOINTED BARRIE HILL
2011-08-02AR0101/08/11 FULL LIST
2011-01-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR BINEET SHAH
2010-08-02AR0101/08/10 FULL LIST
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-09288aDIRECTOR APPOINTED HAZEL ANNE MARIE WATSON
2009-08-10363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LEVY
2009-05-28288aDIRECTOR APPOINTED RICHARD JOHN CRAINE
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR SIMON HAWORTH
2009-04-30288aDIRECTOR APPOINTED STEFANO FILIPPI
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR GREGOR MCMILLAN
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-16RES13RE SECTION 175 CA 2006 24/09/2008
2008-08-19363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-01-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-08288bDIRECTOR RESIGNED
2007-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-22363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-02-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-09363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-06-29288bDIRECTOR RESIGNED
2006-02-10122£ IC 255736000/1000 28/10/05 £ SR 255735000@1=255735000
2006-02-10RES13REDEMPTION AND PAYMENT 28/10/05
2006-02-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-06169£ IC 255835400/255736000 02/12/05 £ SR 99400@1=99400
2005-11-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-11-22RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2005-11-17288bDIRECTOR RESIGNED
2005-11-16173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2005-08-15363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-06-23288cDIRECTOR'S PARTICULARS CHANGED
2005-06-22288cDIRECTOR'S PARTICULARS CHANGED
2005-06-22288cDIRECTOR'S PARTICULARS CHANGED
2005-06-21288cDIRECTOR'S PARTICULARS CHANGED
2005-06-08288cSECRETARY'S PARTICULARS CHANGED
2005-05-31287REGISTERED OFFICE CHANGED ON 31/05/05 FROM: 54 LOMBARD STREET LONDON EC3P 3AH
2005-05-10AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-04-26225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/03/04
2005-04-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-04123NC INC ALREADY ADJUSTED 08/03/05
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to FITZROY FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FITZROY FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SECONDARY LEASE SECURITY ASSIGNMENT 1992-12-30 Satisfied BARCLAYS BANK PLC
A SUBLESSEE SECURITY AGREEMENT 1992-12-30 Satisfied TRIBOROUGH BRIDGE AND TUNNEL AUTHORITY
DEED OF COVENANT 1989-01-31 Satisfied BARCLAYS BANK PLC
FIRST PRIORITY STATUTORY MORTGAGE 1989-01-31 Satisfied BARCLAYS BANK PLC
2ND PRIORITY STATUTORY MORTGAGE 1989-01-31 Satisfied MERCANTILE CREDIT COMPANY LIMITED
FINANCIAL AGREEMENT 1985-12-31 Satisfied BARCLAYS BANK PLC
SHIP OWNER AGREEMENT 1985-12-31 Satisfied THE SECRETARY OF STATE FOR TRADE AND INDUSTRY.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FITZROY FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of FITZROY FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FITZROY FINANCE LIMITED
Trademarks
We have not found any records of FITZROY FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FITZROY FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as FITZROY FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FITZROY FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FITZROY FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FITZROY FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1