Fitzroy Finance Limited LONDON


Fitzroy Finance Limited was officially closed on 2019-08-20. Fitzroy Finance was a private limited company that could have been found at Regina House, 124 Finchley Road, London, NW3 5JS, ENGLAND. This company (formally started on 1959-10-13) was run by 1 director.
Director Kin N. who was appointed on 23 April 2018.

The company was officially classified as "dormant company" (99999), "financial leasing" (64910). The last confirmation statement was filed on 2018-02-01 and last time the annual accounts were filed was on 31 March 2017. 2016-03-01 was the date of the last annual return.

Fitzroy Finance Limited Address / Contact

Office Address Regina House
Office Address2 124 Finchley Road
Town London
Post code NW3 5JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00639462
Date of Incorporation Tue, 13th Oct 1959
Date of Dissolution Tue, 20th Aug 2019
Industry Dormant Company
Industry Financial leasing
End of financial Year 31st March
Company age 60 years old
Account next due date Mon, 31st Dec 2018
Account last made up date Fri, 31st Mar 2017
Next confirmation statement due date Fri, 15th Feb 2019
Last confirmation statement dated Thu, 1st Feb 2018

Company staff

Kin N.

Position: Director

Appointed: 23 April 2018

King C.

Position: Director

Appointed: 07 April 2018

Resigned: 23 April 2018

Vincent C.

Position: Director

Appointed: 13 July 2017

Resigned: 07 April 2018

Rose M.

Position: Director

Appointed: 27 June 2017

Resigned: 13 July 2017

Kevin M.

Position: Director

Appointed: 27 June 2017

Resigned: 13 July 2017

Jonathan W.

Position: Director

Appointed: 08 January 2016

Resigned: 27 June 2017

Carl S.

Position: Director

Appointed: 08 January 2016

Resigned: 27 June 2017

Vishal S.

Position: Director

Appointed: 27 July 2015

Resigned: 27 June 2017

Enver K.

Position: Director

Appointed: 27 May 2015

Resigned: 27 June 2017

Gavin S.

Position: Director

Appointed: 02 May 2012

Resigned: 27 July 2015

Barrie H.

Position: Director

Appointed: 05 August 2011

Resigned: 08 January 2016

Hazel W.

Position: Director

Appointed: 27 July 2009

Resigned: 19 March 2014

Richard C.

Position: Director

Appointed: 08 May 2009

Resigned: 08 January 2016

Stefano F.

Position: Director

Appointed: 18 March 2009

Resigned: 22 November 2011

Gregor M.

Position: Director

Appointed: 25 September 2007

Resigned: 13 March 2009

Christopher L.

Position: Director

Appointed: 25 September 2007

Resigned: 03 July 2009

Bineet S.

Position: Director

Appointed: 25 September 2007

Resigned: 06 August 2010

Stephen U.

Position: Director

Appointed: 07 March 2005

Resigned: 27 October 2005

Simon H.

Position: Director

Appointed: 07 March 2005

Resigned: 01 May 2009

Bradley H.

Position: Director

Appointed: 07 March 2005

Resigned: 18 September 2007

Emma K.

Position: Director

Appointed: 07 March 2005

Resigned: 31 May 2006

Jonathan L.

Position: Director

Appointed: 12 August 2002

Resigned: 07 March 2005

Richard M.

Position: Director

Appointed: 12 August 2002

Resigned: 07 March 2005

Christopher B.

Position: Director

Appointed: 12 August 2002

Resigned: 17 September 2004

Barcosec Limited

Position: Corporate Secretary

Appointed: 10 October 2001

Resigned: 27 June 2017

Craig M.

Position: Director

Appointed: 16 August 2000

Resigned: 12 August 2002

Barometers Limited

Position: Corporate Director

Appointed: 16 August 2000

Resigned: 22 July 2004

Barry L.

Position: Director

Appointed: 16 August 2000

Resigned: 12 August 2002

Barcosec Limited

Position: Corporate Director

Appointed: 16 August 2000

Resigned: 22 July 2004

Richard M.

Position: Secretary

Appointed: 17 March 2000

Resigned: 10 October 2001

Eric D.

Position: Director

Appointed: 12 August 1998

Resigned: 16 August 2000

Charles R.

Position: Director

Appointed: 23 August 1996

Resigned: 12 August 1998

Duncan R.

Position: Director

Appointed: 23 August 1996

Resigned: 07 March 2005

Sarah B.

Position: Director

Appointed: 31 March 1996

Resigned: 12 August 1998

Gordon M.

Position: Director

Appointed: 31 December 1994

Resigned: 30 June 2000

Barry W.

Position: Director

Appointed: 31 August 1994

Resigned: 16 August 2000

John W.

Position: Director

Appointed: 01 August 1993

Resigned: 31 March 1996

Frank S.

Position: Director

Appointed: 07 August 1992

Resigned: 31 July 1993

Thomas C.

Position: Director

Appointed: 07 August 1992

Resigned: 31 December 1994

John C.

Position: Director

Appointed: 07 August 1992

Resigned: 12 August 2002

David E.

Position: Director

Appointed: 07 August 1992

Resigned: 31 August 1994

Charles S.

Position: Secretary

Appointed: 07 August 1992

Resigned: 17 March 2000

People with significant control

Li C.

Notified on 13 July 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Hong C.

Notified on 13 July 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Brookfield Asset Management Inc

Brookfield Place 181 Bay Street, Suite 300 Suite 300, Toronto, Ontario, ONM5J2T3, Canada

Legal authority Canadian Company Law
Legal form Public Listed Company
Country registered Canada, Ontario
Place registered Ministry Of Government Services
Registration number 1644037
Notified on 26 June 2017
Ceased on 13 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Menlo Investments Limited

1 Churchill Place, London, E14 5HP, England

Legal authority England And Wales
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 3479178
Notified on 6 April 2016
Ceased on 26 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2017
filed on: 24th, July 2018
Free Download (24 pages)

Company search

Advertisements