10 Fitzroy Limited


Founded in 2004, 10 Fitzroy, classified under reg no. 05236078 is an active company. Currently registered at 10 Fitzroy Square W1T 5HP, the company has been in the business for 20 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Sarah W., Penelope F. and Kay W.. Of them, Kay W. has been with the company the longest, being appointed on 20 June 2005 and Sarah W. has been with the company for the least time - from 1 December 2021. Currenlty, the firm lists one former director, whose name is Patrick F. and who left the the firm on 19 August 2015. In addition, there is one former secretary - Kay W. who worked with the the firm until 20 June 2005.

10 Fitzroy Limited Address / Contact

Office Address 10 Fitzroy Square
Office Address2 London
Town
Post code W1T 5HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05236078
Date of Incorporation Mon, 20th Sep 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Sarah W.

Position: Director

Appointed: 01 December 2021

Penelope F.

Position: Director

Appointed: 12 May 2015

Kay W.

Position: Director

Appointed: 20 June 2005

Chalfen Secretaries Limited

Position: Corporate Secretary

Appointed: 20 June 2005

Resigned: 06 October 2013

Kay W.

Position: Secretary

Appointed: 20 September 2004

Resigned: 20 June 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 September 2004

Resigned: 20 September 2004

Patrick F.

Position: Director

Appointed: 20 September 2004

Resigned: 19 August 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 September 2004

Resigned: 20 September 2004

People with significant control

The list of PSCs who own or control the company is made up of 6 names. As we discovered, there is Penelope F. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Kay W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Gareth O., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Penelope F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Kay W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Gareth O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

David H.

Notified on 14 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Lucy F.

Notified on 5 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Annie F.

Notified on 6 April 2016
Ceased on 14 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand678 815574 095552 064258 547511 126
Current Assets819 158731 698689 605500 429771 339
Debtors140 343157 603137 541241 882260 213
Net Assets Liabilities3 838 1204 036 6504 072 3913 833 9713 759 376
Other Debtors300300302302302
Property Plant Equipment4 910 4554 856 7254 803 5374 749 0914 700 353
Other
Accrued Liabilities Deferred Income299 44274 17980 25773 49188 667
Accumulated Depreciation Impairment Property Plant Equipment1 387 6471 470 9461 536 2841 597 4391 650 017
Additions Other Than Through Business Combinations Property Plant Equipment 29 56912 1506 7093 840
Average Number Employees During Period78881
Corporation Tax Payable27 10761 24417 474 1
Corporation Tax Recoverable   35 640 
Creditors851 960573 125452 875326 625194 375
Further Item Creditors Component Total Creditors164 585    
Future Minimum Lease Payments Under Non-cancellable Operating Leases959 1501 489 567977 2181 772 8001 246 699
Increase From Depreciation Charge For Year Property Plant Equipment 83 29965 33861 15552 578
Loans From Group Undertakings Participating Interests 204 795217 653  
Loans From Other Related Parties Other Than Directors  217 653231 295 
Net Current Assets Liabilities-159 033-194 217-228 244-536 952-678 321
Other Creditors263 973269 940235 656148 583196 370
Other Remaining Borrowings687 375573 125602 875476 625194 375
Other Taxation Social Security Payable59 18177 900132 78445 59654 849
Prepayments Accrued Income124 962148 325135 542131 057158 673
Profit Loss  35 741-238 418 
Property Plant Equipment Gross Cost6 298 1026 327 6716 339 8216 346 5306 350 370
Provisions For Liabilities Balance Sheet Subtotal61 34252 733   
Taxation Including Deferred Taxation Balance Sheet Subtotal61 34252 73350 02751 54368 281
Total Assets Less Current Liabilities4 751 4224 662 5084 575 2934 212 1394 022 032
Total Borrowings250 000354 795820 528707 920 
Trade Creditors Trade Payables78 48887 85784 025388 416713 962
Trade Debtors Trade Receivables15 0818 9781 69774 883101 238
Company Contributions To Defined Benefit Plans Directors93 4407 4167 5557 1359 443
Director Remuneration  83 94580 755122 700
Director Remuneration Benefits Including Payments To Third Parties173 44089 81691 50087 890132 143

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 3rd, July 2023
Free Download (13 pages)

Company search

Advertisements