Fitzalan Square Renovations LLP LONDON


Founded in 2012, Fitzalan Square Renovations LLP, classified under reg no. OC380672 is an active company. Currently registered at 8 Weymouth Mews W1G 7EA, London the company has been in the business for twelve years. Its financial year was closed on 5th April and its latest financial statement was filed on Tuesday 5th April 2022.

As of 15 June 2024, our data shows no information about any ex officers on these positions.

Fitzalan Square Renovations LLP Address / Contact

Office Address 8 Weymouth Mews
Town London
Post code W1G 7EA
Country of origin United Kingdom

Company Information / Profile

Registration Number OC380672
Date of Incorporation Mon, 3rd Dec 2012
End of financial Year 5th April
Company age 12 years old
Account next due date Fri, 5th Jan 2024 (162 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Langland (fitzalan) Dm Ltd

Position: Corporate LLP Designated Member

Appointed: 25 May 2017

Nigel P.

Position: LLP Member

Appointed: 05 April 2013

David S.

Position: LLP Member

Appointed: 05 April 2013

Stan B.

Position: LLP Member

Appointed: 05 April 2013

John C.

Position: LLP Member

Appointed: 05 April 2013

Kaveh A.

Position: LLP Member

Appointed: 05 April 2013

Ann C.

Position: LLP Member

Appointed: 05 April 2013

James T.

Position: LLP Member

Appointed: 05 April 2013

Christopher C.

Position: LLP Member

Appointed: 05 April 2013

Fsr (cm) Limited

Position: Corporate LLP Member

Appointed: 05 April 2013

Stephen F.

Position: LLP Member

Appointed: 05 April 2013

Anna L.

Position: LLP Member

Appointed: 05 April 2013

Alan L.

Position: LLP Member

Appointed: 05 April 2013

Andrew M.

Position: LLP Member

Appointed: 05 April 2013

Peter C.

Position: LLP Member

Appointed: 05 April 2013

Taurus Capital Administration Limited

Position: Corporate LLP Designated Member

Appointed: 03 December 2012

Prosper Capital Management Limited

Position: Corporate LLP Designated Member

Appointed: 03 December 2012

Resigned: 25 May 2017

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Kaveh A. The abovementioned PSC has 50,01-75% voting rights. The second entity in the PSC register is Taurus Capital Administration Limited that entered London, England as the address. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Kaveh A.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
right to manage 50,01% to 75% of surplus assets

Taurus Capital Administration Limited

115 Eastbourne Mews, London, W2 6LQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07861120
Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-052017-04-05
Balance Sheet
Cash Bank On Hand16 04827
Current Assets266 471344 039
Debtors250 423204 926
Other Debtors45 7675 426
Other
Profit Loss  
Additions Other Than Through Business Combinations Investment Property Fair Value Model 75 419
Bank Borrowings6 759 4626 692 297
Bank Borrowings Overdrafts6 759 4626 572 297
Creditors216 4246 778 509
Current Asset Investments 139 086
Investment Property9 900 0009 900 000
Investment Property Fair Value Model9 900 0009 900 000
Issue Bonus Shares Decrease Increase In Equity 75 419
Net Current Assets Liabilities-6 767 263448
Other Creditors255 801206 212
Other Current Asset Investments Balance Sheet Subtotal 139 086
Other Taxation Social Security Payable 32 000
Total Assets Less Current Liabilities3 132 7379 900 448
Trade Creditors Trade Payables216 42412 500
Trade Debtors Trade Receivables204 656199 500

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Wednesday 5th April 2023
filed on: 11th, January 2024
Free Download (12 pages)

Company search

Advertisements