Background WavePink WaveYellow Wave

21 FITZJOHN'S AVENUE LIMITED (00842795)

21 FITZJOHN'S AVENUE LIMITED (00842795) is an active UK company. incorporated on 26 March 1965. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in residents property management. 21 FITZJOHN'S AVENUE LIMITED has been registered for 61 years. Current directors include ARNON, Tamar Bella, BANFIELD, Richard Alexander, Doctor, BHATTY, Haniya and 13 others.

Company Number
00842795
Status
active
Type
ltd
Incorporated
26 March 1965
Age
61 years
Address
Devonshire House, Stanmore, HA7 1JS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARNON, Tamar Bella, BANFIELD, Richard Alexander, Doctor, BHATTY, Haniya, BRAININ, Andrew Anthony, BRAININ, Philip Paul, GAMBA, Giorgio, HICKFORD, Harry Samuel, IBISON, Nicola Craig, IBISON, Sheila Mary, KHAN, Hanahn, MACEDO, Helder Malta, Professor, NAGIOFF, Robyn Lara, RANKIN, Peter, YANG, Yang, ZAGURY, Eli, CAMDEN COUNCIL
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

21 FITZJOHN'S AVENUE LIMITED

21 FITZJOHN'S AVENUE LIMITED is an active company incorporated on 26 March 1965 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 21 FITZJOHN'S AVENUE LIMITED was registered 61 years ago.(SIC: 98000)

Status

active

Active since 61 years ago

Company No

00842795

LTD Company

Age

61 Years

Incorporated 26 March 1965

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

Devonshire House 582 Honeypot Lane Stanmore, HA7 1JS,

Previous Addresses

C/O Norman & Company Sutherland House Second Floor 70-78 West Hendon Broadway London NW9 7ER
From: 24 November 2015To: 14 December 2018
C/O Flat 4 21 Fitzjohns Avenue London NW3 5JY
From: 31 August 2010To: 24 November 2015
21 Fitzjohns Avenue London NW3 5JY
From: 26 March 1965To: 31 August 2010
Timeline

27 key events • 1965 - 2024

Funding Officers Ownership
Company Founded
Mar 65
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

17 Active
18 Resigned

RANKIN, Peter

Active
Flat 4 21 Fitzjohns Avenue, LondonNW3 5JY
Secretary
Appointed 12 Jun 1998

ARNON, Tamar Bella

Active
21 Fitzjohns Avenue, LondonNW3 5JY
Born December 1965
Director
Appointed 15 Aug 2023

BANFIELD, Richard Alexander, Doctor

Active
21 Fitzjohns Avenue, LondonNW3 5JY
Born December 1987
Director
Appointed 20 Dec 2020

BHATTY, Haniya

Active
21 Fitzjohns Avenue, LondonNW3 5JY
Born November 1988
Director
Appointed 25 Feb 2022

BRAININ, Andrew Anthony

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born February 1984
Director
Appointed 15 Jan 2011

BRAININ, Philip Paul

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born January 1982
Director
Appointed 15 Jan 2011

GAMBA, Giorgio

Active
Flat 10 21, Fitzjohns Avenue, LondonNW3 5JY
Born March 1976
Director
Appointed 12 Jan 2007

HICKFORD, Harry Samuel

Active
21 Fitzjohns Avenue, LondonNW3 5JY
Born June 1996
Director
Appointed 10 Apr 2023

IBISON, Nicola Craig

Active
Flat 2, 21 Fitzjohn Avenue, LondonNW3 5JY
Born June 1965
Director
Appointed 02 Nov 2005

IBISON, Sheila Mary

Active
Flat 7, LondonNW3 5JY
Born March 1940
Director
Appointed 08 Dec 2006

KHAN, Hanahn

Active
21 Fitzjohns Avenue, LondonNW3 5JY
Born January 1994
Director
Appointed 25 Feb 2022

MACEDO, Helder Malta, Professor

Active
21 Fitzjohns Avenue, LondonNW3 5JY
Born November 1935
Director
Appointed N/A

NAGIOFF, Robyn Lara

Active
21 Fitzjohns Avenue, LondonNW3 5JY
Born January 1998
Director
Appointed 10 Apr 2023

RANKIN, Peter

Active
Flat 4 21 Fitzjohns Avenue, LondonNW3 5JY
Born October 1947
Director
Appointed N/A

YANG, Yang

Active
21 Fitzjohns Avenue, LondonNW3 5JY
Born February 1989
Director
Appointed 20 Dec 2020

ZAGURY, Eli

Active
21 Fitzjohns Avenue, LondonNW3 5JY
Born February 1966
Director
Appointed 15 Aug 2023

CAMDEN COUNCIL

Active
Argyle Street Entrance, Euston RoadWC1H 8EQ
Corporate director
Appointed 01 Jan 1966

FRASER, Kenneth Charles

Resigned
21 Fitzjohns Avenue, LondonNW3 5JY
Secretary
Appointed N/A
Resigned 05 Jul 1993

MCGINN, Rebecca

Resigned
Flat 6, LondonNW3 5JY
Secretary
Appointed 21 Oct 1997
Resigned 12 Jun 1998

ROCHE, Jennifer Ruth Victoria

Resigned
Flat 6, LondonNW3 5JY
Secretary
Appointed 11 Jan 1994
Resigned 09 Oct 1996

AUDHLAM GARDINER, Nicola Cielle

Resigned
Apt 8, LondonNW3 5JY
Born October 1970
Director
Appointed 20 Dec 2004
Resigned 06 Jan 2015

BAKER, Natalie

Resigned
21 Fitzjohn's Avenue, LondonNW3 5JY
Born May 1985
Director
Appointed 20 Feb 2013
Resigned 25 Feb 2022

BASSU, Maria Grazia

Resigned
Flat 10, LondonNW3 5JY
Born November 1939
Director
Appointed 01 Jul 1996
Resigned 12 Jan 2007

BHARWANI, Manoj

Resigned
Flat 1 30 Redington Road, LondonNW3 7RB
Born February 1965
Director
Appointed 15 Jan 2004
Resigned 10 Apr 2023

BLOCK, Phyllis Ann

Resigned
8-21 Fitzjohns Avenue, LondonNW3 5NA
Born April 1946
Director
Appointed N/A
Resigned 24 Sept 1993

BRAININ, Robert Norman

Resigned
30 Uphill Road, LondonNW7 4RB
Born December 1948
Director
Appointed 22 Sept 1995
Resigned 15 Jan 2011

CHAPPELL, Gerald Anthony

Resigned
36 Belsize Grove, LondonNW3 4TR
Born June 1943
Director
Appointed 22 Sept 1995
Resigned 15 Jan 2011

CUNNINGHAM, Allen

Resigned
21 Fitzjohns Avenue, LondonNW3 5JY
Born March 1932
Director
Appointed N/A
Resigned 15 May 2000

CUNNINGHAM, Sandra Bainbridge

Resigned
Flat11 21 Fitzjohns Avenue, LondonNW3 5JY
Born August 1934
Director
Appointed 29 Sept 1993
Resigned 15 May 2000

DUNLEAVY, Thomas Andrew

Resigned
Flat 3, LondonNW3 5JY
Born November 1941
Director
Appointed 25 Oct 2005
Resigned 04 Jan 2013

ESHKERI, Manette

Resigned
Flat 7 21 Fitzjohns Avenue, LondonNW3 5JY
Born June 1966
Director
Appointed 24 Jul 1993
Resigned 15 Jul 1998

FARFOORY, Limor

Resigned
Flat 3, HampsteadNW3 5JY
Born July 1955
Director
Appointed 11 Jun 1996
Resigned 14 Jan 2002

FARFOORY, Sharon

Resigned
Flat 3, HampsteadNW3 5JY
Born July 1955
Director
Appointed 11 Jun 1996
Resigned 25 Oct 2005

FRASER, Kenneth Charles

Resigned
21 Fitzjohns Avenue, LondonNW3 5JY
Born December 1936
Director
Appointed N/A
Resigned 11 Jan 1994

FRASER, Linnet Sarah Alison

Resigned
21 Fitzjohns Avenue, LondonNW3 5JY
Born June 1938
Director
Appointed N/A
Resigned 05 Jul 1993
Fundings
Financials
Latest Activities

Filing History

173

Accounts With Accounts Type Total Exemption Full
3 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Appoint Person Director Company With Name
31 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2013
AP01Appointment of Director
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Termination Director Company With Name
14 January 2012
TM01Termination of Director
Termination Director Company With Name
14 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Corporate Director Company With Change Date
29 March 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 July 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 July 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 September 2007
AAAnnual Accounts
Legacy
14 March 2007
363sAnnual Return (shuttle)
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 July 2006
AAAnnual Accounts
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
363sAnnual Return (shuttle)
Legacy
23 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 July 2005
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 April 2004
AAAnnual Accounts
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 June 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 April 2002
AAAnnual Accounts
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 2001
AAAnnual Accounts
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2000
AAAnnual Accounts
Legacy
18 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1999
AAAnnual Accounts
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1998
AAAnnual Accounts
Legacy
28 January 1998
288bResignation of Director or Secretary
Legacy
28 January 1998
288bResignation of Director or Secretary
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1997
AAAnnual Accounts
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1996
AAAnnual Accounts
Legacy
18 June 1996
288288
Legacy
16 June 1996
288288
Legacy
16 June 1996
288288
Legacy
4 February 1996
363sAnnual Return (shuttle)
Legacy
4 February 1996
288288
Legacy
4 February 1996
288288
Accounts With Accounts Type Small
18 May 1995
AAAnnual Accounts
Legacy
23 February 1995
288288
Legacy
17 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1994
AAAnnual Accounts
Legacy
11 April 1994
288288
Legacy
11 April 1994
288288
Legacy
21 March 1994
288288
Legacy
21 March 1994
288288
Legacy
21 March 1994
288288
Legacy
21 March 1994
288288
Legacy
21 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1993
AAAnnual Accounts
Legacy
11 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1992
AAAnnual Accounts
Legacy
2 March 1992
363b363b
Legacy
6 January 1992
363aAnnual Return
Accounts With Accounts Type Full
14 August 1990
AAAnnual Accounts
Legacy
13 August 1990
363363
Legacy
20 July 1990
288288
Accounts With Accounts Type Full
8 January 1990
AAAnnual Accounts
Legacy
2 August 1989
363363
Legacy
14 February 1989
288288
Accounts With Accounts Type Full
14 February 1989
AAAnnual Accounts
Legacy
22 August 1988
288288
Legacy
22 August 1988
288288
Legacy
3 August 1988
363363
Legacy
23 August 1987
288288
Legacy
23 August 1987
363363
Accounts With Accounts Type Full
7 March 1987
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 1987
AAAnnual Accounts
Legacy
5 February 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 September 1986
363363
Incorporation Company
26 March 1965
NEWINCIncorporation