Background WavePink WaveYellow Wave

88 FITZJOHNS AVENUE (FLATS) LIMITED (01223909)

88 FITZJOHNS AVENUE (FLATS) LIMITED (01223909) is an active UK company. incorporated on 22 August 1975. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 88 FITZJOHNS AVENUE (FLATS) LIMITED has been registered for 50 years. Current directors include CAULFIELD, Anna Pauline, JACOB, Elyahou, JAMSHIDI, Esmat Zamani and 9 others.

Company Number
01223909
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 August 1975
Age
50 years
Address
272 Regents Park Road, London, N3 3HN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CAULFIELD, Anna Pauline, JACOB, Elyahou, JAMSHIDI, Esmat Zamani, MENASHE, Neal, MOTAHEDAN, Marjan, MURRAY, Isabel Maria, SHAH, David, SHAHIDULLAH, Hassan, WONG, Margaret, WYNBOURNE, Anthony Stuart, HNG LIMITED, YOUNG WOO DESIGN LTD
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

88 FITZJOHNS AVENUE (FLATS) LIMITED

88 FITZJOHNS AVENUE (FLATS) LIMITED is an active company incorporated on 22 August 1975 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 88 FITZJOHNS AVENUE (FLATS) LIMITED was registered 50 years ago.(SIC: 98000)

Status

active

Active since 50 years ago

Company No

01223909

PRIVATE-LIMITED-GUARANT-NSC Company

Age

50 Years

Incorporated 22 August 1975

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 30 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 20 January 2025 (1 year ago)

Next Due

Due by 14 November 2025
For period ending 31 October 2025
Contact
Address

272 Regents Park Road London, N3 3HN,

Previous Addresses

59a Brent Street Hendon London NW4 2EA
From: 22 August 1975To: 16 January 2012
Timeline

9 key events • 1975 - 2024

Funding Officers Ownership
Company Founded
Aug 75
Director Joined
Dec 09
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

12 Active
21 Resigned

CAULFIELD, Anna Pauline

Active
Fitzroy Road, LondonNW1 8TR
Born October 1943
Director
Appointed 18 Jan 2020

JACOB, Elyahou

Active
6 Hakem Street, Savyon
Born December 1942
Director
Appointed 28 Jun 1996

JAMSHIDI, Esmat Zamani

Active
Eastholm, LondonNW11 6LR
Born July 1955
Director
Appointed 23 Sept 2009

MENASHE, Neal

Active
Ellerdale Road, LondonNW3 6BB
Born March 1972
Director
Appointed 06 Apr 2001

MOTAHEDAN, Marjan

Active
Wells House, LondonN1 0NU
Born May 1974
Director
Appointed 04 Feb 2020

MURRAY, Isabel Maria

Active
LondonNW3 6NP
Born February 1997
Director
Appointed 24 Nov 2023

SHAH, David

Active
88 Fitzjohn's Avenue, LondonNW3 6NP
Born May 1951
Director
Appointed N/A

SHAHIDULLAH, Hassan

Active
Oakridge Avenue, RadlettWD7 8EW
Born August 1961
Director
Appointed N/A

WONG, Margaret

Active
08-14 Shan Court, SingaporeFOREIGN
Born September 1952
Director
Appointed 01 Jun 1996

WYNBOURNE, Anthony Stuart

Active
5 Gayton Crescent, LondonNW3 1TT
Born August 1945
Director
Appointed 15 Dec 2006

HNG LIMITED

Active
1 Heath Street, LondonNW3 6TN
Corporate director
Appointed 03 Mar 2005

YOUNG WOO DESIGN LTD

Active
E Colorado Boulevard, Pasadena
Corporate director
Appointed N/A

GOSTYN, Penelope Ruth

Resigned
23 Cyprus Avenue, LondonN3 1SS
Secretary
Appointed 13 Oct 2003
Resigned 05 Oct 2004

SHAHIDULLAH, Hassan

Resigned
Oakridge Avenue, RadlettWD7 8EW
Secretary
Appointed 28 Jan 2005
Resigned 30 Oct 2021

TURNER, Lilian

Resigned
88 Fitzjohns Avenue, LondonNW3 6NP
Secretary
Appointed N/A
Resigned 28 Jan 2005

ABDOLRAZAGHI, Mo Look

Resigned
9 Harford Walk, LondonNW2
Born June 1940
Director
Appointed 10 Jul 2001
Resigned 30 Jan 2006

ATKINSON, Ruth

Resigned
88 Fitzjohns Avenue, LondonNW3 6NP
Born November 1904
Director
Appointed N/A
Resigned 24 Jan 1996

BANE, Maurice Victor

Resigned
1 Ecton Hall, NorthamptonNN6 0QE
Born October 1924
Director
Appointed N/A
Resigned 10 Oct 1994

BERTOLI, Alessandro

Resigned
Via Brescia 3, Crema
Born December 1970
Director
Appointed 10 Jan 1996
Resigned 03 Mar 2005

BLEKKINGH, Martin

Resigned
88 Fitzjohns Avenue, LondonNW3 6NP
Born July 1959
Director
Appointed N/A
Resigned 01 Jan 1996

DAVIDSON, Angela

Resigned
88 Fitzjohns Avenue, LondonNW3 6NP
Born January 1936
Director
Appointed N/A
Resigned 18 Sept 1998

HERMELE, Maurice

Resigned
88 Fitzjohns Avenue, LondonNW3 6NP
Born April 1913
Director
Appointed N/A
Resigned 05 Feb 1999

LAI, Valli

Resigned
Flat 8 88 Fitzjohns Avenue, LondonNW3 6NP
Born August 1947
Director
Appointed 05 Feb 1999
Resigned 31 Jan 2006

LANGLEY, David

Resigned
Garden Flat 35 Marlborough Hill, LondonNW8 0NG
Born March 1943
Director
Appointed N/A
Resigned 25 Oct 1994

LATHAM, Anthony

Resigned
3/88 Fitzjohns Avenue, LondonNW3 6NP
Born January 1963
Director
Appointed 18 Sept 1998
Resigned 06 Apr 2001

MENASHE, Nicola Saranne

Resigned
Flat 3, LondonNW3 6NP
Born September 1972
Director
Appointed 06 Apr 2001
Resigned 14 Jan 2010

PETRUS, Tes Johannes

Resigned
88 Fitzjohns Avenue, LondonNW3 6NP
Born July 1959
Director
Appointed N/A
Resigned 27 Jun 1996

RAYNER, Mary, Dr

Resigned
88 Fitzjohns Avenue, LondonNW3 6NP
Born February 1927
Director
Appointed N/A
Resigned 01 Jun 1996

TSANG, Eric

Resigned
32 Old Slip, New York City
Born September 1963
Director
Appointed 25 Oct 1994
Resigned 19 Sept 2006

TURNER, Lilian

Resigned
88 Fitzjohns Avenue, LondonNW3 6NP
Born October 1932
Director
Appointed N/A
Resigned 23 Nov 2023

VARSANYI, Dora Helma

Resigned
White House, WoodbridgeIP12 3LW
Born September 1924
Director
Appointed 10 Oct 1994
Resigned 19 Jan 2004

HAMPTON PROPERTIES LTD

Resigned
102 Aarrti Chambers,, Victoria, Mahe
Corporate director
Appointed 28 Jan 2006
Resigned 14 Jan 2010

VIEW GLOBAL LIMITED

Resigned
C/O The Secretary,, Zurich
Corporate director
Appointed 31 Jan 2006
Resigned 04 Feb 2020
Fundings
Financials
Latest Activities

Filing History

143

Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2013
AR01AR01
Change Person Secretary Company With Change Date
18 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2013
AR01AR01
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2012
AR01AR01
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
25 January 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Change Corporate Director Company With Change Date
25 January 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
25 January 2010
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
19 January 2009
363aAnnual Return
Legacy
5 September 2008
287Change of Registered Office
Legacy
1 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
11 April 2007
363sAnnual Return (shuttle)
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
287Change of Registered Office
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
25 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 August 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
22 December 2003
287Change of Registered Office
Legacy
22 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 October 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 January 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2000
AAAnnual Accounts
Legacy
16 December 1999
363sAnnual Return (shuttle)
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 May 1999
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1997
AAAnnual Accounts
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
22 November 1996
363sAnnual Return (shuttle)
Legacy
22 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 February 1996
AAAnnual Accounts
Legacy
26 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
363sAnnual Return (shuttle)
Legacy
6 December 1994
288288
Legacy
6 December 1994
288288
Legacy
6 December 1994
288288
Legacy
6 December 1994
288288
Accounts With Accounts Type Small
17 March 1994
AAAnnual Accounts
Legacy
2 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 1993
AAAnnual Accounts
Accounts With Accounts Type Small
10 November 1992
AAAnnual Accounts
Legacy
10 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1992
AAAnnual Accounts
Legacy
17 December 1991
363b363b
Legacy
1 November 1991
363aAnnual Return
Accounts With Accounts Type Small
31 January 1991
AAAnnual Accounts
Accounts With Accounts Type Small
29 October 1989
AAAnnual Accounts
Legacy
29 October 1989
363363
Legacy
8 May 1989
363363
Accounts With Accounts Type Small
29 March 1989
AAAnnual Accounts
Legacy
29 March 1989
363363
Legacy
25 July 1988
363363
Accounts With Made Up Date
1 July 1988
AAAnnual Accounts
Legacy
8 April 1988
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
22 August 1975
NEWINCIncorporation