Background WavePink WaveYellow Wave

67 FITZJOHNS AVENUE MANAGEMENT COMPANY LIMITED (01876636)

67 FITZJOHNS AVENUE MANAGEMENT COMPANY LIMITED (01876636) is an active UK company. incorporated on 11 January 1985. with registered office in Potters Bar. The company operates in the Real Estate Activities sector, engaged in residents property management. 67 FITZJOHNS AVENUE MANAGEMENT COMPANY LIMITED has been registered for 41 years. Current directors include LEMON, Alexander Mark, MENDELSOHN, Natasha.

Company Number
01876636
Status
active
Type
ltd
Incorporated
11 January 1985
Age
41 years
Address
The Enterprise Centre, Potters Bar, EN6 3DQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEMON, Alexander Mark, MENDELSOHN, Natasha
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

67 FITZJOHNS AVENUE MANAGEMENT COMPANY LIMITED

67 FITZJOHNS AVENUE MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 January 1985 with the registered office located in Potters Bar. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 67 FITZJOHNS AVENUE MANAGEMENT COMPANY LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01876636

LTD Company

Age

41 Years

Incorporated 11 January 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

GAVELCO MANAGEMENT NO.4 LIMITED
From: 11 January 1985To: 19 February 1985
Contact
Address

The Enterprise Centre Cranborne Road Potters Bar, EN6 3DQ,

Previous Addresses

Unit 46 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England
From: 9 May 2016To: 27 April 2020
19 Red Road Borehamwood Herts WD6 4SR
From: 11 January 1985To: 9 May 2016
Timeline

6 key events • 2014 - 2021

Funding Officers Ownership
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Oct 14
Director Left
Mar 16
Director Joined
Apr 16
Director Left
Aug 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

FORTUNE BLOCK MANAGEMENT LIMITED

Active
Cranborne Road, Potters BarED6 3DQ
Corporate secretary
Appointed 22 Jun 2018

LEMON, Alexander Mark

Active
67 Fitzjohns Avenue, LondonNW3 6PE
Born August 1969
Director
Appointed 26 Apr 2016

MENDELSOHN, Natasha

Active
67 Fitzjohns Avenue, LondonNW3 6PE
Born May 1970
Director
Appointed 28 Oct 2014

BENSON, Sheila Ruth

Resigned
19 Red Road, BorehamwoodWD6 4SR
Secretary
Appointed 30 Aug 1995
Resigned 22 Jun 2018

MARWICK, Arthur John Brereton, Professor

Resigned
67 Fitzjohns Avenue, LondonNW3 6PE
Secretary
Appointed N/A
Resigned 30 Aug 1995

ARNAOUTIS, Nathene Adele

Resigned
Redington Road, LondonNW3 7QX
Born October 1940
Director
Appointed N/A
Resigned 01 May 2014

BALAZS, Charlotte Rose

Resigned
67 Fitzjohns Avenue, LondonNW3 6PE
Born May 1953
Director
Appointed N/A
Resigned 17 Mar 2016

BARNETT, Alexander

Resigned
67 Fitzjohns Avenue, LondonNW3 6PE
Born December 1966
Director
Appointed N/A
Resigned 20 Sept 1993

HALL, Derek Albert

Resigned
Flat 3, LondonNW3 6PE
Born June 1935
Director
Appointed 20 Sept 1993
Resigned 16 Aug 2002

KAYE, David Barry

Resigned
67 Fitzjohns Avenue, LondonNW3 6PE
Born August 1963
Director
Appointed N/A
Resigned 15 Sept 1991

KAYE, Jane Nancy

Resigned
67 Fitzjohns Avenue, LondonNW3 6PE
Born May 1963
Director
Appointed N/A
Resigned 15 Sept 1991

LLEWELLYN, Francis Stephen

Resigned
8 Hasenauerstrasse, Vienna
Born November 1953
Director
Appointed 21 Jun 2002
Resigned 01 May 2014

MARWICK, Arthur John Brereton, Professor

Resigned
67 Fitzjohns Avenue, LondonNW3 6PE
Born February 1936
Director
Appointed N/A
Resigned 01 Oct 2006

SALMON, Giles Pollock

Resigned
62 Fitzjohns Avenue, LondonNW3 5LT
Born March 1966
Director
Appointed 15 Sept 1991
Resigned 30 Jul 1998

TEMPLE, Nicholas Owen Thomas, Dr

Resigned
86 Hampstead High Street, LondonNW3 6PE
Born November 1944
Director
Appointed 01 Nov 1999
Resigned 13 Aug 2021
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 June 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
1 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2014
AR01AR01
Termination Director Company With Name Termination Date
2 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
23 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date
18 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2009
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
30 July 2009
288cChange of Particulars
Legacy
30 July 2009
288cChange of Particulars
Legacy
15 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 August 2008
AAAnnual Accounts
Legacy
11 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 December 2007
AAAnnual Accounts
Legacy
16 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Legacy
21 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2005
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 September 2004
AAAnnual Accounts
Legacy
22 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 August 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 October 2002
AAAnnual Accounts
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2002
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 2000
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
15 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 December 1999
AAAnnual Accounts
Legacy
27 July 1999
363sAnnual Return (shuttle)
Legacy
27 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 July 1998
AAAnnual Accounts
Legacy
9 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1997
AAAnnual Accounts
Legacy
28 July 1997
363sAnnual Return (shuttle)
Legacy
12 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1996
AAAnnual Accounts
Accounts With Accounts Type Small
14 September 1995
AAAnnual Accounts
Legacy
14 September 1995
288288
Legacy
14 September 1995
288288
Legacy
14 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
10 November 1994
AAAnnual Accounts
Legacy
4 September 1994
288288
Legacy
16 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1994
AAAnnual Accounts
Legacy
2 August 1993
363sAnnual Return (shuttle)
Resolution
15 December 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 December 1992
AAAnnual Accounts
Legacy
3 August 1992
288288
Legacy
3 August 1992
288288
Legacy
3 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1991
AAAnnual Accounts
Legacy
23 August 1991
363aAnnual Return
Accounts With Accounts Type Small
25 June 1991
AAAnnual Accounts
Legacy
12 November 1990
363363
Legacy
8 November 1989
363363
Accounts With Accounts Type Dormant
28 April 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 April 1989
AAAnnual Accounts
Legacy
24 August 1988
363363
Legacy
14 July 1988
287Change of Registered Office
Accounts With Made Up Date
24 September 1987
AAAnnual Accounts
Resolution
24 September 1987
RESOLUTIONSResolutions
Legacy
30 June 1987
287Change of Registered Office
Legacy
19 June 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87