Background WavePink WaveYellow Wave

46 FITZROY ROAD LIMITED (04575477)

46 FITZROY ROAD LIMITED (04575477) is an active UK company. incorporated on 29 October 2002. with registered office in 46 Fitzroy Road. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. 46 FITZROY ROAD LIMITED has been registered for 23 years. Current directors include BABBAR, Ravi, Dr, FISCHER, Simon.

Company Number
04575477
Status
active
Type
ltd
Incorporated
29 October 2002
Age
23 years
Address
46 Fitzroy Road, NW1 8TY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BABBAR, Ravi, Dr, FISCHER, Simon
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

46 FITZROY ROAD LIMITED

46 FITZROY ROAD LIMITED is an active company incorporated on 29 October 2002 with the registered office located in 46 Fitzroy Road. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. 46 FITZROY ROAD LIMITED was registered 23 years ago.(SIC: 55900)

Status

active

Active since 23 years ago

Company No

04575477

LTD Company

Age

23 Years

Incorporated 29 October 2002

Size

N/A

Accounts

ARD: 29/10

Up to Date

3 months left

Last Filed

Made up to 29 October 2024 (1 year ago)
Submitted on 5 July 2025 (9 months ago)
Period: 30 October 2023 - 29 October 2024(13 months)
Type: Dormant

Next Due

Due by 29 July 2026
Period: 30 October 2024 - 29 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

46 Fitzroy Road London , NW1 8TY,

Timeline

5 key events • 2002 - 2012

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 12
Director Joined
Feb 12
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BABBAR, Ravi, Dr

Active
46 Fitzroy RoadNW1 8TY
Secretary
Appointed 20 Feb 2012

BABBAR, Ravi, Dr

Active
46 Fitzroy RoadNW1 8TY
Born August 1965
Director
Appointed 20 Feb 2012

FISCHER, Simon

Active
46 Fitzroy Road, LondonNW1 8TY
Born September 1956
Director
Appointed 29 Oct 2002

EPSTEIN, David, Dr

Resigned
46 Fitzroy Road, LondonNW1 8TY
Secretary
Appointed 30 Oct 2004
Resigned 15 Feb 2010

RIDGWELL, Caroline

Resigned
46 Fitzroy Road, Greater LondonNW1 8TY
Secretary
Appointed 29 Oct 2002
Resigned 30 Oct 2004

WAITES, Mark Howard

Resigned
46 Fitzroy RoadNW1 8TY
Secretary
Appointed 15 Feb 2010
Resigned 13 Feb 2012

STL SECRETARIES LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee secretary
Appointed 29 Oct 2002
Resigned 29 Oct 2002

EPSTEIN, David, Dr

Resigned
46 Fitzroy Road, LondonNW1 8TY
Born November 1973
Director
Appointed 30 Oct 2004
Resigned 15 Feb 2010

RIDGWELL, Michael George Walter

Resigned
46 Fitzroy Road, LondonNW1 8TY
Born November 1970
Director
Appointed 29 Oct 2002
Resigned 30 Oct 2004

WAITES, Mark Howard

Resigned
46 Fitzroy RoadNW1 8TY
Born July 1962
Director
Appointed 15 Feb 2010
Resigned 13 Feb 2012

STL DIRECTORS LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee director
Appointed 29 Oct 2002
Resigned 29 Oct 2002

Persons with significant control

1

Dr Ravi Babbar

Active
Calderwood Place, BarnetEN4 0NQ
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Dormant
25 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Dormant
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2013
AR01AR01
Accounts With Accounts Type Dormant
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2012
AR01AR01
Accounts With Accounts Type Dormant
23 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 February 2012
AP03Appointment of Secretary
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Termination Secretary Company With Name
15 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Dormant
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
13 November 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Termination Secretary Company With Name
24 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 February 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Accounts With Accounts Type Dormant
12 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 August 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 August 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 August 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 June 2006
AAAnnual Accounts
Legacy
8 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
15 June 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 December 2004
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
12 November 2004
288aAppointment of Director or Secretary
Legacy
3 December 2003
363sAnnual Return (shuttle)
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
16 December 2002
88(2)R88(2)R
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Incorporation Company
29 October 2002
NEWINCIncorporation