Background WavePink WaveYellow Wave

114 FITZJOHN'S AVENUE LIMITED (05447305)

114 FITZJOHN'S AVENUE LIMITED (05447305) is an active UK company. incorporated on 9 May 2005. with registered office in Old Amersham. The company operates in the Real Estate Activities sector, engaged in residents property management. 114 FITZJOHN'S AVENUE LIMITED has been registered for 20 years. Current directors include CHIN, Linda Mong Sze, GUAN, Rachael Sarah, KEMMETER, Jenifer and 2 others.

Company Number
05447305
Status
active
Type
ltd
Incorporated
9 May 2005
Age
20 years
Address
C/O Cansdales Business Advisers Limited St Mary’S Court, Old Amersham, HP7 0UT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHIN, Linda Mong Sze, GUAN, Rachael Sarah, KEMMETER, Jenifer, NARASIMHADEVARA, Sashank, TAYLOR, Alison Ruth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

114 FITZJOHN'S AVENUE LIMITED

114 FITZJOHN'S AVENUE LIMITED is an active company incorporated on 9 May 2005 with the registered office located in Old Amersham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 114 FITZJOHN'S AVENUE LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05447305

LTD Company

Age

20 Years

Incorporated 9 May 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 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

Up to Date

7 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

C/O Cansdales Business Advisers Limited St Mary’S Court The Broadway Old Amersham, HP7 0UT,

Previous Addresses

C/O Cansdales Business Advisors Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England
From: 21 March 2024To: 10 April 2024
St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England
From: 23 September 2022To: 21 March 2024
Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England
From: 9 June 2021To: 23 September 2022
Littlestone Golding 16 Station Road Chesham HP5 1DH England
From: 27 October 2017To: 9 June 2021
Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ
From: 9 May 2005To: 27 October 2017
Timeline

11 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
May 05
Director Left
Jun 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Apr 12
Director Left
Oct 18
Director Joined
Jun 22
Director Left
Aug 24
Director Joined
Sept 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

CHIN, Linda Mong Sze

Active
Eastcombe Avenue, LondonSE7 7JE
Born May 1956
Director
Appointed 17 May 2008

GUAN, Rachael Sarah

Active
Belsize Lane, LondonNW3 5AD
Born August 1975
Director
Appointed 27 Oct 2011

KEMMETER, Jenifer

Active
114, LondonNW3 6NT
Born December 1975
Director
Appointed 05 Mar 2012

NARASIMHADEVARA, Sashank

Active
Fitzjohns Avenue, LondonNW3 6NT
Born November 1976
Director
Appointed 15 Jun 2022

TAYLOR, Alison Ruth

Active
Flat 5, LondonNW3 6NT
Born October 1960
Director
Appointed 16 May 2024

ATALAY, Sharon Evelyn

Resigned
Flat 2, LondonNW3 6NT
Secretary
Appointed 09 May 2005
Resigned 27 Oct 2011

REMBISZEWSKI, Eva

Resigned
Belsize Park Gardens, LondonNW3 4NJ
Secretary
Appointed 27 Oct 2011
Resigned 18 Oct 2018

ATALAY, Sharon Evelyn

Resigned
Flat 2, LondonNW3 6NT
Born February 1963
Director
Appointed 09 May 2005
Resigned 27 Oct 2011

BECK, Laurence Jeremy

Resigned
Oakhurst 7 Aldenham Grove, RadlettWD7 7BW
Born February 1969
Director
Appointed 23 Sept 2005
Resigned 07 Jun 2011

FITZSIMMONS, Benjamin James

Resigned
Oleander Drive, St HelensWA10 4EX
Born July 1974
Director
Appointed 23 Sept 2005
Resigned 16 May 2024

PETERKIN, Glynis

Resigned
Flat 1, LondonNW3 6NT
Born January 1952
Director
Appointed 09 May 2005
Resigned 27 Jan 2012

REMBISZEWSKI, Eva Rachel

Resigned
Belsize Park Gardens, LondonNW3 4NJ
Born January 1961
Director
Appointed 27 Oct 2011
Resigned 18 Oct 2018

TEO, Elrond Yi Lang

Resigned
Room 731 Dawson Hall, LondonEC1M 6BQ
Born September 1983
Director
Appointed 23 Sept 2005
Resigned 17 May 2008
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 March 2024
AD01Change of Registered Office Address
Memorandum Articles
5 June 2023
MAMA
Resolution
5 June 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 October 2018
TM02Termination of Secretary
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Termination Secretary Company With Name
22 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Secretary Company With Change Date
7 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Legacy
4 November 2008
288aAppointment of Director or Secretary
Resolution
4 November 2008
RESOLUTIONSResolutions
Legacy
9 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 August 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
30 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 December 2007
AAAnnual Accounts
Legacy
13 September 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 September 2007
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Legacy
20 July 2006
287Change of Registered Office
Legacy
6 June 2006
363sAnnual Return (shuttle)
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
88(2)R88(2)R
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
287Change of Registered Office
Incorporation Company
9 May 2005
NEWINCIncorporation