Background WavePink WaveYellow Wave

81 FITZJOHNS AVENUE LIMITED (05662572)

81 FITZJOHNS AVENUE LIMITED (05662572) is an active UK company. incorporated on 23 December 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. 81 FITZJOHNS AVENUE LIMITED has been registered for 20 years. Current directors include ABDAVI NEJAD, Samaneh, CLOWES, Natalie Genevieve Maria, HAGER, Jonathan.

Company Number
05662572
Status
active
Type
ltd
Incorporated
23 December 2005
Age
20 years
Address
64 Ballards Lane, London, N3 2BU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ABDAVI NEJAD, Samaneh, CLOWES, Natalie Genevieve Maria, HAGER, Jonathan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

81 FITZJOHNS AVENUE LIMITED

81 FITZJOHNS AVENUE LIMITED is an active company incorporated on 23 December 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. 81 FITZJOHNS AVENUE LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05662572

LTD Company

Age

20 Years

Incorporated 23 December 2005

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 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 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

64 Ballards Lane London, N3 2BU,

Previous Addresses

81 Fitzjohns Avenue Hampstead London NW3 6NY
From: 23 December 2005To: 6 September 2016
Timeline

9 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Dec 05
Funding Round
May 11
Director Left
Oct 12
Director Joined
Nov 13
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Dec 16
Director Joined
Feb 24
Director Joined
Feb 24
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

HAGER, Jonathan

Active
Ballards Lane, LondonN3 2BU
Secretary
Appointed 06 Jan 2016

ABDAVI NEJAD, Samaneh

Active
Ballards Lane, LondonN3 2BU
Born October 1966
Director
Appointed 12 Feb 2024

CLOWES, Natalie Genevieve Maria

Active
Ballards Lane, LondonN3 2BU
Born December 1990
Director
Appointed 12 Feb 2024

HAGER, Jonathan

Active
Ballards Lane, LondonN3 2BU
Born July 1966
Director
Appointed 06 Jan 2016

MORGAN, Malcolm Victor

Resigned
Eastcastle Street, LondonW1W 8EA
Secretary
Appointed 26 Nov 2013
Resigned 06 Jan 2016

SOLOMON, Dylan

Resigned
Flat 3, LondonNW3 6NY
Secretary
Appointed 23 Dec 2005
Resigned 22 Aug 2007

COMPLETE SECRETARIAL SOLUTIONS LTD

Resigned
Cardiff House, LondonNW2 1LJ
Corporate secretary
Appointed 29 Oct 2007
Resigned 07 Jun 2014

GOLDSMITH, John Herdman

Resigned
Flat 1b, LondonNW3 6NY
Born April 1947
Director
Appointed 23 Dec 2005
Resigned 30 Nov 2016

MORGAN, Malcolm Victor

Resigned
Eastcastle Street, LondonW1W 8EA
Born November 1929
Director
Appointed 13 Nov 2013
Resigned 06 Jan 2016

SOLOMON, Dylan

Resigned
Flat 3, LondonNW3 6NY
Born March 1977
Director
Appointed 23 Dec 2005
Resigned 22 Aug 2007

SUSSKIND, Brian Jonathan

Resigned
Flat 3, LondonNW3 6NY
Born January 1977
Director
Appointed 29 Oct 2007
Resigned 23 Oct 2012
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Termination Secretary Company With Name
17 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Appoint Person Secretary Company With Name
29 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Capital Allotment Shares
20 May 2011
SH01Allotment of Shares
Gazette Notice Compulsary
19 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
17 March 2008
363aAnnual Return
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 November 2007
AAAnnual Accounts
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
363aAnnual Return
Legacy
4 January 2007
190190
Legacy
4 January 2007
353353
Legacy
4 January 2007
287Change of Registered Office
Incorporation Company
23 December 2005
NEWINCIncorporation