Background WavePink WaveYellow Wave

39 FITZJOHNS AVENUE LIMITED (10658465)

39 FITZJOHNS AVENUE LIMITED (10658465) is an active UK company. incorporated on 8 March 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. 39 FITZJOHNS AVENUE LIMITED has been registered for 9 years. Current directors include BUCKE, Ryan Timothy, LEWIS, Philip Geoffrey, TOBIN, Joshua.

Company Number
10658465
Status
active
Type
ltd
Incorporated
8 March 2017
Age
9 years
Address
100 Marylebone Road, London, NW1 5DX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BUCKE, Ryan Timothy, LEWIS, Philip Geoffrey, TOBIN, Joshua
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

39 FITZJOHNS AVENUE LIMITED

39 FITZJOHNS AVENUE LIMITED is an active company incorporated on 8 March 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. 39 FITZJOHNS AVENUE LIMITED was registered 9 years ago.(SIC: 41100, 68100)

Status

active

Active since 9 years ago

Company No

10658465

LTD Company

Age

9 Years

Incorporated 8 March 2017

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 12 March 2025 (1 year 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 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

100 Marylebone Road London, NW1 5DX,

Previous Addresses

Suite 2, Fountain House 1a Elm Park Stanmore HA7 4AU United Kingdom
From: 8 March 2017To: 31 October 2017
Timeline

11 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Secured
May 18
Funding Round
Sept 18
Owner Exit
Mar 19
Owner Exit
Sept 19
Director Left
Feb 21
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BUCKE, Ryan Timothy

Active
Marylebone Road, LondonNW1 5DX
Born November 1988
Director
Appointed 01 Mar 2024

LEWIS, Philip Geoffrey

Active
Marylebone Road, LondonNW1 5DX
Born June 1953
Director
Appointed 17 May 2017

TOBIN, Joshua

Active
Marylebone Road, LondonNW1 5DX
Born October 1981
Director
Appointed 01 Mar 2024

GODFREY, Paul Simon

Resigned
1a Elm Park, StanmoreHA7 4AU
Born May 1980
Director
Appointed 08 Mar 2017
Resigned 22 Jan 2021

STIEFEL, Barry Abraham

Resigned
Marylebone Road, LondonNW1 5DX
Born December 1949
Director
Appointed 17 May 2017
Resigned 28 Feb 2024

Persons with significant control

2

0 Active
2 Ceased
Marylebone Road, LondonNW1 5DX

Nature of Control

Ownership of shares 50 to 75 percent
Notified 17 May 2017
Ceased 29 Aug 2019

Mr Paul Simon Godfrey

Ceased
1a Elm Park, StanmoreHA7 4AU
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2017
Ceased 17 May 2017
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
28 March 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
7 April 2022
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 September 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
25 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Capital Allotment Shares
12 September 2018
SH01Allotment of Shares
Memorandum Articles
15 June 2018
MAMA
Resolution
15 June 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
4 May 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 May 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Resolution
25 August 2017
RESOLUTIONSResolutions
Incorporation Company
8 March 2017
NEWINCIncorporation