Company Name42 Fitzroy Limited
DirectorsMichael James Baker and Jade Baker
Company StatusActive
Company Number12397938
CategoryPrivate Limited Company
Incorporation Date13 January 2020(4 years, 3 months ago)
Previous Name43 Fitzroy Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael James Baker
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2020(3 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameMrs Jade Baker
Date of BirthMay 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(1 year after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwiss House Buckingham Street
Tolleshunt Major
Maldon
Essex
CM9 8LZ
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2020(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWoodberry House 2 Woodberry Grove
Finchley
London
N12 0DR
Director NameMs Ifat Foucks
Date of BirthDecember 1982 (Born 41 years ago)
NationalityIsraeli
StatusResigned
Appointed13 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameMr Yaniv Lenman
Date of BirthDecember 1979 (Born 44 years ago)
NationalityHungarian
StatusResigned
Appointed13 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ

Location

Registered AddressSwiss House
Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTolleshunt Major
WardTolleshunt D'Arcy
Built Up AreaTolleshunt Major
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Filing History

19 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
12 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
1 February 2023Compulsory strike-off action has been discontinued (1 page)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 31 January 2022 (9 pages)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
16 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
3 September 2021Confirmation statement made on 2 February 2021 with updates (4 pages)
24 June 2021Accounts for a dormant company made up to 31 January 2021 (3 pages)
18 June 2021Change of details for Mr Michael James Baker as a person with significant control on 2 February 2021 (2 pages)
18 June 2021Appointment of Mrs Jade Baker as a director on 1 February 2021 (2 pages)
18 June 2021Notification of Jade Baker as a person with significant control on 2 February 2021 (2 pages)
18 June 2021Statement of capital following an allotment of shares on 2 February 2021
  • GBP 2
(3 pages)
15 September 2020Confirmation statement made on 15 September 2020 with updates (4 pages)
15 September 2020Appointment of Mr Michael James Baker as a director on 6 May 2020 (2 pages)
15 September 2020Notification of Michael James Baker as a person with significant control on 6 May 2020 (2 pages)
15 September 2020Cessation of Ifat Foucks as a person with significant control on 6 May 2020 (1 page)
15 September 2020Termination of appointment of Ifat Foucks as a director on 6 May 2020 (1 page)
15 September 2020Termination of appointment of Yaniv Lenman as a director on 6 May 2020 (1 page)
16 January 2020Cessation of Fd Secretarial Ltd as a person with significant control on 13 January 2020 (1 page)
16 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-16
(3 pages)
16 January 2020Notification of Ifat Foucks as a person with significant control on 13 January 2020 (2 pages)
16 January 2020Confirmation statement made on 16 January 2020 with updates (5 pages)
16 January 2020Appointment of Mr Yaniv Lenman as a director on 13 January 2020 (2 pages)
16 January 2020Appointment of Ms Ifat Foucks as a director on 13 January 2020 (2 pages)
13 January 2020Incorporation
Statement of capital on 2020-01-13
  • GBP 1
(30 pages)
13 January 2020Termination of appointment of Michael Duke as a director on 13 January 2020 (1 page)