UKBizDB.co.uk

142 FELLOWS ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 142 Fellows Road Limited. The company was founded 19 years ago and was given the registration number 05287668. The firm's registered office is in LONDON. You can find them at 142d 142d Fellows Road, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:142 FELLOWS ROAD LIMITED
Company Number:05287668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2004
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:142d 142d Fellows Road, London, England, NW3 3JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
142, Fellows Road, Flat A, London, England, NW3 3JH

Secretary01 June 2022Active
142d, Fellows Road, London, England, NW3 3JH

Secretary25 September 2020Active
142, Fellows Road, Flat A, London, England, NW3 3JH

Director15 February 2022Active
142d, Fellows Road, London, England, NW3 3JH

Director01 October 2013Active
16 Derby House, Chesswood Way, Pinner, HA5 3YU

Secretary23 September 2008Active
142d, Fellows Road, London, England, NW3 3JH

Secretary28 August 2013Active
Flat B, 142 Fellows Road, London, NW3 3JH

Secretary25 May 2006Active
Wells House, 80 Upper Street Islington, London, N1 0NU

Corporate Secretary25 January 2008Active
Wells House, 80 Upper Street Islington, London, N1 0NU

Corporate Secretary16 November 2004Active
New Mile Chase, London Road, Ascot, England, SL5 7EG

Director16 November 2021Active
142a, Fellows Road, London, England, NW3 3JH

Director01 August 2013Active
142a Fellows Road, London, NW3 3JH

Director25 May 2006Active
C/O Chestram Property Co Ltd, 33 The Chase, Pinner, HA5 5QP

Director20 December 2007Active
Gipsy Tower, Gipsy Hill, London, SE19 0EG

Director25 May 2006Active
142a, Fellows Road, London, England, NW3 3JH

Director07 June 2013Active
Flat B, 142 Fellows Road, London, NW3 3JH

Director25 May 2006Active
142a, Fellows Road, London, England, NW3 3JH

Director19 August 2013Active
Ground Floor, 142 Fellows Road, London, NW3 3JH

Director05 November 2008Active
Wells House 80 Upper Street, Islington, N1 0NU

Corporate Director16 November 2004Active

People with Significant Control

Mrs Aurelie Clemence Eleonore Simon
Notified on:20 February 2023
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:142d, Fellows Road, London, England, NW3 3JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-11-13Persons with significant control

Notification of a person with significant control.

Download
2023-11-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-08-28Accounts

Accounts with accounts type dormant.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-07-28Accounts

Accounts with accounts type dormant.

Download
2022-06-01Officers

Appoint person secretary company with name date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Termination secretary company with name termination date.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Officers

Appoint person director company with name date.

Download
2021-07-29Accounts

Accounts with accounts type dormant.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Address

Change registered office address company with date old address new address.

Download
2020-09-28Officers

Appoint person secretary company with name date.

Download
2020-07-28Accounts

Accounts with accounts type dormant.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type dormant.

Download
2018-11-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type dormant.

Download
2017-11-18Confirmation statement

Confirmation statement with no updates.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.