40 FELLOWS ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

40 FELLOWS ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04279157

Incorporation date

30/08/2001

Size

Micro Entity

Contacts

Registered address

Registered address

40 Fellows Road, London, NW3 3LHCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2001)
dot icon31/07/2025
Micro company accounts made up to 2024-12-31
dot icon31/07/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon24/08/2024
Confirmation statement made on 2024-08-14 with updates
dot icon30/07/2024
Appointment of Mr Giacomo Levi as a secretary on 2024-07-18
dot icon30/07/2024
Director's details changed for Yulia Rotar on 2024-07-20
dot icon13/05/2024
Termination of appointment of Yulia Rotar as a secretary on 2024-05-13
dot icon24/09/2023
Micro company accounts made up to 2022-12-31
dot icon22/09/2023
Termination of appointment of Arvind Desikan as a director on 2023-09-10
dot icon22/09/2023
Appointment of Mr Giacomo Levi as a director on 2023-09-10
dot icon18/09/2023
Termination of appointment of Peter Francis Docx as a director on 2023-09-01
dot icon18/09/2023
Appointment of Ms Ilina Kroushovski as a director on 2023-09-10
dot icon26/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon08/07/2023
Appointment of Yulia Rotar as a secretary on 2023-07-08
dot icon08/07/2023
Appointment of Yulia Rotar as a director on 2023-07-08
dot icon08/07/2023
Termination of appointment of Konstantin Rotar as a director on 2023-07-08
dot icon08/07/2023
Termination of appointment of Arvind Desikan as a secretary on 2023-07-08
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon24/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon19/09/2021
Micro company accounts made up to 2020-12-31
dot icon25/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon28/12/2020
Micro company accounts made up to 2019-12-31
dot icon18/12/2020
Appointment of Mr Michihiro Ko as a director on 2014-01-20
dot icon03/12/2020
Termination of appointment of Michihiro Ko as a director on 2020-12-03
dot icon25/08/2020
Confirmation statement made on 2020-08-14 with updates
dot icon23/08/2020
Appointment of Mr Michihiro Ko as a director on 2014-01-20
dot icon23/08/2020
Termination of appointment of Hideyo Suzumaru as a director on 2014-01-20
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon23/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon14/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon10/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon21/08/2016
Appointment of Mr Peter Francis Docx as a director on 2016-04-01
dot icon21/08/2016
Termination of appointment of Meera Rao as a director on 2016-03-29
dot icon21/08/2016
Termination of appointment of David Timothy Moreton as a director on 2016-04-01
dot icon29/03/2016
Appointment of Mr Arvind Desikan as a secretary on 2016-03-22
dot icon29/03/2016
Appointment of Mr Arvind Desikan as a director on 2016-03-22
dot icon29/03/2016
Termination of appointment of Meera Rao as a secretary on 2016-03-22
dot icon11/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon11/09/2015
Appointment of Mr Konstantin Rotar as a director on 2014-08-29
dot icon11/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon14/09/2014
Termination of appointment of Amanda Shaw as a secretary on 2014-08-30
dot icon14/09/2014
Appointment of Ms Meera Rao as a secretary on 2014-08-30
dot icon13/09/2014
Termination of appointment of Sanam Susan Alaghband as a director on 2014-08-29
dot icon13/09/2014
Termination of appointment of Warwick Walsh as a director on 2014-02-28
dot icon13/09/2014
Appointment of Mr David Timothy Moreton as a director on 2014-02-28
dot icon04/12/2013
Termination of appointment of Lucy Beevor as a director
dot icon04/12/2013
Appointment of Ms Amanda Shaw as a secretary
dot icon04/12/2013
Appointment of Ms Meera Rao as a director
dot icon26/11/2013
Termination of appointment of Lucy Beevor as a secretary
dot icon30/08/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon30/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon11/09/2012
Director's details changed for Miss Sanam Susan Alaghband on 2011-10-03
dot icon10/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon19/11/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon06/09/2010
Director's details changed for Dr Farhana Hossain on 2010-08-30
dot icon05/09/2010
Director's details changed for Tracy Lee Jaffa on 2010-08-30
dot icon05/09/2010
Director's details changed for Lucy Caroline Beevor on 2010-08-30
dot icon05/09/2010
Director's details changed for Jane Andrea Appleby on 2010-08-30
dot icon05/09/2010
Director's details changed for Mr Warwick Walsh on 2010-08-30
dot icon05/09/2010
Director's details changed for Miss Amanda Shaw on 2010-08-30
dot icon05/09/2010
Director's details changed for Hideyo Suzumaru on 2010-08-30
dot icon05/09/2010
Director's details changed for Miss Sanam Susan Alaghband on 2010-08-30
dot icon23/12/2009
Total exemption full accounts made up to 2008-12-31
dot icon14/11/2009
Annual return made up to 2009-08-30 with full list of shareholders
dot icon15/12/2008
Director appointed miss sanam susan alaghband
dot icon18/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon17/09/2008
Return made up to 30/08/08; full list of members
dot icon11/09/2008
Director appointed miss amanda shaw
dot icon11/09/2008
Appointment terminated director johannes sikkens
dot icon06/03/2008
Director appointed mr warwick walsh
dot icon11/12/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/11/2007
New secretary appointed
dot icon09/11/2007
Director resigned
dot icon09/11/2007
Secretary resigned
dot icon20/09/2007
Return made up to 30/08/07; full list of members
dot icon20/09/2007
New director appointed
dot icon18/09/2007
Director's particulars changed
dot icon18/09/2007
Director resigned
dot icon17/09/2007
New director appointed
dot icon09/03/2007
Director resigned
dot icon06/12/2006
New secretary appointed
dot icon06/12/2006
Secretary resigned
dot icon06/12/2006
New director appointed
dot icon10/10/2006
Registered office changed on 10/10/06 from: 11 conway street london W1T 6BL
dot icon06/10/2006
Director resigned
dot icon12/09/2006
Return made up to 30/08/06; full list of members
dot icon16/01/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/09/2005
Return made up to 30/08/05; full list of members
dot icon28/06/2005
New director appointed
dot icon06/05/2005
Director resigned
dot icon14/09/2004
Return made up to 30/08/04; full list of members
dot icon27/01/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/09/2003
Return made up to 30/08/03; full list of members
dot icon19/08/2003
Total exemption small company accounts made up to 2002-08-31
dot icon25/07/2003
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon11/09/2002
Return made up to 30/08/02; full list of members
dot icon11/02/2002
Ad 06/02/01--------- £ si 6@1=6 £ ic 2/8
dot icon20/11/2001
New director appointed
dot icon20/11/2001
New director appointed
dot icon20/11/2001
New director appointed
dot icon20/11/2001
New director appointed
dot icon20/11/2001
New director appointed
dot icon30/08/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.72K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Desikan, Arvind
Director
22/03/2016 - 10/09/2023
6
Shaw, Amanda
Director
09/09/2008 - Present
2
Walsh, Warwick
Director
05/03/2008 - 28/02/2014
-
Stannard, Paul Leslie Phillip
Director
14/11/2001 - 09/11/2007
2
Moreton, David Timothy
Director
28/02/2014 - 01/04/2016
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 40 FELLOWS ROAD MANAGEMENT LIMITED

40 FELLOWS ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 30/08/2001 with the registered office located at 40 Fellows Road, London, NW3 3LH. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 40 FELLOWS ROAD MANAGEMENT LIMITED?

toggle

40 FELLOWS ROAD MANAGEMENT LIMITED is currently Active. It was registered on 30/08/2001 .

Where is 40 FELLOWS ROAD MANAGEMENT LIMITED located?

toggle

40 FELLOWS ROAD MANAGEMENT LIMITED is registered at 40 Fellows Road, London, NW3 3LH.

What does 40 FELLOWS ROAD MANAGEMENT LIMITED do?

toggle

40 FELLOWS ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 40 FELLOWS ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 31/07/2025: Micro company accounts made up to 2024-12-31.