94 FELLOWS ROAD LIMITED

Register to unlock more data on OkredoRegister

94 FELLOWS ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06318175

Incorporation date

19/07/2007

Size

Dormant

Contacts

Registered address

Registered address

42 Glengall Road, Edgware HA8 8SXCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2007)
dot icon09/03/2026
Director's details changed for Mr Jonathan Yarr on 2026-03-09
dot icon19/11/2025
Registered office address changed from 94 Fellows Road Fellows Road London NW3 3JG England to 42 Glengall Road Edgware HA8 8SX on 2025-11-19
dot icon19/11/2025
Appointment of Defries Pm Limited as a secretary on 2025-11-18
dot icon12/11/2025
Termination of appointment of Residenzia Ltd as a secretary on 2025-11-12
dot icon12/11/2025
Registered office address changed from 38 Craigweil Avenue Radlett Hertfordshire WD7 7EY to 94 Fellows Road Fellows Road London NW3 3JG on 2025-11-12
dot icon21/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon03/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/02/2025
Compulsory strike-off action has been discontinued
dot icon07/02/2025
Registered office address changed from PO Box 4385 06318175 - Companies House Default Address Cardiff CF14 8LH to 38 Craigweil Avenue Radlett Hertfordshire WD7 7EY on 2025-02-07
dot icon31/12/2024
First Gazette notice for compulsory strike-off
dot icon19/11/2024
Registered office address changed to PO Box 4385, 06318175 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-19
dot icon30/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon23/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/12/2023
Appointment of Mr Jonathan Yarr as a director on 2023-12-18
dot icon18/12/2023
Termination of appointment of Peter Graham Resnekov as a director on 2023-12-18
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon01/08/2022
Confirmation statement made on 2022-07-19 with updates
dot icon19/07/2022
Termination of appointment of David Gareth Clarke as a director on 2022-07-10
dot icon10/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/11/2021
Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to PO Box 318 Radlett Herts WD7 0FU on 2021-11-29
dot icon29/11/2021
Appointment of Residenzia Ltd as a secretary on 2021-11-17
dot icon29/11/2021
Termination of appointment of Stardata Business Services Limited as a secretary on 2021-11-17
dot icon18/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon20/07/2021
Director's details changed for David Gareth Clarke on 2021-07-20
dot icon20/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon15/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon08/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon26/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon02/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/08/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon12/07/2017
Director's details changed for David Gareth Clarke on 2016-09-04
dot icon23/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon18/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/09/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon09/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/09/2014
Director's details changed for David Gareth Clarke on 2014-09-08
dot icon08/09/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/09/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon10/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/09/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon30/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon30/08/2011
Director's details changed for Peter Graham Resnekov on 2011-07-19
dot icon22/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon16/08/2011
Termination of appointment of Tracy Oppenheim as a director
dot icon04/07/2011
Director's details changed for David Gareth Clarke on 2011-07-01
dot icon16/09/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon15/09/2010
Secretary's details changed for Stardata Business Services Limited on 2010-07-19
dot icon15/09/2010
Director's details changed for Tracy Susan Oppenheim on 2010-07-19
dot icon15/09/2010
Director's details changed for David Gareth Clarke on 2010-07-19
dot icon15/09/2010
Director's details changed for Peter Graham Resnekov on 2010-07-19
dot icon15/09/2010
Termination of appointment of Barry Sacks as a director
dot icon09/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/10/2009
Director's details changed for Tracy Susan Oppenham on 2009-07-19
dot icon01/10/2009
Return made up to 19/07/09; full list of members
dot icon23/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/03/2009
Accounting reference date extended from 31/07/2008 to 31/12/2008
dot icon12/08/2008
Return made up to 19/07/08; full list of members
dot icon12/08/2008
Director's change of particulars / peter resnekov / 19/07/2007
dot icon12/08/2008
Director's change of particulars / barry sacks / 19/07/2007
dot icon06/11/2007
Ad 19/07/07--------- £ si 2@1=2 £ ic 2/4
dot icon28/07/2007
Secretary resigned
dot icon19/07/2007
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
19/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
4.00
-
0.00
-
-
2022
-
4.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RESIDENZIA LTD
Corporate Secretary
17/11/2021 - 12/11/2025
4
Yarr, Jonathan
Director
18/12/2023 - Present
27
Resnekov, Peter Graham
Director
19/07/2007 - 18/12/2023
-
DEFRIES PM LIMITED
Corporate Secretary
18/11/2025 - Present
39

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 94 FELLOWS ROAD LIMITED

94 FELLOWS ROAD LIMITED is an(a) Active company incorporated on 19/07/2007 with the registered office located at 42 Glengall Road, Edgware HA8 8SX. There are currently 2 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 94 FELLOWS ROAD LIMITED?

toggle

94 FELLOWS ROAD LIMITED is currently Active. It was registered on 19/07/2007 .

Where is 94 FELLOWS ROAD LIMITED located?

toggle

94 FELLOWS ROAD LIMITED is registered at 42 Glengall Road, Edgware HA8 8SX.

What does 94 FELLOWS ROAD LIMITED do?

toggle

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

What is the latest filing for 94 FELLOWS ROAD LIMITED?

toggle

The latest filing was on 09/03/2026: Director's details changed for Mr Jonathan Yarr on 2026-03-09.