Company NameFellow Limited
DirectorPatrick Beesley
Company StatusActive
Company Number03010231
CategoryPrivate Limited Company
Incorporation Date16 January 1995(29 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Patrick Beesley
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1995(same day as company formation)
RoleFilm Director
Country of ResidenceBrazil
Correspondence AddressUnit 11 Iron Bridge House
3 Bridge Approach
London
NW1 8BD
Secretary NameStella Landau
NationalityBritish
StatusResigned
Appointed12 April 2000(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2002)
RoleProduction Coordinator
Correspondence Address31 Carston Close
London
SE12 8DY
Secretary NameIshbel Rhona Burnet
NationalityBritish
StatusResigned
Appointed31 January 2002(7 years after company formation)
Appointment Duration17 years, 5 months (resigned 03 July 2019)
RoleCompany Director
Correspondence Address17a Belsize Square
London
NW3 4HT
Director NameMr Mark Barrington Ratcliff
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(17 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 20 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 360, 3rd Floor, The News Building London Br
London
SE1 9SG
Director NameHarben Nominees Limited (Corporation)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD
Secretary NameHarben Registrars Limited (Corporation)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD

Location

Registered AddressC/O Randall Robinson Office 3.14
85 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Patrick Beesley
100.00%
Ordinary

Financials

Year2014
Net Worth£571,700
Cash£475
Current Liabilities£52,179

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 April 2023 (12 months ago)
Next Return Due6 May 2024 (2 weeks, 3 days from now)

Filing History

3 February 2020Cessation of Mark Barrington Ratcliff as a person with significant control on 17 January 2017 (1 page)
3 February 2020Notification of Patrick Beesley as a person with significant control on 17 January 2017 (2 pages)
3 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
21 August 2019Registered office address changed from Office 360, 3rd Floor, News Building 3 London Bridge Street London SE1 9SG England to Office 360, 3rd Floor, the News Building 3 London Bridge Street London SE1 9SG on 21 August 2019 (1 page)
13 August 2019Registered office address changed from 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA to Office 360, 3rd Floor, News Building 3 London Bridge Street London SE1 9SG on 13 August 2019 (1 page)
3 July 2019Termination of appointment of Ishbel Rhona Burnet as a secretary on 3 July 2019 (1 page)
31 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
18 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
25 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
27 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
3 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
3 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
19 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(5 pages)
19 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
19 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
11 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
15 October 2012Appointment of Mr Mark Barrington Ratcliff as a director (2 pages)
15 October 2012Appointment of Mr Mark Barrington Ratcliff as a director (2 pages)
29 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
16 February 2011Registered office address changed from 9 Bickels Yd, 151-153 Bermondsey Street London SE1 3HA United Kingdom on 16 February 2011 (1 page)
16 February 2011Director's details changed for Mr Patrick Beesley on 16 January 2011 (2 pages)
16 February 2011Registered office address changed from 9 Bickels Yd, 151-153 Bermondsey Street London SE1 3HA United Kingdom on 16 February 2011 (1 page)
16 February 2011Director's details changed for Mr Patrick Beesley on 16 January 2011 (2 pages)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 January 2010Director's details changed for Patrick Beesley on 16 January 2010 (2 pages)
25 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Patrick Beesley on 16 January 2010 (2 pages)
25 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
14 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 April 2009Return made up to 16/01/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 April 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 April 2009Return made up to 16/01/09; full list of members (3 pages)
2 May 2008Location of debenture register (1 page)
2 May 2008Return made up to 16/01/08; full list of members (3 pages)
2 May 2008Location of register of members (1 page)
2 May 2008Registered office changed on 02/05/2008 from 9 bickels yard 151-153 bermondsey street london SE1 3HA (1 page)
2 May 2008Location of register of members (1 page)
2 May 2008Registered office changed on 02/05/2008 from 9 bickels yard 151-153 bermondsey street london SE1 3HA (1 page)
2 May 2008Return made up to 16/01/08; full list of members (3 pages)
2 May 2008Location of debenture register (1 page)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
20 June 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
20 June 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
17 May 2007Registered office changed on 17/05/07 from: 37 warren street london W1T 6AD (1 page)
17 May 2007Registered office changed on 17/05/07 from: 37 warren street london W1T 6AD (1 page)
16 January 2007Return made up to 16/01/07; full list of members (2 pages)
16 January 2007Return made up to 16/01/07; full list of members (2 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
2 February 2006Return made up to 16/01/06; full list of members (2 pages)
2 February 2006Return made up to 16/01/06; full list of members (2 pages)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
8 March 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
8 March 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
8 February 2005Return made up to 16/01/05; full list of members (5 pages)
8 February 2005Return made up to 16/01/05; full list of members (5 pages)
28 January 2004Return made up to 16/01/04; full list of members (6 pages)
28 January 2004Return made up to 16/01/04; full list of members (6 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
12 February 2003Return made up to 16/01/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 February 2003Return made up to 16/01/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 November 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
2 November 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002Return made up to 16/01/02; full list of members (6 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002Return made up to 16/01/02; full list of members (6 pages)
12 February 2002Secretary resigned (1 page)
13 August 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
13 August 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
27 February 2001Amended accounts made up to 29 February 2000 (5 pages)
27 February 2001Amended accounts made up to 29 February 2000 (5 pages)
19 January 2001Return made up to 16/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 January 2001Return made up to 16/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
27 April 2000New secretary appointed (2 pages)
27 April 2000New secretary appointed (2 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000Secretary resigned (1 page)
26 January 2000Return made up to 16/01/00; full list of members (6 pages)
26 January 2000Return made up to 16/01/00; full list of members (6 pages)
20 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
20 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
5 February 1999Accounts for a small company made up to 28 February 1998 (5 pages)
5 February 1999Accounts for a small company made up to 28 February 1998 (5 pages)
31 January 1999Return made up to 16/01/99; full list of members (5 pages)
31 January 1999Return made up to 16/01/99; full list of members (5 pages)
20 January 1998Return made up to 16/01/98; full list of members (5 pages)
20 January 1998Return made up to 16/01/98; full list of members (5 pages)
9 January 1998Director's particulars changed (1 page)
9 January 1998Director's particulars changed (1 page)
5 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
24 January 1997Return made up to 16/01/97; full list of members (5 pages)
24 January 1997Return made up to 16/01/97; full list of members (5 pages)
4 November 1996Accounts for a small company made up to 28 February 1996 (7 pages)
4 November 1996Accounts for a small company made up to 28 February 1996 (7 pages)
30 January 1996Return made up to 16/01/96; full list of members (5 pages)
30 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 1996Return made up to 16/01/96; full list of members (5 pages)
30 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1995Director resigned;new director appointed (2 pages)
10 May 1995Director resigned;new director appointed (2 pages)
27 April 1995Accounting reference date notified as 28/02 (1 page)
27 April 1995Accounting reference date notified as 28/02 (1 page)
16 January 1995Incorporation (13 pages)
16 January 1995Incorporation (13 pages)