Company Name72 Fellows Road Limited
Company StatusActive
Company Number03017412
CategoryPrivate Limited Company
Incorporation Date2 February 1995(29 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Alain Henry Kemeny
Date of BirthDecember 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed02 February 1995(same day as company formation)
RoleCity Executive
Country of ResidenceEngland
Correspondence Address20c Merton Rise
Belsize Park
London
NW3 3EN
Director NameMr Jason Richard Korsner
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2011(16 years, 2 months after company formation)
Appointment Duration13 years
RoleJournalism
Country of ResidenceEngland
Correspondence Address72 Fellows Road
London
NW3 3LJ
Director NameAdnrii Voltornist
Date of BirthMarch 1980 (Born 44 years ago)
NationalityUkrainian
StatusCurrent
Appointed14 April 2011(16 years, 2 months after company formation)
Appointment Duration13 years
RoleContractor
Country of ResidenceEngland
Correspondence Address72 Fellows Road
London
NW3 3LJ
Secretary NameELP Services Limited (Corporation)
StatusCurrent
Appointed31 March 2011(16 years, 2 months after company formation)
Appointment Duration13 years
Correspondence AddressPyramid House 956 High Road
London
N12 9RX
Director NameBaruch Zekaria
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(same day as company formation)
RoleCompany Manager
Correspondence Address72a Fellows Road
London
NW3 3LJ
Secretary NameBaruch Zekaria
NationalityBritish
StatusResigned
Appointed02 February 1995(same day as company formation)
RoleCompany Manager
Correspondence Address72a Fellows Road
London
NW3 3LJ
Director NameTimothy Andrew Smith
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(1 year, 10 months after company formation)
Appointment Duration8 years, 12 months (resigned 30 November 2005)
RoleExport Manager
Correspondence Address20a Merton Rise
Belsize Park
London
NW3 3EN
Secretary NameTimothy Andrew Smith
NationalityBritish
StatusResigned
Appointed05 December 1996(1 year, 10 months after company formation)
Appointment Duration8 years, 12 months (resigned 30 November 2005)
RoleExport Manager
Correspondence Address20a Merton Rise
Belsize Park
London
NW3 3EN
Director NamePhilip Harris
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(10 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 April 2008)
RoleSolicitor
Correspondence Address20a Merton Rise
Belsize Park
London
NW3 3EN
Director NameMark Benjamin Felix
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(13 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 February 2011)
RoleStrategy Manager
Country of ResidenceEngland
Correspondence Address72 Fellows Road
London
NW3 3LJ
Secretary NameMark Benjamin Felix
NationalityBritish
StatusResigned
Appointed03 October 2008(13 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 February 2011)
RoleStrategx Manager
Country of ResidenceEngland
Correspondence Address72 Fellows Road
London
NW3 3LJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2005(10 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 April 2008)
Correspondence AddressApollo House
56 New Bond Street
London
W1S 1RG

Location

Registered AddressPyramid House
954 High Road
London
N12 9RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30 at £1Mr Alan Henry Kemeny
30.00%
Ordinary
25 at £1Diana Shamsutdinova & Andrii Voltornist
25.00%
Ordinary
25 at £1Jason Korsner
25.00%
Ordinary
20 at £1R. Blagna & S. Wilheim
20.00%
Ordinary

Financials

Year2014
Net Worth£2,159
Current Liabilities£899

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Filing History

28 June 2023Micro company accounts made up to 31 July 2022 (3 pages)
16 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
20 July 2022Micro company accounts made up to 31 July 2021 (3 pages)
8 March 2022Change of details for Mr Alain Henry Kemeny as a person with significant control on 1 February 2017 (2 pages)
8 March 2022Confirmation statement made on 4 March 2022 with updates (4 pages)
28 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
16 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
23 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
5 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
4 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
4 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
5 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 July 2017 (2 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
7 February 2017Registered office address changed from Pyramid House 956 High Road Finchley London N12 9RX to Pyramid House 954 High Road London N12 9RT on 7 February 2017 (1 page)
7 February 2017Registered office address changed from Pyramid House 956 High Road Finchley London N12 9RX to Pyramid House 954 High Road London N12 9RT on 7 February 2017 (1 page)
7 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
22 April 2016Total exemption full accounts made up to 31 July 2015 (6 pages)
22 April 2016Total exemption full accounts made up to 31 July 2015 (6 pages)
10 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(8 pages)
10 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(8 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(8 pages)
12 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(8 pages)
12 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(8 pages)
27 March 2014Total exemption full accounts made up to 31 July 2013 (7 pages)
27 March 2014Total exemption full accounts made up to 31 July 2013 (7 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(8 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(8 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(8 pages)
25 April 2013Total exemption full accounts made up to 31 July 2012 (7 pages)
25 April 2013Total exemption full accounts made up to 31 July 2012 (7 pages)
19 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (8 pages)
19 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (8 pages)
19 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (8 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (8 pages)
16 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (8 pages)
16 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (8 pages)
23 May 2011Appointment of Adnrii Voltornist as a director (4 pages)
23 May 2011Appointment of Adnrii Voltornist as a director (4 pages)
6 May 2011Appointment of Jason Richard Korsner as a director (3 pages)
6 May 2011Appointment of Jason Richard Korsner as a director (3 pages)
6 May 2011Registered office address changed from 72 Fellows Road London NW3 3LJ England on 6 May 2011 (2 pages)
6 May 2011Registered office address changed from 72 Fellows Road London NW3 3LJ England on 6 May 2011 (2 pages)
6 May 2011Registered office address changed from 72 Fellows Road London NW3 3LJ England on 6 May 2011 (2 pages)
19 April 2011Appointment of Elp Services Limited as a secretary (3 pages)
19 April 2011Appointment of Elp Services Limited as a secretary (3 pages)
11 March 2011Termination of appointment of Mark Felix as a director (1 page)
11 March 2011Termination of appointment of Mark Felix as a director (1 page)
11 March 2011Termination of appointment of Mark Felix as a secretary (1 page)
11 March 2011Termination of appointment of Mark Felix as a secretary (1 page)
9 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
29 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
29 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
10 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
10 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
10 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Registered office address changed from 72 Fellows Road London Middlesex NW3 3LJ on 2 February 2010 (1 page)
2 February 2010Director's details changed for Mark Benjamin Felix on 2 February 2010 (2 pages)
2 February 2010Secretary's details changed for Mark Benjamin Felix on 2 February 2010 (1 page)
2 February 2010Director's details changed for Mark Benjamin Felix on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Alain Henry Kemeny on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mark Benjamin Felix on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from 72 Fellows Road London Middlesex NW3 3LJ on 2 February 2010 (1 page)
2 February 2010Secretary's details changed for Mark Benjamin Felix on 2 February 2010 (1 page)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Registered office address changed from 72 Fellows Road London Middlesex NW3 3LJ on 2 February 2010 (1 page)
2 February 2010Director's details changed for Alain Henry Kemeny on 2 February 2010 (2 pages)
2 February 2010Secretary's details changed for Mark Benjamin Felix on 2 February 2010 (1 page)
2 February 2010Director's details changed for Alain Henry Kemeny on 2 February 2010 (2 pages)
2 February 2010Register inspection address has been changed (1 page)
27 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
27 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
24 February 2009Return made up to 02/02/09; full list of members (4 pages)
24 February 2009Return made up to 02/02/09; full list of members (4 pages)
25 November 2008Accounting reference date extended from 28/02/2008 to 31/07/2008 (1 page)
25 November 2008Accounting reference date extended from 28/02/2008 to 31/07/2008 (1 page)
15 October 2008Registered office changed on 15/10/2008 from waverley house 7-12 noel street london W1F 8GQ (1 page)
15 October 2008Director and secretary appointed mark benjamin felix (2 pages)
15 October 2008Registered office changed on 15/10/2008 from waverley house 7-12 noel street london W1F 8GQ (1 page)
15 October 2008Director and secretary appointed mark benjamin felix (2 pages)
24 April 2008Appointment terminated secretary hanover secretaries LIMITED (1 page)
24 April 2008Appointment terminated director philip harris (1 page)
24 April 2008Appointment terminated secretary hanover secretaries LIMITED (1 page)
24 April 2008Appointment terminated director philip harris (1 page)
18 February 2008Return made up to 02/02/08; full list of members (6 pages)
18 February 2008Return made up to 02/02/08; full list of members (6 pages)
4 January 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
4 January 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
10 September 2007Registered office changed on 10/09/07 from: apollo house 56 new bond street london W1S 1RG (1 page)
10 September 2007Registered office changed on 10/09/07 from: apollo house 56 new bond street london W1S 1RG (1 page)
5 March 2007Return made up to 02/02/07; full list of members (6 pages)
5 March 2007Return made up to 02/02/07; full list of members (6 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
19 May 2006Return made up to 02/02/06; full list of members (6 pages)
19 May 2006Return made up to 02/02/06; full list of members (6 pages)
19 May 2006Registered office changed on 19/05/06 from: 20A merton rise belsize park london NW3 3EN (1 page)
19 May 2006Registered office changed on 19/05/06 from: 20A merton rise belsize park london NW3 3EN (1 page)
9 January 2006Secretary resigned;director resigned (1 page)
9 January 2006New director appointed (2 pages)
9 January 2006Secretary resigned;director resigned (1 page)
9 January 2006New secretary appointed (2 pages)
9 January 2006New secretary appointed (2 pages)
9 January 2006New director appointed (2 pages)
5 January 2006Total exemption full accounts made up to 28 February 2005 (7 pages)
5 January 2006Total exemption full accounts made up to 28 February 2005 (7 pages)
16 November 2005Return made up to 02/02/05; full list of members (8 pages)
16 November 2005Return made up to 02/02/05; full list of members (8 pages)
28 September 2005Return made up to 02/02/04; full list of members (8 pages)
28 September 2005Return made up to 02/02/04; full list of members (8 pages)
8 December 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
8 December 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
21 October 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
21 October 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
24 September 2003Return made up to 02/02/03; full list of members (8 pages)
24 September 2003Return made up to 02/02/03; full list of members (8 pages)
20 December 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
20 December 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
30 May 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2002Total exemption full accounts made up to 28 February 2001 (10 pages)
3 January 2002Total exemption full accounts made up to 28 February 2001 (10 pages)
19 February 2001Return made up to 02/02/01; full list of members (7 pages)
19 February 2001Return made up to 02/02/01; full list of members (7 pages)
20 December 2000Full accounts made up to 28 February 2000 (7 pages)
20 December 2000Full accounts made up to 28 February 2000 (7 pages)
11 September 2000Return made up to 02/02/00; full list of members (7 pages)
11 September 2000Return made up to 02/02/00; full list of members (7 pages)
14 July 1999Full accounts made up to 28 February 1999 (6 pages)
14 July 1999Full accounts made up to 28 February 1999 (6 pages)
4 March 1999Return made up to 02/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1999Return made up to 02/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1998Full accounts made up to 28 February 1998 (6 pages)
17 August 1998Full accounts made up to 28 February 1998 (6 pages)
3 February 1998Return made up to 02/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 February 1998Return made up to 02/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1997Full accounts made up to 28 February 1997 (6 pages)
3 November 1997Full accounts made up to 28 February 1997 (6 pages)
6 May 1997Return made up to 02/02/97; full list of members
  • 363(287) ‐ Registered office changed on 06/05/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 1997Return made up to 02/02/97; full list of members
  • 363(287) ‐ Registered office changed on 06/05/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1997New secretary appointed;new director appointed (2 pages)
22 April 1997Secretary resigned;director resigned (1 page)
22 April 1997Secretary resigned;director resigned (1 page)
22 April 1997New secretary appointed;new director appointed (2 pages)
21 October 1996Full accounts made up to 29 February 1996 (6 pages)
21 October 1996Full accounts made up to 29 February 1996 (6 pages)
11 March 1996Return made up to 02/02/96; full list of members (6 pages)
11 March 1996Ad 28/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 March 1996Return made up to 02/02/96; full list of members (6 pages)
11 March 1996Ad 28/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 February 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
10 February 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
2 February 1995Incorporation (17 pages)
2 February 1995Incorporation (17 pages)