Company Name34 Fellows Road Nw3 Limited
Company StatusActive
Company Number03123418
CategoryPrivate Limited Company
Incorporation Date7 November 1995(28 years, 5 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

Secretary NameMr Robert Andrew Price
NationalityBritish
StatusCurrent
Appointed07 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Etchingham Park Road
Finchley
London
N3 2DU
Director NameMr Jack Rogers
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1999(3 years, 6 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Fellows Road
London
NW3 3HL
Director NameMrs Arlette Lynn Mizrahi
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2012(16 years, 7 months after company formation)
Appointment Duration11 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address34 Fellows Road
London
NW3 3HL
Director NameMr Riccardo Penati
Date of BirthOctober 1979 (Born 44 years ago)
NationalityItalian
StatusCurrent
Appointed21 November 2020(25 years after company formation)
Appointment Duration3 years, 5 months
RoleBanker
Country of ResidenceEngland
Correspondence Address34 Fellows Road
London
NW3 3HL
Director NamePeter Norman Goldsmith
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 34 Fellows Road
Hampstead
London
NW3 3LH
Director NamePeter William Knight
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 34 Fellows Road
London
NW3 3LH
Director NameVictor Misrahi
Date of BirthNovember 1932 (Born 91 years ago)
NationalityTurkish
StatusResigned
Appointed07 November 1995(same day as company formation)
RoleCompany Director
Correspondence AddressGarden Flat 34 Fellows Road
Hampstead
London
NW3 3HL
Director NameDr Hans J Stauss
Date of BirthApril 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed07 November 1995(same day as company formation)
RoleSenior Lecturer
Correspondence AddressFlat 3 34 Fellows Road
Hampstead
London
NW3 3LH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address34 Fellows Road
London
NW3 3HL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Shareholders

8 at £1R. Penati
40.00%
Ordinary
5 at £1A. Mizrahi
25.00%
Ordinary
5 at £1Jacob Rogers
25.00%
Ordinary
2 at £1H.m. Thomson
10.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (7 months from now)

Filing History

18 December 2020Total exemption full accounts made up to 31 October 2020 (7 pages)
14 December 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
21 November 2020Appointment of Mr. Riccardo Penati as a director on 21 November 2020 (2 pages)
23 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
7 January 2020Confirmation statement made on 7 November 2019 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
9 January 2019Confirmation statement made on 7 November 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
5 January 2018Confirmation statement made on 7 November 2017 with no updates (3 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
22 December 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 20
(4 pages)
3 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 20
(4 pages)
15 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 February 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 20
(5 pages)
9 February 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 20
(5 pages)
9 February 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 20
(5 pages)
13 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
13 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 20
(5 pages)
31 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 20
(5 pages)
31 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 20
(5 pages)
10 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
3 January 2013Director's details changed for Mr Jacob Rogers on 7 November 2012 (2 pages)
3 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
3 January 2013Director's details changed for Mr Jacob Rogers on 7 November 2012 (2 pages)
3 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
3 January 2013Director's details changed for Mr Jacob Rogers on 7 November 2012 (2 pages)
3 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 June 2012Appointment of Mrs Arlette Mizrahi as a director (2 pages)
19 June 2012Appointment of Mrs Arlette Mizrahi as a director (2 pages)
8 February 2012Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 February 2011Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
14 February 2011Termination of appointment of Peter Knight as a director (1 page)
14 February 2011Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
14 February 2011Termination of appointment of Peter Knight as a director (1 page)
2 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
1 February 2010Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for Peter William Knight on 7 November 2009 (2 pages)
1 February 2010Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for Peter William Knight on 7 November 2009 (2 pages)
1 February 2010Director's details changed for Peter William Knight on 7 November 2009 (2 pages)
11 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
11 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
2 January 2009Return made up to 07/11/08; full list of members (4 pages)
2 January 2009Appointment terminated director victor misrahi (1 page)
2 January 2009Appointment terminated director victor misrahi (1 page)
2 January 2009Return made up to 07/11/08; full list of members (4 pages)
2 October 2008Return made up to 07/11/07; full list of members (5 pages)
2 October 2008Return made up to 07/11/07; full list of members (5 pages)
1 October 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
1 October 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
30 November 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
30 November 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
1 May 2007Return made up to 07/11/06; full list of members (3 pages)
1 May 2007Return made up to 07/11/06; full list of members (3 pages)
25 September 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
25 September 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
9 June 2006Return made up to 07/11/05; full list of members (3 pages)
9 June 2006Return made up to 07/11/05; full list of members (3 pages)
2 December 2004Accounts for a dormant company made up to 31 October 2004 (7 pages)
2 December 2004Accounts for a dormant company made up to 31 October 2004 (7 pages)
11 November 2004Return made up to 07/11/04; full list of members (8 pages)
11 November 2004Return made up to 07/11/04; full list of members (8 pages)
10 December 2003Accounts for a dormant company made up to 31 October 2003 (5 pages)
10 December 2003Accounts for a dormant company made up to 31 October 2003 (5 pages)
29 November 2003Return made up to 07/11/03; full list of members (8 pages)
29 November 2003Return made up to 07/11/03; full list of members (8 pages)
3 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
3 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
11 November 2002Return made up to 07/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 2002Return made up to 07/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
26 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
7 December 2001Return made up to 07/11/01; full list of members (8 pages)
7 December 2001Return made up to 07/11/01; full list of members (8 pages)
11 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
11 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
16 February 2001Return made up to 07/11/00; full list of members (8 pages)
16 February 2001Return made up to 07/11/00; full list of members (8 pages)
24 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
24 December 1999Return made up to 07/11/99; full list of members (8 pages)
24 December 1999Return made up to 07/11/99; full list of members (8 pages)
8 February 1999Accounts for a small company made up to 31 October 1998 (5 pages)
8 February 1999Accounts for a small company made up to 31 October 1998 (5 pages)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
22 December 1998Return made up to 07/11/98; full list of members (6 pages)
22 December 1998Return made up to 07/11/98; full list of members (6 pages)
9 March 1998Full accounts made up to 31 October 1997 (7 pages)
9 March 1998Full accounts made up to 31 October 1997 (7 pages)
1 December 1997Return made up to 07/11/97; no change of members (4 pages)
1 December 1997Return made up to 07/11/97; no change of members (4 pages)
1 May 1997Full accounts made up to 31 October 1996 (7 pages)
1 May 1997Full accounts made up to 31 October 1996 (7 pages)
6 March 1997Ad 27/02/97--------- £ si 18@1=18 £ ic 2/20 (2 pages)
6 March 1997Ad 27/02/97--------- £ si 18@1=18 £ ic 2/20 (2 pages)
24 February 1997Return made up to 07/11/96; full list of members (6 pages)
24 February 1997Return made up to 07/11/96; full list of members (6 pages)
1 July 1996Accounting reference date notified as 31/10 (1 page)
1 July 1996Accounting reference date notified as 31/10 (1 page)
14 November 1995Secretary resigned (4 pages)
14 November 1995Secretary resigned (4 pages)
7 November 1995Incorporation (40 pages)
7 November 1995Incorporation (40 pages)