Company Name138 Fellows Road Management Limited
Company StatusActive
Company Number03824432
CategoryPrivate Limited Company
Incorporation Date12 August 1999(24 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameLaura Elizabeth Jacobs
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1999(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address138 Fellows Road
London
NW3 3JH
Director NameMary Flavia Stevenson
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(15 years after company formation)
Appointment Duration9 years, 7 months
RoleAccountanmt
Country of ResidenceUnited Kingdom
Correspondence Address8 Fawnbrake Avenue
London
SE24 0BY
Director NameLech Tomasz Sandecki
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityPolish
StatusCurrent
Appointed19 March 2021(21 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameAleksandra Iwulska
Date of BirthAugust 1986 (Born 37 years ago)
NationalityPolish
StatusCurrent
Appointed19 March 2021(21 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleStrategy Manager
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameDr Oliver Purdy Thomson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2022(23 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director & Osteopath
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameSarah Thomson
Date of BirthJune 1984 (Born 39 years ago)
NationalitySwedish
StatusCurrent
Appointed10 October 2022(23 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameRichard Jacobs
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFalt 1 138 Fellows Road
London
NW3 3JH
Secretary NameAmanda Fairnington
NationalityBritish
StatusResigned
Appointed12 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4
138 Fellows Road
London
NW3 3JH
Director NameDanielle Van De Velde
Date of BirthMay 1970 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed13 August 2000(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2003)
RoleCommunications Manager
Correspondence AddressFlat 2
138 Fellows Road
London
NW3 3JH
Secretary NameRichard Jacobs
NationalityBritish
StatusResigned
Appointed14 August 2000(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 29 April 2005)
RoleCompany Director
Correspondence AddressFlat 1
138 Fellows Road
London
NW3 3JH
Director NameDaniel Kersh
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(4 years, 2 months after company formation)
Appointment Duration17 years, 4 months (resigned 19 March 2021)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
138 Fellows Road
London
NW3 3JH
Director NameDana Scott Hovig
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(6 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 June 2009)
RoleInternational Health
Country of ResidenceEngland
Correspondence Address138 Fellows Road
London
NW3 3JH
Director NameMr Asif Noor
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(6 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 June 2009)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 138 Fellows Road
London
NW3 3JH
Secretary NameMr Asif Noor
NationalityBritish
StatusResigned
Appointed20 February 2006(6 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 June 2009)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 138 Fellows Road
London
NW3 3JH
Director NameMr Jonathan Douglas Lonie
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(9 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 10 October 2022)
RoleReal Estate Consultant
Country of ResidenceScotland
Correspondence Address11 Alva Street
Edinburgh
EH2 4PH
Scotland
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed12 August 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed12 August 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusResigned
Appointed29 April 2005(5 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 February 2006)
Correspondence Address191 Sparrows Herne
Bushey Heath
Hertfordshire
WD23 1AJ

Location

Registered AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Daniel Kersh
25.00%
Ordinary
1 at £1Jonathan Lonie
25.00%
Ordinary
1 at £1Laura Elizabeth Jacobs
25.00%
Ordinary
1 at £1Mary Stevenson
25.00%
Ordinary

Financials

Year2014
Net Worth£1,556
Cash£1,565
Current Liabilities£541

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Filing History

11 August 2023Confirmation statement made on 8 August 2023 with updates (5 pages)
11 May 2023Accounts for a dormant company made up to 31 August 2022 (9 pages)
10 October 2022Termination of appointment of Jonathan Douglas Lonie as a director on 10 October 2022 (1 page)
14 September 2022Confirmation statement made on 8 August 2022 with updates (5 pages)
27 April 2022Accounts for a dormant company made up to 31 August 2021 (9 pages)
9 August 2021Confirmation statement made on 8 August 2021 with updates (5 pages)
28 June 2021Termination of appointment of Daniel Kersh as a director on 19 March 2021 (1 page)
24 June 2021Appointment of Aleksandra Iwulska as a director on 19 March 2021 (2 pages)
24 June 2021Appointment of Lech Tomasz Sandecki as a director on 19 March 2021 (2 pages)
30 March 2021Accounts for a dormant company made up to 31 August 2020 (9 pages)
17 September 2020Confirmation statement made on 8 August 2020 with updates (4 pages)
17 September 2020Director's details changed for Mary Flavia Stevenson on 17 September 2020 (2 pages)
21 August 2020Director's details changed for Daniel Kersh on 12 August 2020 (2 pages)
6 May 2020Accounts for a dormant company made up to 31 August 2019 (9 pages)
8 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
28 May 2019Director's details changed for Mr Jonathan Douglas Lonie on 20 May 2019 (2 pages)
17 May 2019Accounts for a dormant company made up to 31 August 2018 (9 pages)
15 August 2018Confirmation statement made on 12 August 2018 with updates (4 pages)
16 May 2018Accounts for a dormant company made up to 31 August 2017 (6 pages)
18 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
18 May 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
18 May 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
25 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
20 May 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
20 May 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
28 October 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 4
(6 pages)
28 October 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 4
(6 pages)
27 October 2015Registered office address changed from Iveco House Station Road Watford WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 27 October 2015 (1 page)
27 October 2015Registered office address changed from Iveco House Station Road Watford WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 27 October 2015 (1 page)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 January 2015Appointment of Mary Flavia Stevenson as a director on 1 September 2014 (3 pages)
5 January 2015Appointment of Mary Flavia Stevenson as a director on 1 September 2014 (3 pages)
5 January 2015Appointment of Mary Flavia Stevenson as a director on 1 September 2014 (3 pages)
7 October 2014Registered office address changed from Iveco House Station Road Watford WD17 1DL to Iveco House Station Road Watford WD17 1DL on 7 October 2014 (1 page)
7 October 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 4
(5 pages)
7 October 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 4
(5 pages)
7 October 2014Registered office address changed from Iveco House Station Road Watford WD17 1DL to Iveco House Station Road Watford WD17 1DL on 7 October 2014 (1 page)
7 October 2014Registered office address changed from Iveco House Station Road Watford WD17 1DL to Iveco House Station Road Watford WD17 1DL on 7 October 2014 (1 page)
6 August 2014Registered office address changed from 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE United Kingdom to Iveco House Station Road Watford WD17 1DL on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE United Kingdom to Iveco House Station Road Watford WD17 1DL on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE United Kingdom to Iveco House Station Road Watford WD17 1DL on 6 August 2014 (1 page)
5 June 2014Total exemption full accounts made up to 31 August 2013 (6 pages)
5 June 2014Total exemption full accounts made up to 31 August 2013 (6 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 4
(5 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 4
(5 pages)
5 June 2013Total exemption full accounts made up to 31 August 2012 (5 pages)
5 June 2013Total exemption full accounts made up to 31 August 2012 (5 pages)
28 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
1 June 2012Total exemption full accounts made up to 31 August 2011 (5 pages)
1 June 2012Total exemption full accounts made up to 31 August 2011 (5 pages)
6 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
26 May 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
29 October 2010Registered office address changed from 138 Fellows Road London NW3 3JH on 29 October 2010 (1 page)
29 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
29 October 2010Director's details changed for Daniel Kersh on 1 October 2009 (2 pages)
29 October 2010Registered office address changed from 138 Fellows Road London NW3 3JH on 29 October 2010 (1 page)
29 October 2010Director's details changed for Daniel Kersh on 1 October 2009 (2 pages)
29 October 2010Director's details changed for Laura Elizabeth Jacobs on 1 October 2009 (2 pages)
29 October 2010Director's details changed for Laura Elizabeth Jacobs on 1 October 2009 (2 pages)
29 October 2010Director's details changed for Daniel Kersh on 1 October 2009 (2 pages)
29 October 2010Director's details changed for Laura Elizabeth Jacobs on 1 October 2009 (2 pages)
29 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
20 May 2010Total exemption full accounts made up to 31 August 2009 (5 pages)
20 May 2010Total exemption full accounts made up to 31 August 2009 (5 pages)
7 November 2009Termination of appointment of Dana Hovig as a director (1 page)
7 November 2009Termination of appointment of Dana Hovig as a director (1 page)
12 October 2009Appointment of Jonathan Lonie as a director (3 pages)
12 October 2009Appointment of Jonathan Lonie as a director (3 pages)
7 September 2009Return made up to 12/08/09; full list of members (4 pages)
7 September 2009Return made up to 12/08/09; full list of members (4 pages)
21 July 2009Appointment terminate, director and secretary asif noor logged form (1 page)
21 July 2009Appointment terminate, director and secretary asif noor logged form (1 page)
1 July 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
1 July 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
15 December 2008Return made up to 12/08/08; full list of members (5 pages)
15 December 2008Return made up to 12/08/08; full list of members (5 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
23 October 2007Return made up to 12/08/07; no change of members (8 pages)
23 October 2007Return made up to 12/08/07; no change of members (8 pages)
2 July 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
2 July 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
15 September 2006Return made up to 12/08/06; full list of members (9 pages)
15 September 2006Return made up to 12/08/06; full list of members (9 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
18 April 2006Return made up to 12/08/05; no change of members (8 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006New secretary appointed (2 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006Return made up to 12/08/05; no change of members (8 pages)
18 April 2006New secretary appointed (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
28 February 2006New secretary appointed;new director appointed (2 pages)
28 February 2006New secretary appointed;new director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
27 May 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
27 May 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
19 May 2005Secretary resigned;director resigned (1 page)
19 May 2005Secretary resigned;director resigned (1 page)
17 November 2004Return made up to 12/08/04; full list of members (8 pages)
17 November 2004Return made up to 12/08/04; full list of members (8 pages)
23 June 2004New director appointed (2 pages)
23 June 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
23 June 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
23 June 2004Director resigned (1 page)
23 June 2004New director appointed (2 pages)
23 June 2004Director resigned (1 page)
17 October 2003Return made up to 12/08/03; full list of members (8 pages)
17 October 2003Return made up to 12/08/03; full list of members (8 pages)
26 September 2003Return made up to 12/08/02; full list of members (8 pages)
26 September 2003Return made up to 12/08/02; full list of members (8 pages)
28 February 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
28 February 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
27 November 2001Total exemption full accounts made up to 31 August 2001 (6 pages)
27 November 2001New director appointed (2 pages)
27 November 2001Secretary resigned (1 page)
27 November 2001New secretary appointed (2 pages)
27 November 2001Total exemption full accounts made up to 31 August 2001 (6 pages)
27 November 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
27 November 2001Secretary resigned (1 page)
27 November 2001New secretary appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001Return made up to 12/08/01; full list of members (7 pages)
27 November 2001Return made up to 12/08/01; full list of members (7 pages)
27 November 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
24 October 2000Return made up to 12/08/00; full list of members (6 pages)
24 October 2000Return made up to 12/08/00; full list of members (6 pages)
2 September 1999New secretary appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999Registered office changed on 02/09/99 from: 31 corsham street london N1 6DR (1 page)
2 September 1999Secretary resigned (1 page)
2 September 1999New secretary appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
2 September 1999Registered office changed on 02/09/99 from: 31 corsham street london N1 6DR (1 page)
2 September 1999Secretary resigned (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
12 August 1999Incorporation (21 pages)
12 August 1999Incorporation (21 pages)