You are here: bizstats.co.uk > a-z index > 7 list > 72 list

72 Fellows Road Limited LONDON


72 Fellows Road started in year 1995 as Private Limited Company with registration number 03017412. The 72 Fellows Road company has been functioning successfully for 29 years now and its status is active. The firm's office is based in London at Pyramid House. Postal code: N12 9RT.

The company has 3 directors, namely Adnrii V., Jason K. and Alain K.. Of them, Alain K. has been with the company the longest, being appointed on 2 February 1995 and Adnrii V. has been with the company for the least time - from 14 April 2011. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

72 Fellows Road Limited Address / Contact

Office Address Pyramid House
Office Address2 954 High Road
Town London
Post code N12 9RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03017412
Date of Incorporation Thu, 2nd Feb 1995
Industry Residents property management
End of financial Year 31st July
Company age 29 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Adnrii V.

Position: Director

Appointed: 14 April 2011

Jason K.

Position: Director

Appointed: 12 April 2011

Elp Services Limited

Position: Corporate Secretary

Appointed: 31 March 2011

Alain K.

Position: Director

Appointed: 02 February 1995

Mark F.

Position: Director

Appointed: 03 October 2008

Resigned: 25 February 2011

Mark F.

Position: Secretary

Appointed: 03 October 2008

Resigned: 25 February 2011

Philip H.

Position: Director

Appointed: 30 November 2005

Resigned: 22 April 2008

Hanover Secretaries Limited

Position: Corporate Secretary

Appointed: 30 November 2005

Resigned: 22 April 2008

Timothy S.

Position: Director

Appointed: 05 December 1996

Resigned: 30 November 2005

Timothy S.

Position: Secretary

Appointed: 05 December 1996

Resigned: 30 November 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 February 1995

Resigned: 02 February 1995

Baruch Z.

Position: Secretary

Appointed: 02 February 1995

Resigned: 05 December 1996

Baruch Z.

Position: Director

Appointed: 02 February 1995

Resigned: 05 December 1996

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 February 1995

Resigned: 02 February 1995

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we discovered, there is Alain K. This PSC has 25-50% voting rights and has 25-50% shares.

Alain K.

Notified on 1 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth2 2692 159-1 102-698-739     
Balance Sheet
Current Assets3 3183 058 641809856398275275275
Net Assets Liabilities    739780478643697746
Cash Bank In Hand449  577      
Debtors2 8693 058 64      
Net Assets Liabilities Including Pension Asset Liability2 2692 159-1 102-698-739     
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve2 1692 059-1 202-798      
Shareholder Funds2 2692 159-1 102-698-739     
Other
Average Number Employees During Period      3333
Creditors    1 5481 6368769189721 021
Net Current Assets Liabilities2 2692 159-1 102-698-739780478275697746
Total Assets Less Current Liabilities2 2692 159-1 102-698-739780478643275746
Creditors Due Within One Year1 0498991 1021 3391 548     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on July 31, 2022
filed on: 28th, June 2023
Free Download (3 pages)

Company search

Advertisements