Background WavePink WaveYellow Wave

62 FELLOWS ROAD (FREEHOLD) LIMITED (04643292)

62 FELLOWS ROAD (FREEHOLD) LIMITED (04643292) is an active UK company. incorporated on 21 January 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 62 FELLOWS ROAD (FREEHOLD) LIMITED has been registered for 23 years. Current directors include FISCHER, Cinthia Rae, LEITH SMITH, Natasha Ann, RAMSAY, Jane Sophie and 1 others.

Company Number
04643292
Status
active
Type
ltd
Incorporated
21 January 2003
Age
23 years
Address
Garden Flat, London, NW3 3LJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FISCHER, Cinthia Rae, LEITH SMITH, Natasha Ann, RAMSAY, Jane Sophie, ZHANG, Linda
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

62 FELLOWS ROAD (FREEHOLD) LIMITED

62 FELLOWS ROAD (FREEHOLD) LIMITED is an active company incorporated on 21 January 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 62 FELLOWS ROAD (FREEHOLD) LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04643292

LTD Company

Age

23 Years

Incorporated 21 January 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Garden Flat 62 Fellows Road London, NW3 3LJ,

Timeline

9 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
Dec 09
Director Left
Jan 11
Director Joined
Dec 11
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jun 18
Funding Round
Nov 18
Director Joined
Jan 20
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

LEITH SMITH, Peter

Active
Garden Flat, LondonNW3 3LJ
Secretary
Appointed 15 Jun 2010

FISCHER, Cinthia Rae

Active
62 Fellows Road, LondonNW3 3LJ
Born April 1963
Director
Appointed 17 Jun 2018

LEITH SMITH, Natasha Ann

Active
Flat 1 62 Fellows Road, LondonNW3 3LJ
Born November 1973
Director
Appointed 21 Jan 2003

RAMSAY, Jane Sophie

Active
Garden Flat 62 Fellows Road, LondonNW3 3LJ
Born September 1934
Director
Appointed 21 Jan 2003

ZHANG, Linda

Active
Garden Flat, LondonNW3 3LJ
Born October 1988
Director
Appointed 31 Dec 2019

COOMBS, Cheryl Dorothy

Resigned
Flat 2 62 Fellows Road, LondonNW3 3LJ
Secretary
Appointed 21 Jan 2003
Resigned 10 Jan 2008

JOHNSON-WILLIAMS, Tetyana

Resigned
Garden Flat, LondonNW3 3LJ
Secretary
Appointed 02 Oct 2009
Resigned 20 Jan 2010

STL SECRETARIES LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee secretary
Appointed 21 Jan 2003
Resigned 21 Jan 2003

COOMBS, Cheryl Dorothy

Resigned
Flat 2 62 Fellows Road, LondonNW3 3LJ
Born January 1971
Director
Appointed 21 Jan 2003
Resigned 10 Jan 2008

GOODMAN, Rachel

Resigned
62, LondonNW3 3LJ
Born January 1987
Director
Appointed 30 Oct 2011
Resigned 30 Jul 2017

JOHNSON-WILLIAMS, Tetyana

Resigned
Garden Flat, LondonNW3 3LJ
Born February 1980
Director
Appointed 02 Oct 2009
Resigned 01 Jan 2010

STL DIRECTORS LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee director
Appointed 21 Jan 2003
Resigned 21 Jan 2003
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
30 September 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2019
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
25 June 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 June 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Capital Allotment Shares
13 November 2018
SH01Allotment of Shares
Resolution
13 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 October 2018
AAAnnual Accounts
Resolution
13 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Dormant
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2013
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Appoint Person Secretary Company With Name
25 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Termination Secretary Company With Name
7 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2010
AR01AR01
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 December 2009
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
17 July 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 July 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Legacy
5 February 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
27 November 2007
AAAnnual Accounts
Legacy
26 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
23 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2005
AAAnnual Accounts
Legacy
5 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 November 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
27 April 2004
287Change of Registered Office
Legacy
18 July 2003
88(2)R88(2)R
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Incorporation Company
21 January 2003
NEWINCIncorporation