Background WavePink WaveYellow Wave

102 FELLOWS ROAD NW3 LIMITED (05232127)

102 FELLOWS ROAD NW3 LIMITED (05232127) is an active UK company. incorporated on 15 September 2004. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. 102 FELLOWS ROAD NW3 LIMITED has been registered for 21 years. Current directors include COOKE, Jason Walter, LI, Tie, MARGO, Anne Etna and 2 others.

Company Number
05232127
Status
active
Type
ltd
Incorporated
15 September 2004
Age
21 years
Address
6 Basing Hill, London, NW11 8TH
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
COOKE, Jason Walter, LI, Tie, MARGO, Anne Etna, MARKS, Richard, SEIGLER, Rosalind Myra
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

102 FELLOWS ROAD NW3 LIMITED

102 FELLOWS ROAD NW3 LIMITED is an active company incorporated on 15 September 2004 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. 102 FELLOWS ROAD NW3 LIMITED was registered 21 years ago.(SIC: 94990)

Status

active

Active since 21 years ago

Company No

05232127

LTD Company

Age

21 Years

Incorporated 15 September 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 18 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

6 Basing Hill London, NW11 8TH,

Previous Addresses

Flat 2, 102 Fellows Road Flat 2, 102 Fellows Road London Not Specified NW3 3JH United Kingdom
From: 16 September 2018To: 9 March 2026
, 102 Fellows Road, Flat 4, London, NW3 3JG, England
From: 7 March 2016To: 16 September 2018
, Flat 2, 102 Fellows Road, London, NW3 3JG
From: 15 September 2004To: 7 March 2016
Timeline

8 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Oct 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Oct 21
Director Joined
Jan 22
Director Left
Nov 24
Director Joined
Mar 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

MYLAKO LIMITED

Active
Upper Woburn Place, LondonWC1H 0AF
Corporate secretary
Appointed 09 Mar 2026

COOKE, Jason Walter

Active
Fellows Road, LondonNW3 3JH
Born March 1985
Director
Appointed 10 Jan 2022

LI, Tie

Active
Fellows Road, LondonNW3 3JH
Born February 1964
Director
Appointed 10 Mar 2025

MARGO, Anne Etna

Active
22 Northmoor Road, OxfordOX2 6UR
Born October 1950
Director
Appointed 15 Sept 2004

MARKS, Richard

Active
Fellows Road, LondonNW3 3JH
Born August 1959
Director
Appointed 07 Jan 2016

SEIGLER, Rosalind Myra

Active
Basing Hill, LondonNW11 8TH
Born November 1950
Director
Appointed 24 Oct 2015

COREN, Michael Elias

Resigned
Flat 2, LondonNW3 3JG
Secretary
Appointed 13 Mar 2007
Resigned 24 Oct 2015

GERBER, Eran

Resigned
102a Fellows Road, LondonNW3 3JG
Secretary
Appointed 29 Nov 2005
Resigned 07 Mar 2006

KHOKHAR, Mohammad Nawaz

Resigned
45 Barn Hill, Wembley ParkHA9 9LL
Secretary
Appointed 15 Sept 2004
Resigned 29 Nov 2005

MARKS, Richard

Resigned
102 Fellows Road, LondonNW3 3JH
Secretary
Appointed 12 Oct 2017
Resigned 09 Mar 2026

RAINER, Helga

Resigned
Top Floor Flat, LondonNW1 7TL
Secretary
Appointed 14 Feb 2006
Resigned 13 Mar 2007

SEIGLAR, Barry

Resigned
Fellows Road, LondonNW3 3JG
Secretary
Appointed 01 Mar 2016
Resigned 12 Oct 2017

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 15 Sept 2004
Resigned 15 Sept 2004

CHAN, Otto, Dr

Resigned
1 Gayton Cresent, LondonNW3 1TT
Born December 1956
Director
Appointed 07 Mar 2006
Resigned 29 Sept 2021

COREN, Michael Elias

Resigned
Flat 2, LondonNW3 3JG
Born January 1965
Director
Appointed 07 Mar 2006
Resigned 24 Oct 2015

GERBER, Eran

Resigned
102a Fellows Road, LondonNW3 3JG
Born March 1961
Director
Appointed 29 Nov 2005
Resigned 07 Mar 2006

KHOKHAR, Mohammad Nawaz

Resigned
45 Barn Hill, Wembley ParkHA9 9LL
Born September 1965
Director
Appointed 15 Sept 2004
Resigned 02 Dec 2005

RAINER, Helga

Resigned
Dittany Gardens, ThatchamRG18 4BG
Born April 1973
Director
Appointed 15 Sept 2004
Resigned 15 Nov 2024

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 15 Sept 2004
Resigned 15 Sept 2004
Fundings
Financials
Latest Activities

Filing History

86

Appoint Corporate Secretary Company With Name Date
9 March 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 March 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
11 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
23 October 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
23 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
25 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Dormant
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Dormant
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Dormant
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
16 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
27 January 2009
225Change of Accounting Reference Date
Legacy
18 September 2008
363aAnnual Return
Legacy
7 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 January 2008
AAAnnual Accounts
Legacy
19 October 2007
363aAnnual Return
Legacy
12 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 December 2006
AAAnnual Accounts
Legacy
19 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2006
AAAnnual Accounts
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
363sAnnual Return (shuttle)
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
88(2)R88(2)R
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
22 November 2004
88(2)R88(2)R
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
12 November 2004
288aAppointment of Director or Secretary
Legacy
12 November 2004
288aAppointment of Director or Secretary
Resolution
20 September 2004
RESOLUTIONSResolutions
Incorporation Company
15 September 2004
NEWINCIncorporation