48 FELLOWS ROAD RESIDENTS COMPANY LIMITED
LONDON WILSCO 222 LIMITED

Hellopages » Greater London » Camden » NW3 3LH

Company number 03249955
Status Active
Incorporation Date 16 September 1996
Company Type Private Limited Company
Address FLAT 1 48, FELLOWS ROAD, LONDON, UK, NW3 3LH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 5 . The most likely internet sites of 48 FELLOWS ROAD RESIDENTS COMPANY LIMITED are www.48fellowsroadresidentscompany.co.uk, and www.48-fellows-road-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. 48 Fellows Road Residents Company Limited is a Private Limited Company. The company registration number is 03249955. 48 Fellows Road Residents Company Limited has been working since 16 September 1996. The present status of the company is Active. The registered address of 48 Fellows Road Residents Company Limited is Flat 1 48 Fellows Road London Uk Nw3 3lh. The cash in hand is £0.52k. It is £-0.63k against last year. And the total assets are £3.96k, which is £-1.39k against last year. BLEY, Annette Ruth is a Director of the company. JIANG, Shiyun is a Director of the company. LEV ARI, Tal Ester is a Director of the company. MARSDEN, Jane is a Director of the company. MASON, Philippa Wendy is a Director of the company. Secretary ABENSUR, Mickael Jacques has been resigned. Secretary CADDIES, Mary Elizabeth has been resigned. Secretary MARSDEN, Jane has been resigned. Nominee Secretary WILSONS (COMPANY SECRETARIES) LIMITED has been resigned. Director ABENSUR, Mickael Jacques has been resigned. Director BRADEN, Barbara Kelly has been resigned. Director CADDIES, Andrew John has been resigned. Director HAN, Ziqun, Dr has been resigned. Director HOVIG, Flavia has been resigned. Director HUDSON, Kenneth Thomas has been resigned. Director MASON, Philippa Wendy has been resigned. Director MAZE, Dan has been resigned. Director SAVVIDES, Abraham Mike, Doctor has been resigned. Director STEIN, Warren Lester has been resigned. Nominee Director WILSONS (COMPANY AGENTS) LIMITED has been resigned. Nominee Director WILSONS (COMPANY SECRETARIES) LIMITED has been resigned. The company operates in "Residents property management".


48 fellows road residents company Key Finiance

LIABILITIES n/a
CASH £0.52k
-55%
TOTAL ASSETS £3.96k
-26%
All Financial Figures

Current Directors

Director
BLEY, Annette Ruth
Appointed Date: 14 January 2014
67 years old

Director
JIANG, Shiyun
Appointed Date: 01 November 2015
36 years old

Director
LEV ARI, Tal Ester
Appointed Date: 14 January 2014
49 years old

Director
MARSDEN, Jane
Appointed Date: 13 September 2000
58 years old

Director
MASON, Philippa Wendy
Appointed Date: 06 August 1997
53 years old

Resigned Directors

Secretary
ABENSUR, Mickael Jacques
Resigned: 14 January 2014
Appointed Date: 15 March 2012

Secretary
CADDIES, Mary Elizabeth
Resigned: 28 August 2001
Appointed Date: 21 May 1997

Secretary
MARSDEN, Jane
Resigned: 15 March 2012
Appointed Date: 28 August 2001

Nominee Secretary
WILSONS (COMPANY SECRETARIES) LIMITED
Resigned: 21 May 1997
Appointed Date: 16 September 1996

Director
ABENSUR, Mickael Jacques
Resigned: 14 January 2014
Appointed Date: 26 January 2011
40 years old

Director
BRADEN, Barbara Kelly
Resigned: 31 January 2011
Appointed Date: 21 October 1997
102 years old

Director
CADDIES, Andrew John
Resigned: 28 August 2001
Appointed Date: 21 May 1997
59 years old

Director
HAN, Ziqun, Dr
Resigned: 14 January 2014
Appointed Date: 06 October 2004
58 years old

Director
HOVIG, Flavia
Resigned: 14 July 2013
Appointed Date: 24 November 2009
53 years old

Director
HUDSON, Kenneth Thomas
Resigned: 06 October 2004
Appointed Date: 06 August 1997
72 years old

Director
MASON, Philippa Wendy
Resigned: 31 January 2012
Appointed Date: 31 January 2012
53 years old

Director
MAZE, Dan
Resigned: 01 November 2009
Appointed Date: 28 August 2001
57 years old

Director
SAVVIDES, Abraham Mike, Doctor
Resigned: 13 September 2000
Appointed Date: 07 July 1998
54 years old

Director
STEIN, Warren Lester
Resigned: 18 December 1997
Appointed Date: 21 May 1997
62 years old

Nominee Director
WILSONS (COMPANY AGENTS) LIMITED
Resigned: 21 May 1997
Appointed Date: 16 September 1996

Nominee Director
WILSONS (COMPANY SECRETARIES) LIMITED
Resigned: 21 May 1997
Appointed Date: 16 September 1996

48 FELLOWS ROAD RESIDENTS COMPANY LIMITED Events

24 Mar 2017
Confirmation statement made on 11 March 2017 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 January 2016
30 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 5

30 Nov 2015
Appointment of Shiyun Jiang as a director on 1 November 2015
30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 77 more events
05 Jun 1997
Director resigned
05 Jun 1997
Secretary resigned
05 Jun 1997
New director appointed
05 Jun 1997
New secretary appointed
16 Sep 1996
Incorporation