About

Registered Number: 03861707
Date of Incorporation: 19/10/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 25a Friars Place Lane, London, W3 7AQ,

 

Established in 1999, 25 Friars Place Lane (Acton) Ltd has its registered office in London, it's status at Companies House is "Active". The companies directors are listed as Jaffer, Aymon, Jaffer, Aymon, Litteck, Charlie, Shand, Angus, N And Z Property Services Ltd, Mcmahon, Emily Mcmahon, Hawtin, Penelope Jane, Mcmahon, Emily, Morrissey, James Kevin Patrick, Murphy, Damien, Sailopal, Deepak, Shand, Moira Frances.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAFFER, Aymon 01 January 2010 - 1
LITTECK, Charlie 02 February 2010 - 1
SHAND, Angus 28 October 2009 - 1
N AND Z PROPERTY SERVICES LTD 13 March 2018 - 1
HAWTIN, Penelope Jane 19 October 1999 01 January 2010 1
MCMAHON, Emily 27 September 2010 13 March 2018 1
MORRISSEY, James Kevin Patrick 19 October 1999 27 September 2010 1
MURPHY, Damien 19 October 1999 01 November 2003 1
SAILOPAL, Deepak 01 November 2005 02 February 2010 1
SHAND, Moira Frances 19 October 1999 03 January 2007 1
Secretary Name Appointed Resigned Total Appointments
JAFFER, Aymon 13 March 2018 - 1
MCMAHON, Emily Mcmahon 23 July 2011 13 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 15 January 2019
PSC04 - N/A 14 January 2019
PSC04 - N/A 14 January 2019
CH03 - Change of particulars for secretary 13 January 2019
CH01 - Change of particulars for director 13 January 2019
AD01 - Change of registered office address 13 January 2019
AD01 - Change of registered office address 13 January 2019
AP02 - Appointment of corporate director 13 January 2019
AA - Annual Accounts 16 May 2018
AP03 - Appointment of secretary 13 March 2018
TM01 - Termination of appointment of director 13 March 2018
TM02 - Termination of appointment of secretary 13 March 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 21 January 2017
AA - Annual Accounts 23 June 2016
CH01 - Change of particulars for director 06 May 2016
AR01 - Annual Return 12 January 2016
CH01 - Change of particulars for director 08 January 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 06 April 2015
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 09 January 2013
CH01 - Change of particulars for director 09 January 2013
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 03 August 2011
AP01 - Appointment of director 25 July 2011
AP01 - Appointment of director 25 July 2011
AP01 - Appointment of director 25 July 2011
TM02 - Termination of appointment of secretary 23 July 2011
AP03 - Appointment of secretary 23 July 2011
TM01 - Termination of appointment of director 23 July 2011
TM01 - Termination of appointment of director 23 July 2011
AR01 - Annual Return 26 January 2011
AP01 - Appointment of director 26 January 2011
TM01 - Termination of appointment of director 25 January 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
DISS40 - Notice of striking-off action discontinued 07 April 2010
AR01 - Annual Return 02 April 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
AA - Annual Accounts 06 August 2009
DISS40 - Notice of striking-off action discontinued 02 June 2009
363a - Annual Return 30 April 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 06 August 2008
AA - Annual Accounts 23 July 2007
363s - Annual Return 14 June 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
AA - Annual Accounts 22 August 2006
363s - Annual Return 23 November 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
AA - Annual Accounts 16 August 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 20 November 2003
AA - Annual Accounts 30 July 2003
363s - Annual Return 21 November 2002
AA - Annual Accounts 28 August 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 06 August 2001
363s - Annual Return 20 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2000
288a - Notice of appointment of directors or secretaries 10 December 1999
288b - Notice of resignation of directors or secretaries 23 November 1999
288b - Notice of resignation of directors or secretaries 23 November 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
NEWINC - New incorporation documents 19 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.