About

Registered Number: 01266039
Date of Incorporation: 29/06/1976 (47 years and 10 months ago)
Company Status: Active
Registered Address: 1st Floor 83 Lewisham High Street, London, SE13 5JX,

 

Fawn Property Investment (U.K.) Ltd was established in 1976, it has a status of "Active". We do not know the number of employees at the organisation. The business has 9 directors listed as Khan, Naseerudien Chiragh, Khan, Farhaad, Khan, Rehaan, Ebrahim, Wahid, Khan, Bilal, Ebrahim, Rabia, Khan, Ibrahim, Khan, Naseerudien Chiragh, Khan, Rehaan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Farhaad 19 January 2011 - 1
KHAN, Rehaan 06 January 2014 - 1
EBRAHIM, Rabia N/A 19 January 2011 1
KHAN, Ibrahim N/A 19 January 2011 1
KHAN, Naseerudien Chiragh 22 November 2012 15 February 2013 1
KHAN, Rehaan 06 January 2014 13 January 2014 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Naseerudien Chiragh 29 March 2011 - 1
EBRAHIM, Wahid N/A 03 March 2005 1
KHAN, Bilal 01 March 2006 19 January 2011 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 22 April 2019
AA - Annual Accounts 22 April 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 29 March 2018
AD01 - Change of registered office address 24 August 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 11 April 2017
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 25 April 2015
AA - Annual Accounts 23 April 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 05 May 2014
DISS40 - Notice of striking-off action discontinued 30 April 2014
AA - Annual Accounts 29 April 2014
AP01 - Appointment of director 13 January 2014
TM01 - Termination of appointment of director 13 January 2014
AP01 - Appointment of director 13 January 2014
AP01 - Appointment of director 13 January 2014
AD01 - Change of registered office address 13 January 2014
DISS16(SOAS) - N/A 16 October 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AR01 - Annual Return 10 April 2013
AD01 - Change of registered office address 10 April 2013
TM01 - Termination of appointment of director 18 February 2013
AP01 - Appointment of director 25 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2012
AA - Annual Accounts 29 June 2012
AD01 - Change of registered office address 14 May 2012
AR01 - Annual Return 24 April 2012
AR01 - Annual Return 30 March 2011
AP03 - Appointment of secretary 29 March 2011
AA01 - Change of accounting reference date 29 March 2011
AD01 - Change of registered office address 24 March 2011
TM01 - Termination of appointment of director 23 March 2011
TM02 - Termination of appointment of secretary 23 March 2011
AA - Annual Accounts 28 February 2011
AP01 - Appointment of director 23 February 2011
TM01 - Termination of appointment of director 23 February 2011
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 01 July 2009
363s - Annual Return 23 October 2008
AA - Annual Accounts 22 October 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 20 June 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
AA - Annual Accounts 07 June 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 23 December 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 10 February 2003
AA - Annual Accounts 25 October 2001
363s - Annual Return 19 July 2001
287 - Change in situation or address of Registered Office 19 July 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 06 April 2000
AA - Annual Accounts 04 February 2000
AA - Annual Accounts 17 August 1998
363s - Annual Return 18 June 1998
AA - Annual Accounts 16 October 1997
363s - Annual Return 10 October 1997
AA - Annual Accounts 26 June 1996
363s - Annual Return 16 June 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 06 June 1995
AA - Annual Accounts 26 January 1995
AA - Annual Accounts 26 January 1995
363a - Annual Return 26 September 1994
363a - Annual Return 27 September 1993
363s - Annual Return 23 September 1993
AA - Annual Accounts 03 February 1993
287 - Change in situation or address of Registered Office 09 July 1992
363b - Annual Return 09 July 1992
363a - Annual Return 09 July 1992
363a - Annual Return 09 July 1992
363a - Annual Return 09 July 1992
AA - Annual Accounts 07 July 1992
363 - Annual Return 07 June 1989
AA - Annual Accounts 30 September 1988
288 - N/A 23 September 1988
288 - N/A 23 September 1988
363 - Annual Return 13 September 1988
363 - Annual Return 13 September 1988
287 - Change in situation or address of Registered Office 20 June 1988
AC05 - N/A 06 May 1988
AA - Annual Accounts 07 July 1987
AA - Annual Accounts 07 July 1987
AA - Annual Accounts 07 July 1987
363 - Annual Return 07 July 1987
AA - Annual Accounts 07 July 1987
363 - Annual Return 07 July 1987
363 - Annual Return 12 March 1985
AA - Annual Accounts 11 March 1985
363 - Annual Return 11 March 1985
AA - Annual Accounts 30 May 1983
AA - Annual Accounts 29 May 1983
AA - Annual Accounts 28 May 1983
AA - Annual Accounts 27 May 1983
AA - Annual Accounts 12 March 1982
363 - Annual Return 11 March 1981
47b - N/A 18 August 1976

Mortgages & Charges

Description Date Status Charge by
Mortgage 11 August 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.