UKBizDB.co.uk

7 FAWLEY ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 7 Fawley Road Limited. The company was founded 42 years ago and was given the registration number 01586824. The firm's registered office is in WATFORD. You can find them at Egale 1, 80 St Albans Road, Watford, Herts. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:7 FAWLEY ROAD LIMITED
Company Number:01586824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1981
End of financial year:24 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Egale 1, 80 St Albans Road, Watford, Herts, England, WD17 1DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Corporate Secretary09 October 2006Active
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Director13 December 2023Active
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Director17 March 2008Active
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Director13 December 2023Active
Flat 1, 7 Fawley Road, London, NW6 1SL

Secretary13 October 1998Active
136 Cranley Gardens, Muswell Hill, London, N10 3AH

Secretary-Active
Flat 4 7 Fawley Road, London, NW6 1SL

Secretary12 June 2002Active
Flat 4 7 Fawley Road, London, NW6 1SL

Secretary30 October 1999Active
7 Fawley Road, London, NW6 1SL

Director-Active
Flat 1, 7 Fawley Road, London, NW6 1SL

Director29 October 1999Active
Flat 1, 7 Fawley Road, London, NW6 1SL

Director-Active
8 Burrard Road, West Hampstead, London, NW6 1DB

Director-Active
Flat 2 7 Fawley Road, West Hampstead, London, NW6 1SL

Director24 July 1992Active
136 Cranley Gardens, Muswell Hill, London, N10 3AH

Director-Active
Flat 2 7 Fawley Road, London, NW6 1SL

Director30 May 2000Active
Flat 2 7 Fawley Road, West Hampstead, London, NW6 1SL

Director16 April 1997Active
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Director27 November 2002Active
Flat 3 7 Fawley Road, London, NW6 1SL

Director13 October 1998Active
Flat 3 7 Fawley Road, London, NW6 1SL

Director31 January 2000Active
Flat 4 7 Fawley Road, London, NW6 1SL

Director12 June 2002Active
Flat 4 7 Fawley Road, London, NW6 1SL

Director17 July 1998Active

People with Significant Control

Mr Bilal Ejaz Raja
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:United Kingdom
Address:Flat 3, 7 Fawley Road, London, United Kingdom,
Nature of control:
  • Significant influence or control
Sheil Malde
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:United Kingdom
Address:Flat 4, 7 Fawley Road, London, United Kingdom, NW6 1SL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Officers

Appoint person director company with name date.

Download
2023-12-21Officers

Appoint person director company with name date.

Download
2023-10-10Accounts

Accounts with accounts type dormant.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Accounts

Accounts with accounts type dormant.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Accounts

Accounts with accounts type dormant.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Accounts

Accounts with accounts type dormant.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Officers

Change person director company with change date.

Download
2018-11-30Accounts

Accounts with accounts type dormant.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-08-18Officers

Termination director company with name termination date.

Download
2017-08-18Persons with significant control

Cessation of a person with significant control.

Download
2017-06-12Accounts

Accounts with accounts type dormant.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-05-22Officers

Change person director company with change date.

Download
2017-05-22Officers

Change person director company with change date.

Download
2016-12-20Accounts

Accounts with accounts type dormant.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-12Officers

Change corporate secretary company with change date.

Download
2015-12-17Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.