25 FRIARS PLACE LANE (ACTON) LIMITED

Register to unlock more data on OkredoRegister

25 FRIARS PLACE LANE (ACTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03861707

Incorporation date

19/10/1999

Size

Dormant

Contacts

Registered address

Registered address

25a Friars Place Lane, Red Door Side Annex, London W3 7AQCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1999)
dot icon04/04/2026
Replacement Filing for the appointment of Jacirene Maria Dos Santos Nunes Shand as a director
dot icon13/11/2025
Accounts for a dormant company made up to 2025-10-31
dot icon15/06/2025
Termination of appointment of Charlie Litteck as a director on 2025-05-30
dot icon15/06/2025
Appointment of Mr Samuel Otis Smith as a director on 2025-05-30
dot icon27/01/2025
Registered office address changed from 483 Green Lanes London N13 4BS England to 25a Friars Place Lane Red Door Side Annex London W3 7AQ on 2025-01-27
dot icon03/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon10/12/2024
Registered office address changed from 25a Friars Place Lane London W3 7AQ England to 483 Green Lanes London N13 4BS on 2024-12-10
dot icon15/11/2024
Accounts for a dormant company made up to 2024-10-31
dot icon08/05/2024
Accounts for a dormant company made up to 2023-10-31
dot icon03/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon17/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon14/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon21/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon05/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon29/06/2021
Accounts for a dormant company made up to 2020-10-31
dot icon18/02/2021
Confirmation statement made on 2021-01-03 with updates
dot icon16/02/2021
Appointment of Ms Jacirene Maria Dos Santos Nunes Shand as a director on 2020-05-26
dot icon22/01/2021
Termination of appointment of Angus Shand as a director on 2020-05-26
dot icon28/07/2020
Accounts for a dormant company made up to 2019-10-31
dot icon06/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon26/06/2019
Accounts for a dormant company made up to 2018-10-31
dot icon15/01/2019
Confirmation statement made on 2019-01-03 with updates
dot icon14/01/2019
Change of details for Mr Aymon Jaffer as a person with significant control on 2017-12-19
dot icon14/01/2019
Change of details for Mr Aymon Jaffer as a person with significant control on 2017-12-19
dot icon13/01/2019
Secretary's details changed for Mr Aymon Jaffer on 2018-03-13
dot icon13/01/2019
Director's details changed for Mr Aymon Jaffer on 2017-12-19
dot icon13/01/2019
Registered office address changed from 25a Friars Place Lane Red Door Side Annex London W3 7AQ England to 25a Friars Place Lane London W3 7AQ on 2019-01-13
dot icon13/01/2019
Registered office address changed from Ground Floor Flat 25 Friars Place Lane London W3 7AQ to 25a Friars Place Lane Red Door Side Annex London W3 7AQ on 2019-01-13
dot icon13/01/2019
Appointment of N and Z Property Services Ltd as a director on 2018-03-13
dot icon16/05/2018
Accounts for a dormant company made up to 2017-10-31
dot icon13/03/2018
Appointment of Mr Aymon Jaffer as a secretary on 2018-03-13
dot icon13/03/2018
Termination of appointment of Emily Mcmahon as a director on 2018-03-13
dot icon13/03/2018
Termination of appointment of Emily Mcmahon Mcmahon as a secretary on 2018-03-13
dot icon16/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon27/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon21/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon23/06/2016
Accounts for a dormant company made up to 2015-10-31
dot icon06/05/2016
Director's details changed for Mr George Shand on 2016-01-01
dot icon12/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon08/01/2016
Director's details changed for Mr George Shand on 2015-11-01
dot icon22/06/2015
Accounts for a dormant company made up to 2014-10-31
dot icon06/04/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon17/06/2014
Accounts for a dormant company made up to 2013-10-31
dot icon03/03/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon07/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon09/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon09/01/2013
Director's details changed for Mr Roderick Butler on 2012-08-31
dot icon21/05/2012
Accounts for a dormant company made up to 2011-10-31
dot icon03/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon03/08/2011
Accounts for a dormant company made up to 2010-10-31
dot icon25/07/2011
Appointment of Ms Charlie Litteck as a director
dot icon25/07/2011
Appointment of Mr Roderick Butler as a director
dot icon25/07/2011
Appointment of Mr George Shand as a director
dot icon23/07/2011
Termination of appointment of James Morrissey as a secretary
dot icon23/07/2011
Appointment of Ms Emily Mcmahon Mcmahon as a secretary
dot icon23/07/2011
Termination of appointment of Deepak Sailopal as a director
dot icon23/07/2011
Termination of appointment of Penelope Hawtin as a director
dot icon26/01/2011
Annual return made up to 2010-10-19 with full list of shareholders
dot icon26/01/2011
Appointment of Ms Emily Mcmahon as a director
dot icon25/01/2011
Termination of appointment of James Morrissey as a director
dot icon23/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon19/04/2010
Annual return made up to 2009-10-19 with full list of shareholders
dot icon19/04/2010
Director's details changed for James Kevin Patrick Morrissey on 2009-10-19
dot icon19/04/2010
Director's details changed for Deepak Sailopal on 2009-10-19
dot icon19/04/2010
Director's details changed for Penelope Jane Hawtin on 2009-10-19
dot icon07/04/2010
Compulsory strike-off action has been discontinued
dot icon02/04/2010
Annual return made up to 2008-10-19 with full list of shareholders
dot icon19/01/2010
First Gazette notice for compulsory strike-off
dot icon06/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon02/06/2009
Compulsory strike-off action has been discontinued
dot icon30/04/2009
Return made up to 19/10/07; full list of members
dot icon17/02/2009
First Gazette notice for compulsory strike-off
dot icon06/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon23/07/2007
Accounts for a dormant company made up to 2006-10-31
dot icon14/06/2007
Return made up to 19/10/06; full list of members
dot icon18/05/2007
Director resigned
dot icon22/08/2006
Accounts for a dormant company made up to 2005-10-31
dot icon23/11/2005
Return made up to 19/10/05; full list of members
dot icon23/11/2005
Director resigned
dot icon23/11/2005
New director appointed
dot icon16/08/2005
Accounts for a dormant company made up to 2004-10-31
dot icon24/08/2004
Accounts for a dormant company made up to 2003-10-31
dot icon20/11/2003
Return made up to 19/10/03; full list of members
dot icon30/07/2003
Accounts for a dormant company made up to 2002-10-31
dot icon21/11/2002
Return made up to 19/10/02; full list of members
dot icon28/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon30/10/2001
Return made up to 19/10/01; full list of members
dot icon06/08/2001
Accounts for a dormant company made up to 2000-10-31
dot icon20/11/2000
Return made up to 19/10/00; full list of members
dot icon06/01/2000
Ad 07/12/99--------- £ si 2@1=2 £ ic 2/4
dot icon10/12/1999
New director appointed
dot icon23/11/1999
Secretary resigned
dot icon23/11/1999
Director resigned
dot icon23/11/1999
New director appointed
dot icon23/11/1999
New director appointed
dot icon23/11/1999
New secretary appointed;new director appointed
dot icon19/10/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
02/01/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2023
0
4.00
-
0.00
-
-
2023
0
4.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sailopal, Deepak
Director
01/11/2005 - 02/02/2010
8
NOMINEE SECRETARIES LTD
Nominee Secretary
19/10/1999 - 19/10/1999
1396
Morrissey, James Kevin Patrick
Director
19/10/1999 - 27/09/2010
1
Smith, Samuel Otis
Director
30/05/2025 - Present
4
Jaffer, Aymon
Secretary
13/03/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 25 FRIARS PLACE LANE (ACTON) LIMITED

25 FRIARS PLACE LANE (ACTON) LIMITED is an(a) Active company incorporated on 19/10/1999 with the registered office located at 25a Friars Place Lane, Red Door Side Annex, London W3 7AQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 25 FRIARS PLACE LANE (ACTON) LIMITED?

toggle

25 FRIARS PLACE LANE (ACTON) LIMITED is currently Active. It was registered on 19/10/1999 .

Where is 25 FRIARS PLACE LANE (ACTON) LIMITED located?

toggle

25 FRIARS PLACE LANE (ACTON) LIMITED is registered at 25a Friars Place Lane, Red Door Side Annex, London W3 7AQ.

What does 25 FRIARS PLACE LANE (ACTON) LIMITED do?

toggle

25 FRIARS PLACE LANE (ACTON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 25 FRIARS PLACE LANE (ACTON) LIMITED?

toggle

The latest filing was on 04/04/2026: Replacement Filing for the appointment of Jacirene Maria Dos Santos Nunes Shand as a director.