Background WavePink WaveYellow Wave

FAWLEY ROAD LTD (03910711)

FAWLEY ROAD LTD (03910711) is an active UK company. incorporated on 20 January 2000. with registered office in Colindale. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. FAWLEY ROAD LTD has been registered for 26 years. Current directors include CARTER-ROBERTS, Bradley Russell, DEB, Rajdeep, FARRIMOND, Wendy and 1 others.

Company Number
03910711
Status
active
Type
ltd
Incorporated
20 January 2000
Age
26 years
Address
5 Technology Park, Colindale, NW9 6BX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CARTER-ROBERTS, Bradley Russell, DEB, Rajdeep, FARRIMOND, Wendy, SHIVARATTAN, Gita
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAWLEY ROAD LTD

FAWLEY ROAD LTD is an active company incorporated on 20 January 2000 with the registered office located in Colindale. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. FAWLEY ROAD LTD was registered 26 years ago.(SIC: 68100, 68320)

Status

active

Active since 26 years ago

Company No

03910711

LTD Company

Age

26 Years

Incorporated 20 January 2000

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

5 Technology Park Colindeep Lane Colindale, NW9 6BX,

Previous Addresses

10-14 Accommodation Road Golders Green London NW11 8ED United Kingdom
From: 8 February 2016To: 12 March 2018
10 - 14 Accommodation Road Golders Green London Middlesex NW11 8ED
From: 22 February 2012To: 8 February 2016
Flat E 11 Fawley Road London NW6 1SJ
From: 20 January 2000To: 22 February 2012
Timeline

6 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
Aug 18
Director Joined
Aug 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

WHITESTONE ESTATES

Active
13a Heath Street, LondonNW3 6TP
Corporate secretary
Appointed 22 Oct 2024

CARTER-ROBERTS, Bradley Russell

Active
Colindeep Lane, ColindaleNW9 6BX
Born November 1992
Director
Appointed 06 Apr 2018

DEB, Rajdeep

Active
Colindeep Lane, ColindaleNW9 6BX
Born May 1977
Director
Appointed 08 Aug 2025

FARRIMOND, Wendy

Active
Colindeep Lane, ColindaleNW9 6BX
Born July 1967
Director
Appointed 30 Apr 2005

SHIVARATTAN, Gita

Active
Colindeep Lane, ColindaleNW9 6BX
Born April 1982
Director
Appointed 01 Jul 2018

GILBERT, John

Resigned
6 Well Road, LondonNW3 1LH
Secretary
Appointed 20 Jan 2000
Resigned 30 Apr 2005

MCINTOSH, Stewart

Resigned
Fawley Road, LondonNW6 1SJ
Secretary
Appointed 30 Apr 2005
Resigned 06 Apr 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Jan 2000
Resigned 20 Jan 2000

BURRIDGE, Katherine Helen

Resigned
11f Fawley Road, LondonNW6 1SJ
Born August 1975
Director
Appointed 23 May 2002
Resigned 31 Mar 2005

GILBERT, John

Resigned
6 Well Road, LondonNW3 1LH
Born January 1947
Director
Appointed 20 Jan 2000
Resigned 01 Apr 2005

HAAG, Anna

Resigned
19 Parliament Hill, LondonNW3 2TA
Born April 1959
Director
Appointed 25 Aug 2000
Resigned 30 Mar 2005

HUBY, Roger

Resigned
11e Fawley Road, LondonNW6 1SJ
Born December 1951
Director
Appointed 20 Jan 2000
Resigned 16 Mar 2018

KOMONDOUROS, Markos

Resigned
82 Clarendon Road, LondonW11 2HR
Born May 1963
Director
Appointed 20 Jan 2000
Resigned 10 Nov 2001

MAXWELL, Paul

Resigned
11a Fawley Road, LondonNW6 1SJ
Born November 1964
Director
Appointed 20 Jan 2000
Resigned 30 Apr 2005

MCINTOSH, Stewart Fergusson

Resigned
Fawley Road, LondonNW6 1SJ
Born December 1960
Director
Appointed 01 Feb 2005
Resigned 06 Apr 2018

ZOLDAN, Adam

Resigned
11c Fawley Road, LondonNW6 1SJ
Born March 1970
Director
Appointed 20 Jan 2000
Resigned 30 Apr 2005
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
19 March 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
22 October 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Change Person Secretary Company With Change Date
8 February 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 February 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Dormant
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Dormant
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Change Person Secretary Company With Change Date
5 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Dormant
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 July 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 November 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2007
AAAnnual Accounts
Legacy
22 February 2007
363sAnnual Return (shuttle)
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
363sAnnual Return (shuttle)
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 March 2006
AAAnnual Accounts
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 May 2005
AAAnnual Accounts
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 March 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 September 2003
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2002
AAAnnual Accounts
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
19 August 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2001
AAAnnual Accounts
Legacy
24 May 2001
287Change of Registered Office
Legacy
16 February 2001
363sAnnual Return (shuttle)
Legacy
8 November 2000
88(2)R88(2)R
Legacy
30 October 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
88(2)Return of Allotment of Shares
Legacy
26 January 2000
288bResignation of Director or Secretary
Incorporation Company
20 January 2000
NEWINCIncorporation