Background WavePink WaveYellow Wave

86 MORNING LANE LIMITED (08674623)

86 MORNING LANE LIMITED (08674623) is an active UK company. incorporated on 3 September 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 86 MORNING LANE LIMITED has been registered for 12 years. Current directors include BASRAWY, David Jeffrey.

Company Number
08674623
Status
active
Type
ltd
Incorporated
3 September 2013
Age
12 years
Address
44 Netherhall Gardens, London, NW3 5RG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BASRAWY, David Jeffrey
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

86 MORNING LANE LIMITED

86 MORNING LANE LIMITED is an active company incorporated on 3 September 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 86 MORNING LANE LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08674623

LTD Company

Age

12 Years

Incorporated 3 September 2013

Size

N/A

Accounts

ARD: 23/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 March 2027
Period: 1 July 2025 - 23 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

44 Netherhall Gardens London, NW3 5RG,

Previous Addresses

Regina House 124 Finchley Road London NW3 5JS
From: 22 January 2018To: 8 October 2025
, 12 Park Mount, Harpenden, Hertfordshire, AL5 3AR
From: 3 September 2013To: 22 January 2018
, Suite a Cumberland Court Great Cumberland Place, London, W1H 7DP, United Kingdom
From: 3 September 2013To: 3 September 2013
Timeline

6 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Apr 14
Director Left
Sept 14
Loan Secured
Mar 15
New Owner
Oct 18
Loan Cleared
Apr 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BASRAWY, David Jeffrey

Active
Netherhall Gardens, LondonNW3 5RG
Born February 1974
Director
Appointed 03 Sept 2013

BASRAWY, Ruth Jacqueline

Resigned
Netherhall Gdns, LondonNW3 5RG
Born March 1965
Director
Appointed 03 Sept 2013
Resigned 03 Sept 2013

Persons with significant control

2

Mr David Jeffrey Basrawy

Active
Netherhall Gardens, LondonNW3 5RG
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Ruth Jacqueline Basrawy

Active
Netherhall Gardens, LondonNW3 5RG
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Gazette Filings Brought Up To Date
17 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Gazette Notice Compulsory
25 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
8 October 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Accounts With Accounts Type Small
10 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Administrative Restoration Company
10 June 2025
RT01RT01
Gazette Dissolved Compulsory
5 November 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
17 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
22 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 June 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
8 April 2022
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
24 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 June 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 October 2018
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
29 June 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 March 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
10 April 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
3 September 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
3 September 2013
AA01Change of Accounting Reference Date
Incorporation Company
3 September 2013
NEWINCIncorporation