Background WavePink WaveYellow Wave

LONDON AND SURREY INVESTMENTS LIMITED (08687289)

LONDON AND SURREY INVESTMENTS LIMITED (08687289) is an active UK company. incorporated on 12 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. LONDON AND SURREY INVESTMENTS LIMITED has been registered for 12 years. Current directors include FRIED, Joel.

Company Number
08687289
Status
active
Type
ltd
Incorporated
12 September 2013
Age
12 years
Address
Unit 4 C/O Map Accounting, Technology Park, London, NW9 6BX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRIED, Joel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON AND SURREY INVESTMENTS LIMITED

LONDON AND SURREY INVESTMENTS LIMITED is an active company incorporated on 12 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. LONDON AND SURREY INVESTMENTS LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08687289

LTD Company

Age

12 Years

Incorporated 12 September 2013

Size

N/A

Accounts

ARD: 29/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 20 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 29 June 2027
Period: 1 October 2025 - 29 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Unit 4 C/O Map Accounting, Technology Park Colindeep Lane London, NW9 6BX,

Previous Addresses

115 Craven Park Road London N15 6BL England
From: 23 November 2018To: 3 February 2026
, Office 1 62 Ballards Lane, London, N3 2BU, England
From: 18 August 2017To: 23 November 2018
, 15 Woodlands, London, NW11 9QJ
From: 12 September 2013To: 18 August 2017
Timeline

5 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Nov 13
Loan Secured
Nov 13
New Owner
Jul 17
New Owner
Aug 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

FRIED, Joel

Active
Woodlands, LondonNW11 9QJ
Born December 1982
Director
Appointed 12 Sept 2013

Persons with significant control

2

Mr Joel Fried

Active
C/O Map Accounting, Technology Park, LondonNW9 6BX
Born December 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Joel Fried

Active
Woodlands, LondonNW11 9QJ
Born December 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Dormant
20 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2026
AAAnnual Accounts
Administrative Restoration Company
9 January 2026
RT01RT01
Gazette Dissolved Compulsory
3 December 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
17 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Administrative Restoration Company
21 August 2023
RT01RT01
Gazette Dissolved Compulsory
27 December 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
20 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
23 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
21 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
29 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Dormant
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
5 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 November 2013
MR01Registration of a Charge
Incorporation Company
12 September 2013
NEWINCIncorporation