Background WavePink WaveYellow Wave

84 MORNING LANE LIMITED (08921052)

84 MORNING LANE LIMITED (08921052) is an active UK company. incorporated on 4 March 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 84 MORNING LANE LIMITED has been registered for 12 years. Current directors include BASRAWY, David Jeffrey.

Company Number
08921052
Status
active
Type
ltd
Incorporated
4 March 2014
Age
12 years
Address
44 Netherhall Gardens, London, NW3 5RG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BASRAWY, David Jeffrey
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

84 MORNING LANE LIMITED

84 MORNING LANE LIMITED is an active company incorporated on 4 March 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 84 MORNING LANE LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08921052

LTD Company

Age

12 Years

Incorporated 4 March 2014

Size

N/A

Accounts

ARD: 23/6

Up to Date

9 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 June 2026
Period: 1 July 2024 - 23 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
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: 4 March 2014To: 22 January 2018
Timeline

5 key events • 2014 - 2022

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

Officers

1

BASRAWY, David Jeffrey

Active
Netherhall Gardens, LondonNW3 5RG
Born February 1974
Director
Appointed 04 Mar 2014

Persons with significant control

2

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
Notified 05 Mar 2017

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
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
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
Change To A Person With Significant Control
8 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 July 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
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
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 April 2022
MR04Satisfaction of Charge
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
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2020
AA01Change of Accounting Reference Date
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
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
20 March 2019
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
18 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Gazette Notice Compulsory
4 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
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
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 March 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
12 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number
7 April 2014
MR01Registration of a Charge
Incorporation Company
4 March 2014
NEWINCIncorporation