Background WavePink WaveYellow Wave

LONDON AND FULHAM LIMITED (09439166)

LONDON AND FULHAM LIMITED (09439166) is an active UK company. incorporated on 13 February 2015. 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 FULHAM LIMITED has been registered for 11 years. Current directors include FRIED, Joel.

Company Number
09439166
Status
active
Type
ltd
Incorporated
13 February 2015
Age
11 years
Address
Unit 4 C/O Map Accounting, 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 FULHAM LIMITED

LONDON AND FULHAM LIMITED is an active company incorporated on 13 February 2015 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 FULHAM LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09439166

LTD Company

Age

11 Years

Incorporated 13 February 2015

Size

N/A

Accounts

ARD: 8/3

Up to Date

8 months left

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 9 March 2024 - 8 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 8 December 2026
Period: 9 March 2025 - 8 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 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: 24 November 2018To: 4 July 2025
Office 1 62 Ballards Lane London N3 2BU England
From: 18 August 2017To: 24 November 2018
, 15 Woodlands, London, NW11 9QJ, United Kingdom
From: 13 February 2015To: 18 August 2017
Timeline

8 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Mar 15
Funding Round
Mar 16
New Owner
Jul 17
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Cleared
Feb 19
Loan Secured
Jul 21
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

FRIED, Joel

Active
C/O Map Accounting, LondonNW9 6BX
Born December 1982
Director
Appointed 13 Feb 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Joel Fried

Ceased
62 Ballards Lane, LondonN3 2BU
Born December 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
62 Ballards Lane, LondonN3 2BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 March 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
21 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 November 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
21 February 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 November 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
13 February 2018
AA01Change of Accounting Reference Date
Second Filing Of Annual Return With Made Up Date
3 January 2018
RP04AR01RP04AR01
Legacy
29 December 2017
RP04CS01RP04CS01
Change Account Reference Date Company Previous Shortened
14 November 2017
AA01Change of Accounting Reference Date
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
14 July 2017
PSC01Notification of Individual PSC
Legacy
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Capital Allotment Shares
24 March 2016
SH01Allotment of Shares
Resolution
24 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2015
MR01Registration of a Charge
Incorporation Company
13 February 2015
NEWINCIncorporation