Background WavePink WaveYellow Wave

LONDON AND SUBURBS LIMITED (09634760)

LONDON AND SUBURBS LIMITED (09634760) is an active UK company. incorporated on 11 June 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 SUBURBS LIMITED has been registered for 10 years. Current directors include FRIED, Joel.

Company Number
09634760
Status
active
Type
ltd
Incorporated
11 June 2015
Age
10 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 SUBURBS LIMITED

LONDON AND SUBURBS LIMITED is an active company incorporated on 11 June 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 SUBURBS LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09634760

LTD Company

Age

10 Years

Incorporated 11 June 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 March 2026 (Just now)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 July 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 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: 9 December 2022To: 4 July 2025
Lynton House 7-12 Tavistock Square London WC1H 9LT
From: 21 February 2022To: 9 December 2022
20 Old Bailey London EC4M 7AN
From: 1 July 2021To: 21 February 2022
115 Craven Park Road London N15 6BL England
From: 24 November 2018To: 1 July 2021
Office 1 62 Ballards Lane London N3 2BU England
From: 18 August 2017To: 24 November 2018
15 Woodlands London NW11 9QJ United Kingdom
From: 11 June 2015To: 18 August 2017
Timeline

9 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
New Owner
Jul 17
Loan Secured
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
0
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 11 Jun 2015

Persons with significant control

1

Mr Joel Fried

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

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Change Account Reference Date Company Previous Extended
18 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
11 June 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Liquidation Voluntary Arrangement Completion
15 November 2024
CVA4CVA4
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
20 December 2023
CVA3CVA3
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Liquidation In Administration End Of Administration
15 May 2023
AM21AM21
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2022
AD01Change of Registered Office Address
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
1 November 2022
CVA1CVA1
Liquidation In Administration Progress Report
25 July 2022
AM10AM10
Liquidation In Administration Revised Proposals
24 June 2022
AM09AM09
Liquidation In Administration Extension Of Period
23 June 2022
AM19AM19
Liquidation In Administration Revision Administrators Proposals
23 June 2022
AM08AM08
Liquidation In Administration Resignation Of Administrator
10 March 2022
AM15AM15
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
21 February 2022
AM11AM11
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
21 February 2022
AM11AM11
Liquidation In Administration Resignation Of Administrator
14 February 2022
AM15AM15
Liquidation In Administration Progress Report
21 January 2022
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
9 September 2021
AM06AM06
Liquidation In Administration Proposals
25 August 2021
AM03AM03
Liquidation In Administration Statement Of Affairs With Form Attached
23 August 2021
AM02AM02
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
30 June 2021
AM01AM01
Change Account Reference Date Company Previous Shortened
23 June 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 June 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
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
27 September 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
26 June 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 March 2018
AA01Change of Accounting Reference Date
Resolution
27 February 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
22 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Gazette Notice Compulsory
7 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
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
12 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 June 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
10 March 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2015
MR01Registration of a Charge
Incorporation Company
11 June 2015
NEWINCIncorporation