Background WavePink WaveYellow Wave

FRASER MORGAN (ALLEN STREET) LIMITED (11277628)

FRASER MORGAN (ALLEN STREET) LIMITED (11277628) is an active UK company. incorporated on 27 March 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. FRASER MORGAN (ALLEN STREET) LIMITED has been registered for 8 years. Current directors include AHMED, Ayoob Vali, BASSA, Ebrahim Kassim, MUNSHI, Munavvar Mohamed Ahmed and 3 others.

Company Number
11277628
Status
active
Type
ltd
Incorporated
27 March 2018
Age
8 years
Address
3rd Floor 207 Regent Street, London, W1B 3HH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
AHMED, Ayoob Vali, BASSA, Ebrahim Kassim, MUNSHI, Munavvar Mohamed Ahmed, PATEL, Salim Ibrahim, ROBINSON, Mark, VALLI, Dilaver
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRASER MORGAN (ALLEN STREET) LIMITED

FRASER MORGAN (ALLEN STREET) LIMITED is an active company incorporated on 27 March 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. FRASER MORGAN (ALLEN STREET) LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11277628

LTD Company

Age

8 Years

Incorporated 27 March 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

3rd Floor 207 Regent Street London, W1B 3HH,

Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Loan Secured
May 19
Owner Exit
Aug 20
Owner Exit
Aug 20
Loan Secured
Oct 20
Funding Round
Feb 21
Loan Cleared
Oct 21
Share Issue
Jul 22
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

AHMED, Ayoob Vali

Active
207 Regent Street, LondonW1B 3HH
Born May 1956
Director
Appointed 30 Oct 2025

BASSA, Ebrahim Kassim

Active
207 Regent Street, LondonW1B 3HH
Born March 1960
Director
Appointed 30 Oct 2025

MUNSHI, Munavvar Mohamed Ahmed

Active
207 Regent Street, LondonW1B 3HH
Born April 1960
Director
Appointed 30 Oct 2025

PATEL, Salim Ibrahim

Active
207 Regent Street, LondonW1B 3HH
Born June 1962
Director
Appointed 27 Mar 2018

ROBINSON, Mark

Active
207 Regent Street, LondonW1B 3HH
Born May 1972
Director
Appointed 27 Mar 2018

VALLI, Dilaver

Active
207 Regent Street, LondonW1B 3HH
Born June 1951
Director
Appointed 30 Oct 2025

Persons with significant control

2

0 Active
2 Ceased
18 Plumbers Row, LondonE1 1EP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2018
Ceased 09 Apr 2018
207 Regent Street, LondonW1B 3HH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2018
Ceased 09 Apr 2018
Fundings
Financials
Latest Activities

Filing History

47

Change Account Reference Date Company Previous Extended
18 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
7 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
12 September 2023
RP04CS01RP04CS01
Confirmation Statement
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
21 July 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
13 July 2022
RESOLUTIONSResolutions
Memorandum Articles
13 July 2022
MAMA
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 October 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
25 February 2021
RP04CS01RP04CS01
Capital Allotment Shares
12 February 2021
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
12 February 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
12 February 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 February 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
3 February 2021
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
12 August 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 January 2020
AAAnnual Accounts
Resolution
19 June 2019
RESOLUTIONSResolutions
Confirmation Statement
20 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2019
MR01Registration of a Charge
Resolution
7 November 2018
RESOLUTIONSResolutions
Resolution
7 November 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Incorporation Company
27 March 2018
NEWINCIncorporation