Company NameFawn Property Investment (U.K.) Limited
Company StatusActive
Company Number01266039
CategoryPrivate Limited Company
Incorporation Date29 June 1976(47 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameFarhaad Khan
Date of BirthApril 1957 (Born 67 years ago)
NationalitySouth African
StatusCurrent
Appointed19 January 2011(34 years, 7 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressPO Box 26239
Isipingo Beach
4115 Durban
South Africa
Secretary NameMr Naseerudien Chiragh Khan
StatusCurrent
Appointed29 March 2011(34 years, 9 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence Address1st Floor 83 Lewisham High Street
London
SE13 5JX
Director NameMr Naseerudien Chiragh Khan
Date of BirthJune 1989 (Born 34 years ago)
NationalitySouth African
StatusCurrent
Appointed06 January 2014(37 years, 6 months after company formation)
Appointment Duration10 years, 4 months
RoleSecretary
Country of ResidenceSouth Africa
Correspondence Address1st Floor 83 Lewisham High Street
London
SE13 5JX
Director NameMr Rehaan Khan
Date of BirthMay 1985 (Born 39 years ago)
NationalitySouth African
StatusCurrent
Appointed06 January 2014(37 years, 6 months after company formation)
Appointment Duration10 years, 4 months
RoleFinancial Director
Country of ResidenceSouth Africa
Correspondence Address1st Floor 83 Lewisham High Street
London
SE13 5JX
Director NameRabia Ebrahim
Date of BirthApril 1948 (Born 76 years ago)
NationalitySA
StatusResigned
Appointed31 December 1991(15 years, 6 months after company formation)
Appointment Duration19 years (resigned 19 January 2011)
RoleHousewife
Correspondence AddressPO Box 32091
Mobini
Durban
South Africa
Director NameIbrahim Khan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalitySA
StatusResigned
Appointed31 December 1991(15 years, 6 months after company formation)
Appointment Duration19 years (resigned 19 January 2011)
RoleChemical
Correspondence AddressPO Box 32091
Mobeni
Durban
South Africa
Secretary NameWahid Ebrahim
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 03 March 2005)
RoleCompany Director
Correspondence AddressPO Box 32091
Mobeni
Durban
Foreign
Secretary NameBilal Khan
NationalitySouth African
StatusResigned
Appointed01 March 2006(29 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 January 2011)
RoleCompany Director
Correspondence Address24 Bellevue Road
Isipingo Beach
Durban 4115
Foreign
Director NameMr Naseerudien Chiragh Khan
Date of BirthJune 1989 (Born 34 years ago)
NationalitySouth African
StatusResigned
Appointed22 November 2012(36 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 February 2013)
RoleSecretary And Director
Country of ResidenceSouth Africa
Correspondence Address8a Hythe Street
Dartford
Kent
DA1 1BX
Director NameMr Rehaan Khan
Date of BirthMay 1989 (Born 35 years ago)
NationalitySouth African
StatusResigned
Appointed06 January 2014(37 years, 6 months after company formation)
Appointment Duration1 week (resigned 13 January 2014)
RoleFinancial Director
Country of ResidenceSouth Africa
Correspondence Address1st Floor 3 Market Place The Broadway
020 3223 0800 020 3223 0801
Bexleyheath
Kent
DA6 7DU

Location

Registered Address1st Floor 83 Lewisham High Street
London
SE13 5JX
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

59 at £1.05Farhaad Khan
61.95%
Ordinary
5 at £1.05Farouk Ebrahim
5.25%
Ordinary
5 at £1.05Fazel Khan
5.25%
Ordinary
5 at £1.05Mohammed Araf Khan
5.25%
Ordinary
5 at £1.05Nizam Ebrahim Khan
5.25%
Ordinary
10 at £1.05W. Ebrahim
10.50%
Ordinary
1 at £1.05Faeza Ebrahim
1.05%
Ordinary
1 at £1.05Fahmida Ebrahim
1.05%
Ordinary
1 at £1.05Farida Bibi Shaik
1.05%
Ordinary
1 at £1.05Fathima Ebrahim
1.05%
Ordinary
1 at £1.05Fathoon Nisa Ebrahim
1.05%
Ordinary
1 at £1.05Feroza Ebrahim
1.05%
Ordinary
-OTHER
0.25%
-

Financials

Year2014
Net Worth£174,938
Cash£25,630
Current Liabilities£45,784

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return14 July 2023 (9 months, 3 weeks ago)
Next Return Due28 July 2024 (2 months, 3 weeks from now)

Charges

11 August 1976Delivered on: 19 August 1976
Satisfied on: 14 November 2012
Persons entitled: Ebrahim Habibullah

Classification: Mortgage
Secured details: £59,665.
Particulars: 41, fitzroy street, st. Pancras, london borough of cambden. Title no. Ngl. 147024.
Fully Satisfied

Filing History

4 October 2023Compulsory strike-off action has been discontinued (1 page)
3 October 2023First Gazette notice for compulsory strike-off (1 page)
30 September 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
1 June 2023Micro company accounts made up to 31 July 2022 (3 pages)
14 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
27 June 2022Micro company accounts made up to 31 July 2021 (3 pages)
22 June 2022Compulsory strike-off action has been discontinued (1 page)
21 June 2022First Gazette notice for compulsory strike-off (1 page)
21 June 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
19 July 2021Micro company accounts made up to 31 July 2020 (3 pages)
12 May 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
30 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
22 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
22 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
24 August 2017Registered office address changed from C/O Farhaad Khan 1st Floor 3 Market Place the Broadway 020 3223 0800 020 3223 0801 Bexleyheath Kent DA6 7DU to 1st Floor 83 Lewisham High Street London SE13 5JX on 24 August 2017 (1 page)
24 August 2017Registered office address changed from C/O Farhaad Khan 1st Floor 3 Market Place the Broadway 020 3223 0800 020 3223 0801 Bexleyheath Kent DA6 7DU to 1st Floor 83 Lewisham High Street London SE13 5JX on 24 August 2017 (1 page)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
11 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
20 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100.00004
(5 pages)
20 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100.00004
(5 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100.00004
(5 pages)
25 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100.00004
(5 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
18 June 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
18 June 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
5 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100.00004
(5 pages)
5 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100.00004
(5 pages)
30 April 2014Compulsory strike-off action has been discontinued (1 page)
30 April 2014Compulsory strike-off action has been discontinued (1 page)
29 April 2014Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2012 (4 pages)
13 January 2014Appointment of Mr Rehaan Khan as a director (2 pages)
13 January 2014Appointment of Mr Rehaan Khan as a director (2 pages)
13 January 2014Registered office address changed from 4a-6a Hythe Street Dartford DA1 1BX England on 13 January 2014 (1 page)
13 January 2014Appointment of Mr Rehaan Khan as a director (2 pages)
13 January 2014Appointment of Mr Rehaan Khan as a director (2 pages)
13 January 2014Appointment of Mr Naseerudien Chiragh Khan as a director (2 pages)
13 January 2014Registered office address changed from 4a-6a Hythe Street Dartford DA1 1BX England on 13 January 2014 (1 page)
13 January 2014Termination of appointment of Rehaan Khan as a director (1 page)
13 January 2014Termination of appointment of Rehaan Khan as a director (1 page)
13 January 2014Appointment of Mr Naseerudien Chiragh Khan as a director (2 pages)
16 October 2013Compulsory strike-off action has been suspended (1 page)
16 October 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
10 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
10 April 2013Registered office address changed from C/O Tidy Bond Certified Accountants 8a Hythe Street Dartford Kent DA1 1BX United Kingdom on 10 April 2013 (1 page)
10 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
10 April 2013Registered office address changed from C/O Tidy Bond Certified Accountants 8a Hythe Street Dartford Kent DA1 1BX United Kingdom on 10 April 2013 (1 page)
18 February 2013Termination of appointment of Naseerudien Khan as a director (1 page)
18 February 2013Termination of appointment of Naseerudien Khan as a director (1 page)
25 November 2012Appointment of Mr Naseerudien Chiragh Khan as a director (2 pages)
25 November 2012Appointment of Mr Naseerudien Chiragh Khan as a director (2 pages)
15 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 June 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 May 2012Registered office address changed from First Floor 3 Market Place Broadway Bexleyheath DA6 7DY on 14 May 2012 (1 page)
14 May 2012Registered office address changed from First Floor 3 Market Place Broadway Bexleyheath DA6 7DY on 14 May 2012 (1 page)
24 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
29 March 2011Appointment of Mr Naseerudien Chiragh Khan as a secretary (1 page)
29 March 2011Current accounting period extended from 31 March 2011 to 31 July 2011 (1 page)
29 March 2011Current accounting period extended from 31 March 2011 to 31 July 2011 (1 page)
29 March 2011Appointment of Mr Naseerudien Chiragh Khan as a secretary (1 page)
24 March 2011Registered office address changed from 4a the Boulevard Crawley West Sussex RH10 1XX on 24 March 2011 (2 pages)
24 March 2011Registered office address changed from 4a the Boulevard Crawley West Sussex RH10 1XX on 24 March 2011 (2 pages)
23 March 2011Termination of appointment of Bilal Khan as a secretary (2 pages)
23 March 2011Termination of appointment of Bilal Khan as a secretary (2 pages)
23 March 2011Termination of appointment of Ibrahim Khan as a director (2 pages)
23 March 2011Termination of appointment of Ibrahim Khan as a director (2 pages)
28 February 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
28 February 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
23 February 2011Termination of appointment of Rabia Ebrahim as a director (2 pages)
23 February 2011Appointment of Farhaad Khan as a director (3 pages)
23 February 2011Appointment of Farhaad Khan as a director (3 pages)
23 February 2011Termination of appointment of Rabia Ebrahim as a director (2 pages)
29 July 2010Annual return made up to 31 January 2010 with a full list of shareholders (10 pages)
29 July 2010Annual return made up to 31 January 2010 with a full list of shareholders (10 pages)
1 March 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
1 March 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
1 July 2009Return made up to 31/03/09; no change of members (6 pages)
1 July 2009Return made up to 31/03/09; no change of members (6 pages)
23 October 2008Return made up to 31/03/08; full list of members (7 pages)
23 October 2008Return made up to 31/03/08; full list of members (7 pages)
22 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
22 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
20 June 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
8 August 2006New secretary appointed (2 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006Return made up to 31/03/06; full list of members (7 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006New secretary appointed (2 pages)
8 August 2006Return made up to 31/03/06; full list of members (7 pages)
7 June 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
7 June 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
23 December 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
23 December 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
23 December 2005Return made up to 31/03/05; full list of members (7 pages)
23 December 2005Return made up to 31/03/05; full list of members (7 pages)
27 October 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
24 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
10 September 2003Return made up to 31/03/03; full list of members (7 pages)
10 September 2003Return made up to 31/03/03; full list of members (7 pages)
10 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
10 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
25 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
25 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
19 July 2001Return made up to 31/03/01; no change of members (6 pages)
19 July 2001Return made up to 31/03/01; no change of members (6 pages)
19 July 2001Registered office changed on 19/07/01 from: 5 tarham close, horley, surrey, RH6 8LD (1 page)
19 July 2001Registered office changed on 19/07/01 from: 5 tarham close, horley, surrey, RH6 8LD (1 page)
20 February 2001Full accounts made up to 31 March 2000 (11 pages)
20 February 2001Full accounts made up to 31 March 2000 (11 pages)
6 April 2000Return made up to 31/03/00; full list of members (7 pages)
6 April 2000Return made up to 31/03/00; full list of members (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
17 August 1998Full accounts made up to 31 March 1998 (12 pages)
17 August 1998Full accounts made up to 31 March 1998 (12 pages)
18 June 1998Return made up to 31/03/98; no change of members (4 pages)
18 June 1998Return made up to 31/03/98; no change of members (4 pages)
16 October 1997Full accounts made up to 31 March 1997 (12 pages)
16 October 1997Full accounts made up to 31 March 1997 (12 pages)
10 October 1997Return made up to 31/03/97; no change of members (4 pages)
10 October 1997Return made up to 31/03/97; no change of members (4 pages)
26 June 1996Full accounts made up to 31 March 1996 (11 pages)
26 June 1996Full accounts made up to 31 March 1996 (11 pages)
16 June 1996Return made up to 31/03/96; full list of members (6 pages)
16 June 1996Return made up to 31/03/96; full list of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
6 June 1995Return made up to 31/03/95; no change of members (4 pages)
6 June 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
26 September 1994Return made up to 31/03/94; full list of members (7 pages)
26 September 1994Return made up to 31/03/94; full list of members (7 pages)
27 September 1993Return made up to 31/03/92; no change of members (6 pages)
27 September 1993Return made up to 31/03/92; no change of members (6 pages)
3 February 1993Full accounts made up to 31 March 1992 (4 pages)
3 February 1993Full accounts made up to 31 March 1992 (4 pages)
9 July 1992Return made up to 31/12/88; full list of members (6 pages)
9 July 1992Return made up to 31/12/88; full list of members (6 pages)
9 July 1992Return made up to 31/12/88; full list of members (7 pages)
7 July 1992Accounts for a small company made up to 31 March 1991 (4 pages)
7 July 1992Accounts for a small company made up to 31 March 1991 (4 pages)
7 June 1989Return made up to 31/03/88; full list of members (4 pages)
7 June 1989Return made up to 31/03/88; full list of members (4 pages)
30 September 1988Full accounts made up to 31 March 1987 (8 pages)
30 September 1988Full accounts made up to 31 March 1987 (8 pages)
13 September 1988Return made up to 31/03/87; full list of members (4 pages)
13 September 1988Return made up to 31/03/87; full list of members (4 pages)
7 July 1987Return made up to 31/03/85; full list of members (4 pages)
7 July 1987Return made up to 31/03/85; full list of members (4 pages)
7 July 1987Full accounts made up to 31 March 1986 (29 pages)
7 July 1987Full accounts made up to 31 March 1986 (29 pages)
12 March 1985Annual return made up to 14/12/82 (7 pages)
12 March 1985Annual return made up to 14/12/82 (7 pages)
11 March 1985Annual return made up to 18/11/81 (7 pages)
11 March 1985Accounts made up to 31 March 1981 (6 pages)
11 March 1985Accounts made up to 31 March 1981 (6 pages)
11 March 1985Annual return made up to 18/11/81 (7 pages)
30 May 1983Accounts made up to 31 March 1980 (8 pages)
30 May 1983Accounts made up to 31 March 1980 (8 pages)
29 May 1983Accounts made up to 31 March 1979 (8 pages)
29 May 1983Accounts made up to 31 March 1979 (8 pages)
28 May 1983Accounts made up to 31 March 1978 (8 pages)
28 May 1983Accounts made up to 31 March 1978 (8 pages)
27 May 1983Accounts made up to 31 March 1977 (8 pages)
27 May 1983Accounts made up to 31 March 1977 (8 pages)
12 March 1982Accounts made up to 31 March 1982 (6 pages)
12 March 1982Accounts made up to 31 March 1982 (6 pages)
11 March 1981Annual return made up to 29/08/80 (4 pages)
11 March 1981Annual return made up to 29/08/80 (4 pages)
18 August 1976Particulars of property mortgage/charge (4 pages)
18 August 1976Particulars of property mortgage/charge (4 pages)