Company NameSuralex Estates Limited
Company StatusActive
Company Number00981013
CategoryPrivate Limited Company
Incorporation Date2 June 1970(53 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Stefanie Gabrielle Green
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(20 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Nightingale Road
Bushey
Herts
WD23 3NJ
Secretary NameMr Nicholas David Green
NationalityBritish
StatusCurrent
Appointed21 January 2009(38 years, 8 months after company formation)
Appointment Duration15 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Wellgarth Road
London
NW11 7HS
Director NameMr Jonathan Austin Green
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2016(45 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Nightingale Road
Bushey
Herts
WD23 3NJ
Director NameMr Nicholas David Green
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2016(45 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Nightingale Road
Bushey
Herts
WD23 3NJ
Director NameMichael Ian Green
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(20 years, 10 months after company formation)
Appointment Duration17 years, 9 months (resigned 16 January 2009)
RoleSolicitor
Correspondence Address23 Hendon Avenue
London
N3 1UJ
Secretary NameMichael Ian Green
NationalityBritish
StatusResigned
Appointed31 March 1991(20 years, 10 months after company formation)
Appointment Duration17 years, 9 months (resigned 16 January 2009)
RoleCompany Director
Correspondence Address23 Hendon Avenue
London
N3 1UJ

Location

Registered Address16 Nightingale Road
Bushey
Herts
WD23 3NJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey St James
Built Up AreaGreater London

Financials

Year2013
Turnover£89,718
Net Worth£1,739,594
Cash£844,884
Current Liabilities£43,224

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return31 March 2024 (3 weeks, 2 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

9 September 2019Delivered on: 9 September 2019
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
9 September 2019Delivered on: 9 September 2019
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as roysia house john street royston SG8 9JH registered at hm land registry with title absolute with title number HD209896.
Outstanding
10 September 1991Delivered on: 17 September 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 June 1987Delivered on: 4 July 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold roysia house john street royston hertfordshire. Title no hd 209896.
Outstanding
14 July 1981Delivered on: 21 July 1981
Satisfied on: 2 October 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 47 templars crescent barnet london title no. Mx 9260.
Fully Satisfied
16 January 1973Delivered on: 25 January 1973
Satisfied on: 2 October 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge.. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

17 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
21 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
14 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
28 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
1 December 2021Satisfaction of charge 009810130006 in full (1 page)
1 December 2021Satisfaction of charge 009810130005 in full (1 page)
9 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
22 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
5 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
28 October 2020Registered office address changed from C/O Ingram Winter Green 21a Bedford House John Street London WC1N 2BF to 16 Nightingale Road Bushey Herts WD23 3NJ on 28 October 2020 (1 page)
13 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
23 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
9 September 2019Registration of charge 009810130005, created on 9 September 2019 (18 pages)
9 September 2019Registration of charge 009810130006, created on 9 September 2019 (13 pages)
5 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
3 April 2018Change of details for Mrs Stefanie Gabrielle Green as a person with significant control on 1 March 2018 (2 pages)
29 March 2018Director's details changed for Mrs Stefanie Gabrielle Green on 1 March 2018 (2 pages)
29 March 2018Change of details for Mrs Stefanie Gabrielle Green as a person with significant control on 6 April 2016 (2 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
5 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
8 March 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
8 March 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
25 July 2016Satisfaction of charge 3 in full (1 page)
25 July 2016Satisfaction of charge 3 in full (1 page)
9 July 2016Satisfaction of charge 4 in full (1 page)
9 July 2016Satisfaction of charge 4 in full (1 page)
10 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 102
(6 pages)
10 May 2016Appointment of Jonathan Austin Green as a director on 10 March 2016 (2 pages)
10 May 2016Appointment of Mr Nicholas David Green as a director on 10 March 2016 (2 pages)
10 May 2016Appointment of Mr Nicholas David Green as a director on 10 March 2016 (2 pages)
10 May 2016Appointment of Jonathan Austin Green as a director on 10 March 2016 (2 pages)
10 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 102
(6 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
17 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 102
(5 pages)
17 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 102
(5 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
5 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 102
(5 pages)
5 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 102
(5 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
6 May 2012Registered office address changed from 23 Hendon Avenue Finchley London N3 1UJ on 6 May 2012 (1 page)
6 May 2012Registered office address changed from 23 Hendon Avenue Finchley London N3 1UJ on 6 May 2012 (1 page)
6 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
6 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
6 May 2012Registered office address changed from 23 Hendon Avenue Finchley London N3 1UJ on 6 May 2012 (1 page)
29 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
8 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
28 February 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
25 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
25 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
25 April 2010Director's details changed for Mrs Stefanie Gabrielle Green on 31 March 2010 (2 pages)
25 April 2010Director's details changed for Mrs Stefanie Gabrielle Green on 31 March 2010 (2 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
18 May 2009Appointment terminated director michael green (1 page)
18 May 2009Appointment terminated director michael green (1 page)
18 May 2009Appointment terminated secretary michael green (1 page)
18 May 2009Appointment terminated secretary michael green (1 page)
18 May 2009Return made up to 31/03/09; full list of members (4 pages)
18 May 2009Return made up to 31/03/09; full list of members (4 pages)
29 January 2009Secretary appointed nicholas david green (2 pages)
29 January 2009Secretary appointed nicholas david green (2 pages)
19 June 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
19 June 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
2 April 2008Return made up to 31/03/08; full list of members (4 pages)
2 April 2008Return made up to 31/03/08; full list of members (4 pages)
10 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
10 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
7 April 2006Return made up to 31/03/06; full list of members (3 pages)
7 April 2006Return made up to 31/03/06; full list of members (3 pages)
28 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
28 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
19 April 2005Return made up to 31/03/05; full list of members (7 pages)
19 April 2005Return made up to 31/03/05; full list of members (7 pages)
9 December 2004Registered office changed on 09/12/04 from: 32 queen anne street london W1G 8HD (1 page)
9 December 2004Registered office changed on 09/12/04 from: 32 queen anne street london W1G 8HD (1 page)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
22 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 April 2003Return made up to 31/03/03; full list of members (7 pages)
7 April 2003Return made up to 31/03/03; full list of members (7 pages)
21 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 April 2002Return made up to 31/03/02; full list of members (6 pages)
8 April 2002Return made up to 31/03/02; full list of members (6 pages)
23 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 05/04/01
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 05/04/01
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
31 March 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 March 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 April 1999Return made up to 31/03/99; full list of members (6 pages)
29 April 1999Return made up to 31/03/99; full list of members (6 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 April 1998Return made up to 31/03/98; no change of members (4 pages)
8 April 1998Return made up to 31/03/98; no change of members (4 pages)
9 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
9 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 April 1997Return made up to 31/03/97; no change of members (4 pages)
27 April 1997Return made up to 31/03/97; no change of members (4 pages)
2 October 1996Declaration of satisfaction of mortgage/charge (1 page)
2 October 1996Declaration of satisfaction of mortgage/charge (1 page)
2 October 1996Declaration of satisfaction of mortgage/charge (1 page)
2 October 1996Declaration of satisfaction of mortgage/charge (1 page)
9 July 1996Accounts for a small company made up to 31 March 1996 (9 pages)
9 July 1996Accounts for a small company made up to 31 March 1996 (9 pages)
4 April 1996Return made up to 31/03/96; full list of members (6 pages)
4 April 1996Return made up to 31/03/96; full list of members (6 pages)
25 May 1995Return made up to 31/03/95; no change of members (4 pages)
25 May 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
2 June 1970Incorporation (16 pages)
2 June 1970Incorporation (16 pages)