Wembley
Middlesex
HA9 0YJ
Director Name | Mr Pravin Khimji Gajparia |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2004(19 years, 5 months after company formation) |
Appointment Duration | 19 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit Two Second Way Wembley Middlesex HA9 0YJ |
Director Name | Mr Vinod Khimji Gajparia |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2004(19 years, 5 months after company formation) |
Appointment Duration | 19 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit Two Second Way Wembley Middlesex HA9 0YJ |
Secretary Name | Vinod Khimji Gajparia |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 2004(19 years, 5 months after company formation) |
Appointment Duration | 19 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit Two Second Way Wembley Middlesex HA9 0YJ |
Director Name | Mr Mavji Khimji Jeshani |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1994) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 12 Oak Tree Close Stanmore Middlesex HA7 2PX |
Director Name | Mr Bhimji Ravji Patel |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1994) |
Role | Builder |
Correspondence Address | 290 Stag Lane Kingsbury London NW9 0EG |
Director Name | Mr Devji Karsan Patel |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2000) |
Role | Builder |
Correspondence Address | 50 Tonbridge Crescent Kenton Harrow Middlesex HA3 9LE |
Secretary Name | Kalyan Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 06 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Ebrington Road Kenton Harrow Middlesex HA3 0LT |
Director Name | Mr Kanji Khimji Jesani |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(19 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Uxendon Crescent Wembley Middlesex HA9 9TW |
Director Name | Mr Kanji Khimji Jesani |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(19 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Uxendon Crescent Wembley Middlesex HA9 9TW |
Director Name | Kalyan Patel |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(19 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Ebrington Road Kenton Harrow Middlesex HA3 0LT |
Director Name | Kalyan Patel |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(19 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Ebrington Road Kenton Harrow Middlesex HA3 0LT |
Website | kk-builders.co.uk |
---|
Registered Address | Unit Two Second Way Wembley Middlesex HA9 0YJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
667 at £1 | Surge Construction LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £655,714 |
Cash | £258,224 |
Current Liabilities | £236,229 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (2 months, 4 weeks from now) |
23 June 2004 | Delivered on: 25 June 2004 Satisfied on: 9 July 2015 Persons entitled: Hsbc Bank PLC 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
14 September 1993 | Delivered on: 23 September 1993 Satisfied on: 22 January 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 72 & 74 anson road L.B. of brent t/n-NGL682232 and NGL682233. Fully Satisfied |
19 March 1991 | Delivered on: 4 April 1991 Satisfied on: 22 January 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 133 & 135 queens crescent and 3 gilden cresent, kentish town l/b of camden. Fully Satisfied |
25 August 1989 | Delivered on: 5 September 1989 Satisfied on: 22 January 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tower works tower road willesden london borough of brent as comprised in a transfer dated 25-8-89. Fully Satisfied |
8 September 1988 | Delivered on: 14 September 1988 Satisfied on: 22 January 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 & 5 london road, L.B. of southwark, title no sgl 421989. Fully Satisfied |
8 September 1988 | Delivered on: 14 September 1988 Satisfied on: 22 January 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 london road, L.B. of southwark title no sgl 422004. Fully Satisfied |
8 September 1988 | Delivered on: 14 September 1988 Satisfied on: 22 January 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 london road, L.B. of southwark title no sgl 422004. Fully Satisfied |
8 September 1988 | Delivered on: 14 September 1988 Satisfied on: 22 January 2014 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking, property and assets of the company, whatsoever and wheresoever, present and future. Fully Satisfied |
23 June 2004 | Delivered on: 25 June 2004 Satisfied on: 8 July 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a tower works tower road willesden brent t/n NGL655933. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 December 1987 | Delivered on: 23 December 1987 Satisfied on: 22 January 2014 Persons entitled: Barclays Bank PLC 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 67 goldney road maida vale westminster title no 264924. Fully Satisfied |
26 June 2015 | Delivered on: 1 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
---|---|
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
9 July 2015 | Satisfaction of charge 9 in full (1 page) |
8 July 2015 | Satisfaction of charge 10 in full (2 pages) |
1 July 2015 | Registration of charge 018660200011, created on 26 June 2015 (5 pages) |
14 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
13 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
4 June 2014 | Director's details changed for Vinod Khimji Gajparia on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Vinod Khimji Gajparia on 4 June 2014 (2 pages) |
31 March 2014 | Termination of appointment of Kalyan Patel as a director (1 page) |
31 March 2014 | Termination of appointment of Kanji Jesani as a director (1 page) |
22 January 2014 | Satisfaction of charge 3 in full (1 page) |
22 January 2014 | Satisfaction of charge 6 in full (1 page) |
22 January 2014 | Satisfaction of charge 2 in full (1 page) |
22 January 2014 | Satisfaction of charge 8 in full (1 page) |
22 January 2014 | Satisfaction of charge 4 in full (1 page) |
22 January 2014 | Satisfaction of charge 5 in full (1 page) |
22 January 2014 | Satisfaction of charge 7 in full (1 page) |
22 January 2014 | Satisfaction of charge 1 in full (1 page) |
20 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
21 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
19 August 2013 | Registered office address changed from Tower Works Tower Road London NW10 2HP on 19 August 2013 (1 page) |
24 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
13 December 2012 | Director's details changed for Devindra Dhanji Mepani on 13 December 2012 (2 pages) |
23 July 2012 | Secretary's details changed for Vinod Khimji Gajparia on 1 July 2012 (1 page) |
23 July 2012 | Secretary's details changed for Vinod Khimji Gajparia on 1 July 2012 (1 page) |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Director's details changed for Vinod Khimji Gajparia on 1 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Vinod Khimji Gajparia on 1 July 2012 (2 pages) |
27 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (8 pages) |
27 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (8 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (10 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (8 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (8 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
21 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Director's details changed for Kalyan Patel on 4 March 2010 (2 pages) |
21 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Director's details changed for Kalyan Patel on 4 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Devindra Dhanji Mepani on 4 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Devindra Dhanji Mepani on 4 March 2010 (2 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
5 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
4 February 2009 | Accounts for a medium company made up to 31 March 2008 (7 pages) |
17 June 2008 | Return made up to 04/03/08; full list of members (4 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
16 March 2007 | Return made up to 04/03/07; full list of members (8 pages) |
27 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
6 March 2006 | Return made up to 04/03/06; full list of members
|
2 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
10 March 2005 | Return made up to 04/03/05; full list of members (9 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Full accounts made up to 31 March 2004 (11 pages) |
15 May 2004 | New secretary appointed;new director appointed (1 page) |
15 May 2004 | New director appointed (1 page) |
15 May 2004 | Director resigned (1 page) |
15 May 2004 | Resolutions
|
15 May 2004 | Resolutions
|
15 May 2004 | New director appointed (1 page) |
15 May 2004 | Declaration of assistance for shares acquisition (4 pages) |
15 May 2004 | Secretary resigned;director resigned (1 page) |
2 April 2004 | Return made up to 04/03/04; full list of members (8 pages) |
25 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
20 March 2003 | Return made up to 04/03/03; full list of members (8 pages) |
7 December 2002 | Full accounts made up to 31 March 2002 (11 pages) |
9 March 2002 | Return made up to 04/03/02; full list of members (7 pages) |
2 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
22 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 June 2000 | Resolutions
|
8 June 2000 | £ ic 1000/667 31/03/00 £ sr 333@1=333 (1 page) |
10 May 2000 | Director resigned (1 page) |
20 January 2000 | Return made up to 31/12/99; full list of members
|
19 January 2000 | Amended accounts made up to 31 March 1999 (6 pages) |
1 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
30 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
17 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
13 February 1996 | Return made up to 31/12/95; full list of members (4 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
23 November 1984 | Incorporation (18 pages) |