Company NameSufro (Investments) Limited
DirectorDavid Lewis Fussell
Company StatusActive
Company Number02441957
CategoryPrivate Limited Company
Incorporation Date10 November 1989(34 years, 5 months ago)

Business Activity

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

Directors

Director NameMr David Lewis Fussell
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address64 Lady Aylesford Avenue
Stanmore
HA7 4FH
Secretary NameDoreen Leslie Whitehouse
NationalityBritish
StatusCurrent
Appointed01 July 2001(11 years, 7 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address64 Lady Aylesford Avenue
Stanmore
HA7 4FH
Secretary NameDoreen Leslie Fussell
NationalityBritish
StatusCurrent
Appointed01 July 2001(11 years, 7 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address64 Lady Aylesford Avenue
Stanmore
HA7 4FH
Secretary NameMr John Jacob Rose
NationalityBritish
StatusResigned
Appointed10 November 1991(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 12 January 1996)
RoleCompany Director
Correspondence Address28 Crawford Street
London
W1H 1PL
Director NameMr John Jacob Rose
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 January 1996)
RoleChartered Surveyor
Correspondence Address28 Crawford Street
London
W1H 1PL
Secretary NameMr Abdul Waheed Quazi
NationalityBritish
StatusResigned
Appointed20 January 1994(4 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 19 April 1994)
RoleCompany Director
Correspondence Address28 Crawford Street
London
W1H 1PL
Secretary NameAbdul Waheed Quazi
NationalityBritish
StatusResigned
Appointed12 January 1996(6 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 July 2001)
RoleCompany Director
Correspondence Address21 Deerings Drive
Pinner
Middlesex
HA5 2NZ
Director NameChristopher Mark Fussell
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(9 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Acris Street
London
SW18 2QP

Location

Registered Address64 Lady Aylesford Avenue
Stanmore
HA7 4FH
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1David Lewis Fussell
100.00%
Ordinary

Financials

Year2014
Net Worth£778,699
Cash£6,690
Current Liabilities£199,045

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 November 2023 (6 months ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Charges

3 September 2018Delivered on: 4 September 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 698D garratt lane, london SW17 0NN and registered at the land registry under title number: TGL102858.
Outstanding
3 September 2018Delivered on: 4 September 2018
Persons entitled:
Paragon Bank PLC
Paragon Mortgage (2010) Limited

Classification: A registered charge
Outstanding
9 December 2002Delivered on: 24 December 2002
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 51 lordship park,stoke newington,london N16 5UN; ln 232880. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
18 August 1999Delivered on: 24 August 1999
Satisfied on: 29 June 2011
Persons entitled: Barclays 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.
Fully Satisfied
18 August 1999Delivered on: 24 August 1999
Satisfied on: 1 July 2003
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: 51 lordship park london borough of hackney t/n ln 232880.
Fully Satisfied

Filing History

11 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
4 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
2 November 2018Secretary's details changed for Doreen Leslie Whitehouse on 1 November 2018 (1 page)
2 November 2018Director's details changed for Mr David Lewis Fussell on 1 November 2018 (2 pages)
2 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
5 September 2018Registered office address changed from 250 High Road Harrow Middlesex HA3 7BB to 64 Lady Aylesford Avenue Stanmore HA7 4FH on 5 September 2018 (1 page)
4 September 2018Registration of charge 024419570004, created on 3 September 2018 (18 pages)
4 September 2018Registration of charge 024419570005, created on 3 September 2018 (4 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
21 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 December 2016Confirmation statement made on 2 November 2016 with updates (8 pages)
14 December 2016Confirmation statement made on 2 November 2016 with updates (8 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(14 pages)
23 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(14 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(14 pages)
28 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(14 pages)
28 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(14 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(14 pages)
18 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(14 pages)
18 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(14 pages)
4 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
4 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
29 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (14 pages)
29 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (14 pages)
29 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (14 pages)
11 January 2012Annual return made up to 2 November 2011 with a full list of shareholders (14 pages)
11 January 2012Annual return made up to 2 November 2011 with a full list of shareholders (14 pages)
11 January 2012Annual return made up to 2 November 2011 with a full list of shareholders (14 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
5 July 2011Director's details changed for David Lewis Fussell on 5 June 2011 (3 pages)
5 July 2011Secretary's details changed for Doreen Leslie Whiteside on 5 June 2011 (3 pages)
5 July 2011Director's details changed for David Lewis Fussell on 5 June 2011 (3 pages)
5 July 2011Secretary's details changed for Doreen Leslie Whiteside on 5 June 2011 (3 pages)
5 July 2011Secretary's details changed for Doreen Leslie Whiteside on 5 June 2011 (3 pages)
5 July 2011Director's details changed for David Lewis Fussell on 5 June 2011 (3 pages)
1 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 June 2011Registered office address changed from C/O Ashley Nathod & Co 213B Station Road Harrow Middlesex HA1 2TP on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from C/O Ashley Nathod & Co 213B Station Road Harrow Middlesex HA1 2TP on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from C/O Ashley Nathod & Co 213B Station Road Harrow Middlesex HA1 2TP on 1 June 2011 (2 pages)
17 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (14 pages)
17 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
17 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
17 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (14 pages)
17 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (14 pages)
18 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (14 pages)
18 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (14 pages)
18 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (14 pages)
10 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
10 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
22 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
22 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
7 November 2008Return made up to 02/11/08; full list of members (7 pages)
7 November 2008Return made up to 02/11/08; full list of members (7 pages)
29 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
29 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
23 November 2007Return made up to 02/11/07; full list of members (6 pages)
23 November 2007Return made up to 02/11/07; full list of members (6 pages)
7 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
7 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
20 November 2006Return made up to 02/11/06; full list of members (6 pages)
20 November 2006Return made up to 02/11/06; full list of members (6 pages)
15 May 2006Registered office changed on 15/05/06 from: c/o ashley nathoo & co 4TH floor chancel house neasden lane london NW10 2TU (1 page)
15 May 2006Registered office changed on 15/05/06 from: c/o ashley nathoo & co 4TH floor chancel house neasden lane london NW10 2TU (1 page)
22 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
22 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
2 December 2005Return made up to 02/11/05; full list of members (6 pages)
2 December 2005Return made up to 02/11/05; full list of members (6 pages)
25 January 2005Return made up to 02/11/04; full list of members (6 pages)
25 January 2005Return made up to 02/11/04; full list of members (6 pages)
14 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
14 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
10 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
10 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
28 November 2003Return made up to 02/11/03; full list of members (6 pages)
28 November 2003Return made up to 02/11/03; full list of members (6 pages)
1 July 2003Declaration of satisfaction of mortgage/charge (1 page)
1 July 2003Declaration of satisfaction of mortgage/charge (1 page)
13 January 2003Return made up to 02/11/02; full list of members
  • 363(287) ‐ Registered office changed on 13/01/03
(6 pages)
13 January 2003Return made up to 02/11/02; full list of members
  • 363(287) ‐ Registered office changed on 13/01/03
(6 pages)
6 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
6 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
27 November 2001Return made up to 02/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 November 2001Return made up to 02/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 July 2001New secretary appointed (2 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Secretary resigned (1 page)
12 July 2001Registered office changed on 12/07/01 from: 28 crawford street london W1H 1LN (1 page)
12 July 2001New secretary appointed (2 pages)
12 July 2001Registered office changed on 12/07/01 from: 28 crawford street london W1H 1LN (1 page)
23 March 2001Full accounts made up to 31 March 2000 (8 pages)
23 March 2001Full accounts made up to 31 March 2000 (8 pages)
16 November 2000Return made up to 02/11/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 November 2000Return made up to 02/11/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 November 1999Return made up to 02/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1999Return made up to 02/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 1999Particulars of mortgage/charge (4 pages)
24 August 1999Particulars of mortgage/charge (3 pages)
24 August 1999Particulars of mortgage/charge (4 pages)
24 August 1999Particulars of mortgage/charge (3 pages)
11 August 1999Full accounts made up to 31 March 1999 (10 pages)
11 August 1999Full accounts made up to 31 March 1999 (10 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
6 November 1998Return made up to 02/11/98; no change of members (4 pages)
6 November 1998Return made up to 02/11/98; no change of members (4 pages)
7 July 1998Full accounts made up to 31 March 1998 (10 pages)
7 July 1998Full accounts made up to 31 March 1998 (10 pages)
22 December 1997Full accounts made up to 31 March 1997 (10 pages)
22 December 1997Full accounts made up to 31 March 1997 (10 pages)
11 December 1997Return made up to 10/11/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 December 1997Return made up to 10/11/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 1997Return made up to 10/11/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
27 January 1997Return made up to 10/11/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
27 January 1997Full accounts made up to 31 March 1996 (10 pages)
27 January 1997Full accounts made up to 31 March 1996 (10 pages)
24 January 1997Registered office changed on 24/01/97 from: 9 highview avenue edgware middlesex HA8 9TX (1 page)
24 January 1997Registered office changed on 24/01/97 from: 9 highview avenue edgware middlesex HA8 9TX (1 page)
29 February 1996New secretary appointed (2 pages)
29 February 1996New secretary appointed (2 pages)
27 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
27 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
13 December 1995Return made up to 10/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 1995Return made up to 10/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 1995Accounts for a small company made up to 31 March 1994 (3 pages)
30 March 1995Accounts for a small company made up to 31 March 1994 (3 pages)
5 December 1994Return made up to 10/11/94; full list of members (5 pages)
5 December 1994Return made up to 10/11/94; full list of members (5 pages)
22 February 1994Full accounts made up to 31 March 1993 (7 pages)
22 February 1994Full accounts made up to 31 March 1993 (7 pages)
16 February 1994Secretary resigned;new secretary appointed (2 pages)
16 February 1994Secretary resigned;new secretary appointed (2 pages)
24 May 1993New director appointed (2 pages)
24 May 1993New director appointed (2 pages)
25 February 1993Return made up to 10/11/92; no change of members (5 pages)
25 February 1993Full accounts made up to 31 March 1992 (9 pages)
25 February 1993Full accounts made up to 31 March 1992 (9 pages)
25 February 1993Return made up to 10/11/92; no change of members (5 pages)
8 July 1992Accounts for a small company made up to 31 March 1991 (5 pages)
8 July 1992Accounts for a small company made up to 31 March 1991 (5 pages)
6 February 1992Return made up to 10/11/91; full list of members (7 pages)
6 February 1992Return made up to 10/11/91; full list of members (7 pages)
15 January 1990Memorandum and Articles of Association (11 pages)
15 January 1990Memorandum and Articles of Association (11 pages)
27 December 1989Company name changed fussell rose (property trading a nd investment) LIMITED\certificate issued on 27/12/89 (2 pages)
27 December 1989Company name changed fussell rose (property trading a nd investment) LIMITED\certificate issued on 27/12/89 (2 pages)
13 December 1989Registered office changed on 13/12/89 from: 50 lincoln's inn fields london WC2A 3PF (1 page)
13 December 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
13 December 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
5 December 1989Company name changed dadlaw 29 LIMITED\certificate issued on 05/12/89 (2 pages)
10 November 1989Incorporation (15 pages)
10 November 1989Incorporation (15 pages)