Company NameSurfmatch Limited
DirectorsParesh Kotecha and Francesca Martin
Company StatusActive
Company Number02694408
CategoryPrivate Limited Company
Incorporation Date5 March 1992(32 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Paresh Kotecha
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1992(2 weeks, 4 days after company formation)
Appointment Duration32 years, 1 month
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address144-146 King's Cross Road
London
WC1X 9DU
Director NameMs Francesca Martin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1992(2 weeks, 4 days after company formation)
Appointment Duration32 years, 1 month
RoleAesthetician
Country of ResidenceEngland
Correspondence Address144-146 King's Cross Road
London
WC1X 9DU
Secretary NameMr Paresh Kotecha
NationalityBritish
StatusCurrent
Appointed23 March 1992(2 weeks, 4 days after company formation)
Appointment Duration32 years, 1 month
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address144-146 King's Cross Road
London
WC1X 9DU
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed05 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address144-146 King's Cross Road
London
WC1X 9DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Francesca Martin
50.00%
Ordinary
1 at £1Paresh Kotecha
50.00%
Ordinary

Financials

Year2014
Net Worth£249,251
Cash£2,119
Current Liabilities£2,868

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

22 May 1992Delivered on: 30 May 1992
Persons entitled: National Westminster 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 14 high street, wimbledon, london SW19 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
18 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
22 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
5 May 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 31 March 2020 (6 pages)
24 April 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
14 January 2020Micro company accounts made up to 31 March 2019 (5 pages)
26 March 2019Compulsory strike-off action has been discontinued (1 page)
25 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 31 March 2018 (5 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
2 May 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
2 May 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
6 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
25 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
28 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
28 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
30 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
30 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 April 2012Registered office address changed from 11-13 Baker Street Weybridge Surrey KT13 8AE on 27 April 2012 (1 page)
27 April 2012Secretary's details changed for Mr Paresh Kotecha on 27 April 2012 (1 page)
27 April 2012Director's details changed for Ms Francesca Martin on 27 April 2012 (2 pages)
27 April 2012Director's details changed for Mr Paresh Kotecha on 27 April 2012 (2 pages)
27 April 2012Registered office address changed from 11-13 Baker Street Weybridge Surrey KT13 8AE on 27 April 2012 (1 page)
27 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
27 April 2012Secretary's details changed for Mr Paresh Kotecha on 27 April 2012 (1 page)
27 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
27 April 2012Director's details changed for Ms Francesca Martin on 27 April 2012 (2 pages)
27 April 2012Director's details changed for Mr Paresh Kotecha on 27 April 2012 (2 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 May 2010Director's details changed for Francesca Martin on 5 March 2010 (2 pages)
25 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Francesca Martin on 5 March 2010 (2 pages)
25 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Francesca Martin on 5 March 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 April 2009Return made up to 05/03/09; full list of members (4 pages)
3 April 2009Return made up to 05/03/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 August 2008Return made up to 05/03/08; full list of members (4 pages)
1 August 2008Return made up to 05/03/08; full list of members (4 pages)
7 February 2008Return made up to 05/03/07; full list of members (2 pages)
7 February 2008Return made up to 05/03/07; full list of members (2 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008First Gazette notice for compulsory strike-off (1 page)
22 January 2008First Gazette notice for compulsory strike-off (1 page)
4 July 2007Return made up to 05/03/06; full list of members (2 pages)
4 July 2007Return made up to 05/03/06; full list of members (2 pages)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
3 July 2006Registered office changed on 03/07/06 from: 144-146 kings cross road london WC1X 9DU (1 page)
3 July 2006Registered office changed on 03/07/06 from: 144-146 kings cross road london WC1X 9DU (1 page)
30 June 2006Return made up to 05/03/05; full list of members (2 pages)
30 June 2006Return made up to 05/03/05; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 September 2004Return made up to 05/03/04; full list of members (7 pages)
23 September 2004Return made up to 05/03/04; full list of members (7 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 June 2002Return made up to 05/03/02; full list of members (6 pages)
25 June 2002Return made up to 05/03/02; full list of members (6 pages)
30 January 2002Registered office changed on 30/01/02 from: 3 gower street london WC1E 6HA (1 page)
30 January 2002Registered office changed on 30/01/02 from: 3 gower street london WC1E 6HA (1 page)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 May 2001Return made up to 05/03/01; full list of members (6 pages)
11 May 2001Return made up to 05/03/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 May 2000Return made up to 05/03/00; full list of members
  • 363(287) ‐ Registered office changed on 03/05/00
(6 pages)
3 May 2000Return made up to 05/03/00; full list of members
  • 363(287) ‐ Registered office changed on 03/05/00
(6 pages)
3 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
11 March 1999Return made up to 05/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1999Return made up to 05/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1999Return made up to 05/03/97; no change of members (4 pages)
16 February 1999Return made up to 05/03/97; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
27 April 1998Return made up to 05/03/98; no change of members (4 pages)
27 April 1998Return made up to 05/03/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
27 January 1997Full accounts made up to 31 March 1996 (4 pages)
27 January 1997Full accounts made up to 31 March 1996 (4 pages)
1 April 1996Return made up to 05/03/96; full list of members (6 pages)
1 April 1996Return made up to 05/03/96; full list of members (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
5 March 1992Incorporation (17 pages)