Company NameSuraj Limited
DirectorAshok Mukundlal Shah
Company StatusActive
Company Number02711312
CategoryPrivate Limited Company
Incorporation Date1 May 1992(32 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ashok Mukundlal Shah
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1992(4 days after company formation)
Appointment Duration32 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address114-116 Goodmayes Road
Ilford
IG3 9UZ
Secretary NameRamesh Arjan
NationalityBritish
StatusCurrent
Appointed01 January 2004(11 years, 8 months after company formation)
Appointment Duration20 years, 4 months
RoleCo Secretary
Correspondence Address116 Goodmayes Road
Ilford
Essex
IG3 9UZ
Director NameMr Ramesh Arjan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(4 days after company formation)
Appointment Duration8 years, 1 month (resigned 25 June 2000)
RoleAccountant
Correspondence Address70 Elgin Road
Sevenkings
Ilford
Essex
IG3 8LN
Secretary NameMr Ashok Mukundlal Shah
NationalityBritish
StatusResigned
Appointed05 May 1992(4 days after company formation)
Appointment Duration14 years, 5 months (resigned 10 October 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address114-116 Goodmayes Road
Ilford
IG3 9UZ
Secretary NameMawlesh Shah
NationalityBritish
StatusResigned
Appointed25 June 2000(8 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2004)
RoleCompany Director
Correspondence Address44 Breamore Road
Sevenkings
Essex
IG3 9NB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed01 May 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.ashfords.org
Telephone020 85997263
Telephone regionLondon

Location

Registered Address116 Goodmayes Road
Ilford
Essex
IG3 9UZ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due27 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 December

Returns

Latest Return30 April 2024 (2 days ago)
Next Return Due14 May 2025 (1 year from now)

Charges

30 November 2006Delivered on: 5 December 2006
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: The f/h property 114/116 goodmayes road ilford essex,. 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.
Outstanding
30 November 2006Delivered on: 5 December 2006
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 at 158 queens road buckhurst hill essex. 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.
Outstanding
28 November 2006Delivered on: 29 November 2006
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.
Outstanding
20 December 2001Delivered on: 3 January 2002
Satisfied on: 6 November 2009
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: L/Hold property known as flat 2,80 eastern esplanade,cliftonville,margate,kent CT9 2JP.
Fully Satisfied
7 August 1992Delivered on: 17 August 1992
Satisfied on: 6 November 2009
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: 114/116 goodmayes road ilford l/b of redbridge t/no.P123180.
Fully Satisfied

Filing History

20 December 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
28 September 2023Previous accounting period shortened from 28 December 2022 to 27 December 2022 (1 page)
2 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
27 September 2022Previous accounting period shortened from 29 December 2021 to 28 December 2021 (1 page)
6 May 2022Confirmation statement made on 30 April 2022 with updates (4 pages)
6 May 2022Cessation of Ashok Mukundlal Shah as a person with significant control on 5 March 2022 (1 page)
6 May 2022Notification of Ashok Mukundlal Shah as a person with significant control on 1 April 2022 (2 pages)
6 May 2022Notification of Ramesh Arjan as a person with significant control on 1 April 2022 (2 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
6 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
28 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
12 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
21 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
21 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
10 April 2019Total exemption full accounts made up to 31 December 2017 (9 pages)
28 December 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 June 2017Satisfaction of charge 3 in full (1 page)
12 June 2017Satisfaction of charge 5 in full (2 pages)
12 June 2017Satisfaction of charge 3 in full (1 page)
12 June 2017Satisfaction of charge 4 in full (2 pages)
12 June 2017Satisfaction of charge 5 in full (2 pages)
12 June 2017Satisfaction of charge 4 in full (2 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(3 pages)
19 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
17 January 2015Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
17 January 2015Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(3 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(3 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
18 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
18 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
18 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 May 2011Secretary's details changed for Ramesh Arjan on 1 April 2011 (1 page)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
4 May 2011Secretary's details changed for Ramesh Arjan on 1 April 2011 (1 page)
4 May 2011Secretary's details changed for Ramesh Arjan on 1 April 2011 (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
16 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
16 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 May 2009Return made up to 01/05/09; full list of members (3 pages)
5 May 2009Return made up to 01/05/09; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 September 2008Return made up to 01/05/08; full list of members (3 pages)
12 September 2008Return made up to 01/05/08; full list of members (3 pages)
6 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 July 2007Return made up to 01/05/07; full list of members (2 pages)
30 July 2007Registered office changed on 30/07/07 from: 269 green street forest gate london E7 8LJ (1 page)
30 July 2007Registered office changed on 30/07/07 from: 269 green street forest gate london E7 8LJ (1 page)
30 July 2007Return made up to 01/05/07; full list of members (2 pages)
5 December 2006Particulars of mortgage/charge (4 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
5 December 2006Particulars of mortgage/charge (4 pages)
29 November 2006Particulars of mortgage/charge (3 pages)
29 November 2006Particulars of mortgage/charge (3 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 October 2006Return made up to 01/05/06; full list of members (2 pages)
16 October 2006Secretary resigned (1 page)
16 October 2006Return made up to 01/05/06; full list of members (2 pages)
16 October 2006Secretary resigned (1 page)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 May 2005Return made up to 01/05/05; full list of members (8 pages)
17 May 2005Return made up to 01/05/05; full list of members (8 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
12 July 2004New secretary appointed (2 pages)
12 July 2004New secretary appointed (2 pages)
12 July 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 July 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 September 2003Return made up to 01/05/03; full list of members (8 pages)
18 September 2003Return made up to 01/05/03; full list of members (8 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 May 2002Return made up to 01/05/02; full list of members (8 pages)
21 May 2002Return made up to 01/05/02; full list of members (8 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
2 November 2001Return made up to 01/05/01; full list of members (7 pages)
2 November 2001Return made up to 01/05/01; full list of members (7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001New secretary appointed (2 pages)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 June 2000Return made up to 01/05/00; full list of members (6 pages)
28 June 2000Return made up to 01/05/00; full list of members (6 pages)
2 December 1999Return made up to 01/05/99; no change of members (4 pages)
2 December 1999Return made up to 01/05/99; no change of members (4 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 June 1998Return made up to 01/05/98; full list of members (6 pages)
23 June 1998Return made up to 01/05/98; full list of members (6 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
15 May 1997Return made up to 01/05/97; no change of members (4 pages)
15 May 1997Return made up to 01/05/97; no change of members (4 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
27 June 1996Return made up to 01/05/96; no change of members (4 pages)
27 June 1996Return made up to 01/05/96; no change of members (4 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
11 May 1995Return made up to 01/05/95; full list of members (6 pages)
11 May 1995Return made up to 01/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)