Company NameSurrendra Investments Limited
DirectorsPriti Paul and Alice Sucorina Trifonia Rebello
Company StatusActive
Company Number02736780
CategoryPrivate Limited Company
Incorporation Date3 August 1992(31 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMs Priti Paul
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2007(15 years, 3 months after company formation)
Appointment Duration16 years, 5 months
RoleExecutive
Country of ResidenceMorocco
Correspondence Address3rd Floor 54 Portland Place
London
W1B 1DY
Director NameMrs Alice Sucorina Trifonia Rebello
Date of BirthJuly 1984 (Born 39 years ago)
NationalityPortuguese
StatusCurrent
Appointed14 March 2024(31 years, 7 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 54 Portland Place
London
W1B 1DY
Director NamePriti Paul
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed02 September 1992(1 month after company formation)
Appointment Duration4 years, 6 months (resigned 10 March 1997)
RoleOverseas Representative
Correspondence AddressApartment Q
82 Portland Place
London
W1N 3DH
Director NameMr Nicolas Bonneywell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(1 month after company formation)
Appointment Duration15 years, 3 months (resigned 10 December 2007)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address48 Croham Manor Road
South Croydon
Surrey
CR2 7BE
Secretary NameMr Nicolas Bonneywell
NationalityBritish
StatusResigned
Appointed03 August 1993(1 year after company formation)
Appointment Duration14 years, 4 months (resigned 10 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Croham Manor Road
South Croydon
Surrey
CR2 7BE
Director NameDr Raghbir Singh Mamak
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityIndian
StatusResigned
Appointed10 March 1997(4 years, 7 months after company formation)
Appointment Duration23 years, 5 months (resigned 19 August 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence Address24 Woodfall Street
London
SW3 4DJ
Director NameMr Philip Stephen Robinson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(13 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedwood House Lawnside
Albert Road South
Great Malvern
Worcestershire
WR14 3AH
Secretary NameTerence Edward Parmenter
NationalityBritish
StatusResigned
Appointed10 December 2007(15 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 February 2012)
RoleAccountant
Correspondence Address5 Ingleby Close
Heacham
Kings Lynn
Norfolk
PE31 7SA
Director NameMs Irba Garcia Pasquino
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2020(28 years after company formation)
Appointment Duration3 years, 6 months (resigned 13 March 2024)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3rd Floor 54 Portland Place
London
W1B 1DY
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed03 August 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone020 75804656
Telephone regionLondon

Location

Registered Address3rd Floor
54 Portland Place
London
W1B 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£14,648,000
Current Liabilities£22,000

Accounts

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

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

30 June 2006Delivered on: 15 July 2006
Persons entitled: Icici Bank UK Limited

Classification: Charge over shares and securities
Secured details: All monies due or to become due from the borrower and/or the buyer to the chargee and/or the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and securities and the derivative assets. See the mortgage charge document for full details.
Outstanding
17 October 2002Delivered on: 24 October 2002
Persons entitled: Citibank N.A.

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums from time to time standing to the credit of any accounts opened or maintained by the bank for the client at any time and each deposit made by the client with the bank and all rights benefits and proceeds thereof and any renewal or redesignation thereof. See the mortgage charge document for full details.
Outstanding
5 February 2001Delivered on: 13 February 2001
Persons entitled: Bnp Paribas, London Branch

Classification: Charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (including under the deed).
Particulars: The deposit. See the mortgage charge document for full details.
Outstanding
31 October 2005Delivered on: 5 November 2005
Satisfied on: 10 July 2006
Persons entitled: Icici Bank UK Limited

Classification: Charge over shares and securities
Secured details: All monies due or to become due from the company and/the buyer to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All beneficial interests and to any proceeds of sale the shares and securities. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 December 2023Accounts for a small company made up to 31 March 2023 (8 pages)
14 August 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
27 June 2023Director's details changed for Ms Priti Paul on 24 June 2023 (2 pages)
13 December 2022Accounts for a small company made up to 31 March 2022 (8 pages)
23 November 2022Registered office address changed from 54 3rd Floor 54 Portland Place London W1B 1DY England to 3rd Floor 54 Portland Place London W1B 1DY on 23 November 2022 (1 page)
5 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
15 December 2021Accounts for a small company made up to 31 March 2021 (9 pages)
9 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
21 December 2020Accounts for a small company made up to 31 March 2020 (9 pages)
14 September 2020Termination of appointment of Raghbir Singh Mamak as a director on 19 August 2020 (1 page)
14 September 2020Appointment of Ms Irba Garcia Pasquino as a director on 19 August 2020 (2 pages)
20 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
2 March 2020Accounts for a small company made up to 31 March 2019 (19 pages)
3 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
8 January 2019Accounts for a small company made up to 31 March 2018 (18 pages)
25 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
7 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
6 March 2018Full accounts made up to 31 March 2017 (17 pages)
18 August 2017Notification of Priti Paul as a person with significant control on 18 July 2017 (2 pages)
18 August 2017Notification of Priti Paul as a person with significant control on 18 July 2017 (2 pages)
18 August 2017Notification of Priti Paul as a person with significant control on 18 August 2017 (2 pages)
18 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
13 June 2017Registered office address changed from 35 Portland Place London W1B 1QF to 54 3rd Floor 54 Portland Place London W1B 1DY on 13 June 2017 (1 page)
13 June 2017Registered office address changed from 35 Portland Place London W1B 1QF to 54 3rd Floor 54 Portland Place London W1B 1DY on 13 June 2017 (1 page)
5 January 2017Full accounts made up to 31 March 2016 (17 pages)
5 January 2017Full accounts made up to 31 March 2016 (17 pages)
19 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
19 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
5 February 2016Full accounts made up to 31 March 2015 (15 pages)
5 February 2016Full accounts made up to 31 March 2015 (15 pages)
23 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
29 December 2014Full accounts made up to 31 March 2014 (15 pages)
29 December 2014Full accounts made up to 31 March 2014 (15 pages)
14 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
13 December 2013Full accounts made up to 31 March 2013 (15 pages)
13 December 2013Full accounts made up to 31 March 2013 (15 pages)
29 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(4 pages)
29 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(4 pages)
29 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(4 pages)
2 January 2013Full accounts made up to 31 March 2012 (15 pages)
2 January 2013Full accounts made up to 31 March 2012 (15 pages)
19 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
4 July 2012Termination of appointment of Terence Parmenter as a secretary (1 page)
4 July 2012Termination of appointment of Terence Parmenter as a secretary (1 page)
27 February 2012Full accounts made up to 31 March 2011 (14 pages)
27 February 2012Full accounts made up to 31 March 2011 (14 pages)
2 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
10 January 2011Full accounts made up to 31 March 2010 (13 pages)
10 January 2011Full accounts made up to 31 March 2010 (13 pages)
2 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
27 January 2010Full accounts made up to 31 March 2009 (14 pages)
27 January 2010Full accounts made up to 31 March 2009 (14 pages)
21 August 2009Return made up to 03/08/09; full list of members (3 pages)
21 August 2009Return made up to 03/08/09; full list of members (3 pages)
7 May 2009Full accounts made up to 31 March 2008 (13 pages)
7 May 2009Full accounts made up to 31 March 2008 (13 pages)
5 August 2008Return made up to 03/08/08; full list of members (3 pages)
5 August 2008Return made up to 03/08/08; full list of members (3 pages)
2 February 2008Full accounts made up to 31 March 2007 (17 pages)
2 February 2008Full accounts made up to 31 March 2007 (17 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007New secretary appointed (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007New secretary appointed (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007Secretary resigned (1 page)
26 November 2007New director appointed (1 page)
26 November 2007New director appointed (1 page)
15 August 2007Return made up to 03/08/07; full list of members (2 pages)
15 August 2007Return made up to 03/08/07; full list of members (2 pages)
25 April 2007Group of companies' accounts made up to 31 March 2006 (30 pages)
25 April 2007Group of companies' accounts made up to 31 March 2006 (30 pages)
29 August 2006Return made up to 03/08/06; full list of members (2 pages)
29 August 2006Return made up to 03/08/06; full list of members (2 pages)
15 July 2006Particulars of mortgage/charge (7 pages)
15 July 2006Particulars of mortgage/charge (7 pages)
10 July 2006Declaration of satisfaction of mortgage/charge (1 page)
10 July 2006Declaration of satisfaction of mortgage/charge (1 page)
23 June 2006New director appointed (4 pages)
23 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 June 2006New director appointed (4 pages)
23 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 February 2006Group of companies' accounts made up to 31 March 2005 (28 pages)
21 February 2006Group of companies' accounts made up to 31 March 2005 (28 pages)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
5 November 2005Particulars of mortgage/charge (7 pages)
5 November 2005Particulars of mortgage/charge (7 pages)
7 September 2005Return made up to 03/08/05; full list of members (7 pages)
7 September 2005Return made up to 03/08/05; full list of members (7 pages)
1 February 2005Group of companies' accounts made up to 31 March 2004 (28 pages)
1 February 2005Group of companies' accounts made up to 31 March 2004 (28 pages)
11 August 2004Return made up to 03/08/04; full list of members (7 pages)
11 August 2004Return made up to 03/08/04; full list of members (7 pages)
6 May 2004Group of companies' accounts made up to 31 March 2003 (26 pages)
6 May 2004Group of companies' accounts made up to 31 March 2003 (26 pages)
3 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
3 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
15 August 2003Return made up to 03/08/03; full list of members (7 pages)
15 August 2003Return made up to 03/08/03; full list of members (7 pages)
6 February 2003Group of companies' accounts made up to 31 March 2002 (26 pages)
6 February 2003Group of companies' accounts made up to 31 March 2002 (26 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
3 September 2002Return made up to 03/08/02; full list of members (7 pages)
3 September 2002Return made up to 03/08/02; full list of members (7 pages)
2 February 2002Group of companies' accounts made up to 31 March 2001 (25 pages)
2 February 2002Group of companies' accounts made up to 31 March 2001 (25 pages)
1 October 2001Return made up to 03/08/01; full list of members
  • 363(287) ‐ Registered office changed on 01/10/01
(6 pages)
1 October 2001Return made up to 03/08/01; full list of members
  • 363(287) ‐ Registered office changed on 01/10/01
(6 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
5 February 2001Full group accounts made up to 31 March 2000 (24 pages)
5 February 2001Full group accounts made up to 31 March 2000 (24 pages)
7 August 2000Return made up to 03/08/00; full list of members (6 pages)
7 August 2000Return made up to 03/08/00; full list of members (6 pages)
4 February 2000Full group accounts made up to 31 March 1999 (24 pages)
4 February 2000Full group accounts made up to 31 March 1999 (24 pages)
24 August 1999Return made up to 03/08/99; full list of members (6 pages)
24 August 1999Return made up to 03/08/99; full list of members (6 pages)
2 February 1999Full group accounts made up to 31 March 1998 (24 pages)
2 February 1999Full group accounts made up to 31 March 1998 (24 pages)
7 August 1998Return made up to 03/08/98; no change of members (5 pages)
7 August 1998Return made up to 03/08/98; no change of members (5 pages)
12 December 1997Full group accounts made up to 31 March 1997 (24 pages)
12 December 1997Full group accounts made up to 31 March 1997 (24 pages)
1 September 1997Return made up to 03/08/97; no change of members
  • 363(287) ‐ Registered office changed on 01/09/97
(5 pages)
1 September 1997Return made up to 03/08/97; no change of members
  • 363(287) ‐ Registered office changed on 01/09/97
(5 pages)
3 May 1997New director appointed (2 pages)
3 May 1997Director resigned (1 page)
3 May 1997New director appointed (2 pages)
3 May 1997Full group accounts made up to 31 March 1996 (24 pages)
3 May 1997Director resigned (1 page)
3 May 1997Full group accounts made up to 31 March 1996 (24 pages)
4 February 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
4 February 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
8 September 1996Return made up to 03/08/96; full list of members (7 pages)
8 September 1996Return made up to 03/08/96; full list of members (7 pages)
6 August 1996Full group accounts made up to 31 March 1995 (22 pages)
6 August 1996Full group accounts made up to 31 March 1995 (22 pages)
9 February 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
9 February 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
21 July 1995Return made up to 03/08/95; no change of members (8 pages)
21 July 1995Return made up to 03/08/95; no change of members (8 pages)
7 April 1995Full group accounts made up to 31 March 1994 (27 pages)
7 April 1995Full group accounts made up to 31 March 1994 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
21 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 October 1992Registered office changed on 08/10/92 from: 120 east road london N1 6AA (1 page)
8 October 1992Registered office changed on 08/10/92 from: 120 east road london N1 6AA (1 page)
10 September 1992Company name changed wallingstone LIMITED\certificate issued on 11/09/92 (2 pages)
10 September 1992Company name changed wallingstone LIMITED\certificate issued on 11/09/92 (2 pages)
3 August 1992Incorporation (15 pages)
3 August 1992Incorporation (15 pages)