Company NameSurlan Investments Limited
DirectorNazneen Lalljee
Company StatusActive
Company Number03738831
CategoryPrivate Limited Company
Incorporation Date23 March 1999(25 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Nazneen Lalljee
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Avenue Close
Avenue Road
London
NW8 6DA
Secretary NameUmbreen Lalljee
NationalityBritish
StatusCurrent
Appointed23 March 1999(same day as company formation)
RoleSecretary
Correspondence Address38 Avenue Close
Avenue Road
London
NW8 6DA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameRichard Francis Patrick Arnold
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 15 October 2003)
RoleTrust Company Director
Correspondence Address23 Chemin De La Savonniere
1245 Collonge-Bellerive
Switzerland
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed23 March 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Rosemont Road
London
NW3 6NG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£600,250
Cash£75,420
Current Liabilities£107,532

Accounts

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

Returns

Latest Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Charges

21 September 1999Delivered on: 28 September 1999
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies, obligations and liabilities due or to become due from the company to the chargee under the terms of this mortgage or any offer of loan or on any account whatsoever.
Particulars: Flat 42 hanover gate mansions park road london NW1 4SG and the benefit of all rental income and all right title and interest to and in the same; .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
10 September 1999Delivered on: 11 September 1999
Persons entitled: Capital Home Loans LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3, 64 queens grove london and all rental income and a floating charge. Undertaking and all property and assets.
Outstanding
25 May 1999Delivered on: 10 June 1999
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and all sums due under the terms of the commercial mortgage loan approval.
Particulars: 142 dorset house gloucester place st. Marylebone london NW1 t/n-NGL306288 and 36B hanover gate mansions park road london NW1 t/n-NGL265185.. See the mortgage charge document for full details.
Outstanding

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
29 March 2023Confirmation statement made on 23 March 2023 with updates (5 pages)
28 March 2023Secretary's details changed for Umbreen Lalljee on 27 March 2023 (1 page)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 May 2022Confirmation statement made on 23 March 2022 with updates (5 pages)
1 April 2022Micro company accounts made up to 31 March 2021 (3 pages)
7 June 2021Confirmation statement made on 23 March 2021 with updates (5 pages)
9 April 2021Micro company accounts made up to 31 March 2020 (4 pages)
21 April 2020Confirmation statement made on 23 March 2020 with updates (5 pages)
1 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
2 April 2019Confirmation statement made on 23 March 2019 with updates (5 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
3 April 2018Confirmation statement made on 23 March 2018 with updates (5 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 50
(4 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 50
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 50
(4 pages)
24 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 50
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 November 2014Registered office address changed from 46 Avenue Close Avenue Road London NW8 6DA to C/O Taxassist Accountants 1 Rosemont Road London NW3 6NG on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 46 Avenue Close Avenue Road London NW8 6DA to C/O Taxassist Accountants 1 Rosemont Road London NW3 6NG on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 46 Avenue Close Avenue Road London NW8 6DA to C/O Taxassist Accountants 1 Rosemont Road London NW3 6NG on 5 November 2014 (1 page)
24 October 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 50
(4 pages)
24 October 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 50
(4 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
24 July 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 50
(4 pages)
24 July 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 50
(4 pages)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
30 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
1 March 2013Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
1 March 2013Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
31 December 2012Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page)
31 December 2012Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page)
23 June 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
23 June 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 May 2010Director's details changed for Nazneen Lalljee on 23 March 2010 (2 pages)
5 May 2010Director's details changed for Nazneen Lalljee on 23 March 2010 (2 pages)
5 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 September 2009Compulsory strike-off action has been discontinued (1 page)
12 September 2009Compulsory strike-off action has been discontinued (1 page)
10 September 2009Return made up to 23/03/09; full list of members (3 pages)
10 September 2009Return made up to 23/03/09; full list of members (3 pages)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
5 March 2009Registered office changed on 05/03/2009 from conex house 148 field end road eastcote pinner middlesex HA5 1QT (1 page)
5 March 2009Registered office changed on 05/03/2009 from conex house 148 field end road eastcote pinner middlesex HA5 1QT (1 page)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 October 2008Director's change of particulars / nazneen lalljee / 01/06/2007 (1 page)
23 October 2008Director's change of particulars / nazneen lalljee / 01/06/2007 (1 page)
23 October 2008Return made up to 23/03/08; full list of members (3 pages)
23 October 2008Return made up to 23/03/08; full list of members (3 pages)
2 April 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
2 April 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
27 June 2007Return made up to 23/03/07; full list of members (6 pages)
27 June 2007Return made up to 23/03/07; full list of members (6 pages)
10 March 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
10 March 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
23 May 2006Return made up to 23/03/06; full list of members (6 pages)
23 May 2006Return made up to 23/03/06; full list of members (6 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
12 April 2005Return made up to 23/03/05; full list of members (6 pages)
12 April 2005Return made up to 23/03/05; full list of members (6 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
20 April 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/04/04
(6 pages)
20 April 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/04/04
(6 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
8 July 2003Return made up to 23/03/03; full list of members (8 pages)
8 July 2003Return made up to 23/03/03; full list of members (8 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
22 March 2002Registered office changed on 22/03/02 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ (1 page)
22 March 2002Registered office changed on 22/03/02 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ (1 page)
22 March 2002Return made up to 23/03/02; full list of members (6 pages)
22 March 2002Return made up to 23/03/02; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
21 June 2001Return made up to 23/03/01; full list of members (6 pages)
21 June 2001Return made up to 23/03/01; full list of members (6 pages)
11 May 2001Ad 23/03/01--------- £ si 49@1=49 £ ic 2/51 (2 pages)
11 May 2001Ad 23/03/01--------- £ si 49@1=49 £ ic 2/51 (2 pages)
23 March 2001Registered office changed on 23/03/01 from: unit 8 russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
23 March 2001Registered office changed on 23/03/01 from: unit 8 russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
26 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
20 July 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2000Director's particulars changed (1 page)
11 July 2000Registered office changed on 11/07/00 from: 30A green lane northwood middlesex HA6 2QB (1 page)
11 July 2000Director's particulars changed (1 page)
11 July 2000Registered office changed on 11/07/00 from: 30A green lane northwood middlesex HA6 2QB (1 page)
28 September 1999Particulars of mortgage/charge (4 pages)
28 September 1999Particulars of mortgage/charge (4 pages)
11 September 1999Particulars of mortgage/charge (3 pages)
11 September 1999Particulars of mortgage/charge (3 pages)
10 June 1999Particulars of mortgage/charge (3 pages)
10 June 1999Particulars of mortgage/charge (3 pages)
1 May 1999New director appointed (2 pages)
1 May 1999New director appointed (2 pages)
1 May 1999Registered office changed on 01/05/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
1 May 1999Registered office changed on 01/05/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
1 May 1999New secretary appointed (2 pages)
1 May 1999New secretary appointed (2 pages)
30 March 1999Secretary resigned (2 pages)
30 March 1999Secretary resigned (2 pages)
23 March 1999Incorporation (18 pages)
23 March 1999Incorporation (18 pages)