Company NameSureglobe Limited
Company StatusActive
Company Number04260631
CategoryPrivate Limited Company
Incorporation Date27 July 2001(22 years, 9 months ago)

Business Activity

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

Directors

Director NameMr David Andrew Siegal
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2001(4 days after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hendon Avenue
London
N3 1UL
Director NameSheila Alexander
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2001(4 months, 3 weeks after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 7010
2nd Floor 38 Warren Street
London
W1A 2EA
Secretary NameMr David Andrew Siegal
NationalityBritish
StatusCurrent
Appointed21 December 2001(4 months, 3 weeks after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hendon Avenue
London
N3 1UL
Director NameMrs Debra Alison Eva Siegal
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2022(21 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 7010
2nd Floor 38 Warren Street
London
W1A 2EA
Secretary NameSandra Jean Anne Siegal
NationalityBritish
StatusResigned
Appointed31 July 2001(4 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 December 2001)
RoleCompany Director
Correspondence Address29 Harman Drive
London
NW2 2ED
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 July 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

12.8k at £1Watchdog Investment Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,302,053
Cash£100,880
Current Liabilities£54,386

Accounts

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

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Charges

27 June 2014Delivered on: 9 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property k/a 21 woodvale way golders green london and parking space 49 t/no AGL203330.
Outstanding
27 June 2014Delivered on: 9 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property k/a 56 draycott close somerton road cricklewood london t/no AGL94788.
Outstanding
22 April 2014Delivered on: 29 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
14 March 2008Delivered on: 18 March 2008
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 dairyman close london with all fixtures and fittings thereon and all income from time to time arising or payable and all proceeds thereof; fixed charge over the equipment and goods; floating charge over all moveable plant machinery, implements, utensils, furniture & equipment undertaking & all property & assets.
Outstanding
13 March 2008Delivered on: 15 March 2008
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 42 draycott close london and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property.
Outstanding
14 November 2002Delivered on: 19 November 2002
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that leasehold property known as ground floor maisonette 200 vaughan road harrow middlesex HA1 4EB t/n BGL474545.
Outstanding
3 December 2018Delivered on: 3 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
25 August 2016Delivered on: 10 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 72 cleveland street london t/n LL61402.
Outstanding
25 August 2016Delivered on: 10 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 2 north hill highgate london t/n NGL470984.
Outstanding
25 October 2002Delivered on: 29 October 2002
Persons entitled: Skipton Building Society

Classification: Legal charge
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 72 cleveland street london W1 t/no: LN61402.
Outstanding
1 July 2005Delivered on: 8 July 2005
Satisfied on: 16 April 2014
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 56 draycott close cricklewood london t/no AGL94788 the rental income by way of first fixed charge.the property rights by way of first fixed charge and all undertaking and assets by way of floating charge.
Fully Satisfied
1 July 2005Delivered on: 8 July 2005
Satisfied on: 16 April 2014
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property 32 dairyman close cricklewood london t/no AGL69744THE rental income by way of first fixed charge.the property rights by way of first fixed charge and all undertaking and assets by way of floating charge.
Fully Satisfied

Filing History

10 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
25 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
8 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
10 August 2022Appointment of Mrs Debra Alison Eva Siegal as a director on 8 August 2022 (2 pages)
25 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
15 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
22 June 2021Registered office address changed from South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE England to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 22 June 2021 (1 page)
25 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
29 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 March 2019 (3 pages)
31 July 2019Confirmation statement made on 25 July 2019 with updates (3 pages)
31 July 2019Director's details changed for Sheila Alexander on 30 June 2014 (2 pages)
25 July 2019Registered office address changed from Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE England to South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 25 July 2019 (1 page)
8 March 2019Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
3 December 2018Registration of charge 042606310012, created on 3 December 2018 (30 pages)
17 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
6 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
28 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
11 May 2017Registered office address changed from 1st Floor Centre Block Hille Business Estate 132 st Albans Road Watford Herts WD24 4AE to Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 11 May 2017 (1 page)
11 May 2017Registered office address changed from 1st Floor Centre Block Hille Business Estate 132 st Albans Road Watford Herts WD24 4AE to Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 11 May 2017 (1 page)
5 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
5 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
10 September 2016Registration of charge 042606310010, created on 25 August 2016 (41 pages)
10 September 2016Registration of charge 042606310010, created on 25 August 2016 (41 pages)
10 September 2016Registration of charge 042606310011, created on 25 August 2016 (41 pages)
10 September 2016Registration of charge 042606310011, created on 25 August 2016 (41 pages)
5 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
6 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 12,750
(5 pages)
30 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 12,750
(5 pages)
15 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 12,750
(5 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 12,750
(5 pages)
9 July 2014Registration of charge 042606310008, created on 27 June 2014 (32 pages)
9 July 2014Registration of charge 042606310008, created on 27 June 2014 (32 pages)
9 July 2014Registration of charge 042606310009, created on 27 June 2014 (32 pages)
9 July 2014Registration of charge 042606310009, created on 27 June 2014 (32 pages)
29 April 2014Registration of charge 042606310007 (36 pages)
29 April 2014Registration of charge 042606310007 (36 pages)
16 April 2014Satisfaction of charge 3 in full (4 pages)
16 April 2014Satisfaction of charge 3 in full (4 pages)
16 April 2014Satisfaction of charge 4 in full (4 pages)
16 April 2014Satisfaction of charge 4 in full (4 pages)
3 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
20 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
2 August 2013Registered office address changed from 116 Leavesden Road Watford Hertfordshire WD24 5DL England on 2 August 2013 (1 page)
2 August 2013Registered office address changed from 116 Leavesden Road Watford Hertfordshire WD24 5DL England on 2 August 2013 (1 page)
2 August 2013Registered office address changed from 116 Leavesden Road Watford Hertfordshire WD24 5DL England on 2 August 2013 (1 page)
6 June 2013Total exemption small company accounts made up to 1 October 2012 (7 pages)
6 June 2013Total exemption small company accounts made up to 1 October 2012 (7 pages)
6 June 2013Total exemption small company accounts made up to 1 October 2012 (7 pages)
27 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
3 August 2011Accounts for a small company made up to 30 September 2010 (6 pages)
3 August 2011Accounts for a small company made up to 30 September 2010 (6 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
26 July 2011Registered office address changed from 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom on 26 July 2011 (1 page)
26 July 2011Registered office address changed from 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom on 26 July 2011 (1 page)
19 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 19 May 2011 (1 page)
19 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 19 May 2011 (1 page)
11 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for Sheila Alexander on 25 July 2010 (2 pages)
11 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for Sheila Alexander on 25 July 2010 (2 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
12 August 2009Return made up to 25/07/09; full list of members (3 pages)
12 August 2009Return made up to 25/07/09; full list of members (3 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (9 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (9 pages)
7 August 2008Return made up to 25/07/08; full list of members (3 pages)
7 August 2008Return made up to 25/07/08; full list of members (3 pages)
21 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
21 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
23 August 2007Return made up to 25/07/07; full list of members (2 pages)
23 August 2007Return made up to 25/07/07; full list of members (2 pages)
11 June 2007Accounts for a small company made up to 30 September 2006 (7 pages)
11 June 2007Accounts for a small company made up to 30 September 2006 (7 pages)
21 August 2006Return made up to 25/07/06; full list of members (2 pages)
21 August 2006Return made up to 25/07/06; full list of members (2 pages)
27 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
27 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
22 August 2005Return made up to 25/07/05; full list of members (2 pages)
22 August 2005Return made up to 25/07/05; full list of members (2 pages)
20 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
20 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
2 November 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
2 November 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
24 August 2004Return made up to 25/07/04; full list of members (7 pages)
24 August 2004Return made up to 25/07/04; full list of members (7 pages)
30 June 2004Secretary's particulars changed;director's particulars changed (1 page)
30 June 2004Secretary's particulars changed;director's particulars changed (1 page)
28 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
28 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
30 August 2003Return made up to 25/07/03; full list of members
  • 363(287) ‐ Registered office changed on 30/08/03
(7 pages)
30 August 2003Return made up to 25/07/03; full list of members
  • 363(287) ‐ Registered office changed on 30/08/03
(7 pages)
19 November 2002Particulars of mortgage/charge (3 pages)
19 November 2002Particulars of mortgage/charge (3 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
18 September 2002Ad 08/08/02--------- £ si 11750@1=11750 £ ic 1000/12750 (2 pages)
18 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 September 2002Nc inc already adjusted 08/08/02 (1 page)
18 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 September 2002Nc inc already adjusted 08/08/02 (1 page)
18 September 2002Ad 08/08/02--------- £ si 11750@1=11750 £ ic 1000/12750 (2 pages)
6 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
6 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
29 August 2002Return made up to 25/07/02; full list of members (7 pages)
29 August 2002Return made up to 25/07/02; full list of members (7 pages)
24 January 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
24 January 2002New secretary appointed (2 pages)
24 January 2002Ad 21/12/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 January 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
24 January 2002New director appointed (2 pages)
24 January 2002Secretary resigned (1 page)
24 January 2002New director appointed (2 pages)
24 January 2002New secretary appointed (2 pages)
24 January 2002Ad 21/12/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 January 2002Secretary resigned (1 page)
4 September 2001Accounting reference date shortened from 31/07/02 to 31/05/02 (1 page)
4 September 2001Accounting reference date shortened from 31/07/02 to 31/05/02 (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Secretary resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New secretary appointed (2 pages)
21 August 2001Secretary resigned (1 page)
21 August 2001New secretary appointed (2 pages)
3 August 2001Registered office changed on 03/08/01 from: 120 east road london N1 6AA (1 page)
3 August 2001Registered office changed on 03/08/01 from: 120 east road london N1 6AA (1 page)
27 July 2001Incorporation (15 pages)
27 July 2001Incorporation (15 pages)