Company NameSurge - Construction Limited
Company StatusActive
Company Number04315842
CategoryPrivate Limited Company
Incorporation Date2 November 2001(22 years, 5 months ago)
Previous NameJondav Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Pravin Khimji Gajparia
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2002(2 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Two Second Way
Wembley
Middlesex
HA9 0YJ
Director NameMr Devindra Dhanji Mepani
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2002(2 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Two Second Way
Wembley
Middlesex
HA9 0YJ
Director NameMr Vinod Khimji Gajparia
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2002(2 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit Two Second Way
Wembley
Middlesex
HA9 0YJ
Secretary NameVinod Khimji Gajparia
NationalityBritish
StatusCurrent
Appointed02 January 2002(2 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Two Second Way
Wembley
Middlesex
HA9 0YJ
Director NameMansukh Kanbi
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(1 year, 5 months after company formation)
Appointment Duration2 months (resigned 02 July 2003)
RoleCompany Director
Correspondence Address85 Vista Way
Kenton
Harrow
Middlesex
HA3 0SJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 November 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 November 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitekk-builders.co.uk

Location

Registered AddressUnit Two
Second Way
Wembley
Middlesex
HA9 0YJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

34 at £1Vinod Khimji Gajparia
34.00%
Ordinary
33 at £1Devindra Dhanji Mepani
33.00%
Ordinary
33 at £1Pravin Khimji Gajparia
33.00%
Ordinary

Financials

Year2014
Net Worth£835,597
Cash£81,438
Current Liabilities£296,101

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 July 2023 (8 months, 2 weeks ago)
Next Return Due28 July 2024 (4 months from now)

Charges

30 July 2004Delivered on: 3 August 2004
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

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
22 August 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (5 pages)
9 August 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (5 pages)
10 September 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
1 September 2019Director's details changed for Mr Pravin Khimji Gajparia on 1 September 2019 (2 pages)
1 September 2019Registered office address changed from Unit One Second Way Wembley Middlesex HA9 0YJ United Kingdom to Unit Two Second Way Wembley Middlesex HA9 0YJ on 1 September 2019 (1 page)
1 September 2019Director's details changed for Mr Vinod Khimji Gajparia on 1 September 2019 (2 pages)
23 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
3 August 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
26 May 2018Satisfaction of charge 1 in full (1 page)
29 December 2017Director's details changed for Mr Vinod Khimji Gajparia on 28 December 2017 (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 December 2017Director's details changed for Mr Vinod Khimji Gajparia on 28 December 2017 (2 pages)
28 December 2017Registered office address changed from C/O K & K Builders Ltd 291 High Road London NW10 2JY to Unit One Second Way Wembley Middlesex HA9 0YJ on 28 December 2017 (1 page)
28 December 2017Registered office address changed from C/O K & K Builders Ltd 291 High Road London NW10 2JY to Unit One Second Way Wembley Middlesex HA9 0YJ on 28 December 2017 (1 page)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 October 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
15 June 2015Registered office address changed from 291 High Road London NW10 2JY to C/O K & K Builders Ltd 291 High Road London NW10 2JY on 15 June 2015 (1 page)
15 June 2015Registered office address changed from 291 High Road London NW10 2JY to C/O K & K Builders Ltd 291 High Road London NW10 2JY on 15 June 2015 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
4 June 2014Director's details changed for Vinod Khimji Gajparia on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Vinod Khimji Gajparia on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Vinod Khimji Gajparia on 4 June 2014 (2 pages)
20 January 2014Amended accounts made up to 31 March 2013 (6 pages)
20 January 2014Amended accounts made up to 31 March 2013 (6 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
29 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
21 August 2013Registered office address changed from 291 High Road London NW10 2JY England on 21 August 2013 (1 page)
21 August 2013Registered office address changed from 291 High Road London NW10 2JY England on 21 August 2013 (1 page)
16 August 2013Registered office address changed from Tower Works Tower Road London NW10 2HP on 16 August 2013 (1 page)
16 August 2013Registered office address changed from Tower Works Tower Road London NW10 2HP on 16 August 2013 (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Director's details changed for Devindra Dhanji Mepani on 13 December 2012 (2 pages)
13 December 2012Director's details changed for Devindra Dhanji Mepani on 13 December 2012 (2 pages)
23 July 2012Secretary's details changed for Vinod Khimji Gajparia on 1 July 2012 (1 page)
23 July 2012Secretary's details changed for Vinod Khimji Gajparia on 1 July 2012 (1 page)
23 July 2012Director's details changed for Vinod Khimji Gajparia on 1 July 2012 (2 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
23 July 2012Director's details changed for Vinod Khimji Gajparia on 1 July 2012 (2 pages)
23 July 2012Secretary's details changed for Vinod Khimji Gajparia on 1 July 2012 (1 page)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
23 July 2012Director's details changed for Vinod Khimji Gajparia on 1 July 2012 (2 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
31 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Vinod Khimji Gajparia on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Pravin Khimji Gajparia on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Devindra Dhanji Mepani on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Pravin Khimji Gajparia on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Devindra Dhanji Mepani on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Vinod Khimji Gajparia on 27 November 2009 (2 pages)
5 March 2009Return made up to 26/10/08; full list of members (4 pages)
5 March 2009Return made up to 26/10/08; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 March 2008Group of companies' accounts made up to 31 March 2007 (15 pages)
6 March 2008Group of companies' accounts made up to 31 March 2007 (15 pages)
5 February 2008Return made up to 26/10/07; no change of members (7 pages)
5 February 2008Return made up to 26/10/07; no change of members (7 pages)
27 November 2006Group of companies' accounts made up to 31 March 2006 (15 pages)
27 November 2006Group of companies' accounts made up to 31 March 2006 (15 pages)
15 November 2006Return made up to 26/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/11/06
(7 pages)
15 November 2006Return made up to 26/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/11/06
(7 pages)
2 February 2006Group of companies' accounts made up to 31 March 2005 (15 pages)
2 February 2006Group of companies' accounts made up to 31 March 2005 (15 pages)
8 November 2005Return made up to 26/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2005Return made up to 26/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2005Return made up to 02/11/04; full list of members (7 pages)
4 January 2005Return made up to 02/11/04; full list of members (7 pages)
25 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
25 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
1 September 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
1 September 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
3 August 2004Particulars of mortgage/charge (3 pages)
3 August 2004Particulars of mortgage/charge (3 pages)
22 October 2003Return made up to 02/11/03; full list of members (7 pages)
22 October 2003Return made up to 02/11/03; full list of members (7 pages)
6 October 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
6 October 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
7 July 2003Director resigned (2 pages)
7 July 2003Director resigned (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
27 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
27 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
20 February 2003Return made up to 02/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2003Return made up to 02/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2002Accounting reference date shortened from 30/11/02 to 31/05/02 (1 page)
20 August 2002Accounting reference date shortened from 30/11/02 to 31/05/02 (1 page)
21 May 2002Company name changed jondav LIMITED\certificate issued on 21/05/02 (2 pages)
21 May 2002Company name changed jondav LIMITED\certificate issued on 21/05/02 (2 pages)
30 April 2002Registered office changed on 30/04/02 from: cameron & associates chartered accountants 35-37 lowlands road harrow on the hill middlesex HA1 3AW (1 page)
30 April 2002New director appointed (2 pages)
30 April 2002New secretary appointed;new director appointed (2 pages)
30 April 2002New secretary appointed;new director appointed (2 pages)
30 April 2002Registered office changed on 30/04/02 from: cameron & associates chartered accountants 35-37 lowlands road harrow on the hill middlesex HA1 3AW (1 page)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
13 December 2001Registered office changed on 13/12/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
13 December 2001Secretary resigned (1 page)
13 December 2001Director resigned (1 page)
13 December 2001Registered office changed on 13/12/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
13 December 2001Secretary resigned (1 page)
13 December 2001Director resigned (1 page)
2 November 2001Incorporation (7 pages)
2 November 2001Incorporation (7 pages)