Company NameSurrey Loft Company Limited
DirectorsPaul Anthony Adam and Jason Robert Adam
Company StatusActive
Company Number04371882
CategoryPrivate Limited Company
Incorporation Date12 February 2002(22 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Paul Anthony Adam
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2002(same day as company formation)
RoleLoft Converter
Country of ResidenceEngland
Correspondence Address28 Drakes Close
Esher
Surrey
KT10 8PQ
Secretary NamePaul Anthony Adam
NationalityBritish
StatusCurrent
Appointed12 February 2002(same day as company formation)
RoleLoft Converter
Correspondence Address28 Drakes Close
Esher
Surrey
KT10 8PQ
Director NameMr Jason Robert Adam
Date of BirthJune 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed12 February 2013(11 years after company formation)
Appointment Duration11 years, 1 month
RoleLoft Converter
Country of ResidenceUnited Kingdom
Correspondence Address47 Ruden Way
Epsom
Surrey
KT17 3LL
Director NameMr Jason Robert Adam
Date of BirthJune 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleLoft Converter
Country of ResidenceUnited Kingdom
Correspondence Address47 Ruden Way
Epsom
Surrey
KT17 3LL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.surreylofts.com/
Telephone0800 1696517
Telephone regionFreephone

Location

Registered Address2-4 Stoneleigh Park Road
Epsom
KT19 0QT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£74,548
Gross Profit£27,669
Net Worth£3,020
Cash£10,776
Current Liabilities£16,772

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return12 February 2024 (1 month, 2 weeks ago)
Next Return Due26 February 2025 (11 months from now)

Filing History

20 February 2024Confirmation statement made on 12 February 2024 with no updates (3 pages)
28 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
27 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
10 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
24 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
13 May 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
19 March 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
15 April 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
18 December 2018Director's details changed for Mr Jason Robert Adam on 17 December 2018 (2 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
21 March 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
30 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
29 November 2016Total exemption full accounts made up to 29 February 2016 (11 pages)
29 November 2016Total exemption full accounts made up to 29 February 2016 (11 pages)
9 November 2016Registered office address changed from Britannia Chambers 181-185 High Street New Malden Surrey KT3 4BH to 2-4 Stoneleigh Park Road Epsom KT19 0QT on 9 November 2016 (1 page)
9 November 2016Registered office address changed from Britannia Chambers 181-185 High Street New Malden Surrey KT3 4BH to 2-4 Stoneleigh Park Road Epsom KT19 0QT on 9 November 2016 (1 page)
26 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 pages)
26 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 pages)
30 November 2015Total exemption full accounts made up to 28 February 2015 (11 pages)
30 November 2015Total exemption full accounts made up to 28 February 2015 (11 pages)
12 August 2015Director's details changed for Mr Jason Robert Adam on 12 August 2015 (2 pages)
12 August 2015Director's details changed for Mr Jason Robert Adam on 12 August 2015 (2 pages)
20 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(5 pages)
20 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(5 pages)
12 December 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
12 December 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
7 April 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
7 April 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
29 November 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
29 November 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
25 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
12 February 2013Appointment of Mr Jason Robert Adam as a director (2 pages)
12 February 2013Appointment of Mr Jason Robert Adam as a director (2 pages)
4 December 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
4 December 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
8 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
26 September 2011Termination of appointment of Jason Adam as a director (1 page)
26 September 2011Termination of appointment of Jason Adam as a director (1 page)
11 July 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
11 July 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
17 January 2011Director's details changed for Paul Anthony Adam on 17 January 2011 (2 pages)
17 January 2011Secretary's details changed for Paul Anthony Adam on 17 January 2011 (2 pages)
17 January 2011Director's details changed for Paul Anthony Adam on 17 January 2011 (2 pages)
17 January 2011Director's details changed for Paul Anthony Adam on 17 January 2011 (2 pages)
17 January 2011Director's details changed for Paul Anthony Adam on 17 January 2011 (2 pages)
17 January 2011Secretary's details changed for Paul Anthony Adam on 17 January 2011 (2 pages)
17 December 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
17 December 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
6 May 2010Director's details changed for Jason Robert Adam on 12 February 2010 (2 pages)
6 May 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Jason Robert Adam on 12 February 2010 (2 pages)
6 May 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Paul Anthony Adam on 8 December 2009 (2 pages)
8 December 2009Secretary's details changed for Paul Anthony Adam on 8 December 2009 (1 page)
8 December 2009Secretary's details changed for Paul Anthony Adam on 8 December 2009 (1 page)
8 December 2009Secretary's details changed for Paul Anthony Adam on 8 December 2009 (1 page)
8 December 2009Director's details changed for Paul Anthony Adam on 8 December 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
19 February 2009Return made up to 12/02/09; full list of members (4 pages)
19 February 2009Return made up to 12/02/09; full list of members (4 pages)
18 November 2008Director and secretary's change of particulars / paul adam / 17/11/2008 (1 page)
18 November 2008Director and secretary's change of particulars / paul adam / 17/11/2008 (1 page)
18 November 2008Director and secretary's change of particulars / paul adam / 17/11/2008 (1 page)
18 November 2008Director and secretary's change of particulars / paul adam / 17/11/2008 (1 page)
20 August 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
20 August 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
28 March 2008Return made up to 12/02/08; full list of members (4 pages)
28 March 2008Return made up to 12/02/08; full list of members (4 pages)
27 December 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
27 December 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
21 March 2007Return made up to 12/02/07; full list of members (2 pages)
21 March 2007Return made up to 12/02/07; full list of members (2 pages)
7 January 2007Total exemption full accounts made up to 28 February 2006 (7 pages)
7 January 2007Total exemption full accounts made up to 28 February 2006 (7 pages)
17 February 2006Return made up to 12/02/06; full list of members (8 pages)
17 February 2006Return made up to 12/02/06; full list of members (8 pages)
10 August 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
10 August 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
18 February 2005Return made up to 12/02/05; full list of members (7 pages)
18 February 2005Return made up to 12/02/05; full list of members (7 pages)
4 January 2005Total exemption full accounts made up to 29 February 2004 (7 pages)
4 January 2005Total exemption full accounts made up to 29 February 2004 (7 pages)
13 February 2004Return made up to 12/02/04; full list of members (7 pages)
13 February 2004Return made up to 12/02/04; full list of members (7 pages)
4 December 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
4 December 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
10 February 2003Return made up to 12/02/03; full list of members (7 pages)
10 February 2003Return made up to 12/02/03; full list of members (7 pages)
20 January 2003Director's particulars changed (2 pages)
20 January 2003Director's particulars changed (2 pages)
8 March 2002Ad 25/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 March 2002Ad 25/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002Director resigned (1 page)
22 February 2002Registered office changed on 22/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 February 2002Secretary resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002New secretary appointed;new director appointed (2 pages)
22 February 2002Registered office changed on 22/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 February 2002New secretary appointed;new director appointed (2 pages)
22 February 2002Secretary resigned (1 page)
12 February 2002Incorporation (31 pages)
12 February 2002Incorporation (31 pages)