Company Name37 Victoria Road Limited
DirectorWahid Samady
Company StatusLive but Receiver Manager on at least one charge
Company Number05054586
CategoryPrivate Limited Company
Incorporation Date24 February 2004(20 years, 2 months ago)
Previous NamesShelfco (No. 2936) Limited and CNM Estates Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Wahid Samady
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2004(1 month, 3 weeks after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMr Brian William Gale
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(1 month, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Barn Ironsbottom
Sidlow
Reigate
Surrey
RH2 8PT
Secretary NameMr Brian William Gale
NationalityBritish
StatusResigned
Appointed21 April 2004(1 month, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Barn Ironsbottom
Sidlow
Reigate
Surrey
RH2 8PT
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websitesurbitonplaza.com

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Wahid Samady
100.00%
Ordinary

Financials

Year2014
Net Worth-£281,117
Current Liabilities£747,287

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return24 February 2022 (2 years, 1 month ago)
Next Return Due10 March 2023 (overdue)

Charges

28 June 2013Delivered on: 11 July 2013
Persons entitled: Wahid Samady

Classification: A registered charge
Particulars: F/H property k/a 37 victoria road, surbiton, surrey t/no SGL149608. Notification of addition to or amendment of charge.
Outstanding
14 November 2006Delivered on: 17 November 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 37 victoria road surbiton surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 January 2019Delivered on: 10 January 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 37 victoria road, surbiton,KT6 4JL. Registered under title number SGL149608.
Outstanding
7 January 2019Delivered on: 10 January 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 37 victoria road, surbiton, KT6 4JL. Registered under title number SGL149608.
Outstanding
24 March 2017Delivered on: 5 April 2017
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: 37 victoria road, surbiton, KT6 4JL (1ST charge) title number: SGL149608. For more details please refer to the instrument.
Outstanding
24 March 2017Delivered on: 4 April 2017
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: 37 victoria road, surbiton, KT6 4JL (1ST charge) title number: SGL149608. For more details please refer to the instrument.
Outstanding
30 June 2006Delivered on: 11 July 2006
Satisfied on: 28 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 bowater gardens sunbury on thames. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
8 May 2006Delivered on: 10 May 2006
Satisfied on: 28 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 4 sunbury court road sunbury on thames. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
3 April 2006Delivered on: 5 April 2006
Satisfied on: 28 July 2011
Persons entitled:
Atlanta Trust Limited
Atlanta Trust Limited

Classification: Rent deposit deed
Secured details: £7,100.00 due or to become due from the company to.
Particulars: The companys interest in the account set up by atlanta trust limited to hold the deposit of £7,100.00 and all monies from time to time withdrawn from the said account in accordance with the rent deposit deed.
Fully Satisfied
8 February 2005Delivered on: 10 February 2005
Satisfied on: 28 July 2011
Persons entitled: Englemere Homes Limited

Classification: Deed of charge
Secured details: £250,000.00 due or to become due from the company to the chargee.
Particulars: F/H property at green street sunbury on thames being part of the rear gardens of sydney lodge zandvoorde casa serena and argwendon.
Fully Satisfied
23 December 2004Delivered on: 4 January 2005
Satisfied on: 28 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a argwendon, green street, sunbury and land at the rear of argwendon, sydney lodge, zandvoorde and casa serena t/no's SY702057, SY678633 and part t/no's SY466383, SY384271 and SY341609. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
23 December 2004Delivered on: 4 January 2005
Satisfied on: 28 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h property k/a argwendon, green street, sunbury and land at the rear of argwendon, sydney lodge, zandvoorde and casa serena t/no's SY702057, SY678633 and part t/no's SY466383, SY384271 and SY341609. 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 March 2023Confirmation statement made on 24 February 2022 with no updates (3 pages)
19 August 2021Appointment of receiver or manager (4 pages)
19 August 2021Appointment of receiver or manager (4 pages)
21 May 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
1 December 2020Compulsory strike-off action has been discontinued (1 page)
30 November 2020Micro company accounts made up to 31 July 2020 (3 pages)
30 November 2020Micro company accounts made up to 31 July 2019 (3 pages)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
26 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 July 2018 (2 pages)
4 April 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
10 January 2019Registration of charge 050545860013, created on 7 January 2019 (7 pages)
10 January 2019Registration of charge 050545860012, created on 7 January 2019 (13 pages)
12 December 2018Satisfaction of charge 8 in full (2 pages)
10 July 2018Micro company accounts made up to 31 July 2017 (2 pages)
10 July 2018Micro company accounts made up to 31 July 2016 (3 pages)
9 May 2018Compulsory strike-off action has been discontinued (1 page)
8 May 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
9 October 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
9 October 2017Notification of Wahid Samady as a person with significant control on 6 April 2016 (2 pages)
9 October 2017Notification of Wahid Samady as a person with significant control on 6 April 2016 (2 pages)
5 April 2017Registration of charge 050545860011, created on 24 March 2017 (36 pages)
5 April 2017Registration of charge 050545860011, created on 24 March 2017 (36 pages)
4 April 2017Registration of charge 050545860010, created on 24 March 2017 (32 pages)
4 April 2017Registration of charge 050545860010, created on 24 March 2017 (32 pages)
28 February 2017Registered office address changed from 2 Kings Road London Colney St. Albans Hertfordshire AL2 1EN to Aissela 46 High Street Esher Surrey KT10 9QY on 28 February 2017 (1 page)
28 February 2017Registered office address changed from 2 Kings Road London Colney St. Albans Hertfordshire AL2 1EN to Aissela 46 High Street Esher Surrey KT10 9QY on 28 February 2017 (1 page)
31 January 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017Compulsory strike-off action has been discontinued (1 page)
30 January 2017Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 January 2017Total exemption small company accounts made up to 31 July 2015 (4 pages)
12 November 2016Compulsory strike-off action has been suspended (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
26 May 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(3 pages)
26 May 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(3 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
4 December 2015Compulsory strike-off action has been discontinued (1 page)
4 December 2015Compulsory strike-off action has been discontinued (1 page)
3 December 2015Total exemption small company accounts made up to 31 July 2013 (4 pages)
3 December 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
3 December 2015Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 December 2015Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 December 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
3 December 2015Total exemption small company accounts made up to 31 July 2013 (4 pages)
3 December 2015Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 December 2015Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 December 2015Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 December 2015Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 December 2015Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 December 2015Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 November 2015Compulsory strike-off action has been suspended (1 page)
12 November 2015Compulsory strike-off action has been suspended (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
16 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(3 pages)
16 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(3 pages)
5 September 2014Change of name notice (1 page)
5 September 2014Company name changed cnm estates LIMITED\certificate issued on 05/09/14 (2 pages)
5 September 2014Change of name notice (1 page)
5 September 2014Company name changed cnm estates LIMITED\certificate issued on 05/09/14
  • RES15 ‐ Change company name resolution on 2014-08-27
(2 pages)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
7 August 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
(3 pages)
7 August 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
(3 pages)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014Annual return made up to 24 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-01
(5 pages)
1 April 2014Annual return made up to 24 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-01
(5 pages)
31 March 2014Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
31 March 2014Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
27 March 2014Registered office address changed from Kingstons House 15 Coombe Road Kingston upon Thames Surrey KT2 7AB on 27 March 2014 (1 page)
27 March 2014Registered office address changed from Kingstons House 15 Coombe Road Kingston upon Thames Surrey KT2 7AB on 27 March 2014 (1 page)
12 December 2013Compulsory strike-off action has been discontinued (1 page)
12 December 2013Compulsory strike-off action has been discontinued (1 page)
11 December 2013Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
11 December 2013Director's details changed for Mr Wahid Samady on 1 January 2011 (2 pages)
11 December 2013Director's details changed for Mr Wahid Samady on 1 January 2011 (2 pages)
11 December 2013Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
11 December 2013Director's details changed for Mr Wahid Samady on 1 January 2011 (2 pages)
11 July 2013Registration of charge 050545860009 (19 pages)
11 July 2013Registration of charge 050545860009 (19 pages)
10 July 2013Registered office address changed from Marcus House 8 West Street Reigate Surrey RH2 9BS on 10 July 2013 (1 page)
10 July 2013Registered office address changed from Marcus House 8 West Street Reigate Surrey RH2 9BS on 10 July 2013 (1 page)
9 July 2013Termination of appointment of Brian Gale as a director (1 page)
9 July 2013Termination of appointment of Brian Gale as a director (1 page)
9 July 2013Termination of appointment of Brian Gale as a secretary (1 page)
9 July 2013Termination of appointment of Brian Gale as a secretary (1 page)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 April 2011Compulsory strike-off action has been suspended (1 page)
15 April 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 November 2010Total exemption small company accounts made up to 31 July 2008 (4 pages)
5 November 2010Total exemption small company accounts made up to 31 July 2008 (4 pages)
9 March 2010Compulsory strike-off action has been discontinued (1 page)
9 March 2010Compulsory strike-off action has been discontinued (1 page)
8 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
22 September 2009Compulsory strike-off action has been suspended (1 page)
22 September 2009Compulsory strike-off action has been suspended (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
4 June 2009Total exemption small company accounts made up to 31 July 2007 (4 pages)
4 June 2009Total exemption small company accounts made up to 31 July 2007 (4 pages)
13 May 2009Compulsory strike-off action has been discontinued (1 page)
13 May 2009Compulsory strike-off action has been discontinued (1 page)
12 May 2009Return made up to 24/02/09; full list of members (4 pages)
12 May 2009Return made up to 24/02/09; full list of members (4 pages)
1 April 2009Compulsory strike-off action has been suspended (1 page)
1 April 2009Compulsory strike-off action has been suspended (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
20 March 2008Return made up to 24/02/08; full list of members (4 pages)
20 March 2008Return made up to 24/02/08; full list of members (4 pages)
16 November 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
16 November 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
28 June 2007Return made up to 24/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2007Return made up to 24/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2006Return made up to 24/02/06; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2006Return made up to 24/02/06; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
21 September 2006Return made up to 24/02/06; full list of members (8 pages)
21 September 2006Return made up to 24/02/06; full list of members (8 pages)
11 July 2006Particulars of mortgage/charge (4 pages)
11 July 2006Particulars of mortgage/charge (4 pages)
10 May 2006Particulars of mortgage/charge (3 pages)
10 May 2006Particulars of mortgage/charge (3 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
3 January 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
3 January 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
15 June 2005Return made up to 24/02/05; full list of members
  • 363(287) ‐ Registered office changed on 15/06/05
(7 pages)
15 June 2005Return made up to 24/02/05; full list of members
  • 363(287) ‐ Registered office changed on 15/06/05
(7 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005New secretary appointed (2 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005Ad 25/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005Ad 25/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005New secretary appointed (2 pages)
10 February 2005Particulars of mortgage/charge (3 pages)
10 February 2005Particulars of mortgage/charge (3 pages)
25 January 2005Accounting reference date extended from 30/12/04 to 31/07/05 (1 page)
25 January 2005Accounting reference date extended from 30/12/04 to 31/07/05 (1 page)
4 January 2005Particulars of mortgage/charge (4 pages)
4 January 2005Particulars of mortgage/charge (4 pages)
4 January 2005Particulars of mortgage/charge (5 pages)
4 January 2005Particulars of mortgage/charge (5 pages)
13 September 2004Accounting reference date shortened from 28/02/05 to 30/12/04 (1 page)
13 September 2004Accounting reference date shortened from 28/02/05 to 30/12/04 (1 page)
1 September 2004Registered office changed on 01/09/04 from: lacon house theobalds road london WC1X 8RW (1 page)
1 September 2004Registered office changed on 01/09/04 from: lacon house theobalds road london WC1X 8RW (1 page)
22 April 2004Company name changed shelfco (no. 2936) LIMITED\certificate issued on 22/04/04 (2 pages)
22 April 2004Company name changed shelfco (no. 2936) LIMITED\certificate issued on 22/04/04 (2 pages)
24 February 2004Incorporation (25 pages)
24 February 2004Incorporation (25 pages)