Company NameSurveying Concepts Limited
DirectorsCraig Ashley Challis and Ian Christopher Jarvis
Company StatusActive
Company Number05648087
CategoryPrivate Limited Company
Incorporation Date7 December 2005(18 years, 4 months ago)
Previous NameFairfax Shelfco 11 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameCraig Ashley Challis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2006(2 months after company formation)
Appointment Duration18 years, 2 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameIan Christopher Jarvis
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(2 years after company formation)
Appointment Duration16 years, 3 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Secretary NameFrank Frederick George Challis
NationalityBritish
StatusResigned
Appointed10 February 2006(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 September 2008)
RoleCompany Director
Correspondence Address40 Bexley Gardens
Edmonton
London
N9 9BX
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed07 December 2005(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2005(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websitesurveyingconcepts.co.uk
Email address[email protected]
Telephone01279 832895
Telephone regionBishops Stortford

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

50 at £1Craig Ashley Challis
50.00%
Ordinary
50 at £1Ian Christopher Jarvis
50.00%
Ordinary

Financials

Year2014
Net Worth£6,292
Cash£11,312
Current Liabilities£11,469

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 Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
7 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
8 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
2 January 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
7 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
23 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
9 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 January 2019Change of details for Craig Ashley Challis as a person with significant control on 18 December 2017 (2 pages)
16 January 2019Director's details changed for Craig Ashley Challis on 18 December 2017 (2 pages)
16 January 2019Director's details changed for Ian Christopher Jarvis on 18 December 2017 (2 pages)
16 January 2019Change of details for Ian Christopher Jarvis as a person with significant control on 18 December 2017 (2 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 December 2018Confirmation statement made on 7 December 2018 with updates (4 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 19 December 2017 (1 page)
19 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 19 December 2017 (1 page)
13 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
11 September 2017Withdrawal of a person with significant control statement on 11 September 2017 (2 pages)
11 September 2017Notification of Ian Christopher Jarvis as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Notification of Craig Ashley Challis as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Notification of Ian Christopher Jarvis as a person with significant control on 11 September 2017 (2 pages)
11 September 2017Withdrawal of a person with significant control statement on 11 September 2017 (2 pages)
11 September 2017Notification of Craig Ashley Challis as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Notification of Ian Christopher Jarvis as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Notification of Craig Ashley Challis as a person with significant control on 11 September 2017 (2 pages)
13 June 2017Director's details changed for Craig Ashley Challis on 30 May 2017 (2 pages)
13 June 2017Director's details changed for Craig Ashley Challis on 30 May 2017 (2 pages)
13 June 2017Director's details changed for Ian Christopher Jarvis on 30 May 2017 (2 pages)
13 June 2017Director's details changed for Ian Christopher Jarvis on 30 May 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
19 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
19 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
10 June 2014Director's details changed for Craig Ashley Challis on 1 January 2014 (2 pages)
10 June 2014Director's details changed for Craig Ashley Challis on 1 January 2014 (2 pages)
10 June 2014Director's details changed for Craig Ashley Challis on 1 January 2014 (2 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 January 2009Return made up to 07/12/08; full list of members (3 pages)
8 January 2009Return made up to 07/12/08; full list of members (3 pages)
10 October 2008Appointment terminated secretary frank challis (1 page)
10 October 2008Appointment terminated secretary frank challis (1 page)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 February 2008New director appointed (1 page)
20 February 2008New director appointed (1 page)
20 February 2008Ad 01/01/08-01/01/08 £ si [email protected]=99 £ ic 1/100 (1 page)
20 February 2008Ad 01/01/08-01/01/08 £ si [email protected]=99 £ ic 1/100 (1 page)
11 January 2008Return made up to 07/12/07; full list of members (2 pages)
11 January 2008Director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
11 January 2008Return made up to 07/12/07; full list of members (2 pages)
26 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 January 2007Return made up to 07/12/06; full list of members (2 pages)
5 January 2007Return made up to 07/12/06; full list of members (2 pages)
26 July 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
26 July 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
21 February 2006Company name changed fairfax shelfco 11 LIMITED\certificate issued on 21/02/06 (2 pages)
21 February 2006Company name changed fairfax shelfco 11 LIMITED\certificate issued on 21/02/06 (2 pages)
20 February 2006Director resigned (1 page)
20 February 2006New director appointed (2 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006Director resigned (1 page)
7 December 2005Incorporation (15 pages)
7 December 2005Incorporation (15 pages)