Company NameSurya Investments Ltd
DirectorsDevinderpal Singh Panesar and Raj Rupal
Company StatusActive
Company Number05715748
CategoryPrivate Limited Company
Incorporation Date20 February 2006(18 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Devinderpal Singh Panesar
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2006(2 days after company formation)
Appointment Duration18 years, 2 months
RolePharmist
Country of ResidenceEngland
Correspondence Address2 Park Drive
Upminster
Essex
RM14 3AP
Director NameMr Raj Rupal
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2006(2 days after company formation)
Appointment Duration18 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Fernhall Drive
Redbridge
Ilford
Essex
IG4 5BW
Secretary NameMr Raj Rupal
NationalityBritish
StatusCurrent
Appointed22 February 2006(2 days after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fernhall Drive
Redbridge
Ilford
Essex
IG4 5BW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address30 Fernhall Drive
Ilford
Essex
IG4 5BW
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1Devinderpal Singh Panesar
50.00%
Ordinary
5k at £1Mr Raj Rupal
50.00%
Ordinary

Financials

Year2014
Net Worth£42,451
Cash£20,930
Current Liabilities£16,450

Accounts

Latest Accounts27 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End27 February

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Charges

26 July 2006Delivered on: 5 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 177 st marys lane upminster essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 May 2006Delivered on: 20 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 162 st marys lane upminster essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 April 2006Delivered on: 25 April 2006
Persons entitled: National Westminster 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

5 November 2023Micro company accounts made up to 27 February 2023 (3 pages)
20 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
10 February 2023Termination of appointment of Raj Rupal as a secretary on 10 February 2023 (1 page)
26 November 2022Micro company accounts made up to 27 February 2022 (3 pages)
20 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
1 May 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 28 February 2021 (3 pages)
23 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
22 February 2020Micro company accounts made up to 27 February 2019 (2 pages)
26 November 2019Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page)
10 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
18 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
27 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
26 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
26 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
25 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
25 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
14 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
14 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
7 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10,000
(5 pages)
7 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10,000
(5 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
28 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 10,000
(5 pages)
28 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 10,000
(5 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
22 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 10,000
(5 pages)
22 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 10,000
(5 pages)
27 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
24 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
24 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
26 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
26 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
26 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
26 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
21 February 2011Director's details changed for Mr Raj Rupal on 20 February 2011 (2 pages)
21 February 2011Secretary's details changed for Mr Raj Gopal Rupal on 20 February 2011 (1 page)
21 February 2011Secretary's details changed for Mr Raj Gopal Rupal on 20 February 2011 (1 page)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
21 February 2011Director's details changed for Mr Raj Rupal on 20 February 2011 (2 pages)
28 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
28 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
25 April 2010Director's details changed for Devinderpal Singh Panesar on 20 February 2010 (2 pages)
25 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
25 April 2010Director's details changed for Devinderpal Singh Panesar on 20 February 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
15 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 March 2009Return made up to 20/02/09; full list of members (4 pages)
23 March 2009Return made up to 20/02/09; full list of members (4 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
14 April 2008Return made up to 20/02/08; full list of members (4 pages)
14 April 2008Return made up to 20/02/08; full list of members (4 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
26 March 2007Ad 20/02/07--------- £ si 9999@1=9999 £ ic 1/10000 (1 page)
26 March 2007Return made up to 20/02/07; full list of members (2 pages)
26 March 2007Return made up to 20/02/07; full list of members (2 pages)
26 March 2007Ad 20/02/07--------- £ si 9999@1=9999 £ ic 1/10000 (1 page)
5 August 2006Particulars of mortgage/charge (3 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
25 April 2006Particulars of mortgage/charge (3 pages)
25 April 2006Particulars of mortgage/charge (3 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New secretary appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New secretary appointed (2 pages)
21 February 2006Director resigned (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006Director resigned (1 page)
20 February 2006Incorporation (9 pages)
20 February 2006Incorporation (9 pages)