Bridges Court Road
London
SW11 3GW
Director Name | Mr Antonio Magalhaes Cande Correa |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Orbis Wharf Bridges Court Road London SW11 3GW |
Secretary Name | Ms Evelin Suurkivi |
---|---|
Nationality | Estonian |
Status | Resigned |
Appointed | 28 June 2007(1 year after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 November 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 72 Orbis Wharf Bridges Court Road London SW11 3GW |
Director Name | Mr Cesar Augusto Rossi |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 November 2008(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat-7 Erebus Drive Thamesmead London SE28 0GG |
Director Name | Mr Jeferson Moreno Dantas |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 01 November 2012(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 April 2015) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 352-356 Battersea Park Road Penhurst House London SW11 3BY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | sursec.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79780107 |
Telephone region | London |
Registered Address | Central Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
70 at £1 | Antonio Magalhaes Cande Correa 70.00% Ordinary |
---|---|
15 at £1 | Aura Correia 15.00% Ordinary |
15 at £1 | Jeferson Moreno Dantas 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,725 |
Cash | £44,705 |
Current Liabilities | £168,449 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 June 2019 (4 years, 10 months ago) |
---|---|
Next Return Due | 21 June 2020 (overdue) |
10 July 2019 | Delivered on: 11 July 2019 Persons entitled: Advantedge Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
12 January 2016 | Delivered on: 12 January 2016 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
14 July 2015 | Delivered on: 17 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
10 January 2024 | Liquidators' statement of receipts and payments to 27 November 2023 (14 pages) |
---|---|
31 January 2023 | Liquidators' statement of receipts and payments to 27 November 2022 (15 pages) |
21 April 2022 | Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Central Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 21 April 2022 (2 pages) |
27 January 2022 | Liquidators' statement of receipts and payments to 27 November 2021 (17 pages) |
11 February 2021 | Liquidators' statement of receipts and payments to 27 November 2020 (18 pages) |
10 December 2019 | Registered office address changed from Suite 312 the Light Bulb 1 Filament Walk Wandsworth London SW18 4GQ United Kingdom to 142-148 Main Road Sidcup Kent DA14 6NZ on 10 December 2019 (2 pages) |
9 December 2019 | Statement of affairs (8 pages) |
9 December 2019 | Resolutions
|
9 December 2019 | Appointment of a voluntary liquidator (3 pages) |
11 July 2019 | Registration of charge 058490600003, created on 10 July 2019 (12 pages) |
4 July 2019 | Satisfaction of charge 058490600001 in full (1 page) |
7 June 2019 | Change of details for Miss Evelin Suurkivi as a person with significant control on 1 June 2019 (2 pages) |
7 June 2019 | Cessation of Antonio Magalhaes Cande Correa as a person with significant control on 1 June 2019 (1 page) |
7 June 2019 | Confirmation statement made on 7 June 2019 with updates (5 pages) |
30 April 2019 | Termination of appointment of Antonio Magalhaes Cande Correa as a director on 29 April 2019 (1 page) |
29 April 2019 | Appointment of Miss Evelin Suurkivi as a director on 29 April 2019 (2 pages) |
29 April 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
4 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
4 July 2017 | Director's details changed for Mr Antonio Magalhaes Cande Correa on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Evelin Suurkivi as a person with significant control on 3 May 2017 (2 pages) |
4 July 2017 | Notification of Evelin Suurkivi as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Change of details for Antonio Magalhaes Cande Correa as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Antonio Magalhaes Cande Correa on 4 July 2017 (2 pages) |
4 July 2017 | Change of details for Antonio Magalhaes Cande Correa as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Evelin Suurkivi as a person with significant control on 3 May 2017 (2 pages) |
3 July 2017 | Change of details for Antonio Magalhaes Cande Correa as a person with significant control on 3 May 2017 (2 pages) |
3 July 2017 | Change of details for Antonio Magalhaes Cande Correa as a person with significant control on 3 May 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (4 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (4 pages) |
1 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 January 2016 | Registration of charge 058490600002, created on 12 January 2016 (32 pages) |
12 January 2016 | Registration of charge 058490600002, created on 12 January 2016 (32 pages) |
4 December 2015 | Registered office address changed from 352-356 Battersea Park Road Penhurst House London SW11 3BY to Suite 312 the Light Bulb 1 Filament Walk Wandsworth London SW18 4GQ on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from 352-356 Battersea Park Road Penhurst House London SW11 3BY to Suite 312 the Light Bulb 1 Filament Walk Wandsworth London SW18 4GQ on 4 December 2015 (1 page) |
2 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
17 July 2015 | Registration of charge 058490600001, created on 14 July 2015 (8 pages) |
17 July 2015 | Registration of charge 058490600001, created on 14 July 2015 (8 pages) |
2 July 2015 | Termination of appointment of Jeferson Moreno Dantas as a director on 24 April 2015 (1 page) |
2 July 2015 | Termination of appointment of Jeferson Moreno Dantas as a director on 24 April 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Register inspection address has been changed from C/O Klarmans 5a Granville Place, High Road London N12 0AU England to C/O Klarmans St Clements House Clement's Lane London EC4N 7AE (1 page) |
6 October 2014 | Register inspection address has been changed from C/O Klarmans 5a Granville Place, High Road London N12 0AU England to C/O Klarmans St Clements House Clement's Lane London EC4N 7AE (1 page) |
6 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
30 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
20 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
2 November 2012 | Termination of appointment of Evelin Suurkivi as a secretary (1 page) |
2 November 2012 | Appointment of Mr Jeferson Moreno Dantas as a director (2 pages) |
2 November 2012 | Appointment of Mr Jeferson Moreno Dantas as a director (2 pages) |
2 November 2012 | Termination of appointment of Evelin Suurkivi as a secretary (1 page) |
21 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Secretary's details changed for Ms Evelin Suurkivi on 21 June 2012 (2 pages) |
21 June 2012 | Director's details changed for Mr Antonio Magalhaes Cande Correa on 21 June 2012 (2 pages) |
21 June 2012 | Secretary's details changed for Ms Evelin Suurkivi on 21 June 2012 (2 pages) |
21 June 2012 | Director's details changed for Mr Antonio Magalhaes Cande Correa on 21 June 2012 (2 pages) |
22 May 2012 | Registered office address changed from 121-125 Charing Cross Road London England WC2H 0EW England on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from 121-125 Charing Cross Road London England WC2H 0EW England on 22 May 2012 (1 page) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 August 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
14 August 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
13 August 2011 | Register inspection address has been changed (1 page) |
13 August 2011 | Register inspection address has been changed (1 page) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
20 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 January 2010 | Cancellation of shares. Statement of capital on 12 January 2010
|
12 January 2010 | Cancellation of shares. Statement of capital on 12 January 2010
|
31 December 2009 | Purchase of own shares. (3 pages) |
31 December 2009 | Purchase of own shares. (3 pages) |
3 December 2009 | Termination of appointment of Cesar Rossi as a director (1 page) |
3 December 2009 | Termination of appointment of Cesar Rossi as a director (1 page) |
3 December 2009 | Registered office address changed from 30 Arthur Court Charlotte Despard Avenue Battersea SW11 5JA on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from 30 Arthur Court Charlotte Despard Avenue Battersea SW11 5JA on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from 30 Arthur Court Charlotte Despard Avenue Battersea SW11 5JA on 3 December 2009 (1 page) |
13 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
12 July 2009 | Director's change of particulars / cesar rossi / 12/07/2009 (1 page) |
12 July 2009 | Director's change of particulars / cesar rossi / 12/07/2009 (1 page) |
30 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
16 February 2009 | Director appointed cesar augusto rossi logged form (2 pages) |
16 February 2009 | Director appointed cesar augusto rossi logged form (2 pages) |
10 February 2009 | Director appointed cesar augusto rossi (2 pages) |
10 February 2009 | Director appointed cesar augusto rossi (2 pages) |
22 September 2008 | Return made up to 16/06/08; full list of members (3 pages) |
22 September 2008 | Return made up to 16/06/08; full list of members (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Secretary resigned (1 page) |
12 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
12 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
29 June 2007 | New secretary appointed (1 page) |
29 June 2007 | New secretary appointed (1 page) |
16 June 2006 | Incorporation (16 pages) |
16 June 2006 | Incorporation (16 pages) |