Wembley
Middlesex
HA9 0YJ
Director Name | Mr Devindra Dhanji Mepani |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2006(1 week after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit Two Second Way Wembley Middlesex HA9 0YJ |
Director Name | Mr Vinod Khimji Gajparia |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2006(1 week after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit Two Second Way Wembley Middlesex HA9 0YJ |
Secretary Name | Vinod Khimji Gajparia |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 2006(1 week after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit Two Second Way Wembley Middlesex HA9 0YJ |
Director Name | Mr Kanji Khimji Jesani |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(1 week after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Uxendon Crescent Wembley Middlesex HA9 9TW |
Director Name | Kalyan Patel |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(1 week after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Ebrington Road Kenton Harrow Middlesex HA3 0LT |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Unit Two Second Way Wembley Middlesex HA9 0YJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Surge-construction LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £773,216 |
Cash | £811,966 |
Current Liabilities | £39,010 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
3 December 2010 | Delivered on: 7 December 2010 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: 751-753 cranbrook road ilford essex t/no NGL95487 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
28 July 2010 | Delivered on: 30 July 2010 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
---|---|
27 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
4 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 March 2021 | Termination of appointment of Kalyan Patel as a director on 30 March 2021 (1 page) |
30 March 2021 | Termination of appointment of Kanji Khimji Jesani as a director on 30 March 2021 (1 page) |
30 March 2021 | Confirmation statement made on 30 March 2021 with updates (4 pages) |
21 February 2021 | Confirmation statement made on 17 February 2021 with updates (4 pages) |
30 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
1 September 2019 | Director's details changed for Mr Pravin Khimji Gajparia on 1 September 2019 (2 pages) |
1 September 2019 | Registered office address changed from Unit One Second Way Wembley Middlesex HA9 0YJ United Kingdom to Unit Two Second Way Wembley Middlesex HA9 0YJ on 1 September 2019 (1 page) |
1 September 2019 | Director's details changed for Mr Vinod Khimji Gajparia on 1 September 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
22 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
28 December 2017 | Registered office address changed from C/O C/O K & K Builders Ltd 291 High Road London NW10 2JY to Unit One Second Way Wembley Middlesex HA9 0YJ on 28 December 2017 (1 page) |
28 December 2017 | Registered office address changed from C/O C/O K & K Builders Ltd 291 High Road London NW10 2JY to Unit One Second Way Wembley Middlesex HA9 0YJ on 28 December 2017 (1 page) |
28 December 2017 | Secretary's details changed for Vinod Khimji Gajparia on 28 December 2017 (1 page) |
28 December 2017 | Secretary's details changed for Vinod Khimji Gajparia on 28 December 2017 (1 page) |
16 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 November 2016 | Satisfaction of charge 2 in full (2 pages) |
16 November 2016 | Satisfaction of charge 1 in full (1 page) |
16 November 2016 | Satisfaction of charge 2 in full (2 pages) |
16 November 2016 | Satisfaction of charge 1 in full (1 page) |
28 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
21 March 2015 | Registered office address changed from 291 High Road London NW10 2JY to C/O C/O K & K Builders Ltd 291 High Road London NW10 2JY on 21 March 2015 (1 page) |
21 March 2015 | Registered office address changed from 291 High Road London NW10 2JY to C/O C/O K & K Builders Ltd 291 High Road London NW10 2JY on 21 March 2015 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
4 June 2014 | Director's details changed for Vinod Khimji Gajparia on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Vinod Khimji Gajparia on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Vinod Khimji Gajparia on 4 June 2014 (2 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
19 August 2013 | Registered office address changed from Tower Works Tower Road London NW10 2HP on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from Tower Works Tower Road London NW10 2HP on 19 August 2013 (1 page) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Director's details changed for Devindra Dhanji Mepani on 13 December 2012 (2 pages) |
13 December 2012 | Director's details changed for Devindra Dhanji Mepani on 13 December 2012 (2 pages) |
23 July 2012 | Secretary's details changed for Vinod Khimji Gajparia on 1 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Vinod Khimji Gajparia on 1 July 2012 (2 pages) |
23 July 2012 | Secretary's details changed for Vinod Khimji Gajparia on 1 July 2012 (2 pages) |
23 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (8 pages) |
23 July 2012 | Director's details changed for Vinod Khimji Gajparia on 1 July 2012 (2 pages) |
23 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (8 pages) |
23 July 2012 | Director's details changed for Vinod Khimji Gajparia on 1 July 2012 (2 pages) |
23 July 2012 | Secretary's details changed for Vinod Khimji Gajparia on 1 July 2012 (2 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
18 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (8 pages) |
18 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (8 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
8 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
8 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
3 August 2009 | Return made up to 15/07/09; full list of members; amend (7 pages) |
3 August 2009 | Return made up to 15/07/09; full list of members; amend (7 pages) |
16 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
16 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
16 July 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
16 July 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from cameron & associates 35/37 lowlands road harrow on the hill middlesex HA1 3AW (1 page) |
15 July 2009 | Return made up to 15/07/09; full list of members (6 pages) |
15 July 2009 | Return made up to 15/07/09; full list of members (6 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from cameron & associates 35/37 lowlands road harrow on the hill middlesex HA1 3AW (1 page) |
18 November 2008 | Return made up to 11/09/08; full list of members (5 pages) |
18 November 2008 | Return made up to 11/09/08; full list of members (5 pages) |
5 June 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
5 June 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
6 February 2008 | Return made up to 11/09/07; full list of members (9 pages) |
6 February 2008 | Return made up to 11/09/07; full list of members (9 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New secretary appointed;new director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New secretary appointed;new director appointed (2 pages) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
11 September 2006 | Incorporation (6 pages) |
11 September 2006 | Incorporation (6 pages) |