Company NameSurge - Developments Limited
Company StatusActive
Company Number05931563
CategoryPrivate Limited Company
Incorporation Date11 September 2006(17 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Pravin Khimji Gajparia
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2006(1 week after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Two Second Way
Wembley
Middlesex
HA9 0YJ
Director NameMr Devindra Dhanji Mepani
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2006(1 week after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Two Second Way
Wembley
Middlesex
HA9 0YJ
Director NameMr Vinod Khimji Gajparia
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2006(1 week after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit Two Second Way
Wembley
Middlesex
HA9 0YJ
Secretary NameVinod Khimji Gajparia
NationalityBritish
StatusCurrent
Appointed18 September 2006(1 week after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Two Second Way
Wembley
Middlesex
HA9 0YJ
Director NameMr Kanji Khimji Jesani
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(1 week after company formation)
Appointment Duration14 years, 6 months (resigned 30 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Uxendon Crescent
Wembley
Middlesex
HA9 9TW
Director NameKalyan Patel
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(1 week after company formation)
Appointment Duration14 years, 6 months (resigned 30 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Ebrington Road
Kenton
Harrow
Middlesex
HA3 0LT
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 September 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 September 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnit Two
Second Way
Wembley
Middlesex
HA9 0YJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Surge-construction LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£773,216
Cash£811,966
Current Liabilities£39,010

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 Return30 March 2024 (3 weeks, 5 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Charges

3 December 2010Delivered 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 2010Delivered 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

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
27 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (4 pages)
4 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (4 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
30 March 2021Termination of appointment of Kalyan Patel as a director on 30 March 2021 (1 page)
30 March 2021Termination of appointment of Kanji Khimji Jesani as a director on 30 March 2021 (1 page)
30 March 2021Confirmation statement made on 30 March 2021 with updates (4 pages)
21 February 2021Confirmation statement made on 17 February 2021 with updates (4 pages)
30 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
1 September 2019Director's details changed for Mr Pravin Khimji Gajparia on 1 September 2019 (2 pages)
1 September 2019Registered 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 2019Director's details changed for Mr Vinod Khimji Gajparia on 1 September 2019 (2 pages)
2 July 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
22 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 December 2017Registered 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 2017Registered 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 2017Secretary's details changed for Vinod Khimji Gajparia on 28 December 2017 (1 page)
28 December 2017Secretary's details changed for Vinod Khimji Gajparia on 28 December 2017 (1 page)
16 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
16 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 November 2016Satisfaction of charge 2 in full (2 pages)
16 November 2016Satisfaction of charge 1 in full (1 page)
16 November 2016Satisfaction of charge 2 in full (2 pages)
16 November 2016Satisfaction of charge 1 in full (1 page)
28 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(8 pages)
22 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(8 pages)
21 March 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(8 pages)
13 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(8 pages)
4 June 2014Director's details changed for Vinod Khimji Gajparia on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Vinod Khimji Gajparia on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Vinod Khimji Gajparia on 4 June 2014 (2 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(8 pages)
21 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(8 pages)
19 August 2013Registered office address changed from Tower Works Tower Road London NW10 2HP on 19 August 2013 (1 page)
19 August 2013Registered office address changed from Tower Works Tower Road London NW10 2HP on 19 August 2013 (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Director's details changed for Devindra Dhanji Mepani on 13 December 2012 (2 pages)
13 December 2012Director's details changed for Devindra Dhanji Mepani on 13 December 2012 (2 pages)
23 July 2012Secretary's details changed for Vinod Khimji Gajparia on 1 July 2012 (2 pages)
23 July 2012Director's details changed for Vinod Khimji Gajparia on 1 July 2012 (2 pages)
23 July 2012Secretary's details changed for Vinod Khimji Gajparia on 1 July 2012 (2 pages)
23 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (8 pages)
23 July 2012Director's details changed for Vinod Khimji Gajparia on 1 July 2012 (2 pages)
23 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (8 pages)
23 July 2012Director's details changed for Vinod Khimji Gajparia on 1 July 2012 (2 pages)
23 July 2012Secretary's details changed for Vinod Khimji Gajparia on 1 July 2012 (2 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
18 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (8 pages)
18 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (8 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
15 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
8 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 August 2009Return made up to 15/07/09; full list of members; amend (7 pages)
3 August 2009Return made up to 15/07/09; full list of members; amend (7 pages)
16 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
16 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
16 July 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
16 July 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
15 July 2009Registered office changed on 15/07/2009 from cameron & associates 35/37 lowlands road harrow on the hill middlesex HA1 3AW (1 page)
15 July 2009Return made up to 15/07/09; full list of members (6 pages)
15 July 2009Return made up to 15/07/09; full list of members (6 pages)
15 July 2009Registered office changed on 15/07/2009 from cameron & associates 35/37 lowlands road harrow on the hill middlesex HA1 3AW (1 page)
18 November 2008Return made up to 11/09/08; full list of members (5 pages)
18 November 2008Return made up to 11/09/08; full list of members (5 pages)
5 June 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
5 June 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
6 February 2008Return made up to 11/09/07; full list of members (9 pages)
6 February 2008Return made up to 11/09/07; full list of members (9 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New secretary appointed;new director appointed (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New secretary appointed;new director appointed (2 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006Director resigned (1 page)
11 September 2006Incorporation (6 pages)
11 September 2006Incorporation (6 pages)