Company NameSurecare Estates Limited
DirectorTameem Auchi
Company StatusActive
Company Number05993054
CategoryPrivate Limited Company
Incorporation Date9 November 2006(17 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMr Avinashkumar Fulchand Mavani
NationalityBritish
StatusCurrent
Appointed09 November 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address170 Draycott Avenue
Harrow
Middlesex
HA3 0BZ
Director NameMr Tameem Auchi
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(1 year, 4 months after company formation)
Appointment Duration16 years
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressLincoln House 137-143 Hammersmith Road
London
W14 0QL
Director NameMrs Neeta Avinash Mavani
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address170 Draycott Avenue
Kenton
Middlesex
HA3 0BZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 November 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLincoln House
137-143 Hammersmith Road
London
W14 0QL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£82,038
Current Liabilities£420

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return3 November 2023 (4 months, 3 weeks ago)
Next Return Due17 November 2024 (7 months, 3 weeks from now)

Charges

7 August 2008Delivered on: 12 August 2008
Persons entitled: Barclays 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: F/H 84 leigh gardens london.
Outstanding
24 April 2008Delivered on: 30 April 2008
Persons entitled: Barclays 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

8 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
1 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
8 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
26 July 2022Micro company accounts made up to 30 November 2021 (3 pages)
9 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
5 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
5 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
9 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
7 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
14 June 2018Micro company accounts made up to 30 November 2017 (2 pages)
8 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
9 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
19 January 2016Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
19 January 2016Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
6 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
6 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
20 November 2014Director's details changed for Mr Tameem Auchi on 1 January 2014 (2 pages)
20 November 2014Director's details changed for Mr Tameem Auchi on 1 January 2014 (2 pages)
20 November 2014Director's details changed for Mr Tameem Auchi on 1 January 2014 (2 pages)
20 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
20 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
19 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
19 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
19 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
29 October 2013Total exemption full accounts made up to 30 November 2012 (8 pages)
29 October 2013Total exemption full accounts made up to 30 November 2012 (8 pages)
19 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
6 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
29 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
11 January 2010Director's details changed for Mr Tameem Auchi on 1 January 2010 (2 pages)
11 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
11 January 2010Registered office address changed from 170 Draycott Avenue Kenton Middlesex HA3 0BZ on 11 January 2010 (1 page)
11 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Mr Tameem Auchi on 1 January 2010 (2 pages)
11 January 2010Registered office address changed from 170 Draycott Avenue Kenton Middlesex HA3 0BZ on 11 January 2010 (1 page)
11 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Mr Tameem Auchi on 1 January 2010 (2 pages)
2 October 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
2 October 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
23 February 2009Return made up to 09/11/08; full list of members (3 pages)
23 February 2009Return made up to 09/11/08; full list of members (3 pages)
13 August 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
13 August 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
3 April 2008Director appointed mr tameem auchi (1 page)
3 April 2008Director appointed mr tameem auchi (1 page)
2 April 2008Appointment terminated director neeta mavani (1 page)
2 April 2008Appointment terminated director neeta mavani (1 page)
31 January 2008New secretary appointed (1 page)
31 January 2008Return made up to 09/11/07; full list of members (2 pages)
31 January 2008Return made up to 09/11/07; full list of members (2 pages)
31 January 2008New secretary appointed (1 page)
31 January 2008New director appointed (1 page)
31 January 2008New director appointed (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007Director resigned (1 page)
9 November 2006Incorporation (16 pages)
9 November 2006Incorporation (16 pages)