Company NameSurge - Estates Tower Road Freehold Limited
Company StatusActive
Company Number08395569
CategoryPrivate Limited Company
Incorporation Date8 February 2013(11 years, 2 months ago)
Previous NameSurge - Properties Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Vinod Khimji Gajparia
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit Two, Second Way
Wembley
Middlesex
HA9 0YJ
Director NameMr Pravin Khimji Gajparia
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2013(6 months, 1 week after company formation)
Appointment Duration10 years, 8 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
Appointed21 August 2013(6 months, 1 week after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Two, Second Way
Wembley
Middlesex
HA9 0YJ
Secretary NameMr Vinod Khimji Gajparia
StatusCurrent
Appointed21 August 2013(6 months, 1 week after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence AddressUnit Two, Second Way
Wembley
Middlesex
HA9 0YJ

Location

Registered AddressUnit Two
Second Way
Wembley
Middlesex
HA9 0YJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

100 at £1Surge Construction LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

30 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
18 March 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
29 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
15 March 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
23 April 2021Registered office address changed from Unit One Second Way Wembley Middlesex HA9 0YJ United Kingdom to Unit Two, Second Way Wembley HA9 0YJ on 23 April 2021 (1 page)
23 April 2021Registered office address changed from Unit Two, Second Way Wembley HA9 0YJ England to Unit Two, Second Way Wembley Middlesex HA9 0YJ on 23 April 2021 (1 page)
23 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
23 April 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
23 April 2021Registered office address changed from Unit Two, Second Way Wembley Middlesex HA9 0YJ England to Unit Two, Second Way Wembley Middlesex HA9 0YJ on 23 April 2021 (1 page)
23 April 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
20 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
19 March 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
30 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
15 March 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
29 December 2017Director's details changed for Mr Devindra Dhanji Mepani on 28 December 2017 (2 pages)
29 December 2017Director's details changed for Mr Devindra Dhanji Mepani on 28 December 2017 (2 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)
10 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
14 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 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)
18 March 2015Company name changed surge - properties LIMITED\certificate issued on 18/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-17
(3 pages)
18 March 2015Company name changed surge - properties LIMITED\certificate issued on 18/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-17
(3 pages)
16 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 October 2014Accounts for a dormant company made up to 31 March 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)
4 June 2014Director's details changed for Vinod Khimji Gajparia on 4 June 2014 (2 pages)
31 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
30 December 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
30 December 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
21 August 2013Appointment of Mr Pravin Khimji Gajparia as a director (2 pages)
21 August 2013Registered office address changed from C/O Carters 33 Lowlands Road Harrow Middlesex HA1 3AW England on 21 August 2013 (1 page)
21 August 2013Registered office address changed from C/O Carters 33 Lowlands Road Harrow Middlesex HA1 3AW England on 21 August 2013 (1 page)
21 August 2013Appointment of Mr Devindra Dhanji Mepani as a director (2 pages)
21 August 2013Appointment of Mr Vinod Khimji Gajparia as a secretary (1 page)
21 August 2013Appointment of Mr Pravin Khimji Gajparia as a director (2 pages)
21 August 2013Appointment of Mr Vinod Khimji Gajparia as a secretary (1 page)
21 August 2013Appointment of Mr Devindra Dhanji Mepani as a director (2 pages)
14 August 2013Registered office address changed from 35-37 Lowlands Road Harrow on the Hill HA1 3AW England on 14 August 2013 (1 page)
14 August 2013Registered office address changed from 35-37 Lowlands Road Harrow on the Hill HA1 3AW England on 14 August 2013 (1 page)
8 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)