Company NameSurge - Estates Tower Road Limited
Company StatusActive
Company Number09451159
CategoryPrivate Limited Company
Incorporation Date20 February 2015(9 years, 1 month ago)
Previous NameSurge-Estates Tower Road Ltd

Business Activity

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

Directors

Director NameMr Vinod Khimji Gajparia
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2015(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
Appointed20 February 2015(same day as company formation)
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
Appointed20 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Two Second Way
Wembley
Middlesex
HA9 0YJ
Secretary NameMr Vinod Khimji Gajparia
StatusCurrent
Appointed20 February 2015(same day as company formation)
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
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 March 2024 (3 weeks, 2 days ago)
Next Return Due7 April 2025 (11 months, 3 weeks from now)

Charges

1 May 2018Delivered on: 4 May 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1. the chargor with full title guarantee charges as continuing security for the payment and discharge of the secured liabilities: 1.1 by way of legal mortgage the leasehold property known as flat 7, bhakti court, 25 tower road, london NW10 2HP as the same is to be registered at hm land registry against title number NGL603018 and NGL655933 and shown red on the plan attached herewith and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it ("the property"); 1.2 by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property; and 1.3 by way of fixed charge all the goodwill of any business or undertaking conducted at the property.
Outstanding
1 May 2018Delivered on: 4 May 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1 the chargor with full title guarantee charges as continuing security for the payment and discharge of the secured liabilities: 1.1 by way of legal mortgage against the leasehold property known as flat 8, bhakti court, 25 tower road, london NW10 2HP as the same is to be registered at hm land registry against title number NGL603018 and NGL655933 and shown red on the plan attached herewith and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it ("the property"); 1.2 by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property; and 1.3 by way of fixed charge all the goodwill of any business or undertaking conducted at the property.
Outstanding
19 June 2015Delivered on: 25 June 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold properties known as :. 1) flat 1 bhakti court, 25 tower road, NW10 2HP;. 2) flat 2 bhakti court, 25 tower road, NW10 2HP;. 3) flat 3 bhakti court, 25 tower road, NW10 2HP;. 4) flat 4 bhakti court, 25 tower road, NW10 2HP;. 5) flat 5 bhakti court, 25 tower road, NW10 2HP;. 6) flat 6 bhakti court, 25 tower road, NW10 2HP.
Outstanding
19 June 2015Delivered on: 25 June 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 6 bhakti court, 25 tower road, london, NW10 2HP.
Outstanding
19 June 2015Delivered on: 22 June 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 1 bhakti court, 25 tower road, london, NW10 2HP.
Outstanding
19 June 2015Delivered on: 22 June 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 2 bhakti court, 25 tower road, london, NW10 2HP.
Outstanding
19 June 2015Delivered on: 22 June 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 3 bhakti court, 25 tower road, london, NW10 2HP.
Outstanding
19 June 2015Delivered on: 22 June 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 4 bhakti court, 25 tower road, london, NW10 2HP.
Outstanding
19 June 2015Delivered on: 22 June 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 5 bhakti court, 25 tower road, london, NW10 2HP.
Outstanding

Filing History

8 April 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 September 2019Secretary's details changed for Mr Vinod Khimji Gajparia on 1 September 2019 (1 page)
1 September 2019Director's details changed for Mr Devindra Dhanji Mepani on 1 September 2019 (2 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)
26 February 2019Secretary's details changed for Mr Vinod Gajparia on 26 February 2019 (1 page)
26 February 2019Director's details changed for Mr Devindra Mepani on 26 February 2019 (2 pages)
26 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
26 February 2019Director's details changed for Mr Pravin Gajparia on 26 February 2019 (2 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 May 2018Registration of charge 094511590008, created on 1 May 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(15 pages)
4 May 2018Registration of charge 094511590009, created on 1 May 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(15 pages)
26 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
5 January 2018Director's details changed for Mr Devindra Mepani on 2 January 2018 (2 pages)
5 January 2018Secretary's details changed for Mr Vinod Gajparia on 2 January 2018 (1 page)
5 January 2018Director's details changed for Mr Vinod Khimji Gajparia on 2 January 2018 (2 pages)
5 January 2018Registered office address changed from C/O K&K Builders Ltd 291 High Road London NW10 2JY England to Unit One Second Way Wembley Middlesex HA9 0YJ on 5 January 2018 (1 page)
5 January 2018Director's details changed for Mr Pravin Gajparia on 2 January 2018 (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 20 February 2017 with updates (5 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)
4 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(6 pages)
4 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(6 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)
21 December 2015Previous accounting period shortened from 31 March 2016 to 31 March 2015 (1 page)
21 December 2015Previous accounting period shortened from 31 March 2016 to 31 March 2015 (1 page)
25 June 2015Registration of charge 094511590006, created on 19 June 2015 (14 pages)
25 June 2015Registration of charge 094511590007, created on 19 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(23 pages)
25 June 2015Registration of charge 094511590007, created on 19 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(23 pages)
25 June 2015Registration of charge 094511590006, created on 19 June 2015 (14 pages)
22 June 2015Registration of charge 094511590001, created on 19 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(14 pages)
22 June 2015Registration of charge 094511590004, created on 19 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(14 pages)
22 June 2015Registration of charge 094511590003, created on 19 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(14 pages)
22 June 2015Registration of charge 094511590005, created on 19 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(14 pages)
22 June 2015Registration of charge 094511590004, created on 19 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(14 pages)
22 June 2015Registration of charge 094511590001, created on 19 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(14 pages)
22 June 2015Registration of charge 094511590005, created on 19 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(14 pages)
22 June 2015Registration of charge 094511590002, created on 19 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(14 pages)
22 June 2015Registration of charge 094511590003, created on 19 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(14 pages)
22 June 2015Registration of charge 094511590002, created on 19 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(14 pages)
16 June 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
16 June 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
24 February 2015Company name changed surge-estates tower road LTD\certificate issued on 24/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-23
(3 pages)
24 February 2015Company name changed surge-estates tower road LTD\certificate issued on 24/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-23
(3 pages)
20 February 2015Incorporation
Statement of capital on 2015-02-20
  • GBP 1
(27 pages)
20 February 2015Incorporation
Statement of capital on 2015-02-20
  • GBP 1
(27 pages)