Company NameSurge - Estates High Road Limited
Company StatusActive
Company Number09452032
CategoryPrivate Limited Company
Incorporation Date21 February 2015(9 years, 1 month ago)
Previous NameSurge-Estates High Road Ltd

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
Appointed21 February 2015(same day as company formation)
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 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
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 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
Appointed21 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 Return21 February 2024 (1 month, 3 weeks ago)
Next Return Due7 March 2025 (10 months, 3 weeks from now)

Charges

17 July 2018Delivered on: 17 July 2018
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: All freehold and leasehold property and intellectual property owned from time to time by the company.
Outstanding
17 July 2018Delivered on: 17 July 2018
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 1 to 13 (incl) narayan mews, london with registered title number NGL394705.
Outstanding
31 July 2015Delivered on: 12 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 291-297 high road willseden t/no NGL394705.
Outstanding
26 June 2015Delivered on: 1 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 April 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 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 Devindra Dhanji Mepani on 1 September 2019 (2 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 Vinod Khimji Gajparia on 1 September 2019 (2 pages)
1 September 2019Director's details changed for Mr Pravin Khimji Gajparia on 1 September 2019 (2 pages)
26 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
26 February 2019Secretary's details changed for Mr Vinod Gajparia on 26 February 2019 (1 page)
26 February 2019Secretary's details changed for Mr Vinod Khimji Gajparia on 26 February 2019 (1 page)
29 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 August 2018Satisfaction of charge 094520320002 in full (1 page)
22 August 2018Satisfaction of charge 094520320001 in full (1 page)
17 July 2018Registration of charge 094520320003, created on 17 July 2018 (4 pages)
17 July 2018Registration of charge 094520320004, created on 17 July 2018 (41 pages)
29 March 2018Confirmation statement made on 21 February 2018 with no updates (3 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 Devindra Mepani on 2 January 2018 (2 pages)
5 January 2018Director's details changed for Mr Pravin Gajparia 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)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 21 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 21 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 21 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 28 February 2016 to 31 March 2015 (1 page)
21 December 2015Previous accounting period shortened from 28 February 2016 to 31 March 2015 (1 page)
12 August 2015Registration of charge 094520320002, created on 31 July 2015 (9 pages)
12 August 2015Registration of charge 094520320002, created on 31 July 2015 (9 pages)
1 July 2015Registration of charge 094520320001, created on 26 June 2015 (5 pages)
1 July 2015Registration of charge 094520320001, created on 26 June 2015 (5 pages)
24 February 2015Company name changed surge-estates high 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 high 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)
21 February 2015Incorporation
Statement of capital on 2015-02-21
  • GBP 1
(27 pages)
21 February 2015Incorporation
Statement of capital on 2015-02-21
  • GBP 1
(27 pages)