Wembley
Middlesex
HA9 0YJ
Director Name | Mr Vinod Khimji Gajparia |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit Two Second Way Wembley Middlesex HA9 0YJ |
Director Name | Mr Devindra Dhanji Mepani |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit Two Second Way Wembley Middlesex HA9 0YJ |
Secretary Name | Mr Vinod Khimji Gajparia |
---|---|
Status | Current |
Appointed | 21 February 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit Two Second Way Wembley Middlesex HA9 0YJ |
Registered Address | Unit Two Second Way Wembley Middlesex HA9 0YJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 3 weeks from now) |
17 July 2018 | Delivered 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 2018 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 1 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
8 April 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 September 2019 | Registered 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 2019 | Director's details changed for Mr Devindra Dhanji Mepani on 1 September 2019 (2 pages) |
1 September 2019 | Secretary's details changed for Mr Vinod Khimji Gajparia on 1 September 2019 (1 page) |
1 September 2019 | Director's details changed for Mr Vinod Khimji Gajparia on 1 September 2019 (2 pages) |
1 September 2019 | Director's details changed for Mr Pravin Khimji Gajparia on 1 September 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
26 February 2019 | Secretary's details changed for Mr Vinod Gajparia on 26 February 2019 (1 page) |
26 February 2019 | Secretary's details changed for Mr Vinod Khimji Gajparia on 26 February 2019 (1 page) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 August 2018 | Satisfaction of charge 094520320002 in full (1 page) |
22 August 2018 | Satisfaction of charge 094520320001 in full (1 page) |
17 July 2018 | Registration of charge 094520320003, created on 17 July 2018 (4 pages) |
17 July 2018 | Registration of charge 094520320004, created on 17 July 2018 (41 pages) |
29 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
5 January 2018 | Registered 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 2018 | Director's details changed for Mr Devindra Mepani on 2 January 2018 (2 pages) |
5 January 2018 | Director's details changed for Mr Pravin Gajparia on 2 January 2018 (2 pages) |
5 January 2018 | Secretary's details changed for Mr Vinod Gajparia on 2 January 2018 (1 page) |
5 January 2018 | Director's details changed for Mr Vinod Khimji Gajparia on 2 January 2018 (2 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 December 2015 | Previous accounting period shortened from 28 February 2016 to 31 March 2015 (1 page) |
21 December 2015 | Previous accounting period shortened from 28 February 2016 to 31 March 2015 (1 page) |
12 August 2015 | Registration of charge 094520320002, created on 31 July 2015 (9 pages) |
12 August 2015 | Registration of charge 094520320002, created on 31 July 2015 (9 pages) |
1 July 2015 | Registration of charge 094520320001, created on 26 June 2015 (5 pages) |
1 July 2015 | Registration of charge 094520320001, created on 26 June 2015 (5 pages) |
24 February 2015 | Company name changed surge-estates high road LTD\certificate issued on 24/02/15
|
24 February 2015 | Company name changed surge-estates high road LTD\certificate issued on 24/02/15
|
21 February 2015 | Incorporation Statement of capital on 2015-02-21
|
21 February 2015 | Incorporation Statement of capital on 2015-02-21
|