SUREWORLD LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 7RJ

Company number 02975594
Status Active
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address 5 NORTH END ROAD, LONDON, NW11 7RJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption full accounts made up to 31 January 2017; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 100 ; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of SUREWORLD LIMITED are www.sureworld.co.uk, and www.sureworld.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Barbican Rail Station is 5.4 miles; to Battersea Park Rail Station is 6.8 miles; to Barnes Bridge Rail Station is 7.4 miles; to Brentford Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sureworld Limited is a Private Limited Company. The company registration number is 02975594. Sureworld Limited has been working since 06 October 1994. The present status of the company is Active. The registered address of Sureworld Limited is 5 North End Road London Nw11 7rj. The company`s financial liabilities are £718.93k. It is £-82.48k against last year. And the total assets are £64.56k, which is £29.29k against last year. GURVITS, Joseph is a Secretary of the company. GURVITS, Esther is a Director of the company. Nominee Secretary NOTEHOLD LIMITED has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


sureworld Key Finiance

LIABILITIES £718.93k
-11%
CASH n/a
TOTAL ASSETS £64.56k
+83%
All Financial Figures

Current Directors

Secretary
GURVITS, Joseph
Appointed Date: 18 October 1994

Director
GURVITS, Esther
Appointed Date: 18 October 1994
57 years old

Resigned Directors

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 15 October 1994
Appointed Date: 06 October 1994

Nominee Director
NOTEHURST LIMITED
Resigned: 15 October 1994
Appointed Date: 06 October 1994

SUREWORLD LIMITED Events

05 Apr 2017
Total exemption full accounts made up to 31 January 2017
14 Jul 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100

08 Mar 2016
Total exemption small company accounts made up to 31 January 2016
08 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100

27 Feb 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 60 more events
28 Oct 1994
Secretary resigned;new secretary appointed
28 Oct 1994
Director resigned;new director appointed

26 Oct 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Oct 1994
Memorandum and Articles of Association
06 Oct 1994
Incorporation

SUREWORLD LIMITED Charges

29 March 2012
Legal charge
Delivered: 11 April 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Flat 9, hurstwood court, finchley road, london, t/no: agl…
29 March 2012
Legal charge
Delivered: 11 April 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Falt 15, hurstwood court, finchley road, london, t/no: agl…
17 January 2012
Legal charge
Delivered: 27 January 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a flat 3 478-482 hornsey road london t/no…
17 January 2012
Legal charge
Delivered: 27 January 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a 15A rotherfield road enfield t/no…
3 October 2003
Legal charge
Delivered: 7 October 2003
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 10B elizabeth court, 8 and 10 frances street woolwich and…
25 September 2003
Legal charge
Delivered: 30 September 2003
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 34 kinder close thamesmead and garage G224 and all its…
31 July 2003
Legal charge
Delivered: 4 August 2003
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 45 piedmont road plumstead london SE18 1TB and all its…
24 June 2003
Legal charge
Delivered: 26 June 2003
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 37 philimore close plumstead london SE18 1PN assigns the…
7 April 2003
Legal charge
Delivered: 10 April 2003
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 31C and 31D eglinton hill plumstead london SE18 and all its…
8 May 2002
Legal charge
Delivered: 11 May 2002
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Property k/a 2 bignell road, plumstead, london and all its…
25 July 2001
Charge
Delivered: 26 July 2001
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The property known as 8A elmdene road, plumstead london…
25 July 2001
Charge
Delivered: 26 July 2001
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The property known as 8A elmdene road, plumstead london…
3 May 2001
Charge
Delivered: 18 May 2001
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: All patents,inventions,trade marks,brand and trade…
23 April 2001
Legal charge
Delivered: 27 April 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: (I) l/hold land being 40 brookdene rd,london borough of…
23 April 2001
Debenture
Delivered: 27 April 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Floating charge over. Undertaking and all property and…
11 February 1998
Legal charge
Delivered: 25 February 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property situate and k/a 147 hackney road, london t/no:…
11 February 1998
Mortgage debenture
Delivered: 20 February 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Floating charge over the and rights whatsoever and…