SURGE - ESTATES TOWER ROAD LIMITED
LONDON SURGE-ESTATES TOWER ROAD LTD

Hellopages » Greater London » Brent » NW10 2JY

Company number 09451159
Status Active
Incorporation Date 20 February 2015
Company Type Private Limited Company
Address C/O K&K BUILDERS LTD, 291 HIGH ROAD, LONDON, ENGLAND, NW10 2JY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 100 . The most likely internet sites of SURGE - ESTATES TOWER ROAD LIMITED are www.surgeestatestowerroad.co.uk, and www.surge-estates-tower-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eight months. The distance to to Brentford Rail Station is 5.2 miles; to Barnes Bridge Rail Station is 5.3 miles; to Battersea Park Rail Station is 6.2 miles; to Barbican Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Surge Estates Tower Road Limited is a Private Limited Company. The company registration number is 09451159. Surge Estates Tower Road Limited has been working since 20 February 2015. The present status of the company is Active. The registered address of Surge Estates Tower Road Limited is C O K K Builders Ltd 291 High Road London England Nw10 2jy. . GAJPARIA, Vinod is a Secretary of the company. GAJPARIA, Pravin is a Director of the company. GAJPARIA, Vinod Khimji is a Director of the company. MEPANI, Devindra is a Director of the company. The company operates in "Development of building projects".


Current Directors

Secretary
GAJPARIA, Vinod
Appointed Date: 20 February 2015

Director
GAJPARIA, Pravin
Appointed Date: 20 February 2015
49 years old

Director
GAJPARIA, Vinod Khimji
Appointed Date: 20 February 2015
45 years old

Director
MEPANI, Devindra
Appointed Date: 20 February 2015
47 years old

SURGE - ESTATES TOWER ROAD LIMITED Events

09 Mar 2017
Confirmation statement made on 20 February 2017 with updates
04 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100

22 Dec 2015
Accounts for a dormant company made up to 31 March 2015
21 Dec 2015
Previous accounting period shortened from 31 March 2016 to 31 March 2015
...
... and 5 more events
22 Jun 2015
Registration 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.

22 Jun 2015
Registration 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.

16 Jun 2015
Current accounting period extended from 28 February 2016 to 31 March 2016
24 Feb 2015
Company 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

20 Feb 2015
Incorporation
Statement of capital on 2015-02-20
  • GBP 1

SURGE - ESTATES TOWER ROAD LIMITED Charges

19 June 2015
Charge code 0945 1159 0007
Delivered: 25 June 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The leasehold properties known as :. 1) flat 1 bhakti…
19 June 2015
Charge code 0945 1159 0006
Delivered: 25 June 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The leasehold property known as flat 6 bhakti court, 25…
19 June 2015
Charge code 0945 1159 0005
Delivered: 22 June 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The leasehold property known as flat 1 bhakti court, 25…
19 June 2015
Charge code 0945 1159 0004
Delivered: 22 June 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The leasehold property known as flat 2 bhakti court, 25…
19 June 2015
Charge code 0945 1159 0003
Delivered: 22 June 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The leasehold property known as flat 3 bhakti court, 25…
19 June 2015
Charge code 0945 1159 0002
Delivered: 22 June 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The leasehold property known as flat 4 bhakti court, 25…
19 June 2015
Charge code 0945 1159 0001
Delivered: 22 June 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The leasehold property known as flat 5 bhakti court, 25…