SUREQUOTE LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA1 2EY

Company number 03020248
Status Active
Incorporation Date 9 February 1995
Company Type Private Limited Company
Address 7 ST JOHN'S ROAD, HARROW, MIDDLESEX, HA1 2EY
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating, 47210 - Retail sale of fruit and vegetables in specialised stores, 47250 - Retail sale of beverages in specialised stores
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Compulsory strike-off action has been discontinued; Full accounts made up to 30 June 2015. The most likely internet sites of SUREQUOTE LIMITED are www.surequote.co.uk, and www.surequote.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Surequote Limited is a Private Limited Company. The company registration number is 03020248. Surequote Limited has been working since 09 February 1995. The present status of the company is Active. The registered address of Surequote Limited is 7 St John S Road Harrow Middlesex Ha1 2ey. . SIRA, Satvinder Singh is a Secretary of the company. SINGH, Jhalman is a Director of the company. VIRDEE, Lakhbir Kaur is a Director of the company. Secretary SAMA, Naresh Kumar has been resigned. Secretary VIRDEE, Lakhbir Kaur has been resigned. Secretary AVON COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary NOTEHOLD LIMITED has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. Director SALUJA, Manoj Kumar has been resigned. Director SIRA, Harvinder Singh has been resigned. Director SIRA, Kashmir Singh has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
SIRA, Satvinder Singh
Appointed Date: 01 July 2001

Director
SINGH, Jhalman
Appointed Date: 23 January 1998
79 years old

Director
VIRDEE, Lakhbir Kaur
Appointed Date: 09 February 1995
54 years old

Resigned Directors

Secretary
SAMA, Naresh Kumar
Resigned: 22 August 2000
Appointed Date: 24 November 1995

Secretary
VIRDEE, Lakhbir Kaur
Resigned: 24 November 1995
Appointed Date: 09 February 1995

Secretary
AVON COMPANY SECRETARIES LIMITED
Resigned: 01 July 2001
Appointed Date: 01 August 2000

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 09 February 1995
Appointed Date: 09 February 1995

Nominee Director
NOTEHURST LIMITED
Resigned: 09 February 1995
Appointed Date: 09 February 1995

Director
SALUJA, Manoj Kumar
Resigned: 23 January 1998
Appointed Date: 10 January 1996
66 years old

Director
SIRA, Harvinder Singh
Resigned: 23 January 1998
Appointed Date: 09 February 1995
53 years old

Director
SIRA, Kashmir Singh
Resigned: 30 June 2005
Appointed Date: 01 April 2003
74 years old

Persons With Significant Control

Mr Jhalman Singh Sira
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lakhbir Kaur Virdee
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUREQUOTE LIMITED Events

20 Feb 2017
Confirmation statement made on 9 February 2017 with updates
18 Jun 2016
Compulsory strike-off action has been discontinued
17 Jun 2016
Full accounts made up to 30 June 2015
07 Jun 2016
First Gazette notice for compulsory strike-off
14 Mar 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 32,750

...
... and 99 more events
23 Feb 1995
£ nc 100/250000 10/02/95

17 Feb 1995
Registered office changed on 17/02/95 from: 6 stoke newington road london N16 7XN

17 Feb 1995
Secretary resigned;new secretary appointed;new director appointed

17 Feb 1995
Director resigned;new director appointed

09 Feb 1995
Incorporation

SUREQUOTE LIMITED Charges

1 April 2014
Charge code 0302 0248 0022
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: L/H property k/a amrit house (formerly marley house)…
2 December 2013
Charge code 0302 0248 0021
Delivered: 17 December 2013
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H property 2 saxon road southall t/no AGL49291…
2 December 2013
Charge code 0302 0248 0020
Delivered: 17 December 2013
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H property 128 the broadway uxbridge road southall t/no…
2 December 2013
Charge code 0302 0248 0019
Delivered: 17 December 2013
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Notification of addition to or amendment of charge…
23 November 2010
Legal charge
Delivered: 24 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 2 saxon road southall middlesex t/no…
2 June 2010
Legal charge
Delivered: 16 June 2010
Status: Satisfied on 24 January 2014
Persons entitled: National Westminster Bank PLC
Description: L/H interest amrit house (formerly marley house)…
2 June 2010
Legal charge
Delivered: 16 June 2010
Status: Satisfied on 24 January 2014
Persons entitled: National Westminster Bank PLC
Description: 2 saxon road southall middlesex t/no. AGL49291 by way of…
2 June 2010
Legal charge
Delivered: 16 June 2010
Status: Satisfied on 24 January 2014
Persons entitled: National Westminster Bank PLC
Description: 2A saxon road southall middlesex t/no. AGL24271 by way of…
2 June 2010
Legal charge
Delivered: 16 June 2010
Status: Satisfied on 24 January 2014
Persons entitled: National Westminster Bank PLC
Description: 128 the broadway southall middlesex t/no. NGL226094 by way…
2 June 2010
Legal charge
Delivered: 5 June 2010
Status: Satisfied on 24 January 2014
Persons entitled: National Westminster Bank PLC
Description: 5 saxon road southall middlesex t/n NGL409019 by way of…
26 May 2010
Debenture
Delivered: 29 May 2010
Status: Satisfied on 24 January 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 July 2006
Mortgage
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The goods being 30 x arneg wall bays base at 400MM(w) and…
18 July 2006
Legal charge
Delivered: 22 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 5 saxon road southall.
30 June 2006
Legal charge
Delivered: 5 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2 saxon road southall (t/no AGL49291), l/h…
30 September 2005
Legal charge
Delivered: 5 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 128 the broadway southall middlesex.
30 November 2001
Legal charge
Delivered: 4 December 2001
Status: Satisfied on 24 January 2014
Persons entitled: National Westminster Bank PLC
Description: 2 and 2A saxon road southall middx. By way of fixed charge…
30 November 2001
Legal charge
Delivered: 4 December 2001
Status: Satisfied on 24 January 2014
Persons entitled: National Westminster Bank PLC
Description: 6 saxon road southall middx. By way of fixed charge the…
18 March 1998
Mortgage debenture
Delivered: 30 March 1998
Status: Satisfied on 24 January 2014
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
12 January 1998
Legal mortgage
Delivered: 19 January 1998
Status: Satisfied on 24 January 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 128 the broadway southall middlesex t/no:…
8 November 1996
Legal charge
Delivered: 22 November 1996
Status: Satisfied on 7 May 1998
Persons entitled: Habib Bank Ag Zurich
Description: F/H 128 the broadway southall middlesex including all…
8 November 1996
Mortgage debenture
Delivered: 22 November 1996
Status: Satisfied on 3 February 1998
Persons entitled: Habib Bank Ag Zurich
Description: F/H 128 the broadway southall middlesex. Fixed and floating…