Company number 01395608
Status Active
Incorporation Date 24 October 1978
Company Type Private Limited Company
Address CONNECT HOUSE 133-137 ALEXANDRA ROAD, WIMBLEDON, LONDON, SW19 7JY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and sixteen events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Registration of charge 013956080006, created on 14 December 2016; Registration of charge 013956080007, created on 21 December 2016. The most likely internet sites of SUREWELL MANAGEMENT CONSULTANTS LIMITED are www.surewellmanagementconsultants.co.uk, and www.surewell-management-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brentford Rail Station is 6.3 miles; to Barbican Rail Station is 8 miles; to Brondesbury Park Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Surewell Management Consultants Limited is a Private Limited Company.
The company registration number is 01395608. Surewell Management Consultants Limited has been working since 24 October 1978.
The present status of the company is Active. The registered address of Surewell Management Consultants Limited is Connect House 133 137 Alexandra Road Wimbledon London Sw19 7jy. . WSM SERVICES LIMITED is a Secretary of the company. SMITH, Bernadine Joyce is a Director of the company. STEBBING, Gavin Frederick Mark is a Director of the company. WHITTLE, Sharon Elizabeth is a Director of the company. Secretary BAILEY, Betty Patricia has been resigned. Secretary BAILEY, Betty Patricia has been resigned. Secretary BAILEY, Katharine Ellen has been resigned. Secretary STEBBING, Frederick has been resigned. Secretary WSM SERVICES LIMITED has been resigned. Director SMITH, Bernadine Joyce has been resigned. Director STEBBING, Frederick has been resigned. Director STEBBING, Frederick has been resigned. Director STEBBING, Joyce Elizabeth has been resigned. The company operates in "Activities of head offices".
Current Directors
Secretary
WSM SERVICES LIMITED
Appointed Date: 15 May 2012
Resigned Directors
Secretary
WSM SERVICES LIMITED
Resigned: 01 November 2001
Appointed Date: 01 November 1991
Persons With Significant Control
Joyce Elizabeth Stebbing
Notified on: 3 July 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SUREWELL MANAGEMENT CONSULTANTS LIMITED Events
10 Apr 2017
Total exemption full accounts made up to 30 June 2016
23 Dec 2016
Registration of charge 013956080006, created on 14 December 2016
23 Dec 2016
Registration of charge 013956080007, created on 21 December 2016
12 Sep 2016
Confirmation statement made on 28 August 2016 with updates
15 Apr 2016
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES10 ‐
Resolution of allotment of securities
-
RES01 ‐
Resolution of adoption of Articles of Association
...
... and 106 more events
16 Mar 1988
Full accounts made up to 31 October 1986
16 Mar 1988
Full accounts made up to 31 October 1985
16 Mar 1988
Return made up to 31/12/87; full list of members
08 Apr 1987
Return made up to 19/12/86; full list of members
24 Oct 1978
Certificate of incorporation
21 December 2016
Charge code 0139 5608 0007
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Freehold property known as 40 rhodrons avenue chessington…
14 December 2016
Charge code 0139 5608 0006
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
24 October 2014
Charge code 0139 5608 0005
Delivered: 29 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 18 somerset abvenue, raynes park, london t/no SGL748196…
24 October 2014
Charge code 0139 5608 0004
Delivered: 29 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 22 avondale road, wimbledon, london t/no SGL646764…
2 October 2014
Charge code 0139 5608 0003
Delivered: 13 October 2014
Status: Satisfied
on 12 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
1 October 2003
Legal mortgage
Delivered: 9 October 2003
Status: Satisfied
on 5 September 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 22 avondale road london t/no: SGL646764…
8 February 1994
Fixed and floating charge
Delivered: 10 February 1994
Status: Satisfied
on 5 September 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…