SURFBUILD LIMITED
LONDON

Hellopages » Greater London » Westminster » W1D 5EU

Company number 02612423
Status Active
Incorporation Date 20 May 1991
Company Type Private Limited Company
Address 130 SHAFTESBURY AVENUE, 2ND FLOOR, LONDON, W1D 5EU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Full accounts made up to 30 April 2016; Registration of charge 026124230033, created on 19 January 2017; Satisfaction of charge 10 in full. The most likely internet sites of SURFBUILD LIMITED are www.surfbuild.co.uk, and www.surfbuild.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Surfbuild Limited is a Private Limited Company. The company registration number is 02612423. Surfbuild Limited has been working since 20 May 1991. The present status of the company is Active. The registered address of Surfbuild Limited is 130 Shaftesbury Avenue 2nd Floor London W1d 5eu. . CROSSAN, Margaret is a Secretary of the company. CROSSAN, John Patrick Edward is a Director of the company. Secretary SECRETARY NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CROSSAN, Margaret
Appointed Date: 06 December 1993

Director

Resigned Directors

Secretary
SECRETARY NOMINEES LIMITED
Resigned: 06 December 1993

SURFBUILD LIMITED Events

31 Jan 2017
Full accounts made up to 30 April 2016
20 Jan 2017
Registration of charge 026124230033, created on 19 January 2017
13 Jun 2016
Satisfaction of charge 10 in full
13 Jun 2016
Satisfaction of charge 5 in full
13 Jun 2016
Satisfaction of charge 29 in full
...
... and 120 more events
16 Jul 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Jun 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Jun 1992
Secretary resigned;new secretary appointed

02 Jun 1992
Director resigned;new director appointed

20 May 1991
Incorporation

SURFBUILD LIMITED Charges

19 January 2017
Charge code 0261 2423 0033
Delivered: 20 January 2017
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Freehold property - 65 north way, london, NW9 0RA - title…
20 October 2015
Charge code 0261 2423 0032
Delivered: 21 October 2015
Status: Outstanding
Persons entitled: Michael Rowland Crossan and John Patrick Crossan (Trustees of the Powerday Self-Administered Pension Fund)
Description: F/H property k/a 16 piggotts orchard, amersham t/no BM75907.
13 August 2012
Legal charge
Delivered: 14 August 2012
Status: Satisfied on 13 June 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 108 stonegrove edgware t/no.MX59677.
13 August 2012
Legal charge
Delivered: 14 August 2012
Status: Satisfied on 13 June 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 110 stonegrove edgware t/no:MX55987.
23 May 2012
Debenture
Delivered: 25 May 2012
Status: Satisfied on 13 June 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 April 2012
Legal charge
Delivered: 28 April 2012
Status: Satisfied on 13 June 2016
Persons entitled: The Trustees of the Powerday Self Adminstered
Description: F/H property k/a land in the south east side of weston way…
8 March 2012
Legal mortgage
Delivered: 15 March 2012
Status: Satisfied on 13 June 2016
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a land on the south east side of weston way…
14 December 2010
Legal charge
Delivered: 21 December 2010
Status: Satisfied on 12 July 2012
Persons entitled: Homes and Communities Agency
Description: Land at rooks nest weston way stevenage.
7 May 2010
Legal charge
Delivered: 22 May 2010
Status: Outstanding
Persons entitled: Irish Permanent (Iom) Limited
Description: 13 tewkesbury gardens, london.
12 December 2007
Legal mortgage
Delivered: 14 December 2007
Status: Satisfied on 12 September 2008
Persons entitled: Aib Group (UK) PLC
Description: Land on the south side of the platt amersham t/no BM282572…
5 April 2006
Charge
Delivered: 6 April 2006
Status: Satisfied on 29 May 2012
Persons entitled: Capital Home Loans Limited
Description: 108 stonegrove edgware. See the mortgage charge document…
18 June 2004
Deed of charge
Delivered: 7 July 2004
Status: Satisfied on 29 May 2012
Persons entitled: Capital Home Loans Limited
Description: 110 stone grove edgware middlesex t/n MX55987.
14 April 2004
Legal charge
Delivered: 17 April 2004
Status: Satisfied on 12 October 2007
Persons entitled: Capital Home Loans Limited
Description: 40 edgewarebury lane edgeware, middlesex; fixed charge over…
29 August 2003
Legal mortgage
Delivered: 2 September 2003
Status: Satisfied on 14 December 2007
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property k/a 2 lambscroft way, chalfont st. Peter…
13 June 2003
Legal mortgage
Delivered: 19 June 2003
Status: Satisfied on 12 October 2007
Persons entitled: Aib Group (UK) P.L.C.
Description: The freehold property known as land off the platt amersham…
13 March 2003
Legal and general charge
Delivered: 21 March 2003
Status: Satisfied on 19 October 2013
Persons entitled: Abbey National PLC
Description: 278A preston road harrow middlesex. See the mortgage charge…
27 February 2003
Legal mortgage
Delivered: 1 March 2003
Status: Satisfied on 29 May 2012
Persons entitled: Aib Group (UK) PLC
Description: By way of legal mortgage the f/h property known as 19…
7 August 2002
Mortgage and general charge
Delivered: 24 August 2002
Status: Satisfied on 29 May 2012
Persons entitled: First National Bank PLC
Description: 26 glengall road edgware middlesex HA8 8SU all the uncalled…
28 September 2001
Legal mortgage
Delivered: 29 September 2001
Status: Satisfied on 29 May 2012
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 127 wolmer gardens edgware middlesex…
10 September 2001
Legal mortgage
Delivered: 13 September 2001
Status: Satisfied on 29 May 2012
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 61 hartland drive edgware middlesex…
16 March 2001
Legal mortgage
Delivered: 20 March 2001
Status: Satisfied on 29 May 2012
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H 90 kenton road kenton in the london borough of harrow…
18 June 1999
Legal mortgage
Delivered: 24 June 1999
Status: Satisfied on 13 June 2016
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 12 cranmer road edgeware barnet london…
22 May 1998
Legal mortgage
Delivered: 2 June 1998
Status: Satisfied on 13 June 2016
Persons entitled: Aib Group (UK) PLC
Description: Land on the north west side of west street raunds…
6 February 1998
Legal mortgage
Delivered: 10 February 1998
Status: Satisfied on 13 June 2016
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 60 beaumont ave north wembley l/b of brent…
13 June 1997
Legal mortgage
Delivered: 18 June 1997
Status: Satisfied on 13 June 2016
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property k/a 5 wolseley road wealdstone l/b of…
4 April 1996
Legal mortgage
Delivered: 16 April 1996
Status: Satisfied on 13 June 2016
Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for Itself and Aib Finance Limited
Description: F/H property k/a 162 and 164 villiers road, willesden…
13 October 1995
Legal mortgage
Delivered: 26 October 1995
Status: Satisfied on 13 June 2016
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: 111 dulverton road ruislip manor middlesex t/no.mx 13603…
11 October 1995
Mortgage debenture
Delivered: 13 October 1995
Status: Satisfied on 18 June 2010
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: Fixed and floating charges over the undertaking and all…
13 July 1993
Legal mortgage
Delivered: 16 July 1993
Status: Satisfied on 13 June 2016
Persons entitled: Allied Irish Banks PLC
Description: 38 edgwarebury lane edgware middlesex. See the mortgage…
29 March 1993
Legal mortgage
Delivered: 30 March 1993
Status: Satisfied on 13 June 2016
Persons entitled: Allied Irish Banks PLC
Description: 13 tewkesbury gardens,kingsbury,london NW9 the company also…
26 February 1993
Legal mortgage
Delivered: 4 March 1993
Status: Satisfied on 13 June 2016
Persons entitled: Allied Irish Banks PLC
Description: 65 northway,kingsbury,london N.W.9. and the goodwill of…
26 February 1993
Legal mortgage
Delivered: 4 March 1993
Status: Satisfied on 13 June 2016
Persons entitled: Allied Irish Banks PLC
Description: 33 georgian court,wembley,midd'X. The goodwill of business…
19 August 1992
Debenture
Delivered: 22 August 1992
Status: Satisfied on 4 August 1995
Persons entitled: Nationwide Building Society
Description: Floating charge over. Undertaking and all property and…

Similar Companies

SURFBOX LTD SURFBREAK LTD SURFBUS UK LIMITED SURFCALL LIMITED SURFCARE LTD. SURFCASA LIMITED SURFCO LTD