Company NameSureincome Limited
DirectorTimothy Jake Wood
Company StatusActive
Company Number02600067
CategoryPrivate Limited Company
Incorporation Date10 April 1991(33 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Timothy Jake Wood
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1991(2 weeks, 1 day after company formation)
Appointment Duration33 years
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressSouthwark Forge
8-10 Lant Street
London
SE1 1QR
Secretary NameCarol Marie Wood
NationalityBritish
StatusCurrent
Appointed31 January 1994(2 years, 9 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence AddressSouthwark Forge
8-10 Lant Street
London
SE1 1QR
Director NameMr David Ian Todd
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(2 weeks, 1 day after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address20 New Cavendish Street
London
W1M 7LH
Secretary NameMr Timothy Jake Wood
NationalityBritish
StatusResigned
Appointed25 April 1991(2 weeks, 1 day after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthwark Forge
8-10 Lant Street
London
SE1 1QR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMillhouse
32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Timothy Jake Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£151,454
Cash£116,048
Current Liabilities£191,010

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (0 days from now)

Charges

20 February 2014Delivered on: 21 February 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as stream cottage, church lane, rectory, iden, TN31 7XD including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge.
Outstanding
3 February 2006Delivered on: 15 February 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 August 2004Delivered on: 12 August 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a steam cottage church lane iden near rye east sussex.
Outstanding
15 November 1991Delivered on: 22 November 1991
Satisfied on: 12 May 2001
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H - block e horsleydown square gainsford street london SE1 t/n-TGL6368 (for full details see form 395 and contd sheets).
Fully Satisfied
15 November 1991Delivered on: 22 November 1991
Satisfied on: 12 May 2001
Persons entitled: Dunbar Bank PLC

Classification: Charge on rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate at block e horselydown square gainsford street london SE1 t/n-TGL6368 (for full details see 395 and contd sheets).
Fully Satisfied
15 November 1991Delivered on: 22 November 1991
Satisfied on: 12 May 2001
Persons entitled: Dunbar Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (For full details see form 395 and contd sheets). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 November 1991Delivered on: 20 November 1991
Satisfied on: 12 May 2001
Persons entitled: Walter Lawrence Construction Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a novation agreement dated 15 november 1991.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
15 November 1991Delivered on: 20 November 1991
Satisfied on: 12 May 2001
Persons entitled: Walter Lawrence Construction Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a novaition agreement dated 15 november 1991.
Particulars: L/H - block e, holsleydown square, gainsford street, london SE1 t/n-TGL6368 including all fixtures fittings fixed plant and machinery.
Fully Satisfied

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
17 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
25 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
6 April 2022Registered office address changed from C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 6 April 2022 (1 page)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
14 May 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
18 May 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
16 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
15 May 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
22 December 2017Group of companies' accounts made up to 31 March 2017 (8 pages)
22 December 2017Group of companies' accounts made up to 31 March 2017 (8 pages)
25 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
19 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 May 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
29 May 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
23 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
21 February 2014Registration of charge 026000670008 (6 pages)
21 February 2014Registration of charge 026000670008 (6 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
21 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
6 August 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 August 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
13 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
13 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
4 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
1 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 April 2009Return made up to 10/04/09; full list of members (3 pages)
20 April 2009Return made up to 10/04/09; full list of members (3 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 May 2008Return made up to 10/04/08; full list of members (3 pages)
6 May 2008Return made up to 10/04/08; full list of members (3 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 June 2007Return made up to 10/04/07; full list of members (5 pages)
5 June 2007Return made up to 10/04/07; full list of members (5 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
26 May 2006Return made up to 10/04/06; full list of members (5 pages)
26 May 2006Return made up to 10/04/06; full list of members (5 pages)
15 February 2006Particulars of mortgage/charge (9 pages)
15 February 2006Particulars of mortgage/charge (9 pages)
24 January 2006Registered office changed on 24/01/06 from: queens house 55-56 lincolns inn fields london WC2A 3NA (1 page)
24 January 2006Registered office changed on 24/01/06 from: queens house 55-56 lincolns inn fields london WC2A 3NA (1 page)
9 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 May 2005Return made up to 10/04/05; full list of members (5 pages)
4 May 2005Return made up to 10/04/05; full list of members (5 pages)
22 September 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
22 September 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
12 August 2004Particulars of mortgage/charge (3 pages)
12 August 2004Particulars of mortgage/charge (3 pages)
19 May 2004Return made up to 10/04/04; full list of members (5 pages)
19 May 2004Return made up to 10/04/04; full list of members (5 pages)
21 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
21 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
6 July 2003Return made up to 10/04/03; full list of members (5 pages)
6 July 2003Return made up to 10/04/03; full list of members (5 pages)
2 April 2003Total exemption small company accounts made up to 30 September 2001 (4 pages)
2 April 2003Total exemption small company accounts made up to 30 September 2001 (4 pages)
4 July 2002Return made up to 10/04/02; full list of members (6 pages)
4 July 2002Return made up to 10/04/02; full list of members (6 pages)
29 October 2001Accounts for a small company made up to 30 September 2000 (5 pages)
29 October 2001Accounts for a small company made up to 30 September 2000 (5 pages)
14 May 2001Return made up to 10/04/01; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
(6 pages)
14 May 2001Return made up to 10/04/01; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
(6 pages)
12 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2000Registered office changed on 07/09/00 from: 3RD floor 63 lincolns inn fields london WC2A 3JX (1 page)
7 September 2000Registered office changed on 07/09/00 from: 3RD floor 63 lincolns inn fields london WC2A 3JX (1 page)
17 April 2000Return made up to 10/04/00; full list of members (6 pages)
17 April 2000Return made up to 10/04/00; full list of members (6 pages)
7 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
7 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
13 December 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
13 December 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
18 May 1999Return made up to 10/04/99; no change of members (4 pages)
18 May 1999Return made up to 10/04/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
23 April 1998Return made up to 10/04/98; full list of members (6 pages)
23 April 1998Return made up to 10/04/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
27 May 1997Return made up to 10/04/97; no change of members (4 pages)
27 May 1997Return made up to 10/04/97; no change of members (4 pages)
1 February 1997Full accounts made up to 31 March 1996 (10 pages)
1 February 1997Full accounts made up to 31 March 1996 (10 pages)
5 August 1996Return made up to 10/04/96; no change of members (4 pages)
5 August 1996Return made up to 10/04/96; no change of members (4 pages)
4 December 1995Full accounts made up to 31 March 1995 (11 pages)
4 December 1995Full accounts made up to 31 March 1995 (11 pages)
19 October 1995Return made up to 10/04/95; full list of members (6 pages)
19 October 1995Return made up to 10/04/95; full list of members (6 pages)
11 October 1995Registered office changed on 11/10/95 from: M.J.ventham & co., 229-231 high holborn london WC1V 7DA (1 page)
11 October 1995Registered office changed on 11/10/95 from: M.J.ventham & co., 229-231 high holborn london WC1V 7DA (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (25 pages)