Company NameSurfmax Ltd
DirectorMuhammed Abdul Haque
Company StatusActive
Company Number06708984
CategoryPrivate Limited Company
Incorporation Date26 September 2008(15 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Muhammed Abdul Haque
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2008(3 weeks, 5 days after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 Beehive Lane
Great Baddow
Chelmsford
Essex
CM2 9SH
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed26 September 2008(same day as company formation)
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed26 September 2008(same day as company formation)
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX

Location

Registered Address154 Beehive Lane
Great Baddow
Chelmsford
Essex
CM2 9SH
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow West
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Muhammed Abdul Haque
100.00%
Ordinary

Financials

Year2014
Net Worth-£466,036
Cash£583
Current Liabilities£210,270

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return11 September 2023 (7 months, 3 weeks ago)
Next Return Due25 September 2024 (4 months, 4 weeks from now)

Charges

29 April 2009Delivered on: 5 May 2009
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 known as yasmin indian brasserie (form the carpenters arms ph) baddow house baddow road chelmsford.
Outstanding
24 April 2009Delivered on: 30 April 2009
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 January 2021Confirmation statement made on 6 November 2020 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 January 2020Confirmation statement made on 6 November 2019 with no updates (3 pages)
2 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
7 November 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
6 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
6 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 June 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
27 June 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
5 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
5 October 2010Director's details changed for Muhammed Abdul Haque on 26 September 2010 (2 pages)
5 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
5 October 2010Director's details changed for Muhammed Abdul Haque on 26 September 2010 (2 pages)
17 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
17 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
21 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
21 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
5 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
4 November 2008Director's change of particulars / muhammed hague / 04/11/2008 (1 page)
4 November 2008Director's change of particulars / muhammed hague / 04/11/2008 (1 page)
29 October 2008Appointment terminated secretary uk secretaries LTD (1 page)
29 October 2008Appointment terminated director uk directors LTD (1 page)
29 October 2008Director appointed muhammed abdul hague (2 pages)
29 October 2008Registered office changed on 29/10/2008 from kemp house 152-160 city road london EC1V 2NX uk (1 page)
29 October 2008Director appointed muhammed abdul hague (2 pages)
29 October 2008Appointment terminated director uk directors LTD (1 page)
29 October 2008Appointment terminated secretary uk secretaries LTD (1 page)
29 October 2008Registered office changed on 29/10/2008 from kemp house 152-160 city road london EC1V 2NX uk (1 page)
26 September 2008Incorporation (8 pages)
26 September 2008Incorporation (8 pages)