London
SW3 5RX
Director Name | Mr Paul Graham Chapman |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2011(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit One Sewardstone Road London E4 7RJ |
Director Name | Mr Alistair John Millar |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2013(2 years, 12 months after company formation) |
Appointment Duration | 11 years |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Unit One Sewardstone Road London E4 7RJ |
Director Name | Mr Richard James Jessel |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 April 2013) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | Gallery 4 One Lime Street London EC3M 7HA |
Director Name | Mr David Walker |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(2 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gallery 4 One Lime Street London EC3M 7HA |
Director Name | Mr Alastair Richard Marcus Goodbody |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(2 years, 12 months after company formation) |
Appointment Duration | 1 month (resigned 13 May 2013) |
Role | Graphics Designer |
Country of Residence | England |
Correspondence Address | Gallery 4 One Lime Street London EC3M 7HA |
Director Name | Mr Simon Murdoch Chastel De Boinville |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kemp House, 152, City Road London EC1V 2NX |
Website | sureaid.com |
---|
Registered Address | Unit One Sewardstone Road London E4 7RJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Built Up Area | Sewardstone |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 4 weeks from now) |
8 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
---|---|
8 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
17 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
29 November 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
25 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
20 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
29 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
11 November 2020 | Registered office address changed from Essex House, Station Road Upminster Essex RM14 2SJ England to Unit One Sewardstone Road London E4 7RJ on 11 November 2020 (1 page) |
16 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
16 January 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Registered office address changed from Suite 10a, Essex House Station Road Upminster Essex RM14 2SJ to Essex House, Station Road Upminster Essex RM14 2SJ on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from Suite 10a, Essex House Station Road Upminster Essex RM14 2SJ to Essex House, Station Road Upminster Essex RM14 2SJ on 3 March 2016 (1 page) |
9 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Registered office address changed from Kemp House, 152, City Road London EC1V 2NX to Suite 10a, Essex House Station Road Upminster Essex RM14 2SJ on 13 March 2015 (1 page) |
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Registered office address changed from Kemp House, 152, City Road London EC1V 2NX to Suite 10a, Essex House Station Road Upminster Essex RM14 2SJ on 13 March 2015 (1 page) |
2 December 2014 | Termination of appointment of Simon Murdoch Chastel De Boinville as a director on 2 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Simon Murdoch Chastel De Boinville as a director on 2 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Simon Murdoch Chastel De Boinville as a director on 2 December 2014 (1 page) |
1 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
1 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 March 2014 | Registered office address changed from 12 Leadenhall Street Gallery 4 London EC3V 1LP England on 24 March 2014 (1 page) |
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Registered office address changed from 12 Leadenhall Street Gallery 4 London EC3V 1LP England on 24 March 2014 (1 page) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 June 2013 | Registered office address changed from Gallery 4 One Lime Street London EC3M 7HA United Kingdom on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from 12 Leadenhall Street London EC3V 1LP England on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from Gallery 4 One Lime Street London EC3M 7HA United Kingdom on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from 12 Gallery 4 Leadenhall Street London EC3V 1LP England on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from Gallery 4 12 Leadenhall Street London EC3V 1LP England on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from 12 Gallery 4 Leadenhall Street London EC3V 1LP England on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from 12 Leadenhall Street London EC3V 1LP England on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from Gallery 4 12 Leadenhall Street London EC3V 1LP England on 26 June 2013 (1 page) |
5 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Termination of appointment of Alastair Goodbody as a director (1 page) |
13 May 2013 | Termination of appointment of Alastair Goodbody as a director (1 page) |
12 April 2013 | Appointment of Mr Simon Murdoch Chastel De Boinville as a director (2 pages) |
12 April 2013 | Appointment of Mr Alistair John Millar as a director (2 pages) |
12 April 2013 | Appointment of Mr Alastair Richard Marcus Goodbody as a director (2 pages) |
12 April 2013 | Appointment of Mr Alistair John Millar as a director (2 pages) |
12 April 2013 | Appointment of Mr Simon Murdoch Chastel De Boinville as a director (2 pages) |
12 April 2013 | Termination of appointment of Richard Jessel as a director (1 page) |
12 April 2013 | Termination of appointment of Richard Jessel as a director (1 page) |
12 April 2013 | Appointment of Mr Alastair Richard Marcus Goodbody as a director (2 pages) |
3 October 2012 | Termination of appointment of David Walker as a director (1 page) |
3 October 2012 | Termination of appointment of David Walker as a director (1 page) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Appointment of Mr David Walker as a director (2 pages) |
29 May 2012 | Appointment of Mr David Walker as a director (2 pages) |
4 April 2012 | Change of name notice (2 pages) |
4 April 2012 | Company name changed suraid LTD\certificate issued on 04/04/12
|
4 April 2012 | Company name changed suraid LTD\certificate issued on 04/04/12
|
4 April 2012 | Change of name notice (2 pages) |
22 August 2011 | Appointment of Paul Graham Chapman as a director (2 pages) |
22 August 2011 | Appointment of Paul Graham Chapman as a director (2 pages) |
22 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
22 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
20 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Director's details changed for Chairman Richard James Jessel on 10 November 2010 (2 pages) |
9 December 2010 | Director's details changed for Chairman Richard James Jessel on 10 November 2010 (2 pages) |
8 December 2010 | Appointment of Chairman Richard James Jessel as a director (2 pages) |
8 December 2010 | Appointment of Chairman Richard James Jessel as a director (2 pages) |
11 June 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
11 June 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
15 April 2010 | Incorporation
|
15 April 2010 | Incorporation
|
15 April 2010 | Incorporation
|