SURRENDER ALL LIMITED

55 Kentish Town Road 55 Kentish Town Road, London, NW1 8NX
StatusACTIVE
Company No.05114792
CategoryPrivate Limited Company
Incorporated28 Apr 2004
Age20 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

SURRENDER ALL LIMITED is an active private limited company with number 05114792. It was incorporated 20 years, 1 month, 20 days ago, on 28 April 2004. The company address is 55 Kentish Town Road 55 Kentish Town Road, London, NW1 8NX.



Company Fillings

Confirmation statement with updates

Date: 02 May 2024

Action Date: 28 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2020

Action Date: 27 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-27

Psc name: Mr James Leo Lavelle

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2020

Action Date: 27 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-27

Psc name: Cyril Vincent Joseph Megret

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-15

Officer name: Mr James Leo Lavelle

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Leo Lavelle

Change date: 2020-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Gerard Cassidy

Termination date: 2019-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cyril Vincent Joseph Megret

Termination date: 2019-08-08

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Cyril Megret

Notification date: 2019-07-09

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2019

Action Date: 29 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-29

Psc name: James Leo Lavelle

Documents

View document PDF

Cessation of a person with significant control

Date: 28 May 2019

Action Date: 29 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-29

Psc name: Cyril Vincent Joseph Megret

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-01

Officer name: Mr Mark Cassidy

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Andrew Bevan

Termination date: 2016-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Change person director company with change date

Date: 20 May 2015

Action Date: 15 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Cyril Vincent Joseph Megret

Change date: 2015-05-15

Documents

View document PDF

Change person director company with change date

Date: 20 May 2015

Action Date: 15 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-15

Officer name: Mr Robert Andrew Bevan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Westley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Gazette filings brought up to date

Date: 01 May 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 30 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2012

Action Date: 26 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-26

Officer name: Mr Cyril Vincent Joseph Megret

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 May 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Gazette notice compulsary

Date: 01 May 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-28

Documents

View document PDF

Termination secretary company with name

Date: 19 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Shilling

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Richard Westley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Legacy

Date: 15 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 28 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-28

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 28 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Leo Lavelle

Change date: 2010-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 07 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 24/11/2008 from 55 kentish town road camden town london NW1 8NX

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 24/11/2008 from 82 saint john street london EC1M 4JN

Documents

View document PDF

Resolution

Date: 11 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / robert bevan / 17/12/2007

Documents

View document PDF

Legacy

Date: 22 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 05 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/07; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 09 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/05; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 28/04/04--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 02 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 28 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOOKWORM MANAGEMENT LIMITED

43 WINSTRE ROAD,BOREHAMWOOD,WD6 5DR

Number:04364922
Status:ACTIVE
Category:Private Limited Company

COFFEE CAKE & CO. LTD.

13 CLOVER WAY,BURY ST. EDMUNDS,IP28 8TB

Number:10544317
Status:ACTIVE
Category:Private Limited Company

LYDES CONSULTANCY LTD

LOWER HAILES FARM,CHELTENHAM,GL54 5PD

Number:09145605
Status:ACTIVE
Category:Private Limited Company

NIXON VEHICLES LIMITED

44 CAMBOURNE PARK,NEWTOWNARDS,BT23 4WE

Number:NI657351
Status:ACTIVE
Category:Private Limited Company

SLS MANAGEMENT LIMITED

66 FRONT STREET EAST,BEDLINGTON,NE22 5AB

Number:11519085
Status:ACTIVE
Category:Private Limited Company

STEINER AND WALTER TRADE LTD

72 GREAT TITCHFIELD STREET,LONDON,W1W 7QW

Number:11071436
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source