SURREY HEIGHTS LIMITED

115 Craven Park Road, London, N15 6BL, England
StatusACTIVE
Company No.09578722
CategoryPrivate Limited Company
Incorporated07 May 2015
Age9 years, 9 days
JurisdictionEngland Wales

SUMMARY

SURREY HEIGHTS LIMITED is an active private limited company with number 09578722. It was incorporated 9 years, 9 days ago, on 07 May 2015. The company address is 115 Craven Park Road, London, N15 6BL, England.



Company Fillings

Change account reference date company previous shortened

Date: 29 Feb 2024

Action Date: 28 May 2023

Category: Accounts

Type: AA01

New date: 2023-05-28

Made up date: 2023-05-29

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2023

Action Date: 29 May 2022

Category: Accounts

Type: AA01

New date: 2022-05-29

Made up date: 2022-05-30

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current shortened

Date: 31 May 2021

Action Date: 30 May 2020

Category: Accounts

Type: AA01

Made up date: 2020-05-31

New date: 2020-05-30

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2021

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Notification of a person with significant control

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-26

Psc name: Chaim Stefansky

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hagai Rakovsky

Termination date: 2020-11-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-26

Psc name: Hagai Rakovsky

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-26

Officer name: Mr Chaim Stefansky

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Address

Type: AD01

New address: 115 Craven Park Road London N15 6BL

Old address: First Floor, Winston House 349 Regents Park Road London N3 1DH England

Change date: 2020-11-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095787220002

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095787220001

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095787220004

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095787220003

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2019

Action Date: 24 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hagai Rakovsky

Notification date: 2019-09-24

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2019

Action Date: 18 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-18

Psc name: Joel Fried

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Address

Type: AD01

New address: First Floor, Winston House 349 Regents Park Road London N3 1DH

Change date: 2019-10-18

Old address: Unit 1 Hawthorne Business Park 165 Granville Road London NW2 2AZ England

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2019

Action Date: 24 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shlomo Pines

Cessation date: 2019-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-24

Officer name: Mr Hagai Rakovsky

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-24

Officer name: Shlomo Pines

Documents

View document PDF

Notification of a person with significant control

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shlomo Pines

Notification date: 2019-09-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Address

Type: AD01

Old address: 115 Craven Park Road London N15 6BL England

Change date: 2019-09-24

New address: Unit 1 Hawthorne Business Park 165 Granville Road London NW2 2AZ

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-24

Officer name: Joel Fried

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-24

Officer name: Mr Shlomo Pines

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2018

Action Date: 24 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-24

Old address: Office 1 62 Ballards Lane London N3 2BU England

New address: 115 Craven Park Road London N15 6BL

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2018

Action Date: 15 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095787220004

Charge creation date: 2018-02-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2018

Action Date: 15 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-15

Charge number: 095787220003

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Address

Type: AD01

New address: Office 1 62 Ballards Lane London N3 2BU

Old address: 15 Woodlands London NW11 9QJ United Kingdom

Change date: 2017-08-18

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joel Fried

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 07 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jun 2015

Action Date: 16 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095787220002

Charge creation date: 2015-06-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jun 2015

Action Date: 05 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095787220001

Charge creation date: 2015-06-05

Documents

View document PDF

Incorporation company

Date: 07 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAKE IS LOVE LTD

24 MEADOWSIDE ROAD,FALMOUTH,TR11 4HH

Number:10632651
Status:ACTIVE
Category:Private Limited Company

COMM-TECH VOICE & DATA LIMITED

COMMUNICATIONS CENTRE,NORWICH,NR1 1PD

Number:03286406
Status:ACTIVE
Category:Private Limited Company

LIMK LIMITED

MANSION HOUSE, MANCHESTER ROAD,CHESHIRE,WA14 4RW

Number:06021944
Status:ACTIVE
Category:Private Limited Company

POSITIVE PROJECTS LTD

4 NAMU ROAD,BOURNEMOUTH,BH9 2QU

Number:08955352
Status:ACTIVE
Category:Private Limited Company

PROTECT CCTV LIMITED

8 CHRISTIE STREET,WIDNES,WA8 0AL

Number:09316913
Status:ACTIVE
Category:Private Limited Company

S BHANDARE LIMITED

79 PRINCE REGENT LANE,LONDON,E13 8RW

Number:05425428
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