Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SURLAN INVESTMENTS LIMITED
Company Information for

SURLAN INVESTMENTS LIMITED

TAXASSIST ACCOUNTANTS, 1 Rosemont Road, London, NW3 6NG,
Company Registration Number
03738831
Private Limited Company
Active

Company Overview

About Surlan Investments Ltd
SURLAN INVESTMENTS LIMITED was founded on 1999-03-23 and has its registered office in London. The organisation's status is listed as "Active". Surlan Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SURLAN INVESTMENTS LIMITED
 
Legal Registered Office
TAXASSIST ACCOUNTANTS
1 Rosemont Road
London
NW3 6NG
Other companies in NW8
 
Filing Information
Company Number 03738831
Company ID Number 03738831
Date formed 1999-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-23
Return next due 2025-04-06
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-09 16:10:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SURLAN INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SURLAN INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
UMBREEN LALLJEE
Company Secretary 1999-03-23
NAZNEEN LALLJEE
Director 1999-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD FRANCIS PATRICK ARNOLD
Director 2001-03-23 2003-10-15
ASHOK BHARDWAJ
Nominated Secretary 1999-03-23 1999-03-23
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 1999-03-23 1999-03-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09Change of details for Mrs Nazneen Lalljee as a person with significant control on 2024-05-09
2024-05-09Director's details changed for Mrs Nazneen Lalljee on 2024-05-09
2024-05-09CONFIRMATION STATEMENT MADE ON 23/03/24, WITH UPDATES
2023-03-29CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-03-28SECRETARY'S DETAILS CHNAGED FOR UMBREEN LALLJEE on 2023-03-27
2023-03-28SECRETARY'S DETAILS CHNAGED FOR UMBREEN LALLJEE on 2023-03-27
2022-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES
2022-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES
2021-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES
2019-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 50
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2017-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 50
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23AR0123/03/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 50
2015-03-24AR0123/03/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/14 FROM 46 Avenue Close Avenue Road London NW8 6DA
2014-10-24AR0123/03/14 ANNUAL RETURN FULL LIST
2014-06-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07DISS40Compulsory strike-off action has been discontinued
2014-04-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-07-27DISS40Compulsory strike-off action has been discontinued
2013-07-24LATEST SOC24/07/13 STATEMENT OF CAPITAL;GBP 50
2013-07-24AR0123/03/13 ANNUAL RETURN FULL LIST
2013-07-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-03-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-01AA01Previous accounting period extended from 29/02/12 TO 31/03/12
2012-12-31AA01Previous accounting period shortened from 31/03/12 TO 29/02/12
2012-06-23AR0123/03/12 ANNUAL RETURN FULL LIST
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-05AR0123/03/11 ANNUAL RETURN FULL LIST
2011-04-06DISS40Compulsory strike-off action has been discontinued
2011-04-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-05GAZ1FIRST GAZETTE
2010-05-05AR0123/03/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NAZNEEN LALLJEE / 23/03/2010
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-12DISS40DISS40 (DISS40(SOAD))
2009-09-10363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-07-21GAZ1FIRST GAZETTE
2009-03-05287REGISTERED OFFICE CHANGED ON 05/03/2009 FROM CONEX HOUSE 148 FIELD END ROAD EASTCOTE PINNER MIDDLESEX HA5 1QT
2009-02-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-23363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-10-23288cDIRECTOR'S CHANGE OF PARTICULARS / NAZNEEN LALLJEE / 01/06/2007
2008-04-02AA31/03/07 TOTAL EXEMPTION FULL
2007-06-27363sRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-03-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-23363sRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-12363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-20363sRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2004-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-12288bDIRECTOR RESIGNED
2003-07-08363sRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2003-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-22287REGISTERED OFFICE CHANGED ON 22/03/02 FROM: MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7HQ
2002-03-22363sRETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2002-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-03288aNEW DIRECTOR APPOINTED
2001-06-21363sRETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS
2001-05-1188(2)RAD 23/03/01--------- £ SI 49@1=49 £ IC 2/51
2001-03-23287REGISTERED OFFICE CHANGED ON 23/03/01 FROM: UNIT 8 RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ
2001-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-20363sRETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS
2000-07-11287REGISTERED OFFICE CHANGED ON 11/07/00 FROM: 30A GREEN LANE NORTHWOOD MIDDLESEX HA6 2QB
2000-07-11288cDIRECTOR'S PARTICULARS CHANGED
1999-09-28395PARTICULARS OF MORTGAGE/CHARGE
1999-09-11395PARTICULARS OF MORTGAGE/CHARGE
1999-06-10395PARTICULARS OF MORTGAGE/CHARGE
1999-05-01287REGISTERED OFFICE CHANGED ON 01/05/99 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
1999-05-01288aNEW SECRETARY APPOINTED
1999-05-01288aNEW DIRECTOR APPOINTED
1999-03-30288bSECRETARY RESIGNED
1999-03-30288bDIRECTOR RESIGNED
1999-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SURLAN INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-01
Proposal to Strike Off2013-07-23
Proposal to Strike Off2011-04-05
Proposal to Strike Off2009-07-21
Fines / Sanctions
No fines or sanctions have been issued against SURLAN INVESTMENTS LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London District Judge Burn 2016-07-05 to 2016-07-05 C4PP3157 SURLAN INVESTMENTS LIMITED -v- BADER NASER AL-AZIMI
2016-07-05
County Court at Central London District Judge Burn 2016-07-05 to 2016-07-05 C4PP3162 SURLAN INVESTMENTS LIMITED -v- AZIZAH BINTI ABDUL WAHAB
2016-07-05
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1999-09-28 Outstanding WOOLWICH PLC
LEGAL CHARGE 1999-09-11 Outstanding CAPITAL HOME LOANS LTD
LEGAL CHARGE 1999-06-10 Outstanding CAPITAL HOME LOANS LIMITED
Creditors
Creditors Due After One Year 2011-04-01 £ 1,520,531
Creditors Due Within One Year 2011-04-01 £ 107,557

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SURLAN INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-04-01 £ 50
Cash Bank In Hand 2011-04-01 £ 61,921
Current Assets 2011-04-01 £ 61,921
Fixed Assets 2011-04-01 £ 952,707
Shareholder Funds 2011-04-01 £ 613,460
Tangible Fixed Assets 2011-04-01 £ 452,707

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SURLAN INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SURLAN INVESTMENTS LIMITED
Trademarks
We have not found any records of SURLAN INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SURLAN INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SURLAN INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SURLAN INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySURLAN INVESTMENTS LIMITEDEvent Date2014-04-01
 
Initiating party Event TypeProposal to Strike Off
Defending partySURLAN INVESTMENTS LIMITEDEvent Date2013-07-23
 
Initiating party Event TypeProposal to Strike Off
Defending partySURLAN INVESTMENTS LIMITEDEvent Date2011-04-05
 
Initiating party Event TypeProposal to Strike Off
Defending partySURLAN INVESTMENTS LIMITEDEvent Date2009-07-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SURLAN INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SURLAN INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1