About

Registered Number: 05813179
Date of Incorporation: 11/05/2006 (18 years and 11 months ago)
Company Status: Active
Registered Address: 1 Honeysuckle Cottage, Castle, Hill, Brenchley, Tonbridge, TN12 7BW

 

Surf Investments Ltd was setup in 2006, it's status is listed as "Active". We do not know the number of employees at Surf Investments Ltd. There are 3 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Katharine Nancy 07 June 2016 - 1
MARTIN, Thomas Arthur Owen 11 May 2006 07 June 2016 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Katherine Nancy 11 May 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 15 May 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 28 July 2016
AP01 - Appointment of director 09 June 2016
TM01 - Termination of appointment of director 09 June 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 04 June 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 25 July 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 22 July 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 30 July 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 17 May 2010
RT01 - Application for administrative restoration to the register 13 May 2010
GAZ2 - Second notification of strike-off action in London Gazette 16 March 2010
GAZ1 - First notification of strike-off action in London Gazette 01 December 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 27 August 2008
GAZ1 - First notification of strike-off action in London Gazette 08 January 2008
363a - Annual Return 07 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2008
395 - Particulars of a mortgage or charge 20 December 2006
395 - Particulars of a mortgage or charge 18 October 2006
225 - Change of Accounting Reference Date 06 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
NEWINC - New incorporation documents 11 May 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 December 2006 Outstanding

N/A

Deed of charge 01 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.