About

Registered Number: 05395932
Date of Incorporation: 17/03/2005 (19 years and 1 month ago)
Company Status: Liquidation
Registered Address: 1 Kings Avenue, London, N21 3NA

 

Established in 2005, Surrey Provisions Ltd has its registered office in London, it's status in the Companies House registry is set to "Liquidation". The current directors of this organisation are Jacobs, Clive, Jacobs, Clive, Jacobs, Deborah, Murray, Mary Ann, Murray, Michael Francis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACOBS, Clive 25 September 2010 - 1
JACOBS, Deborah 04 October 2010 - 1
MURRAY, Mary Ann 17 March 2005 25 September 2010 1
MURRAY, Michael Francis 17 March 2005 25 September 2010 1
Secretary Name Appointed Resigned Total Appointments
JACOBS, Clive 25 September 2010 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 June 2020
LIQ03 - N/A 18 February 2020
LIQ10 - N/A 27 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 26 June 2019
LIQ03 - N/A 28 February 2019
AD01 - Change of registered office address 05 January 2018
RESOLUTIONS - N/A 02 January 2018
LIQ02 - N/A 02 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 02 January 2018
CS01 - N/A 28 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 20 December 2012
CH01 - Change of particulars for director 03 September 2012
CH01 - Change of particulars for director 03 September 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 29 November 2010
AP01 - Appointment of director 04 October 2010
AP01 - Appointment of director 04 October 2010
TM02 - Termination of appointment of secretary 04 October 2010
TM01 - Termination of appointment of director 04 October 2010
TM01 - Termination of appointment of director 04 October 2010
AP03 - Appointment of secretary 04 October 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 11 July 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 03 July 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 25 July 2006
363s - Annual Return 10 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2005
288c - Notice of change of directors or secretaries or in their particulars 29 June 2005
288c - Notice of change of directors or secretaries or in their particulars 29 June 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
NEWINC - New incorporation documents 17 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.