SURREY GROUP LIMITED

Register to unlock more data on OkredoRegister

SURREY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00000425

Incorporation date

01/11/1856

Size

Full

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 27/12/1873)
dot icon23/04/2014
Final Gazette dissolved following liquidation
dot icon23/01/2014
Return of final meeting in a members' voluntary winding up
dot icon12/09/2013
Notice of ceasing to act as a voluntary liquidator
dot icon12/09/2013
Appointment of a voluntary liquidator
dot icon12/09/2013
Insolvency filing
dot icon26/07/2013
Liquidators' statement of receipts and payments to 2013-06-29
dot icon24/08/2012
Liquidators' statement of receipts and payments to 2012-06-29
dot icon18/07/2011
Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 2011-07-18
dot icon15/07/2011
Declaration of solvency
dot icon15/07/2011
Appointment of a voluntary liquidator
dot icon15/07/2011
Resolutions
dot icon30/06/2011
Appointment of David Joseph Gormley as a director
dot icon30/06/2011
Appointment of Christopher Jon Taylor as a director
dot icon30/06/2011
Termination of appointment of Andrew Griffith as a director
dot icon30/06/2011
Termination of appointment of David Darroch as a director
dot icon27/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon25/10/2010
Full accounts made up to 2010-06-30
dot icon22/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon28/05/2010
Statement of capital on 2010-05-28
dot icon24/05/2010
Statement by Directors
dot icon24/05/2010
Solvency Statement dated 14/05/10
dot icon24/05/2010
Resolutions
dot icon01/12/2009
Full accounts made up to 2009-06-30
dot icon04/06/2009
Return made up to 30/05/09; full list of members
dot icon05/01/2009
Full accounts made up to 2008-06-30
dot icon07/07/2008
Return made up to 30/05/08; full list of members
dot icon18/06/2008
Director appointed andrew john griffith
dot icon02/06/2008
Appointment Terminated Director james murdoch
dot icon30/04/2008
Full accounts made up to 2007-06-30
dot icon16/04/2008
Director's Change of Particulars / david darroch / 06/12/2007 / Occupation was: chief financial officer, now: chief executive officer
dot icon04/07/2007
Secretary's particulars changed
dot icon28/06/2007
Return made up to 30/05/07; full list of members
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon23/06/2006
Return made up to 30/05/06; full list of members
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon20/04/2006
Director's particulars changed
dot icon18/01/2006
Director's particulars changed
dot icon08/06/2005
Return made up to 30/05/05; full list of members
dot icon22/04/2005
Full accounts made up to 2004-06-30
dot icon15/09/2004
New director appointed
dot icon15/09/2004
Director resigned
dot icon17/08/2004
Director resigned
dot icon17/08/2004
New director appointed
dot icon05/08/2004
Director's particulars changed
dot icon29/07/2004
Director's particulars changed
dot icon10/06/2004
Return made up to 30/05/04; no change of members
dot icon30/04/2004
Resolutions
dot icon30/04/2004
Resolutions
dot icon30/04/2004
Resolutions
dot icon21/04/2004
Full accounts made up to 2003-06-30
dot icon11/12/2003
New director appointed
dot icon10/12/2003
Director resigned
dot icon12/11/2003
Return made up to 07/11/03; full list of members
dot icon30/07/2003
New director appointed
dot icon30/07/2003
New director appointed
dot icon27/07/2003
Director resigned
dot icon27/07/2003
Director resigned
dot icon17/05/2003
Full accounts made up to 2002-06-30
dot icon28/04/2003
Delivery ext'd 3 mth 30/06/02
dot icon07/01/2003
Director's particulars changed
dot icon03/01/2003
Return made up to 07/11/02; no change of members
dot icon22/10/2002
Director resigned
dot icon06/10/2002
Director resigned
dot icon06/10/2002
New director appointed
dot icon18/08/2002
Director resigned
dot icon10/08/2002
New secretary appointed
dot icon10/08/2002
Secretary resigned
dot icon09/08/2002
Auditor's resignation
dot icon18/01/2002
Return made up to 07/11/01; full list of members
dot icon18/01/2002
New secretary appointed
dot icon18/01/2002
Secretary resigned
dot icon18/01/2002
Secretary's particulars changed;director's particulars changed
dot icon23/10/2001
Full accounts made up to 2001-06-30
dot icon20/09/2001
Declaration of satisfaction of mortgage/charge
dot icon20/09/2001
Declaration of satisfaction of mortgage/charge
dot icon20/09/2001
Declaration of satisfaction of mortgage/charge
dot icon30/08/2001
Director's particulars changed
dot icon24/08/2001
Certificate of re-registration from Public Limited Company to Private
dot icon24/08/2001
Re-registration of Memorandum and Articles
dot icon24/08/2001
Application for reregistration from PLC to private
dot icon24/08/2001
Resolutions
dot icon24/08/2001
Resolutions
dot icon06/08/2001
Auditor's resignation
dot icon30/07/2001
New director appointed
dot icon05/06/2001
Declaration of satisfaction of mortgage/charge
dot icon05/06/2001
Declaration of satisfaction of mortgage/charge
dot icon08/03/2001
Declaration of satisfaction of mortgage/charge
dot icon08/03/2001
Declaration of satisfaction of mortgage/charge
dot icon08/03/2001
Declaration of satisfaction of mortgage/charge
dot icon08/03/2001
Declaration of satisfaction of mortgage/charge
dot icon08/03/2001
Declaration of satisfaction of mortgage/charge
dot icon08/03/2001
Declaration of satisfaction of mortgage/charge
dot icon08/03/2001
Declaration of satisfaction of mortgage/charge
dot icon08/03/2001
Declaration of satisfaction of mortgage/charge
dot icon25/01/2001
Return made up to 07/11/00; full list of members
dot icon25/01/2001
Location of register of members address changed
dot icon25/01/2001
Location of register of members
dot icon06/12/2000
Secretary resigned
dot icon06/12/2000
New director appointed
dot icon06/12/2000
Director resigned
dot icon06/12/2000
New secretary appointed
dot icon02/11/2000
Full group accounts made up to 2000-03-31
dot icon19/10/2000
New secretary appointed
dot icon19/10/2000
Registered office changed on 19/10/00 from: nidderdale house beckwith knowle harrogate north yorkshire HG3 1SA
dot icon19/10/2000
Accounting reference date extended from 31/03/01 to 30/06/01
dot icon11/08/2000
Director resigned
dot icon04/08/2000
Particulars of mortgage/charge
dot icon17/07/2000
New director appointed
dot icon27/06/2000
New secretary appointed;new director appointed
dot icon27/06/2000
Secretary resigned;director resigned
dot icon24/06/2000
Particulars of mortgage/charge
dot icon27/04/2000
Registered office changed on 27/04/00 from: surrey house 2 the green hersham walton-on-thames surrey KT12 2SQ
dot icon23/03/2000
Ad 14/09/99-21/10/99 £ si [email protected]
dot icon17/12/1999
Full group accounts made up to 1999-03-31
dot icon14/12/1999
Location of register of members (non legible)
dot icon10/12/1999
Return made up to 07/11/99; bulk list available separately
dot icon10/12/1999
Secretary's particulars changed;director's particulars changed
dot icon21/09/1999
Resolutions
dot icon21/09/1999
Resolutions
dot icon21/09/1999
Resolutions
dot icon21/09/1999
Resolutions
dot icon13/09/1999
Nc inc already adjusted 06/11/98
dot icon06/09/1999
Ad 29/01/99--------- £ si [email protected]=200000 £ ic 4390764/4590764
dot icon10/06/1999
New director appointed
dot icon10/06/1999
Director resigned
dot icon03/12/1998
Return made up to 07/11/98; bulk list available separately
dot icon03/12/1998
Secretary resigned
dot icon03/12/1998
Registered office changed on 03/12/98
dot icon03/12/1998
Location of debenture register address changed
dot icon24/11/1998
Full group accounts made up to 1998-03-31
dot icon19/11/1998
New secretary appointed
dot icon16/04/1998
Location of register of members (non legible)
dot icon20/02/1998
Director resigned
dot icon17/12/1997
Return made up to 07/11/97; bulk list available separately
dot icon05/11/1997
Full group accounts made up to 1997-03-31
dot icon24/07/1997
Particulars of mortgage/charge
dot icon14/07/1997
Particulars of mortgage/charge
dot icon04/05/1997
Director resigned
dot icon02/05/1997
Director resigned
dot icon07/02/1997
Return made up to 07/11/96; bulk list available separately
dot icon07/02/1997
Location of register of members address changed
dot icon15/11/1996
Listing of particulars
dot icon04/11/1996
Full group accounts made up to 1996-03-31
dot icon04/10/1996
Resolutions
dot icon05/12/1995
Return made up to 07/11/95; bulk list available separately
dot icon05/12/1995
Director's particulars changed
dot icon03/11/1995
Full group accounts made up to 1995-03-31
dot icon07/09/1995
Particulars of mortgage/charge
dot icon05/09/1995
Declaration of satisfaction of mortgage/charge
dot icon04/09/1995
Ad 04/08/95--------- £ si [email protected]=164700 £ ic 4387902/4552602
dot icon12/08/1995
Particulars of mortgage/charge
dot icon12/08/1995
Particulars of mortgage/charge
dot icon12/08/1995
Particulars of mortgage/charge
dot icon18/04/1995
Statement of affairs
dot icon18/04/1995
Ad 31/03/94--------- £ si [email protected]
dot icon10/03/1995
Ad 13/10/94--------- £ si [email protected]
dot icon18/11/1994
Director resigned
dot icon18/11/1994
Return made up to 07/11/94; bulk list available separately
dot icon18/11/1994
Director resigned
dot icon02/11/1994
Full group accounts made up to 1994-03-31
dot icon19/10/1994
New director appointed
dot icon29/09/1994
Resolutions
dot icon29/09/1994
Resolutions
dot icon29/09/1994
Resolutions
dot icon29/09/1994
Resolutions
dot icon29/09/1994
Resolutions
dot icon27/09/1994
Ad 31/03/94--------- £ si [email protected]=23255 £ ic 4364647/4387902
dot icon27/09/1994
Ad 31/03/94--------- £ si [email protected]=76010 £ ic 4288637/4364647
dot icon26/09/1994
Ad 19/08/94--------- premium £ si [email protected]=1784244 £ ic 2504393/4288637
dot icon16/09/1994
Ad 07/03/94--------- £ si [email protected]=35428 £ ic 2468965/2504393
dot icon16/09/1994
Ad 24/03/94--------- £ si [email protected]=6857 £ ic 2462108/2468965
dot icon16/09/1994
Ad 07/03/94--------- £ si [email protected]=38285 £ ic 2423823/2462108
dot icon16/09/1994
Ad 10/03/94--------- £ si [email protected]=84000 £ ic 2339823/2423823
dot icon16/09/1994
Ad 24/03/94--------- £ si [email protected]=41142 £ ic 2298681/2339823
dot icon05/09/1994
Listing of particulars
dot icon17/08/1994
Ad 29/07/94--------- £ si [email protected]= 1071710 £ ic 1226971/2298681
dot icon11/08/1994
£ ic 6655817/1226971 29/07/94 £ sr [email protected]=5428846
dot icon27/04/1994
Particulars of contract relating to shares
dot icon27/04/1994
Ad 07/01/94--------- £ si [email protected]
dot icon03/03/1994
Ad 07/01/94--------- £ si [email protected]=22500 £ ic 6633317/6655817
dot icon15/12/1993
Return made up to 07/11/93; bulk list available separately
dot icon15/12/1993
Secretary's particulars changed;director's particulars changed;director resigned
dot icon15/11/1993
Resolutions
dot icon15/11/1993
Resolutions
dot icon12/11/1993
Full group accounts made up to 1993-03-31
dot icon27/04/1993
Ad 30/03/93--------- premium £ si [email protected]=6061 £ ic 6627256/6633317
dot icon13/01/1993
Return made up to 07/11/92; bulk list available separately
dot icon13/01/1993
Secretary's particulars changed;director's particulars changed
dot icon26/11/1992
Resolutions
dot icon26/11/1992
Resolutions
dot icon08/11/1992
Full group accounts made up to 1992-03-31
dot icon10/06/1992
Ad 11/05/92--------- premium £ si [email protected]=162999 £ ic 6464257/6627256
dot icon10/06/1992
S-div 08/05/92
dot icon10/06/1992
Resolutions
dot icon10/06/1992
Resolutions
dot icon10/06/1992
Resolutions
dot icon05/06/1992
Particulars of mortgage/charge
dot icon14/05/1992
Memorandum and Articles of Association
dot icon14/05/1992
Resolutions
dot icon14/05/1992
Resolutions
dot icon14/05/1992
Resolutions
dot icon14/05/1992
Resolutions
dot icon21/04/1992
Memorandum and Articles of Association
dot icon11/03/1992
Particulars of mortgage/charge
dot icon12/02/1992
Return made up to 07/11/91; bulk list available separately
dot icon23/01/1992
Ad 27/10/91--------- £ si [email protected]=28283 £ ic 6435974/6464257
dot icon22/11/1991
Resolutions
dot icon22/11/1991
Resolutions
dot icon22/11/1991
Resolutions
dot icon18/11/1991
Full group accounts made up to 1991-03-31
dot icon01/02/1991
Ad 31/12/90--------- premium £ si [email protected]=2298562 £ ic 4137412/6435974
dot icon23/01/1991
Resolutions
dot icon23/01/1991
Resolutions
dot icon09/01/1991
Return made up to 20/09/90; bulk list available separately
dot icon14/12/1990
£ nc 6201538/9645000 10/12/90
dot icon13/12/1990
Prospectus
dot icon03/12/1990
Director resigned;new director appointed
dot icon29/11/1990
Statement of affairs
dot icon29/11/1990
Ad 31/07/87--------- £ si [email protected]
dot icon29/11/1990
Statement of affairs
dot icon29/11/1990
Ad 31/07/87--------- £ si [email protected]
dot icon23/11/1990
Full group accounts made up to 1990-03-31
dot icon30/04/1990
Director resigned;new director appointed
dot icon06/02/1990
Ad 02/01/90--------- premium £ si [email protected]=1617782 £ ic 2519630/4137412
dot icon22/01/1990
Registered office changed on 22/01/90 from: 6TH floor wilec house 82/84 city road london EC1
dot icon11/01/1990
Statement of affairs
dot icon11/01/1990
Ad 11/12/89--------- £ si [email protected]
dot icon10/01/1990
Declaration of satisfaction of mortgage/charge
dot icon10/01/1990
Declaration of satisfaction of mortgage/charge
dot icon10/01/1990
Declaration of satisfaction of mortgage/charge
dot icon10/01/1990
Declaration of satisfaction of mortgage/charge
dot icon09/01/1990
Ad 11/12/89--------- £ si [email protected]=2250000 £ ic 269630/2519630
dot icon19/12/1989
Location of register of members (non legible)
dot icon19/12/1989
Nc inc already adjusted 04/12/89
dot icon19/12/1989
Resolutions
dot icon19/12/1989
Resolutions
dot icon19/12/1989
Resolutions
dot icon19/12/1989
Resolutions
dot icon08/12/1989
Prospectus
dot icon06/12/1989
Certificate of change of name
dot icon06/12/1989
Return made up to 07/11/89; bulk list available separately
dot icon06/12/1989
Certificate of change of name
dot icon24/11/1989
Particulars of contract relating to shares
dot icon24/11/1989
Particulars of contract relating to shares
dot icon24/11/1989
Ad 09/12/88--------- £ si [email protected]
dot icon24/11/1989
Ad 08/02/89--------- £ si [email protected]
dot icon14/11/1989
Prospectus
dot icon06/11/1989
Full group accounts made up to 1989-03-31
dot icon31/10/1989
Memorandum and Articles of Association
dot icon26/10/1989
Statement of affairs
dot icon24/10/1989
Wd 18/10/89 ad 08/02/89--------- £ si [email protected]
dot icon24/10/1989
Wd 18/10/89 ad 25/09/87--------- £ si [email protected]
dot icon18/10/1989
Director resigned
dot icon18/10/1989
Secretary resigned;new secretary appointed
dot icon23/02/1989
Particulars of mortgage/charge
dot icon15/02/1989
Return made up to 15/09/88; bulk list available separately
dot icon05/01/1989
Particulars of mortgage/charge
dot icon29/11/1988
New director appointed
dot icon23/11/1988
Director resigned
dot icon21/11/1988
Director resigned
dot icon16/11/1988
Director resigned
dot icon16/11/1988
Director resigned
dot icon24/10/1988
Full group accounts made up to 1988-03-31
dot icon29/06/1988
Accounting reference date shortened from 31/12 to 31/03
dot icon16/06/1988
Secretary resigned;new secretary appointed
dot icon10/06/1988
Particulars of mortgage/charge
dot icon28/04/1988
Registered office changed on 28/04/88 from: 1 main st spittal berwick-upon-tweed TD15 1QY
dot icon15/04/1988
Secretary resigned;new secretary appointed
dot icon26/03/1988
Particulars of mortgage/charge
dot icon11/02/1988
Director resigned
dot icon02/02/1988
Accounting reference date shortened from 02/10 to 31/12
dot icon26/01/1988
Auditor's resignation
dot icon14/01/1988
Auditor's resignation
dot icon14/01/1988
New director appointed
dot icon14/01/1988
New director appointed
dot icon09/11/1987
Wd 03/11/87 ad 31/07/87--------- premium £ si [email protected]=20000
dot icon09/11/1987
Wd 03/11/87 ad 31/07/87--------- premium £ si [email protected]=2840
dot icon14/10/1987
Particulars of mortgage/charge
dot icon08/10/1987
Particulars of mortgage/charge
dot icon25/06/1987
Director resigned
dot icon12/06/1987
Director's particulars changed
dot icon12/06/1987
Director resigned
dot icon12/06/1987
New director appointed
dot icon12/06/1987
New director appointed
dot icon02/05/1987
Gazettable document
dot icon30/04/1987
Return made up to 17/02/87; full list of members
dot icon09/04/1987
Particulars of mortgage/charge
dot icon02/04/1987
Full accounts made up to 1986-10-02
dot icon05/03/1987
Return of allotments
dot icon27/02/1987
Certificate of change of name
dot icon10/01/1987
New director appointed
dot icon18/11/1986
Return of allotments
dot icon02/07/1986
New director appointed
dot icon01/01/1900
Incorporation
dot icon27/12/1873
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2010
dot iconLast change occurred
30/06/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2010
dot iconNext account date
30/06/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SURREY GROUP LIMITED

SURREY GROUP LIMITED is an(a) Dissolved company incorporated on 01/11/1856 with the registered office located at 8 Salisbury Square, London EC4Y 8BB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SURREY GROUP LIMITED?

toggle

SURREY GROUP LIMITED is currently Dissolved. It was registered on 01/11/1856 and dissolved on 23/04/2014.

Where is SURREY GROUP LIMITED located?

toggle

SURREY GROUP LIMITED is registered at 8 Salisbury Square, London EC4Y 8BB.

What does SURREY GROUP LIMITED do?

toggle

SURREY GROUP LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for SURREY GROUP LIMITED?

toggle

The latest filing was on 23/04/2014: Final Gazette dissolved following liquidation.