SURREY MOTORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSURREY MOTORS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00153211
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SURREY MOTORS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is SURREY MOTORS LIMITED located?

    Registered Office Address
    Unicorn House
    Station Close
    EN6 1TL Potters Bar
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SURREY MOTORS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SURREY MOTORS LIMITED?

    Last Confirmation Statement Made Up ToJun 18, 2025
    Next Confirmation Statement DueJul 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 18, 2024
    OverdueNo

    What are the latest filings for SURREY MOTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    17 pagesAA

    Confirmation statement made on Jun 18, 2024 with updates

    4 pagesCS01

    Registration of charge 001532110013, created on Mar 28, 2024

    39 pagesMR01

    Memorandum and Articles of Association

    4 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Jun 18, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Confirmation statement made on Jun 18, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Raphael Rotstein as a secretary on Jan 04, 2022

    2 pagesAP03

    Termination of appointment of Simon Jeffrey Peters as a secretary on Jan 04, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Registration of charge 001532110010, created on Jul 16, 2021

    32 pagesMR01

    Registration of charge 001532110011, created on Jul 16, 2021

    83 pagesMR01

    Registration of charge 001532110012, created on Jul 16, 2021

    30 pagesMR01

    Confirmation statement made on Jun 18, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Jun 18, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Confirmation statement made on Jun 18, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Confirmation statement made on Jun 18, 2018 with no updates

    3 pagesCS01

    Registration of charge 001532110009, created on Apr 27, 2018

    77 pagesMR01

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Notification of Panther Securities Plc as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Who are the officers of SURREY MOTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROTSTEIN, Raphael
    Station Close
    EN6 1TL Potters Bar
    Unicorn House
    England
    Secretary
    Station Close
    EN6 1TL Potters Bar
    Unicorn House
    England
    291485990001
    PERLOFF, Andrew Stewart
    Station Close
    EN6 1TL Potters Bar
    Unicorn House
    England
    Director
    Station Close
    EN6 1TL Potters Bar
    Unicorn House
    England
    EnglandBritishCompany Director1474150001
    PERLOFF, John Henry
    Station Close
    EN6 1TL Potters Bar
    Unicorn House
    England
    Director
    Station Close
    EN6 1TL Potters Bar
    Unicorn House
    England
    EnglandBritishDirector71915800002
    PETERS, Simon Jeffrey
    Station Close
    EN6 1TL Potters Bar
    Unicorn House
    England
    Director
    Station Close
    EN6 1TL Potters Bar
    Unicorn House
    England
    EnglandBritishCompany Director81322700006
    PETERS, Simon Jeffrey
    Station Close
    EN6 1TL Potters Bar
    Unicorn House
    England
    Secretary
    Station Close
    EN6 1TL Potters Bar
    Unicorn House
    England
    British81322700003
    ROWSON, Peter Aston
    Croft Lodge
    Church Lane Great Longstone
    DE45 1TB Bakewell
    Derbyshire
    Secretary
    Croft Lodge
    Church Lane Great Longstone
    DE45 1TB Bakewell
    Derbyshire
    British94699120001
    BLOCH, Malcolm Lawrence
    7 The Pavilions
    24-26 Avenue Road
    NW8 6BU London
    Director
    7 The Pavilions
    24-26 Avenue Road
    NW8 6BU London
    BritishCompany Director1474160002
    DOYLE, John Terence
    Station Close
    EN6 1TL Potters Bar
    Unicorn House
    England
    Director
    Station Close
    EN6 1TL Potters Bar
    Unicorn House
    England
    EnglandBritishSurveyor84324470002
    ROWSON, Peter Aston
    Croft Lodge
    Church Lane Great Longstone
    DE45 1TB Bakewell
    Derbyshire
    Director
    Croft Lodge
    Church Lane Great Longstone
    DE45 1TB Bakewell
    Derbyshire
    BritishCompany Director94699120001

    Who are the persons with significant control of SURREY MOTORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Station Close
    EN6 1TL Potters Bar
    Unicorn House
    England
    Apr 06, 2016
    Station Close
    EN6 1TL Potters Bar
    Unicorn House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00293147
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SURREY MOTORS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 28, 2024
    Delivered On Apr 09, 2024
    Outstanding
    Brief description
    Not applicable.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited as Security Agent for Itself and Other Secured Parties.
    Transactions
    • Apr 09, 2024Registration of a charge (MR01)
    A registered charge
    Created On Jul 16, 2021
    Delivered On Jul 26, 2021
    Outstanding
    Brief description
    Not applicable.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited as Security Agent for the Secured Parties
    Transactions
    • Jul 26, 2021Registration of a charge (MR01)
    A registered charge
    Created On Jul 16, 2021
    Delivered On Jul 26, 2021
    Outstanding
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited as Security Agent for the Secured Parties
    Transactions
    • Jul 26, 2021Registration of a charge (MR01)
    A registered charge
    Created On Jul 16, 2021
    Delivered On Jul 26, 2021
    Outstanding
    Brief description
    Not applicable.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited as Security Agent for Itself and the Other Secured Parties
    Transactions
    • Jul 26, 2021Registration of a charge (MR01)
    A registered charge
    Created On Apr 27, 2018
    Delivered On May 11, 2018
    Outstanding
    Brief description
    The freehold and the leasehold property known as st.nicholas house, st nicholas road, sutton registered at the land registry with title number SGL18107 and SGL18105. For more details please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (Security Trustee)
    Transactions
    • May 11, 2018Registration of a charge (MR01)
    A registered charge
    Created On Apr 19, 2016
    Delivered On Apr 29, 2016
    Outstanding
    Brief description
    The freehold and leasehold property known as st. Nicholas house, st nicholas road, sutton registered at the land registry with title numbers SGL18107 and SGL18105.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (Security Trustee)
    Transactions
    • Apr 29, 2016Registration of a charge (MR01)
    A registered charge
    Created On Apr 19, 2016
    Delivered On Apr 29, 2016
    Outstanding
    Brief description
    Not applicable.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (Security Trustee)
    Transactions
    • Apr 29, 2016Registration of a charge (MR01)
    Debenture
    Created On Jul 28, 2011
    Delivered On Aug 05, 2011
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Bank PLC (Security Trustee)
    Transactions
    • Aug 05, 2011Registration of a charge (MG01)
    Third party floating charge
    Created On Dec 01, 1999
    Delivered On Dec 14, 1999
    Satisfied
    Amount secured
    All monies obligations and liabilities due or to become due from the company and/or panther securities PLC to the chargee on any account whatsoever pursuant to the security documents (as defined)
    Short particulars
    Floating charge over the company's undertaking property and other assets present and future including uncalled capital.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 14, 1999Registration of a charge (395)
    • Aug 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Third party legal charge
    Created On Dec 01, 1999
    Delivered On Dec 14, 1999
    Satisfied
    Amount secured
    All monies obligations and liabilities due or to become due from the company and/or panther securities PLC to the chargee on any account whatsoever pursuant to the security documents (as defined)
    Short particulars
    All that f/h land being st nicholas house st nicholas road l/b of sutton t/no.SGL18107 and l/h land comprising basement ground floor and first floor st nicholas house st nicholas road l/b of sutton t/no.SGL18105 together with all buildings erections fixtures fittings fixed plant and machinery .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 14, 1999Registration of a charge (395)
    • Aug 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Feb 28, 1995
    Delivered On Mar 07, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a st nicholas house, st nicholas road, sutton, surrey. Undertaking and all property and assets see charge particulars form for details.
    Persons Entitled
    • Birmingham Midshires Building Society
    Transactions
    • Mar 07, 1995Registration of a charge (395)
    • Jan 05, 2000Statement of satisfaction of a charge in full or part (403a)
    Guarantors floating charge
    Created On Nov 30, 1987
    Delivered On Dec 21, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or panther securities PLC to the chargee under the terms of an agreement of even date
    Short particulars
    Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • James Capel Bankers Limited
    Transactions
    • Dec 21, 1987Registration of a charge
    • Jan 05, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 30, 1987
    Delivered On Dec 09, 1987
    Satisfied
    Amount secured
    All moneys due from panther securities PLC to james capel bankers limited on any account whatsoever & all moneys due from the company under the terms of the charge.
    Short particulars
    F/H and k/a st. Nicholas house st. Nicholas road sutton surrey T.N. sgl 18107 l/h land as parts of the basement, ground & first floors of st. Nicholas house st. Nicholas road sutton surrey T.N. sgl 18105. together with all buildings & erections & fixtures & fittings & fixed plant & machinery, improvements & additions.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • James Capel Bankers Limited
    Transactions
    • Dec 09, 1987Registration of a charge
    • Jan 05, 2000Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0