Company NameSRAI Limited
Company StatusActive
Company Number05798597
CategoryPrivate Limited Company
Incorporation Date27 April 2006(17 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDarshan Kaur
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityIndian
StatusCurrent
Appointed04 May 2006(1 week after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Home Park
Wallsend
Tyne & Wear
NE28 8UH
Director NameMiss Gurmeet Kaur
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2006(1 week after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Lisle Grove
Howdon
Wallsend
Tyne & Wear
NE28 0LJ
Director NameMr Sukhvinder Singh
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2006(1 week after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Home Park
Wallsend
Tyne & Wear
NE28 8UH
Secretary NameMr Sukhvinder Singh
NationalityBritish
StatusCurrent
Appointed04 May 2006(1 week after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Home Park
Wallsend
Tyne & Wear
NE28 8UH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed27 April 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed27 April 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address7 Home Park
Wallsend
Tyne & Wear
NE28 8UH
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardNorthumberland
Built Up AreaTyneside

Shareholders

1 at £1Darshan Kaur
33.33%
Ordinary B
1 at £1Gurmeet Kaur
33.33%
Ordinary
1 at £1Sukhvinder Singh
33.33%
Ordinary

Financials

Year2014
Net Worth£34,638
Cash£4,864
Current Liabilities£362,352

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return27 April 2023 (11 months, 4 weeks ago)
Next Return Due11 May 2024 (3 weeks from now)

Charges

3 October 2006Delivered on: 19 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 119-125 tynemouth road howdon wallsend tyne & wear. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

4 January 2024Confirmation statement made on 27 April 2023 with no updates (3 pages)
1 August 2023Compulsory strike-off action has been discontinued (1 page)
31 July 2023Micro company accounts made up to 31 July 2022 (5 pages)
18 July 2023First Gazette notice for compulsory strike-off (1 page)
10 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
30 July 2021Micro company accounts made up to 31 July 2020 (5 pages)
20 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
1 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 31 July 2019 (5 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (6 pages)
30 April 2019Confirmation statement made on 27 April 2019 with updates (3 pages)
30 July 2018Micro company accounts made up to 31 July 2017 (5 pages)
16 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
12 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
18 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 3
(7 pages)
18 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 3
(7 pages)
10 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
10 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
15 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 3
(7 pages)
15 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 3
(7 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
12 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(7 pages)
12 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(7 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
27 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (7 pages)
27 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (7 pages)
11 December 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
11 December 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
31 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
24 January 2012Director's details changed for Gurmeet Kaur on 24 January 2012 (2 pages)
24 January 2012Director's details changed for Gurmeet Kaur on 24 January 2012 (2 pages)
25 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 May 2010Director's details changed for Sukhvinder Singh on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Darshan Kaur on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Sukhvinder Singh on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Gurmeet Kaur on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Sukhvinder Singh on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Darshan Kaur on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Darshan Kaur on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Gurmeet Kaur on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Gurmeet Kaur on 1 October 2009 (2 pages)
18 March 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
18 March 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
11 June 2009Return made up to 27/04/09; full list of members (4 pages)
11 June 2009Return made up to 27/04/09; full list of members (4 pages)
9 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
9 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
11 February 2009Return made up to 27/04/08; full list of members (4 pages)
11 February 2009Return made up to 27/04/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
17 January 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
28 October 2007Accounting reference date extended from 30/04/07 to 31/07/07 (1 page)
28 October 2007Accounting reference date extended from 30/04/07 to 31/07/07 (1 page)
20 July 2007Return made up to 27/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2007Return made up to 27/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006New secretary appointed;new director appointed (1 page)
15 May 2006New director appointed (1 page)
15 May 2006Registered office changed on 15/05/06 from: 7 home park wallsend tyne & wear NE28 8UH (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006New director appointed (1 page)
15 May 2006New secretary appointed;new director appointed (1 page)
15 May 2006Registered office changed on 15/05/06 from: 7 home park wallsend tyne & wear NE28 8UH (1 page)
15 May 2006New director appointed (1 page)
15 May 2006New director appointed (1 page)
12 May 2006Ad 04/05/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
12 May 2006Ad 04/05/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
27 April 2006Incorporation (12 pages)
27 April 2006Incorporation (12 pages)