Surewell Management Consultants Limited LONDON


Founded in 1978, Surewell Management Consultants, classified under reg no. 01395608 is an active company. Currently registered at Connect House 133-137 Alexandra Road SW19 7JY, London the company has been in the business for 46 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

The company has 2 directors, namely Sharon W., Gavin S.. Of them, Sharon W., Gavin S. have been with the company the longest, being appointed on 29 August 1991. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Surewell Management Consultants Limited Address / Contact

Office Address Connect House 133-137 Alexandra Road
Office Address2 Wimbledon
Town London
Post code SW19 7JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01395608
Date of Incorporation Tue, 24th Oct 1978
Industry Activities of head offices
End of financial Year 30th June
Company age 46 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Wsm Services Limited

Position: Corporate Secretary

Appointed: 15 May 2012

Sharon W.

Position: Director

Appointed: 29 August 1991

Gavin S.

Position: Director

Appointed: 29 August 1991

Bernadine S.

Position: Director

Appointed: 26 January 2015

Resigned: 18 March 2022

Betty B.

Position: Secretary

Appointed: 24 July 2007

Resigned: 15 May 2012

Frederick S.

Position: Secretary

Appointed: 31 December 2003

Resigned: 24 July 2007

Betty B.

Position: Secretary

Appointed: 01 November 2001

Resigned: 31 December 2003

Frederick S.

Position: Director

Appointed: 02 January 1996

Resigned: 26 January 2015

Wsm Services Limited

Position: Corporate Secretary

Appointed: 01 November 1991

Resigned: 01 November 2001

Frederick S.

Position: Director

Appointed: 29 August 1991

Resigned: 09 November 1992

Katharine B.

Position: Secretary

Appointed: 29 August 1991

Resigned: 01 November 1991

Bernadine S.

Position: Director

Appointed: 29 August 1991

Resigned: 01 March 2012

Joyce S.

Position: Director

Appointed: 29 August 1991

Resigned: 01 March 2012

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we found, there is Joyce S. This PSC has 25-50% voting rights and has 25-50% shares.

Joyce S.

Notified on 3 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand131 178379 82764 978717 427215 049210 162218 225
Current Assets141 708384 287729 978717 427332 5251 268 7911 267 402
Debtors10 5304 460665 000 117 4761 058 6291 049 177
Net Assets Liabilities1 167 6941 143 6541 277 9651 263 2961 028 8031 046 2531 065 026
Other Debtors10 5304 460665 000 101 73397 22197 221
Other
Amounts Owed By Related Parties     960 345951 956
Average Number Employees During Period  33332
Bank Borrowings Overdrafts1 050 000600 000350 000350 000350 000350 000350 000
Corporation Tax Payable5 7334 30427 53335 822  3 838
Corporation Tax Recoverable    15 7431 063 
Creditors1 050 000600 000350 000350 000350 0001 007 432987 270
Disposals Investment Property Fair Value Model  431 938  925 000 
Dividends Paid34 71825 00041 541    
Fixed Assets    1 740 000815 100815 100
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  48 763 31 408  
Increase Decrease In Investment Property Fair Value Model   1 40057 192  
Investment Property2 512 4231 753 8311 650 0011 651 4001 740 000815 000815 000
Investment Property Fair Value Model 1 753 8311 650 0011 651 4001 740 000815 000 
Investments Fixed Assets     100100
Investments In Group Undertakings Participating Interests     100100
Net Current Assets Liabilities-261 9024 496-17 043-33 111-350 237261 359280 132
Number Shares Issued Fully Paid 252 000     
Other Creditors397 877375 487719 488714 716682 762657 432633 432
Par Value Share 1     
Profit Loss192 846960175 852    
Provisions For Liabilities Balance Sheet Subtotal32 82714 6734 9934 99310 96030 20630 206
Total Assets Less Current Liabilities2 250 5211 758 3271 632 9581 618 2891 389 7631 076 4591 095 232

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 23rd, March 2024
Free Download (9 pages)

Company search

Advertisements