Background WavePink WaveYellow Wave

SUREKEY DEVELOPMENTS LTD (06249910)

SUREKEY DEVELOPMENTS LTD (06249910) is an active UK company. incorporated on 16 May 2007. with registered office in 50 Wellington Avenue. The company operates in the Construction sector, engaged in development of building projects. SUREKEY DEVELOPMENTS LTD has been registered for 18 years. Current directors include SCHLUSSEL, Naftali.

Company Number
06249910
Status
active
Type
ltd
Incorporated
16 May 2007
Age
18 years
Address
50 Wellington Avenue, N15 6BA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SCHLUSSEL, Naftali
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUREKEY DEVELOPMENTS LTD

SUREKEY DEVELOPMENTS LTD is an active company incorporated on 16 May 2007 with the registered office located in 50 Wellington Avenue. The company operates in the Construction sector, specifically engaged in development of building projects. SUREKEY DEVELOPMENTS LTD was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06249910

LTD Company

Age

18 Years

Incorporated 16 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

50 Wellington Avenue London , N15 6BA,

Timeline

10 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Owner Exit
May 21
New Owner
May 21
Director Left
May 21
Loan Secured
Jul 23
Loan Cleared
Apr 24
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SCHLUSSEL, Naftali

Active
Wellington Avenue, LondonN15 6BA
Secretary
Appointed 17 May 2007

SCHLUSSEL, Naftali

Active
50 Wellington AvenueN15 6BA
Born December 1978
Director
Appointed 17 May 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 16 May 2007
Resigned 17 May 2007

RUDZINSKI, Benzion Dov

Resigned
122 Castlewood Road, LondonN15 6BE
Born August 1978
Director
Appointed 17 May 2007
Resigned 27 May 2021

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 16 May 2007
Resigned 17 May 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Naftali Schlussel

Active
50 Wellington AvenueN15 6BA
Born December 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 May 2021

Surekey Ltd

Ceased
Wellington Avenue, LondonN15 6BA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 May 2021
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
28 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 May 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
28 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Auditors Resignation Company
24 September 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Change Person Secretary Company With Change Date
12 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Small
24 January 2012
AAAnnual Accounts
Accounts With Accounts Type Small
3 June 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
31 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Accounts With Accounts Type Small
12 May 2010
AAAnnual Accounts
Legacy
16 April 2010
MG01MG01
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Small
12 May 2009
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Legacy
15 March 2008
395Particulars of Mortgage or Charge
Legacy
8 March 2008
395Particulars of Mortgage or Charge
Legacy
23 July 2007
287Change of Registered Office
Legacy
23 June 2007
395Particulars of Mortgage or Charge
Legacy
14 June 2007
395Particulars of Mortgage or Charge
Legacy
12 June 2007
287Change of Registered Office
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
287Change of Registered Office
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Incorporation Company
16 May 2007
NEWINCIncorporation