Croydon
CR0 0XZ
Director Name | Mr Jyotindra Shivabhai Amin |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Beechwood Road South Croydon Surrey CR2 0AA |
Director Name | Mrs Shailini Sheth Amin |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 20 Beechwood Road Sanderstead Surrey CR2 0AA |
Secretary Name | Mrs Shailini Sheth Amin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Beechwood Road Sanderstead Surrey CR2 0AA |
Secretary Name | Maina Amin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 March 2012) |
Role | Company Director |
Correspondence Address | 20 Beechwood Road Sanderstead Surrey CR2 0AA |
Director Name | Miss Sharon Melville Smith |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 March 2012) |
Role | Mortgage Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cranmer Road Old Town Croydon Surrey CR0 1SR |
Director Name | Mr Jyotindra Shivabhai Amin |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 March 2014) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Beechwood Road South Croydon Surrey CR2 0AA |
Website | www.surreyfinancial.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 86511566 |
Telephone region | London |
Registered Address | Airport House Purley Way Croydon CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£427 |
Cash | £4,782 |
Current Liabilities | £5,691 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
10 August 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
17 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
3 March 2023 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
16 January 2023 | Change of details for Mrs Avani Patel as a person with significant control on 16 January 2023 (2 pages) |
16 January 2023 | Director's details changed for Mrs Avani Patel on 16 January 2023 (2 pages) |
22 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
15 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
15 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
27 August 2020 | Registered office address changed from 20 Beechwood Road Sanderstead Surrey CR2 0AA to Airport House Purley Way Croydon CR0 0XZ on 27 August 2020 (1 page) |
9 April 2020 | Notification of Shailini Amin as a person with significant control on 1 April 2019 (2 pages) |
9 April 2020 | Confirmation statement made on 14 March 2020 with updates (4 pages) |
2 August 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
19 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 April 2016 | Annual return made up to 14 March 2016 Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 14 March 2016 Statement of capital on 2016-04-11
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 May 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Director's details changed for Miss Avni Patel on 17 December 2014 (2 pages) |
17 December 2014 | Director's details changed for Miss Avni Patel on 17 December 2014 (2 pages) |
17 December 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
16 December 2014 | Termination of appointment of Jyotindra Shivabhai Amin as a director on 15 March 2014 (1 page) |
16 December 2014 | Termination of appointment of Shailini Sheth Amin as a director on 15 March 2014 (1 page) |
16 December 2014 | Termination of appointment of Shailini Sheth Amin as a director on 15 March 2014 (1 page) |
16 December 2014 | Termination of appointment of Jyotindra Shivabhai Amin as a director on 15 March 2014 (1 page) |
10 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 May 2013 | Termination of appointment of Maina Amin as a secretary (1 page) |
17 May 2013 | Director's details changed for Miss Avni Patel on 14 March 2013 (2 pages) |
17 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Termination of appointment of Maina Amin as a secretary (1 page) |
17 May 2013 | Director's details changed for Miss Avni Patel on 14 March 2013 (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Termination of appointment of Sharon Melville Smith as a director (1 page) |
18 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Termination of appointment of Sharon Melville Smith as a director (1 page) |
18 April 2012 | Termination of appointment of Sharon Melville Smith as a director (1 page) |
18 April 2012 | Termination of appointment of Sharon Melville Smith as a director (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Director's details changed for Jyotindra Shivabhai Amin on 14 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Sharon Melville Smith on 14 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Shailini Sheth Amin on 14 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Avni Patel on 14 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Shailini Sheth Amin on 14 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Sharon Melville Smith on 14 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Jyotindra Shivabhai Amin on 14 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Avni Patel on 14 March 2010 (2 pages) |
4 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 April 2009 | Return made up to 14/03/09; full list of members (5 pages) |
7 April 2009 | Return made up to 14/03/09; full list of members (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 May 2008 | Return made up to 14/03/08; full list of members (5 pages) |
7 May 2008 | Return made up to 14/03/08; full list of members (5 pages) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
26 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
26 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 February 2007 | New director appointed (1 page) |
15 February 2007 | New director appointed (1 page) |
15 February 2007 | New director appointed (1 page) |
15 February 2007 | New director appointed (1 page) |
15 February 2007 | New director appointed (1 page) |
15 February 2007 | New director appointed (1 page) |
20 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
20 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 March 2005 | Return made up to 14/03/05; full list of members (2 pages) |
15 March 2005 | Return made up to 14/03/05; full list of members (2 pages) |
25 November 2004 | New secretary appointed (1 page) |
25 November 2004 | Secretary resigned (1 page) |
25 November 2004 | Secretary resigned (1 page) |
25 November 2004 | New secretary appointed (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
14 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 April 2004 | Return made up to 14/03/04; full list of members (7 pages) |
7 April 2004 | Return made up to 14/03/04; full list of members (7 pages) |
1 May 2003 | Ad 07/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 May 2003 | Ad 07/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 March 2003 | New secretary appointed;new director appointed (2 pages) |
23 March 2003 | New secretary appointed;new director appointed (2 pages) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | New director appointed (2 pages) |
14 March 2003 | Incorporation (16 pages) |
14 March 2003 | Incorporation (16 pages) |