Company NameSurrey Financial Consultants Limited
DirectorAvani Patel
Company StatusActive
Company Number04697907
CategoryPrivate Limited Company
Incorporation Date14 March 2003(21 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMrs Avani Patel
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2007(3 years, 9 months after company formation)
Appointment Duration17 years, 3 months
RoleMortgage Advisor
Country of ResidenceEngland
Correspondence AddressAirport House Purley Way
Croydon
CR0 0XZ
Director NameMr Jyotindra Shivabhai Amin
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Beechwood Road
South Croydon
Surrey
CR2 0AA
Director NameMrs Shailini Sheth Amin
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address20 Beechwood Road
Sanderstead
Surrey
CR2 0AA
Secretary NameMrs Shailini Sheth Amin
NationalityBritish
StatusResigned
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Beechwood Road
Sanderstead
Surrey
CR2 0AA
Secretary NameMaina Amin
NationalityBritish
StatusResigned
Appointed08 November 2004(1 year, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 March 2012)
RoleCompany Director
Correspondence Address20 Beechwood Road
Sanderstead
Surrey
CR2 0AA
Director NameMiss Sharon Melville Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(3 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 March 2012)
RoleMortgage Advisor
Country of ResidenceUnited Kingdom
Correspondence Address9 Cranmer Road
Old Town
Croydon
Surrey
CR0 1SR
Director NameMr Jyotindra Shivabhai Amin
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(4 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 March 2014)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Beechwood Road
South Croydon
Surrey
CR2 0AA

Contact

Websitewww.surreyfinancial.com/
Email address[email protected]
Telephone020 86511566
Telephone regionLondon

Location

Registered AddressAirport House
Purley Way
Croydon
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£427
Cash£4,782
Current Liabilities£5,691

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

10 August 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
17 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
3 March 2023Total exemption full accounts made up to 31 March 2022 (5 pages)
16 January 2023Change of details for Mrs Avani Patel as a person with significant control on 16 January 2023 (2 pages)
16 January 2023Director's details changed for Mrs Avani Patel on 16 January 2023 (2 pages)
22 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
15 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
15 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
27 August 2020Registered 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 2020Notification of Shailini Amin as a person with significant control on 1 April 2019 (2 pages)
9 April 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
2 August 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
19 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 April 2016Annual return made up to 14 March 2016
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Annual return made up to 14 March 2016
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 May 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
14 May 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
17 December 2014Director's details changed for Miss Avni Patel on 17 December 2014 (2 pages)
17 December 2014Director's details changed for Miss Avni Patel on 17 December 2014 (2 pages)
17 December 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
16 December 2014Termination of appointment of Jyotindra Shivabhai Amin as a director on 15 March 2014 (1 page)
16 December 2014Termination of appointment of Shailini Sheth Amin as a director on 15 March 2014 (1 page)
16 December 2014Termination of appointment of Shailini Sheth Amin as a director on 15 March 2014 (1 page)
16 December 2014Termination of appointment of Jyotindra Shivabhai Amin as a director on 15 March 2014 (1 page)
10 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
10 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 May 2013Termination of appointment of Maina Amin as a secretary (1 page)
17 May 2013Director's details changed for Miss Avni Patel on 14 March 2013 (2 pages)
17 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
17 May 2013Termination of appointment of Maina Amin as a secretary (1 page)
17 May 2013Director's details changed for Miss Avni Patel on 14 March 2013 (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
18 April 2012Termination of appointment of Sharon Melville Smith as a director (1 page)
18 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
18 April 2012Termination of appointment of Sharon Melville Smith as a director (1 page)
18 April 2012Termination of appointment of Sharon Melville Smith as a director (1 page)
18 April 2012Termination of appointment of Sharon Melville Smith as a director (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
4 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for Jyotindra Shivabhai Amin on 14 March 2010 (2 pages)
4 May 2010Director's details changed for Sharon Melville Smith on 14 March 2010 (2 pages)
4 May 2010Director's details changed for Shailini Sheth Amin on 14 March 2010 (2 pages)
4 May 2010Director's details changed for Avni Patel on 14 March 2010 (2 pages)
4 May 2010Director's details changed for Shailini Sheth Amin on 14 March 2010 (2 pages)
4 May 2010Director's details changed for Sharon Melville Smith on 14 March 2010 (2 pages)
4 May 2010Director's details changed for Jyotindra Shivabhai Amin on 14 March 2010 (2 pages)
4 May 2010Director's details changed for Avni Patel on 14 March 2010 (2 pages)
4 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 April 2009Return made up to 14/03/09; full list of members (5 pages)
7 April 2009Return made up to 14/03/09; full list of members (5 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 May 2008Return made up to 14/03/08; full list of members (5 pages)
7 May 2008Return made up to 14/03/08; full list of members (5 pages)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
26 April 2007Return made up to 14/03/07; full list of members (2 pages)
26 April 2007Return made up to 14/03/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 February 2007New director appointed (1 page)
15 February 2007New director appointed (1 page)
15 February 2007New director appointed (1 page)
15 February 2007New director appointed (1 page)
15 February 2007New director appointed (1 page)
15 February 2007New director appointed (1 page)
20 March 2006Return made up to 14/03/06; full list of members (2 pages)
20 March 2006Return made up to 14/03/06; full list of members (2 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 March 2005Return made up to 14/03/05; full list of members (2 pages)
15 March 2005Return made up to 14/03/05; full list of members (2 pages)
25 November 2004New secretary appointed (1 page)
25 November 2004Secretary resigned (1 page)
25 November 2004Secretary resigned (1 page)
25 November 2004New secretary appointed (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
14 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 April 2004Return made up to 14/03/04; full list of members (7 pages)
7 April 2004Return made up to 14/03/04; full list of members (7 pages)
1 May 2003Ad 07/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 May 2003Ad 07/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 March 2003New secretary appointed;new director appointed (2 pages)
23 March 2003New secretary appointed;new director appointed (2 pages)
23 March 2003New director appointed (2 pages)
23 March 2003New director appointed (2 pages)
14 March 2003Incorporation (16 pages)
14 March 2003Incorporation (16 pages)