South Croydon
Surrey
CR2 6AL
Director Name | Mrs Naina Jayen Patel |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2013(8 years after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 358 Brighton Road South Croydon Surrey CR2 6AL |
Secretary Name | Naina Jayen Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 31 Wagtail Gardens Selsdon Vale South Croydon Surrey CR2 8TA |
Director Name | SJD (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2005(same day as company formation) |
Correspondence Address | Bowie House 20 High Street Tring Hertfordshire HP23 5AP |
Secretary Name | SJD (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2005(same day as company formation) |
Correspondence Address | Bowie House 20 High Street Tring Hertfordshire HP23 5AP |
Website | assuretax.co.uk |
---|---|
Telephone | 0800 6126116 |
Telephone region | Freephone |
Registered Address | 358 Brighton Road South Croydon Surrey CR2 6AL |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Jayen Chimanbhai Patel 50.00% Ordinary |
---|---|
1 at £1 | Naina Patel 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,949 |
Cash | £12,540 |
Current Liabilities | £23,181 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
27 November 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
25 May 2017 | Director's details changed for Mr Jayen Chimanbhai Patel on 25 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Mr Jayen Chimanbhai Patel on 25 May 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 April 2013 | Statement of capital following an allotment of shares on 24 April 2013
|
24 April 2013 | Appointment of Mrs Naina Patel as a director (2 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 April 2012 | Registered office address changed from 31 Wagtail Gardens, Selsdon Vale Southcroydon Surrey CR2 8TA on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 31 Wagtail Gardens, Selsdon Vale Southcroydon Surrey CR2 8TA on 5 April 2012 (1 page) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 April 2010 | Director's details changed for Jayen Chimanbhai Patel on 31 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Jayen Chimanbhai Patel on 31 March 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
23 September 2008 | Appointment terminated secretary naina patel (1 page) |
23 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
6 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 May 2007 | Return made up to 13/04/07; full list of members (2 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 June 2006 | Return made up to 13/04/06; full list of members (6 pages) |
25 May 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
10 May 2005 | Secretary's particulars changed (1 page) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | New secretary appointed (2 pages) |
13 April 2005 | Incorporation (13 pages) |