Company Information for SECURE ASSET FUNDS EUROPE LIMITED
16-18 LOVE LANE, PINNER, MIDDLESEX, HA5 3EF,
|
Company Registration Number
04134580
Private Limited Company
Active |
Company Name | |
---|---|
SECURE ASSET FUNDS EUROPE LIMITED | |
Legal Registered Office | |
16-18 LOVE LANE PINNER MIDDLESEX HA5 3EF Other companies in HA5 | |
Company Number | 04134580 | |
---|---|---|
Company ID Number | 04134580 | |
Date formed | 2001-01-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 02/01/2016 | |
Return next due | 30/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-06 14:25:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KAY JAVERI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ZARINA JAVERI |
Company Secretary | ||
MICHAEL JONATHAN JACOBSON |
Director | ||
PHILLIPA SUSANNAH JACOBSON |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
27 FORMOSA STREET LIMITED | Director | 2015-12-08 | CURRENT | 2015-12-08 | Active | |
COLUMBUS RESIDENTS LIMITED | Director | 2013-01-01 | CURRENT | 1992-03-31 | Active | |
ST. ANDREWS TERRACE RESIDENTS ASSOCIATION LIMITED | Director | 2005-12-23 | CURRENT | 1991-06-27 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23 | ||
CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22 | |
CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
CH01 | Director's details changed for Mrs Kay Javeri on 2019-03-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 03/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/16 | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/01/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/14 FROM Ground Floor 16-18 Love Lane Pinner Middx HA5 3EF | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Khatijeh Javeri on 2014-03-11 | |
LATEST SOC | 29/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 01/02/12 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 02/01/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Khatijeh Javeri on 2011-01-02 | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/11 FROM 3 Handel Close Edgware Middlesex HA8 7QZ | |
AR01 | 02/01/11 ANNUAL RETURN FULL LIST | |
AR01 | 02/01/10 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/01/09; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
288b | APPOINTMENT TERMINATED SECRETARY ZARINA JAVERI | |
363s | RETURN MADE UP TO 02/01/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/01/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.87 | 97 |
MortgagesNumMortOutstanding | 1.55 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.32 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 66290 - Other activities auxiliary to insurance and pension funding
Creditors Due Within One Year | 2012-02-01 | £ 24,373 |
---|---|---|
Provisions For Liabilities Charges | 2012-02-01 | £ 11,190 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SECURE ASSET FUNDS EUROPE LIMITED
Called Up Share Capital | 2012-02-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 101,982 |
Current Assets | 2012-02-01 | £ 103,523 |
Debtors | 2012-02-01 | £ 1,541 |
Fixed Assets | 2012-02-01 | £ 5,147 |
Shareholder Funds | 2012-02-01 | £ 73,107 |
Tangible Fixed Assets | 2012-02-01 | £ 5,147 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (66290 - Other activities auxiliary to insurance and pension funding) as SECURE ASSET FUNDS EUROPE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |