ASSURED SERVICES LIMITED
SOUTH CROYDON

Hellopages » Greater London » Croydon » CR2 7EA

Company number 02989070
Status Active
Incorporation Date 10 November 1994
Company Type Private Limited Company
Address TUDOR HOUSE, 4 BIRDHURST ROAD, SOUTH CROYDON, SURREY, CR2 7EA
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 87100 - Residential nursing care facilities, 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 10 November 2016 with updates; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 100 . The most likely internet sites of ASSURED SERVICES LIMITED are www.assuredservices.co.uk, and www.assured-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Assured Services Limited is a Private Limited Company. The company registration number is 02989070. Assured Services Limited has been working since 10 November 1994. The present status of the company is Active. The registered address of Assured Services Limited is Tudor House 4 Birdhurst Road South Croydon Surrey Cr2 7ea. . AMIN, Piyoosh is a Secretary of the company. AMIN, Piyoosh is a Director of the company. PATEL, Vipul is a Director of the company. Nominee Secretary WAYNE, Harold has been resigned. Director AMIN, Mayank has been resigned. Director PATEL, Pranjivan Hariprasad has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
AMIN, Piyoosh
Appointed Date: 10 November 1994

Director
AMIN, Piyoosh
Appointed Date: 10 November 1994
68 years old

Director
PATEL, Vipul
Appointed Date: 10 November 1994
62 years old

Resigned Directors

Nominee Secretary
WAYNE, Harold
Resigned: 10 November 1994
Appointed Date: 10 November 1994

Director
AMIN, Mayank
Resigned: 01 January 2003
Appointed Date: 10 November 1994
69 years old

Director
PATEL, Pranjivan Hariprasad
Resigned: 01 January 2003
Appointed Date: 10 November 1994
90 years old

Nominee Director
WAYNE, Yvonne
Resigned: 10 November 1994
Appointed Date: 10 November 1994
45 years old

Persons With Significant Control

Mr Piyoosh Amin
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASSURED SERVICES LIMITED Events

10 Jan 2017
Group of companies' accounts made up to 31 March 2016
23 Nov 2016
Confirmation statement made on 10 November 2016 with updates
06 Jan 2016
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

04 Jan 2016
Group of companies' accounts made up to 31 March 2015
31 Jan 2015
Registration of charge 029890700008, created on 20 January 2015
...
... and 65 more events
14 Dec 1994
New director appointed

14 Dec 1994
Director resigned;new director appointed

14 Dec 1994
Secretary resigned;new secretary appointed;new director appointed

14 Dec 1994
Registered office changed on 14/12/94 from: 40 burlington rise east barnet hertfordshire EN4 8NN

10 Nov 1994
Incorporation

ASSURED SERVICES LIMITED Charges

20 January 2015
Charge code 0298 9070 0008
Delivered: 31 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16 birdhurst road south croydin surrey…
23 January 2014
Charge code 0298 9070 0007
Delivered: 24 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14 birdhurst road, south croydon and 2 and 4 birdhurst…
18 December 2013
Charge code 0298 9070 0006
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
21 April 2006
Legal mortgage
Delivered: 11 May 2006
Status: Satisfied on 11 February 2014
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 14 birdhurst road south croydon t/no…
18 July 2005
Mortgage debenture
Delivered: 29 July 2005
Status: Satisfied on 11 February 2014
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
18 July 2005
Legal mortgage
Delivered: 22 July 2005
Status: Satisfied on 11 February 2014
Persons entitled: Aib Group (UK) PLC
Description: F/H and l/h property k/a 2-4 birdhurst road south croydon.
18 February 2000
Bill of sale
Delivered: 1 March 2000
Status: Satisfied on 19 September 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All and singular the several chattels and things which are…
22 July 1998
Debenture
Delivered: 30 July 1998
Status: Satisfied on 19 October 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Birdhurst house nursing home 2-4 birdhurst road south…