About

Registered Number: 03790158
Date of Incorporation: 15/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 20 Eastern Avenue, Pinner, Middlesex, HA5 1NP

 

Based in Middlesex, Management Assured Ltd was setup in 1999. This organisation has 5 directors listed as Indran, Rajesvary, Indran, Hari Nivirthinath, Indran, Subramaniam, Indran, Rajesvary, Lemer, Alfred Jacob at Companies House. We don't know the number of employees at Management Assured Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INDRAN, Hari Nivirthinath 16 July 2010 - 1
INDRAN, Subramaniam 12 August 1999 - 1
Secretary Name Appointed Resigned Total Appointments
INDRAN, Rajesvary 27 June 2011 - 1
INDRAN, Rajesvary 21 June 2011 20 June 2013 1
LEMER, Alfred Jacob 23 September 1999 14 June 2011 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 01 March 2020
CS01 - N/A 15 June 2019
AA - Annual Accounts 23 March 2019
CS01 - N/A 15 June 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 17 June 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 19 June 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 24 June 2013
TM02 - Termination of appointment of secretary 21 June 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 02 July 2012
AP03 - Appointment of secretary 02 July 2012
AP03 - Appointment of secretary 29 June 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 30 June 2011
AP01 - Appointment of director 30 June 2011
TM02 - Termination of appointment of secretary 30 June 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 11 July 2010
CH01 - Change of particulars for director 11 July 2010
CH03 - Change of particulars for secretary 11 July 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 17 July 2007
AA - Annual Accounts 30 April 2007
363s - Annual Return 03 July 2006
AA - Annual Accounts 08 May 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 29 April 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 08 May 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 11 September 2003
363s - Annual Return 16 July 2002
AA - Annual Accounts 21 June 2002
287 - Change in situation or address of Registered Office 16 August 2001
363s - Annual Return 20 July 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 18 July 2000
288b - Notice of resignation of directors or secretaries 19 June 2000
395 - Particulars of a mortgage or charge 14 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
287 - Change in situation or address of Registered Office 19 August 1999
288b - Notice of resignation of directors or secretaries 19 August 1999
NEWINC - New incorporation documents 15 June 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.