BEFIT ASSURED TENANCY LIMITED

Register to unlock more data on OkredoRegister

BEFIT ASSURED TENANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02344403

Incorporation date

07/02/1989

Size

Unaudited abridged

Contacts

Registered address

Registered address

5 Berwyn Road, Richmond TW10 5BPCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1989)
dot icon29/04/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon22/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon08/04/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/10/2024
Director's details changed for Mr Bharat Amin on 2024-10-01
dot icon12/10/2024
Director's details changed for Mr Suneil Bharat Amin on 2024-10-01
dot icon12/10/2024
Secretary's details changed for Mrs Minaben Amin on 2024-10-01
dot icon27/09/2024
Registered office address changed from 5 5 Berwyn Road Richmond Surrey TW10 5BP United Kingdom to 5 Berwyn Road Richmond TW10 5BP on 2024-09-27
dot icon26/09/2024
Registered office address changed from 70 Westfields Avenue London SW13 0AU England to 5 5 Berwyn Road Richmond Surrey TW10 5BP on 2024-09-26
dot icon18/04/2024
Satisfaction of charge 023444030003 in full
dot icon15/04/2024
Registration of charge 023444030004, created on 2024-04-12
dot icon20/03/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/11/2023
Termination of appointment of Minaben Amin as a director on 2023-11-01
dot icon12/03/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/03/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/04/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon12/03/2021
Registration of charge 023444030003, created on 2021-02-23
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/11/2020
Appointment of Mr Suneil Bharat Amin as a director on 2020-09-28
dot icon07/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon08/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/06/2019
Registered office address changed from 49 Wokingham Road Earley Reading Berkshire RG6 1LG to 70 Westfields Avenue London SW13 0AU on 2019-06-28
dot icon28/06/2019
Secretary's details changed for Mrs Mina Amin on 2019-06-17
dot icon28/06/2019
Director's details changed for Mrs Mina Amin on 2019-06-17
dot icon20/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon01/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/03/2017
Confirmation statement made on 2017-02-07 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/04/2016
Satisfaction of charge 2 in full
dot icon28/04/2016
Satisfaction of charge 1 in full
dot icon17/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/05/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon20/01/2015
Notice of ceasing to act as receiver or manager
dot icon20/01/2015
Notice of ceasing to act as receiver or manager
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/12/2014
Appointment of receiver or manager
dot icon29/12/2014
Appointment of receiver or manager
dot icon24/09/2014
Notice of ceasing to act as receiver or manager
dot icon24/09/2014
Notice of ceasing to act as receiver or manager
dot icon29/08/2014
Appointment of receiver or manager
dot icon29/08/2014
Appointment of receiver or manager
dot icon06/03/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/03/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon09/03/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/02/2009
Return made up to 07/02/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/10/2008
Return made up to 07/02/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon31/08/2007
Registered office changed on 31/08/07 from: roxburghe house 273-287 regent street london W1B 2HA
dot icon13/03/2007
Return made up to 07/02/07; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/04/2006
Return made up to 07/02/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/03/2005
Return made up to 07/02/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon10/08/2004
Particulars of mortgage/charge
dot icon17/02/2004
Return made up to 07/02/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon25/02/2003
Return made up to 07/02/03; full list of members
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon13/02/2002
Return made up to 07/02/02; full list of members
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon01/05/2001
Return made up to 07/02/01; full list of members
dot icon23/04/2001
Resolutions
dot icon23/04/2001
Resolutions
dot icon23/04/2001
Ad 31/03/00--------- £ si 80000@1=80000 £ ic 480022/560022
dot icon23/04/2001
Ad 31/03/00--------- £ si 80000@1=80000 £ ic 400022/480022
dot icon06/02/2001
Accounts for a small company made up to 2000-03-31
dot icon07/03/2000
Return made up to 07/02/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon23/02/1999
Return made up to 07/02/99; full list of members
dot icon04/02/1999
Accounts for a small company made up to 1998-03-31
dot icon20/04/1998
Return made up to 07/02/98; full list of members
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon28/01/1998
Resolutions
dot icon28/01/1998
Resolutions
dot icon28/01/1998
Resolutions
dot icon19/12/1997
Director resigned
dot icon19/12/1997
Director resigned
dot icon11/02/1997
Registered office changed on 11/02/97 from: pumabrook house 252 goswell road london EC1V 7EB
dot icon11/02/1997
New secretary appointed;new director appointed
dot icon11/02/1997
Secretary resigned
dot icon11/02/1997
Director resigned
dot icon11/02/1997
Director resigned
dot icon25/01/1997
Particulars of mortgage/charge
dot icon03/10/1996
Resolutions
dot icon03/10/1996
Declaration of assistance for shares acquisition
dot icon11/09/1996
Auditor's resignation
dot icon17/05/1996
Accounts made up to 1996-03-31
dot icon16/04/1996
Return made up to 22/02/96; full list of members
dot icon27/02/1996
New director appointed
dot icon27/02/1996
New director appointed
dot icon05/12/1995
Accounts made up to 1995-03-31
dot icon09/02/1995
Return made up to 07/02/95; full list of members
dot icon06/01/1995
Accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Director resigned;new director appointed
dot icon17/06/1994
Return made up to 07/02/94; full list of members
dot icon23/08/1993
Accounts made up to 1993-03-31
dot icon18/02/1993
Return made up to 07/02/93; full list of members
dot icon08/10/1992
Director resigned
dot icon08/10/1992
Secretary resigned;new secretary appointed
dot icon29/09/1992
Accounts made up to 1992-03-31
dot icon13/03/1992
Accounts made up to 1991-03-31
dot icon25/02/1992
New director appointed
dot icon25/02/1992
Secretary resigned;new secretary appointed
dot icon25/02/1992
Return made up to 07/02/92; full list of members
dot icon16/04/1991
Accounts made up to 1990-03-31
dot icon16/04/1991
Return made up to 31/12/90; full list of members
dot icon15/05/1989
Wd 03/05/89 ad 03/03/89-05/04/89 £ si 400020@1=400020 £ ic 2/400022
dot icon03/05/1989
Resolutions
dot icon03/05/1989
Resolutions
dot icon03/05/1989
£ nc 1000/5000000
dot icon28/04/1989
New director appointed
dot icon28/04/1989
Accounting reference date notified as 31/03
dot icon16/02/1989
Secretary resigned
dot icon07/02/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-96.03 % *

* during past year

Cash in Bank

£591.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.73M
-
0.00
55.72K
-
2022
2
1.72M
-
0.00
14.90K
-
2023
2
1.73M
-
0.00
591.00
-
2023
2
1.73M
-
0.00
591.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.73M £Ascended0.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

591.00 £Descended-96.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Minaben Amin
Director
03/02/1997 - 01/11/2023
6
Patel, Balvant Bhikhabhai
Director
08/07/1994 - 03/02/1997
8
Patel, Pyarelal Ramlal
Director
16/02/1996 - 18/09/1996
7
Amin, Suneil Bharat
Director
28/09/2020 - Present
10
Amin, Mina
Secretary
03/02/1997 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BEFIT ASSURED TENANCY LIMITED

BEFIT ASSURED TENANCY LIMITED is an(a) Active company incorporated on 07/02/1989 with the registered office located at 5 Berwyn Road, Richmond TW10 5BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BEFIT ASSURED TENANCY LIMITED?

toggle

BEFIT ASSURED TENANCY LIMITED is currently Active. It was registered on 07/02/1989 .

Where is BEFIT ASSURED TENANCY LIMITED located?

toggle

BEFIT ASSURED TENANCY LIMITED is registered at 5 Berwyn Road, Richmond TW10 5BP.

What does BEFIT ASSURED TENANCY LIMITED do?

toggle

BEFIT ASSURED TENANCY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BEFIT ASSURED TENANCY LIMITED have?

toggle

BEFIT ASSURED TENANCY LIMITED had 2 employees in 2023.

What is the latest filing for BEFIT ASSURED TENANCY LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-02-07 with no updates.