Company NameS.A.F.E.Textiles Limited
DirectorsRebecca Nizza Fluss and Daniel Fluss
Company StatusActive
Company Number00501125
CategoryPrivate Limited Company
Incorporation Date8 November 1951(72 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Rebecca Nizza Fluss
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1998(46 years, 5 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House, Office One 13 Lodge Road
London
NW4 4DD
Director NameMr Daniel Fluss
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1998(46 years, 11 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House, Office One 13 Lodge Road
London
NW4 4DD
Secretary NameMs Rebecca Nizza Fluss
StatusCurrent
Appointed18 March 2011(59 years, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence AddressCavendish House, Office One 13 Lodge Road
London
NW4 4DD
Director NameSiegfried Alexander Fluss
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(39 years, 3 months after company formation)
Appointment Duration7 years (resigned 19 February 1998)
RoleTextile Dealer
Correspondence Address22 Park Way
London
NW11 0EX
Director NameSylvia Fluss
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(39 years, 3 months after company formation)
Appointment Duration20 years, 1 month (resigned 18 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Parkway
London
NW11 9AR
Secretary NameSylvia Fluss
NationalityBritish
StatusResigned
Appointed31 January 1991(39 years, 3 months after company formation)
Appointment Duration20 years, 1 month (resigned 18 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Parkway
London
NW11 9AR

Contact

Telephone020 72476641
Telephone regionLondon

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

250 at £1Daniel Fluss
50.00%
Ordinary
250 at £1Rebecca Nizza Fluss
50.00%
Ordinary

Financials

Year2014
Net Worth£800,446
Cash£500,123
Current Liabilities£31,275

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due6 October 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End06 January

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

12 December 1977Delivered on: 19 December 1977
Satisfied on: 8 March 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 151 whitechapel road, E1, tower hamlets, london.
Fully Satisfied

Filing History

5 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
14 July 2020Secretary's details changed for Ms Rebecca Nizza Fluss on 23 June 2020 (1 page)
14 July 2020Change of details for Ms Rebecca Nizza Fluss as a person with significant control on 23 June 2020 (2 pages)
14 July 2020Change of details for Mr Daniel Fluss as a person with significant control on 23 June 2020 (2 pages)
14 July 2020Director's details changed for Ms Rebecca Nizza Fluss on 23 June 2020 (2 pages)
14 July 2020Director's details changed for Mr Daniel Fluss on 23 June 2020 (2 pages)
4 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
4 April 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
17 April 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
27 April 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 500
(5 pages)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 500
(5 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 500
(5 pages)
24 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 500
(5 pages)
24 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 500
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 500
(5 pages)
11 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 500
(5 pages)
11 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 500
(5 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
23 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
6 March 2012Director's details changed for Rebecca Nizza Fluss on 4 February 2012 (2 pages)
6 March 2012Director's details changed for Rebecca Nizza Fluss on 4 February 2012 (2 pages)
6 March 2012Director's details changed for Mr Daniel Fluss on 4 February 2012 (2 pages)
6 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
6 March 2012Director's details changed for Rebecca Nizza Fluss on 4 February 2012 (2 pages)
6 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
6 March 2012Director's details changed for Mr Daniel Fluss on 4 February 2012 (2 pages)
6 March 2012Director's details changed for Mr Daniel Fluss on 4 February 2012 (2 pages)
26 January 2012Termination of appointment of Sylvia Fluss as a director (1 page)
26 January 2012Termination of appointment of Sylvia Fluss as a secretary (1 page)
26 January 2012Appointment of Ms Rebecca Nizza Fluss as a secretary (2 pages)
26 January 2012Appointment of Ms Rebecca Nizza Fluss as a secretary (2 pages)
26 January 2012Termination of appointment of Sylvia Fluss as a secretary (1 page)
26 January 2012Termination of appointment of Sylvia Fluss as a director (1 page)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
13 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 March 2009Return made up to 04/02/09; full list of members (4 pages)
18 March 2009Return made up to 04/02/09; full list of members (4 pages)
26 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 February 2008Return made up to 04/02/08; full list of members (2 pages)
4 February 2008Return made up to 04/02/08; full list of members (2 pages)
11 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 February 2007Return made up to 04/02/07; full list of members (2 pages)
6 February 2007Return made up to 04/02/07; full list of members (2 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 June 2006Return made up to 04/02/06; full list of members (3 pages)
8 June 2006Return made up to 04/02/06; full list of members (3 pages)
1 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 March 2005Return made up to 04/02/05; full list of members (3 pages)
18 March 2005Return made up to 04/02/05; full list of members (3 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 May 2004Return made up to 04/02/04; full list of members (6 pages)
10 May 2004Return made up to 04/02/04; full list of members (6 pages)
29 April 2004Registered office changed on 29/04/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
29 April 2004Registered office changed on 29/04/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 February 2003Return made up to 04/02/03; full list of members (6 pages)
13 February 2003Return made up to 04/02/03; full list of members (6 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 February 2002Return made up to 04/02/02; full list of members (6 pages)
19 February 2002Return made up to 04/02/02; full list of members (6 pages)
14 January 2002Director's particulars changed (1 page)
14 January 2002Director's particulars changed (1 page)
24 December 2001Director's particulars changed (1 page)
24 December 2001Director's particulars changed (1 page)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
18 September 2001Registered office changed on 18/09/01 from: 5 north end road london NW11 7KJ (1 page)
18 September 2001Registered office changed on 18/09/01 from: 5 north end road london NW11 7KJ (1 page)
5 March 2001Return made up to 04/02/01; full list of members (7 pages)
5 March 2001Return made up to 04/02/01; full list of members (7 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 April 2000Return made up to 04/02/00; full list of members (7 pages)
10 April 2000Return made up to 04/02/00; full list of members (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
11 March 1999Return made up to 04/02/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 March 1999Return made up to 04/02/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (3 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (3 pages)
17 June 1998Return made up to 04/02/98; no change of members (4 pages)
17 June 1998Return made up to 04/02/98; no change of members (4 pages)
14 April 1998New director appointed (3 pages)
14 April 1998New director appointed (3 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (3 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (3 pages)
12 March 1997Return made up to 04/02/97; no change of members (4 pages)
12 March 1997Return made up to 04/02/97; no change of members (4 pages)
25 September 1996Accounts for a small company made up to 31 December 1995 (3 pages)
25 September 1996Accounts for a small company made up to 31 December 1995 (3 pages)
21 March 1996Return made up to 14/02/96; full list of members (6 pages)
21 March 1996Return made up to 14/02/96; full list of members (6 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (3 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (3 pages)
2 May 1995Auditor's resignation (2 pages)
2 May 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)