Company NameSafin Investments Limited
DirectorsMark Neil Steinberg and Niki Maxine Cole
Company StatusActive
Company Number00629331
CategoryPrivate Limited Company
Incorporation Date1 June 1959(64 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1989(29 years, 8 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Secretary NameMr Mark Neil Steinberg
NationalityBritish
StatusCurrent
Appointed29 March 1991(31 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMrs Niki Maxine Cole
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2023(63 years, 11 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1989(29 years, 8 months after company formation)
Appointment Duration34 years, 3 months (resigned 27 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE

Location

Registered Address10 Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

133 at £1Marcol Properties LTD
66.50%
Ordinary
67 at £1Eton House Developments LTD
33.50%
Ordinary

Financials

Year2014
Turnover£44,582
Gross Profit£43,232
Net Worth£439,984
Current Liabilities£168,578

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 March 2024 (4 weeks, 1 day ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Charges

3 November 2011Delivered on: 10 November 2011
Persons entitled: Julian Hodge Bank Limited

Classification: Charge over interest side account
Secured details: All monies due or to become due from the company to the lender on any account whatsoever.
Particulars: All right title and interest in the deposit see image for full details.
Outstanding
14 October 1998Delivered on: 17 October 1998
Persons entitled: Julian Hodge Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company, safin investments (1989) limited and safin (fursecroft) limited to the chargee on any account whatsoever.
Particulars: L/H premises at flat 78 fursecroft and land on the north side of george street london t/no NGL641427 and NGL641428 with the goodwill of the business and. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 September 1998Delivered on: 23 September 1998
Persons entitled: Julian Hodge Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 March 1998Delivered on: 2 April 1998
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from safin investments (1989) limited to the chargee on any account whatsoever.
Particulars: Land to the north of george st.; St marylebone and the goodwill of any business from time to time. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 March 1998Delivered on: 26 March 1998
Persons entitled: Investec Bank (UK) Limited

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a legal charge dated 24 march 1998.
Particulars: All rents and other payments under the terms of leases and tenancy agreements of the property k/a land on the north side of george street and on the south side as t/n NGL641428.
Outstanding
6 October 1992Delivered on: 20 October 1992
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See doc ref M534C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 June 1989Delivered on: 23 June 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and or safin investments (1989) limited to the chargee on any account whatsoever.
Particulars: Garage space at fursecroft george street london.
Outstanding
16 June 1989Delivered on: 23 June 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and or safin investments (1989) limited to the chargee on any account whatsoever.
Particulars: Flat 78 fursecroft george street london.
Outstanding

Filing History

8 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
14 April 2020Confirmation statement made on 29 March 2020 with updates (5 pages)
10 March 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
3 April 2019Confirmation statement made on 29 March 2019 with updates (5 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 November 2018Confirmation statement made on 29 March 2018 with updates (5 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
30 October 2017Change of details for Marcol Properties Limited as a person with significant control on 6 April 2016 (2 pages)
30 October 2017Cessation of Eton House Developments Limited as a person with significant control on 6 December 2016 (1 page)
30 October 2017Change of details for Marcol Properties Limited as a person with significant control on 6 April 2016 (2 pages)
30 October 2017Cessation of Eton House Developments Limited as a person with significant control on 6 December 2016 (1 page)
26 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
17 October 2017Cessation of Eton House Developments Ltd as a person with significant control on 6 April 2016 (1 page)
17 October 2017Cessation of Eton House Developments Ltd as a person with significant control on 6 April 2016 (1 page)
13 October 2017Notification of Eton House Developments Limited as a person with significant control on 6 April 2016 (1 page)
13 October 2017Notification of Eton House Developments Limited as a person with significant control on 6 April 2016 (1 page)
31 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
2 September 2016Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages)
2 September 2016Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages)
2 September 2016Secretary's details changed for Mr Mark Neil Steinberg on 17 August 2016 (1 page)
2 September 2016Secretary's details changed for Mr Mark Neil Steinberg on 17 August 2016 (1 page)
27 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 200
(5 pages)
27 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 200
(5 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
10 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 200
(5 pages)
10 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 200
(5 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
30 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 200
(5 pages)
30 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 200
(5 pages)
10 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 10 April 2014 (1 page)
10 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 10 April 2014 (1 page)
31 March 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
31 March 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
8 April 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
8 April 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
5 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
22 November 2012Director's details changed for Mr Terence Shelby Cole on 1 November 2012 (2 pages)
22 November 2012Director's details changed for Mr Terence Shelby Cole on 1 November 2012 (2 pages)
22 November 2012Director's details changed for Mr Terence Shelby Cole on 1 November 2012 (2 pages)
5 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
17 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
7 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
3 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 January 2011 (1 page)
3 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 January 2011 (1 page)
3 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 January 2011 (1 page)
31 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
14 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
6 April 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
29 June 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
29 June 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
28 April 2009Return made up to 29/03/09; full list of members (4 pages)
28 April 2009Return made up to 29/03/09; full list of members (4 pages)
1 May 2008Return made up to 29/03/08; full list of members (4 pages)
1 May 2008Return made up to 29/03/08; full list of members (4 pages)
10 March 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
10 March 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
23 December 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
23 December 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
20 April 2007Location of register of members (1 page)
20 April 2007Return made up to 29/03/07; full list of members (2 pages)
20 April 2007Return made up to 29/03/07; full list of members (2 pages)
20 April 2007Location of register of members (1 page)
2 October 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
2 October 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
3 April 2006Return made up to 29/03/06; full list of members (2 pages)
3 April 2006Return made up to 29/03/06; full list of members (2 pages)
28 March 2006Registered office changed on 28/03/06 from: 66 wigmore street london W1U 2HQ (1 page)
28 March 2006Registered office changed on 28/03/06 from: 66 wigmore street london W1U 2HQ (1 page)
7 July 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
7 July 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
18 May 2005Return made up to 29/03/05; full list of members (2 pages)
18 May 2005Return made up to 29/03/05; full list of members (2 pages)
5 July 2004Director's particulars changed (1 page)
5 July 2004Director's particulars changed (1 page)
6 May 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
6 May 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
25 March 2004Return made up to 29/03/04; full list of members (5 pages)
25 March 2004Return made up to 29/03/04; full list of members (5 pages)
10 April 2003Return made up to 29/03/03; full list of members (5 pages)
10 April 2003Return made up to 29/03/03; full list of members (5 pages)
18 February 2003Registered office changed on 18/02/03 from: 48,portland place, london. W1B 1AJ (1 page)
18 February 2003Location of register of members (1 page)
18 February 2003Location of register of members (1 page)
18 February 2003Registered office changed on 18/02/03 from: 48,portland place, london. W1B 1AJ (1 page)
31 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
2 May 2002Return made up to 29/03/02; full list of members
  • 363(287) ‐ Registered office changed on 02/05/02
(6 pages)
2 May 2002Return made up to 29/03/02; full list of members
  • 363(287) ‐ Registered office changed on 02/05/02
(6 pages)
20 February 2002Accounting reference date extended from 25/03/02 to 31/03/02 (1 page)
20 February 2002Accounting reference date extended from 25/03/02 to 31/03/02 (1 page)
2 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
17 April 2001Return made up to 29/03/01; full list of members (6 pages)
17 April 2001Return made up to 29/03/01; full list of members (6 pages)
16 March 2001Full accounts made up to 31 March 2000 (10 pages)
16 March 2001Full accounts made up to 31 March 2000 (10 pages)
2 May 2000Return made up to 29/03/00; full list of members (6 pages)
2 May 2000Return made up to 29/03/00; full list of members (6 pages)
30 September 1999Full accounts made up to 31 March 1999 (10 pages)
30 September 1999Full accounts made up to 31 March 1999 (10 pages)
22 April 1999Return made up to 29/03/99; no change of members (6 pages)
22 April 1999Return made up to 29/03/99; no change of members (6 pages)
20 January 1999Full accounts made up to 31 March 1998 (10 pages)
20 January 1999Full accounts made up to 31 March 1998 (10 pages)
17 October 1998Particulars of mortgage/charge (3 pages)
17 October 1998Particulars of mortgage/charge (3 pages)
12 October 1998Secretary's particulars changed;director's particulars changed (1 page)
12 October 1998Secretary's particulars changed;director's particulars changed (1 page)
23 September 1998Particulars of mortgage/charge (3 pages)
23 September 1998Particulars of mortgage/charge (3 pages)
29 April 1998Full accounts made up to 31 March 1997 (8 pages)
29 April 1998Full accounts made up to 31 March 1997 (8 pages)
24 April 1998Return made up to 29/03/98; no change of members (6 pages)
24 April 1998Return made up to 29/03/98; no change of members (6 pages)
2 April 1998Particulars of mortgage/charge (3 pages)
2 April 1998Particulars of mortgage/charge (3 pages)
26 March 1998Particulars of mortgage/charge (3 pages)
26 March 1998Particulars of mortgage/charge (3 pages)
10 July 1997Secretary's particulars changed;director's particulars changed (1 page)
10 July 1997Secretary's particulars changed;director's particulars changed (1 page)
30 April 1997Return made up to 29/03/97; full list of members (8 pages)
30 April 1997Return made up to 29/03/97; full list of members (8 pages)
2 April 1997Full accounts made up to 31 March 1996 (8 pages)
2 April 1997Full accounts made up to 31 March 1996 (8 pages)
14 August 1996Full accounts made up to 31 March 1995 (8 pages)
14 August 1996Full accounts made up to 31 March 1995 (8 pages)
8 May 1996Return made up to 29/03/96; no change of members (6 pages)
8 May 1996Return made up to 29/03/96; no change of members (6 pages)
12 April 1996Full accounts made up to 31 March 1994 (8 pages)
12 April 1996Full accounts made up to 31 March 1994 (8 pages)
5 May 1995Return made up to 29/03/95; no change of members (12 pages)
5 May 1995Return made up to 29/03/95; no change of members (12 pages)
7 November 1994Full accounts made up to 31 March 1993 (8 pages)
7 November 1994Full accounts made up to 31 March 1993 (8 pages)
3 August 1993Accounts for a small company made up to 31 March 1992 (4 pages)
3 August 1993Accounts for a small company made up to 31 March 1992 (4 pages)
20 October 1992Particulars of mortgage/charge (3 pages)
20 October 1992Particulars of mortgage/charge (3 pages)
7 July 1992Full accounts made up to 31 March 1991 (5 pages)
7 July 1992Full accounts made up to 31 March 1991 (5 pages)
24 February 1991Accounts for a small company made up to 31 March 1990 (5 pages)
24 February 1991Accounts for a small company made up to 31 March 1990 (5 pages)
29 March 1990Full accounts made up to 24 March 1989 (8 pages)
29 March 1990Full accounts made up to 24 March 1989 (8 pages)
9 August 1989Declaration of satisfaction of mortgage/charge (1 page)
9 August 1989Declaration of satisfaction of mortgage/charge (1 page)
28 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 June 1989Particulars of mortgage/charge (3 pages)
23 June 1989Particulars of mortgage/charge (3 pages)
23 June 1989Particulars of mortgage/charge (3 pages)
23 June 1989Particulars of mortgage/charge (3 pages)
17 March 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages)
17 March 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages)
14 February 1989Auditor's resignation (1 page)
14 February 1989Auditor's resignation (1 page)
25 July 1988Full accounts made up to 25 March 1988 (9 pages)
25 July 1988Full accounts made up to 25 March 1988 (9 pages)
11 August 1987Full accounts made up to 25 March 1987 (8 pages)
11 August 1987Full accounts made up to 25 March 1987 (8 pages)
5 November 1986Full accounts made up to 25 March 1986 (8 pages)
5 November 1986Full accounts made up to 25 March 1986 (8 pages)
1 June 1959Incorporation (21 pages)
1 June 1959Incorporation (21 pages)