Company NameSafari Cars Limited
Company StatusActive
Company Number00948682
CategoryPrivate Limited Company
Incorporation Date25 February 1969(55 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Alan Gregory Fawcett
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1994(25 years, 3 months after company formation)
Appointment Duration29 years, 10 months
RoleWorkshop Manager
Country of ResidenceEngland
Correspondence AddressMahe
Avenue Road
Cranleigh
Surrey
GU6 7LE
Director NameMr Keith Michael Frost
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2023(54 years after company formation)
Appointment Duration1 year
RoleMechanic
Country of ResidenceEngland
Correspondence AddressUnit 4 Batsworth Road
Mitcham
CR4 3BX
Director NameMr Steven Raymond Frost
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2023(54 years after company formation)
Appointment Duration1 year
RoleMechanic
Country of ResidenceEngland
Correspondence AddressUnit 4 Batsworth Road
Mitcham
CR4 3BX
Director NameKenneth Oswald Fawcett
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 10 months after company formation)
Appointment Duration17 years, 4 months (resigned 27 April 2008)
RoleRetired
Correspondence Address17 Trelawne Drive
Cranleigh
Surrey
GU6 8BS
Secretary NameCarol Anne Fawcett
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 10 months after company formation)
Appointment Duration29 years, 8 months (resigned 21 August 2020)
RoleCompany Director
Correspondence Address7 Beech Hill Avenue
Barnet
Hertfordshire
EN4 0LW
Director NameMrs Jane Stephanie Fawcett
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(41 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 10 March 2023)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Batsworth Road
Mitcham
CR4 3BX
Secretary NameMrs Jane Stephanie Fawcett
StatusResigned
Appointed21 August 2020(51 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 March 2023)
RoleCompany Director
Correspondence AddressUnit 4 Batsworth Road
Mitcham
CR4 3BX

Location

Registered AddressUnit 4 Batsworth Road
Mitcham
CR4 3BX
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Shareholders

40 at £1Alan Gregory Fawcett
40.00%
Ordinary
40 at £1Jane Stephanie Fawcett
40.00%
Ordinary
20 at £1Carol Anne Fawcett
20.00%
Ordinary

Financials

Year2014
Net Worth£250,902
Cash£136,421
Current Liabilities£66,433

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 July 2023 (8 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months, 4 weeks from now)

Charges

18 December 1991Delivered on: 23 December 1991
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoeversupplemental to a fixed & floating charge dated 30TH november 1990.
Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company;and all patents patent applications inventions trade marks trade names please see M302C for full details.
Outstanding
30 November 1990Delivered on: 10 December 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including book & other debts uncalled capital.
Outstanding

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
21 August 2020Termination of appointment of Carol Anne Fawcett as a secretary on 21 August 2020 (1 page)
21 August 2020Appointment of Mrs Jane Stephanie Fawcett as a secretary on 21 August 2020 (2 pages)
4 June 2020Previous accounting period extended from 31 March 2020 to 31 May 2020 (1 page)
8 April 2020Registered office address changed from Suite 14 Zeal House 8 Deer Park Road London SW19 3GY to Unit 4 Batsworth Road Mitcham CR4 3BX on 8 April 2020 (1 page)
17 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
5 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
17 September 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
1 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
1 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2016Secretary's details changed for Carol Anne Fawcett on 20 January 2015 (1 page)
4 January 2016Secretary's details changed for Carol Anne Fawcett on 20 January 2015 (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 August 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
23 August 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
29 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
6 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
21 April 2010Appointment of Mrs Jane Stephanie Fawcett as a director (2 pages)
21 April 2010Appointment of Mrs Jane Stephanie Fawcett as a director (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Alan Gregory Fawcett on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Alan Gregory Fawcett on 31 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
22 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
22 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Appointment terminated director kenneth fawcett (1 page)
5 January 2009Appointment terminated director kenneth fawcett (1 page)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
7 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
29 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
29 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
3 February 2007Return made up to 31/12/06; full list of members (7 pages)
3 February 2007Return made up to 31/12/06; full list of members (7 pages)
18 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
18 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
18 January 2006Return made up to 31/12/05; full list of members (7 pages)
18 January 2006Return made up to 31/12/05; full list of members (7 pages)
18 October 2005Registered office changed on 18/10/05 from: york court alt grove london SW19 4DZ (1 page)
18 October 2005Registered office changed on 18/10/05 from: york court alt grove london SW19 4DZ (1 page)
22 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
22 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
6 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
6 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
19 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
19 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
31 October 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
31 October 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
8 January 2001Return made up to 31/12/00; full list of members (7 pages)
8 January 2001Return made up to 31/12/00; full list of members (7 pages)
21 November 2000Full accounts made up to 31 March 2000 (10 pages)
21 November 2000Full accounts made up to 31 March 2000 (10 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 August 1999Full accounts made up to 31 March 1999 (11 pages)
24 August 1999Full accounts made up to 31 March 1999 (11 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 December 1998Full accounts made up to 31 March 1998 (7 pages)
7 December 1998Full accounts made up to 31 March 1998 (7 pages)
1 February 1998Return made up to 31/12/97; no change of members (4 pages)
1 February 1998Return made up to 31/12/97; no change of members (4 pages)
10 December 1997Full accounts made up to 31 March 1997 (8 pages)
10 December 1997Full accounts made up to 31 March 1997 (8 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 October 1996Full accounts made up to 31 March 1996 (8 pages)
17 October 1996Full accounts made up to 31 March 1996 (8 pages)
2 February 1996Full accounts made up to 31 March 1995 (8 pages)
2 February 1996Full accounts made up to 31 March 1995 (8 pages)
15 April 1969Company name changed\certificate issued on 15/04/69 (2 pages)
15 April 1969Company name changed\certificate issued on 15/04/69 (2 pages)
25 February 1969Incorporation (15 pages)
25 February 1969Incorporation (15 pages)