Company NameSafari Service Station Limited
Company StatusActive
Company Number01100346
CategoryPrivate Limited Company
Incorporation Date6 March 1973(51 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Iain Beaton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(18 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRamillies House 2 Ramillies Street
London
W1F 7LN
Director NameMr Michael Anderson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(18 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRamillies House 2 Ramillies Street
London
W1F 7LN
Secretary NameMr Michael Anderson
NationalityBritish
StatusCurrent
Appointed30 November 1991(18 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRamillies House 2 Ramillies Street
London
W1F 7LN
Director NameMrs Deborah Ann Jupp
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(47 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRamillies House 2 Ramillies Street
London
W1F 7LN

Contact

Websiteclassicautomobiles.co.uk
Telephone028 90711004
Telephone regionNorthern Ireland

Location

Registered AddressRamillies House
2 Ramillies Street
London
W1F 7LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

4 at £1I. Beaton
100.00%
Ordinary

Financials

Year2014
Net Worth£798,085
Cash£194,385
Current Liabilities£357,199

Accounts

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

Returns

Latest Return16 November 2023 (5 months, 2 weeks ago)
Next Return Due30 November 2024 (7 months from now)

Charges

11 November 1997Delivered on: 15 November 1997
Persons entitled: Midland Bank PLC

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. See the mortgage charge document for full details.
Outstanding
11 July 1992Delivered on: 28 July 1992
Persons entitled: Lloyds Bank PLC

Classification: Single 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
17 February 1986Delivered on: 27 February 1986
Satisfied on: 10 November 1992
Persons entitled:
D G D Howder
H a Howder

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Al/ f/h property of the company present and future other than the land of the premises at 79 maslend road, together with building fixtures fixed plant and machinery goodwill uncalled capital book and other debts. Undertaking property and assets.
Fully Satisfied

Filing History

22 December 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
15 April 2020Appointment of Mrs Deborah Ann Jupp as a director on 6 April 2020 (2 pages)
5 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
30 November 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
2 December 2016Registered office address changed from Ramillies House Ramillies Street London W1F 7LN to Ramillies House 2 Ramillies Street London W1F 7LN on 2 December 2016 (1 page)
2 December 2016Director's details changed for Mr Iain Beaton on 2 December 2016 (2 pages)
2 December 2016Secretary's details changed for Mr Michael Anderson on 2 December 2016 (1 page)
2 December 2016Director's details changed for Mr Iain Beaton on 2 December 2016 (2 pages)
2 December 2016Secretary's details changed for Mr Michael Anderson on 2 December 2016 (1 page)
2 December 2016Director's details changed for Mr Iain Beaton on 2 December 2016 (2 pages)
2 December 2016Director's details changed for Mr Michael Anderson on 2 December 2016 (2 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
2 December 2016Director's details changed for Mr Michael Anderson on 2 December 2016 (2 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
2 December 2016Registered office address changed from Ramillies House Ramillies Street London W1F 7LN to Ramillies House 2 Ramillies Street London W1F 7LN on 2 December 2016 (1 page)
2 December 2016Director's details changed for Mr Iain Beaton on 2 December 2016 (2 pages)
2 December 2016Director's details changed for Mr Iain Beaton on 2 December 2016 (2 pages)
2 December 2016Director's details changed for Mr Michael Anderson on 2 December 2016 (2 pages)
2 December 2016Director's details changed for Mr Iain Beaton on 2 December 2016 (2 pages)
2 December 2016Director's details changed for Mr Michael Anderson on 2 December 2016 (2 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 4
(5 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 4
(5 pages)
30 March 2015Current accounting period shortened from 5 April 2015 to 31 March 2015 (1 page)
30 March 2015Current accounting period shortened from 5 April 2015 to 31 March 2015 (1 page)
30 March 2015Current accounting period shortened from 5 April 2015 to 31 March 2015 (1 page)
9 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 4
(5 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 4
(5 pages)
5 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
5 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
5 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 4
(5 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 4
(5 pages)
6 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
6 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
23 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
3 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
9 December 2009Director's details changed for Mr Michael Anderson on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Michael Anderson on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Mr Iain Beaton on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Iain Beaton on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Mr Michael Anderson on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Iain Beaton on 9 December 2009 (2 pages)
12 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 December 2008Return made up to 30/11/08; full list of members (3 pages)
9 December 2008Return made up to 30/11/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
3 April 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
3 April 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
8 February 2008Return made up to 30/11/07; no change of members (7 pages)
8 February 2008Return made up to 30/11/07; no change of members (7 pages)
29 March 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
29 March 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
29 March 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
21 December 2006Return made up to 30/11/06; full list of members (7 pages)
21 December 2006Return made up to 30/11/06; full list of members (7 pages)
27 March 2006Return made up to 30/11/05; full list of members (7 pages)
27 March 2006Return made up to 30/11/05; full list of members (7 pages)
13 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
13 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
13 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
24 March 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
24 March 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
24 March 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
6 January 2005Return made up to 30/11/04; full list of members (7 pages)
6 January 2005Return made up to 30/11/04; full list of members (7 pages)
5 January 2004Return made up to 30/11/03; full list of members (7 pages)
5 January 2004Return made up to 30/11/03; full list of members (7 pages)
11 December 2003Full accounts made up to 5 April 2003 (14 pages)
11 December 2003Full accounts made up to 5 April 2003 (14 pages)
11 December 2003Full accounts made up to 5 April 2003 (14 pages)
3 March 2003Return made up to 30/11/02; full list of members
  • 363(287) ‐ Registered office changed on 03/03/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 March 2003Return made up to 30/11/02; full list of members
  • 363(287) ‐ Registered office changed on 03/03/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 September 2002Full accounts made up to 5 April 2002 (9 pages)
13 September 2002Full accounts made up to 5 April 2002 (9 pages)
13 September 2002Full accounts made up to 5 April 2002 (9 pages)
24 April 2002Full accounts made up to 5 April 2001 (9 pages)
24 April 2002Full accounts made up to 5 April 2001 (9 pages)
24 April 2002Full accounts made up to 5 April 2001 (9 pages)
11 December 2001Return made up to 30/11/01; full list of members (6 pages)
11 December 2001Return made up to 30/11/01; full list of members (6 pages)
8 February 2001Full accounts made up to 5 April 2000 (9 pages)
8 February 2001Full accounts made up to 5 April 2000 (9 pages)
8 February 2001Full accounts made up to 5 April 2000 (9 pages)
7 December 2000Return made up to 30/11/00; full list of members (6 pages)
7 December 2000Return made up to 30/11/00; full list of members (6 pages)
13 December 1999Return made up to 30/11/99; full list of members (6 pages)
13 December 1999Return made up to 30/11/99; full list of members (6 pages)
18 October 1999Full accounts made up to 5 April 1999 (10 pages)
18 October 1999Full accounts made up to 5 April 1999 (10 pages)
18 October 1999Full accounts made up to 5 April 1999 (10 pages)
17 December 1998Return made up to 30/11/98; no change of members (4 pages)
17 December 1998Return made up to 30/11/98; no change of members (4 pages)
3 November 1998Full accounts made up to 5 April 1998 (10 pages)
3 November 1998Full accounts made up to 5 April 1998 (10 pages)
3 November 1998Full accounts made up to 5 April 1998 (10 pages)
3 December 1997Return made up to 30/11/97; no change of members (4 pages)
3 December 1997Return made up to 30/11/97; no change of members (4 pages)
15 November 1997Particulars of mortgage/charge (3 pages)
15 November 1997Particulars of mortgage/charge (3 pages)
29 September 1997Full accounts made up to 5 April 1997 (8 pages)
29 September 1997Full accounts made up to 5 April 1997 (8 pages)
29 September 1997Full accounts made up to 5 April 1997 (8 pages)
2 December 1996Return made up to 30/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
2 December 1996Return made up to 30/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
18 June 1996Full accounts made up to 5 April 1996 (8 pages)
18 June 1996Full accounts made up to 5 April 1996 (8 pages)
18 June 1996Full accounts made up to 5 April 1996 (8 pages)
30 November 1995Return made up to 30/11/95; no change of members (4 pages)
30 November 1995Return made up to 30/11/95; no change of members (4 pages)
12 June 1995Full accounts made up to 5 April 1995 (8 pages)
12 June 1995Full accounts made up to 5 April 1995 (8 pages)
12 June 1995Full accounts made up to 5 April 1995 (8 pages)