London
W5 2AL
Secretary Name | Ann Catherine Gardiner |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 August 1999(15 years, 3 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 59 Gordon Road Ealing London W5 2AL |
Director Name | Mr Jonathan Stuart |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2001(17 years, 7 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 59 Gordon Road London W5 2AL |
Director Name | Mrs Ame Stuart |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2012(28 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Gordon Road London W5 2AL |
Director Name | Miss Carol Amanda Martin |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2020(35 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Dance Lecturer (Self-Employed) |
Country of Residence | England |
Correspondence Address | 59 Gordon Road London W5 2AL |
Director Name | Ms Philippa Jane Littler |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(6 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 29 April 1994) |
Role | Marketing Manager |
Correspondence Address | 59 Gordon Road Ealing London W5 2AL |
Director Name | Ms Susan Jane West |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 June 1993) |
Role | Accountant |
Correspondence Address | 59 Gordon Road Ealing London W5 2AL |
Director Name | Mr Edward Alexander Kershaw |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(6 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 29 April 1994) |
Role | Record Producer |
Correspondence Address | 59 Gordon Road Ealing London W5 2AL |
Director Name | Mr Robert Andrew Jessop |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 1994) |
Role | Computer Salesman |
Correspondence Address | 59 Gordon Road Ealing London W5 2AL |
Director Name | Miss Jennifermay Hennah |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 March 1994) |
Role | Solicitor |
Correspondence Address | 59 Gordon Road Ealing London W5 2AL |
Director Name | Teresa Jane Buckley |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 10 December 2001) |
Role | Shop Manager |
Correspondence Address | 59 Gordon Road Ealing London W5 2AL |
Secretary Name | Miss Jennifermay Hennah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 November 1992) |
Role | Company Director |
Correspondence Address | 59 Gordon Road Ealing London W5 2AL |
Secretary Name | Ms Philippa Jane Littler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | 59 Gordon Road Ealing London W5 2AL |
Director Name | Ian Minichiello |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1993(9 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 August 1999) |
Role | Commercial Manager |
Correspondence Address | Flat 2 59 Gordon Road Ealing London W5 2AL |
Director Name | David Roberts |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 January 2000) |
Role | Naval Architect |
Correspondence Address | Flat 4 59 Gordon Road Ealing London W5 2AL |
Secretary Name | Ian Minichiello |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 August 1999) |
Role | National Account Manager |
Correspondence Address | Flat 2 59 Gordon Road Ealing London W5 2AL |
Director Name | Steven George Bryant |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 August 2002) |
Role | Television Archivist |
Correspondence Address | Flat 5 59 Gordon Road Ealing London W5 2AL |
Director Name | Mr Martin Norman Stewart |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 September 2002) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4, 59 Gordon Road London W5 2AL |
Director Name | Claire Jane Walter |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(15 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 02 November 2000) |
Role | Trainee Solicitor |
Correspondence Address | Flat 2 59 Gordon Road London W5 2AL |
Director Name | Lance Daniel McCarthy |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2003) |
Role | Business Manager |
Correspondence Address | Flat 2 59 Gordon Road Ealing London W5 2AL |
Director Name | Alan Mackechnie |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(18 years, 2 months after company formation) |
Appointment Duration | 16 years (resigned 30 July 2018) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 59 Gordon Road London W5 2AL |
Director Name | Arby Saboonchian |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 December 2009) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 59 Gordon Road London W5 2AL |
Director Name | Anne Elizabeth Coles |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(18 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 November 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 59 Gordon Road Ealing London W5 2AL |
Director Name | Ms Moran Drucker |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 December 2009(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 July 2013) |
Role | Not Working |
Country of Residence | United Kingdom |
Correspondence Address | 59 Gordon Road London W5 2AL |
Director Name | AGAM Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2013(29 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 October 2022) |
Correspondence Address | Suit 13 1st Floor Oliaji Trd.S Ctr, Francis, Rachel St Victoria Mahe Seychelles |
Website | www.safehandsmassage.com |
---|---|
Telephone | 07 803085236 |
Telephone region | Mobile |
Registered Address | 59 Gordon Road London W5 2AL |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alan Mackechnie 20.00% Ordinary |
---|---|
1 at £1 | Ann Gardiner 20.00% Ordinary |
1 at £1 | Anne Stuart 20.00% Ordinary |
1 at £1 | Jonathan Stuart 20.00% Ordinary |
1 at £1 | Moran Drucker 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25 |
Cash | £25 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
14 April 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
---|---|
26 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
27 October 2022 | Termination of appointment of Agam Ltd as a director on 15 October 2022 (1 page) |
18 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
14 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
5 March 2020 | Appointment of Miss Carol Amanda Martin as a director on 4 March 2020 (2 pages) |
20 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 April 2019 | Director's details changed for Jonathan Stuart on 10 April 2019 (2 pages) |
14 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
14 April 2019 | Director's details changed for Mrs Ame Stuart on 10 April 2019 (2 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 August 2018 | Notification of a person with significant control statement (2 pages) |
4 August 2018 | Termination of appointment of Alan Mackechnie as a director on 30 July 2018 (1 page) |
2 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
10 March 2018 | Withdrawal of a person with significant control statement on 10 March 2018 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 August 2016 | Second filing of the annual return made up to 31 March 2016 (20 pages) |
24 August 2016 | Second filing of the annual return made up to 31 March 2016 (20 pages) |
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Director's details changed for Mrs Ame Stuart on 20 March 2015 (2 pages) |
21 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Director's details changed for Ms Ame Gill on 20 March 2015 (2 pages) |
21 April 2015 | Director's details changed for Ms Ame Gill on 20 March 2015 (2 pages) |
21 April 2015 | Director's details changed for Mrs Ame Stuart on 20 March 2015 (2 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 July 2013 | Termination of appointment of Moran Drucker as a director (1 page) |
24 July 2013 | Appointment of Agam Ltd as a director (2 pages) |
24 July 2013 | Appointment of Agam Ltd as a director (2 pages) |
24 July 2013 | Termination of appointment of Moran Drucker as a director (1 page) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Director's details changed for Ann Catherine Gardiner on 25 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Ann Catherine Gardiner on 25 April 2013 (2 pages) |
24 April 2013 | Termination of appointment of Anne Coles as a director (1 page) |
24 April 2013 | Termination of appointment of Anne Coles as a director (1 page) |
24 April 2013 | Appointment of Ms Ame Gill as a director (2 pages) |
24 April 2013 | Appointment of Ms Ame Gill as a director (2 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 April 2012 | Director's details changed for Ms Moran Drucker on 4 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Ms Moran Drucker on 4 April 2012 (2 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (9 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (9 pages) |
4 April 2012 | Director's details changed for Ms Moran Drucker on 4 April 2012 (2 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 April 2010 | Director's details changed for Alan Mackechnie on 31 March 2010 (2 pages) |
25 April 2010 | Director's details changed for Anne Elizabeth Coles on 31 March 2010 (2 pages) |
25 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
25 April 2010 | Director's details changed for Jonathan Stuart on 31 March 2010 (2 pages) |
25 April 2010 | Director's details changed for Anne Elizabeth Coles on 31 March 2010 (2 pages) |
25 April 2010 | Director's details changed for Ann Catherine Gardiner on 31 March 2010 (2 pages) |
25 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
25 April 2010 | Director's details changed for Ann Catherine Gardiner on 31 March 2010 (2 pages) |
25 April 2010 | Director's details changed for Jonathan Stuart on 31 March 2010 (2 pages) |
25 April 2010 | Director's details changed for Alan Mackechnie on 31 March 2010 (2 pages) |
23 April 2010 | Appointment of Ms Moran Drucker as a director (2 pages) |
23 April 2010 | Termination of appointment of Arby Saboonchian as a director (1 page) |
23 April 2010 | Appointment of Ms Moran Drucker as a director (2 pages) |
23 April 2010 | Termination of appointment of Arby Saboonchian as a director (1 page) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
20 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
25 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (4 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Return made up to 31/03/06; full list of members (4 pages) |
6 April 2006 | Return made up to 31/03/06; full list of members (4 pages) |
6 April 2006 | Director's particulars changed (1 page) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 April 2005 | Return made up to 31/03/05; full list of members (4 pages) |
18 April 2005 | Return made up to 31/03/05; full list of members (4 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 April 2004 | Return made up to 31/03/04; full list of members
|
15 April 2004 | Return made up to 31/03/04; full list of members
|
14 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 May 2003 | Return made up to 31/03/03; full list of members (9 pages) |
27 May 2003 | Return made up to 31/03/03; full list of members (9 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | Director resigned (1 page) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 May 2002 | Director resigned (1 page) |
5 May 2002 | Return made up to 31/03/02; full list of members
|
5 May 2002 | Return made up to 31/03/02; full list of members
|
5 May 2002 | Director resigned (1 page) |
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | New director appointed (2 pages) |
18 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
18 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
2 May 2001 | Return made up to 31/03/01; full list of members (9 pages) |
2 May 2001 | Return made up to 31/03/01; full list of members (9 pages) |
2 May 2001 | New secretary appointed (2 pages) |
2 May 2001 | New secretary appointed (2 pages) |
4 December 2000 | Full accounts made up to 31 March 2000 (7 pages) |
4 December 2000 | Full accounts made up to 31 March 2000 (7 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | New director appointed (2 pages) |
16 June 2000 | Return made up to 31/03/00; full list of members
|
16 June 2000 | Return made up to 31/03/00; full list of members
|
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
21 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
21 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | Director resigned (1 page) |
3 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
3 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
11 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
11 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
16 April 1998 | Return made up to 31/03/98; full list of members (9 pages) |
16 April 1998 | Return made up to 31/03/98; full list of members (9 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
11 April 1997 | Return made up to 31/03/97; no change of members (6 pages) |
11 April 1997 | Return made up to 31/03/97; no change of members (6 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
25 March 1996 | Return made up to 31/03/96; no change of members (6 pages) |
25 March 1996 | Return made up to 31/03/96; no change of members (6 pages) |
24 March 1995 | Return made up to 31/03/95; full list of members
|
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | Return made up to 31/03/95; full list of members
|
24 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
14 May 1984 | Incorporation (16 pages) |
14 May 1984 | Incorporation (16 pages) |