Company NameSafestead Limited
Company StatusActive
Company Number02081969
CategoryPrivate Limited Company
Incorporation Date9 December 1986(37 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Karim Hemani
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address23 Hadley Wood Rise
Kenley
Surrey
CR8 5LY
Director NameNasim Hemani
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Hadley Wood Rise
Kenley
Surrey
CR8 5LY
Director NameMr Zahir Jivani
Date of BirthAugust 1955 (Born 68 years ago)
NationalityCanadian
StatusCurrent
Appointed08 September 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleBusinessman
Country of ResidenceTanzania
Correspondence Address23 Hadley Wood Rise
Kenley
Surrey
CR8 5LY
Secretary NameNasim Hemani
NationalityBritish
StatusCurrent
Appointed08 September 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hadley Wood Rise
Kenley
Surrey
CR8 5LY
Director NameMiss Raisa Karim Hemani
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2006(19 years, 10 months after company formation)
Appointment Duration17 years, 6 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address23 Hadley Wood Rise
Kenley
Surrey
CR8 5LY

Location

Registered Address23 Hadley Wood Rise
Kenley
Surrey
CR8 5LY
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London

Shareholders

8k at £1Karim Hemani Life Interest Trust
44.44%
Ordinary
5k at £1R. Hemani
27.78%
Ordinary
4.5k at £1Nasim Hemani Life Interest Trust
25.00%
Ordinary
500 at £1N.j. Hemani
2.78%
Ordinary

Financials

Year2014
Net Worth£526,149
Cash£161,149
Current Liabilities£226,711

Accounts

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

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

16 August 2010Delivered on: 17 August 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 50 friends road, croydon, surrey t/no: SY124647 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
20 July 1999Delivered on: 28 July 1999
Satisfied on: 18 January 2008
Persons entitled: Clydesdale Bank Public Limited Company

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.
Fully Satisfied
23 July 1999Delivered on: 26 July 1999
Satisfied on: 28 June 2010
Persons entitled: Clydesdale 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: All that f/h land and property k/a 50 friends road croydon in the london borough of croydon t/n SY124647.
Fully Satisfied
31 December 1986Delivered on: 6 January 1987
Satisfied on: 20 August 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The friends hotel, 508 friends road, croydon, london borough of croydon title no sy 124647 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

24 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
1 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
2 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
16 April 2019Satisfaction of charge 4 in full (2 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 September 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
25 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 18,000
(7 pages)
11 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 18,000
(7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 18,000
(7 pages)
10 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 18,000
(7 pages)
10 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 18,000
(7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 September 2013Director's details changed for Miss Raisa Hemani on 1 August 2013 (2 pages)
14 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 18,000
(7 pages)
14 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 18,000
(7 pages)
14 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 18,000
(7 pages)
14 September 2013Director's details changed for Miss Raisa Hemani on 1 August 2013 (2 pages)
14 September 2013Director's details changed for Miss Raisa Hemani on 1 August 2013 (2 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (7 pages)
2 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (7 pages)
2 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (7 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (7 pages)
22 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (7 pages)
22 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 September 2010Director's details changed for Raisa Hemani on 15 November 2009 (2 pages)
21 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (7 pages)
21 September 2010Director's details changed for Zahir Jivani on 15 November 2009 (2 pages)
21 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (7 pages)
21 September 2010Director's details changed for Raisa Hemani on 15 November 2009 (2 pages)
21 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (7 pages)
21 September 2010Director's details changed for Zahir Jivani on 15 November 2009 (2 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
1 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
1 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 September 2009Return made up to 08/09/09; full list of members (5 pages)
16 September 2009Return made up to 08/09/09; full list of members (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 October 2008Return made up to 08/09/08; full list of members (5 pages)
6 October 2008Return made up to 08/09/08; full list of members (5 pages)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 September 2007Return made up to 08/09/07; full list of members (3 pages)
13 September 2007Return made up to 08/09/07; full list of members (3 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 October 2006New director appointed (1 page)
20 October 2006New director appointed (1 page)
20 October 2006Return made up to 08/09/06; full list of members (3 pages)
20 October 2006Return made up to 08/09/06; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 November 2005Location of register of members (1 page)
1 November 2005Registered office changed on 01/11/05 from: 50 friends road croydon surrey CR0 1EB (1 page)
1 November 2005Location of debenture register (1 page)
1 November 2005Registered office changed on 01/11/05 from: 50 friends road croydon surrey CR0 1EB (1 page)
1 November 2005Return made up to 08/09/05; full list of members (3 pages)
1 November 2005Location of debenture register (1 page)
1 November 2005Return made up to 08/09/05; full list of members (3 pages)
1 November 2005Location of register of members (1 page)
17 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
21 October 2004Return made up to 08/09/04; full list of members (8 pages)
21 October 2004Return made up to 08/09/04; full list of members (8 pages)
29 December 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
29 December 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
29 October 2003Return made up to 08/09/03; full list of members (8 pages)
29 October 2003Return made up to 08/09/03; full list of members (8 pages)
30 December 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
30 December 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
27 October 2002Return made up to 08/09/02; full list of members (7 pages)
27 October 2002Return made up to 08/09/02; full list of members (7 pages)
16 October 2001Return made up to 08/09/01; full list of members (7 pages)
16 October 2001Return made up to 08/09/01; full list of members (7 pages)
11 September 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
11 September 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
27 October 2000Return made up to 08/09/00; full list of members (7 pages)
27 October 2000Return made up to 08/09/00; full list of members (7 pages)
21 September 2000Full accounts made up to 31 March 2000 (12 pages)
21 September 2000Full accounts made up to 31 March 2000 (12 pages)
9 December 1999Full accounts made up to 31 March 1999 (11 pages)
9 December 1999Full accounts made up to 31 March 1999 (11 pages)
12 October 1999Return made up to 08/09/99; full list of members (6 pages)
12 October 1999Return made up to 08/09/99; full list of members (6 pages)
20 August 1999Declaration of satisfaction of mortgage/charge (1 page)
20 August 1999Declaration of satisfaction of mortgage/charge (1 page)
28 July 1999Particulars of mortgage/charge (7 pages)
28 July 1999Particulars of mortgage/charge (7 pages)
26 July 1999Particulars of mortgage/charge (3 pages)
26 July 1999Particulars of mortgage/charge (3 pages)
9 February 1999Full accounts made up to 31 March 1998 (11 pages)
9 February 1999Full accounts made up to 31 March 1998 (11 pages)
23 October 1998Return made up to 08/09/98; full list of members (6 pages)
23 October 1998Return made up to 08/09/98; full list of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (13 pages)
3 February 1998Full accounts made up to 31 March 1997 (13 pages)
25 September 1997Return made up to 08/09/97; no change of members (4 pages)
25 September 1997Return made up to 08/09/97; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (13 pages)
4 February 1997Full accounts made up to 31 March 1996 (13 pages)
1 November 1996Return made up to 08/09/96; full list of members (6 pages)
1 November 1996Return made up to 08/09/96; full list of members (6 pages)
1 February 1996Full accounts made up to 31 March 1995 (13 pages)
1 February 1996Full accounts made up to 31 March 1995 (13 pages)
14 November 1995Return made up to 08/09/95; full list of members (6 pages)
14 November 1995Return made up to 08/09/95; full list of members (6 pages)
22 June 1987Memorandum and Articles of Association (4 pages)
22 June 1987Memorandum and Articles of Association (4 pages)
9 December 1986Incorporation (13 pages)
9 December 1986Misc (1 page)
9 December 1986Misc (1 page)
9 December 1986Incorporation (13 pages)