Company NameSAF Publishing & Printing Limited
DirectorsMichael Thomas Fish and David Alan Hallbery
Company StatusActive
Company Number02124751
CategoryPrivate Limited Company
Incorporation Date22 April 1987(37 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Michael Thomas Fish
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1991(4 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleTV Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 24 Sheepcote Road
Harrow
Middlesex
HA1 2JS
Director NameMr David Alan Hallbery
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1991(4 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address149 Wakeman Road
London
NW10 5BH
Secretary NameMr David Alan Hallbery
NationalityBritish
StatusCurrent
Appointed08 August 1991(4 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address149 Wakeman Road
London
NW10 5BH

Location

Registered AddressFinance House
522 Uxbridge Road
Pinner
Middlesex
HA5 3PU
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London

Shareholders

49 at £1Mr David Alan Hallbery
49.00%
Ordinary
49 at £1Mr Michael Thomas Fish
49.00%
Ordinary
1 at £1Barbara Fish
1.00%
Ordinary
1 at £1Peter John Hallbery
1.00%
Ordinary

Financials

Year2014
Net Worth-£51,785
Cash£1,210
Current Liabilities£72,371

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Filing History

20 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
21 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
22 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
21 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
4 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(5 pages)
4 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
22 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
22 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(5 pages)
5 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(5 pages)
5 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
4 October 2011Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 4 October 2011 (1 page)
4 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 November 2010Director's details changed for Mr David Alan Hallbery on 8 August 2010 (2 pages)
9 November 2010Director's details changed for Mr Michael Thomas Fish on 8 August 2010 (2 pages)
9 November 2010Director's details changed for Mr David Alan Hallbery on 8 August 2010 (2 pages)
9 November 2010Director's details changed for Mr David Alan Hallbery on 8 August 2010 (2 pages)
9 November 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
9 November 2010Director's details changed for Mr Michael Thomas Fish on 8 August 2010 (2 pages)
9 November 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
9 November 2010Director's details changed for Mr Michael Thomas Fish on 8 August 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 September 2009Return made up to 08/08/09; full list of members (4 pages)
28 September 2009Return made up to 08/08/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 30 April 2007 (5 pages)
20 August 2008Return made up to 08/08/08; full list of members (4 pages)
20 August 2008Director's change of particulars / michael fish / 01/08/2008 (1 page)
20 August 2008Director's change of particulars / michael fish / 01/08/2008 (1 page)
20 August 2008Return made up to 08/08/08; full list of members (4 pages)
30 September 2007Return made up to 08/08/07; no change of members (7 pages)
30 September 2007Return made up to 08/08/07; no change of members (7 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 February 2007Registered office changed on 12/02/07 from: ryefield court 81 joel street northwood middlesex HA6 1LL (1 page)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 February 2007Registered office changed on 12/02/07 from: ryefield court 81 joel street northwood middlesex HA6 1LL (1 page)
5 September 2006Return made up to 08/08/06; full list of members (8 pages)
5 September 2006Return made up to 08/08/06; full list of members (8 pages)
17 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
17 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
15 September 2005Return made up to 08/08/05; full list of members (8 pages)
15 September 2005Return made up to 08/08/05; full list of members (8 pages)
4 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
16 November 2004Return made up to 08/08/04; full list of members (8 pages)
16 November 2004Return made up to 08/08/04; full list of members (8 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
17 September 2003Return made up to 08/08/03; full list of members (8 pages)
17 September 2003Return made up to 08/08/03; full list of members (8 pages)
4 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
4 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
20 September 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
16 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
28 September 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
31 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
24 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
24 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
14 September 1999Return made up to 08/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 1999Return made up to 08/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 1999Registered office changed on 18/02/99 from: flag house one high road old eastcote pinner middlesex HA5 2EW (1 page)
18 February 1999Registered office changed on 18/02/99 from: flag house one high road old eastcote pinner middlesex HA5 2EW (1 page)
22 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
22 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
12 August 1998Return made up to 08/08/98; no change of members (4 pages)
12 August 1998Return made up to 08/08/98; no change of members (4 pages)
13 November 1997Registered office changed on 13/11/97 from: letchford house headstone lane harrow HA3 6PE (1 page)
13 November 1997Registered office changed on 13/11/97 from: letchford house headstone lane harrow HA3 6PE (1 page)
30 October 1996Return made up to 08/08/96; no change of members (4 pages)
30 October 1996Return made up to 08/08/96; no change of members (4 pages)
30 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
30 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)