Company NameSafebrite Properties Limited
Company StatusDissolved
Company Number02285150
CategoryPrivate Limited Company
Incorporation Date8 August 1988(35 years, 8 months ago)
Dissolution Date22 March 2022 (2 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Robert Ketley Bowdidge
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 February 1998)
RoleChartered Surveyor
Correspondence Address5a Davies Mews
London
W1K 5AG
Director NameBruce Theodore David Giddy
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 May 1999)
RoleCompany Director
Correspondence Address9 Herbert Crescent
London
SW1X 0EZ
Secretary NameMr John Michael Bottomley
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration25 years, 11 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameNeil John Collier
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(10 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 February 2003)
RoleChartered Accountant
Correspondence Address12 Chemin De Varmey
Ch-1299 Crans-Pred-Celigny
Switzerland
Director NameMr Roger Darryl Richard James Perrin
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(22 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 03 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Belsize Road
London
NW6 4RX
Director NameAston Holdings Inc (Corporation)
StatusResigned
Appointed25 February 2003(14 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 22 June 2015)
Correspondence AddressPO Box 3152
Palm Chambers
Tortola
BVI

Location

Registered Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

2 January 2018Delivered on: 15 January 2018
Persons entitled: Sterling Property Developments Limited

Classification: A registered charge
Particulars: Land and buildings known as the old vicarage, 13 weech road, dawlish, devon EX7 9BW and registered at hm land registry under title number DN593094.
Outstanding
2 January 2018Delivered on: 15 January 2018
Persons entitled: Sterling Property Developments Limited

Classification: A registered charge
Particulars: Land and buildings known as the old vicarage, 13 weech road, dawlish, devon EX7 9BW and registered at hm land registry under title number DN593094.
Outstanding
15 March 1991Delivered on: 4 April 1991
Persons entitled: Blackford Holdings Corporation

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of any "facility letter" (as defined).
Particulars: Freehold 30 and 32 westgate street and 2-16 (even numbers) high street ipswich, suffolk title no's sk 59964 and sk 61593 (see doc M107 for full details). A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
13 June 1990Delivered on: 19 June 1990
Persons entitled: Property Lending Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: F/H property k/a:- 30 and 32 westgate street and 2 and 4 high street, AND6 to 10, high street ipswich, suffolk. T/n:- sk 59964 & sk 61593. together with fixed machinery buildings fixtures.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 January 1989Delivered on: 1 February 1989
Persons entitled: Laserpeak Developments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of this deed and any facility letter as defined therein.
Particulars: Fixed & floating charges over undertaking and all property and assets present and future including bookdebts & uncalled capital. (See form M395 ref M260 for full details).
Outstanding
16 January 1989Delivered on: 1 February 1989
Persons entitled: Robert Fraser & Partners Limited

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of this deed and any facility letter aas defined therein.
Particulars: F/H 30 & 32 westgate street and 2-16 (even) high street, ipswich suffolk title no sk 59964 & sk 61593.. 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

Filing History

14 February 2023Bona Vacantia disclaimer (1 page)
22 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2021Compulsory strike-off action has been suspended (1 page)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
6 February 2021Termination of appointment of Roger Darryl Richard James Perrin as a director on 3 October 2020 (1 page)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 September 2019Micro company accounts made up to 30 June 2019 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
26 September 2018Micro company accounts made up to 30 June 2018 (2 pages)
15 January 2018Registration of charge 022851500006, created on 2 January 2018 (33 pages)
15 January 2018Registration of charge 022851500006, created on 2 January 2018 (33 pages)
15 January 2018Registration of charge 022851500005, created on 2 January 2018 (12 pages)
15 January 2018Registration of charge 022851500005, created on 2 January 2018 (12 pages)
8 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
8 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
27 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
27 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
18 December 2017Termination of appointment of John Michael Bottomley as a secretary on 1 December 2017 (1 page)
18 December 2017Termination of appointment of John Michael Bottomley as a secretary on 1 December 2017 (1 page)
28 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
10 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 August 2016Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016 (1 page)
1 August 2016Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016 (1 page)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
5 January 2016Termination of appointment of Aston Holdings Inc as a director on 22 June 2015 (1 page)
5 January 2016Termination of appointment of Aston Holdings Inc as a director on 22 June 2015 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(3 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(3 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
24 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
9 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
9 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
23 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 April 2011Appointment of Roger Darryl Richard James Perrin as a director (3 pages)
6 April 2011Appointment of Roger Darryl Richard James Perrin as a director (3 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
20 April 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
20 April 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
11 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
11 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
18 March 2008Registered office changed on 18/03/2008 from 2ND floor 30 farringdon street london EC4A 4HJ (1 page)
18 March 2008Registered office changed on 18/03/2008 from 2ND floor 30 farringdon street london EC4A 4HJ (1 page)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
13 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
13 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
26 January 2007Return made up to 31/12/06; full list of members (5 pages)
26 January 2007Return made up to 31/12/06; full list of members (5 pages)
10 August 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
10 August 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
13 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
13 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
12 January 2006Return made up to 31/12/05; full list of members (5 pages)
12 January 2006Return made up to 31/12/05; full list of members (5 pages)
18 October 2005Secretary's particulars changed (1 page)
18 October 2005Secretary's particulars changed (1 page)
6 January 2005Return made up to 31/12/04; full list of members (5 pages)
6 January 2005Return made up to 31/12/04; full list of members (5 pages)
5 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
5 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
9 January 2004Return made up to 31/12/03; full list of members (5 pages)
9 January 2004Return made up to 31/12/03; full list of members (5 pages)
27 August 2003Registered office changed on 27/08/03 from: fraser house 29 albemarle street london W1S 4JB (1 page)
27 August 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
27 August 2003Registered office changed on 27/08/03 from: fraser house 29 albemarle street london W1S 4JB (1 page)
27 August 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
13 March 2003Director resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003New director appointed (2 pages)
3 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
3 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
15 January 2003Return made up to 31/12/02; full list of members (5 pages)
15 January 2003Return made up to 31/12/02; full list of members (5 pages)
12 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
12 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
9 January 2002Return made up to 31/12/01; full list of members (5 pages)
9 January 2002Return made up to 31/12/01; full list of members (5 pages)
23 January 2001Return made up to 31/12/00; full list of members (5 pages)
23 January 2001Return made up to 31/12/00; full list of members (5 pages)
10 August 2000Registered office changed on 10/08/00 from: fraser house 29 albemarle street london W1X 3FA (1 page)
10 August 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
10 August 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
10 August 2000Registered office changed on 10/08/00 from: fraser house 29 albemarle street london W1X 3FA (1 page)
5 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
5 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
18 January 2000Return made up to 31/12/99; full list of members (7 pages)
18 January 2000Director resigned (1 page)
18 January 2000Return made up to 31/12/99; full list of members (7 pages)
18 January 2000Director resigned (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
18 May 1999Registered office changed on 18/05/99 from: rab house 102-104 park lane croydon surrey CR0 1JB (1 page)
18 May 1999Registered office changed on 18/05/99 from: rab house 102-104 park lane croydon surrey CR0 1JB (1 page)
30 April 1999Full accounts made up to 30 June 1998 (6 pages)
30 April 1999Full accounts made up to 30 June 1998 (6 pages)
23 April 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
5 March 1998Full accounts made up to 30 June 1997 (7 pages)
5 March 1998Full accounts made up to 30 June 1997 (7 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 July 1997Registered office changed on 21/07/97 from: fraser house 29 albermarle street london W1X 3FA (1 page)
21 July 1997Registered office changed on 21/07/97 from: fraser house 29 albermarle street london W1X 3FA (1 page)
1 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
13 May 1996Full accounts made up to 30 June 1995 (6 pages)
13 May 1996Full accounts made up to 30 June 1995 (6 pages)
18 January 1996Return made up to 31/12/95; full list of members (8 pages)
18 January 1996Return made up to 31/12/95; full list of members (8 pages)
31 May 1995Full accounts made up to 30 June 1994 (6 pages)
31 May 1995Full accounts made up to 30 June 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)