Company NameSsafa Forces Help Enterprises Limited
Company StatusActive
Company Number02493614
CategoryPrivate Limited Company
Incorporation Date19 April 1990(34 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Simon Jeffrey Blum
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2015(24 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameLt Gen Sir Andrew Richard Gregory
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2016(26 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameMr Jonathan David Sandall
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2018(28 years after company formation)
Appointment Duration6 years
RoleDirector Of Fundraising
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameMrs Kate Pennell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2022(32 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameLieutenant Colonel Harry Bruce Singer
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 28 January 1997)
RoleChartered Accountant
Correspondence Address8 Windsor House
Cardiff
South Glamorgan
CF1 1DG
Wales
Director NameMr Philip Harold Dixon
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 28 January 1997)
RoleVice Chairman Charity
Correspondence Address1 Forest Road
Richmond
Surrey
TW9 3BY
Director NameMaj Gen Charles Ridley Grey
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(1 year after company formation)
Appointment Duration5 years, 3 months (resigned 23 July 1996)
RoleCharity Controller
Correspondence AddressMillbrook House
Castle Cary
Somerset
BA7 7BX
Director NameAdmiral Sir Peter Geoffrey Marshall Herbert
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 24 February 1994)
RoleBusiness Consultant
Correspondence AddressGlebe House
Bourton On The Hill
Moreton In Marsh
Gloucestershire
GL56 9AF
Wales
Secretary NameMrs Beila Rochelle Best
NationalityBritish
StatusResigned
Appointed19 April 1991(1 year after company formation)
Appointment Duration8 years, 10 months (resigned 02 March 2000)
RoleCompany Director
Correspondence AddressVarenna
Crabtree Gardens
Headley
Hampshire
GU35 8LN
Director NameSir Barry Nigel Wilson
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(3 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 August 2000)
RoleConsultant
Correspondence AddressGreen Bough Gold Hill
Child Okeford
Blandford
Dorset
DT11 8HD
Director NameMaj Gen Peter John Sheppard
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(6 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 April 2004)
RoleController
Country of ResidenceUnited Kingdom
Correspondence AddressWescombe House
Barton Stacey
Winchester
Hampshire
SO21 3RH
Director NameJohn Leslie Bird
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(6 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 20 July 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFurze Hall
Ingatestone
Essex
CM4 0PB
Director NameDavid Graham Stevens
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(6 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 September 1997)
RoleDeputy Controller
Correspondence Address17 Home Close
Chiseldon
Swindon
SN4 0ND
Director NameMr Keith Ronald Wood
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(6 years, 9 months after company formation)
Appointment Duration17 years, 4 months (resigned 13 June 2014)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address8 Highbury Grove
Haslemere
Surrey
GU27 1BB
Director NameDr Christopher Hughes-Johnston
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(7 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 July 2005)
RoleDeputy Controller
Correspondence AddressThe Old Chapel
Chapel Lane, Little Bourton
Banbury
OX17 1RD
Secretary NameKeith Ronald Wood
NationalityBritish
StatusResigned
Appointed02 March 2000(9 years, 10 months after company formation)
Appointment Duration5 months (resigned 01 August 2000)
RoleFinance Director
Correspondence AddressHazelbrook
Prestwick Lane, Grayswood
Haslemere
Surrey
GU27 2DU
Secretary NamePeter Charles Wykeham-Martin
NationalityBritish
StatusResigned
Appointed01 August 2000(10 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorner Cottage
Hill Brow Road
Liss
Hampshire
GU33 7PS
Secretary NameBrigadier William Edward Shackell
NationalityBritish
StatusResigned
Appointed13 December 2001(11 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApplewood
Tudor Close
Pulborough
West Sussex
RH20 2EF
Director NameMajor General (Ret'D) Andrew Alexander John Rennie Cumming
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(13 years, 12 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 September 2012)
RoleController
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Farm House
Upton Lovell
Warminster
Wiltshire
BA12 0JW
Director NameHelen Walker
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(15 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 June 2008)
RoleCompany Director
Correspondence Address18 Hove Avenue
London
E17 7NQ
Director NameMrs Claire Louise Hoather
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(20 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 January 2015)
RoleDirector Of Fundraising
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameMr David James Ashman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(20 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 September 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameMr David Paul Murray
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(23 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2016)
RoleCharity CEO
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameMs Corinne Margaret Pluchino
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(24 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 08 August 2017)
RoleCharity Director
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameMr Alastair Charles Gornall
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2016(25 years, 10 months after company formation)
Appointment Duration7 months (resigned 19 September 2016)
RoleCompany Director/ Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameMr Tegan Jones
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2016(26 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 22 December 2017)
RoleDirector Of Fundraising
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameMrs Sarah Rutherford-Jones
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(26 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 November 2019)
RoleSponsorship And New Business Director
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD
Director NameMr Richard Thomas Goodman
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2022(32 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 08 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueen Elizabeth House 4 St Dunstan's Hill
London
EC3R 8AD

Contact

Websitessafa.org.uk
Telephone020 74038783
Telephone regionLondon

Location

Registered AddressQueen Elizabeth House
4 St Dunstan's Hill
London
EC3R 8AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

10k at £1Ssafa Forces Help
99.99%
Ordinary
1 at £1Kevin O'donoghue
0.01%
Ordinary

Financials

Year2014
Turnover£631,444
Gross Profit£431,959
Net Worth£10,000
Cash£265,228
Current Liabilities£733,465

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 1 day from now)

Filing History

1 June 2023Accounts for a small company made up to 31 December 2022 (15 pages)
19 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
15 June 2022Accounts for a small company made up to 31 December 2021 (15 pages)
8 June 2022Appointment of Mr Richard Thomas Goodman as a director on 8 June 2022 (2 pages)
8 June 2022Appointment of Mrs Kate Pennell as a director on 8 June 2022 (2 pages)
8 June 2022Termination of appointment of Richard Thomas Goodman as a director on 8 June 2022 (1 page)
27 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
24 June 2021Accounts for a small company made up to 31 December 2020 (15 pages)
1 June 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
5 November 2020Accounts for a small company made up to 31 December 2019 (15 pages)
29 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
25 November 2019Termination of appointment of Sarah Rutherford-Jones as a director on 12 November 2019 (1 page)
1 July 2019Accounts for a small company made up to 31 December 2018 (14 pages)
29 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
13 June 2018Accounts for a small company made up to 31 December 2017 (13 pages)
15 May 2018Appointment of Mr Jonathan David Sandall as a director on 18 April 2018 (2 pages)
15 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
26 April 2018Termination of appointment of Tegan Jones as a director on 22 December 2017 (1 page)
9 August 2017Appointment of Mrs Sarah Rutherford-Jones as a director on 1 January 2017 (2 pages)
9 August 2017Appointment of Mrs Sarah Rutherford-Jones as a director on 1 January 2017 (2 pages)
8 August 2017Termination of appointment of Corinne Margaret Pluchino as a director on 8 August 2017 (1 page)
8 August 2017Termination of appointment of Corinne Margaret Pluchino as a director on 8 August 2017 (1 page)
16 June 2017Accounts for a small company made up to 31 December 2016 (13 pages)
16 June 2017Accounts for a small company made up to 31 December 2016 (13 pages)
19 May 2017Termination of appointment of Alastair Charles Gornall as a director on 19 September 2016 (1 page)
19 May 2017Termination of appointment of David Paul Murray as a director on 31 August 2016 (1 page)
19 May 2017Appointment of Sir Andrew Richard Gregory as a director on 16 November 2016 (2 pages)
19 May 2017Appointment of Mr Tegan Jones as a director on 24 May 2016 (2 pages)
19 May 2017Appointment of Sir Andrew Richard Gregory as a director on 16 November 2016 (2 pages)
19 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
19 May 2017Appointment of Mr Tegan Jones as a director on 24 May 2016 (2 pages)
19 May 2017Termination of appointment of David Paul Murray as a director on 31 August 2016 (1 page)
19 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
19 May 2017Termination of appointment of Alastair Charles Gornall as a director on 19 September 2016 (1 page)
1 November 2016Full accounts made up to 31 December 2015 (12 pages)
1 November 2016Full accounts made up to 31 December 2015 (12 pages)
13 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 10,000
(4 pages)
13 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 10,000
(4 pages)
20 April 2016Appointment of Mr Simon Jeffrey Blum as a director on 17 February 2015 (2 pages)
20 April 2016Appointment of Mr Simon Jeffrey Blum as a director on 17 February 2015 (2 pages)
19 April 2016Appointment of Mr Alastair Charles Gornall as a director on 17 February 2016 (2 pages)
19 April 2016Appointment of Mr Alastair Charles Gornall as a director on 17 February 2016 (2 pages)
29 September 2015Full accounts made up to 31 December 2014 (9 pages)
29 September 2015Full accounts made up to 31 December 2014 (9 pages)
15 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 10,000
(3 pages)
15 May 2015Termination of appointment of Claire Louise Hoather as a director on 12 January 2015 (1 page)
15 May 2015Termination of appointment of Claire Louise Hoather as a director on 12 January 2015 (1 page)
15 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 10,000
(3 pages)
15 May 2015Termination of appointment of Claire Louise Hoather as a director on 12 January 2015 (1 page)
15 May 2015Termination of appointment of Claire Louise Hoather as a director on 12 January 2015 (1 page)
3 October 2014Termination of appointment of David James Ashman as a director on 29 September 2014 (1 page)
3 October 2014Termination of appointment of David James Ashman as a director on 29 September 2014 (1 page)
4 August 2014Full accounts made up to 31 December 2013 (9 pages)
4 August 2014Full accounts made up to 31 December 2013 (9 pages)
1 July 2014Appointment of Ms Corinne Margaret Pluchino as a director (2 pages)
1 July 2014Appointment of Ms Corinne Margaret Pluchino as a director (2 pages)
16 June 2014Termination of appointment of Keith Wood as a director (1 page)
16 June 2014Termination of appointment of Keith Wood as a director (1 page)
19 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10,000
(4 pages)
19 May 2014Appointment of Air Vice-Marshal the Hon David Paul Murray as a director (2 pages)
19 May 2014Appointment of Air Vice-Marshal the Hon David Paul Murray as a director (2 pages)
19 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10,000
(4 pages)
13 November 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
13 November 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
4 September 2013Full accounts made up to 31 March 2013 (8 pages)
4 September 2013Full accounts made up to 31 March 2013 (8 pages)
29 May 2013Registered office address changed from 19 Queen Elizabeth Street London SE1 2LP on 29 May 2013 (1 page)
29 May 2013Registered office address changed from 19 Queen Elizabeth Street London SE1 2LP on 29 May 2013 (1 page)
15 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
2 May 2013Termination of appointment of Andrew Cumming as a director (1 page)
2 May 2013Termination of appointment of Andrew Cumming as a director (1 page)
25 September 2012Full accounts made up to 31 March 2012 (9 pages)
25 September 2012Full accounts made up to 31 March 2012 (9 pages)
28 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
28 June 2012Termination of appointment of John Bird as a director (1 page)
28 June 2012Termination of appointment of John Bird as a director (1 page)
28 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
17 May 2012Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
17 May 2012Appointment of Mrs Claire Louise Hoather as a director (2 pages)
17 May 2012Appointment of Mr David James Ashman as a director (2 pages)
17 May 2012Appointment of Mr David James Ashman as a director (2 pages)
17 May 2012Director's details changed for John Leslie Bird on 19 April 2010 (2 pages)
17 May 2012Director's details changed for John Leslie Bird on 19 April 2010 (2 pages)
17 May 2012Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
17 May 2012Appointment of Mrs Claire Louise Hoather as a director (2 pages)
29 September 2011Full accounts made up to 31 March 2011 (9 pages)
29 September 2011Full accounts made up to 31 March 2011 (9 pages)
16 May 2011Annual return made up to 19 April 2009 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 19 April 2009 with a full list of shareholders (4 pages)
4 November 2010Full accounts made up to 31 March 2010 (9 pages)
4 November 2010Full accounts made up to 31 March 2010 (9 pages)
6 October 2009Full accounts made up to 31 March 2009 (9 pages)
6 October 2009Full accounts made up to 31 March 2009 (9 pages)
16 October 2008Full accounts made up to 31 March 2008 (9 pages)
16 October 2008Full accounts made up to 31 March 2008 (9 pages)
20 June 2008Appointment terminated director helen walker (1 page)
20 June 2008Appointment terminated director helen walker (1 page)
16 May 2008Return made up to 19/04/08; full list of members (4 pages)
16 May 2008Appointment terminated secretary william shackell (1 page)
16 May 2008Return made up to 19/04/08; full list of members (4 pages)
16 May 2008Appointment terminated secretary william shackell (1 page)
23 September 2007Full accounts made up to 31 March 2007 (7 pages)
23 September 2007Full accounts made up to 31 March 2007 (7 pages)
11 June 2007Return made up to 19/04/07; full list of members (9 pages)
11 June 2007Return made up to 19/04/07; full list of members (9 pages)
30 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
30 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
19 May 2006Return made up to 19/04/06; full list of members (8 pages)
19 May 2006Return made up to 19/04/06; full list of members (8 pages)
28 September 2005Full accounts made up to 31 March 2005 (7 pages)
28 September 2005Full accounts made up to 31 March 2005 (7 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
10 May 2005Return made up to 19/04/05; full list of members (8 pages)
10 May 2005Return made up to 19/04/05; full list of members (8 pages)
22 October 2004Full accounts made up to 31 March 2004 (7 pages)
22 October 2004Full accounts made up to 31 March 2004 (7 pages)
13 May 2004Return made up to 19/04/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 2004Return made up to 19/04/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 2004New director appointed (1 page)
13 May 2004New director appointed (1 page)
17 April 2004Director resigned (1 page)
17 April 2004Director resigned (1 page)
16 October 2003Full accounts made up to 31 March 2003 (8 pages)
16 October 2003Full accounts made up to 31 March 2003 (8 pages)
13 May 2003Return made up to 07/04/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 2003Return made up to 07/04/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2002Full accounts made up to 31 March 2002 (7 pages)
4 October 2002Full accounts made up to 31 March 2002 (7 pages)
29 April 2002Return made up to 19/04/02; full list of members (7 pages)
29 April 2002Return made up to 19/04/02; full list of members (7 pages)
19 December 2001Secretary resigned (1 page)
19 December 2001New secretary appointed (2 pages)
19 December 2001Secretary resigned (1 page)
19 December 2001New secretary appointed (2 pages)
5 October 2001Full accounts made up to 31 March 2001 (7 pages)
5 October 2001Full accounts made up to 31 March 2001 (7 pages)
29 June 2001Director resigned (1 page)
29 June 2001Return made up to 19/04/01; full list of members (7 pages)
29 June 2001New secretary appointed (2 pages)
29 June 2001Return made up to 19/04/01; full list of members (7 pages)
29 June 2001Secretary resigned (1 page)
29 June 2001Secretary resigned (1 page)
29 June 2001New secretary appointed (2 pages)
29 June 2001Director resigned (1 page)
11 August 2000Full accounts made up to 31 March 2000 (7 pages)
11 August 2000Full accounts made up to 31 March 2000 (7 pages)
3 July 2000New secretary appointed (2 pages)
3 July 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2000New secretary appointed (2 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000Secretary resigned (1 page)
9 September 1999Full accounts made up to 31 March 1999 (7 pages)
9 September 1999Full accounts made up to 31 March 1999 (7 pages)
26 October 1998Full accounts made up to 31 March 1998 (8 pages)
26 October 1998Full accounts made up to 31 March 1998 (8 pages)
29 April 1998Return made up to 19/04/98; no change of members (6 pages)
29 April 1998Return made up to 19/04/98; no change of members (6 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
25 September 1997Full accounts made up to 31 March 1997 (7 pages)
25 September 1997Director resigned (1 page)
25 September 1997Full accounts made up to 31 March 1997 (7 pages)
25 September 1997Director resigned (1 page)
30 May 1997Return made up to 19/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 May 1997Return made up to 19/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997Director resigned (1 page)
26 February 1997Company name changed ssafa enterprises LIMITED\certificate issued on 27/02/97 (2 pages)
26 February 1997Company name changed ssafa enterprises LIMITED\certificate issued on 27/02/97 (2 pages)
26 February 1997Director resigned (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997Director resigned (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997Director resigned (1 page)
26 February 1997New director appointed (2 pages)
3 February 1997Full accounts made up to 31 March 1996 (7 pages)
3 February 1997Full accounts made up to 31 March 1996 (7 pages)
19 June 1996Return made up to 19/04/96; no change of members (4 pages)
19 June 1996Return made up to 19/04/96; no change of members (4 pages)
25 October 1995Full accounts made up to 31 March 1995 (9 pages)
25 October 1995Full accounts made up to 31 March 1995 (9 pages)
7 June 1995Return made up to 19/04/95; full list of members (6 pages)
7 June 1995Return made up to 19/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
9 July 1990Company name changed\certificate issued on 09/07/90 (3 pages)
9 July 1990Company name changed\certificate issued on 09/07/90 (3 pages)
19 April 1990Incorporation (15 pages)
19 April 1990Incorporation (15 pages)