28-46 Warwick Gardens
London
W14 8QB
Director Name | John Andrew Chapman Andrews |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Quay 2000 Horseshoe Bridge Southampton Hampshire SO17 2NP |
Director Name | Dr Syed Omar Hayat |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Morecambe Terrace London N18 1LA |
Secretary Name | Dr Syed Omar Hayat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Morecambe Terrace London N18 1LA |
Secretary Name | Dr Syed Habib Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Morecambe Terrace London N18 1LA |
Director Name | Dr Syed Habib Ahmed |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 December 2003) |
Role | Resesarch Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Morecambe Terrace London N18 1LA |
Secretary Name | Roberta Davey Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(8 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 31 July 2001) |
Role | Admin Officer |
Correspondence Address | 39 Church Lane Heacham Norfolk PE31 7HN |
Director Name | Dr Syed Omar Hayat |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 December 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Bronwen Court Grove End Road St Johns Wood London NW8 9HH |
Secretary Name | Mohammed Parvez Hamid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 May 2010) |
Role | Company Director |
Correspondence Address | 98 Woodcroft Harlow Essex CM18 6YA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01707 330400 |
---|---|
Telephone region | Welwyn Garden City |
Registered Address | 47 Park Lane London W1K 1PR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Safra Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
27 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
---|---|
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
19 July 2017 | Notification of Safra Company Limited as a person with significant control on 19 July 2017 (1 page) |
1 July 2017 | Compulsory strike-off action has been suspended (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 September 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-09-16
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
6 June 2014 | Compulsory strike-off action has been suspended (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
10 September 2013 | Director's details changed for Ziad Tayara on 29 June 2013 (2 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders
|
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Registered office address changed from the Counting House 22 Bellrope Meadow Thaxted Essex CM6 2FE United Kingdom on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from the Counting House 22 Bellrope Meadow Thaxted Essex CM6 2FE United Kingdom on 3 March 2011 (1 page) |
5 January 2011 | Termination of appointment of Syed Hayat as a director (1 page) |
17 September 2010 | Registered office address changed from Studio 301 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 17 September 2010 (1 page) |
15 July 2010 | Director's details changed for Dr Syed Omar Hayat on 30 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Termination of appointment of Mohammed Hamid as a secretary (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
15 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
5 September 2007 | Return made up to 30/06/07; full list of members (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 September 2006 | Return made up to 30/06/06; full list of members (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 November 2005 | Return made up to 30/06/05; full list of members (2 pages) |
7 October 2005 | New director appointed (2 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: c/o foster squires rex house 354 ballards lane north finchley, london N12 0EG (1 page) |
3 February 2005 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members
|
9 January 2004 | Director resigned (1 page) |
26 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
6 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
7 March 2003 | New director appointed (2 pages) |
25 February 2003 | New secretary appointed (1 page) |
23 December 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
4 July 2002 | Return made up to 30/06/02; full list of members
|
5 February 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
27 July 2001 | Total exemption full accounts made up to 31 December 1999 (10 pages) |
7 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
22 March 2001 | Director resigned (1 page) |
5 January 2001 | New secretary appointed (2 pages) |
6 September 2000 | Return made up to 30/06/00; full list of members
|
6 September 2000 | New secretary appointed (2 pages) |
28 March 2000 | Full accounts made up to 31 December 1998 (13 pages) |
23 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | New director appointed (2 pages) |
20 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
8 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
7 January 1998 | Full accounts made up to 31 December 1996 (12 pages) |
17 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
6 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
21 November 1995 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
11 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
30 June 1992 | Incorporation (17 pages) |