Company NameSafety Industries Group Ltd.
Company StatusActive
Company Number03263767
CategoryPrivate Limited Company
Incorporation Date15 October 1996(27 years, 6 months ago)
Previous NamePaulinge Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Paul Raymond Weiner
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1996(2 days after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Croftdown Road
London
NW5 1EH
Director NameSimon David Weiner
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2004(7 years, 5 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidencePoland
Correspondence AddressUi Grodeckiego 31
05-822 Milanowek
Warsaw
Poland
Secretary NameSimon David Weiner
NationalityBritish
StatusCurrent
Appointed01 October 2006(9 years, 11 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Correspondence AddressUi Grodeckiego 31
05-822 Milanowek
Warsaw
Poland
Director NameMr Peter George Runacres
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(14 years, 8 months after company formation)
Appointment Duration12 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Waldegrave Road
Bickley
Kent
BR1 2JP
Secretary NameIngeborg Margareta Weiner
NationalityBritish
StatusResigned
Appointed17 October 1996(2 days after company formation)
Appointment Duration9 years, 7 months (resigned 07 June 2006)
RoleCompany Director
Correspondence Address18 Croftdown Road
London
NW5 1EH
Director NameJacqueline Theresia Kolias
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2004(7 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 October 2007)
RoleCompany Director
Correspondence Address33-35 Rue Laach
Niederanven
L6945
Luxemberg
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed15 October 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed15 October 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitesafetyindustries.co.uk
Telephone01708 381499
Telephone regionRomford

Location

Registered Address18 Croftdown Road
London
NW5 1EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Roseberry LTD
37.59%
Ordinary
33 at £1Mr Paul Raymond Weiner
24.81%
Ordinary
25 at £1I.m. Weiner Discretionary Trust
18.80%
Ordinary
25 at £1P.r. Weiner Discretionary Trust
18.80%
Ordinary

Financials

Year2014
Net Worth£1,876,764
Cash£1,225,355
Current Liabilities£2,103

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 October 2023 (6 months ago)
Next Return Due29 October 2024 (6 months, 2 weeks from now)

Charges

30 October 1996Delivered on: 13 November 1996
Satisfied on: 10 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied

Filing History

4 November 2020Confirmation statement made on 15 October 2020 with updates (4 pages)
14 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
5 November 2019Confirmation statement made on 15 October 2019 with updates (4 pages)
4 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
19 October 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
13 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
9 November 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
7 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 January 2017Confirmation statement made on 15 October 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 15 October 2016 with updates (5 pages)
7 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
22 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
29 October 2015Secretary's details changed for Simon David Weiner on 15 October 2015 (1 page)
29 October 2015Director's details changed for Simon David Weiner on 15 October 2015 (2 pages)
29 October 2015Director's details changed for Simon David Weiner on 15 October 2015 (2 pages)
29 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 133
(6 pages)
29 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 133
(6 pages)
29 October 2015Secretary's details changed for Simon David Weiner on 15 October 2015 (1 page)
3 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 133
(6 pages)
3 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 133
(6 pages)
31 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 133
(6 pages)
30 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 133
(6 pages)
30 October 2013Secretary's details changed for Simon David Weiner on 16 October 2012 (2 pages)
30 October 2013Director's details changed for Simon David Weiner on 16 October 2012 (2 pages)
30 October 2013Director's details changed for Simon David Weiner on 16 October 2012 (2 pages)
30 October 2013Secretary's details changed for Simon David Weiner on 16 October 2012 (2 pages)
31 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 October 2011Director's details changed for Mr Peter George Runacres on 15 October 2011 (2 pages)
25 October 2011Director's details changed for Simon David Weiner on 15 October 2011 (2 pages)
25 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
25 October 2011Director's details changed for Mr Peter George Runacres on 15 October 2011 (2 pages)
25 October 2011Secretary's details changed for Simon David Weiner on 15 October 2011 (2 pages)
25 October 2011Director's details changed for Simon David Weiner on 15 October 2011 (2 pages)
25 October 2011Secretary's details changed for Simon David Weiner on 15 October 2011 (2 pages)
20 July 2011Appointment of Mr Peter George Runacres as a director (4 pages)
20 July 2011Appointment of Mr Peter George Runacres as a director (4 pages)
25 October 2010Director's details changed for Simon David Weiner on 15 October 2010 (2 pages)
25 October 2010Secretary's details changed for Simon David Weiner on 15 October 2010 (1 page)
25 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
25 October 2010Director's details changed for Simon David Weiner on 15 October 2010 (2 pages)
25 October 2010Director's details changed for Mr Paul Raymond Weiner on 15 October 2010 (2 pages)
25 October 2010Director's details changed for Mr Paul Raymond Weiner on 15 October 2010 (2 pages)
25 October 2010Secretary's details changed for Simon David Weiner on 15 October 2010 (1 page)
25 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
15 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 October 2009Director's details changed for Simon David Weiner on 15 October 2009 (2 pages)
26 October 2009Director's details changed for Simon David Weiner on 15 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Paul Raymond Weiner on 15 October 2009 (2 pages)
26 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Mr Paul Raymond Weiner on 15 October 2009 (2 pages)
10 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 October 2008Return made up to 15/10/08; full list of members (4 pages)
24 October 2008Return made up to 15/10/08; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 December 2007Secretary's particulars changed (1 page)
7 December 2007Return made up to 15/10/07; full list of members (3 pages)
7 December 2007Secretary's particulars changed (1 page)
7 December 2007Return made up to 15/10/07; full list of members (3 pages)
27 November 2007Accounts for a small company made up to 30 June 2007 (7 pages)
27 November 2007Accounts for a small company made up to 30 June 2007 (7 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
6 November 2006Accounts for a small company made up to 30 June 2006 (7 pages)
6 November 2006New secretary appointed (2 pages)
6 November 2006Accounts for a small company made up to 30 June 2006 (7 pages)
6 November 2006New secretary appointed (2 pages)
1 November 2006Secretary resigned (1 page)
1 November 2006Return made up to 15/10/06; full list of members (3 pages)
1 November 2006Director's particulars changed (1 page)
1 November 2006Secretary resigned (1 page)
1 November 2006Return made up to 15/10/06; full list of members (3 pages)
1 November 2006Director's particulars changed (1 page)
14 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
14 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
19 October 2005Director's particulars changed (1 page)
19 October 2005Director's particulars changed (1 page)
19 October 2005Return made up to 15/10/05; full list of members (3 pages)
19 October 2005Return made up to 15/10/05; full list of members (3 pages)
22 November 2004Accounts for a small company made up to 30 June 2004 (5 pages)
22 November 2004Accounts for a small company made up to 30 June 2004 (5 pages)
17 November 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
27 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
27 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
20 October 2003Return made up to 15/10/03; full list of members (6 pages)
20 October 2003Return made up to 15/10/03; full list of members (6 pages)
5 November 2002Return made up to 15/10/02; full list of members (6 pages)
5 November 2002Return made up to 15/10/02; full list of members (6 pages)
18 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
18 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
24 October 2001Return made up to 15/10/01; full list of members (6 pages)
24 October 2001Return made up to 15/10/01; full list of members (6 pages)
10 October 2001Accounts for a small company made up to 30 June 2001 (7 pages)
10 October 2001Accounts for a small company made up to 30 June 2001 (7 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
31 October 2000Return made up to 15/10/00; full list of members (6 pages)
31 October 2000Return made up to 15/10/00; full list of members (6 pages)
26 October 1999Return made up to 15/10/99; full list of members (6 pages)
26 October 1999Return made up to 15/10/99; full list of members (6 pages)
20 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
20 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
3 November 1998Return made up to 15/10/98; full list of members (6 pages)
3 November 1998Return made up to 15/10/98; full list of members (6 pages)
27 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
27 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
5 August 1998Ad 31/12/97--------- £ si 33@1=33 £ ic 102/135 (2 pages)
5 August 1998Ad 31/12/97--------- £ si 33@1=33 £ ic 102/135 (2 pages)
30 October 1997Return made up to 15/10/97; full list of members (6 pages)
30 October 1997Return made up to 15/10/97; full list of members (6 pages)
2 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
2 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
5 March 1997Company name changed paulinge investments LIMITED\certificate issued on 06/03/97 (2 pages)
5 March 1997Company name changed paulinge investments LIMITED\certificate issued on 06/03/97 (2 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
29 October 1996New secretary appointed (2 pages)
29 October 1996Registered office changed on 29/10/96 from: 18 croftdown road, london, NW5 1EH (1 page)
29 October 1996Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
29 October 1996Registered office changed on 29/10/96 from: 18 croftdown road, london, NW5 1EH (1 page)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
29 October 1996Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
29 October 1996Ad 17/10/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
29 October 1996Ad 17/10/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
29 October 1996New secretary appointed (2 pages)
18 October 1996Secretary resigned (1 page)
18 October 1996Director resigned (1 page)
18 October 1996Registered office changed on 18/10/96 from: regent house, 316 beulah hill, london, SE19 3HF (1 page)
18 October 1996Secretary resigned (1 page)
18 October 1996Director resigned (1 page)
18 October 1996Registered office changed on 18/10/96 from: regent house, 316 beulah hill, london, SE19 3HF (1 page)
15 October 1996Incorporation (16 pages)
15 October 1996Incorporation (16 pages)