Company NameSafintlon Limited
DirectorElchanan Dov Safier
Company StatusActive
Company Number03469042
CategoryPrivate Limited Company
Incorporation Date20 November 1997(26 years, 4 months ago)
Previous NameSafier International Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameElchanan Dov Safier
Date of BirthMay 1953 (Born 70 years ago)
NationalityFrench
StatusCurrent
Appointed20 November 1997(same day as company formation)
RoleConsulting Engineer
Country of ResidenceFrance
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Secretary NameKarin Sylla
StatusCurrent
Appointed08 June 2017(19 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Secretary NameM Jean-Phillipe Court
NationalityFrench
StatusResigned
Appointed20 November 1997(same day as company formation)
RoleConsulting Engineer
Correspondence Address5 Blvd. Edgar Quinot
Paris 75014
France
Foreign
Director NameMr Alderic Marcel Paul Blanc
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed20 May 2021(23 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 March 2022)
RoleEngineer
Country of ResidenceSpain
Correspondence AddressManor House
27 Manor Park Crescent
Edgware
Middlesex
HA8 7NH
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed20 November 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed20 November 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

89k at £1Elchanan Safier
98.28%
Ordinary A
1.4k at £1Safintlon LTD
1.56%
Ordinary D
10 at £1Alderic Blanc
0.01%
Ordinary N
10 at £1Charles De Ligondes
0.01%
Ordinary F
10 at £1Eric Delande
0.01%
Ordinary P
10 at £1Ewen Guyon
0.01%
Ordinary M
10 at £1Fabien Antoine
0.01%
Ordinary S
10 at £1Gabriel Grigore
0.01%
Ordinary G
10 at £1Herve Favennac
0.01%
Ordinary B
10 at £1Jean-baptiste Lefort
0.01%
Ordinary C
10 at £1Karin Sylla
0.01%
Ordinary J
10 at £1Patrick Tasseel
0.01%
Ordinary H
10 at £1Rene-louis Geffroy
0.01%
Ordinary L
10 at £1Socrates Angelides
0.01%
Ordinary R
10 at £1Stephano Vaccarone
0.01%
Ordinary K
10 at £1Willem Bouton
0.01%
Ordinary T
10 at £1Yann Emeriau
0.01%
Ordinary E
1 at £1Marie Safier
0.00%
Ordinary A

Financials

Year2014
Net Worth£334,553
Cash£367,738
Current Liabilities£193,129

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 April 2023 (11 months, 4 weeks ago)
Next Return Due19 April 2024 (3 weeks from now)

Charges

17 August 1998Delivered on: 2 September 1998
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £7,000 together with interest accrued now or to be held by the bank on an account numbered 70900698.
Outstanding

Filing History

7 December 2020Confirmation statement made on 13 October 2020 with updates (9 pages)
13 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 June 2020Cancellation of shares. Statement of capital on 11 November 2019
  • GBP 22,560
(6 pages)
16 February 2020Director's details changed for Elchanan Dov Safier on 1 January 2010 (2 pages)
22 November 2019Confirmation statement made on 13 October 2019 with updates (9 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
16 November 2018Confirmation statement made on 13 October 2018 with updates (9 pages)
16 October 2018Cancellation of shares. Statement of capital on 11 May 2018
  • GBP 42,560
(6 pages)
2 October 2018Cancellation of shares. Statement of capital on 29 November 2017
  • GBP 62,560
(6 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
12 December 2017Cancellation of shares. Statement of capital on 11 November 2017
  • GBP 78,560
(6 pages)
12 December 2017Cancellation of shares. Statement of capital on 11 November 2017
  • GBP 78,560
(6 pages)
23 November 2017Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 88,560
(6 pages)
23 November 2017Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 88,560
(6 pages)
6 November 2017Confirmation statement made on 13 October 2017 with updates (9 pages)
6 November 2017Confirmation statement made on 13 October 2017 with updates (9 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
17 October 2016Confirmation statement made on 13 October 2016 with updates (10 pages)
17 October 2016Confirmation statement made on 13 October 2016 with updates (10 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 90,560
(9 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 90,560
(9 pages)
15 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 90,560
(9 pages)
15 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 90,560
(9 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 90,560
(9 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 90,560
(9 pages)
18 February 2015Termination of appointment of Jean-Phillipe Court as a secretary on 10 February 2015 (1 page)
18 February 2015Termination of appointment of Jean-Phillipe Court as a secretary on 10 February 2015 (1 page)
6 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 70,560
(10 pages)
6 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 70,560
(10 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 70,550
(9 pages)
10 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 70,550
(9 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 December 2012Company name changed safier international LIMITED\certificate issued on 27/12/12
  • RES15 ‐ Change company name resolution on 2012-10-27
(2 pages)
27 December 2012Change of name notice (2 pages)
27 December 2012Company name changed safier international LIMITED\certificate issued on 27/12/12
  • RES15 ‐ Change company name resolution on 2012-10-27
(2 pages)
27 December 2012Change of name notice (2 pages)
21 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (9 pages)
21 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (9 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 February 2012Annual return made up to 20 November 2011 with a full list of shareholders (9 pages)
15 February 2012Annual return made up to 20 November 2011 with a full list of shareholders (9 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 February 2011Annual return made up to 20 November 2010 with a full list of shareholders (9 pages)
7 February 2011Annual return made up to 20 November 2010 with a full list of shareholders (9 pages)
24 January 2011Statement of capital following an allotment of shares on 8 October 2010
  • GBP 30,940
(18 pages)
24 January 2011Statement of capital following an allotment of shares on 8 October 2010
  • GBP 30,940
(18 pages)
24 January 2011Statement of capital following an allotment of shares on 8 October 2010
  • GBP 30,940
(18 pages)
14 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 31,640
(7 pages)
14 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 31,640
(7 pages)
14 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 31,640
(7 pages)
14 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 November 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 November 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
8 February 2010Annual return made up to 20 November 2009 with a full list of shareholders (12 pages)
8 February 2010Annual return made up to 20 November 2009 with a full list of shareholders (12 pages)
6 February 2010Director's details changed for Elchanan Dov Safier on 1 October 2009 (2 pages)
6 February 2010Director's details changed for Elchanan Dov Safier on 1 October 2009 (2 pages)
6 February 2010Director's details changed for Elchanan Dov Safier on 1 October 2009 (2 pages)
11 January 2010123 (1 page)
11 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2010123 (1 page)
22 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 April 2009Ad 01/03/09\gbp si 10@1=10\gbp ic 6190/6200\ (2 pages)
22 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 April 2009Nc inc already adjusted 01/03/09 (1 page)
22 April 2009Nc inc already adjusted 01/03/09 (1 page)
22 April 2009Ad 01/03/09\gbp si 10@1=10\gbp ic 6190/6200\ (2 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 January 2009Return made up to 20/11/08; full list of members (10 pages)
6 January 2009Nc inc already adjusted 20/11/08 (1 page)
6 January 2009Return made up to 20/11/08; full list of members (10 pages)
6 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2009Return made up to 20/11/07; full list of members (10 pages)
6 January 2009Return made up to 20/11/07; full list of members (10 pages)
6 January 2009Nc inc already adjusted 20/11/08 (1 page)
29 December 2008Secretary's change of particulars / jean-phillipe court / 19/11/2007 (2 pages)
29 December 2008Secretary's change of particulars / jean-phillipe court / 19/11/2007 (2 pages)
2 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2008Ad 02/01/08\gbp si 10@1=10\gbp ic 6170/6180\ (2 pages)
8 March 2008Ad 02/12/07\gbp si 6000@1=6000\gbp ic 170/6170\ (2 pages)
8 March 2008Ad 02/12/07\gbp si 6000@1=6000\gbp ic 170/6170\ (2 pages)
8 March 2008Nc inc already adjusted 02/12/07 (1 page)
8 March 2008Nc inc already adjusted 02/12/07 (1 page)
8 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2008Nc inc already adjusted 02/01/08 (1 page)
8 March 2008Ad 02/01/08\gbp si 10@1=10\gbp ic 6170/6180\ (2 pages)
8 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2008Nc inc already adjusted 02/01/08 (1 page)
18 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2008Nc inc already adjusted 02/01/07 (4 pages)
18 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2008Nc inc already adjusted 02/01/07 (4 pages)
3 September 2007Ad 02/01/07--------- £ si 10@1=10 £ ic 130/140 (2 pages)
3 September 2007Ad 01/01/07--------- £ si 10@1=10 £ ic 120/130 (2 pages)
3 September 2007Ad 02/01/07--------- £ si 10@1=10 £ ic 130/140 (2 pages)
3 September 2007Ad 02/01/07--------- £ si 10@1=10 £ ic 160/170 (2 pages)
3 September 2007Ad 02/01/07--------- £ si 10@1=10 £ ic 150/160 (2 pages)
3 September 2007Ad 02/01/07--------- £ si 10@1=10 £ ic 150/160 (2 pages)
3 September 2007Ad 02/01/07--------- £ si 10@1=10 £ ic 140/150 (2 pages)
3 September 2007Ad 02/01/07--------- £ si 10@1=10 £ ic 160/170 (2 pages)
3 September 2007Ad 02/01/07--------- £ si 10@1=10 £ ic 140/150 (2 pages)
3 September 2007Ad 01/01/07--------- £ si 10@1=10 £ ic 120/130 (2 pages)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 February 2007Return made up to 20/11/06; full list of members (3 pages)
22 February 2007Return made up to 20/11/06; full list of members (3 pages)
22 June 2006Nc inc already adjusted 02/01/06 (1 page)
22 June 2006Nc inc already adjusted 05/01/05 (1 page)
22 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 June 2006Nc inc already adjusted 05/01/05 (1 page)
22 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2006Nc inc already adjusted 02/01/06 (1 page)
22 June 2006Ad 02/01/06--------- £ si 10@1=10 £ ic 120/130 (2 pages)
22 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2006Ad 20/01/05--------- £ si 10@1 (2 pages)
22 June 2006Ad 01/02/05--------- £ si 10@1 (2 pages)
22 June 2006Ad 02/01/06--------- £ si 10@1=10 £ ic 120/130 (2 pages)
22 June 2006Ad 20/01/05--------- £ si 10@1 (2 pages)
22 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2006Ad 01/02/05--------- £ si 10@1 (2 pages)
16 June 2006Return made up to 20/11/05; full list of members (3 pages)
16 June 2006Return made up to 20/11/05; full list of members (3 pages)
22 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2005Nc inc already adjusted 05/01/05 (1 page)
22 March 2005Ad 01/02/05--------- £ si 10@1=10 £ ic 100/110 (2 pages)
22 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 March 2005Nc inc already adjusted 05/01/05 (1 page)
22 March 2005Ad 01/02/05--------- £ si 10@1=10 £ ic 100/110 (2 pages)
24 February 2005Return made up to 20/11/04; full list of members (6 pages)
24 February 2005Return made up to 20/11/04; full list of members (6 pages)
7 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 January 2004Return made up to 20/11/03; full list of members (6 pages)
5 January 2004Return made up to 20/11/03; full list of members (6 pages)
19 February 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
19 February 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 January 2003Return made up to 20/11/02; full list of members (6 pages)
27 January 2003Return made up to 20/11/02; full list of members (6 pages)
18 February 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 February 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 November 2001Return made up to 20/11/01; full list of members (6 pages)
26 November 2001Return made up to 20/11/01; full list of members (6 pages)
3 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
3 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
22 January 2001Return made up to 20/11/00; full list of members (6 pages)
22 January 2001Return made up to 20/11/00; full list of members (6 pages)
21 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 February 2000Return made up to 20/11/99; full list of members (6 pages)
16 February 2000Return made up to 20/11/99; full list of members (6 pages)
23 February 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 February 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 December 1998Return made up to 20/11/98; full list of members (6 pages)
7 December 1998Return made up to 20/11/98; full list of members (6 pages)
9 October 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
9 October 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
2 September 1998Particulars of mortgage/charge (3 pages)
2 September 1998Particulars of mortgage/charge (3 pages)
12 January 1998Ad 28/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 January 1998Ad 28/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 January 1998Secretary resigned (1 page)
4 January 1998Director resigned (1 page)
4 January 1998Registered office changed on 04/01/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
4 January 1998New director appointed (2 pages)
4 January 1998New secretary appointed (2 pages)
4 January 1998Director resigned (1 page)
4 January 1998New secretary appointed (2 pages)
4 January 1998Secretary resigned (1 page)
4 January 1998New director appointed (2 pages)
4 January 1998Registered office changed on 04/01/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
20 November 1997Incorporation (17 pages)
20 November 1997Incorporation (17 pages)