Stanmore
Middlesex
HA7 1JS
Secretary Name | Karin Sylla |
---|---|
Status | Current |
Appointed | 08 June 2017(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
Secretary Name | M Jean-Phillipe Court |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 20 November 1997(same day as company formation) |
Role | Consulting Engineer |
Correspondence Address | 5 Blvd. Edgar Quinot Paris 75014 France Foreign |
Director Name | Mr Alderic Marcel Paul Blanc |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 May 2021(23 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 March 2022) |
Role | Engineer |
Country of Residence | Spain |
Correspondence Address | Manor House 27 Manor Park Crescent Edgware Middlesex HA8 7NH |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
89k at £1 | Elchanan Safier 98.28% Ordinary A |
---|---|
1.4k at £1 | Safintlon LTD 1.56% Ordinary D |
10 at £1 | Alderic Blanc 0.01% Ordinary N |
10 at £1 | Charles De Ligondes 0.01% Ordinary F |
10 at £1 | Eric Delande 0.01% Ordinary P |
10 at £1 | Ewen Guyon 0.01% Ordinary M |
10 at £1 | Fabien Antoine 0.01% Ordinary S |
10 at £1 | Gabriel Grigore 0.01% Ordinary G |
10 at £1 | Herve Favennac 0.01% Ordinary B |
10 at £1 | Jean-baptiste Lefort 0.01% Ordinary C |
10 at £1 | Karin Sylla 0.01% Ordinary J |
10 at £1 | Patrick Tasseel 0.01% Ordinary H |
10 at £1 | Rene-louis Geffroy 0.01% Ordinary L |
10 at £1 | Socrates Angelides 0.01% Ordinary R |
10 at £1 | Stephano Vaccarone 0.01% Ordinary K |
10 at £1 | Willem Bouton 0.01% Ordinary T |
10 at £1 | Yann Emeriau 0.01% Ordinary E |
1 at £1 | Marie Safier 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £334,553 |
Cash | £367,738 |
Current Liabilities | £193,129 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 April 2024 (3 weeks from now) |
17 August 1998 | Delivered 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 |
---|
7 December 2020 | Confirmation statement made on 13 October 2020 with updates (9 pages) |
---|---|
13 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
3 June 2020 | Cancellation of shares. Statement of capital on 11 November 2019
|
16 February 2020 | Director's details changed for Elchanan Dov Safier on 1 January 2010 (2 pages) |
22 November 2019 | Confirmation statement made on 13 October 2019 with updates (9 pages) |
5 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
16 November 2018 | Confirmation statement made on 13 October 2018 with updates (9 pages) |
16 October 2018 | Cancellation of shares. Statement of capital on 11 May 2018
|
2 October 2018 | Cancellation of shares. Statement of capital on 29 November 2017
|
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
12 December 2017 | Cancellation of shares. Statement of capital on 11 November 2017
|
12 December 2017 | Cancellation of shares. Statement of capital on 11 November 2017
|
23 November 2017 | Cancellation of shares. Statement of capital on 31 March 2017
|
23 November 2017 | Cancellation of shares. Statement of capital on 31 March 2017
|
6 November 2017 | Confirmation statement made on 13 October 2017 with updates (9 pages) |
6 November 2017 | Confirmation statement made on 13 October 2017 with updates (9 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
17 October 2016 | Confirmation statement made on 13 October 2016 with updates (10 pages) |
17 October 2016 | Confirmation statement made on 13 October 2016 with updates (10 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
15 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
18 February 2015 | Termination of appointment of Jean-Phillipe Court as a secretary on 10 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Jean-Phillipe Court as a secretary on 10 February 2015 (1 page) |
6 January 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
20 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 December 2012 | Company name changed safier international LIMITED\certificate issued on 27/12/12
|
27 December 2012 | Change of name notice (2 pages) |
27 December 2012 | Company name changed safier international LIMITED\certificate issued on 27/12/12
|
27 December 2012 | Change of name notice (2 pages) |
21 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (9 pages) |
21 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (9 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 February 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (9 pages) |
15 February 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (9 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 February 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (9 pages) |
7 February 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (9 pages) |
24 January 2011 | Statement of capital following an allotment of shares on 8 October 2010
|
24 January 2011 | Statement of capital following an allotment of shares on 8 October 2010
|
24 January 2011 | Statement of capital following an allotment of shares on 8 October 2010
|
14 January 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
14 January 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
14 January 2011 | Resolutions
|
14 January 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
14 January 2011 | Resolutions
|
3 November 2010 | Resolutions
|
3 November 2010 | Resolutions
|
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
8 February 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (12 pages) |
8 February 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (12 pages) |
6 February 2010 | Director's details changed for Elchanan Dov Safier on 1 October 2009 (2 pages) |
6 February 2010 | Director's details changed for Elchanan Dov Safier on 1 October 2009 (2 pages) |
6 February 2010 | Director's details changed for Elchanan Dov Safier on 1 October 2009 (2 pages) |
11 January 2010 | 123 (1 page) |
11 January 2010 | Resolutions
|
11 January 2010 | Resolutions
|
11 January 2010 | 123 (1 page) |
22 April 2009 | Resolutions
|
22 April 2009 | Ad 01/03/09\gbp si 10@1=10\gbp ic 6190/6200\ (2 pages) |
22 April 2009 | Resolutions
|
22 April 2009 | Nc inc already adjusted 01/03/09 (1 page) |
22 April 2009 | Nc inc already adjusted 01/03/09 (1 page) |
22 April 2009 | Ad 01/03/09\gbp si 10@1=10\gbp ic 6190/6200\ (2 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 January 2009 | Return made up to 20/11/08; full list of members (10 pages) |
6 January 2009 | Nc inc already adjusted 20/11/08 (1 page) |
6 January 2009 | Return made up to 20/11/08; full list of members (10 pages) |
6 January 2009 | Resolutions
|
6 January 2009 | Resolutions
|
6 January 2009 | Return made up to 20/11/07; full list of members (10 pages) |
6 January 2009 | Return made up to 20/11/07; full list of members (10 pages) |
6 January 2009 | Nc inc already adjusted 20/11/08 (1 page) |
29 December 2008 | Secretary's change of particulars / jean-phillipe court / 19/11/2007 (2 pages) |
29 December 2008 | Secretary's change of particulars / jean-phillipe court / 19/11/2007 (2 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 March 2008 | Resolutions
|
8 March 2008 | Ad 02/01/08\gbp si 10@1=10\gbp ic 6170/6180\ (2 pages) |
8 March 2008 | Ad 02/12/07\gbp si 6000@1=6000\gbp ic 170/6170\ (2 pages) |
8 March 2008 | Ad 02/12/07\gbp si 6000@1=6000\gbp ic 170/6170\ (2 pages) |
8 March 2008 | Nc inc already adjusted 02/12/07 (1 page) |
8 March 2008 | Nc inc already adjusted 02/12/07 (1 page) |
8 March 2008 | Resolutions
|
8 March 2008 | Resolutions
|
8 March 2008 | Nc inc already adjusted 02/01/08 (1 page) |
8 March 2008 | Ad 02/01/08\gbp si 10@1=10\gbp ic 6170/6180\ (2 pages) |
8 March 2008 | Resolutions
|
8 March 2008 | Nc inc already adjusted 02/01/08 (1 page) |
18 February 2008 | Resolutions
|
18 February 2008 | Nc inc already adjusted 02/01/07 (4 pages) |
18 February 2008 | Resolutions
|
18 February 2008 | Nc inc already adjusted 02/01/07 (4 pages) |
3 September 2007 | Ad 02/01/07--------- £ si 10@1=10 £ ic 130/140 (2 pages) |
3 September 2007 | Ad 01/01/07--------- £ si 10@1=10 £ ic 120/130 (2 pages) |
3 September 2007 | Ad 02/01/07--------- £ si 10@1=10 £ ic 130/140 (2 pages) |
3 September 2007 | Ad 02/01/07--------- £ si 10@1=10 £ ic 160/170 (2 pages) |
3 September 2007 | Ad 02/01/07--------- £ si 10@1=10 £ ic 150/160 (2 pages) |
3 September 2007 | Ad 02/01/07--------- £ si 10@1=10 £ ic 150/160 (2 pages) |
3 September 2007 | Ad 02/01/07--------- £ si 10@1=10 £ ic 140/150 (2 pages) |
3 September 2007 | Ad 02/01/07--------- £ si 10@1=10 £ ic 160/170 (2 pages) |
3 September 2007 | Ad 02/01/07--------- £ si 10@1=10 £ ic 140/150 (2 pages) |
3 September 2007 | Ad 01/01/07--------- £ si 10@1=10 £ ic 120/130 (2 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 February 2007 | Return made up to 20/11/06; full list of members (3 pages) |
22 February 2007 | Return made up to 20/11/06; full list of members (3 pages) |
22 June 2006 | Nc inc already adjusted 02/01/06 (1 page) |
22 June 2006 | Nc inc already adjusted 05/01/05 (1 page) |
22 June 2006 | Resolutions
|
22 June 2006 | Resolutions
|
22 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 June 2006 | Nc inc already adjusted 05/01/05 (1 page) |
22 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 June 2006 | Resolutions
|
22 June 2006 | Nc inc already adjusted 02/01/06 (1 page) |
22 June 2006 | Ad 02/01/06--------- £ si 10@1=10 £ ic 120/130 (2 pages) |
22 June 2006 | Resolutions
|
22 June 2006 | Resolutions
|
22 June 2006 | Ad 20/01/05--------- £ si 10@1 (2 pages) |
22 June 2006 | Ad 01/02/05--------- £ si 10@1 (2 pages) |
22 June 2006 | Ad 02/01/06--------- £ si 10@1=10 £ ic 120/130 (2 pages) |
22 June 2006 | Ad 20/01/05--------- £ si 10@1 (2 pages) |
22 June 2006 | Resolutions
|
22 June 2006 | Ad 01/02/05--------- £ si 10@1 (2 pages) |
16 June 2006 | Return made up to 20/11/05; full list of members (3 pages) |
16 June 2006 | Return made up to 20/11/05; full list of members (3 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
22 March 2005 | Resolutions
|
22 March 2005 | Resolutions
|
22 March 2005 | Nc inc already adjusted 05/01/05 (1 page) |
22 March 2005 | Ad 01/02/05--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
22 March 2005 | Nc inc already adjusted 05/01/05 (1 page) |
22 March 2005 | Ad 01/02/05--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
24 February 2005 | Return made up to 20/11/04; full list of members (6 pages) |
24 February 2005 | Return made up to 20/11/04; full list of members (6 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 January 2004 | Return made up to 20/11/03; full list of members (6 pages) |
5 January 2004 | Return made up to 20/11/03; full list of members (6 pages) |
19 February 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
19 February 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 January 2003 | Return made up to 20/11/02; full list of members (6 pages) |
27 January 2003 | Return made up to 20/11/02; full list of members (6 pages) |
18 February 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
18 February 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 November 2001 | Return made up to 20/11/01; full list of members (6 pages) |
26 November 2001 | Return made up to 20/11/01; full list of members (6 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
22 January 2001 | Return made up to 20/11/00; full list of members (6 pages) |
22 January 2001 | Return made up to 20/11/00; full list of members (6 pages) |
21 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 February 2000 | Return made up to 20/11/99; full list of members (6 pages) |
16 February 2000 | Return made up to 20/11/99; full list of members (6 pages) |
23 February 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
23 February 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
7 December 1998 | Return made up to 20/11/98; full list of members (6 pages) |
7 December 1998 | Return made up to 20/11/98; full list of members (6 pages) |
9 October 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
9 October 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
2 September 1998 | Particulars of mortgage/charge (3 pages) |
2 September 1998 | Particulars of mortgage/charge (3 pages) |
12 January 1998 | Ad 28/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 January 1998 | Ad 28/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 January 1998 | Secretary resigned (1 page) |
4 January 1998 | Director resigned (1 page) |
4 January 1998 | Registered office changed on 04/01/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
4 January 1998 | New director appointed (2 pages) |
4 January 1998 | New secretary appointed (2 pages) |
4 January 1998 | Director resigned (1 page) |
4 January 1998 | New secretary appointed (2 pages) |
4 January 1998 | Secretary resigned (1 page) |
4 January 1998 | New director appointed (2 pages) |
4 January 1998 | Registered office changed on 04/01/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
20 November 1997 | Incorporation (17 pages) |
20 November 1997 | Incorporation (17 pages) |