Company NameEiger Safety Limited
DirectorsPaul Jaffe and Lea Jaffe
Company StatusActive
Company Number03648451
CategoryPrivate Limited Company
Incorporation Date13 October 1998(25 years, 6 months ago)
Previous NameEiger Safety Installations Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Paul Jaffe
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 193 Garth Road Industrial Estate
Garth Road
Morden
Surrey
SM4 4LZ
Secretary NameLea Jaffe
NationalityBritish
StatusCurrent
Appointed10 October 2003(4 years, 12 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence AddressUnit 6 193 Garth Road Industrial Estate
Garth Road
Morden
Surrey
SM4 4LZ
Director NameMrs Lea Jaffe
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2009(11 years, 2 months after company formation)
Appointment Duration14 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 193 Garth Road Industrial Estate
Garth Road
Morden
Surrey
SM4 4LZ
Secretary NameDiana O'Donoghue
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleAdministator
Correspondence Address47 Underwood Road
Chingford
London
E4 9EB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteeiger-safety.co.uk
Telephone0800 9801690
Telephone regionFreephone

Location

Registered AddressUnit 6 193 Garth Road Industrial Estate
Garth Road
Morden
Surrey
SM4 4LZ
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLower Morden
Built Up AreaGreater London

Shareholders

100 at £1Janette S. Cox
25.00%
Ordinary D
100 at £1Lea Jaffe
25.00%
Ordinary C
100 at £1Mr Paul Jaffe
25.00%
Ordinary B
99 at £1Mr Paul Jaffe
24.75%
Ordinary A
1 at £1Lea Jaffe
0.25%
Ordinary A

Financials

Year2014
Net Worth£109,602
Cash£171,397
Current Liabilities£114,783

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 2 weeks from now)

Charges

7 October 2016Delivered on: 10 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as unit 6, 193 garth road, morden, surrey, SM4 4LZ.
Outstanding

Filing History

20 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
23 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
6 October 2023Registration of charge 036484510002, created on 3 October 2023 (82 pages)
28 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
23 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
16 August 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
19 January 2021Confirmation statement made on 19 December 2020 with updates (4 pages)
10 November 2020Satisfaction of charge 036484510001 in full (1 page)
25 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
22 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
14 February 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
18 April 2018Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to Unit 6 193 Garth Road Industrial Estate Garth Road Morden Surrey SM4 4LZ on 18 April 2018 (1 page)
22 December 2017Change of details for Mr Paul Jaffe as a person with significant control on 1 December 2017 (2 pages)
22 December 2017Director's details changed for Mrs Lea Jaffe on 1 December 2017 (2 pages)
22 December 2017Secretary's details changed for Lea Jaffe on 1 December 2017 (1 page)
22 December 2017Confirmation statement made on 19 December 2017 with updates (5 pages)
22 December 2017Change of details for Mrs Lea Jaffe as a person with significant control on 1 December 2017 (2 pages)
22 December 2017Director's details changed for Mr Paul Jaffe on 1 December 2017 (2 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 January 2017Confirmation statement made on 19 December 2016 with updates (7 pages)
10 January 2017Confirmation statement made on 19 December 2016 with updates (7 pages)
10 October 2016Registration of charge 036484510001, created on 7 October 2016 (38 pages)
10 October 2016Registration of charge 036484510001, created on 7 October 2016 (38 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 January 2016Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
19 January 2016Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 400
(6 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 400
(6 pages)
19 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 400
(6 pages)
19 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 400
(6 pages)
10 February 2015Registered office address changed from The Estate House 201 High Road Chigwell Essex IG7 5BJ to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 10 February 2015 (1 page)
10 February 2015Registered office address changed from The Estate House 201 High Road Chigwell Essex IG7 5BJ to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 10 February 2015 (1 page)
2 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
2 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
10 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
10 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 400
(6 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 400
(6 pages)
4 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
4 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
4 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (13 pages)
4 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (13 pages)
15 October 2012Secretary's details changed for Lea Mcarthur on 1 October 2012 (1 page)
15 October 2012Secretary's details changed for Lea Mcarthur on 1 October 2012 (1 page)
15 October 2012Secretary's details changed for Lea Mcarthur on 1 October 2012 (1 page)
9 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
9 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
30 November 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 400
(5 pages)
30 November 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 400
(5 pages)
30 November 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 400
(5 pages)
21 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
13 January 2011Change of share class name or designation (1 page)
13 January 2011Change of share class name or designation (1 page)
3 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
3 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
27 January 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 300
(4 pages)
27 January 2010Appointment of Lea Jaffe as a director (3 pages)
27 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 January 2010Appointment of Lea Jaffe as a director (3 pages)
27 January 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 300
(4 pages)
27 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 January 2010Change of share class name or designation (2 pages)
27 January 2010Change of share class name or designation (2 pages)
3 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Paul Jaffe on 22 October 2009 (2 pages)
10 November 2009Director's details changed for Paul Jaffe on 22 October 2009 (2 pages)
10 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 November 2008Return made up to 13/10/08; full list of members (8 pages)
5 November 2008Return made up to 13/10/08; full list of members (8 pages)
5 September 2008Registered office changed on 05/09/2008 from 58 lammas lane esher surrey KT10 8PD (1 page)
5 September 2008Registered office changed on 05/09/2008 from 58 lammas lane esher surrey KT10 8PD (1 page)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 November 2007Return made up to 13/10/07; full list of members (2 pages)
12 November 2007Return made up to 13/10/07; full list of members (2 pages)
13 September 2007Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
13 September 2007Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 November 2006Return made up to 13/10/06; full list of members (6 pages)
16 November 2006Return made up to 13/10/06; full list of members (6 pages)
16 February 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
16 February 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
8 February 2006Company name changed eiger safety installations limit ed\certificate issued on 08/02/06 (2 pages)
8 February 2006Company name changed eiger safety installations limit ed\certificate issued on 08/02/06 (2 pages)
30 November 2005Return made up to 13/10/05; full list of members (6 pages)
30 November 2005Return made up to 13/10/05; full list of members (6 pages)
7 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
7 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
29 November 2004Return made up to 13/10/04; full list of members
  • 363(287) ‐ Registered office changed on 29/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 2004Return made up to 13/10/04; full list of members
  • 363(287) ‐ Registered office changed on 29/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
13 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
4 December 2003Return made up to 13/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
4 December 2003New secretary appointed (2 pages)
4 December 2003Return made up to 13/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
4 December 2003New secretary appointed (2 pages)
7 April 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
7 April 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
4 November 2002Return made up to 13/10/02; full list of members (6 pages)
4 November 2002Return made up to 13/10/02; full list of members (6 pages)
6 July 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
6 July 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
15 February 2002Registered office changed on 15/02/02 from: 47 underwood road london E4 9EB (1 page)
15 February 2002Registered office changed on 15/02/02 from: 47 underwood road london E4 9EB (1 page)
15 February 2002Return made up to 13/10/01; full list of members (6 pages)
15 February 2002Return made up to 13/10/01; full list of members (6 pages)
10 October 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
10 October 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
2 November 2000Return made up to 13/10/00; full list of members (6 pages)
2 November 2000Return made up to 13/10/00; full list of members (6 pages)
12 July 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
12 July 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
12 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 November 1999Return made up to 13/10/99; full list of members (6 pages)
4 November 1999Return made up to 13/10/99; full list of members (6 pages)
21 October 1998Director resigned (1 page)
21 October 1998Director resigned (1 page)
21 October 1998New director appointed (2 pages)
21 October 1998New secretary appointed (2 pages)
21 October 1998Secretary resigned (1 page)
21 October 1998New director appointed (2 pages)
21 October 1998Registered office changed on 21/10/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 October 1998Registered office changed on 21/10/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 October 1998New secretary appointed (2 pages)
21 October 1998Secretary resigned (1 page)
13 October 1998Incorporation (13 pages)
13 October 1998Incorporation (13 pages)