Company NameSafe Cars Limited
DirectorIlker Mustafa Djemal
Company StatusActive - Proposal to Strike off
Company Number03802749
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ilker Mustafa Djemal
Date of BirthMay 1950 (Born 74 years ago)
NationalityCypriot
StatusCurrent
Appointed27 November 2009(10 years, 4 months after company formation)
Appointment Duration14 years, 4 months
RoleBusiness Adminstrator
Country of ResidenceEngland
Correspondence AddressHersham Place Technology Park Molesey Road
Hersham
Walton-On-Thames
KT12 4RZ
Director NameIlker Mustafa Djemal
Date of BirthMay 1950 (Born 74 years ago)
NationalityCypriot
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address3b Bank Building
Mitcham Lane
London
SW16 6NG
Director NameMr Valimahomed Abdul Gani
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 De Montfort Road
London
SW16 1NF
Secretary NameIlker Mustafa Djemal
NationalityCypriot
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address3b Bank Building
Mitcham Lane
London
SW16 6NG
Director NameMr Halil Djemal
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(2 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2012)
RoleMotor Technician
Country of ResidenceUnited Kingdom
Correspondence Address10 Coppard Gardens
Chessington
Surrey
KT9 2GE
Director NameMiss Hulya Ayshe Djemal
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(3 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 10 November 2017)
RoleCompany Secretary And Director
Country of ResidenceEngland
Correspondence Address162 The Heart
Walton-On-Thames
Surrey
KT12 1GA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitesafe-cars.com

Location

Registered AddressHersham Place Technology Park Molesey Road
Hersham
Walton-On-Thames
KT12 4RZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Ilker Mustafa Djemal
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return2 July 2022 (1 year, 9 months ago)
Next Return Due16 July 2023 (overdue)

Filing History

24 October 2023Compulsory strike-off action has been suspended (1 page)
19 September 2023First Gazette notice for compulsory strike-off (1 page)
16 September 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
22 August 2022Accounts for a dormant company made up to 31 July 2022 (3 pages)
8 February 2022Accounts for a dormant company made up to 31 July 2021 (3 pages)
8 September 2021Confirmation statement made on 2 July 2021 with updates (4 pages)
9 October 2020Accounts for a dormant company made up to 31 July 2020 (6 pages)
9 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
9 July 2020Registered office address changed from 49 Streatham Hill Lambeth London SW2 4TS to Hersham Place Technology Park Molesey Road Hersham Walton-on-Thames KT12 4RZ on 9 July 2020 (1 page)
28 August 2019Accounts for a dormant company made up to 31 July 2019 (6 pages)
18 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 31 July 2018 (9 pages)
26 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
20 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
10 November 2017Termination of appointment of Hulya Ayshe Djemal as a director on 10 November 2017 (1 page)
10 November 2017Termination of appointment of Hulya Ayshe Djemal as a director on 10 November 2017 (1 page)
5 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
21 March 2017Accounts for a dormant company made up to 31 July 2016 (9 pages)
21 March 2017Accounts for a dormant company made up to 31 July 2016 (9 pages)
15 July 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
15 July 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
14 April 2016Accounts for a dormant company made up to 31 July 2015 (9 pages)
14 April 2016Accounts for a dormant company made up to 31 July 2015 (9 pages)
31 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
31 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
31 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
13 April 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
13 April 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
29 August 2014Director's details changed for Miss Hulya Ayshe Djemal on 3 July 2013 (2 pages)
29 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
29 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
29 August 2014Director's details changed for Miss Hulya Ayshe Djemal on 3 July 2013 (2 pages)
29 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
29 August 2014Director's details changed for Miss Hulya Ayshe Djemal on 3 July 2013 (2 pages)
11 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
11 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
26 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 2
(4 pages)
26 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 2
(4 pages)
26 July 2013Termination of appointment of Halil Djemal as a director (1 page)
26 July 2013Termination of appointment of Halil Djemal as a director (1 page)
26 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 2
(4 pages)
29 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
29 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
17 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
16 September 2012Director's details changed for Hulya Ayshe Djemal on 1 July 2012 (2 pages)
16 September 2012Director's details changed for Hulya Ayshe Djemal on 1 July 2012 (2 pages)
16 September 2012Director's details changed for Hulya Ayshe Djemal on 1 July 2012 (2 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 March 2012Director's details changed for Mr Ilker Mustafa Djemal on 27 November 2009 (2 pages)
22 March 2012Director's details changed for Mr Ilker Mustafa Djemal on 27 November 2009 (2 pages)
16 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
23 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
21 August 2010Director's details changed for Hulya Ayshe Djemal on 1 June 2010 (2 pages)
21 August 2010Director's details changed for Hulya Ayshe Djemal on 1 June 2010 (2 pages)
21 August 2010Director's details changed for Hulya Ayshe Djemal on 1 June 2010 (2 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
1 December 2009Appointment of Mr Ilker Mustafa Djemal as a director (2 pages)
1 December 2009Appointment of Mr Ilker Mustafa Djemal as a director (2 pages)
25 July 2009Return made up to 02/07/09; full list of members (3 pages)
25 July 2009Return made up to 02/07/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 December 2008Return made up to 02/07/08; full list of members (3 pages)
29 December 2008Return made up to 02/07/08; full list of members (3 pages)
27 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
27 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
6 September 2007Return made up to 02/07/07; full list of members (2 pages)
6 September 2007Return made up to 02/07/07; full list of members (2 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
8 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
8 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
2 April 2007Secretary resigned (1 page)
2 April 2007Secretary resigned (1 page)
18 August 2006Amended accounts made up to 31 July 2004 (9 pages)
18 August 2006Amended accounts made up to 31 July 2004 (9 pages)
17 August 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
17 August 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
1 August 2006Secretary's particulars changed;director's particulars changed (1 page)
1 August 2006Return made up to 02/07/06; full list of members (2 pages)
1 August 2006Return made up to 02/07/06; full list of members (2 pages)
1 August 2006Secretary's particulars changed;director's particulars changed (1 page)
28 July 2006Secretary's particulars changed;director's particulars changed (1 page)
28 July 2006Secretary's particulars changed;director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
22 August 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
22 August 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
30 July 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2004Return made up to 02/07/04; full list of members (7 pages)
15 September 2004Return made up to 02/07/04; full list of members (7 pages)
3 September 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
3 September 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
21 July 2003New director appointed (3 pages)
21 July 2003New director appointed (3 pages)
21 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
5 July 2002Return made up to 02/07/02; full list of members
  • 363(287) ‐ Registered office changed on 05/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2002Return made up to 02/07/02; full list of members
  • 363(287) ‐ Registered office changed on 05/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2002Registered office changed on 05/07/02 from: 49 streatham hill london SW2 4TS (1 page)
5 July 2002Registered office changed on 05/07/02 from: 49 streatham hill london SW2 4TS (1 page)
17 June 2002New director appointed (2 pages)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002New director appointed (2 pages)
6 February 2002Registered office changed on 06/02/02 from: 49 streatham hill london SW2 4TS (1 page)
6 February 2002Registered office changed on 06/02/02 from: 49 streatham hill london SW2 4TS (1 page)
6 February 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
6 February 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
11 September 2001Return made up to 08/07/01; full list of members (6 pages)
11 September 2001Return made up to 08/07/01; full list of members (6 pages)
8 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
8 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
11 October 2000Return made up to 08/07/00; full list of members (6 pages)
11 October 2000Return made up to 08/07/00; full list of members (6 pages)
23 July 1999Registered office changed on 23/07/99 from: 229 nether street london N3 1NT (1 page)
23 July 1999Registered office changed on 23/07/99 from: 229 nether street london N3 1NT (1 page)
23 July 1999Director resigned (1 page)
23 July 1999New secretary appointed;new director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999Secretary resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999New secretary appointed;new director appointed (2 pages)
23 July 1999Secretary resigned (1 page)
8 July 1999Incorporation (12 pages)
8 July 1999Incorporation (12 pages)