Company NameSafran Limited
DirectorsNathalie Caroline Ferraiolo and Stefano Ferraiolo
Company StatusActive
Company Number03805923
CategoryPrivate Limited Company
Incorporation Date13 July 1999(24 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Nathalie Caroline Ferraiolo
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1999(3 weeks, 2 days after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Abbotsbury Close
London
W14 8EQ
Secretary NameMrs Nathalie Caroline Ferraiolo
NationalityBritish
StatusCurrent
Appointed15 August 2005(6 years, 1 month after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Abbotsbury Close
London
W14 8EQ
Director NameMr Stefano Ferraiolo
Date of BirthMay 1961 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed14 November 2022(23 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address37 Abbotsbury Close
London
W14 8EQ
Director NameMr Neil Geoffrey Gordon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Hamilton Road
London
W4 1AZ
Secretary NameAnnette Marie Newport
NationalityBritish
StatusResigned
Appointed13 July 1999(same day as company formation)
RoleSolicitor
Correspondence Address101 Connaught Road
Teddington
Middlesex
TW11 0QQ
Director NameMr Stefano Ferraiolo
Date of BirthMarch 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed15 August 2005(6 years, 1 month after company formation)
Appointment Duration17 years, 3 months (resigned 14 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Abbotsbury Close
London
W14 8EQ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitesafran-group.com

Location

Registered Address37 Abbotsbury Close
London
W14 8EQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London

Shareholders

2 at £1Nathalie Caroline Harrisson
100.00%
Ordinary

Financials

Year2014
Net Worth£7,557
Cash£19,960
Current Liabilities£12,403

Accounts

Latest Accounts4 April 2023 (11 months, 4 weeks ago)
Next Accounts Due4 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End04 April

Returns

Latest Return13 July 2023 (8 months, 2 weeks ago)
Next Return Due27 July 2024 (4 months from now)

Filing History

10 September 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 4 April 2019 (2 pages)
24 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 4 April 2018 (2 pages)
6 September 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
2 January 2018Micro company accounts made up to 4 April 2017 (2 pages)
2 January 2018Micro company accounts made up to 4 April 2017 (2 pages)
20 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
3 March 2017Total exemption small company accounts made up to 4 April 2016 (6 pages)
3 March 2017Total exemption small company accounts made up to 4 April 2016 (6 pages)
18 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
15 July 2016Director's details changed for Mrs Nathalie Caroline Ferraiolo on 1 July 2016 (2 pages)
15 July 2016Director's details changed for Mrs Nathalie Caroline Ferraiolo on 1 July 2016 (2 pages)
15 July 2016Director's details changed for Mrs Nathalie Caroline Harrisson on 1 July 2016 (2 pages)
15 July 2016Director's details changed for Mrs Nathalie Caroline Harrisson on 1 July 2016 (2 pages)
14 July 2016Secretary's details changed for Mrs Nathalie Caroline Harrisson on 1 July 2016 (1 page)
14 July 2016Secretary's details changed for Mrs Nathalie Caroline Harrisson on 1 July 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 4 April 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 4 April 2015 (6 pages)
3 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
3 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 4 April 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 4 April 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 4 April 2014 (6 pages)
17 September 2014Director's details changed for Mrs Nathalie Caroline Harrisson on 21 July 2014 (2 pages)
17 September 2014Director's details changed for Mrs Nathalie Caroline Harrisson on 21 July 2014 (2 pages)
17 September 2014Director's details changed for Mr Stefano Ferraiolo on 21 July 2014 (2 pages)
17 September 2014Registered office address changed from C/O Mrs N Harrisson 22 Redcliffe Square Flat 4 London SW10 9JY United Kingdom to 37 Abbotsbury Close London W14 8EQ on 17 September 2014 (1 page)
17 September 2014Secretary's details changed for Mrs Nathalie Caroline Harrisson on 21 July 2014 (1 page)
17 September 2014Registered office address changed from C/O Mrs N Harrisson 22 Redcliffe Square Flat 4 London SW10 9JY United Kingdom to 37 Abbotsbury Close London W14 8EQ on 17 September 2014 (1 page)
17 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
17 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
17 September 2014Secretary's details changed for Mrs Nathalie Caroline Harrisson on 21 July 2014 (1 page)
17 September 2014Director's details changed for Mr Stefano Ferraiolo on 21 July 2014 (2 pages)
3 January 2014Total exemption small company accounts made up to 4 April 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 4 April 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 4 April 2013 (6 pages)
13 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(5 pages)
13 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(5 pages)
4 January 2013Total exemption small company accounts made up to 4 April 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 4 April 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 4 April 2012 (6 pages)
12 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
2 July 2012Director's details changed for Mrs Nathalie Caroline Harrisson on 29 June 2012 (2 pages)
2 July 2012Director's details changed for Mrs Nathalie Caroline Harrisson on 29 June 2012 (2 pages)
29 June 2012Secretary's details changed for Mrs Nathalie Caroline Harrisson on 29 June 2012 (2 pages)
29 June 2012Registered office address changed from 13 Abbotsbury Close London London W14 8EG United Kingdom on 29 June 2012 (1 page)
29 June 2012Registered office address changed from 13 Abbotsbury Close London London W14 8EG United Kingdom on 29 June 2012 (1 page)
29 June 2012Secretary's details changed for Mrs Nathalie Caroline Harrisson on 29 June 2012 (2 pages)
3 January 2012Total exemption small company accounts made up to 4 April 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 4 April 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 4 April 2011 (5 pages)
6 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
11 January 2011Amended accounts made up to 4 April 2010 (1 page)
11 January 2011Amended accounts made up to 4 April 2010 (1 page)
11 January 2011Amended accounts made up to 4 April 2010 (1 page)
17 December 2010Accounts for a dormant company made up to 4 April 2010 (3 pages)
17 December 2010Accounts for a dormant company made up to 4 April 2010 (3 pages)
17 December 2010Accounts for a dormant company made up to 4 April 2010 (3 pages)
16 December 2010Previous accounting period extended from 31 March 2010 to 4 April 2010 (3 pages)
16 December 2010Previous accounting period extended from 31 March 2010 to 4 April 2010 (3 pages)
16 December 2010Previous accounting period extended from 31 March 2010 to 4 April 2010 (3 pages)
1 September 2010Director's details changed for Stefano Ferraiolo on 13 July 2010 (2 pages)
1 September 2010Director's details changed for Nathalie Caroline Harrison on 13 July 2010 (2 pages)
1 September 2010Secretary's details changed for Nathalie Caroline Harrison on 13 July 2010 (1 page)
1 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
1 September 2010Secretary's details changed for Nathalie Caroline Harrison on 13 July 2010 (1 page)
1 September 2010Director's details changed for Nathalie Caroline Harrison on 13 July 2010 (2 pages)
1 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Stefano Ferraiolo on 13 July 2010 (2 pages)
24 March 2010Registered office address changed from 22 Redcliffe Square London SW10 6JY on 24 March 2010 (1 page)
24 March 2010Registered office address changed from 22 Redcliffe Square London SW10 6JY on 24 March 2010 (1 page)
28 January 2010Total exemption full accounts made up to 4 April 2009 (3 pages)
28 January 2010Total exemption full accounts made up to 4 April 2009 (3 pages)
28 January 2010Total exemption full accounts made up to 4 April 2009 (3 pages)
14 July 2009Return made up to 13/07/09; full list of members (3 pages)
14 July 2009Return made up to 13/07/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 4 April 2008 (1 page)
28 January 2009Total exemption small company accounts made up to 4 April 2008 (1 page)
28 January 2009Total exemption small company accounts made up to 4 April 2008 (1 page)
18 July 2008Return made up to 13/07/08; full list of members (3 pages)
18 July 2008Return made up to 13/07/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
13 August 2007Return made up to 13/07/07; full list of members (2 pages)
13 August 2007Return made up to 13/07/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
19 July 2006Return made up to 13/07/06; full list of members (2 pages)
19 July 2006Return made up to 13/07/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
1 November 2005Secretary resigned (1 page)
1 November 2005Secretary resigned (1 page)
19 October 2005Amended accounts made up to 31 March 2004 (1 page)
19 October 2005Amended accounts made up to 31 March 2004 (1 page)
30 August 2005New director appointed (1 page)
30 August 2005Registered office changed on 30/08/05 from: 20 upper ground london SE1 9LH (1 page)
30 August 2005Director's particulars changed (1 page)
30 August 2005New secretary appointed (1 page)
30 August 2005Director's particulars changed (1 page)
30 August 2005New director appointed (1 page)
30 August 2005Registered office changed on 30/08/05 from: 20 upper ground london SE1 9LH (1 page)
30 August 2005New secretary appointed (1 page)
26 August 2005Return made up to 13/07/05; full list of members (6 pages)
26 August 2005Return made up to 13/07/05; full list of members (6 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
15 October 2004Amended accounts made up to 31 March 2003 (1 page)
15 October 2004Amended accounts made up to 31 March 2003 (1 page)
10 August 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
15 April 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
12 August 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
25 February 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
12 November 2002Return made up to 13/07/02; full list of members (6 pages)
12 November 2002Return made up to 13/07/02; full list of members (6 pages)
24 April 2002Amended accounts made up to 31 March 2001 (1 page)
24 April 2002Amended accounts made up to 31 March 2001 (1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
8 November 2001Return made up to 13/07/01; full list of members (6 pages)
8 November 2001Return made up to 13/07/01; full list of members (6 pages)
28 October 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
28 October 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
24 July 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
17 July 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999Registered office changed on 21/07/99 from: 83 clerkenwell road london EC1R 5AR (1 page)
21 July 1999Secretary resigned (1 page)
21 July 1999Registered office changed on 21/07/99 from: 83 clerkenwell road london EC1R 5AR (1 page)
21 July 1999Secretary resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999New secretary appointed (2 pages)
21 July 1999New secretary appointed (2 pages)
21 July 1999New director appointed (2 pages)
13 July 1999Incorporation (16 pages)
13 July 1999Incorporation (16 pages)