London
NW1 0AG
Director Name | Mr Michael James Kennedy |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 85-87 Bayham Street London NW1 0AG |
Director Name | Mr Mumtaz Akhtar Nawaz |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Role | Letting Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 46 Hamilton Gardens London NW8 9PX |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Ahmer Nazir Bhatty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Second Avenue Walthamstow London E17 9QH |
Director Name | Zahid Adil |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 09 October 2002) |
Role | Property Consultant |
Correspondence Address | Lower Ground Floor Flat 1 23 Queens Gate London SW7 5JE |
Secretary Name | Adeline Ee Leng Thia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(4 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 24 February 2017) |
Role | Product Mng |
Correspondence Address | No 9 46 Hamilton Gardens London NW8 9PX |
Director Name | Mr Naoufal Dhimi |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 July 2015) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 6 Bruce Grove London N17 6RA |
Director Name | Mr Andrew John Smith |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2017(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 2020) |
Role | Property Dealer |
Country of Residence | England |
Correspondence Address | 103 Parkway London NW1 7PP |
Secretary Name | Mr Andrew John Smith |
---|---|
Status | Resigned |
Appointed | 24 February 2017(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 2020) |
Role | Company Director |
Correspondence Address | 103 Parkway London NW1 7PP |
Director Name | Mr Laurence Simon Pearl |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2017(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2020) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 103 Parkway London NW1 7PP |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.saffron-homes.com |
---|---|
Email address | [email protected] |
Telephone | 020 74249500 |
Telephone region | London |
Registered Address | 85-87 Bayham Street London NW1 0AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£41,979 |
Cash | £667,542 |
Current Liabilities | £784,664 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
29 October 2020 | Delivered on: 20 November 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
6 November 2006 | Delivered on: 8 November 2006 Persons entitled: UK Real Estate Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account. Outstanding |
19 August 2002 | Delivered on: 20 August 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 October 1999 | Delivered on: 9 October 1999 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
20 November 2020 | Registration of charge 038145590004, created on 29 October 2020 (24 pages) |
---|---|
16 September 2020 | Previous accounting period shortened from 30 September 2020 to 30 June 2020 (1 page) |
16 September 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
8 July 2020 | Notification of Steven Barry Govier as a person with significant control on 1 July 2020 (2 pages) |
8 July 2020 | Termination of appointment of Andrew John Smith as a secretary on 1 July 2020 (1 page) |
8 July 2020 | Termination of appointment of Andrew John Smith as a director on 1 July 2020 (1 page) |
8 July 2020 | Termination of appointment of Laurence Simon Pearl as a director on 1 July 2020 (1 page) |
8 July 2020 | Cessation of Andrew John Smith as a person with significant control on 1 July 2020 (1 page) |
8 July 2020 | Confirmation statement made on 8 July 2020 with updates (4 pages) |
8 July 2020 | Appointment of Mr Steven Barry Govier as a director on 1 July 2020 (2 pages) |
8 July 2020 | Appointment of Mr Michael James Kennedy as a director on 1 July 2020 (2 pages) |
7 July 2020 | Registered office address changed from Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ United Kingdom to 103 Parkway London NW1 7PP on 7 July 2020 (1 page) |
14 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
27 February 2020 | Satisfaction of charge 1 in full (2 pages) |
27 February 2020 | Satisfaction of charge 2 in full (1 page) |
4 February 2020 | Registered office address changed from 6 Bruce Grove London N17 6RA to Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 4 February 2020 (1 page) |
3 September 2019 | Current accounting period extended from 31 July 2019 to 30 September 2019 (1 page) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
1 August 2017 | Cessation of Mumtaz Akhtar Nawaz as a person with significant control on 1 August 2017 (1 page) |
1 August 2017 | Notification of Andrew John Smith as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Cessation of Mumtaz Akhtar Nawaz as a person with significant control on 24 February 2017 (1 page) |
1 August 2017 | Cessation of Mumtaz Akhtar Nawaz as a person with significant control on 24 February 2017 (1 page) |
1 August 2017 | Notification of Andrew John Smith as a person with significant control on 24 February 2017 (2 pages) |
1 August 2017 | Notification of Andrew John Smith as a person with significant control on 24 February 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
16 March 2017 | Appointment of Mr Laurence Simon Pearl as a director on 13 March 2017 (2 pages) |
16 March 2017 | Appointment of Mr Laurence Simon Pearl as a director on 13 March 2017 (2 pages) |
27 February 2017 | Appointment of Mr Andrew John Smith as a secretary on 24 February 2017 (2 pages) |
27 February 2017 | Appointment of Mr Andrew John Smith as a secretary on 24 February 2017 (2 pages) |
24 February 2017 | Appointment of Mr Andrew John Smith as a director on 24 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of Adeline Ee Leng Thia as a secretary on 24 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Naoufal Dhimi as a director on 24 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Adeline Ee Leng Thia as a secretary on 24 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Naoufal Dhimi as a director on 24 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Mumtaz Akhtar Nawaz as a director on 24 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Mumtaz Akhtar Nawaz as a director on 24 February 2017 (1 page) |
24 February 2017 | Appointment of Mr Andrew John Smith as a director on 24 February 2017 (2 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
5 July 2016 | Appointment of Mr Naoufal Dhimi as a director on 1 January 2016 (2 pages) |
5 July 2016 | Appointment of Mr Naoufal Dhimi as a director on 1 January 2016 (2 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
17 July 2015 | Termination of appointment of Naoufal Dhimi as a director on 17 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Naoufal Dhimi as a director on 17 July 2015 (1 page) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
31 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
27 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Appointment of Mr Naoufal Dhimi as a director (2 pages) |
26 June 2012 | Appointment of Mr Naoufal Dhimi as a director (2 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
6 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 July 2010 | Director's details changed for Mumtaz Akhtar Nawaz on 1 October 2009 (2 pages) |
29 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Mumtaz Akhtar Nawaz on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Mumtaz Akhtar Nawaz on 1 October 2009 (2 pages) |
29 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
31 July 2009 | Return made up to 27/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 27/07/09; full list of members (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
31 October 2008 | Return made up to 27/07/08; full list of members (3 pages) |
31 October 2008 | Return made up to 27/07/08; full list of members (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
14 August 2007 | Return made up to 27/07/07; no change of members (6 pages) |
14 August 2007 | Return made up to 27/07/07; no change of members (6 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
14 August 2006 | Return made up to 27/07/06; full list of members (6 pages) |
14 August 2006 | Return made up to 27/07/06; full list of members (6 pages) |
3 August 2005 | Return made up to 27/07/05; full list of members (6 pages) |
3 August 2005 | Return made up to 27/07/05; full list of members (6 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
16 August 2004 | Return made up to 27/07/04; full list of members (6 pages) |
16 August 2004 | Return made up to 27/07/04; full list of members (6 pages) |
28 October 2003 | Company name changed saffron rentals LIMITED\certificate issued on 28/10/03 (2 pages) |
28 October 2003 | Company name changed saffron rentals LIMITED\certificate issued on 28/10/03 (2 pages) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
19 September 2003 | Return made up to 27/07/03; full list of members (6 pages) |
19 September 2003 | Return made up to 27/07/03; full list of members (6 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
11 October 2002 | Return made up to 27/07/02; full list of members (7 pages) |
11 October 2002 | Return made up to 27/07/02; full list of members (7 pages) |
20 August 2002 | Particulars of mortgage/charge (3 pages) |
20 August 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
2 August 2001 | Return made up to 27/07/01; full list of members
|
2 August 2001 | Return made up to 27/07/01; full list of members
|
16 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
16 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
9 October 1999 | Particulars of mortgage/charge (3 pages) |
9 October 1999 | Particulars of mortgage/charge (3 pages) |
10 August 1999 | Ad 27/07/99--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Ad 27/07/99--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
5 August 1999 | Secretary resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Secretary resigned (1 page) |
27 July 1999 | Incorporation (16 pages) |
27 July 1999 | Incorporation (16 pages) |