Company NameSafehawk Limited
DirectorsGuy Norman Marsden and Piet James Pulford
Company StatusActive
Company Number03941347
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Guy Norman Marsden
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2000(3 weeks after company formation)
Appointment Duration24 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAshley Manor
Ashley Nr Kings Somborne
Stockbridge
Hampshire
SO20 6RQ
Director NameMr Piet James Pulford
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2000(3 weeks after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarwood
Station Road
Stow On The Wold
Gloucestershire
GL54 1JU
Wales
Secretary NameMr Piet James Pulford
NationalityBritish
StatusCurrent
Appointed29 March 2000(3 weeks after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarwood
Station Road
Stow On The Wold
Gloucestershire
GL54 1JU
Wales
Director NameMr Garry Ward
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(12 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 23 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122-124 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0DA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address24 Upper Brook Street
London
W1K 7QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Turnover£3,460,516
Gross Profit£5,212,179
Net Worth£50,175
Cash£67,184,859
Current Liabilities£9,896,006

Accounts

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

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Filing History

24 August 2020Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP to 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 24 August 2020 (1 page)
7 April 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
27 December 2019Group of companies' accounts made up to 31 March 2019 (33 pages)
25 April 2019Group of companies' accounts made up to 31 March 2018 (33 pages)
23 March 2019Compulsory strike-off action has been discontinued (1 page)
20 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
5 April 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
27 December 2017Group of companies' accounts made up to 31 March 2017 (35 pages)
27 December 2017Group of companies' accounts made up to 31 March 2017 (35 pages)
30 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
30 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
7 January 2017Group of companies' accounts made up to 31 March 2016 (36 pages)
7 January 2017Group of companies' accounts made up to 31 March 2016 (36 pages)
15 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 28,000
(6 pages)
15 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 28,000
(6 pages)
30 December 2015Group of companies' accounts made up to 31 March 2015 (29 pages)
30 December 2015Group of companies' accounts made up to 31 March 2015 (29 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 28,000
(6 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 28,000
(6 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 28,000
(6 pages)
8 January 2015Group of companies' accounts made up to 31 March 2014 (37 pages)
8 January 2015Group of companies' accounts made up to 31 March 2014 (37 pages)
9 May 2014Group of companies' accounts made up to 31 March 2013 (37 pages)
9 May 2014Second filing of AR01 previously delivered to Companies House made up to 7 March 2014 (16 pages)
9 May 2014Second filing of AR01 previously delivered to Companies House made up to 7 March 2014 (16 pages)
9 May 2014Second filing of AR01 previously delivered to Companies House made up to 7 March 2014 (16 pages)
9 May 2014Group of companies' accounts made up to 31 March 2013 (37 pages)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 28,000
  • ANNOTATION A second filed AR01 was registered on 09/05/2014
(8 pages)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 28,000
  • ANNOTATION A second filed AR01 was registered on 09/05/2014
(8 pages)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 28,000
  • ANNOTATION A second filed AR01 was registered on 09/05/2014
(8 pages)
25 September 2013Auditor's resignation (1 page)
25 September 2013Auditor's resignation (1 page)
18 September 2013Registered office address changed from , 131 Edgware Road, London, W2 2AP on 18 September 2013 (1 page)
18 September 2013Registered office address changed from , 131 Edgware Road, London, W2 2AP on 18 September 2013 (1 page)
17 June 2013Second filing of AR01 previously delivered to Companies House made up to 7 March 2013 (16 pages)
17 June 2013Second filing of AR01 previously delivered to Companies House made up to 7 March 2013 (16 pages)
17 June 2013Second filing of AR01 previously delivered to Companies House made up to 7 March 2013 (16 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/06/2013
(7 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/06/2013
(7 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/06/2013
(7 pages)
27 November 2012Appointment of Mr Garry Ward as a director (2 pages)
27 November 2012Appointment of Mr Garry Ward as a director (2 pages)
25 July 2012Group of companies' accounts made up to 31 March 2012 (35 pages)
25 July 2012Group of companies' accounts made up to 31 March 2012 (35 pages)
3 April 2012Group of companies' accounts made up to 31 March 2011 (40 pages)
3 April 2012Group of companies' accounts made up to 31 March 2011 (40 pages)
16 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
10 March 2011Group of companies' accounts made up to 31 March 2010 (33 pages)
10 March 2011Group of companies' accounts made up to 31 March 2010 (33 pages)
31 March 2010Group of companies' accounts made up to 31 March 2009 (33 pages)
31 March 2010Group of companies' accounts made up to 31 March 2009 (33 pages)
25 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
12 March 2009Return made up to 07/03/09; full list of members (4 pages)
12 March 2009Return made up to 07/03/09; full list of members (4 pages)
5 February 2009Group of companies' accounts made up to 31 March 2008 (31 pages)
5 February 2009Group of companies' accounts made up to 31 March 2008 (31 pages)
19 March 2008Location of register of members (1 page)
19 March 2008Return made up to 07/03/08; full list of members (4 pages)
19 March 2008Return made up to 07/03/08; full list of members (4 pages)
19 March 2008Location of register of members (1 page)
2 February 2008Group of companies' accounts made up to 31 March 2007 (32 pages)
2 February 2008Group of companies' accounts made up to 31 March 2007 (32 pages)
14 September 2007Registered office changed on 14/09/07 from: 131 edgware road, london, W2 2AP (1 page)
14 September 2007Registered office changed on 14/09/07 from: 131 edgware road, london, W2 2AP (1 page)
11 September 2007Registered office changed on 11/09/07 from: 16 alpha street, london, SE15 4NX (1 page)
11 September 2007Registered office changed on 11/09/07 from: 16 alpha street, london, SE15 4NX (1 page)
22 August 2007Registered office changed on 22/08/07 from: 124/130 seymour place, london, W1H 1BG (1 page)
22 August 2007Registered office changed on 22/08/07 from: 124/130 seymour place, london, W1H 1BG (1 page)
14 April 2007Group of companies' accounts made up to 31 March 2006 (33 pages)
14 April 2007Group of companies' accounts made up to 31 March 2006 (33 pages)
27 March 2007Return made up to 07/03/07; full list of members (2 pages)
27 March 2007Location of register of members (1 page)
27 March 2007Location of register of members (1 page)
27 March 2007Return made up to 07/03/07; full list of members (2 pages)
5 April 2006Group of companies' accounts made up to 31 March 2005 (27 pages)
5 April 2006Group of companies' accounts made up to 31 March 2005 (27 pages)
9 March 2006Secretary's particulars changed;director's particulars changed (1 page)
9 March 2006Return made up to 07/03/06; full list of members (2 pages)
9 March 2006Secretary's particulars changed;director's particulars changed (1 page)
9 March 2006Return made up to 07/03/06; full list of members (2 pages)
8 March 2006Director's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
7 April 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
7 April 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
10 March 2005Group of companies' accounts made up to 31 March 2004 (28 pages)
10 March 2005Group of companies' accounts made up to 31 March 2004 (28 pages)
15 March 2004Return made up to 07/03/04; full list of members (7 pages)
15 March 2004Return made up to 07/03/04; full list of members (7 pages)
4 February 2004Group of companies' accounts made up to 31 March 2003 (25 pages)
4 February 2004Group of companies' accounts made up to 31 March 2003 (25 pages)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
4 May 2003Group of companies' accounts made up to 31 March 2002 (25 pages)
4 May 2003Group of companies' accounts made up to 31 March 2002 (25 pages)
25 March 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 March 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2002Group of companies' accounts made up to 31 March 2001 (25 pages)
12 September 2002Group of companies' accounts made up to 31 March 2001 (25 pages)
14 May 2002Return made up to 07/03/02; full list of members
  • 363(287) ‐ Registered office changed on 14/05/02
(6 pages)
14 May 2002Return made up to 07/03/02; full list of members
  • 363(287) ‐ Registered office changed on 14/05/02
(6 pages)
17 December 2001Resolutions
  • RES13 ‐ Property transaction 12/12/01
(1 page)
17 December 2001Resolutions
  • RES13 ‐ Property transaction 12/12/01
(1 page)
30 April 2001Return made up to 07/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 April 2001Return made up to 07/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 April 2001Ad 23/06/00--------- £ si 27998@1=27998 £ ic 1/27999 (2 pages)
5 April 2001Ad 23/06/00--------- £ si 27998@1=27998 £ ic 1/27999 (2 pages)
30 March 2001£ nc 1000/28000 30/03/00 (1 page)
30 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 March 2001£ nc 1000/28000 30/03/00 (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000New director appointed (3 pages)
11 April 2000New secretary appointed (2 pages)
11 April 2000Registered office changed on 11/04/00 from: 1 mitchell lane, bristol, avon BS1 6BZ (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000New director appointed (4 pages)
11 April 2000New director appointed (4 pages)
11 April 2000New director appointed (3 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000Registered office changed on 11/04/00 from: 1 mitchell lane, bristol, avon BS1 6BZ (1 page)
7 March 2000Incorporation (13 pages)
7 March 2000Incorporation (13 pages)