London
Clapham North
SW9 9RX
Director Name | Mr Alastair Maclean |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 April 2022(21 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairman Harris 1 Landor Road London Clapham North SW9 9RX |
Director Name | Mrs Annar Ramji |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 06 April 2022(21 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairman Harris 1 Landor Road London Clapham North SW9 9RX |
Secretary Name | Mrs Annar Ramji |
---|---|
Status | Current |
Appointed | 06 April 2022(21 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Fairman Harris 1 Landor Road London Clapham North SW9 9RX |
Director Name | David Beaumont |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Bell Lane Northchurch Berkhamsted Hertfordshire HP4 3RE |
Director Name | Mr Hanif Sazen |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree Cottage Ferry Lane Laleham Staines Middlesex TW18 1SP |
Secretary Name | David Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Bell Lane Northchurch Berkhamsted Hertfordshire HP4 3RE |
Director Name | Mohamed Najmul Rahman |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | 8a Rosecroft Avenue London NW3 7QB |
Secretary Name | Hanif Sazen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | Flat 7 91 Pentonville Road London N1 9LG |
Secretary Name | Mr Grahame Stehle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 November 2010) |
Role | Company Director |
Correspondence Address | 279 Clayhall Avenue Ilford Essex IG5 0TE |
Secretary Name | Mr Karim Ladak |
---|---|
Status | Resigned |
Appointed | 11 July 2016(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 April 2022) |
Role | Company Director |
Correspondence Address | 2 Gallery Court 1-7 Pilgrimage Street London SE1 4LL |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | TLT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2010(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 July 2016) |
Correspondence Address | One Redcliff Street Bristol BS1 6TP |
Website | www.saffroninteractive.com |
---|---|
Email address | [email protected] |
Telephone | 020 73783300 |
Telephone region | London |
Registered Address | Fairman Harris 1 Landor Road London Clapham North SW9 9RX |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Larkhall |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£182,619 |
Cash | £16,539 |
Current Liabilities | £115,107 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
3 July 2007 | Delivered on: 10 July 2007 Satisfied on: 20 June 2014 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
23 May 2007 | Delivered on: 26 May 2007 Satisfied on: 31 August 2012 Persons entitled: Davy Property Holdings Limited, Brendan Joseph Walsh and Fergus Mary O`Donovan Classification: Rent deposit deed Secured details: £32,175.00 and all other monies due or to become due. Particulars: The companys interest in the account the deposit and all sums standing to the credit of the account. Fully Satisfied |
13 March 2006 | Delivered on: 18 March 2006 Satisfied on: 23 June 2012 Persons entitled: Barclays 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. Fully Satisfied |
24 May 2004 | Delivered on: 27 May 2004 Satisfied on: 15 June 2012 Persons entitled: London & Regional Property Fund (No.8) Limited Classification: Deed of security for rent 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 interest in the deposit account and all sums feom time to time standing to the credit of it. See the mortgage charge document for full details. Fully Satisfied |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
20 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
20 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
29 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
28 July 2016 | Termination of appointment of Tlt Secretaries Limited as a secretary on 11 July 2016 (1 page) |
28 July 2016 | Appointment of Mr Karim Ladak as a secretary on 11 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Karim Ladak as a secretary on 11 July 2016 (2 pages) |
28 July 2016 | Termination of appointment of Tlt Secretaries Limited as a secretary on 11 July 2016 (1 page) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
26 November 2014 | Registered office address changed from Marc House 13-14 Great St. Thomas Apostle London EC4V 2BB to 2 Gallery Court 1-7 Pilgrimage Street London SE1 4LL on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from Marc House 13-14 Great St. Thomas Apostle London EC4V 2BB to 2 Gallery Court 1-7 Pilgrimage Street London SE1 4LL on 26 November 2014 (1 page) |
14 October 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 June 2014 | Satisfaction of charge 4 in full (2 pages) |
20 June 2014 | Satisfaction of charge 4 in full (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | All of the property or undertaking has been released from charge 4 (2 pages) |
20 December 2013 | All of the property or undertaking has been released from charge 4 (2 pages) |
13 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 October 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
26 October 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 May 2012 | Registered office address changed from Gray's Inn House 127 Clerkenwell Road London EC1R 5DB on 24 May 2012 (1 page) |
24 May 2012 | Registered office address changed from Gray's Inn House 127 Clerkenwell Road London EC1R 5DB on 24 May 2012 (1 page) |
29 March 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
29 March 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 December 2010 | Termination of appointment of Hanif Sazen as a director (1 page) |
21 December 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Appointment of Mrs Noorjehan Sazen as a director (2 pages) |
21 December 2010 | Termination of appointment of Hanif Sazen as a director (1 page) |
21 December 2010 | Appointment of Mrs Noorjehan Sazen as a director (2 pages) |
21 December 2010 | Secretary's details changed for Grahame Stehle on 1 October 2009 (1 page) |
21 December 2010 | Secretary's details changed for Grahame Stehle on 1 October 2009 (1 page) |
21 December 2010 | Secretary's details changed for Grahame Stehle on 1 October 2009 (1 page) |
15 December 2010 | Appointment of Tlt Secretaries Limited as a secretary (2 pages) |
15 December 2010 | Termination of appointment of Grahame Stehle as a secretary (1 page) |
15 December 2010 | Appointment of Tlt Secretaries Limited as a secretary (2 pages) |
15 December 2010 | Termination of appointment of Grahame Stehle as a secretary (1 page) |
19 October 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (3 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
18 August 2008 | Location of register of members (1 page) |
18 August 2008 | Location of register of members (1 page) |
18 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
18 August 2008 | Director's change of particulars / hanif sazen / 11/02/2008 (2 pages) |
18 August 2008 | Director's change of particulars / hanif sazen / 11/02/2008 (2 pages) |
18 August 2008 | Location of debenture register (1 page) |
18 August 2008 | Location of debenture register (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from grays inn house 127 clerkenwell road london EC1R 5DB (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from grays inn house 127 clerkenwell road london EC1R 5DB (1 page) |
23 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 November 2007 | Return made up to 17/08/07; no change of members
|
20 November 2007 | Return made up to 17/08/07; no change of members
|
18 July 2007 | Registered office changed on 18/07/07 from: 10 northburgh street london EC1V 0AT (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 10 northburgh street london EC1V 0AT (1 page) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: northburgh house 10 northburgh street london EC1V 0AT (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: northburgh house 10 northburgh street london EC1V 0AT (1 page) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 September 2006 | Return made up to 17/08/06; full list of members
|
5 September 2006 | Return made up to 17/08/06; full list of members
|
18 March 2006 | Particulars of mortgage/charge (9 pages) |
18 March 2006 | Particulars of mortgage/charge (9 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 October 2005 | Return made up to 17/08/05; full list of members (6 pages) |
17 October 2005 | Return made up to 17/08/05; full list of members (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 August 2004 | Return made up to 17/08/04; full list of members
|
23 August 2004 | Return made up to 17/08/04; full list of members
|
27 May 2004 | Particulars of mortgage/charge (6 pages) |
27 May 2004 | Particulars of mortgage/charge (6 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
20 November 2003 | Return made up to 17/08/03; full list of members
|
20 November 2003 | Return made up to 17/08/03; full list of members
|
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | Return made up to 17/08/02; full list of members (7 pages) |
7 November 2003 | Return made up to 17/08/02; full list of members (7 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
10 June 2002 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
10 June 2002 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | New secretary appointed (2 pages) |
23 August 2001 | Return made up to 17/08/01; full list of members
|
23 August 2001 | Return made up to 17/08/01; full list of members
|
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
3 April 2001 | Company name changed saffron education LIMITED\certificate issued on 03/04/01 (2 pages) |
3 April 2001 | Company name changed saffron education LIMITED\certificate issued on 03/04/01 (2 pages) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Secretary resigned (1 page) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
5 October 2000 | New secretary appointed;new director appointed (2 pages) |
5 October 2000 | Registered office changed on 05/10/00 from: 212 piccadilly london (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New secretary appointed;new director appointed (2 pages) |
5 October 2000 | Registered office changed on 05/10/00 from: 212 piccadilly london (2 pages) |
5 October 2000 | New director appointed (2 pages) |
21 September 2000 | Registered office changed on 21/09/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page) |
21 September 2000 | Registered office changed on 21/09/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page) |
17 August 2000 | Incorporation (20 pages) |
17 August 2000 | Incorporation (20 pages) |