Company NameSafefield Properties Limited
DirectorsDavid Philip Rabson and Stuart Zvi Hammond
Company StatusActive
Company Number04073341
CategoryPrivate Limited Company
Incorporation Date18 September 2000(23 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Philip Rabson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2000(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address16 Broadfields Avenue
Edgware
Middlesex
HA8 8PG
Secretary NameEvelyn Rachel Hazel Israel
NationalityBritish
StatusCurrent
Appointed07 March 2001(5 months, 2 weeks after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Tenterden Drive
London
NW4 1ED
Director NameMr Stuart Zvi Hammond
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2001(11 months, 2 weeks after company formation)
Appointment Duration22 years, 7 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address91 Woodlands
London
NW11 9QT
Secretary NameJean Margaret Baker
NationalityBritish
StatusResigned
Appointed18 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Reynolds Avenue
Chadwell Heath
Essex
RM6 4NT
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed18 September 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed18 September 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£1,291,481
Cash£4,021
Current Liabilities£195,865

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return22 September 2023 (6 months, 1 week ago)
Next Return Due6 October 2024 (6 months, 1 week from now)

Charges

8 April 2002Delivered on: 12 April 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a the hull church institute albion street kington-upon-hull t/n HS199553. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
13 February 2002Delivered on: 19 February 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a becca house 29 market street hemsworth wakefield west yorkshire t/n wyk 647119. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
21 December 2001Delivered on: 5 January 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 159,161 and 163 corporation street coventry title number WK11227. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
21 December 2001Delivered on: 5 January 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the freehold property known as bankfield house 45 waterloo road WV1 4QL wolverhampton west midlands title number SF75043. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
12 July 2001Delivered on: 28 July 2001
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest.
Outstanding
12 July 2001Delivered on: 28 July 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 77-93 westgate bradford west yorkshire & 154-162 (evens) london road north lowestoft suffolk title numbers WYK210820 & SK119807. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
12 July 2001Delivered on: 20 July 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a 23, 25 & 27 scotland road, nelson BB9 7UU lancashire t/n LA863364. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding

Filing History

19 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
22 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
14 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
8 May 2019Micro company accounts made up to 31 July 2018 (3 pages)
24 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
4 May 2018Micro company accounts made up to 31 July 2017 (2 pages)
20 October 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
28 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
20 October 2014Registered office address changed from Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA United Kingdom to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 20 October 2014 (1 page)
20 October 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 20 October 2014 (1 page)
20 October 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 20 October 2014 (1 page)
20 October 2014Registered office address changed from Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA United Kingdom to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 20 October 2014 (1 page)
20 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
20 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(5 pages)
29 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(5 pages)
6 June 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
6 June 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
9 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 May 2011 (1 page)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 November 2010Director's details changed for Stuart Hammond on 17 September 2010 (2 pages)
15 November 2010Director's details changed for Stuart Hammond on 17 September 2010 (2 pages)
15 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
4 May 2010Accounts for a small company made up to 31 July 2009 (6 pages)
4 May 2010Accounts for a small company made up to 31 July 2009 (6 pages)
19 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
29 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
29 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
9 April 2009Accounts for a small company made up to 31 July 2007 (6 pages)
9 April 2009Accounts for a small company made up to 31 July 2007 (6 pages)
24 October 2008Return made up to 18/09/08; full list of members (3 pages)
24 October 2008Return made up to 18/09/08; full list of members (3 pages)
23 October 2008Director's change of particulars / stuart hammond / 01/09/2008 (1 page)
23 October 2008Director's change of particulars / stuart hammond / 01/09/2008 (1 page)
29 October 2007Location of debenture register (1 page)
29 October 2007Return made up to 18/09/07; full list of members (2 pages)
29 October 2007Return made up to 18/09/07; full list of members (2 pages)
29 October 2007Location of debenture register (1 page)
20 August 2007Registered office changed on 20/08/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
20 August 2007Registered office changed on 20/08/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
14 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
14 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 January 2007Return made up to 18/09/06; full list of members (2 pages)
8 January 2007Return made up to 18/09/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 October 2005Return made up to 18/09/05; full list of members (5 pages)
6 October 2005Return made up to 18/09/05; full list of members (5 pages)
23 May 2005Accounts for a small company made up to 31 July 2004 (7 pages)
23 May 2005Accounts for a small company made up to 31 July 2004 (7 pages)
1 October 2004Return made up to 18/09/04; full list of members (5 pages)
1 October 2004Return made up to 18/09/04; full list of members (5 pages)
27 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
27 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
23 October 2003Return made up to 18/09/03; full list of members (5 pages)
23 October 2003Return made up to 18/09/03; full list of members (5 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
25 September 2002Return made up to 18/09/02; full list of members (5 pages)
25 September 2002Return made up to 18/09/02; full list of members (5 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
12 April 2002Particulars of mortgage/charge (4 pages)
12 April 2002Particulars of mortgage/charge (4 pages)
19 February 2002Particulars of mortgage/charge (4 pages)
19 February 2002Particulars of mortgage/charge (4 pages)
5 January 2002Particulars of mortgage/charge (4 pages)
5 January 2002Particulars of mortgage/charge (4 pages)
5 January 2002Particulars of mortgage/charge (4 pages)
5 January 2002Particulars of mortgage/charge (4 pages)
15 November 2001Return made up to 18/09/01; full list of members (5 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001Return made up to 18/09/01; full list of members (5 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
28 July 2001Particulars of mortgage/charge (4 pages)
28 July 2001Particulars of mortgage/charge (4 pages)
20 July 2001Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page)
20 July 2001Particulars of mortgage/charge (4 pages)
20 July 2001Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page)
20 July 2001Particulars of mortgage/charge (4 pages)
14 May 2001New secretary appointed (2 pages)
14 May 2001Secretary resigned (1 page)
14 May 2001New secretary appointed (2 pages)
14 May 2001Secretary resigned (1 page)
15 January 2001New secretary appointed (2 pages)
15 January 2001New secretary appointed (2 pages)
15 January 2001Registered office changed on 15/01/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Secretary resigned (1 page)
15 January 2001Secretary resigned (1 page)
15 January 2001Registered office changed on 15/01/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
18 September 2000Incorporation (12 pages)
18 September 2000Incorporation (12 pages)