Haslemere
GU27 1DR
Secretary Name | Steven Peter Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2006(5 years, 7 months after company formation) |
Appointment Duration | 12 years (closed 01 May 2018) |
Role | Insurance Broker |
Correspondence Address | 99 Southsea Avenue Leigh-On-Sea Essex SS9 2BH |
Director Name | Mr David Michael Robert Umbers |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2006(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 01 May 2018) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Bromtrees Farm Hellidon Daventry Northamptonshire NN11 6LN |
Director Name | Jonathan Charles Booth |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Saint Saviours Road London SW2 5HD |
Director Name | Mr Keith Arthur Carby |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Tri Centre New Bridge Square Swindon Wiltshire SN1 1HN |
Director Name | Henry Alistair Croydon |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Firs Road Edwalton Nottingham Nottinghamshire NG12 4BX |
Secretary Name | Jonathan Charles Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Saint Saviours Road London SW2 5HD |
Secretary Name | Henry Alistair Croydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 June 2006) |
Role | CEO |
Correspondence Address | 12 Firs Road Edwalton Nottingham Nottinghamshire NG12 4BX |
Secretary Name | Mr Christopher George Player Cotterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(5 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Budlake House Midhurst Road Haslemere Surrey GU27 3DH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2001(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 2003) |
Correspondence Address | Staples Court 11 Staple Inn Buildings London WC1V 7QH |
Website | safeonline.com |
---|
Registered Address | 80 Leadenhall Street London EC3A 3DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Safeonline LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
1 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2018 | Application to strike the company off the register (3 pages) |
6 December 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
6 December 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
9 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
24 April 2017 | Director's details changed for Mr Christopher George Player Cotterell on 6 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Mr Christopher George Player Cotterell on 6 April 2017 (2 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
16 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Secretary's details changed for Steven Peter Russell on 28 July 2015 (1 page) |
16 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Secretary's details changed for Steven Peter Russell on 28 July 2015 (1 page) |
5 November 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Registered office address changed from Centurion House 37 Jewry St London EC3N 2ER to 80 Leadenhall Street London EC3A 3DH on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from Centurion House 37 Jewry St London EC3N 2ER to 80 Leadenhall Street London EC3A 3DH on 5 November 2014 (1 page) |
5 November 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Registered office address changed from Centurion House 37 Jewry St London EC3N 2ER to 80 Leadenhall Street London EC3A 3DH on 5 November 2014 (1 page) |
4 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
4 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
25 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
2 November 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption full accounts made up to 30 April 2012 (6 pages) |
31 August 2012 | Total exemption full accounts made up to 30 April 2012 (6 pages) |
14 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Total exemption full accounts made up to 30 April 2011 (6 pages) |
10 October 2011 | Total exemption full accounts made up to 30 April 2011 (6 pages) |
20 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Director's details changed for David Michael Robert Umbers on 22 September 2010 (2 pages) |
20 October 2010 | Director's details changed for David Michael Robert Umbers on 22 September 2010 (2 pages) |
23 August 2010 | Total exemption full accounts made up to 30 April 2010 (6 pages) |
23 August 2010 | Total exemption full accounts made up to 30 April 2010 (6 pages) |
2 June 2010 | Registered office address changed from St Clare House 30-33 Minories London EC3N 1DD on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from St Clare House 30-33 Minories London EC3N 1DD on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from St Clare House 30-33 Minories London EC3N 1DD on 2 June 2010 (1 page) |
22 September 2009 | Return made up to 22/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 22/09/09; full list of members (3 pages) |
3 July 2009 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
3 July 2009 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
3 October 2008 | Return made up to 22/09/08; full list of members (3 pages) |
3 October 2008 | Return made up to 22/09/08; full list of members (3 pages) |
31 July 2008 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
31 July 2008 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
3 October 2007 | Return made up to 22/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 22/09/07; full list of members (2 pages) |
11 July 2007 | Full accounts made up to 30 April 2007 (8 pages) |
11 July 2007 | Full accounts made up to 30 April 2007 (8 pages) |
16 May 2007 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
16 May 2007 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | New secretary appointed (1 page) |
28 February 2007 | New secretary appointed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Return made up to 22/09/06; full list of members (2 pages) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Return made up to 22/09/06; full list of members (2 pages) |
7 January 2007 | Full accounts made up to 31 December 2005 (9 pages) |
7 January 2007 | Full accounts made up to 31 December 2005 (9 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
9 October 2006 | Location of register of members (1 page) |
9 October 2006 | Location of register of members (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: c/o graham paul 372-374 cyncoed road cardiff CF23 6SA (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: c/o graham paul 372-374 cyncoed road cardiff CF23 6SA (1 page) |
2 October 2006 | New secretary appointed (2 pages) |
2 October 2006 | New secretary appointed (2 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
14 October 2005 | Return made up to 22/09/05; full list of members (7 pages) |
14 October 2005 | Return made up to 22/09/05; full list of members (7 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
2 November 2004 | Return made up to 22/09/04; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
2 November 2004 | Return made up to 22/09/04; full list of members (7 pages) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | Secretary resigned (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
27 October 2003 | Return made up to 22/09/03; full list of members
|
27 October 2003 | Return made up to 22/09/03; full list of members
|
24 July 2003 | Registered office changed on 24/07/03 from: 12 great james street london WC1N 3DR (1 page) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | Registered office changed on 24/07/03 from: 12 great james street london WC1N 3DR (1 page) |
24 July 2003 | New secretary appointed (2 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
4 October 2002 | Return made up to 22/09/02; full list of members (7 pages) |
4 October 2002 | Return made up to 22/09/02; full list of members (7 pages) |
18 July 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
18 July 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
11 March 2002 | Resolutions
|
11 March 2002 | Resolutions
|
5 October 2001 | Return made up to 22/09/01; full list of members (7 pages) |
5 October 2001 | Return made up to 22/09/01; full list of members (7 pages) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: 1 riding house london W1P 7PA (1 page) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Registered office changed on 09/05/01 from: 1 riding house london W1P 7PA (1 page) |
9 May 2001 | Location of register of members (1 page) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Location of register of members (1 page) |
20 October 2000 | New secretary appointed;new director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | New secretary appointed;new director appointed (2 pages) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | New director appointed (2 pages) |
22 September 2000 | Incorporation (17 pages) |
22 September 2000 | Incorporation (17 pages) |