Company NameSaffire Limited
Company StatusActive
Company Number04297644
CategoryPrivate Limited Company
Incorporation Date2 October 2001(22 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMr Hassan Abdullah
Date of BirthMay 1964 (Born 60 years ago)
NationalityMalaysian
StatusCurrent
Appointed15 October 2001(1 week, 6 days after company formation)
Appointment Duration22 years, 6 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressSolar House 1-9 Romford Road
London
E15 4RG
Director NameMr Stefan Leit Ake Karlson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalitySwedish
StatusCurrent
Appointed15 October 2001(1 week, 6 days after company formation)
Appointment Duration22 years, 6 months
RoleAntique Dealer
Country of ResidenceEngland
Correspondence AddressSolar House 1-9 Romford Road
London
E15 4RG
Director NameMr Michel Lasserre
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed15 October 2001(1 week, 6 days after company formation)
Appointment Duration22 years, 6 months
RoleAntique Dealer
Country of ResidenceEngland
Correspondence AddressSolar House 1-9 Romford Road
London
E15 4RG
Secretary NameMr Stefan Leit Ake Karlson
NationalitySwedish
StatusCurrent
Appointed15 October 2001(1 week, 6 days after company formation)
Appointment Duration22 years, 6 months
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressSolar House 1-9 Romford Road
London
E15 4RG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed02 October 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed02 October 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address2nd Floor Butler House
177-178 Tottenham Court Road
London
W1T 7AF
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£249,266
Cash£34,480
Current Liabilities£7,158

Accounts

Latest Accounts22 October 2022 (1 year, 6 months ago)
Next Accounts Due22 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End22 October

Returns

Latest Return2 October 2023 (6 months, 4 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

23 January 2021Micro company accounts made up to 22 October 2019 (5 pages)
5 January 2021Compulsory strike-off action has been discontinued (1 page)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
12 October 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
6 November 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
22 October 2019Micro company accounts made up to 22 October 2018 (5 pages)
22 July 2019Previous accounting period shortened from 23 October 2018 to 22 October 2018 (1 page)
16 February 2019Micro company accounts made up to 25 October 2017 (2 pages)
16 October 2018Previous accounting period shortened from 24 October 2017 to 23 October 2017 (1 page)
10 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
10 October 2018Notification of Garcons Limited as a person with significant control on 3 October 2017 (2 pages)
10 October 2018Cessation of Michel Lass as a person with significant control on 3 October 2017 (1 page)
21 August 2018Registered office address changed from C/O C/O Conway Levene Llp Connaught House Broomhill Road Woodford Green Essex IG8 0PY to Solar House 1-9 Romford Road London E15 4RG on 21 August 2018 (1 page)
25 July 2018Previous accounting period shortened from 25 October 2017 to 24 October 2017 (3 pages)
16 January 2018Total exemption small company accounts made up to 31 October 2016 (7 pages)
16 January 2018Total exemption small company accounts made up to 31 October 2016 (7 pages)
16 October 2017Previous accounting period shortened from 26 October 2016 to 25 October 2016 (1 page)
16 October 2017Previous accounting period shortened from 26 October 2016 to 25 October 2016 (1 page)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
21 July 2017Previous accounting period shortened from 27 October 2016 to 26 October 2016 (1 page)
21 July 2017Previous accounting period shortened from 27 October 2016 to 26 October 2016 (1 page)
13 January 2017Total exemption small company accounts made up to 27 October 2015 (3 pages)
13 January 2017Total exemption small company accounts made up to 27 October 2015 (3 pages)
23 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
14 October 2016Previous accounting period shortened from 28 October 2015 to 27 October 2015 (1 page)
14 October 2016Previous accounting period shortened from 28 October 2015 to 27 October 2015 (1 page)
15 July 2016Previous accounting period shortened from 30 October 2015 to 28 October 2015 (1 page)
15 July 2016Previous accounting period shortened from 30 October 2015 to 28 October 2015 (1 page)
25 November 2015Current accounting period extended from 30 October 2016 to 31 October 2016 (1 page)
25 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 3
(4 pages)
25 November 2015Current accounting period extended from 30 October 2016 to 31 October 2016 (1 page)
25 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 3
(4 pages)
9 September 2015Director's details changed for Mr Stefan Leit Ake Karlson on 5 September 2015 (2 pages)
9 September 2015Director's details changed for Mr Hassan Abdullah on 5 September 2015 (2 pages)
9 September 2015Director's details changed for Mr Stefan Leit Ake Karlson on 5 September 2015 (2 pages)
9 September 2015Director's details changed for Mr Michel Lasserre on 5 September 2015 (2 pages)
9 September 2015Director's details changed for Mr Hassan Abdullah on 5 September 2015 (2 pages)
9 September 2015Director's details changed for Mr Michel Lasserre on 5 September 2015 (2 pages)
29 July 2015Total exemption small company accounts made up to 30 October 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 30 October 2014 (3 pages)
14 April 2015Total exemption small company accounts made up to 30 October 2013 (3 pages)
14 April 2015Total exemption small company accounts made up to 30 October 2013 (3 pages)
25 March 2015Secretary's details changed for Mr Stefan Leit Ake Karlson on 20 March 2015 (1 page)
25 March 2015Registered office address changed from C/O Conway Mans Broomhill Road Woodford Green Essex IG8 0XR to C/O C/O Conway Levene Llp Connaught House Broomhill Road Woodford Green Essex IG8 0PY on 25 March 2015 (1 page)
25 March 2015Registered office address changed from C/O Conway Mans Broomhill Road Woodford Green Essex IG8 0XR to C/O C/O Conway Levene Llp Connaught House Broomhill Road Woodford Green Essex IG8 0PY on 25 March 2015 (1 page)
25 March 2015Secretary's details changed for Mr Stefan Leit Ake Karlson on 20 March 2015 (1 page)
6 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 3
(6 pages)
6 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 3
(6 pages)
6 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 3
(6 pages)
29 July 2014Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page)
29 July 2014Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page)
21 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 3
(6 pages)
21 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 3
(6 pages)
21 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 3
(6 pages)
24 October 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 October 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
10 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
3 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
3 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
3 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
29 October 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
29 October 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
25 November 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
25 November 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
26 October 2009Director's details changed for Stefan Leit Ake Karlson on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Michel Lasserre on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Hassan Abdullah on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Hassan Abdullah on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Stefan Leit Ake Karlson on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Hassan Abdullah on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Stefan Leit Ake Karlson on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Michel Lasserre on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Michel Lasserre on 1 October 2009 (2 pages)
29 June 2009Registered office changed on 29/06/2009 from 1 club row london E1 6JX (1 page)
29 June 2009Registered office changed on 29/06/2009 from 1 club row london E1 6JX (1 page)
31 October 2008Return made up to 02/10/08; full list of members (4 pages)
31 October 2008Return made up to 02/10/08; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
29 October 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
15 October 2007Return made up to 02/10/07; full list of members (3 pages)
15 October 2007Return made up to 02/10/07; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
12 December 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
12 December 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
9 October 2006Return made up to 02/10/06; full list of members (3 pages)
9 October 2006Return made up to 02/10/06; full list of members (3 pages)
19 October 2005Return made up to 02/10/05; full list of members (3 pages)
19 October 2005Return made up to 02/10/05; full list of members (3 pages)
11 August 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
11 August 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
17 February 2005Total exemption full accounts made up to 31 October 2003 (9 pages)
17 February 2005Total exemption full accounts made up to 31 October 2003 (9 pages)
8 December 2004Return made up to 02/10/04; full list of members (7 pages)
8 December 2004Return made up to 02/10/04; full list of members (7 pages)
28 July 2004Total exemption full accounts made up to 31 October 2002 (9 pages)
28 July 2004Total exemption full accounts made up to 31 October 2002 (9 pages)
26 November 2003Return made up to 02/10/03; full list of members (7 pages)
26 November 2003Return made up to 02/10/03; full list of members (7 pages)
14 October 2002Return made up to 02/10/02; full list of members (7 pages)
14 October 2002Return made up to 02/10/02; full list of members (7 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001Ad 15/10/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001Ad 15/10/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
15 October 2001Registered office changed on 15/10/01 from: 381 kingsway hove east sussex BN3 4QD (1 page)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001Secretary resigned (1 page)
15 October 2001Secretary resigned (1 page)
15 October 2001Registered office changed on 15/10/01 from: 381 kingsway hove east sussex BN3 4QD (1 page)
2 October 2001Incorporation (10 pages)
2 October 2001Incorporation (10 pages)