Company NameSafe Rentals Limited
DirectorsRamesh Parmar and Nayantara Parmar
Company StatusActive
Company Number04835020
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ramesh Parmar
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Glenmore Parade
Ealing Road
Wembley
Middlesex
HA0 4PJ
Director NameMrs Nayantara Parmar
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2019(15 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address310 Harrow Road
Wembley
Middlesex
HA9 6LL
Director NameMr Vijay Sinh Vadar
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129b Carlton Avenue East
Wembley
Middlesex
HA9 8ND
Director NameMr Mavji Khimji Meghani
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Ruskin Gardens
Kenton
Harrow
Middx
HA3 9PY
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Ramesh Parmar
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Glenmore Parade
Ealing Road
Wembley
Middlesex
HA0 4PJ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address310 Harrow Road
Wembley
Middlesex
HA9 6LL
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due28 July 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Returns

Latest Return20 September 2023 (7 months, 3 weeks ago)
Next Return Due4 October 2024 (4 months, 3 weeks from now)

Filing History

30 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
17 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
13 August 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
12 June 2019Appointment of Mrs Nayantara Parmar as a director on 12 June 2019 (2 pages)
7 May 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
16 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
18 August 2017Termination of appointment of Mavji Meghani as a director on 1 August 2016 (1 page)
18 August 2017Cessation of Ramesh Parmar as a person with significant control on 18 August 2017 (1 page)
18 August 2017Termination of appointment of Vijay Sinh Vadar as a director on 1 August 2016 (1 page)
18 August 2017Cessation of Ramesh Parmar as a person with significant control on 1 August 2016 (1 page)
18 August 2017Confirmation statement made on 16 July 2017 with updates (5 pages)
18 August 2017Notification of Hansa Ashok Lakha as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Termination of appointment of Ramesh Parmar as a secretary on 1 August 2016 (1 page)
18 August 2017Termination of appointment of Vijay Sinh Vadar as a director on 1 August 2016 (1 page)
18 August 2017Statement of capital following an allotment of shares on 1 August 2016
  • GBP 8
(3 pages)
18 August 2017Cessation of Ramesh Parmar as a person with significant control on 1 August 2016 (1 page)
18 August 2017Termination of appointment of Ramesh Parmar as a secretary on 1 August 2016 (1 page)
18 August 2017Notification of Hansa Ashok Lakha as a person with significant control on 1 August 2016 (2 pages)
18 August 2017Confirmation statement made on 16 July 2017 with updates (5 pages)
18 August 2017Termination of appointment of Mavji Meghani as a director on 1 August 2016 (1 page)
18 August 2017Notification of Hansa Ashok Lakha as a person with significant control on 1 August 2016 (2 pages)
18 August 2017Statement of capital following an allotment of shares on 1 August 2016
  • GBP 8
(3 pages)
5 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
5 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
25 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
5 May 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
5 May 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
11 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(6 pages)
11 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(6 pages)
30 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(6 pages)
29 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(6 pages)
10 February 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
10 February 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
29 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
29 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
11 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
11 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
1 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
19 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
19 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
3 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
30 March 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
30 March 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
3 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
8 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
8 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
28 July 2009Return made up to 16/07/09; full list of members (4 pages)
28 July 2009Return made up to 16/07/09; full list of members (4 pages)
11 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
11 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
8 August 2008Return made up to 16/07/08; no change of members (7 pages)
8 August 2008Return made up to 16/07/08; no change of members (7 pages)
3 March 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
3 March 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
17 October 2007Secretary's particulars changed;director's particulars changed (1 page)
17 October 2007Secretary's particulars changed;director's particulars changed (1 page)
31 July 2007Return made up to 16/07/07; no change of members (7 pages)
31 July 2007Return made up to 16/07/07; no change of members (7 pages)
20 April 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
20 April 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
8 August 2006Return made up to 16/07/06; full list of members (7 pages)
8 August 2006Return made up to 16/07/06; full list of members (7 pages)
21 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
21 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
24 August 2005Return made up to 16/07/05; full list of members (7 pages)
24 August 2005Return made up to 16/07/05; full list of members (7 pages)
22 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
22 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
26 July 2004Return made up to 16/07/04; full list of members (7 pages)
26 July 2004Return made up to 16/07/04; full list of members (7 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New secretary appointed;new director appointed (2 pages)
8 October 2003Registered office changed on 08/10/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003Registered office changed on 08/10/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
8 October 2003New secretary appointed;new director appointed (2 pages)
8 October 2003New director appointed (2 pages)
15 August 2003Secretary resigned (1 page)
15 August 2003Secretary resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
12 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 July 2003Incorporation (15 pages)
16 July 2003Incorporation (15 pages)