Company NameSafehelm Properties Limited
Company StatusDissolved
Company Number04855426
CategoryPrivate Limited Company
Incorporation Date4 August 2003(20 years, 9 months ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMr Julius Levinkind
NationalityBritish
StatusClosed
Appointed13 January 2004(5 months, 1 week after company formation)
Appointment Duration14 years, 7 months (closed 28 August 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 7 Highview
5 Holford Road
London
NW3 1AG
Director NameMr Isaac Samuel Levy
Date of BirthNovember 1968 (Born 55 years ago)
NationalityZimbabwean
StatusClosed
Appointed15 July 2013(9 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 28 August 2018)
RoleCompany Director
Country of ResidenceZimbabwe
Correspondence AddressFlat 7 Highview Holford Road
London
NW3 1AG
Director NameMr Maurice Samuel Levy
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityZimbabwean
StatusClosed
Appointed15 July 2013(9 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 28 August 2018)
RoleCompany Director
Country of ResidenceZimbabwe
Correspondence AddressFlat 7 Highview Holford Road
London
NW3 1AG
Director NameMrs Ivone Lopes
Date of BirthMarch 1928 (Born 96 years ago)
NationalityPortuguese
StatusResigned
Appointed13 January 2004(5 months, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 05 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Gloucester Gardens
Cockfosters
Barnet
Hertfordshire
EN4 0QP
Director NameJames Wheatley
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(5 months, 1 week after company formation)
Appointment Duration14 years, 3 months (resigned 18 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Riversmead Road
Hoddesdon
Hertfordshire
EN11 8DP
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed04 August 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered AddressFlat 7 Highview
Holford Road
London
NW3 1AG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
4 June 2018Application to strike the company off the register (3 pages)
18 April 2018Termination of appointment of James Wheatley as a director on 18 April 2018 (1 page)
22 December 2017Accounts for a dormant company made up to 31 August 2017 (4 pages)
22 December 2017Accounts for a dormant company made up to 31 August 2017 (4 pages)
18 September 2017Cessation of Isaac Samuel Levy as a person with significant control on 16 August 2017 (1 page)
18 September 2017Cessation of Pinkhill Limited as a person with significant control on 16 August 2017 (1 page)
18 September 2017Cessation of Isaac Samuel Levy as a person with significant control on 16 August 2017 (1 page)
18 September 2017Cessation of Maurice Samuel Levy as a person with significant control on 16 August 2017 (1 page)
18 September 2017Cessation of Maurice Samuel Levy as a person with significant control on 16 August 2017 (1 page)
18 September 2017Cessation of Pinkhill Limited as a person with significant control on 16 August 2017 (1 page)
16 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
30 July 2017Notification of Isaac Samuel Levy as a person with significant control on 6 April 2016 (2 pages)
30 July 2017Notification of Maurice Samuel Levy as a person with significant control on 16 April 2016 (2 pages)
30 July 2017Notification of Maurice Samuel Levy as a person with significant control on 30 July 2017 (2 pages)
30 July 2017Notification of Isaac Samuel Levy as a person with significant control on 30 July 2017 (2 pages)
30 July 2017Notification of Isaac Samuel Levy as a person with significant control on 6 April 2016 (2 pages)
30 July 2017Notification of Maurice Samuel Levy as a person with significant control on 16 April 2016 (2 pages)
23 December 2016Total exemption full accounts made up to 31 August 2016 (6 pages)
23 December 2016Total exemption full accounts made up to 31 August 2016 (6 pages)
14 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
14 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
21 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
21 August 2015Registered office address changed from 7 Highview 7 Highview 5 Holford Road London NW3 1AG to Flat 7 Highview Holford Road London NW3 1AG on 21 August 2015 (1 page)
21 August 2015Registered office address changed from 7 Highview 7 Highview 5 Holford Road London NW3 1AG to Flat 7 Highview Holford Road London NW3 1AG on 21 August 2015 (1 page)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(5 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(5 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(5 pages)
13 April 2015Total exemption full accounts made up to 31 August 2014 (6 pages)
13 April 2015Total exemption full accounts made up to 31 August 2014 (6 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(5 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(5 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(5 pages)
6 May 2014Registered office address changed from Unit 9B Eley Trading Estate Eley Road Edmonton London N18 3BB on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Unit 9B Eley Trading Estate Eley Road Edmonton London N18 3BB on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Unit 9B Eley Trading Estate Eley Road Edmonton London N18 3BB on 6 May 2014 (1 page)
24 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
1 August 2013Appointment of Mr Maurice Samuel Levy as a director (2 pages)
1 August 2013Appointment of Mr Maurice Samuel Levy as a director (2 pages)
25 July 2013Termination of appointment of Ivone Lopes as a director (1 page)
25 July 2013Appointment of Mr Isaac Samuel Levy as a director (2 pages)
25 July 2013Appointment of Mr Isaac Samuel Levy as a director (2 pages)
25 July 2013Termination of appointment of Ivone Lopes as a director (1 page)
2 May 2013Total exemption full accounts made up to 31 August 2012 (6 pages)
2 May 2013Total exemption full accounts made up to 31 August 2012 (6 pages)
13 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
4 November 2011Total exemption full accounts made up to 31 August 2011 (6 pages)
4 November 2011Total exemption full accounts made up to 31 August 2011 (6 pages)
10 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
29 June 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
10 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
13 October 2009Total exemption full accounts made up to 31 August 2009 (6 pages)
13 October 2009Total exemption full accounts made up to 31 August 2009 (6 pages)
17 August 2009Return made up to 04/08/09; full list of members (3 pages)
17 August 2009Return made up to 04/08/09; full list of members (3 pages)
30 December 2008Total exemption full accounts made up to 31 August 2008 (6 pages)
30 December 2008Total exemption full accounts made up to 31 August 2008 (6 pages)
7 August 2008Return made up to 04/08/08; full list of members (3 pages)
7 August 2008Return made up to 04/08/08; full list of members (3 pages)
31 December 2007Total exemption full accounts made up to 31 August 2007 (6 pages)
31 December 2007Total exemption full accounts made up to 31 August 2007 (6 pages)
23 August 2007Return made up to 04/08/07; full list of members (2 pages)
23 August 2007Return made up to 04/08/07; full list of members (2 pages)
5 October 2006Total exemption full accounts made up to 31 August 2006 (6 pages)
5 October 2006Total exemption full accounts made up to 31 August 2006 (6 pages)
8 September 2006Return made up to 04/08/06; full list of members (2 pages)
8 September 2006Return made up to 04/08/06; full list of members (2 pages)
18 April 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
18 April 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
16 September 2005Return made up to 04/08/05; full list of members (7 pages)
16 September 2005Return made up to 04/08/05; full list of members (7 pages)
9 March 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
9 March 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
1 October 2004Return made up to 04/08/04; full list of members (7 pages)
1 October 2004Return made up to 04/08/04; full list of members (7 pages)
12 July 2004Secretary resigned (1 page)
12 July 2004Secretary resigned (1 page)
23 January 2004New secretary appointed (2 pages)
23 January 2004New secretary appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
20 January 2004Director resigned (1 page)
20 January 2004Secretary resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Registered office changed on 20/01/04 from: 88A tooley street london bridge london SE1 2TF (1 page)
20 January 2004Registered office changed on 20/01/04 from: 88A tooley street london bridge london SE1 2TF (1 page)
20 January 2004Secretary resigned (1 page)
4 August 2003Incorporation (10 pages)
4 August 2003Incorporation (10 pages)