Company NameSaffron Investments Limited
DirectorRahima Rahman
Company StatusActive
Company Number04862196
CategoryPrivate Limited Company
Incorporation Date11 August 2003(20 years, 9 months ago)
Previous NameOrange Enterprises (Chelsfield) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Rahima Rahman
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(4 months, 3 weeks after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Windsor Drive
Orpington
Kent
BR6 6EY
Secretary NameMrs Fahima Begum
NationalityBangladeshi
StatusResigned
Appointed01 January 2004(4 months, 3 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 02 April 2015)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address41 Windsor Drive
Orpington
Kent
BR6 6EY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01689 860111
Telephone regionOrpington

Location

Registered Address41 Windsor Drive
Orpington
Kent
BR6 6EY
RegionLondon
ConstituencyOrpington
CountyGreater London
WardChelsfield and Pratts Bottom
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£41,579
Cash£211
Current Liabilities£130,691

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return11 August 2023 (8 months, 3 weeks ago)
Next Return Due25 August 2024 (3 months, 3 weeks from now)

Charges

15 May 2006Delivered on: 24 May 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 41 windsor drive chelsfield orpington kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 April 2004Delivered on: 30 April 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

24 November 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
2 November 2019Compulsory strike-off action has been discontinued (1 page)
30 October 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
17 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
26 September 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
23 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
22 October 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
22 October 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
12 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
8 August 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
8 August 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
6 January 2016Termination of appointment of Fahima Begum as a secretary on 2 April 2015 (1 page)
6 January 2016Director's details changed for Rahima Rahman on 15 July 2015 (2 pages)
6 January 2016Director's details changed for Rahima Rahman on 15 July 2015 (2 pages)
6 January 2016Termination of appointment of Fahima Begum as a secretary on 2 April 2015 (1 page)
6 January 2016Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
15 October 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
15 October 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
22 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
22 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
10 September 2012Registered office address changed from Melbury House 34 Southborough Road, Bickley Bromley Kent BR1 2EB on 10 September 2012 (1 page)
10 September 2012Secretary's details changed for Mrs Fahima Begum on 1 September 2012 (2 pages)
10 September 2012Registered office address changed from Melbury House 34 Southborough Road, Bickley Bromley Kent BR1 2EB on 10 September 2012 (1 page)
10 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
10 September 2012Secretary's details changed for Mrs Fahima Begum on 1 September 2012 (2 pages)
10 September 2012Secretary's details changed for Mrs Fahima Begum on 1 September 2012 (2 pages)
10 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
25 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Rahima Rahman on 11 August 2010 (2 pages)
17 August 2010Director's details changed for Rahima Rahman on 11 August 2010 (2 pages)
17 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
18 May 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
18 May 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
13 January 2010Compulsory strike-off action has been discontinued (1 page)
13 January 2010Compulsory strike-off action has been discontinued (1 page)
12 January 2010Annual return made up to 11 August 2009 with a full list of shareholders (3 pages)
12 January 2010Annual return made up to 11 August 2009 with a full list of shareholders (3 pages)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
24 April 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
24 April 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
20 January 2009Return made up to 11/08/08; full list of members (3 pages)
20 January 2009Return made up to 11/08/08; full list of members (3 pages)
19 January 2009Total exemption full accounts made up to 31 August 2007 (10 pages)
19 January 2009Total exemption full accounts made up to 31 August 2007 (10 pages)
17 January 2009Compulsory strike-off action has been discontinued (1 page)
17 January 2009Compulsory strike-off action has been discontinued (1 page)
16 January 2009Return made up to 11/08/07; full list of members (3 pages)
16 January 2009Return made up to 11/08/07; full list of members (3 pages)
2 December 2008First Gazette notice for compulsory strike-off (1 page)
2 December 2008First Gazette notice for compulsory strike-off (1 page)
21 August 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
21 August 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
20 January 2007Total exemption full accounts made up to 31 August 2005 (10 pages)
20 January 2007Total exemption full accounts made up to 31 August 2005 (10 pages)
17 October 2006Return made up to 11/08/06; full list of members (6 pages)
17 October 2006Return made up to 11/08/06; full list of members (6 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
2 December 2005Company name changed orange enterprises (chelsfield) LIMITED\certificate issued on 02/12/05 (3 pages)
2 December 2005Company name changed orange enterprises (chelsfield) LIMITED\certificate issued on 02/12/05 (3 pages)
31 October 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
31 October 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
28 October 2005Return made up to 11/08/05; full list of members (6 pages)
28 October 2005Return made up to 11/08/05; full list of members (6 pages)
29 November 2004Return made up to 11/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2004Return made up to 11/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
24 March 2004Director resigned (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Secretary resigned (1 page)
13 March 2004New director appointed (1 page)
13 March 2004New director appointed (1 page)
16 February 2004New secretary appointed (1 page)
16 February 2004New secretary appointed (1 page)
11 August 2003Incorporation (16 pages)
11 August 2003Incorporation (16 pages)