Company NameSafe Air Ltd
DirectorNicolas Anastasiou
Company StatusActive
Company Number05070903
CategoryPrivate Limited Company
Incorporation Date11 March 2004(20 years, 1 month ago)
Previous NameFrutazza Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Nicolas Anastasiou
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2004(7 months, 2 weeks after company formation)
Appointment Duration19 years, 6 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address150 Tolmers Road
Cuffley
Potters Bar
Hertfordshire
EN6 4JR
Director NameElyse Rene Frank
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(same day as company formation)
RoleAdministrator
Correspondence Address8 Cavendish Drive
Edgware
Middlesex
HA8 7NR
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed11 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NamePawel Piotr Gawryszuk
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityPolish
StatusResigned
Appointed05 December 2007(3 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 May 2008)
RoleCompany Director
Correspondence Address1 Raciborske-3b
30-384
Crakow
Poland
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressUnit 34 Hoddesdon Industrial Centre
Pindar Road, Hoddesdon
Hertfordshire
EN11 0FF
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Nicolas Anastasiou
100.00%
Ordinary

Financials

Year2014
Net Worth-£117,792
Current Liabilities£117,792

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Charges

15 February 2005Delivered on: 3 March 2005
Persons entitled: Barclays 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.
Outstanding
16 January 2005Delivered on: 20 January 2005
Persons entitled: Merseyside Special Investments (Small Firms) Fund No 3

Classification: Debenture
Secured details: £50,000.00 due or to become due from the company to the chargee.
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.
Outstanding

Filing History

29 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-28
(3 pages)
11 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
13 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
19 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
16 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
19 March 2015Director's details changed for Mr Nicolas Anastasiou on 1 March 2015 (2 pages)
19 March 2015Director's details changed for Mr Nicolas Anastasiou on 1 March 2015 (2 pages)
19 March 2015Director's details changed for Mr Nicolas Anastasiou on 1 March 2015 (2 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 May 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 August 2010Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF on 3 August 2010 (1 page)
3 August 2010Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF on 3 August 2010 (1 page)
3 August 2010Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF on 3 August 2010 (1 page)
25 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 October 2009Termination of appointment of Business Information Research & Reporting Ltd as a secretary (1 page)
12 October 2009Termination of appointment of Business Information Research & Reporting Ltd as a secretary (1 page)
6 August 2009Registered office changed on 06/08/2009 from unit 34 hoddesdon industrial centre pindar road broxbourne hertfordshire EN11 0FF (1 page)
6 August 2009Registered office changed on 06/08/2009 from unit 34 hoddesdon industrial centre pindar road broxbourne hertfordshire EN11 0FF (1 page)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 March 2009Return made up to 11/03/09; full list of members (3 pages)
20 March 2009Return made up to 11/03/09; full list of members (3 pages)
2 June 2008Return made up to 11/03/08; full list of members (4 pages)
2 June 2008Return made up to 11/03/08; full list of members (4 pages)
15 May 2008Appointment terminated director pawel gawryszuk (1 page)
15 May 2008Appointment terminated director pawel gawryszuk (1 page)
29 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 December 2007Ad 05/12/07--------- £ si 100@1=100 £ ic 100/200 (1 page)
6 December 2007New director appointed (1 page)
6 December 2007Ad 05/12/07--------- £ si 100@1=100 £ ic 100/200 (1 page)
6 December 2007New director appointed (1 page)
1 August 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 March 2007Return made up to 11/03/07; full list of members (2 pages)
13 March 2007Return made up to 11/03/07; full list of members (2 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 March 2006Return made up to 11/03/06; full list of members (2 pages)
13 March 2006Return made up to 11/03/06; full list of members (2 pages)
30 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
30 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
3 March 2005Particulars of mortgage/charge (9 pages)
3 March 2005Particulars of mortgage/charge (9 pages)
28 February 2005Return made up to 11/03/05; full list of members (6 pages)
28 February 2005Return made up to 11/03/05; full list of members (6 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
2 December 2004Registered office changed on 02/12/04 from: unit 33-34 hoddesdon industrial centre, pindar road broxbourne hertfordshire EN11 0FF (1 page)
2 December 2004Registered office changed on 02/12/04 from: unit 33-34 hoddesdon industrial centre, pindar road broxbourne hertfordshire EN11 0FF (1 page)
30 October 2004Ad 25/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 October 2004New director appointed (2 pages)
30 October 2004Ad 25/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 October 2004Director resigned (1 page)
30 October 2004New director appointed (2 pages)
30 October 2004Director resigned (1 page)
15 June 2004Registered office changed on 15/06/04 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page)
15 June 2004Registered office changed on 15/06/04 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page)
9 June 2004New secretary appointed (2 pages)
9 June 2004New secretary appointed (2 pages)
2 June 2004Secretary resigned (1 page)
2 June 2004New director appointed (1 page)
2 June 2004Director resigned (1 page)
2 June 2004Registered office changed on 02/06/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
2 June 2004Director resigned (1 page)
2 June 2004New director appointed (1 page)
2 June 2004Registered office changed on 02/06/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
2 June 2004Secretary resigned (1 page)
11 March 2004Incorporation (16 pages)
11 March 2004Incorporation (16 pages)