London
EC2N 4AG
Director Name | Mr Denis Jackson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2017(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 18 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Secretary Name | Law Debenture Corporate Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 2007(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 18 May 2021) |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Alan John Long |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Secretary Name | Mr Graham Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Rydal Close The Paddock East Boldon Tyne & Wear NE36 0UJ |
Director Name | Mr Ian Kenneth Bowden |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Ms Caroline Janet Banszky |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Timothy Michael James Fullwood |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Website | www.safecall.co.uk |
---|---|
Telephone | 0191 5167720 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 December 2020 | Change of details for Safecall Limited as a person with significant control on 30 November 2020 (2 pages) |
---|---|
17 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
30 November 2020 | Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page) |
30 November 2020 | Secretary's details changed for Law Debenture Corporate Services Ltd on 30 November 2020 (1 page) |
29 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
13 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
29 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
31 August 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
24 May 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
4 August 2017 | Appointment of Mr Denis Jackson as a director on 1 August 2017 (2 pages) |
4 August 2017 | Termination of appointment of Timothy Michael James Fullwood as a director on 1 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Timothy Michael James Fullwood as a director on 1 August 2017 (1 page) |
4 August 2017 | Appointment of Mr Denis Jackson as a director on 1 August 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
1 September 2016 | Termination of appointment of Caroline Janet Banszky as a director on 31 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Caroline Janet Banszky as a director on 31 August 2016 (1 page) |
1 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 January 2015 | Termination of appointment of Ian Kenneth Bowden as a director on 14 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Ian Kenneth Bowden as a director on 14 January 2015 (1 page) |
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 July 2014 | Termination of appointment of Alan John Long as a director on 30 June 2014 (1 page) |
15 July 2014 | Termination of appointment of Alan John Long as a director on 30 June 2014 (1 page) |
22 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
11 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
13 June 2012 | Director's details changed for Alan John Long on 13 June 2012 (2 pages) |
13 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Director's details changed for Mrs Caroline Janet Banszky on 13 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Graham Long on 13 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Graham Long on 13 June 2012 (2 pages) |
13 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Director's details changed for Mrs Caroline Janet Banszky on 13 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Alan John Long on 13 June 2012 (2 pages) |
1 June 2011 | Director's details changed for Mr Ian Kenneth Bowden on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Timothy Michael James Fullwood on 1 June 2011 (2 pages) |
1 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Director's details changed for Timothy Michael James Fullwood on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Timothy Michael James Fullwood on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Ian Kenneth Bowden on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Ian Kenneth Bowden on 1 June 2011 (2 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
18 June 2010 | Director's details changed for Mr Ian Kenneth Bowden on 18 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Ian Kenneth Bowden on 18 June 2010 (2 pages) |
4 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
4 June 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Timothy Michael James Fullwood on 14 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Timothy Michael James Fullwood on 14 May 2010 (2 pages) |
10 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
10 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
2 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
2 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
2 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
4 June 2008 | Return made up to 19/05/08; full list of members (5 pages) |
4 June 2008 | Return made up to 19/05/08; full list of members (5 pages) |
8 November 2007 | Registered office changed on 08/11/07 from: innovator house north east business & innovation centre silverbriar, sunderland tyne & wear SR5 2TP (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New director appointed (3 pages) |
8 November 2007 | New director appointed (3 pages) |
8 November 2007 | Registered office changed on 08/11/07 from: innovator house north east business & innovation centre silverbriar, sunderland tyne & wear SR5 2TP (1 page) |
8 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | Resolutions
|
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (3 pages) |
8 November 2007 | New director appointed (3 pages) |
8 November 2007 | Resolutions
|
8 November 2007 | New director appointed (2 pages) |
24 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
24 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
21 May 2007 | Return made up to 19/05/07; full list of members (3 pages) |
21 May 2007 | Return made up to 19/05/07; full list of members (3 pages) |
22 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
22 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
26 May 2006 | Return made up to 19/05/06; full list of members (3 pages) |
26 May 2006 | Return made up to 19/05/06; full list of members (3 pages) |
14 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
14 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
3 June 2005 | Return made up to 19/05/05; full list of members (3 pages) |
3 June 2005 | Return made up to 19/05/05; full list of members (3 pages) |
14 April 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
14 April 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
19 May 2004 | Incorporation (19 pages) |
19 May 2004 | Incorporation (19 pages) |