Company NameSafelettings Ltd
DirectorChristakis Christodoulou
Company StatusActive
Company Number05633452
CategoryPrivate Limited Company
Incorporation Date23 November 2005(18 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Christakis Christodoulou
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(5 years, 1 month after company formation)
Appointment Duration13 years, 3 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1146 High Road
London
N20 0RA
Secretary NameMr Anton Christodoulou
StatusCurrent
Appointed01 January 2011(5 years, 1 month after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence Address1146 High Road
London
N20 0RA
Director NameMr Nicolas Lipsos
Date of BirthApril 1950 (Born 74 years ago)
NationalityCypriot
StatusResigned
Appointed23 November 2005(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFlat 8 Liston House
3 Fleming Drive
London
N21 1SU
Secretary NameGeorgios Kouttoukis
NationalityCypriot
StatusResigned
Appointed23 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Blackwell Close
Enfield
London
N21 1UL
Director NameMr Christakis Papadopoulos
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(5 years, 8 months after company formation)
Appointment Duration1 month (resigned 31 August 2011)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1146 High Road
London
N20 0RA
Secretary NameMr Yiannis Papadopoulos
StatusResigned
Appointed01 August 2011(5 years, 8 months after company formation)
Appointment Duration1 month (resigned 31 August 2011)
RoleCompany Director
Correspondence Address1146 High Road
London
N20 0RA
Director NameAce Registrars Limited (Corporation)
StatusResigned
Appointed23 November 2005(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA
Secretary NameAce Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 2005(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA

Contact

Telephone020 88897100
Telephone regionLondon

Location

Registered Address1146 High Road
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£405
Cash£27,868
Current Liabilities£17,739

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

22 January 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
25 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
27 August 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
19 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
21 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
4 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
15 February 2017Compulsory strike-off action has been discontinued (1 page)
15 February 2017Compulsory strike-off action has been discontinued (1 page)
14 February 2017Confirmation statement made on 23 November 2016 with updates (6 pages)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017Confirmation statement made on 23 November 2016 with updates (6 pages)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
10 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
10 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
11 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
3 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
3 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
5 March 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
26 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
26 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
30 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
13 January 2012Annual return made up to 23 November 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 05/12/11 as it was not properly delivered.
(17 pages)
13 January 2012Annual return made up to 23 November 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 05/12/11 as it was not properly delivered.
(17 pages)
6 December 2011Appointment of Mr Anton Christodoulou as a secretary (1 page)
6 December 2011Appointment of Mr Christakis Christodoulou as a director (2 pages)
6 December 2011Termination of appointment of Christakis Papadopoulos as a director (1 page)
6 December 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 100
(3 pages)
6 December 2011Termination of appointment of Yiannis Papadopoulos as a secretary (1 page)
6 December 2011Appointment of Mr Anton Christodoulou as a secretary (1 page)
6 December 2011Termination of appointment of Christakis Papadopoulos as a director (1 page)
6 December 2011Termination of appointment of Yiannis Papadopoulos as a secretary (1 page)
6 December 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 100
(3 pages)
6 December 2011Appointment of Mr Christakis Christodoulou as a director (2 pages)
6 December 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 100
(3 pages)
5 December 2011Annual return made up to 23 November 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 13/01/12.
(4 pages)
5 December 2011Annual return made up to 23 November 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 13/01/12.
(4 pages)
28 September 2011Appointment of Mr Yiannis Papadopoulos as a secretary (1 page)
28 September 2011Appointment of Mr Christakis Papadopoulos as a director (2 pages)
28 September 2011Appointment of Mr Yiannis Papadopoulos as a secretary (1 page)
28 September 2011Termination of appointment of Nicolaos Lipsos as a director (1 page)
28 September 2011Termination of appointment of Georgios Kouttoukis as a secretary (1 page)
28 September 2011Termination of appointment of Georgios Kouttoukis as a secretary (1 page)
28 September 2011Appointment of Mr Christakis Papadopoulos as a director (2 pages)
28 September 2011Termination of appointment of Nicolaos Lipsos as a director (1 page)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (1 page)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (1 page)
10 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (1 page)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (1 page)
24 February 2010Secretary's details changed for Georgios Kouttoukis on 18 January 2010 (3 pages)
24 February 2010Director's details changed for Nicolaos Lipsos on 18 January 2010 (3 pages)
24 February 2010Secretary's details changed for Georgios Kouttoukis on 18 January 2010 (3 pages)
24 February 2010Director's details changed for Nicolaos Lipsos on 18 January 2010 (3 pages)
18 January 2010Director's details changed for Nicolaos Lipsos on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Nicolaos Lipsos on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Nicolaos Lipsos on 1 October 2009 (2 pages)
5 December 2008Accounts for a dormant company made up to 30 November 2008 (1 page)
5 December 2008Accounts for a dormant company made up to 30 November 2008 (1 page)
28 November 2008Return made up to 23/11/08; full list of members (3 pages)
28 November 2008Return made up to 23/11/08; full list of members (3 pages)
10 January 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
10 January 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
12 December 2007Return made up to 23/11/07; no change of members (6 pages)
12 December 2007Return made up to 23/11/07; no change of members (6 pages)
12 January 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
12 January 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
2 January 2007Return made up to 23/11/06; full list of members (6 pages)
2 January 2007Return made up to 23/11/06; full list of members (6 pages)
1 December 2006Ad 22/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 December 2006Ad 22/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 July 2006Registered office changed on 27/07/06 from: 1146 high road, whetstone, london, N20 0RA (1 page)
27 July 2006Registered office changed on 27/07/06 from: 1146 high road, whetstone, london, N20 0RA (1 page)
14 June 2006New secretary appointed (2 pages)
14 June 2006New secretary appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
23 November 2005Director resigned (1 page)
23 November 2005Incorporation (14 pages)
23 November 2005Secretary resigned (1 page)
23 November 2005Incorporation (14 pages)
23 November 2005Director resigned (1 page)
23 November 2005Secretary resigned (1 page)