Company NameSaffron Hill Mgp2 Limited
DirectorRanjeet Bhatia
Company StatusActive - Proposal to Strike off
Company Number06342144
CategoryPrivate Limited Company
Incorporation Date14 August 2007(16 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRanjeet Bhatia
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed14 August 2007(same day as company formation)
RoleVenture Capital
Country of ResidenceNorway
Correspondence Address24c Fredriksborgveien
Oslo
0286
Secretary NameFW Stephens (Secretarial) Limited (Corporation)
StatusCurrent
Appointed19 April 2012(4 years, 8 months after company formation)
Appointment Duration12 years
Correspondence Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameMr Shawn Curtis Luetchens
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2007(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence Address37 Deanhill Road
London
SW14 7DQ
Secretary NameRanjeet Bhatia
NationalityAmerican
StatusResigned
Appointed14 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address24c Fredriksborgveien
Oslo
0286
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 August 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.saffronhill.com
Telephone020 31784434
Telephone regionLondon

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£395,220
Net Worth-£90,113
Current Liabilities£823,416

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return14 August 2023 (8 months, 1 week ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

27 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
14 April 2020Accounts for a small company made up to 31 July 2019 (8 pages)
23 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
21 December 2018Accounts for a small company made up to 31 July 2018 (16 pages)
30 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
6 April 2018Accounts for a small company made up to 31 July 2017 (14 pages)
30 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
23 February 2017Full accounts made up to 31 July 2016 (12 pages)
23 February 2017Full accounts made up to 31 July 2016 (12 pages)
13 September 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
17 March 2016Full accounts made up to 31 July 2015 (12 pages)
17 March 2016Full accounts made up to 31 July 2015 (12 pages)
27 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 3
(5 pages)
27 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 3
(5 pages)
21 April 2015Full accounts made up to 31 July 2014 (12 pages)
21 April 2015Full accounts made up to 31 July 2014 (12 pages)
29 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 3
(5 pages)
29 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 3
(5 pages)
5 February 2014Full accounts made up to 31 July 2013 (14 pages)
5 February 2014Full accounts made up to 31 July 2013 (14 pages)
23 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 3
(5 pages)
23 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 3
(5 pages)
5 February 2013Full accounts made up to 31 July 2012 (12 pages)
5 February 2013Full accounts made up to 31 July 2012 (12 pages)
3 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
15 May 2012Appointment of Fw Stephens (Secretarial) Limited as a secretary (3 pages)
15 May 2012Appointment of Fw Stephens (Secretarial) Limited as a secretary (3 pages)
15 May 2012Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom on 15 May 2012 (2 pages)
15 May 2012Termination of appointment of Ranjeet Bhatia as a secretary (2 pages)
15 May 2012Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom on 15 May 2012 (2 pages)
15 May 2012Termination of appointment of Ranjeet Bhatia as a secretary (2 pages)
3 April 2012Full accounts made up to 31 July 2011 (12 pages)
3 April 2012Full accounts made up to 31 July 2011 (12 pages)
17 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
17 August 2011Director's details changed for Ranjeet Bhatia on 1 August 2011 (2 pages)
17 August 2011Director's details changed for Ranjeet Bhatia on 1 August 2011 (2 pages)
17 August 2011Director's details changed for Ranjeet Bhatia on 1 August 2011 (2 pages)
18 February 2011Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 18 February 2011 (1 page)
18 February 2011Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 18 February 2011 (1 page)
14 February 2011Registered office address changed from Buzzacott 12 New Fetter Lane London EC4A 1AG on 14 February 2011 (1 page)
14 February 2011Registered office address changed from Buzzacott 12 New Fetter Lane London EC4A 1AG on 14 February 2011 (1 page)
9 February 2011Full accounts made up to 31 July 2010 (13 pages)
9 February 2011Full accounts made up to 31 July 2010 (13 pages)
17 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
17 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
11 June 2010Director's details changed for Shawn Curtis Luetchens on 1 June 2010 (2 pages)
11 June 2010Director's details changed for Shawn Curtis Luetchens on 1 June 2010 (2 pages)
11 June 2010Director's details changed for Shawn Curtis Luetchens on 1 June 2010 (2 pages)
4 May 2010Full accounts made up to 31 July 2009 (13 pages)
4 May 2010Full accounts made up to 31 July 2009 (13 pages)
10 September 2009Return made up to 14/08/09; full list of members (4 pages)
10 September 2009Return made up to 14/08/09; full list of members (4 pages)
3 July 2009Full accounts made up to 31 July 2008 (13 pages)
3 July 2009Full accounts made up to 31 July 2008 (13 pages)
20 October 2008Director and secretary's change of particulars / ranjeet bhatia / 01/09/2008 (1 page)
20 October 2008Director and secretary's change of particulars / ranjeet bhatia / 01/09/2008 (1 page)
18 September 2008Return made up to 14/08/08; full list of members (4 pages)
18 September 2008Return made up to 14/08/08; full list of members (4 pages)
23 November 2007Accounting reference date shortened from 31/08/08 to 31/07/08 (1 page)
23 November 2007Accounting reference date shortened from 31/08/08 to 31/07/08 (1 page)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
21 August 2007Ad 14/08/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 August 2007Ad 14/08/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
14 August 2007Incorporation (17 pages)
14 August 2007Secretary resigned (1 page)
14 August 2007Incorporation (17 pages)
14 August 2007Secretary resigned (1 page)