North Finchley
London
N12 9DA
Director Name | Mr Robert Knight |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2013(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Building 2 30 Friern Park North Finchley London N12 9DA |
Director Name | Mr Henry Jonathan Leapman |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2013(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Building 2 30 Friern Park North Finchley London N12 9DA |
Director Name | Mr Christopher John Roberts |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2013(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Video Producer |
Country of Residence | England |
Correspondence Address | Building 2 30 Friern Park North Finchley London N12 9DA |
Director Name | Mr David Charles Virgo |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2013(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Building 2 30 Friern Park North Finchley London N12 9DA |
Director Name | Paul Malcolm Davis |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Church Close Radlett Hertfordshire WD7 8BJ |
Director Name | Mr Errol Alan Lipman |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Winnington Road London N2 0TY |
Director Name | Dr Larry Glenn Lipman |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington Penthouse Stockleigh Hall 51 Prince Alb St Johns Wood London NW8 7LB |
Secretary Name | Paul Malcolm Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Church Close Radlett Hertfordshire WD7 8BJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | safeland.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88151601 |
Telephone region | London |
Registered Address | Building 2 30 Friern Park North Finchley London N12 9DA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Dynamic People LTD 33.33% Ordinary |
---|---|
1 at £1 | Christopher John Roberts 16.67% Ordinary |
1 at £1 | Claridan Properties LTD 16.67% Ordinary |
1 at £1 | Lvc LTD 16.67% Ordinary |
1 at £1 | Newton & Garner LTD Pension Trust 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £126 |
Cash | £96 |
Current Liabilities | £63 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 4 weeks from now) |
5 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
30 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
17 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
7 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Appointment of Charlyn Chidiebere Duru as a director (3 pages) |
2 July 2013 | Appointment of Charlyn Chidiebere Duru as a director (3 pages) |
20 June 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
20 June 2013 | Appointment of Mr Henry Jonathan Leapman as a director (3 pages) |
20 June 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
20 June 2013 | Appointment of Christopher John Roberts as a director (3 pages) |
20 June 2013 | Appointment of David Charles Virgo as a director (3 pages) |
20 June 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
20 June 2013 | Appointment of Mr Henry Jonathan Leapman as a director (3 pages) |
20 June 2013 | Appointment of Christopher John Roberts as a director (3 pages) |
20 June 2013 | Appointment of David Charles Virgo as a director (3 pages) |
3 June 2013 | Registered office address changed from 1a Kingsley Way London N2 0FW England on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from 1a Kingsley Way London N2 0FW England on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from 1a Kingsley Way London N2 0FW England on 3 June 2013 (1 page) |
29 May 2013 | Appointment of Robert Knight as a director (3 pages) |
29 May 2013 | Appointment of Robert Knight as a director (3 pages) |
28 May 2013 | Termination of appointment of Larry Lipman as a director (2 pages) |
28 May 2013 | Termination of appointment of Larry Lipman as a director (2 pages) |
28 May 2013 | Termination of appointment of Errol Lipman as a director (2 pages) |
28 May 2013 | Termination of appointment of Errol Lipman as a director (2 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
8 October 2012 | Termination of appointment of Paul Davis as a director (2 pages) |
8 October 2012 | Termination of appointment of Paul Davis as a director (2 pages) |
27 September 2012 | Termination of appointment of Paul Davis as a secretary (1 page) |
27 September 2012 | Termination of appointment of Paul Davis as a secretary (1 page) |
15 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
21 November 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
21 November 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
24 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
6 August 2010 | Registered office address changed from 1a Kingsley Way London N2 0FW England on 6 August 2010 (1 page) |
6 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Registered office address changed from 94-96 Great North Road London N2 0NL on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from 1a Kingsley Way London N2 0FW England on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from 94-96 Great North Road London N2 0NL on 6 August 2010 (1 page) |
6 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Registered office address changed from 1a Kingsley Way London N2 0FW England on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from 94-96 Great North Road London N2 0NL on 6 August 2010 (1 page) |
10 September 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
10 September 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
15 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
20 August 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
20 August 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
13 August 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
13 August 2008 | Appointment terminated director company directors LIMITED (1 page) |
13 August 2008 | Appointment terminated director company directors LIMITED (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 94-96 great north road london N2 0NL (1 page) |
13 August 2008 | Director and secretary appointed paul malcolm davis (1 page) |
13 August 2008 | Director and secretary appointed paul malcolm davis (1 page) |
13 August 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 94-96 great north road london N2 0NL (1 page) |
13 August 2008 | Director appointed larry glenn lipman (1 page) |
13 August 2008 | Director appointed errol alan lipman (1 page) |
13 August 2008 | Director appointed larry glenn lipman (1 page) |
13 August 2008 | Director appointed errol alan lipman (1 page) |
11 June 2008 | Incorporation (17 pages) |
11 June 2008 | Incorporation (17 pages) |