London
W1K 5RG
Director Name | Mr Robert Christopher Coughlan |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2010(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Station Road Sutton Surrey SM2 6BH |
Secretary Name | Mr Robert Christopher Coughlan |
---|---|
Status | Closed |
Appointed | 19 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Station Road Sutton Surrey SM2 6BH |
Director Name | Mrs Olivia Woodthorpe |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2015(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 17 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Maresfield Gardens London NW3 5RX |
Website | safranhomes.co.uk |
---|
Registered Address | 15 St. Leonards Road Epsom Downs Surrey KT18 5RG |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Tattenhams |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Chi Properties 2 Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £84 |
Current Liabilities | £1,100 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
31 October 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
---|---|
22 September 2017 | Current accounting period shortened from 31 March 2018 to 30 September 2017 (1 page) |
24 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
26 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
23 January 2016 | Secretary's details changed for Mr Robert Christopher Coughlan on 19 January 2016 (1 page) |
23 January 2016 | Director's details changed for Mr Robert Christopher Coughlan on 19 January 2016 (2 pages) |
10 December 2015 | Statement of capital following an allotment of shares on 21 September 2015
|
15 May 2015 | Director's details changed for Miss Olivia Woodthorpe on 15 May 2015 (2 pages) |
15 May 2015 | Appointment of Miss Olivia Woodthorpe as a director on 15 May 2015 (2 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Register inspection address has been changed from 21 Ewell Road Cheam Surrey SM3 8DD England to 52C Maresfield Gardens Hampstead London NW3 5RX (1 page) |
4 February 2015 | Secretary's details changed for Mr Robert Christopher Coughlan on 19 January 2015 (1 page) |
4 February 2015 | Director's details changed for James Hannah on 19 January 2015 (2 pages) |
4 February 2015 | Director's details changed for Mr Robert Christopher Coughlan on 19 January 2015 (2 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 February 2012 | Director's details changed for Mr Robert Christopher Coughlan on 19 January 2012 (2 pages) |
9 February 2012 | Director's details changed for James Hannah on 19 January 2012 (2 pages) |
9 February 2012 | Secretary's details changed for Mr Robert Christopher Coughlan on 19 January 2012 (2 pages) |
9 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Register inspection address has been changed (1 page) |
19 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 May 2011 | Registered office address changed from 18 the Driftway Banstead Surrey SM7 1LX England on 18 May 2011 (1 page) |
6 May 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
7 February 2011 | Director's details changed for Mr Robert Christopher Coughlan on 19 January 2011 (2 pages) |
7 February 2011 | Registered office address changed from 1 Magellan Terrace Gatwick Road Crawley West Sussex RH10 9PJ United Kingdom on 7 February 2011 (1 page) |
7 February 2011 | Secretary's details changed for Robert Christopher Coughlan on 19 January 2011 (1 page) |
7 February 2011 | Registered office address changed from 1 Magellan Terrace Gatwick Road Crawley West Sussex RH10 9PJ United Kingdom on 7 February 2011 (1 page) |
7 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
19 January 2010 | Incorporation (23 pages) |