Acton
London
W3 7YG
Secretary Name | Ravinder Singh Nijjar |
---|---|
Status | Current |
Appointed | 26 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Eastman Road Acton London W3 7YG |
Director Name | Mr Vinesh Harakhchand Shah |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Eastman Road Acton London W3 7YG |
Director Name | Gurbaksh Kaur Nijjar |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastman Road Acton London W3 7YG |
Director Name | Mr Rajinder Singh Nijjar |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastman Road Acton London W3 7YG |
Director Name | Mr Harish Ramchandani |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2013(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Eastman Road Acton London W3 7YG |
Director Name | Mr Bharat Chimanlal Shah |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2013(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastman Road Acton London W3 7YG |
Website | safestore.co.uk |
---|
Registered Address | 16 Eastman Road Acton London W3 7YG |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £0.01 | Kalvinder Singh Nijjah 9.98% Ordinary |
---|---|
100 at £0.01 | Mr Ravinder Singh Nijjar 9.98% Ordinary |
391 at £0.01 | Balvinder Singh Nijjar 39.02% Ordinary |
210 at £0.01 | Rajinder Singh Nijjar 20.96% Ordinary |
201 at £0.01 | Gurbaksh Kaur Nijjar 20.06% Ordinary |
Year | 2014 |
---|---|
Turnover | £196,188,441 |
Gross Profit | £23,973,836 |
Net Worth | £9,131,590 |
Cash | £928,606 |
Current Liabilities | £28,225,388 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
7 June 2022 | Delivered on: 10 June 2022 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: None. Outstanding |
---|---|
7 June 2022 | Delivered on: 10 June 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: None. Outstanding |
4 November 2011 | Delivered on: 11 November 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (48 pages) |
---|---|
3 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (8 pages) |
16 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
16 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
3 July 2023 | Confirmation statement made on 15 June 2023 with updates (5 pages) |
8 June 2023 | Confirmation statement made on 15 June 2022 with updates (5 pages) |
3 November 2022 | Resolutions
|
14 October 2022 | Full accounts made up to 1 January 2022 (50 pages) |
6 July 2022 | Resolutions
|
1 July 2022 | Notification of Nijjar Group Freshway Holdings Limited as a person with significant control on 1 July 2022 (2 pages) |
1 July 2022 | Cessation of Balvinder Singh Nijjar as a person with significant control on 1 July 2022 (1 page) |
1 July 2022 | Cessation of Rajinder Singh Nijjar as a person with significant control on 1 July 2022 (1 page) |
1 July 2022 | Notification of Rsn Property Holdings Limited as a person with significant control on 1 July 2022 (2 pages) |
1 July 2022 | Cessation of Rsn Property Holdings Limited as a person with significant control on 1 July 2022 (1 page) |
14 June 2022 | Memorandum and Articles of Association (37 pages) |
14 June 2022 | Resolutions
|
10 June 2022 | Registration of charge 072656940003, created on 7 June 2022 (11 pages) |
10 June 2022 | Registration of charge 072656940002, created on 7 June 2022 (7 pages) |
8 June 2022 | Satisfaction of charge 1 in full (1 page) |
1 June 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
13 May 2022 | Termination of appointment of Bharat Chimanlal Shah as a director on 29 April 2022 (1 page) |
7 December 2021 | Amended full accounts made up to 2 January 2021 (47 pages) |
30 November 2021 | Full accounts made up to 2 January 2021
|
6 October 2021 | Director's details changed for Mr Bharat Chimanlal Shah on 4 October 2021 (2 pages) |
5 July 2021 | Director's details changed for Mr Balvinder Singh Nijjar on 1 April 2021 (2 pages) |
5 July 2021 | Change of details for Mr Balvinder Singh Nijjar as a person with significant control on 1 April 2021 (2 pages) |
26 May 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
6 May 2021 | Termination of appointment of Harish Ramchandani as a director on 1 May 2021 (1 page) |
29 April 2021 | Termination of appointment of Rajinder Singh Nijjar as a director on 29 April 2021 (1 page) |
4 March 2021 | Memorandum and Articles of Association (36 pages) |
4 March 2021 | Resolutions
|
8 December 2020 | Appointment of Mr Vinesh Harakhchand Shah as a director on 1 December 2020 (2 pages) |
30 November 2020 | Full accounts made up to 28 December 2019 (45 pages) |
26 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
17 October 2019 | Full accounts made up to 31 December 2018 (42 pages) |
28 May 2019 | Confirmation statement made on 26 May 2019 with updates (4 pages) |
23 April 2019 | Director's details changed for Mr Rajinder Singh Nijjar on 18 October 2017 (2 pages) |
23 April 2019 | Change of details for Mr Rajinder Singh Nijjar as a person with significant control on 18 October 2017 (2 pages) |
3 October 2018 | Accounts made up to 31 December 2017 (41 pages) |
29 May 2018 | Confirmation statement made on 26 May 2018 with updates (4 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (40 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (40 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
29 December 2016 | Amended group of companies' accounts made up to 31 December 2015 (35 pages) |
29 December 2016 | Amended group of companies' accounts made up to 31 December 2015 (35 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 December 2015 (35 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 December 2015 (35 pages) |
2 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
3 May 2016 | Cancellation of shares. Statement of capital on 10 March 2016
|
3 May 2016 | Resolutions
|
3 May 2016 | Purchase of own shares. (3 pages) |
3 May 2016 | Resolutions
|
3 May 2016 | Purchase of own shares. (3 pages) |
3 May 2016 | Cancellation of shares. Statement of capital on 10 March 2016
|
29 March 2016 | Termination of appointment of Gurbaksh Kaur Nijjar as a director on 10 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Gurbaksh Kaur Nijjar as a director on 10 March 2016 (2 pages) |
12 October 2015 | Group of companies' accounts made up to 31 December 2014 (36 pages) |
12 October 2015 | Group of companies' accounts made up to 31 December 2014 (36 pages) |
17 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
15 July 2015 | Director's details changed for Mr Balvinder Singh Nijjar on 13 July 2015 (2 pages) |
15 July 2015 | Director's details changed for Mr Balvinder Singh Nijjar on 13 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Balvinder Singh Nijjar on 11 May 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Bharat Chimanlal Shah on 10 May 2015 (2 pages) |
9 July 2015 | Director's details changed for Rajinder Singh Nijjar on 10 May 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Balvinder Singh Nijjar on 11 May 2015 (2 pages) |
9 July 2015 | Secretary's details changed for Ravinder Singh Nijjar on 10 May 2015 (1 page) |
9 July 2015 | Director's details changed for Harish Ramchandani on 10 May 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Bharat Chimanlal Shah on 10 May 2015 (2 pages) |
9 July 2015 | Director's details changed for Gurbaksh Kaur Nijjar on 10 May 2015 (2 pages) |
9 July 2015 | Director's details changed for Harish Ramchandani on 10 May 2015 (2 pages) |
9 July 2015 | Director's details changed for Rajinder Singh Nijjar on 10 May 2015 (2 pages) |
9 July 2015 | Secretary's details changed for Ravinder Singh Nijjar on 10 May 2015 (1 page) |
9 July 2015 | Director's details changed for Gurbaksh Kaur Nijjar on 10 May 2015 (2 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (38 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (38 pages) |
12 June 2014 | Registered office address changed from 16 Eastman Road Acton London W3 7QQ on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from 16 Eastman Road Acton London W3 7QQ on 12 June 2014 (1 page) |
4 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
11 October 2013 | Group of companies' accounts made up to 31 December 2012 (34 pages) |
11 October 2013 | Group of companies' accounts made up to 31 December 2012 (34 pages) |
6 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (17 pages) |
6 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (17 pages) |
27 March 2013 | Appointment of Harish Ramchandani as a director (3 pages) |
27 March 2013 | Appointment of Harish Ramchandani as a director (3 pages) |
27 March 2013 | Appointment of Mr Bharat Chimanlal Shah as a director (3 pages) |
27 March 2013 | Appointment of Mr Bharat Chimanlal Shah as a director (3 pages) |
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (15 pages) |
28 September 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (15 pages) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 September 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
8 September 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
13 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (15 pages) |
13 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (15 pages) |
27 April 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
27 April 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
2 September 2010 | Resolutions
|
2 September 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
2 September 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
2 September 2010 | Resolutions
|
26 May 2010 | Incorporation
|
26 May 2010 | Incorporation
|