Company NameSafran Developments Limited
DirectorRobert Christopher Coughlan
Company StatusActive
Company Number07345194
CategoryPrivate Limited Company
Incorporation Date13 August 2010(13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Christopher Coughlan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Station Road
Sutton
Surrey
SM2 6BH
Secretary NameMr Robert Christoper Coughlan
StatusCurrent
Appointed31 December 2013(3 years, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence AddressBerlanger Beech Drive
Kingswood
Tadworth
Surrey
KT20 6PS
Secretary NameMr Robert Terence Cruse
StatusResigned
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBerlanger Beech Drive
Kingswood
Tadworth
Surrey
KT20 6PS
Director NameMiss Phoebe Rose Coughlan
Date of BirthMarch 2001 (Born 23 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2020(9 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2022)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address117a Burdon Lane
Cheam
Sutton
SM2 7DB

Location

Registered Address8 Station Road
Sutton
Surrey
SM2 6BH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardBelmont
Built Up AreaGreater London

Shareholders

1000 at £1Pioneer Developments Surrey LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,925
Cash£5,148
Current Liabilities£302,351

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 August 2023 (9 months, 1 week ago)
Next Return Due27 August 2024 (3 months, 1 week from now)

Charges

22 August 2022Delivered on: 26 August 2022
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Part of the freehold land being land at rear of uplands, walpole avenue, chipstead, coulsdon CR5 3PP as contained in a transfer of part dated 9 may 2022 and entered into between (1) david keith youngman and (2) safran developments limited forming part of the land previously registered at the land registry with title number SY44736. Title number: to be allocated.
Outstanding
22 August 2022Delivered on: 26 August 2022
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Part of the freehold land being land at the rear of uplands, walpole avenue, chipstead, coulsdon CR5 3PP as contained in a transfer of part dated 9 may 2022 and entered into between (1) david keith youngman and (2) safran developments limited forming part of the land previously registered at the land registry with title number SY44736. Title number: to be allocated.
Outstanding
31 October 2017Delivered on: 13 November 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 8 flint close banstead SM7 3AP and flint close communal areas being all of the land registered at the land registry under title no. SY278593 other than the land shown edged red on the annexed plans marked plan 1 and plan 2.
Outstanding
18 February 2016Delivered on: 22 February 2016
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that freehold land being 1 sutton lane, banstead, SM7 3QL as the same is registered at the land registry with absolute title under title number SY278593.
Outstanding
18 February 2016Delivered on: 22 February 2016
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding
12 October 2010Delivered on: 14 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the rear of 60 bulstrode way, gerrards cross, bucks, t/no: BM319066 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
26 March 2014Delivered on: 4 April 2014
Satisfied on: 24 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1 sutton lane, banstead, surrey t/no SY278593. Notification of addition to or amendment of charge.
Fully Satisfied
7 September 2010Delivered on: 9 September 2010
Satisfied on: 23 February 2016
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

13 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
7 February 2020Appointment of Miss Phoebe Rose Coughlan as a director on 7 February 2020 (2 pages)
7 February 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
27 August 2019Confirmation statement made on 13 August 2019 with updates (4 pages)
9 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
15 January 2018Satisfaction of charge 073451940006 in full (1 page)
15 January 2018Satisfaction of charge 073451940006 in full (1 page)
29 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 November 2017Satisfaction of charge 073451940004 in full (1 page)
13 November 2017Registration of charge 073451940006, created on 31 October 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(6 pages)
13 November 2017Satisfaction of charge 073451940004 in full (1 page)
13 November 2017Satisfaction of charge 073451940005 in full (1 page)
13 November 2017Satisfaction of charge 073451940005 in full (1 page)
13 November 2017Registration of charge 073451940006, created on 31 October 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(6 pages)
22 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
23 December 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 February 2016Satisfaction of charge 073451940003 in full (1 page)
24 February 2016Satisfaction of charge 073451940003 in full (1 page)
23 February 2016Satisfaction of charge 1 in full (1 page)
23 February 2016Satisfaction of charge 1 in full (1 page)
22 February 2016Registration of charge 073451940005, created on 18 February 2016 (21 pages)
22 February 2016Registration of charge 073451940004, created on 18 February 2016 (38 pages)
22 February 2016Registration of charge 073451940004, created on 18 February 2016 (38 pages)
22 February 2016Registration of charge 073451940005, created on 18 February 2016 (21 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 November 2015Registered office address changed from Berlanger Beech Drive Kingswood Tadworth Surrey KT20 6PS to 8 Station Road Sutton Surrey SM2 6BH on 27 November 2015 (1 page)
27 November 2015Registered office address changed from Berlanger Beech Drive Kingswood Tadworth Surrey KT20 6PS to 8 Station Road Sutton Surrey SM2 6BH on 27 November 2015 (1 page)
10 November 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(3 pages)
10 November 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 November 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(3 pages)
6 November 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(3 pages)
6 November 2014Director's details changed for Mr Robert Christopher Coughlan on 15 August 2014 (2 pages)
6 November 2014Director's details changed for Mr Robert Christopher Coughlan on 15 August 2014 (2 pages)
4 April 2014Registration of charge 073451940003
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
4 April 2014Registration of charge 073451940003
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
21 March 2014Termination of appointment of Robert Cruse as a secretary (1 page)
21 March 2014Appointment of Mr Robert Christoper Coughlan as a secretary (2 pages)
21 March 2014Termination of appointment of Robert Cruse as a secretary (1 page)
21 March 2014Appointment of Mr Robert Christoper Coughlan as a secretary (2 pages)
4 March 2014Registered office address changed from 15 St Leonards Road Epsom Surrey KT18 5RG England on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 15 St Leonards Road Epsom Surrey KT18 5RG England on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 15 St Leonards Road Epsom Surrey KT18 5RG England on 4 March 2014 (1 page)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,000
(3 pages)
15 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,000
(3 pages)
15 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
15 August 2012Director's details changed for Mr Robert Christopher Coughlan on 13 August 2012 (2 pages)
15 August 2012Director's details changed for Mr Robert Christopher Coughlan on 13 August 2012 (2 pages)
15 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
15 August 2011Director's details changed for Mr Robert Christopher Coughlan on 13 August 2011 (2 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
15 August 2011Director's details changed for Mr Robert Christopher Coughlan on 13 August 2011 (2 pages)
19 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 May 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
6 May 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
14 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 September 2010Appointment of Mr Robert Terence Cruse as a secretary (1 page)
7 September 2010Appointment of Mr Robert Terence Cruse as a secretary (1 page)
13 August 2010Incorporation (22 pages)
13 August 2010Incorporation (22 pages)