Company NameSafe Permanent Access Limited
Company StatusIn Administration
Company Number07346232
CategoryPrivate Limited Company
Incorporation Date16 August 2010(13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr David Colin Ford
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(1 year, 6 months after company formation)
Appointment Duration12 years, 1 month
RoleCradle Engineer
Country of ResidenceEngland
Correspondence Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
Director NameMr Philip Joseph Wick
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(1 year, 6 months after company formation)
Appointment Duration12 years, 1 month
RoleCradle Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
Director NameMrs Sylvia Marion Coleman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2012(1 year, 8 months after company formation)
Appointment Duration12 years
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
Director NameMr Guy Peter Greaves Bates
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2019(8 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address230 Brook Street
Erith
Kent
DA8 1DZ
Director NameMr David Colin Ford
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 Arundel Road
Dartford
Kent
DA1 5EH
Director NameMr Philip Joseph Wick
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address72 Temple Avenue
Shirley
Croydon
Surrey
CR0 8QB
Director NameMrs Sylvia Marion Gorman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(4 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2012)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressProduce House, 1a Wickham Court Road
West Wickham
Kent
BR4 9LN

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2013
Net Worth£84,332
Cash£4,688
Current Liabilities£144,058

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 August 2022 (1 year, 8 months ago)
Next Return Due30 August 2023 (overdue)

Charges

13 June 2022Delivered on: 21 June 2022
Persons entitled: Philip Wick

Classification: A registered charge
Outstanding
8 November 2013Delivered on: 26 November 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

29 November 2023Administrator's progress report (37 pages)
10 November 2023Notice of extension of period of Administration (3 pages)
5 June 2023Administrator's progress report (45 pages)
24 February 2023Statement of affairs with form AM02SOA (11 pages)
14 December 2022Statement of administrator's proposal (51 pages)
11 November 2022Appointment of an administrator (3 pages)
11 November 2022Registered office address changed from Produce House, 1a Wickham Court Road West Wickham Kent BR4 9LN to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 11 November 2022 (2 pages)
16 August 2022Confirmation statement made on 16 August 2022 with updates (5 pages)
21 June 2022Registration of charge 073462320002, created on 13 June 2022 (7 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (14 pages)
18 August 2021Confirmation statement made on 16 August 2021 with updates (5 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (13 pages)
18 August 2020Change of details for Mr Philip Joseph Wick as a person with significant control on 6 April 2016 (2 pages)
18 August 2020Confirmation statement made on 16 August 2020 with updates (5 pages)
18 August 2020Director's details changed for Mrs. Sylvia Marion Coleman on 1 January 2020 (2 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (18 pages)
8 May 2020Director's details changed for Mrs. Sylvia Marion Gorman on 8 May 2020 (2 pages)
16 August 2019Confirmation statement made on 16 August 2019 with updates (5 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (18 pages)
19 March 2019Appointment of Mr Guy Peter Greaves Bates as a director on 19 March 2019 (2 pages)
19 March 2019Statement of capital following an allotment of shares on 19 March 2019
  • GBP 10
(3 pages)
20 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
12 May 2018Total exemption full accounts made up to 31 August 2017 (18 pages)
24 April 2018Director's details changed for Mr. Philip Joseph Wick on 24 April 2018 (2 pages)
16 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
18 August 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
18 August 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
9 August 2016Director's details changed for Mrs. Sylvia Marion Gorman on 9 August 2016 (2 pages)
9 August 2016Director's details changed for Mrs. Sylvia Marion Gorman on 9 August 2016 (2 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(5 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
26 November 2013Registration of charge 073462320001 (26 pages)
26 November 2013Registration of charge 073462320001 (26 pages)
20 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
20 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
10 May 2012Appointment of Mrs. Sylvia Marion Gorman as a director (2 pages)
10 May 2012Appointment of Mrs. Sylvia Marion Gorman as a director (2 pages)
25 April 2012Termination of appointment of Sylvia Gorman as a director (1 page)
25 April 2012Appointment of Mr. David Colin Ford as a director (2 pages)
25 April 2012Appointment of Mr. Philip Joseph Wick as a director (2 pages)
25 April 2012Appointment of Mr. David Colin Ford as a director (2 pages)
25 April 2012Termination of appointment of Sylvia Gorman as a director (1 page)
25 April 2012Appointment of Mr. Philip Joseph Wick as a director (2 pages)
16 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
18 April 2011Termination of appointment of Philip Wick as a director (1 page)
18 April 2011Appointment of Mrs. Sylvia Marion Gorman as a director (2 pages)
18 April 2011Appointment of Mrs. Sylvia Marion Gorman as a director (2 pages)
18 April 2011Termination of appointment of David Ford as a director (1 page)
18 April 2011Termination of appointment of Philip Wick as a director (1 page)
18 April 2011Termination of appointment of David Ford as a director (1 page)
16 August 2010Incorporation (46 pages)
16 August 2010Incorporation (46 pages)