Company NameSafedove Limited
DirectorsGuy Norman Marsden and Piet James Pulford
Company StatusActive
Company Number08134397
CategoryPrivate Limited Company
Incorporation Date9 July 2012(11 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Guy Norman Marsden
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Upper Brook Street
London
W1K 7QB
Director NameMr Piet James Pulford
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Upper Brook Street
London
W1K 7QB
Secretary NamePiet Pulford
StatusCurrent
Appointed09 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address24 Upper Brook Street
London
W1K 7QB
Director NameMrs Claire Nicola Marsden
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(10 months after company formation)
Appointment Duration5 years (resigned 17 May 2018)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressEmperor's Gate 114a Cromwell Road
London
SW7 4AG

Location

Registered Address24 Upper Brook Street
London
W1K 7QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 4 weeks from now)

Filing History

12 July 2020Confirmation statement made on 9 July 2020 with updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 July 2019Confirmation statement made on 9 July 2019 with updates (3 pages)
28 March 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
10 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
17 May 2018Termination of appointment of Claire Nicola Marsden as a director on 17 May 2018 (1 page)
20 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
7 January 2017Full accounts made up to 31 March 2016 (9 pages)
7 January 2017Full accounts made up to 31 March 2016 (9 pages)
25 November 2016Registered office address changed from 131 Edgware Road London W2 2AP to Emperor's Gate 114a Cromwell Road London SW7 4AG on 25 November 2016 (1 page)
25 November 2016Registered office address changed from 131 Edgware Road London W2 2AP to Emperor's Gate 114a Cromwell Road London SW7 4AG on 25 November 2016 (1 page)
22 July 2016Confirmation statement made on 9 July 2016 with updates (7 pages)
22 July 2016Confirmation statement made on 9 July 2016 with updates (7 pages)
15 March 2016Full accounts made up to 31 March 2015 (11 pages)
15 March 2016Full accounts made up to 31 March 2015 (11 pages)
21 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
13 February 2015Full accounts made up to 31 March 2014 (11 pages)
13 February 2015Full accounts made up to 31 March 2014 (11 pages)
22 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
10 July 2014Accounts for a small company made up to 31 March 2013 (7 pages)
10 July 2014Accounts for a small company made up to 31 March 2013 (7 pages)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
16 April 2014Current accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages)
16 April 2014Current accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages)
15 July 2013Resolutions
  • RES13 ‐ Company business 27/06/2013
(1 page)
15 July 2013Resolutions
  • RES13 ‐ Company business 27/06/2013
(1 page)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
8 May 2013Appointment of Mrs Claire Nicola Marsden as a director (2 pages)
8 May 2013Appointment of Mrs Claire Nicola Marsden as a director (2 pages)
17 December 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 29/10/2012
(6 pages)
17 December 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 29/10/2012
(6 pages)
29 October 2012Statement of capital following an allotment of shares on 29 October 2012
  • GBP 102
  • ANNOTATION A second filed SH01 was registered on 17/12/2012
(4 pages)
29 October 2012Statement of capital following an allotment of shares on 29 October 2012
  • GBP 102
  • ANNOTATION A second filed SH01 was registered on 17/12/2012
(4 pages)
9 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)