Company NameSafehouse Restaurants Limited
DirectorsLynn Cosgrave and Carl Andrew Cox
Company StatusActive
Company Number08860776
CategoryPrivate Limited Company
Incorporation Date24 January 2014(10 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameLynn Cosgrave
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Hathaway House Popes Drive
London
N3 1QF
Director NameMr Carl Andrew Cox
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2017(3 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Hathaway House Popes Drive
London
N3 1QF
Director NameMr Andrew James Needham
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Stamford Brook Road
London
W6 0XN

Location

Registered Address3rd Floor, Hathaway House
Popes Drive
London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due26 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 January

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

28 February 2020Total exemption full accounts made up to 31 January 2019 (7 pages)
27 February 2020Registered office address changed from 82 Stamford Brook Road London W6 0XN to 3rd Floor, Hathaway House Popes Drive London N3 1QF on 27 February 2020 (1 page)
3 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
23 December 2019Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to 82 Stamford Brook Road London W6 0XN on 23 December 2019 (2 pages)
23 October 2019Previous accounting period shortened from 27 January 2019 to 26 January 2019 (1 page)
26 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
20 February 2019Cessation of Andrew James Needham as a person with significant control on 20 February 2019 (1 page)
20 February 2019Change of details for Ms Lynn Cosgrave as a person with significant control on 20 February 2019 (2 pages)
17 December 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
26 October 2018Previous accounting period shortened from 28 January 2018 to 27 January 2018 (1 page)
23 February 2018Appointment of Mr Carl Andrew Cox as a director on 26 October 2017 (2 pages)
23 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
23 February 2018Termination of appointment of Andrew James Needham as a director on 26 October 2017 (1 page)
27 January 2018Total exemption full accounts made up to 31 January 2017 (10 pages)
27 October 2017Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page)
27 October 2017Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page)
26 April 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
26 April 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
21 April 2017Confirmation statement made on 24 January 2017 with updates (9 pages)
21 April 2017Confirmation statement made on 24 January 2017 with updates (9 pages)
20 March 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
20 March 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 January 2017Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page)
27 January 2017Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page)
28 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
28 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
12 November 2015Registered office address changed from , Acre House 11/15 William Road, London, NW1 3ER to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 12 November 2015 (1 page)
12 November 2015Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 12 November 2015 (1 page)
6 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
6 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
24 January 2014Incorporation
Statement of capital on 2014-01-24
  • GBP 100
(22 pages)
24 January 2014Incorporation
Statement of capital on 2014-01-24
  • GBP 100
(22 pages)