London
EC3A 5AF
LLP Designated Member Name | RKH Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 January 2021(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | One Creechurch Place London EC3A 5AF |
LLP Designated Member Name | Kevin Kettrick |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Rosemary Cottages Rosemary Lane, Flimwell Wadhurst TN5 7PT |
LLP Designated Member Name | Mr David Michael Robert Umbers |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bromtrees Hellidon NN11 6LN |
LLP Designated Member Name | Mr Christopher George Player Cotterell |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Durrants Farm Fernhurst Road Milland Liphook GU30 7LU |
LLP Designated Member Name | Mr Steven Peter Russell |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Southsea Avenue Leigh-On-Sea Essex SS9 2BH |
LLP Designated Member Name | Mr Geoffrey Patrick Kinsella |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 June 2018(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Creechurch Place London EC3A 5AF |
LLP Designated Member Name | Kinsell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2013(7 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 12 June 2018) |
Correspondence Address | 1 Royal Terrace Southend On Sea SS1 1EA |
Website | safeonline.com |
---|
Registered Address | One Creechurch Place London EC3A 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £718,678 |
Cash | £172 |
Current Liabilities | £623,231 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
3 December 2012 | Delivered on: 13 December 2012 Persons entitled: The London Underwriting Centre Limited Market Building Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £26,740. Outstanding |
---|---|
7 January 2010 | Delivered on: 22 January 2010 Persons entitled: Gms Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit monies from time to time deposited. Outstanding |
26 May 2006 | Delivered on: 1 June 2006 Persons entitled: The London Underwriting Centre Limited Market Building Limited Lloyds Tsb Bank PLC Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 February 2021 | Current accounting period extended from 30 April 2021 to 30 September 2021 (1 page) |
---|---|
20 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
15 January 2021 | Registered office address changed from 77 Leadenhall Street London EC3A 3DE England to One Creechurch Place London United Kingdom EC3A 5AF on 15 January 2021 (1 page) |
15 January 2021 | Termination of appointment of Geoffrey Patrick Kinsella as a member on 4 January 2021 (1 page) |
15 January 2021 | Notification of Howden Broking Group Limited as a person with significant control on 4 January 2021 (2 pages) |
15 January 2021 | Cessation of Christopher George Player Cotterell as a person with significant control on 4 January 2021 (1 page) |
15 January 2021 | Appointment of Howden Broking Group Limited as a member on 4 January 2021 (2 pages) |
15 January 2021 | Termination of appointment of Christopher George Player Cotterell as a member on 4 January 2021 (1 page) |
15 January 2021 | Cessation of Geoffrey Patrick Kinsella as a person with significant control on 4 January 2021 (1 page) |
15 January 2021 | Cessation of Steven Peter Russell as a person with significant control on 4 January 2021 (1 page) |
15 January 2021 | Termination of appointment of Steven Peter Russell as a member on 4 January 2021 (1 page) |
15 January 2021 | Appointment of Rkh Group Limited as a member on 4 January 2021 (2 pages) |
1 December 2020 | Satisfaction of charge 1 in full (1 page) |
20 November 2020 | Full accounts made up to 30 April 2020 (17 pages) |
3 February 2020 | Full accounts made up to 30 April 2019 (18 pages) |
24 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
16 September 2019 | Registered office address changed from 80 Leadenhall Street London EC3A 3DH to 77 Leadenhall Street London EC3A 3DE on 16 September 2019 (1 page) |
5 February 2019 | Full accounts made up to 30 April 2018 (18 pages) |
24 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
24 January 2019 | Cessation of David Michael Robert Umbers as a person with significant control on 13 June 2018 (1 page) |
4 September 2018 | Member's details changed for Mr Christopher George Player Cotterell on 31 August 2018 (2 pages) |
25 June 2018 | Cessation of Kinsell Limited as a person with significant control on 12 June 2018 (1 page) |
25 June 2018 | Notification of Geoffrey Patrick Kinsella as a person with significant control on 12 June 2018 (2 pages) |
25 June 2018 | Termination of appointment of David Michael Robert Umbers as a member on 13 June 2018 (1 page) |
25 June 2018 | Termination of appointment of Kinsell Limited as a member on 12 June 2018 (1 page) |
25 June 2018 | Appointment of Mr Geoffrey Patrick Kinsella as a member on 12 June 2018 (2 pages) |
29 January 2018 | Full accounts made up to 30 April 2017 (17 pages) |
24 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
22 August 2017 | Member's details changed for Kinsby Limited on 23 June 2017 (1 page) |
22 August 2017 | Member's details changed for Kinsby Limited on 23 June 2017 (1 page) |
21 August 2017 | Change of details for Kinsby Limited as a person with significant control on 23 June 2017 (2 pages) |
21 August 2017 | Change of details for Kinsby Limited as a person with significant control on 23 June 2017 (2 pages) |
25 April 2017 | Satisfaction of charge 3 in full (1 page) |
25 April 2017 | Satisfaction of charge 2 in full (1 page) |
25 April 2017 | Satisfaction of charge 2 in full (1 page) |
25 April 2017 | Satisfaction of charge 3 in full (1 page) |
24 April 2017 | Member's details changed for Mr Christopher George Player Cotterell on 6 April 2017 (2 pages) |
24 April 2017 | Member's details changed for Mr Christopher George Player Cotterell on 6 April 2017 (2 pages) |
2 February 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
2 February 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
24 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
24 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
20 July 2016 | Member's details changed for Mr Steven Peter Russell on 28 July 2015 (2 pages) |
20 July 2016 | Member's details changed for Mr Steven Peter Russell on 28 July 2015 (2 pages) |
10 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
10 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
8 February 2016 | Annual return made up to 12 January 2016 (5 pages) |
8 February 2016 | Annual return made up to 12 January 2016 (5 pages) |
13 February 2015 | Annual return made up to 12 January 2015 (5 pages) |
13 February 2015 | Appointment of Kinsby Limited as a member on 3 June 2013 (2 pages) |
13 February 2015 | Appointment of Kinsby Limited as a member on 3 June 2013 (2 pages) |
13 February 2015 | Appointment of Kinsby Limited as a member on 3 June 2013 (2 pages) |
13 February 2015 | Annual return made up to 12 January 2015 (5 pages) |
5 November 2014 | Accounts for a small company made up to 30 April 2014 (7 pages) |
5 November 2014 | Accounts for a small company made up to 30 April 2014 (7 pages) |
16 October 2014 | Registered office address changed from Centurion House 37 Jewry Street London EC3N 2ER to 80 Leadenhall Street London EC3A 3DH on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from Centurion House 37 Jewry Street London EC3N 2ER to 80 Leadenhall Street London EC3A 3DH on 16 October 2014 (1 page) |
17 February 2014 | Annual return made up to 12 January 2014 (4 pages) |
17 February 2014 | Annual return made up to 12 January 2014 (4 pages) |
3 February 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
3 February 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
8 February 2013 | Annual return made up to 12 January 2013 (5 pages) |
8 February 2013 | Termination of appointment of Kevin Kettrick as a member (1 page) |
8 February 2013 | Termination of appointment of Kevin Kettrick as a member (1 page) |
8 February 2013 | Annual return made up to 12 January 2013 (5 pages) |
13 December 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
13 December 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
23 August 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
23 August 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
8 February 2012 | Annual return made up to 12 January 2012 (5 pages) |
8 February 2012 | Annual return made up to 12 January 2012 (5 pages) |
10 October 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
10 October 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
8 February 2011 | Member's details changed for Steven Peter Russell on 8 February 2011 (2 pages) |
8 February 2011 | Member's details changed for Kevin Kettrick on 8 February 2011 (2 pages) |
8 February 2011 | Member's details changed for Kevin Kettrick on 8 February 2011 (2 pages) |
8 February 2011 | Member's details changed for Kevin Kettrick on 8 February 2011 (2 pages) |
8 February 2011 | Member's details changed for Steven Peter Russell on 8 February 2011 (2 pages) |
8 February 2011 | Annual return made up to 12 January 2011 (5 pages) |
8 February 2011 | Annual return made up to 12 January 2011 (5 pages) |
8 February 2011 | Member's details changed for Steven Peter Russell on 8 February 2011 (2 pages) |
18 August 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
18 August 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
1 March 2010 | Registered office address changed from St Clare House 30/33 Minories London EC3N 1DD on 1 March 2010 (2 pages) |
1 March 2010 | Registered office address changed from St Clare House 30/33 Minories London EC3N 1DD on 1 March 2010 (2 pages) |
1 March 2010 | Registered office address changed from St Clare House 30/33 Minories London EC3N 1DD on 1 March 2010 (2 pages) |
22 January 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
22 January 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
14 January 2010 | Annual return made up to 12 January 2010 (10 pages) |
14 January 2010 | Annual return made up to 12 January 2010 (10 pages) |
7 July 2009 | Accounts for a small company made up to 30 April 2009 (8 pages) |
7 July 2009 | Accounts for a small company made up to 30 April 2009 (8 pages) |
15 January 2009 | Annual return made up to 13/01/09 (2 pages) |
15 January 2009 | Annual return made up to 13/01/09 (2 pages) |
7 November 2008 | Annual return made up to 04/11/08 (2 pages) |
7 November 2008 | Annual return made up to 04/11/08 (2 pages) |
1 August 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
1 August 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
11 October 2007 | Annual return made up to 30/09/07 (3 pages) |
11 October 2007 | Annual return made up to 30/09/07 (3 pages) |
20 July 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
20 July 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
21 April 2007 | Annual return made up to 11/04/07 (3 pages) |
21 April 2007 | Annual return made up to 11/04/07 (3 pages) |
11 October 2006 | Company name changed safeonline acquisitions LLP\certificate issued on 11/10/06 (3 pages) |
11 October 2006 | Company name changed safeonline acquisitions LLP\certificate issued on 11/10/06 (3 pages) |
1 June 2006 | Particulars of mortgage/charge (7 pages) |
1 June 2006 | Particulars of mortgage/charge (7 pages) |
20 April 2006 | Incorporation (4 pages) |
20 April 2006 | Incorporation (4 pages) |