Company NameSafeonline Llp
Company StatusActive
Company NumberOC319208
CategoryLimited Liability Partnership
Incorporation Date20 April 2006(18 years ago)
Previous NameSafeonline Acquisitions Llp

Directors

LLP Designated Member NameHowden Broking Group Limited (Corporation)
StatusCurrent
Appointed04 January 2021(14 years, 8 months after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
LLP Designated Member NameRKH Group Limited (Corporation)
StatusCurrent
Appointed04 January 2021(14 years, 8 months after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
LLP Designated Member NameKevin Kettrick
Date of BirthNovember 1963 (Born 60 years ago)
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Rosemary Cottages
Rosemary Lane, Flimwell
Wadhurst
TN5 7PT
LLP Designated Member NameMr David Michael Robert Umbers
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBromtrees
Hellidon
NN11 6LN
LLP Designated Member NameMr Christopher George Player Cotterell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDurrants Farm Fernhurst Road
Milland
Liphook
GU30 7LU
LLP Designated Member NameMr Steven Peter Russell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Southsea Avenue
Leigh-On-Sea
Essex
SS9 2BH
LLP Designated Member NameMr Geoffrey Patrick Kinsella
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed12 June 2018(12 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 04 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
LLP Designated Member NameKinsell Limited (Corporation)
StatusResigned
Appointed03 June 2013(7 years, 1 month after company formation)
Appointment Duration5 years (resigned 12 June 2018)
Correspondence Address1 Royal Terrace
Southend On Sea
SS1 1EA

Contact

Websitesafeonline.com

Location

Registered AddressOne
Creechurch Place
London
EC3A 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£718,678
Cash£172
Current Liabilities£623,231

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

3 December 2012Delivered 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 2010Delivered 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 2006Delivered 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

Filing History

9 February 2021Current accounting period extended from 30 April 2021 to 30 September 2021 (1 page)
20 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
15 January 2021Registered 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 2021Termination of appointment of Geoffrey Patrick Kinsella as a member on 4 January 2021 (1 page)
15 January 2021Notification of Howden Broking Group Limited as a person with significant control on 4 January 2021 (2 pages)
15 January 2021Cessation of Christopher George Player Cotterell as a person with significant control on 4 January 2021 (1 page)
15 January 2021Appointment of Howden Broking Group Limited as a member on 4 January 2021 (2 pages)
15 January 2021Termination of appointment of Christopher George Player Cotterell as a member on 4 January 2021 (1 page)
15 January 2021Cessation of Geoffrey Patrick Kinsella as a person with significant control on 4 January 2021 (1 page)
15 January 2021Cessation of Steven Peter Russell as a person with significant control on 4 January 2021 (1 page)
15 January 2021Termination of appointment of Steven Peter Russell as a member on 4 January 2021 (1 page)
15 January 2021Appointment of Rkh Group Limited as a member on 4 January 2021 (2 pages)
1 December 2020Satisfaction of charge 1 in full (1 page)
20 November 2020Full accounts made up to 30 April 2020 (17 pages)
3 February 2020Full accounts made up to 30 April 2019 (18 pages)
24 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
16 September 2019Registered 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 2019Full accounts made up to 30 April 2018 (18 pages)
24 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
24 January 2019Cessation of David Michael Robert Umbers as a person with significant control on 13 June 2018 (1 page)
4 September 2018Member's details changed for Mr Christopher George Player Cotterell on 31 August 2018 (2 pages)
25 June 2018Cessation of Kinsell Limited as a person with significant control on 12 June 2018 (1 page)
25 June 2018Notification of Geoffrey Patrick Kinsella as a person with significant control on 12 June 2018 (2 pages)
25 June 2018Termination of appointment of David Michael Robert Umbers as a member on 13 June 2018 (1 page)
25 June 2018Termination of appointment of Kinsell Limited as a member on 12 June 2018 (1 page)
25 June 2018Appointment of Mr Geoffrey Patrick Kinsella as a member on 12 June 2018 (2 pages)
29 January 2018Full accounts made up to 30 April 2017 (17 pages)
24 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
22 August 2017Member's details changed for Kinsby Limited on 23 June 2017 (1 page)
22 August 2017Member's details changed for Kinsby Limited on 23 June 2017 (1 page)
21 August 2017Change of details for Kinsby Limited as a person with significant control on 23 June 2017 (2 pages)
21 August 2017Change of details for Kinsby Limited as a person with significant control on 23 June 2017 (2 pages)
25 April 2017Satisfaction of charge 3 in full (1 page)
25 April 2017Satisfaction of charge 2 in full (1 page)
25 April 2017Satisfaction of charge 2 in full (1 page)
25 April 2017Satisfaction of charge 3 in full (1 page)
24 April 2017Member's details changed for Mr Christopher George Player Cotterell on 6 April 2017 (2 pages)
24 April 2017Member's details changed for Mr Christopher George Player Cotterell on 6 April 2017 (2 pages)
2 February 2017Accounts for a small company made up to 30 April 2016 (7 pages)
2 February 2017Accounts for a small company made up to 30 April 2016 (7 pages)
24 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
24 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
20 July 2016Member's details changed for Mr Steven Peter Russell on 28 July 2015 (2 pages)
20 July 2016Member's details changed for Mr Steven Peter Russell on 28 July 2015 (2 pages)
10 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
10 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
8 February 2016Annual return made up to 12 January 2016 (5 pages)
8 February 2016Annual return made up to 12 January 2016 (5 pages)
13 February 2015Annual return made up to 12 January 2015 (5 pages)
13 February 2015Appointment of Kinsby Limited as a member on 3 June 2013 (2 pages)
13 February 2015Appointment of Kinsby Limited as a member on 3 June 2013 (2 pages)
13 February 2015Appointment of Kinsby Limited as a member on 3 June 2013 (2 pages)
13 February 2015Annual return made up to 12 January 2015 (5 pages)
5 November 2014Accounts for a small company made up to 30 April 2014 (7 pages)
5 November 2014Accounts for a small company made up to 30 April 2014 (7 pages)
16 October 2014Registered 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 2014Registered 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 2014Annual return made up to 12 January 2014 (4 pages)
17 February 2014Annual return made up to 12 January 2014 (4 pages)
3 February 2014Accounts for a small company made up to 30 April 2013 (7 pages)
3 February 2014Accounts for a small company made up to 30 April 2013 (7 pages)
8 February 2013Annual return made up to 12 January 2013 (5 pages)
8 February 2013Termination of appointment of Kevin Kettrick as a member (1 page)
8 February 2013Termination of appointment of Kevin Kettrick as a member (1 page)
8 February 2013Annual return made up to 12 January 2013 (5 pages)
13 December 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
13 December 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
23 August 2012Accounts for a small company made up to 30 April 2012 (7 pages)
23 August 2012Accounts for a small company made up to 30 April 2012 (7 pages)
8 February 2012Annual return made up to 12 January 2012 (5 pages)
8 February 2012Annual return made up to 12 January 2012 (5 pages)
10 October 2011Accounts for a small company made up to 30 April 2011 (7 pages)
10 October 2011Accounts for a small company made up to 30 April 2011 (7 pages)
8 February 2011Member's details changed for Steven Peter Russell on 8 February 2011 (2 pages)
8 February 2011Member's details changed for Kevin Kettrick on 8 February 2011 (2 pages)
8 February 2011Member's details changed for Kevin Kettrick on 8 February 2011 (2 pages)
8 February 2011Member's details changed for Kevin Kettrick on 8 February 2011 (2 pages)
8 February 2011Member's details changed for Steven Peter Russell on 8 February 2011 (2 pages)
8 February 2011Annual return made up to 12 January 2011 (5 pages)
8 February 2011Annual return made up to 12 January 2011 (5 pages)
8 February 2011Member's details changed for Steven Peter Russell on 8 February 2011 (2 pages)
18 August 2010Accounts for a small company made up to 30 April 2010 (7 pages)
18 August 2010Accounts for a small company made up to 30 April 2010 (7 pages)
1 March 2010Registered office address changed from St Clare House 30/33 Minories London EC3N 1DD on 1 March 2010 (2 pages)
1 March 2010Registered office address changed from St Clare House 30/33 Minories London EC3N 1DD on 1 March 2010 (2 pages)
1 March 2010Registered office address changed from St Clare House 30/33 Minories London EC3N 1DD on 1 March 2010 (2 pages)
22 January 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
22 January 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
14 January 2010Annual return made up to 12 January 2010 (10 pages)
14 January 2010Annual return made up to 12 January 2010 (10 pages)
7 July 2009Accounts for a small company made up to 30 April 2009 (8 pages)
7 July 2009Accounts for a small company made up to 30 April 2009 (8 pages)
15 January 2009Annual return made up to 13/01/09 (2 pages)
15 January 2009Annual return made up to 13/01/09 (2 pages)
7 November 2008Annual return made up to 04/11/08 (2 pages)
7 November 2008Annual return made up to 04/11/08 (2 pages)
1 August 2008Accounts for a small company made up to 30 April 2008 (6 pages)
1 August 2008Accounts for a small company made up to 30 April 2008 (6 pages)
11 October 2007Annual return made up to 30/09/07 (3 pages)
11 October 2007Annual return made up to 30/09/07 (3 pages)
20 July 2007Accounts for a small company made up to 30 April 2007 (6 pages)
20 July 2007Accounts for a small company made up to 30 April 2007 (6 pages)
21 April 2007Annual return made up to 11/04/07 (3 pages)
21 April 2007Annual return made up to 11/04/07 (3 pages)
11 October 2006Company name changed safeonline acquisitions LLP\certificate issued on 11/10/06 (3 pages)
11 October 2006Company name changed safeonline acquisitions LLP\certificate issued on 11/10/06 (3 pages)
1 June 2006Particulars of mortgage/charge (7 pages)
1 June 2006Particulars of mortgage/charge (7 pages)
20 April 2006Incorporation (4 pages)
20 April 2006Incorporation (4 pages)