This company is commonly known as Safeinn Limited. The company was founded 31 years ago and was given the registration number 02793062. The firm's registered office is in LONDON. You can find them at 16 Northfields Prospect Business Centre, Putney Bridge Road, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | SAFEINN LIMITED |
---|---|---|
Company Number | : | 02793062 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 1993 |
End of financial year | : | 29 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Northfields Prospect Business Centre, Putney Bridge Road, London, SW18 1PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39 Sandringham Court, Maida Vale, London, W9 1UA | Director | 29 May 2007 | Active |
5, Sandringham Court, Maida Vale, London, England, W9 1UA | Director | 24 November 2016 | Active |
22 Clifton Road, Little Venice, London, W9 1ST | Secretary | 10 March 1993 | Active |
Felindre, Bakers Lane Chilcompton, Radstock, BA3 4EW | Secretary | 30 March 2006 | Active |
26 Bessborough Road, Harrow, Middlesex, HA1 3DL | Nominee Secretary | 23 February 1993 | Active |
Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England, SW18 1PE | Secretary | 30 August 2011 | Active |
84 Thoroughfare, Woodbridge, IP12 1AL | Secretary | 01 May 1996 | Active |
6 Sandringham Court, Maida Vale, London, W9 1UA | Director | 06 May 1994 | Active |
Field House, Chinnor Road, Aston Rowant, OX49 5SH | Director | 10 March 1993 | Active |
Flat 52, Sandringham Court, Maida Vale, | Director | 06 May 1994 | Active |
Flat 39 Sandringham Court, Maida Vale, London, W9 1UA | Director | 06 May 1994 | Active |
51, Sandringham Court, Little Venice, London, United Kingdom, W9 1UA | Director | 02 July 2002 | Active |
24 Sandringham Court, London, W9 1UA | Director | 01 September 2004 | Active |
44 Sandringham Court, Maida Vale, London, W9 1UA | Director | 08 December 1998 | Active |
21, Sandringham Court, Maida Vale, London, England, W9 1UA | Director | 14 February 2010 | Active |
Red Cow House, Stoke Row, Henley-On-Thames, United Kingdom, RG9 5NY | Director | 27 May 2020 | Active |
Lady Farm, Chelwood, Bristol, BS39 4NN | Director | 11 February 2002 | Active |
Flat 36, Sandringham Court, Maida Vale, London, England, W9 1UA | Director | 08 October 2015 | Active |
Flat 38, Sandringham Court Maida Vale, London, W9 1UA | Director | 06 May 1994 | Active |
26 Bessborough Road, Harrow, Middlesex, HA1 3DL | Corporate Nominee Director | 23 February 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-06 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Officers | Termination secretary company with name termination date. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Officers | Appoint person director company with name date. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-06 | Officers | Termination director company with name termination date. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-21 | Officers | Termination director company with name termination date. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-08 | Officers | Appoint person director company with name date. | Download |
2016-04-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-04 | Officers | Appoint person director company with name date. | Download |
2015-06-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.