UKBizDB.co.uk

SAFEINN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:16 Northfields Prospect Business Centre, Putney Bridge Road, London, SW18 1PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 Sandringham Court, Maida Vale, London, W9 1UA

Director29 May 2007Active
5, Sandringham Court, Maida Vale, London, England, W9 1UA

Director24 November 2016Active
22 Clifton Road, Little Venice, London, W9 1ST

Secretary10 March 1993Active
Felindre, Bakers Lane Chilcompton, Radstock, BA3 4EW

Secretary30 March 2006Active
26 Bessborough Road, Harrow, Middlesex, HA1 3DL

Nominee Secretary23 February 1993Active
Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England, SW18 1PE

Secretary30 August 2011Active
84 Thoroughfare, Woodbridge, IP12 1AL

Secretary01 May 1996Active
6 Sandringham Court, Maida Vale, London, W9 1UA

Director06 May 1994Active
Field House, Chinnor Road, Aston Rowant, OX49 5SH

Director10 March 1993Active
Flat 52, Sandringham Court, Maida Vale,

Director06 May 1994Active
Flat 39 Sandringham Court, Maida Vale, London, W9 1UA

Director06 May 1994Active
51, Sandringham Court, Little Venice, London, United Kingdom, W9 1UA

Director02 July 2002Active
24 Sandringham Court, London, W9 1UA

Director01 September 2004Active
44 Sandringham Court, Maida Vale, London, W9 1UA

Director08 December 1998Active
21, Sandringham Court, Maida Vale, London, England, W9 1UA

Director14 February 2010Active
Red Cow House, Stoke Row, Henley-On-Thames, United Kingdom, RG9 5NY

Director27 May 2020Active
Lady Farm, Chelwood, Bristol, BS39 4NN

Director11 February 2002Active
Flat 36, Sandringham Court, Maida Vale, London, England, W9 1UA

Director08 October 2015Active
Flat 38, Sandringham Court Maida Vale, London, W9 1UA

Director06 May 1994Active
26 Bessborough Road, Harrow, Middlesex, HA1 3DL

Corporate Nominee Director23 February 1993Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with updates.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Officers

Termination secretary company with name termination date.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-07Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2017-04-21Officers

Termination director company with name termination date.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Officers

Appoint person director company with name date.

Download
2016-04-06Accounts

Accounts with accounts type total exemption small.

Download
2016-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-04Officers

Appoint person director company with name date.

Download
2015-06-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.