Company NameSafeward Limited
DirectorsAndre Abraham Zolty and Janine Sakhnowsky
Company StatusActive
Company Number04213211
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 May 2001(22 years, 11 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Andre Abraham Zolty
Date of BirthNovember 1953 (Born 70 years ago)
NationalitySwiss
StatusCurrent
Appointed09 May 2001(same day as company formation)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence Address1st Floor, Cloister House, Riverside New Bailey St
Manchester
M3 5FS
Secretary NameJanine Sakhnowsky
NationalitySwiss
StatusCurrent
Appointed09 May 2001(same day as company formation)
RoleSecretary
Country of ResidenceSwitzerland
Correspondence Address1st Floor, Cloister House, Riverside New Bailey St
Manchester
M3 5FS
Director NameJanine Sakhnowsky
Date of BirthMay 1945 (Born 79 years ago)
NationalitySwiss
StatusCurrent
Appointed10 December 2001(7 months after company formation)
Appointment Duration22 years, 4 months
RoleSecretary
Country of ResidenceSwitzerland
Correspondence Address1st Floor, Cloister House, Riverside New Bailey St
Manchester
M3 5FS
Secretary NameElie Mamane
StatusCurrent
Appointed09 September 2008(7 years, 4 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Correspondence Address1st Floor, Cloister House, Riverside New Bailey St
Manchester
M3 5FS
Secretary NameNorma Nuzzo
NationalitySwiss
StatusResigned
Appointed06 November 2003(2 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 September 2008)
RoleSecretary
Correspondence Address10 Rue Mavnoir
Geneva
1207
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 May 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1st Floor, Cloister House, Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Turnover£2,028,608
Net Worth-£3,855,415
Cash£31,946
Current Liabilities£7,474,231

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due26 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 March

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 5 days from now)

Charges

5 April 2006Delivered on: 21 April 2006
Persons entitled: Innovate Phil Hanley Limited

Classification: Charge on vat reclaims
Secured details: £1,928,850 and all other monies due or to become due.
Particulars: With full title guarantee all rights title interest and benefit to and in the reclaims,. See the mortgage charge document for full details.
Outstanding
5 April 2006Delivered on: 21 April 2006
Persons entitled: Innovate Property Limited

Classification: Charge on vat reclaims
Secured details: £3,233,650 and all other monies due or to become due.
Particulars: With full title guarantee all rights title interest and benefit to and in the reclaims,. See the mortgage charge document for full details.
Outstanding
8 March 2002Delivered on: 13 March 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company 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
8 March 2002Delivered on: 13 March 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land and buildings adjoining transfesa road, paddock wood, kent. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
14 December 2001Delivered on: 2 January 2002
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself or Any Lender

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage leasehold land and buildings described in the demised lease dated 14 december 2001 and known as unipart unit siskin drive baginton coventry together with all buildings erections and fixtures (but excluding tenants fixtures and fittings) and fixed plant and machinery..all monies deposited with the trustee..floating charge the whole of the company's undertaking.
Outstanding
14 December 2001Delivered on: 2 January 2002
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself or Any Lender

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of land and buildings or to be known as the unipart unit siskin drive baginton (the lease). See the mortgage charge document for full details.
Outstanding
14 June 2001Delivered on: 29 June 2001
Persons entitled: Newcastle Building Society (As Security Trustee)

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee,the agent or all or any of the lenders pursuant to the facility agreement whether on current or other account.
Particulars: All rental income to which the company is entitled in relation to the property k/a the granada distribution unit,nottingham road ashby de la zouch,leicestershire.
Outstanding
14 June 2001Delivered on: 29 June 2001
Persons entitled: Newcastle Building Society (As Security Trustee)

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee, the agent or all or any of the lenders pursuant to the facility agreement whether on current or other account.
Particulars: The company with full title guarantee charges in favour of the security trustee by way of floating charge the undertaking of the company and all its property and assets both present and future including its goodwill and uncalled capital for the time being.
Outstanding
14 June 2001Delivered on: 29 June 2001
Persons entitled: Newcastle Building Society (As Security Trustee)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee,the agent or all or any of the lenders pursuant to the facility agreement whether on current or other account.
Particulars: The f/h land k/a granada distribution unit,nottingham road,ashby de la zouch,leicestershire t/n LT305752 and the adjoining land comprised in a statutory declaration made by chris leeks dated 17 july 2000 and all the company's estate and interest in and title to the property and/or the proceeds of sale thereof.. See the mortgage charge document for full details.
Outstanding

Filing History

18 August 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
15 June 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
18 March 2020Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
20 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
14 June 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
6 March 2019Registered office address changed from 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG to 1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS on 6 March 2019 (1 page)
31 January 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
28 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
14 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
11 May 2018Change of details for Andre Abraham Zolty as a person with significant control on 6 April 2016 (2 pages)
11 May 2018Notification of Janine Sakhnowsky as a person with significant control on 6 April 2016 (2 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (16 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (16 pages)
28 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
28 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 December 2017Previous accounting period extended from 24 March 2017 to 31 March 2017 (1 page)
21 December 2017Previous accounting period extended from 24 March 2017 to 31 March 2017 (1 page)
11 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
11 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
29 June 2017Director's details changed for Mr Andre Abraham Zolty on 10 May 2016 (2 pages)
29 June 2017Director's details changed for Mr Andre Abraham Zolty on 10 May 2016 (2 pages)
20 June 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
5 June 2017Total exemption full accounts made up to 31 March 2016 (19 pages)
5 June 2017Total exemption full accounts made up to 31 March 2016 (19 pages)
21 March 2017Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page)
21 March 2017Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
2 June 2016Secretary's details changed for Elie Mamane on 10 May 2015 (1 page)
2 June 2016Secretary's details changed for Elie Mamane on 10 May 2015 (1 page)
2 June 2016Director's details changed for Mr Andre Abraham Zolty on 10 May 2015 (2 pages)
2 June 2016Secretary's details changed for Janine Sakhnowsky on 10 May 2015 (1 page)
2 June 2016Annual return made up to 9 May 2016 no member list (3 pages)
2 June 2016Annual return made up to 9 May 2016 no member list (3 pages)
2 June 2016Director's details changed for Janine Sakhnowsky on 10 May 2015 (2 pages)
2 June 2016Director's details changed for Janine Sakhnowsky on 10 May 2015 (2 pages)
2 June 2016Secretary's details changed for Janine Sakhnowsky on 10 May 2015 (1 page)
2 June 2016Director's details changed for Mr Andre Abraham Zolty on 10 May 2015 (2 pages)
1 June 2016Full accounts made up to 31 March 2015 (20 pages)
1 June 2016Full accounts made up to 31 March 2015 (20 pages)
21 March 2016Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
21 March 2016Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
11 June 2015Annual return made up to 9 May 2015 no member list (4 pages)
11 June 2015Annual return made up to 9 May 2015 no member list (4 pages)
11 June 2015Annual return made up to 9 May 2015 no member list (4 pages)
8 April 2015Full accounts made up to 31 March 2014 (19 pages)
8 April 2015Full accounts made up to 31 March 2014 (19 pages)
22 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
12 June 2014Annual return made up to 9 May 2014 no member list (4 pages)
12 June 2014Annual return made up to 9 May 2014 no member list (4 pages)
12 June 2014Annual return made up to 9 May 2014 no member list (4 pages)
11 March 2014Full accounts made up to 31 March 2013 (21 pages)
11 March 2014Full accounts made up to 31 March 2013 (21 pages)
13 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
13 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
13 June 2013Annual return made up to 9 May 2013 no member list (4 pages)
13 June 2013Annual return made up to 9 May 2013 no member list (4 pages)
13 June 2013Annual return made up to 9 May 2013 no member list (4 pages)
10 January 2013Full accounts made up to 31 March 2012 (20 pages)
10 January 2013Full accounts made up to 31 March 2012 (20 pages)
28 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
28 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
11 June 2012Annual return made up to 9 May 2012 no member list (4 pages)
11 June 2012Annual return made up to 9 May 2012 no member list (4 pages)
11 June 2012Annual return made up to 9 May 2012 no member list (4 pages)
6 January 2012Full accounts made up to 31 March 2011 (20 pages)
6 January 2012Full accounts made up to 31 March 2011 (20 pages)
1 June 2011Annual return made up to 9 May 2011 no member list (4 pages)
1 June 2011Annual return made up to 9 May 2011 no member list (4 pages)
1 June 2011Annual return made up to 9 May 2011 no member list (4 pages)
11 October 2010Full accounts made up to 31 March 2010 (20 pages)
11 October 2010Full accounts made up to 31 March 2010 (20 pages)
20 August 2010Director's details changed for Janine Sakhnowsky on 9 May 2010 (2 pages)
20 August 2010Annual return made up to 9 May 2010 no member list (4 pages)
20 August 2010Director's details changed for Janine Sakhnowsky on 9 May 2010 (2 pages)
20 August 2010Annual return made up to 9 May 2010 no member list (4 pages)
20 August 2010Director's details changed for Janine Sakhnowsky on 9 May 2010 (2 pages)
20 August 2010Annual return made up to 9 May 2010 no member list (4 pages)
12 August 2010Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 12 August 2010 (1 page)
12 August 2010Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 12 August 2010 (1 page)
6 October 2009Accounts for a small company made up to 31 March 2008 (6 pages)
6 October 2009Accounts for a small company made up to 31 March 2008 (6 pages)
18 May 2009Annual return made up to 09/05/09 (3 pages)
18 May 2009Annual return made up to 09/05/09 (3 pages)
8 December 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
8 December 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
22 October 2008Accounts for a small company made up to 31 May 2007 (6 pages)
22 October 2008Accounts for a small company made up to 31 May 2007 (6 pages)
20 October 2008Annual return made up to 09/05/08 (3 pages)
20 October 2008Annual return made up to 09/05/08 (3 pages)
22 September 2008Appointment terminated secretary norma nuzzo (1 page)
22 September 2008Secretary appointed elie mamane (1 page)
22 September 2008Secretary appointed elie mamane (1 page)
22 September 2008Appointment terminated secretary norma nuzzo (1 page)
20 June 2007Accounts for a small company made up to 31 May 2006 (6 pages)
20 June 2007Accounts for a small company made up to 31 May 2006 (6 pages)
11 June 2007Secretary's particulars changed (1 page)
11 June 2007Secretary's particulars changed (1 page)
11 June 2007Annual return made up to 09/05/07 (2 pages)
11 June 2007Annual return made up to 09/05/07 (2 pages)
14 August 2006Annual return made up to 09/05/06 (2 pages)
14 August 2006Secretary's particulars changed (1 page)
14 August 2006Annual return made up to 09/05/06 (2 pages)
14 August 2006Secretary's particulars changed (1 page)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
5 April 2006Accounts for a small company made up to 31 May 2005 (6 pages)
5 April 2006Accounts for a small company made up to 31 May 2005 (6 pages)
6 June 2005Annual return made up to 09/05/05 (2 pages)
6 June 2005Annual return made up to 09/05/05 (2 pages)
4 April 2005Accounts for a small company made up to 31 May 2004 (6 pages)
4 April 2005Accounts for a small company made up to 31 May 2004 (6 pages)
24 November 2004New secretary appointed (2 pages)
24 November 2004New secretary appointed (2 pages)
9 June 2004Annual return made up to 09/05/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 June 2004Annual return made up to 09/05/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 May 2004Full accounts made up to 31 May 2003 (17 pages)
12 May 2004Full accounts made up to 31 May 2003 (17 pages)
17 October 2003Delivery ext'd 3 mth 31/05/03 (1 page)
17 October 2003Delivery ext'd 3 mth 31/05/03 (1 page)
10 June 2003Full accounts made up to 31 May 2002 (13 pages)
10 June 2003Full accounts made up to 31 May 2002 (13 pages)
23 May 2003Annual return made up to 09/05/03 (4 pages)
23 May 2003Annual return made up to 09/05/03 (4 pages)
25 June 2002Annual return made up to 09/05/02 (4 pages)
25 June 2002Annual return made up to 09/05/02 (4 pages)
13 March 2002Particulars of mortgage/charge (4 pages)
13 March 2002Particulars of mortgage/charge (4 pages)
13 March 2002Particulars of mortgage/charge (5 pages)
13 March 2002Particulars of mortgage/charge (5 pages)
12 March 2002Registered office changed on 12/03/02 from: 101 great portland street london W1N 6BH (1 page)
12 March 2002Registered office changed on 12/03/02 from: 101 great portland street london W1N 6BH (1 page)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
2 January 2002Particulars of mortgage/charge (3 pages)
2 January 2002Particulars of mortgage/charge (3 pages)
2 January 2002Particulars of mortgage/charge (3 pages)
2 January 2002Particulars of mortgage/charge (3 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
29 June 2001Particulars of mortgage/charge (5 pages)
29 June 2001Particulars of mortgage/charge (5 pages)
26 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 May 2001New director appointed (2 pages)
18 May 2001Secretary resigned (1 page)
18 May 2001New director appointed (2 pages)
18 May 2001Director resigned (1 page)
18 May 2001Secretary resigned (1 page)
18 May 2001New secretary appointed (2 pages)
18 May 2001Director resigned (1 page)
18 May 2001New secretary appointed (2 pages)
9 May 2001Incorporation (19 pages)
9 May 2001Incorporation (19 pages)