Manchester
M3 5FS
Secretary Name | Elie Mamane |
---|---|
Status | Closed |
Appointed | 09 September 2008(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 15 October 2019) |
Role | Company Director |
Correspondence Address | 1st Floor, Cloister House, Riverside New Bailey St Manchester M3 5FS |
Secretary Name | Norma Nuzzo |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Rue Mavnoir Geneva 1207 |
Director Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Registered Address | 1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Safeward LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
12 July 2006 | Delivered on: 15 July 2006 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: The l/h property at unipart distribution centre 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 |
---|
11 July 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
---|---|
7 July 2017 | Notification of Andre Abraham Zolty as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Safeward Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Director's details changed for Mr Andre Abraham Zolty on 10 May 2016 (2 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
2 June 2016 | Secretary's details changed for Elie Mamane on 10 May 2015 (1 page) |
2 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Director's details changed for Mr Andre Abraham Zolty on 10 May 2015 (2 pages) |
12 February 2016 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
22 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
27 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
12 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
4 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
11 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 August 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Mr Andre Abraham Zolty on 9 May 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Andre Abraham Zolty on 9 May 2010 (2 pages) |
6 August 2010 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 6 August 2010 (1 page) |
28 August 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
17 August 2009 | Return made up to 09/05/09; full list of members (3 pages) |
22 September 2008 | Secretary appointed elie mamane (1 page) |
22 September 2008 | Appointment terminated secretary norma nuzzo (1 page) |
30 June 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
26 June 2008 | Secretary's change of particulars / norma nuzzo / 01/01/2008 (1 page) |
26 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
27 June 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
11 June 2007 | Return made up to 09/05/07; full list of members (2 pages) |
11 June 2007 | Director's particulars changed (1 page) |
15 July 2006 | Particulars of mortgage/charge (4 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: 42-46 high street esher surrey KT10 9QY (1 page) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
9 May 2006 | Incorporation (18 pages) |