About

Registered Number: 06509273
Date of Incorporation: 20/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 1 Kings Avenue, Winchmore Hill, London, N21 3NA

 

Safe Enterprises Ltd was registered on 20 February 2008, it's status is listed as "Active". This company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAVLAKI, Anna 10 November 2008 - 1
FATTA, Akis Andrea 22 May 2008 10 November 2008 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 21 February 2019
CH03 - Change of particulars for secretary 21 February 2019
CH01 - Change of particulars for director 21 February 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 21 February 2018
PSC04 - N/A 21 February 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 14 August 2012
AD01 - Change of registered office address 13 August 2012
DISS40 - Notice of striking-off action discontinued 11 August 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
288a - Notice of appointment of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
225 - Change of Accounting Reference Date 27 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2008
287 - Change in situation or address of Registered Office 25 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
NEWINC - New incorporation documents 20 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.