About

Registered Number: 02651047
Date of Incorporation: 03/10/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: Safedale House, 1 Aden Road, Enfield, Middlesex, EN3 7SE

 

Founded in 1991, Safedale Ltd are based in Middlesex, it has a status of "Active". The company has one director listed as Patel, Kumud Balubhai at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PATEL, Kumud Balubhai 16 October 1991 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
MR05 - N/A 08 June 2020
MR04 - N/A 29 May 2020
MR05 - N/A 14 May 2020
MR04 - N/A 01 May 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 23 July 2019
MR01 - N/A 26 April 2019
MR04 - N/A 06 March 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 04 August 2016
AAMD - Amended Accounts 02 March 2016
AR01 - Annual Return 12 November 2015
MR04 - N/A 17 July 2015
AA - Annual Accounts 27 May 2015
MR01 - N/A 03 March 2015
AD01 - Change of registered office address 27 January 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 11 July 2014
MR01 - N/A 29 May 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 30 July 2013
MG01 - Particulars of a mortgage or charge 28 February 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 10 October 2011
MG01 - Particulars of a mortgage or charge 22 September 2011
MG01 - Particulars of a mortgage or charge 22 September 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 12 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2009
395 - Particulars of a mortgage or charge 06 May 2009
395 - Particulars of a mortgage or charge 28 April 2009
395 - Particulars of a mortgage or charge 28 April 2009
395 - Particulars of a mortgage or charge 28 April 2009
395 - Particulars of a mortgage or charge 28 April 2009
395 - Particulars of a mortgage or charge 28 April 2009
395 - Particulars of a mortgage or charge 28 April 2009
395 - Particulars of a mortgage or charge 28 April 2009
395 - Particulars of a mortgage or charge 28 April 2009
395 - Particulars of a mortgage or charge 28 April 2009
395 - Particulars of a mortgage or charge 28 April 2009
395 - Particulars of a mortgage or charge 28 April 2009
395 - Particulars of a mortgage or charge 28 April 2009
395 - Particulars of a mortgage or charge 28 April 2009
395 - Particulars of a mortgage or charge 28 April 2009
395 - Particulars of a mortgage or charge 11 February 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
AA - Annual Accounts 19 August 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 14 August 2006
363s - Annual Return 08 December 2005
AA - Annual Accounts 24 May 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 11 May 2004
395 - Particulars of a mortgage or charge 05 May 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 22 July 2003
363s - Annual Return 24 June 2003
395 - Particulars of a mortgage or charge 05 September 2002
AA - Annual Accounts 09 July 2002
395 - Particulars of a mortgage or charge 17 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2001
363s - Annual Return 08 October 2001
395 - Particulars of a mortgage or charge 31 August 2001
AA - Annual Accounts 12 July 2001
287 - Change in situation or address of Registered Office 12 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2001
395 - Particulars of a mortgage or charge 09 May 2001
363s - Annual Return 19 October 2000
RESOLUTIONS - N/A 27 September 2000
RESOLUTIONS - N/A 27 September 2000
123 - Notice of increase in nominal capital 27 September 2000
395 - Particulars of a mortgage or charge 02 August 2000
395 - Particulars of a mortgage or charge 02 August 2000
395 - Particulars of a mortgage or charge 02 August 2000
395 - Particulars of a mortgage or charge 02 August 2000
395 - Particulars of a mortgage or charge 02 August 2000
395 - Particulars of a mortgage or charge 02 August 2000
395 - Particulars of a mortgage or charge 02 August 2000
395 - Particulars of a mortgage or charge 20 July 2000
AA - Annual Accounts 18 July 2000
395 - Particulars of a mortgage or charge 16 June 2000
395 - Particulars of a mortgage or charge 12 April 2000
363s - Annual Return 29 October 1999
395 - Particulars of a mortgage or charge 23 June 1999
AA - Annual Accounts 28 April 1999
363s - Annual Return 31 October 1998
AA - Annual Accounts 15 June 1998
395 - Particulars of a mortgage or charge 09 March 1998
363s - Annual Return 20 October 1997
AA - Annual Accounts 29 June 1997
363s - Annual Return 15 October 1996
395 - Particulars of a mortgage or charge 13 August 1996
AA - Annual Accounts 28 May 1996
395 - Particulars of a mortgage or charge 21 December 1995
363s - Annual Return 07 November 1995
AA - Annual Accounts 25 May 1995
363s - Annual Return 27 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 1994
395 - Particulars of a mortgage or charge 24 May 1994
395 - Particulars of a mortgage or charge 24 May 1994
395 - Particulars of a mortgage or charge 24 May 1994
395 - Particulars of a mortgage or charge 23 May 1994
395 - Particulars of a mortgage or charge 11 May 1994
AA - Annual Accounts 07 May 1994
363s - Annual Return 04 November 1993
AA - Annual Accounts 08 July 1993
395 - Particulars of a mortgage or charge 17 February 1993
395 - Particulars of a mortgage or charge 17 February 1993
395 - Particulars of a mortgage or charge 12 December 1992
363s - Annual Return 01 November 1992
288 - N/A 09 October 1992
288 - N/A 09 October 1992
CERTNM - Change of name certificate 24 October 1991
CERTNM - Change of name certificate 24 October 1991
RESOLUTIONS - N/A 22 October 1991
288 - N/A 22 October 1991
288 - N/A 22 October 1991
287 - Change in situation or address of Registered Office 22 October 1991
NEWINC - New incorporation documents 03 October 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 April 2019 Outstanding

N/A

A registered charge 02 March 2015 Outstanding

N/A

A registered charge 15 May 2014 Outstanding

N/A

Mortgage deed 18 February 2013 Outstanding

N/A

Mortgage deed to secure own liabilities 19 September 2011 Outstanding

N/A

Mortgage deed 19 September 2011 Outstanding

N/A

Mortgage 21 April 2009 Fully Satisfied

N/A

Mortgage 21 April 2009 Outstanding

N/A

Mortgage 21 April 2009 Outstanding

N/A

Mortgage 21 April 2009 Fully Satisfied

N/A

Mortgage 21 April 2009 Outstanding

N/A

Mortgage 21 April 2009 Outstanding

N/A

Mortgage 21 April 2009 Outstanding

N/A

Mortgage 21 April 2009 Outstanding

N/A

Mortgage 21 April 2009 Outstanding

N/A

Mortgage 21 April 2009 Outstanding

N/A

Mortgage 21 April 2009 Fully Satisfied

N/A

Mortgage 21 April 2009 Outstanding

N/A

Mortgage 21 April 2009 Outstanding

N/A

Mortgage 21 April 2009 Outstanding

N/A

Mortgage 21 April 2009 Outstanding

N/A

Debenture 09 February 2009 Outstanding

N/A

Legal charge 04 May 2004 Fully Satisfied

N/A

Legal charge 30 August 2002 Fully Satisfied

N/A

Legal charge 15 April 2002 Fully Satisfied

N/A

Legal charge 29 August 2001 Fully Satisfied

N/A

Supplemental legal charge 30 April 2001 Fully Satisfied

N/A

Legal charge 31 July 2000 Fully Satisfied

N/A

Legal charge 31 July 2000 Fully Satisfied

N/A

Legal charge 31 July 2000 Fully Satisfied

N/A

Legal charge 31 July 2000 Fully Satisfied

N/A

Legal charge 31 July 2000 Fully Satisfied

N/A

Debenture 31 July 2000 Fully Satisfied

N/A

Mortgage 31 July 2000 Fully Satisfied

N/A

Debenture 10 July 2000 Fully Satisfied

N/A

Legal charge 12 June 2000 Fully Satisfied

N/A

Legal mortgage 04 April 2000 Fully Satisfied

N/A

Legal mortgage 16 June 1999 Fully Satisfied

N/A

Legal mortgage 02 March 1998 Fully Satisfied

N/A

Legal mortgage 30 July 1996 Fully Satisfied

N/A

Legal mortgage 14 December 1995 Fully Satisfied

N/A

Legal mortgage 19 May 1994 Fully Satisfied

N/A

Legal mortgage 19 May 1994 Fully Satisfied

N/A

Legal mortgage 19 May 1994 Fully Satisfied

N/A

Mortgage debenture 05 May 1994 Fully Satisfied

N/A

Mortgage debenture 05 May 1994 Fully Satisfied

N/A

Legal charge 03 February 1993 Fully Satisfied

N/A

Debenture 03 February 1993 Fully Satisfied

N/A

Legal charge 09 December 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.