About

Registered Number: 03402034
Date of Incorporation: 11/07/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 41 Stone Street, Faversham, ME13 8PH,

 

Safehouses Ltd was founded on 11 July 1997 and has its registered office in Faversham, it's status at Companies House is "Active". There are 8 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Albert James 10 February 2014 - 1
WARD, Maureen Ann 10 February 2014 - 1
KING, Jayne Louise 11 July 1997 15 November 2005 1
LAYBERRY, Marion Kay 11 July 1997 27 January 2014 1
MAJOR, Stephanie Claire 01 December 2010 06 November 2013 1
MOORE, Catherine Dianne 01 December 2010 26 March 2012 1
TOWNER, Terence 01 November 2005 27 January 2014 1
Secretary Name Appointed Resigned Total Appointments
WARD, Lesley Ann 27 January 2014 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 04 May 2020
CH01 - Change of particulars for director 20 January 2020
MR04 - N/A 12 December 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 28 June 2019
AD01 - Change of registered office address 04 June 2019
MR04 - N/A 17 July 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 21 February 2018
AD01 - Change of registered office address 01 September 2017
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 17 June 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 29 June 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 30 June 2015
AA01 - Change of accounting reference date 22 December 2014
MR01 - N/A 15 October 2014
MR04 - N/A 04 October 2014
AR01 - Annual Return 02 July 2014
AP01 - Appointment of director 13 May 2014
AP03 - Appointment of secretary 13 May 2014
AP01 - Appointment of director 22 April 2014
AP01 - Appointment of director 11 April 2014
AD01 - Change of registered office address 09 April 2014
TM02 - Termination of appointment of secretary 09 April 2014
TM01 - Termination of appointment of director 09 April 2014
TM01 - Termination of appointment of director 09 April 2014
RESOLUTIONS - N/A 13 March 2014
CC02 - Notice of removal of restriction on the company's articles 13 March 2014
CC04 - Statement of companies objects 13 March 2014
AA - Annual Accounts 21 February 2014
TM01 - Termination of appointment of director 06 November 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 11 July 2012
TM01 - Termination of appointment of director 03 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 21 February 2011
AP01 - Appointment of director 13 December 2010
AP01 - Appointment of director 13 December 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AD01 - Change of registered office address 12 July 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 21 April 2007
363a - Annual Return 11 July 2006
AA - Annual Accounts 01 June 2006
225 - Change of Accounting Reference Date 16 January 2006
MISC - Miscellaneous document 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 07 December 2005
363s - Annual Return 22 July 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 02 June 2003
395 - Particulars of a mortgage or charge 24 April 2003
RESOLUTIONS - N/A 09 April 2003
395 - Particulars of a mortgage or charge 11 March 2003
363s - Annual Return 23 July 2002
AA - Annual Accounts 04 April 2002
363s - Annual Return 31 July 2001
AA - Annual Accounts 28 June 2001
363s - Annual Return 31 July 2000
AA - Annual Accounts 06 June 2000
225 - Change of Accounting Reference Date 20 August 1999
363s - Annual Return 28 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
AA - Annual Accounts 22 February 1999
363s - Annual Return 26 July 1998
NEWINC - New incorporation documents 11 July 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 October 2014 Fully Satisfied

N/A

Legal charge 08 April 2003 Fully Satisfied

N/A

Debenture 03 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.