About

Registered Number: 03078710
Date of Incorporation: 06/07/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Unit 4 1st Floor, 70 South Lambeth Road, Vauxhall, London, SW8 1RL

 

Safety Assessment Federation Ltd was founded on 06 July 1995 with its registered office in Vauxhall. The companies directors are Bendelow, Gareth, Bradley, Edward James, Dawson, Dominic, Hamilton, Caroline Marie, Hemsworth, Andrew John, Keenan, Patrick Thomas Gary, Kinsey, Andrew John, Little, Christopher Martyn, Mulvey, Kieran, Mckay, Diane Faith, Basterfield, John Thomas, Burrows, Peter Lawrence, Calder, Ian, Cliff, Mark, Clutterbuck, Neil, Davison, Brian, Francis, Kieran, Guize, Olivier Jaques, Hendrey, Stephen James, Little, Christopher, Mcleish, Graeme Hunter, Mcmullen, John, Moore, Philip Joseph, Morgan, Richard, O'neill, Stephen, Powell, Steven Leonard, Stretton, Graham, Tremain, Brian Richard, Veitch, Kyle, Ward, Richard John, Wright, Philip Scott.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENDELOW, Gareth 28 May 2019 - 1
BRADLEY, Edward James 22 November 2016 - 1
DAWSON, Dominic 16 November 2017 - 1
HAMILTON, Caroline Marie 02 March 2020 - 1
HEMSWORTH, Andrew John 18 July 2013 - 1
KEENAN, Patrick Thomas Gary 03 December 2019 - 1
KINSEY, Andrew John 01 September 2011 - 1
LITTLE, Christopher Martyn 10 July 2014 - 1
MULVEY, Kieran 26 March 2015 - 1
BASTERFIELD, John Thomas 06 July 1995 03 September 1997 1
BURROWS, Peter Lawrence 13 October 1995 21 April 1998 1
CALDER, Ian 06 July 1995 31 December 1996 1
CLIFF, Mark 01 May 1998 21 May 1999 1
CLUTTERBUCK, Neil 15 March 2007 11 March 2010 1
DAVISON, Brian 08 June 1999 26 September 2000 1
FRANCIS, Kieran 26 March 2015 26 March 2015 1
GUIZE, Olivier Jaques 01 March 2004 15 March 2007 1
HENDREY, Stephen James 06 March 2008 03 December 2009 1
LITTLE, Christopher 10 July 2014 10 July 2014 1
MCLEISH, Graeme Hunter 02 August 2001 29 July 2003 1
MCMULLEN, John 26 March 2015 16 November 2017 1
MOORE, Philip Joseph 01 July 2002 26 March 2015 1
MORGAN, Richard 09 September 1999 12 June 2004 1
O'NEILL, Stephen 27 July 2004 31 December 2013 1
POWELL, Steven Leonard 03 December 2002 20 May 2011 1
STRETTON, Graham 03 December 2009 11 July 2013 1
TREMAIN, Brian Richard 09 September 1999 06 November 2002 1
VEITCH, Kyle 18 July 2013 03 December 2019 1
WARD, Richard John 09 March 2006 03 July 2008 1
WRIGHT, Philip Scott 11 March 2010 02 May 2013 1
Secretary Name Appointed Resigned Total Appointments
MCKAY, Diane Faith 08 June 2009 07 November 2013 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 31 July 2020
AP01 - Appointment of director 31 July 2020
AP01 - Appointment of director 09 December 2019
TM01 - Termination of appointment of director 03 December 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 09 September 2019
AP01 - Appointment of director 28 May 2019
TM01 - Termination of appointment of director 08 February 2019
AA - Annual Accounts 10 October 2018
AP01 - Appointment of director 01 October 2018
CS01 - N/A 13 July 2018
TM01 - Termination of appointment of director 13 July 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 13 July 2017
AP01 - Appointment of director 23 November 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 15 July 2015
TM01 - Termination of appointment of director 08 July 2015
AP01 - Appointment of director 06 July 2015
AP01 - Appointment of director 06 July 2015
TM01 - Termination of appointment of director 03 July 2015
AP01 - Appointment of director 03 July 2015
AA - Annual Accounts 30 December 2014
TM01 - Termination of appointment of director 15 August 2014
MR04 - N/A 15 August 2014
MR04 - N/A 15 August 2014
AR01 - Annual Return 11 August 2014
AP01 - Appointment of director 11 August 2014
AP01 - Appointment of director 11 August 2014
CH01 - Change of particulars for director 04 August 2014
TM01 - Termination of appointment of director 04 August 2014
TM01 - Termination of appointment of director 04 August 2014
AA - Annual Accounts 15 November 2013
TM02 - Termination of appointment of secretary 08 November 2013
AP01 - Appointment of director 18 July 2013
AP01 - Appointment of director 18 July 2013
AR01 - Annual Return 11 July 2013
TM01 - Termination of appointment of director 11 July 2013
TM01 - Termination of appointment of director 11 July 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 05 July 2012
TM01 - Termination of appointment of director 22 February 2012
AP01 - Appointment of director 03 November 2011
AA - Annual Accounts 24 August 2011
AP01 - Appointment of director 14 July 2011
AP01 - Appointment of director 14 July 2011
AR01 - Annual Return 06 July 2011
TM01 - Termination of appointment of director 23 May 2011
TM01 - Termination of appointment of director 23 May 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AP01 - Appointment of director 09 July 2010
TM01 - Termination of appointment of director 11 March 2010
AP01 - Appointment of director 11 March 2010
TM01 - Termination of appointment of director 26 January 2010
AP01 - Appointment of director 26 January 2010
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 06 October 2009
CH03 - Change of particulars for secretary 06 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 10 July 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
288b - Notice of resignation of directors or secretaries 05 December 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 17 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
287 - Change in situation or address of Registered Office 11 January 2008
395 - Particulars of a mortgage or charge 07 January 2008
AA - Annual Accounts 19 October 2007
363s - Annual Return 19 July 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 17 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 09 July 2005
288a - Notice of appointment of directors or secretaries 09 July 2005
288a - Notice of appointment of directors or secretaries 09 July 2005
288b - Notice of resignation of directors or secretaries 09 July 2005
AA - Annual Accounts 17 September 2004
363s - Annual Return 13 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 06 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
AA - Annual Accounts 21 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
363s - Annual Return 11 July 2003
288a - Notice of appointment of directors or secretaries 08 December 2002
288b - Notice of resignation of directors or secretaries 16 November 2002
AA - Annual Accounts 20 August 2002
363s - Annual Return 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
AA - Annual Accounts 05 October 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
363s - Annual Return 17 July 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
288b - Notice of resignation of directors or secretaries 16 October 2000
AA - Annual Accounts 10 October 2000
363s - Annual Return 11 July 2000
RESOLUTIONS - N/A 26 June 2000
MEM/ARTS - N/A 26 June 2000
288b - Notice of resignation of directors or secretaries 23 September 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
AA - Annual Accounts 17 August 1999
363s - Annual Return 07 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 16 December 1998
288b - Notice of resignation of directors or secretaries 07 December 1998
288b - Notice of resignation of directors or secretaries 07 December 1998
363a - Annual Return 24 August 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
353 - Register of members 20 August 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
RESOLUTIONS - N/A 14 August 1998
MEM/ARTS - N/A 14 August 1998
AA - Annual Accounts 01 July 1998
288b - Notice of resignation of directors or secretaries 19 May 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
395 - Particulars of a mortgage or charge 10 April 1998
288a - Notice of appointment of directors or secretaries 02 December 1997
288a - Notice of appointment of directors or secretaries 03 October 1997
288b - Notice of resignation of directors or secretaries 03 October 1997
363a - Annual Return 18 July 1997
AA - Annual Accounts 30 June 1997
RESOLUTIONS - N/A 20 March 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
288 - N/A 12 September 1996
363a - Annual Return 25 July 1996
AA - Annual Accounts 14 July 1996
RESOLUTIONS - N/A 28 June 1996
288 - N/A 22 March 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
288 - N/A 13 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 August 1995
287 - Change in situation or address of Registered Office 15 August 1995
395 - Particulars of a mortgage or charge 03 August 1995
NEWINC - New incorporation documents 06 July 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 December 2007 Outstanding

N/A

Rent deposit deed 27 March 1998 Fully Satisfied

N/A

Rent deposit deed 25 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.