SAFELY TWO LTD

101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom
StatusACTIVE
Company No.10258355
CategoryPrivate Limited Company
Incorporated30 Jun 2016
Age7 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

SAFELY TWO LTD is an active private limited company with number 10258355. It was incorporated 7 years, 10 months, 18 days ago, on 30 June 2016. The company address is 101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 22 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-03

Officer name: Mr Robert Royden Marsden

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

Old address: 64 New Cavendish Street London W1G 8TB United Kingdom

Change date: 2023-04-03

New address: 101 New Cavendish Street 1st Floor South London W1W 6XH

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102583550002

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102583550001

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102583550003

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102583550004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2022

Action Date: 23 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102583550005

Charge creation date: 2021-12-23

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-03

Psc name: Stuart John Creed

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stuart John Creed

Notification date: 2021-11-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-03

Psc name: Stuart John Creed

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Teresa Anne Roberts

Cessation date: 2021-11-03

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Jan 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jan 2020

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Teresa Anne Roberts

Notification date: 2016-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jan 2020

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Royden Marsden

Notification date: 2016-06-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-06-30

Psc name: Hal Nominees Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Change person director company with change date

Date: 31 May 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Royden Marsden

Change date: 2017-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Nov 2016

Action Date: 15 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102583550004

Charge creation date: 2016-11-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Nov 2016

Action Date: 15 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102583550002

Charge creation date: 2016-11-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Nov 2016

Action Date: 15 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102583550003

Charge creation date: 2016-11-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Nov 2016

Action Date: 15 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102583550001

Charge creation date: 2016-11-15

Documents

View document PDF

Resolution

Date: 22 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-09

Officer name: Mr Stuart John Creed

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Teresa Ann Roberts

Termination date: 2016-06-30

Documents

View document PDF

Incorporation company

Date: 30 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

235 HARROGATE ROAD MANAGEMENT COMPANY LTD

GLENDEVON HOUSE 4 HAWTHORN PARK,LEEDS,LS14 1PQ

Number:05612232
Status:ACTIVE
Category:Private Limited Company

CREST CONVENIENCE STORE LTD

DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:04507236
Status:ACTIVE
Category:Private Limited Company

GDPR PROFESSIONALS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11886036
Status:ACTIVE
Category:Private Limited Company

MCS ELECTRICAL LIMITED

UNIT 4 PHOENIX PARK,COVENTRY,CV7 9QN

Number:03100651
Status:ACTIVE
Category:Private Limited Company

NITOR ADVANCED SOLUTIONS LIMITED

8 GREYSTONLEY,MILTON KEYNES,MK4 2JY

Number:09241839
Status:ACTIVE
Category:Private Limited Company

PATRICK LENNON ASSOCIATES LIMITED

LYNWOOD HOUSE,HARROW,HA1 2AW

Number:04223473
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source