SAFESTAY (ELEPHANT & CASTLE) LIMITED
LONDON SAFESTAY LIMITED MREF II WHITE OPERATIONS LIMITED INTERCEDE 2404 LIMITED

Hellopages » Greater London » Barnet » N2 0FW

Company number 07550725
Status Active
Incorporation Date 3 March 2011
Company Type Private Limited Company
Address 1A KINGSLEY WAY, LONDON, N2 0FW
Home Country United Kingdom
Nature of Business 55202 - Youth hostels
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registration of charge 075507250003, created on 3 April 2017; Registration of charge 075507250004, created on 3 April 2017; Confirmation statement made on 4 March 2017 with updates. The most likely internet sites of SAFESTAY (ELEPHANT & CASTLE) LIMITED are www.safestayelephantcastle.co.uk, and www.safestay-elephant-castle.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. The distance to to Barbican Rail Station is 5.8 miles; to Battersea Park Rail Station is 7.6 miles; to Barnes Bridge Rail Station is 8.4 miles; to Brentford Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Safestay Elephant Castle Limited is a Private Limited Company. The company registration number is 07550725. Safestay Elephant Castle Limited has been working since 03 March 2011. The present status of the company is Active. The registered address of Safestay Elephant Castle Limited is 1a Kingsley Way London N2 0fw. . LIPMAN, Larry Glenn, Dr is a Director of the company. Secretary DAVIS, Paul Malcolm has been resigned. Secretary DAVIS, Paul Malcolm has been resigned. Secretary SANDERSON, Timothy has been resigned. Secretary MITRE SECRETARIES LIMITED has been resigned. Director DAVIS, Paul Malcolm has been resigned. Director FERGUSON DAVIE, Charles John has been resigned. Director FIGGE, Heiko has been resigned. Director HOUGHTON, Philip James has been resigned. Director SIDWELL, Graham Robert has been resigned. Director STONE, Colin Michael has been resigned. Director YUILL, William George Henry has been resigned. Director MITRE DIRECTORS LIMITED has been resigned. Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Youth hostels".


Current Directors

Director
LIPMAN, Larry Glenn, Dr
Appointed Date: 10 September 2012
69 years old

Resigned Directors

Secretary
DAVIS, Paul Malcolm
Resigned: 06 September 2012
Appointed Date: 06 May 2011

Secretary
DAVIS, Paul Malcolm
Resigned: 07 September 2012
Appointed Date: 06 May 2011

Secretary
SANDERSON, Timothy
Resigned: 06 May 2011
Appointed Date: 16 March 2011

Secretary
MITRE SECRETARIES LIMITED
Resigned: 16 March 2011
Appointed Date: 03 March 2011

Director
DAVIS, Paul Malcolm
Resigned: 06 September 2012
Appointed Date: 18 April 2011
72 years old

Director
FERGUSON DAVIE, Charles John
Resigned: 05 May 2014
Appointed Date: 11 April 2011
46 years old

Director
FIGGE, Heiko
Resigned: 05 May 2014
Appointed Date: 08 January 2014
65 years old

Director
HOUGHTON, Philip James
Resigned: 31 December 2016
Appointed Date: 08 October 2015
58 years old

Director
SIDWELL, Graham Robert
Resigned: 06 December 2013
Appointed Date: 16 March 2011
71 years old

Director
STONE, Colin Michael
Resigned: 11 November 2015
Appointed Date: 02 May 2014
58 years old

Director
YUILL, William George Henry
Resigned: 16 March 2011
Appointed Date: 03 March 2011
64 years old

Director
MITRE DIRECTORS LIMITED
Resigned: 16 March 2011
Appointed Date: 03 March 2011

Director
MITRE SECRETARIES LIMITED
Resigned: 16 March 2011
Appointed Date: 03 March 2011

Persons With Significant Control

Mrefii White Property Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SAFESTAY (ELEPHANT & CASTLE) LIMITED Events

05 Apr 2017
Registration of charge 075507250003, created on 3 April 2017
05 Apr 2017
Registration of charge 075507250004, created on 3 April 2017
07 Mar 2017
Confirmation statement made on 4 March 2017 with updates
03 Jan 2017
Termination of appointment of Philip James Houghton as a director on 31 December 2016
07 Oct 2016
Full accounts made up to 31 December 2015
...
... and 41 more events
22 Mar 2011
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 22 March 2011
22 Mar 2011
Memorandum and Articles of Association
22 Mar 2011
Appointment of Mr Graham Robert Sidwell as a director
17 Mar 2011
Company name changed intercede 2404 LIMITED\certificate issued on 17/03/11
  • CONNOT ‐

03 Mar 2011
Incorporation

SAFESTAY (ELEPHANT & CASTLE) LIMITED Charges

3 April 2017
Charge code 0755 0725 0004
Delivered: 5 April 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
3 April 2017
Charge code 0755 0725 0003
Delivered: 5 April 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings known as john smith house 144-152…
3 August 2012
Legal charge
Delivered: 22 August 2012
Status: Outstanding
Persons entitled: Coutts & Company
Description: L/H interest in john smith house 144-152 walworth road…
7 November 2011
Debenture
Delivered: 10 November 2011
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…