SAFEDALE INVESTMENTS LIMITED

Hellopages » Greater London » Haringey » N15 6BL

Company number 04495281
Status Active
Incorporation Date 25 July 2002
Company Type Private Limited Company
Address 115 CRAVEN PARK ROAD, LONDON, N15 6BL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; Compulsory strike-off action has been suspended. The most likely internet sites of SAFEDALE INVESTMENTS LIMITED are www.safedaleinvestments.co.uk, and www.safedale-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Safedale Investments Limited is a Private Limited Company. The company registration number is 04495281. Safedale Investments Limited has been working since 25 July 2002. The present status of the company is Active. The registered address of Safedale Investments Limited is 115 Craven Park Road London N15 6bl. . KAHN, Sarah is a Secretary of the company. KAHN, Mordechai is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KAHN, Sarah
Appointed Date: 25 July 2002

Director
KAHN, Mordechai
Appointed Date: 25 July 2002
52 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 25 July 2002
Appointed Date: 25 July 2002

Nominee Director
BUYVIEW LTD
Resigned: 25 July 2002
Appointed Date: 25 July 2002

SAFEDALE INVESTMENTS LIMITED Events

08 Jun 2016
Restoration by order of the court
16 Feb 2016
Final Gazette dissolved via compulsory strike-off
31 Jul 2015
Compulsory strike-off action has been suspended
02 Jun 2015
First Gazette notice for compulsory strike-off
19 Sep 2014
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2

...
... and 44 more events
04 Sep 2002
New director appointed
04 Sep 2002
Registered office changed on 04/09/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
04 Sep 2002
Secretary resigned
04 Sep 2002
Director resigned
25 Jul 2002
Incorporation

SAFEDALE INVESTMENTS LIMITED Charges

9 March 2005
Debenture
Delivered: 12 March 2005
Status: Outstanding
Persons entitled: Grove Property Finance Limited
Description: All the companies properties and assets including its…
9 March 2005
Legal charge
Delivered: 12 March 2005
Status: Outstanding
Persons entitled: Grove Property Finance Limited
Description: F/H property k/a 504 kenton lane harrow t/n NGL792131.
13 May 2004
Legal charge
Delivered: 25 August 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 112 moundfield road, london t/no NGL352243. Fixed charge…
19 December 2003
Debenture
Delivered: 31 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
19 December 2003
Legal charge
Delivered: 31 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 796 high rd,london N17 odh; t/no…
19 December 2003
Charge over a cash deposit in a bank or building society
Delivered: 31 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: A deposit account held with bank of scotland specialist…
13 November 2003
Legal charge
Delivered: 19 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold land & property known as 2 ashtead road, hackney…
2 April 2003
Debenture
Delivered: 5 April 2003
Status: Satisfied on 13 December 2003
Persons entitled: Grove Property Finance Limited
Description: Fixed and floating charges over the undertaking and all…
2 April 2003
Legal charge
Delivered: 5 April 2003
Status: Satisfied on 13 December 2003
Persons entitled: Grove Property Finance Limited
Description: All that f/h land and buildings at and known as 2 ashtead…
27 March 2003
Debenture
Delivered: 9 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 114 mountfield rd london N16 6TB t/no…
27 March 2003
Legal charge
Delivered: 2 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 114 moundfield road london t/n NGL349607.
9 December 2002
Legal charge
Delivered: 11 December 2002
Status: Outstanding
Persons entitled: Grove Property Finance Limited
Description: F/Hold land and buildings known as 174 blackstock rd,london…
9 December 2002
Debenture
Delivered: 10 December 2002
Status: Outstanding
Persons entitled: Grove Property Finance Limited
Description: Fixed and floating charges over the undertaking and all…
13 September 2002
Legal mortgage
Delivered: 19 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property at 2 ecclesbourne close palmers green…
10 September 2002
Debenture
Delivered: 17 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…