SFR DEVELOPMENTS LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L24 9PB

Company number 04526538
Status Active
Incorporation Date 4 September 2002
Company Type Private Limited Company
Address 54 EVANS ROAD, LIVERPOOL, ENGLAND, L24 9PB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SFR DEVELOPMENTS LIMITED are www.sfrdevelopments.co.uk, and www.sfr-developments.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and one months. Sfr Developments Limited is a Private Limited Company. The company registration number is 04526538. Sfr Developments Limited has been working since 04 September 2002. The present status of the company is Active. The registered address of Sfr Developments Limited is 54 Evans Road Liverpool England L24 9pb. The company`s financial liabilities are £403.62k. It is £-2.66k against last year. The cash in hand is £0.95k. It is £-0.63k against last year. And the total assets are £711.71k, which is £2.4k against last year. SAFAR, Rosaline is a Secretary of the company. SAFAR, Faris John is a Director of the company. SAFAR, Layth Stephen is a Director of the company. SAFAR, Zayd Munir Patrick is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Development of building projects".


sfr developments Key Finiance

LIABILITIES £403.62k
-1%
CASH £0.95k
-41%
TOTAL ASSETS £711.71k
+0%
All Financial Figures

Current Directors

Secretary
SAFAR, Rosaline
Appointed Date: 04 September 2002

Director
SAFAR, Faris John
Appointed Date: 30 November 2004
44 years old

Director
SAFAR, Layth Stephen
Appointed Date: 11 September 2013
40 years old

Director
SAFAR, Zayd Munir Patrick
Appointed Date: 04 September 2002
46 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 September 2002
Appointed Date: 04 September 2002

Persons With Significant Control

Mr Zayd Munir Patrick Safar
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Layth Stephen Safar
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Faris John Safar
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SFR DEVELOPMENTS LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 30 June 2016
21 Sep 2016
Confirmation statement made on 4 September 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
27 Nov 2015
Registered office address changed from Unit C8, Parliament Business Park Commerce Way Liverpool Merseyside L8 7BA to 54 Evans Road Liverpool L24 9PB on 27 November 2015
06 Oct 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 3

...
... and 43 more events
18 Sep 2003
Return made up to 04/09/03; full list of members
16 Apr 2003
Particulars of mortgage/charge
30 Sep 2002
Registered office changed on 30/09/02 from: 116 duke street liverpool merseyside L1 5JW
05 Sep 2002
Secretary resigned
04 Sep 2002
Incorporation

SFR DEVELOPMENTS LIMITED Charges

17 October 2007
Legal mortgage
Delivered: 27 October 2007
Status: Satisfied on 11 September 2015
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: 19 & 21 breckside park liverpool merseyside,. Assigns the…
14 December 2005
Legal mortgage
Delivered: 15 December 2005
Status: Satisfied on 11 September 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1 earp street garston liverpool t/n MS502711. Assigns the…
18 November 2005
Legal mortgage
Delivered: 24 November 2005
Status: Satisfied on 11 September 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property - 7 sefton drive, liverpool t/no ms 225722…
8 July 2005
Debenture
Delivered: 16 July 2005
Status: Satisfied on 11 September 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
13 October 2004
Legal mortgage
Delivered: 29 October 2004
Status: Satisfied on 7 December 2005
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 7 sefton drive, liverpool. With the…
13 October 2004
Debenture
Delivered: 15 October 2004
Status: Satisfied on 7 December 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 April 2003
Legal mortgage
Delivered: 16 April 2003
Status: Satisfied on 16 July 2005
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 107 ullet road liverpool 17. with…