Company number 04054874
Status Active
Incorporation Date 17 August 2000
Company Type Private Limited Company
Address 2 GALLERY COURT, 1-7 PILGRIMAGE STREET, LONDON, SE1 4LL
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 August 2016 with updates; Appointment of Mr Karim Ladak as a secretary on 11 July 2016. The most likely internet sites of SAFFRON INTERACTIVE LIMITED are www.saffroninteractive.co.uk, and www.saffron-interactive.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and two months. Saffron Interactive Limited is a Private Limited Company.
The company registration number is 04054874. Saffron Interactive Limited has been working since 17 August 2000.
The present status of the company is Active. The registered address of Saffron Interactive Limited is 2 Gallery Court 1 7 Pilgrimage Street London Se1 4ll. The company`s financial liabilities are £252.93k. It is £4.16k against last year. The cash in hand is £189.65k. It is £-71.94k against last year. And the total assets are £352.28k, which is £18.15k against last year. LADAK, Karim is a Secretary of the company. SAZEN, Noorjehan is a Director of the company. Secretary BEAUMONT, David has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary SAZEN, Hanif has been resigned. Secretary STEHLE, Grahame has been resigned. Secretary TLT SECRETARIES LIMITED has been resigned. Director BEAUMONT, David has been resigned. Director RAHMAN, Mohamed Najmul has been resigned. Director SAZEN, Hanif has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".
saffron interactive Key Finiance
LIABILITIES
£252.93k
+1%
CASH
£189.65k
-28%
TOTAL ASSETS
£352.28k
+5%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 17 August 2000
Appointed Date: 17 August 2000
Secretary
SAZEN, Hanif
Resigned: 01 January 2003
Appointed Date: 01 October 2001
Secretary
TLT SECRETARIES LIMITED
Resigned: 11 July 2016
Appointed Date: 09 November 2010
Director
BEAUMONT, David
Resigned: 31 March 2001
Appointed Date: 17 August 2000
77 years old
Director
SAZEN, Hanif
Resigned: 28 August 2010
Appointed Date: 17 August 2000
57 years old
Nominee Director
RM NOMINEES LIMITED
Resigned: 17 August 2000
Appointed Date: 17 August 2000
Persons With Significant Control
Mrs Noorjehan Sazen
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control
SAFFRON INTERACTIVE LIMITED Events
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Aug 2016
Confirmation statement made on 17 August 2016 with updates
28 Jul 2016
Appointment of Mr Karim Ladak as a secretary on 11 July 2016
28 Jul 2016
Termination of appointment of Tlt Secretaries Limited as a secretary on 11 July 2016
08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 60 more events
05 Oct 2000
New secretary appointed;new director appointed
05 Oct 2000
New director appointed
05 Oct 2000
Registered office changed on 05/10/00 from: 212 piccadilly london
21 Sep 2000
Registered office changed on 21/09/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX
17 Aug 2000
Incorporation
3 July 2007
Debenture
Delivered: 10 July 2007
Status: Satisfied
on 20 June 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 May 2007
Rent deposit deed
Delivered: 26 May 2007
Status: Satisfied
on 31 August 2012
Persons entitled: Davy Property Holdings Limited, Brendan Joseph Walsh and Fergus Mary O`Donovan
Description: The companys interest in the account the deposit and all…
13 March 2006
Debenture
Delivered: 18 March 2006
Status: Satisfied
on 23 June 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 May 2004
Deed of security for rent
Delivered: 27 May 2004
Status: Satisfied
on 15 June 2012
Persons entitled: London & Regional Property Fund (No.8) Limited
Description: The interest in the deposit account and all sums feom time…