SAFETELL INTERNATIONAL LIMITED

SAFETELL INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSAFETELL INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02421258
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SAFETELL INTERNATIONAL LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SAFETELL INTERNATIONAL LIMITED located?

    Registered Office Address
    Unit 46
    Fawkes Avenue
    DA1 1JQ Dartford
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of SAFETELL INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    GABLELODGE LIMITEDSep 08, 1989Sep 08, 1989

    What are the latest accounts for SAFETELL INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for SAFETELL INTERNATIONAL LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 04, 2025

    What are the latest filings for SAFETELL INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Feb 11, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium & declare a dividend 05/02/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Apr 30, 2024

    6 pagesAA

    Confirmation statement made on Jan 04, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2023

    6 pagesAA

    Confirmation statement made on Jan 04, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2022

    6 pagesAA

    Confirmation statement made on Jan 04, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2021

    6 pagesAA

    Confirmation statement made on Jan 04, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Paul Campbell-White as a secretary on Sep 13, 2021

    2 pagesAP03

    Termination of appointment of Graham Mark Thomas Feltham as a secretary on Sep 03, 2021

    1 pagesTM02

    Termination of appointment of Graham Mark Thomas Feltham as a director on Sep 03, 2021

    1 pagesTM01

    Appointment of Mr Paul Alexander Campbell-White as a director on Sep 13, 2021

    2 pagesAP01

    Termination of appointment of Paul Lovell as a director on Jun 30, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2020

    6 pagesAA

    Confirmation statement made on Jan 04, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Brian Gordon Beecraft as a director on Oct 30, 2019

    1 pagesTM01

    Who are the officers of SAFETELL INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL-WHITE, Paul
    Unit 46
    Fawkes Avenue
    DA1 1JQ Dartford
    Kent
    Secretary
    Unit 46
    Fawkes Avenue
    DA1 1JQ Dartford
    Kent
    287526260001
    CAMPBELL-WHITE, Paul Alexander
    Unit 46
    Fawkes Avenue
    DA1 1JQ Dartford
    Kent
    Director
    Unit 46
    Fawkes Avenue
    DA1 1JQ Dartford
    Kent
    EnglandBritish239730510001
    BEECRAFT, Brian Gordon
    Unit 46
    Fawkes Avenue
    DA1 1JQ Dartford
    Kent
    Secretary
    Unit 46
    Fawkes Avenue
    DA1 1JQ Dartford
    Kent
    British1334310002
    FELTHAM, Graham Mark Thomas
    Unit 46
    Fawkes Avenue
    DA1 1JQ Dartford
    Kent
    Secretary
    Unit 46
    Fawkes Avenue
    DA1 1JQ Dartford
    Kent
    263966140001
    FLANAGAN, Timothy
    46 Leppoc Road
    SW4 9LT London
    Secretary
    46 Leppoc Road
    SW4 9LT London
    British22337520001
    GARLAND, Michael Charles
    35 Suffolk Road
    Barnes
    SW13 9NA London
    Secretary
    35 Suffolk Road
    Barnes
    SW13 9NA London
    British57154670001
    LOVELL, Paul
    Poundsrough Lodge
    Dundle Road Bells Yew Green
    TN3 9AG Tunbridge Wells
    Kent
    Secretary
    Poundsrough Lodge
    Dundle Road Bells Yew Green
    TN3 9AG Tunbridge Wells
    Kent
    British22337530002
    ALLAN, Christopher John
    29 Woodland Avenue
    BN3 6BH Hove
    East Sussex
    Director
    29 Woodland Avenue
    BN3 6BH Hove
    East Sussex
    EnglandBritish60585910001
    BEECRAFT, Brian Gordon
    Unit 46
    Fawkes Avenue
    DA1 1JQ Dartford
    Kent
    Director
    Unit 46
    Fawkes Avenue
    DA1 1JQ Dartford
    Kent
    United KingdomBritish1334310004
    BLAKE, John Alfred
    Pyes Nest
    Parkway
    HR8 2JD Ledbury
    Herefordshire
    Director
    Pyes Nest
    Parkway
    HR8 2JD Ledbury
    Herefordshire
    British2656590002
    CLARK, David Colin
    2 Downs Valley
    Hartley
    DA3 7RA Longfield
    Kent
    Director
    2 Downs Valley
    Hartley
    DA3 7RA Longfield
    Kent
    British74911270001
    COYNE, Richard Stanislaus
    Edgehill Stonehouse Road
    Halstead
    TN14 7HW Sevenoaks
    Kent
    Director
    Edgehill Stonehouse Road
    Halstead
    TN14 7HW Sevenoaks
    Kent
    Australian22337560001
    FELTHAM, Graham Mark Thomas
    Unit 46
    Fawkes Avenue
    DA1 1JQ Dartford
    Kent
    Director
    Unit 46
    Fawkes Avenue
    DA1 1JQ Dartford
    Kent
    EnglandBritish263966150001
    FLANAGAN, Timothy
    46 Leppoc Road
    SW4 9LT London
    Director
    46 Leppoc Road
    SW4 9LT London
    British22337520001
    GARLAND, Michael Charles
    35 Suffolk Road
    Barnes
    SW13 9NA London
    Director
    35 Suffolk Road
    Barnes
    SW13 9NA London
    British57154670001
    GOODWIN, Mark William
    14 Redcliffe Square
    SW10 9JZ London
    Director
    14 Redcliffe Square
    SW10 9JZ London
    British9449480001
    HUNTLEY, Lee Jonathan
    Fern Cottage Mundy Bois Road
    Egerton
    TN27 9ER Ashford
    Kent
    Director
    Fern Cottage Mundy Bois Road
    Egerton
    TN27 9ER Ashford
    Kent
    EnglandBritish54291520001
    KANTER, Ralph Thomas Ludwig
    Garden Flat
    17 Upper Park Road
    NW3 2UN London
    Director
    Garden Flat
    17 Upper Park Road
    NW3 2UN London
    United KingdomBritish124153720001
    LOVELL, Paul
    Poundsrough Lodge
    Dundle Road Bells Yew Green
    TN3 9AG Tunbridge Wells
    Kent
    Director
    Poundsrough Lodge
    Dundle Road Bells Yew Green
    TN3 9AG Tunbridge Wells
    Kent
    EnglandBritish22337530002
    MEDLAM, John William Nicholas
    The Wing Vines Lane
    Hildenborough
    TN11 9LT Tonbridge
    Kent
    Director
    The Wing Vines Lane
    Hildenborough
    TN11 9LT Tonbridge
    Kent
    EnglandBritish6924700001
    PERROTT, Michael Delaney
    38 Duncraig Road
    Applecross 6153
    Perth
    Western Australia
    Australia
    Director
    38 Duncraig Road
    Applecross 6153
    Perth
    Western Australia
    Australia
    Australian22430420001
    PIETERSE, Anton Johannes
    Unit 46
    Fawkes Avenue
    DA1 1JQ Dartford
    Kent
    Director
    Unit 46
    Fawkes Avenue
    DA1 1JQ Dartford
    Kent
    EnglandSouth African151168710002
    POTTER, Richard Vernon
    107 Park Road
    BR3 1QH Beckenham
    Kent
    Director
    107 Park Road
    BR3 1QH Beckenham
    Kent
    British12868530001
    RAJWAN, Sasson
    36a Oakwood Court
    Abbotsbury Road
    W14 8JX London
    Director
    36a Oakwood Court
    Abbotsbury Road
    W14 8JX London
    Israeli36056850002
    RAPOPORT, Michel
    5089 Kestral Parkway South
    34234 Sarasota
    Florida 34231
    U S A
    Director
    5089 Kestral Parkway South
    34234 Sarasota
    Florida 34231
    U S A
    United StatesAmerican81559160001
    REID, Alexander Stuart
    12 Chelsea Park Gardens
    SW3 6AA London
    Director
    12 Chelsea Park Gardens
    SW3 6AA London
    United KingdomBritish768160001
    SIMON, Henry
    1 Telegraph Hill
    NW3 7NU London
    Director
    1 Telegraph Hill
    NW3 7NU London
    British35022160001

    Who are the persons with significant control of SAFETELL INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wimpole Street
    W1G 0EF London
    91
    United Kingdom
    Jan 01, 2017
    Wimpole Street
    W1G 0EF London
    91
    United Kingdom
    No
    Legal FormPlc
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number3339998
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0