Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAFRAM PROPERTIES LTD
Company Information for

SAFRAM PROPERTIES LTD

176 OSBALDESTON ROAD, LONDON, N16 6NJ,
Company Registration Number
04720622
Private Limited Company
Active

Company Overview

About Safram Properties Ltd
SAFRAM PROPERTIES LTD was founded on 2003-04-02 and has its registered office in London. The organisation's status is listed as "Active". Safram Properties Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SAFRAM PROPERTIES LTD
 
Legal Registered Office
176 OSBALDESTON ROAD
LONDON
N16 6NJ
Other companies in M25
 
Filing Information
Company Number 04720622
Company ID Number 04720622
Date formed 2003-04-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 17:43:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAFRAM PROPERTIES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SAFRAM PROPERTIES LTD

Current Directors
Officer Role Date Appointed
YOCHANAN HOCHHAUSER
Company Secretary 2007-02-27
DAVID SOLOMON ADLER
Director 2003-05-16
YISROEL SCHREIBER
Director 2007-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
JOSHUA JOSEFOVITZ
Director 2007-02-27 2013-04-02
SARA ADLER
Company Secretary 2003-05-16 2007-02-27
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-04-02 2003-05-15
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-04-02 2003-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YOCHANAN HOCHHAUSER HINDVALLEY LTD Company Secretary 2009-02-27 CURRENT 2009-02-27 Active
YOCHANAN HOCHHAUSER SKY HC LTD Company Secretary 2007-03-27 CURRENT 2007-03-26 Active
YOCHANAN HOCHHAUSER JONMARK LTD Company Secretary 2005-12-02 CURRENT 2005-12-02 Active - Proposal to Strike off
YOCHANAN HOCHHAUSER SKY (NORTH WEST) LTD Company Secretary 2005-06-06 CURRENT 2005-06-01 Active
YOCHANAN HOCHHAUSER SKY ESTATES LTD Company Secretary 2004-03-04 CURRENT 2004-02-23 Active
DAVID SOLOMON ADLER NESHER LIMITED Director 2014-06-20 CURRENT 1997-11-06 Active - Proposal to Strike off
DAVID SOLOMON ADLER JCOM EMPLOYMENT AGENCY LTD Director 2014-06-13 CURRENT 2007-11-07 Active - Proposal to Strike off
DAVID SOLOMON ADLER BNOS YISROEL ORGANISATION LIMITED Director 2013-08-15 CURRENT 2005-06-17 Active
DAVID SOLOMON ADLER NESHER I. P. LTD Director 2013-07-29 CURRENT 2013-07-25 Dissolved 2017-08-22
DAVID SOLOMON ADLER MIKVE TAHARAS RUCHEL Director 2012-09-28 CURRENT 2012-09-28 Active
DAVID SOLOMON ADLER NESHER ANTIQUES LIMITED Director 2011-04-07 CURRENT 2011-04-07 Dissolved 2015-12-22
DAVID SOLOMON ADLER HIGHLAND CHIEF LTD Director 2010-11-05 CURRENT 2010-09-06 Dissolved 2017-12-12
YISROEL SCHREIBER OVERFIELD ESTATES LIMITED Director 2018-05-08 CURRENT 2018-05-08 Active - Proposal to Strike off
YISROEL SCHREIBER GRANVILLE CHAMBERS (NOMINEES) NO. 2 LIMITED Director 2018-04-19 CURRENT 2018-04-19 Active
YISROEL SCHREIBER STANLEY ROAD ESTATES LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active
YISROEL SCHREIBER JSE ESTATES LIMITED Director 2017-05-16 CURRENT 2017-03-01 Active
YISROEL SCHREIBER GRANVILLE CHAMBERS (NOMINEES) LIMITED Director 2017-04-05 CURRENT 2017-04-05 Active
YISROEL SCHREIBER WATERPARK PROPERTIES LIMITED Director 2017-01-06 CURRENT 2017-01-06 Active
YISROEL SCHREIBER MIDDLECLOSE MANAGEMENT CO. LIMITED Director 2016-07-01 CURRENT 1975-12-11 Active
YISROEL SCHREIBER GRANGEMILE ESTATES LIMITED Director 2016-02-18 CURRENT 2016-02-04 Active
YISROEL SCHREIBER GRANVILLE CHAMBERS LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active
YISROEL SCHREIBER HINDVALLEY LTD Director 2009-02-27 CURRENT 2009-02-27 Active
YISROEL SCHREIBER NORTHERN ACORN LIMITED Director 2008-01-29 CURRENT 2007-05-18 Active
YISROEL SCHREIBER VIEW ESTATES (MANCHESTER) LTD Director 2007-10-15 CURRENT 2007-10-08 Active
YISROEL SCHREIBER SKY HC LTD Director 2007-03-27 CURRENT 2007-03-26 Active
YISROEL SCHREIBER SKY STABLES LIMITED Director 2006-12-21 CURRENT 2006-12-04 Active
YISROEL SCHREIBER JONMARK LTD Director 2005-12-02 CURRENT 2005-12-02 Active - Proposal to Strike off
YISROEL SCHREIBER WHITEMOOR ESTATES LTD Director 2005-07-20 CURRENT 2005-07-05 Active
YISROEL SCHREIBER LANEOAK PROPERTY LTD Director 2005-07-20 CURRENT 2005-06-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-02-15CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2022-11-09MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 047206220023
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2021-10-21AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES
2021-03-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALTA MORDECHAI FOGEL
2021-03-03PSC07CESSATION OF HOUSEPOINT PROPERTIES LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-02-09AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-07-13AP03Appointment of Mr Yidel Abisch as company secretary on 2020-07-10
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES
2020-06-16PSC02Notification of Housepoint Properties Ltd as a person with significant control on 2020-06-15
2020-06-16AP03Appointment of Mrs Rachel Fogel as company secretary on 2020-06-15
2020-06-15AP01DIRECTOR APPOINTED MR ALTA MORDECHAI FOGEL
2020-06-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SOLOMON ADLER
2020-06-15TM02Termination of appointment of Yochanan Hochhauser on 2020-06-15
2020-06-15PSC07CESSATION OF YOCHANAN HOCHHAUSER AS A PERSON OF SIGNIFICANT CONTROL
2020-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/20 FROM C/O C/O Sefton Yodaiken & Co Fairways House George Street Prestwich Manchester M25 9WS
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2017-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/16
2016-04-21AR0102/04/16 ANNUAL RETURN FULL LIST
2015-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/15
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-22AR0102/04/15 ANNUAL RETURN FULL LIST
2014-11-13AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/14
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-23AR0102/04/14 ANNUAL RETURN FULL LIST
2013-11-20AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12AR0102/04/13 ANNUAL RETURN FULL LIST
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA JOSEFOVITZ
2012-11-20AA28/02/12 TOTAL EXEMPTION SMALL
2012-04-17AR0102/04/12 FULL LIST
2011-11-14AA28/02/11 TOTAL EXEMPTION SMALL
2011-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2011 FROM 40A BURY NEW ROAD PRESTWICH MANCHESTER M25 0LD
2011-04-11AR0102/04/11 FULL LIST
2010-10-25AA28/02/10 TOTAL EXEMPTION SMALL
2010-04-15AR0102/04/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SOLOMON ADLER / 12/04/2010
2010-01-06AA28/02/09 TOTAL EXEMPTION SMALL
2009-04-07363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-01-09AA29/02/08 TOTAL EXEMPTION SMALL
2008-12-29AA28/02/07 TOTAL EXEMPTION SMALL
2008-04-21363(287)REGISTERED OFFICE CHANGED ON 21/04/08
2008-04-21363sRETURN MADE UP TO 02/04/08; NO CHANGE OF MEMBERS
2007-06-15363sRETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS
2007-03-20288aNEW DIRECTOR APPOINTED
2007-03-16288aNEW DIRECTOR APPOINTED
2007-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-03-09288bSECRETARY RESIGNED
2007-03-09288aNEW SECRETARY APPOINTED
2007-03-09225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 28/02/07
2006-07-13395PARTICULARS OF MORTGAGE/CHARGE
2006-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-04-03363sRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-03-23395PARTICULARS OF MORTGAGE/CHARGE
2005-08-30363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-01-07395PARTICULARS OF MORTGAGE/CHARGE
2004-11-12395PARTICULARS OF MORTGAGE/CHARGE
2004-08-26395PARTICULARS OF MORTGAGE/CHARGE
2004-07-13395PARTICULARS OF MORTGAGE/CHARGE
2004-07-09395PARTICULARS OF MORTGAGE/CHARGE
2004-07-09395PARTICULARS OF MORTGAGE/CHARGE
2004-07-08395PARTICULARS OF MORTGAGE/CHARGE
2004-07-08395PARTICULARS OF MORTGAGE/CHARGE
2004-07-06395PARTICULARS OF MORTGAGE/CHARGE
2004-07-06395PARTICULARS OF MORTGAGE/CHARGE
2004-07-06395PARTICULARS OF MORTGAGE/CHARGE
2004-07-06395PARTICULARS OF MORTGAGE/CHARGE
2004-07-06395PARTICULARS OF MORTGAGE/CHARGE
2004-07-03395PARTICULARS OF MORTGAGE/CHARGE
2004-07-03395PARTICULARS OF MORTGAGE/CHARGE
2004-07-02395PARTICULARS OF MORTGAGE/CHARGE
2004-06-23395PARTICULARS OF MORTGAGE/CHARGE
2004-06-16363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2004-06-1688(2)RAD 31/03/04--------- £ SI 99@1
2004-04-29395PARTICULARS OF MORTGAGE/CHARGE
2003-08-15395PARTICULARS OF MORTGAGE/CHARGE
2003-08-05395PARTICULARS OF MORTGAGE/CHARGE
2003-05-23288aNEW DIRECTOR APPOINTED
2003-05-23288aNEW SECRETARY APPOINTED
2003-05-15288bDIRECTOR RESIGNED
2003-05-15288bSECRETARY RESIGNED
2003-05-15287REGISTERED OFFICE CHANGED ON 15/05/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2003-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SAFRAM PROPERTIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAFRAM PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-07-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-03-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-01-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-11-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-08-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-07-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-07-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-07-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-07-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-07-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-07-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-07-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-07-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-07-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-07-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-07-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-07-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-07-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-06-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-04-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-08-15 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-08-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-02-29 £ 62,533
Creditors Due Within One Year 2012-02-29 £ 5,930

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAFRAM PROPERTIES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 1
Cash Bank In Hand 2012-02-29 £ 4,253
Current Assets 2012-02-29 £ 41,094
Debtors 2012-02-29 £ 36,841
Fixed Assets 2012-02-29 £ 85,000
Shareholder Funds 2012-02-29 £ 57,631
Tangible Fixed Assets 2012-02-29 £ 85,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SAFRAM PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SAFRAM PROPERTIES LTD
Trademarks
We have not found any records of SAFRAM PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAFRAM PROPERTIES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as SAFRAM PROPERTIES LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SAFRAM PROPERTIES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAFRAM PROPERTIES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAFRAM PROPERTIES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.