Safestay (elephant & Castle) Limited LONDON


Safestay (elephant & Castle) started in year 2011 as Private Limited Company with registration number 07550725. The Safestay (elephant & Castle) company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in London at 1a Kingsley Way. Postal code: N2 0FW. Since Wed, 29th Jan 2014 Safestay (elephant & Castle) Limited is no longer carrying the name Safestay.

At present there are 3 directors in the the firm, namely Peter Z., Paul H. and Larry L.. In addition one secretary - Paul H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Safestay (elephant & Castle) Limited Address / Contact

Office Address 1a Kingsley Way
Town London
Post code N2 0FW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07550725
Date of Incorporation Thu, 3rd Mar 2011
Industry Youth hostels
End of financial Year 31st December
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Peter Z.

Position: Director

Appointed: 01 February 2023

Paul H.

Position: Director

Appointed: 21 February 2022

Paul H.

Position: Secretary

Appointed: 21 February 2022

Larry L.

Position: Director

Appointed: 10 September 2012

Philip H.

Position: Director

Appointed: 08 October 2015

Resigned: 31 December 2016

Colin S.

Position: Director

Appointed: 02 May 2014

Resigned: 11 November 2015

Heiko F.

Position: Director

Appointed: 08 January 2014

Resigned: 05 May 2014

Paul D.

Position: Secretary

Appointed: 06 May 2011

Resigned: 06 September 2012

Paul D.

Position: Secretary

Appointed: 06 May 2011

Resigned: 07 September 2012

Paul D.

Position: Director

Appointed: 18 April 2011

Resigned: 06 September 2012

Charles F.

Position: Director

Appointed: 11 April 2011

Resigned: 05 May 2014

Timothy S.

Position: Secretary

Appointed: 16 March 2011

Resigned: 06 May 2011

Graham S.

Position: Director

Appointed: 16 March 2011

Resigned: 06 December 2013

Mitre Secretaries Limited

Position: Corporate Director

Appointed: 03 March 2011

Resigned: 16 March 2011

Mitre Secretaries Limited

Position: Corporate Secretary

Appointed: 03 March 2011

Resigned: 16 March 2011

Mitre Directors Limited

Position: Corporate Director

Appointed: 03 March 2011

Resigned: 16 March 2011

William Y.

Position: Director

Appointed: 03 March 2011

Resigned: 16 March 2011

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we established, there is Safestay Plc from London, England. This PSC is categorised as "a plc" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Mrefii White Property Ltd that entered St Helier, Jersey as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Safestay Plc

1a Kingsley Way, London, N2 0FW, England

Legal authority Uk
Legal form Plc
Country registered Uk
Place registered England & Wales
Registration number 08866498
Notified on 22 March 2017
Nature of control: 75,01-100% shares

Mrefii White Property Ltd

44 Esplanade, St Helier, Jersey, JE4 9WG, Jersey

Legal authority Jersey
Legal form Limited Company
Country registered Jersey
Place registered Jersey
Registration number 107674
Notified on 6 April 2016
Ceased on 22 March 2017
Nature of control: 75,01-100% shares

Company previous names

Safestay January 29, 2014
Mref Ii White Operations May 13, 2011
Intercede 2404 March 17, 2011

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
On Wed, 1st Feb 2023 new director was appointed.
filed on: 31st, January 2024
Free Download (2 pages)

Company search

Advertisements