Saffron Trading Limited LONDON


Saffron Trading Limited was formally closed on 2021-02-02. Saffron Trading was a private limited company that was located at New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA. Its net worth was valued to be roughly 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. The company (incorporated on 1994-03-24) was run by 1 director.
Director Michelle M. who was appointed on 22 September 1994.

The company was officially categorised as "other retail sale of new goods in specialised stores (not commercial art galleries and opticians)" (47789). The most recent confirmation statement was sent on 2020-03-24 and last time the annual accounts were sent was on 31 March 2019. 2016-03-24 is the date of the most recent annual return.

Saffron Trading Limited Address / Contact

Office Address New Derwent House
Office Address2 69-73 Theobalds Road
Town London
Post code WC1X 8TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02912158
Date of Incorporation Thu, 24th Mar 1994
Date of Dissolution Tue, 2nd Feb 2021
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st March
Company age 27 years old
Account next due date Wed, 31st Mar 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Wed, 7th Apr 2021
Last confirmation statement dated Tue, 24th Mar 2020

Company staff

Lee Associates (secretaries) Limited

Position: Corporate Secretary

Appointed: 23 March 2004

Michelle M.

Position: Director

Appointed: 22 September 1994

Vantis Secretaries Limited

Position: Corporate Secretary

Appointed: 17 January 2002

Resigned: 23 March 2004

Michelle M.

Position: Secretary

Appointed: 06 April 1998

Resigned: 23 March 2004

Sylvia B.

Position: Secretary

Appointed: 06 October 1994

Resigned: 06 April 1998

Jeremy R.

Position: Director

Appointed: 22 September 1994

Resigned: 19 May 1999

Forbes Nominees Limited

Position: Nominee Director

Appointed: 24 March 1994

Resigned: 11 October 1994

Forbes Secretaries Limited

Position: Nominee Secretary

Appointed: 24 March 1994

Resigned: 06 October 1994

People with significant control

Michelle M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-31
Balance Sheet
Current Assets38 87534 94618 899
Debtors5 1777 9323 144
Net Assets Liabilities315-22 020-27 864
Other Debtors5 1777 9323 144
Property Plant Equipment5 2484 4483 557
Total Inventories33 69827 01415 755
Other
Accumulated Depreciation Impairment Property Plant Equipment39 53340 75441 645
Average Number Employees During Period111
Bank Borrowings Overdrafts6 1957 4195 292
Creditors15 00018 70018 700
Increase From Depreciation Charge For Year Property Plant Equipment 1 221891
Net Current Assets Liabilities10 067-7 768-12 721
Number Shares Issued Fully Paid 100100
Other Creditors15 00018 70018 700
Other Taxation Social Security Payable9 8842 2486 287
Par Value Share 11
Profit Loss -22 335-5 844
Property Plant Equipment Gross Cost44 78145 202 
Total Additions Including From Business Combinations Property Plant Equipment 421 
Total Assets Less Current Liabilities15 315-3 320-9 164
Trade Creditors Trade Payables5 7067 6593 347

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 14th, November 2019
Free Download (8 pages)

Company search

Advertisements