Background WavePink WaveYellow Wave

SAFESTAY (ELEPHANT & CASTLE) LIMITED (07550725)

SAFESTAY (ELEPHANT & CASTLE) LIMITED (07550725) is an active UK company. incorporated on 3 March 2011. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in youth hostels. SAFESTAY (ELEPHANT & CASTLE) LIMITED has been registered for 15 years. Current directors include LIPMAN, Larry Glenn, SALAS DUAL, Carlos, ZIELKE, Peter.

Company Number
07550725
Status
active
Type
ltd
Incorporated
3 March 2011
Age
15 years
Address
1a Kingsley Way, London, N2 0FW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Youth hostels
Directors
LIPMAN, Larry Glenn, SALAS DUAL, Carlos, ZIELKE, Peter
SIC Codes
55202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFESTAY (ELEPHANT & CASTLE) LIMITED

SAFESTAY (ELEPHANT & CASTLE) LIMITED is an active company incorporated on 3 March 2011 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in youth hostels. SAFESTAY (ELEPHANT & CASTLE) LIMITED was registered 15 years ago.(SIC: 55202)

Status

active

Active since 15 years ago

Company No

07550725

LTD Company

Age

15 Years

Incorporated 3 March 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

SAFESTAY LIMITED
From: 13 May 2011To: 29 January 2014
MREF II WHITE OPERATIONS LIMITED
From: 17 March 2011To: 13 May 2011
INTERCEDE 2404 LIMITED
From: 3 March 2011To: 17 March 2011
Contact
Address

1a Kingsley Way London, N2 0FW,

Previous Addresses

Nightingale House 65 Curzon Street London W1J 8PE
From: 22 March 2011To: 10 May 2011
Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom
From: 3 March 2011To: 22 March 2011
Timeline

28 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Joined
May 11
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Nov 14
Director Joined
Oct 15
Director Left
Nov 15
Director Left
Jan 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Director Joined
Jun 22
Loan Secured
Jan 24
Director Joined
Jan 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

SALAS DUAL, Carlos

Active
Kingsley Way, LondonN2 0FW
Secretary
Appointed 30 Jun 2025

LIPMAN, Larry Glenn

Active
Kingsley Way, LondonN2 0FW
Born September 1956
Director
Appointed 10 Sept 2012

SALAS DUAL, Carlos

Active
Kingsley Way, LondonN2 0FW
Born February 1978
Director
Appointed 30 Jun 2025

ZIELKE, Peter

Active
Kingsley Way, LondonN2 0FW
Born July 1969
Director
Appointed 01 Feb 2023

DAVIS, Paul Malcolm

Resigned
Church Close, RadlettWD7 8BJ
Secretary
Appointed 06 May 2011
Resigned 07 Sept 2012

DAVIS, Paul Malcolm

Resigned
Church Close, RadlettWD7 8BJ
Secretary
Appointed 06 May 2011
Resigned 06 Sept 2012

HINGSTON, Paul Anthony

Resigned
Kingsley Way, LondonN2 0FW
Secretary
Appointed 21 Feb 2022
Resigned 27 Jun 2025

SANDERSON, Timothy

Resigned
65 Curzon Street, LondonW1J 8PE
Secretary
Appointed 16 Mar 2011
Resigned 06 May 2011

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate secretary
Appointed 03 Mar 2011
Resigned 16 Mar 2011

DAVIS, Paul Malcolm

Resigned
Church Close, RadlettWD7 8BJ
Born March 1953
Director
Appointed 18 Apr 2011
Resigned 06 Sept 2012

FERGUSON DAVIE, Charles John

Resigned
65 Curzon Street, LondonW1J 8PE
Born October 1978
Director
Appointed 11 Apr 2011
Resigned 05 May 2014

FIGGE, Heiko

Resigned
Kingsley Way, LondonN2 0FW
Born March 1960
Director
Appointed 08 Jan 2014
Resigned 05 May 2014

HINGSTON, Paul Anthony

Resigned
Kingsley Way, LondonN2 0FW
Born November 1965
Director
Appointed 21 Feb 2022
Resigned 27 Jun 2025

HOUGHTON, Philip James

Resigned
Kingsley Way, LondonN2 0FW
Born August 1967
Director
Appointed 08 Oct 2015
Resigned 31 Dec 2016

SIDWELL, Graham Robert

Resigned
Curzon Street, LondonW1J 8PE
Born October 1953
Director
Appointed 16 Mar 2011
Resigned 06 Dec 2013

STONE, Colin Michael

Resigned
Kingsley Way, LondonN2 0FW
Born July 1967
Director
Appointed 02 May 2014
Resigned 11 Nov 2015

YUILL, William George Henry

Resigned
Springfield Park, HorshamRH12 2BF
Born September 1961
Director
Appointed 03 Mar 2011
Resigned 16 Mar 2011

MITRE DIRECTORS LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 03 Mar 2011
Resigned 16 Mar 2011

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 03 Mar 2011
Resigned 16 Mar 2011

Persons with significant control

2

1 Active
1 Ceased
Kingsley Way, LondonN2 0FW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Mar 2017
Esplanade, St HelierJE4 9WG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Mar 2017
Fundings
Financials
Latest Activities

Filing History

85

Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 November 2025
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
14 November 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
28 November 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 September 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Accounts With Accounts Type Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Memorandum Articles
19 April 2017
MAMA
Resolution
19 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
21 November 2014
AAAnnual Accounts
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Certificate Change Of Name Company
29 January 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2013
AAAnnual Accounts
Termination Secretary Company
6 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Termination Secretary Company With Name
5 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Termination Secretary Company With Name
18 September 2012
TM02Termination of Secretary
Legacy
22 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Legacy
10 November 2011
MG01MG01
Certificate Change Of Name Company
13 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 May 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 May 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
12 May 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
10 May 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 May 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 March 2011
TM02Termination of Secretary
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
22 March 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
22 March 2011
AD01Change of Registered Office Address
Memorandum Articles
22 March 2011
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Certificate Change Of Name Company
17 March 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 March 2011
NEWINCIncorporation