Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAFESTAY (EDINBURGH) HOSTEL LIMITED
Company Information for

SAFESTAY (EDINBURGH) HOSTEL LIMITED

1A KINGSLEY WAY, LONDON, N2 0FW,
Company Registration Number
09501995
Private Limited Company
Active

Company Overview

About Safestay (edinburgh) Hostel Ltd
SAFESTAY (EDINBURGH) HOSTEL LIMITED was founded on 2015-03-20 and has its registered office in London. The organisation's status is listed as "Active". Safestay (edinburgh) Hostel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SAFESTAY (EDINBURGH) HOSTEL LIMITED
 
Legal Registered Office
1A KINGSLEY WAY
LONDON
N2 0FW
 
Previous Names
SILVERBLEND LIMITED28/07/2015
Filing Information
Company Number 09501995
Company ID Number 09501995
Date formed 2015-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB220839814  
Last Datalog update: 2024-04-07 05:00:14
Primary Source:Companies House
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 SAFESTAY (EDINBURGH) HOSTEL LIMITED

Current Directors
Officer Role Date Appointed
LARRY GLENN LIPMAN
Director 2015-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JAMES HOUGHTON
Director 2015-07-27 2016-12-31
COLIN MICHAEL STONE
Director 2015-05-22 2015-11-11
BARRY CHARLES WARMISHAM
Director 2015-03-20 2015-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LARRY GLENN LIPMAN PROPCO 50 BLACKFRIARS ST. LTD. Director 2017-03-10 CURRENT 2017-03-10 Active
LARRY GLENN LIPMAN SAFESTAY (EDINBURGH) LIMITED Director 2015-06-30 CURRENT 2015-03-20 Active
LARRY GLENN LIPMAN SAFESTAY (HP) LIMITED Director 2015-01-01 CURRENT 2014-08-19 Active
LARRY GLENN LIPMAN TRIANGLE ESTATES LIMITED Director 2014-12-19 CURRENT 1957-05-07 Active
LARRY GLENN LIPMAN SAFESTAY (YORK) HOSTEL LIMITED Director 2014-05-20 CURRENT 2014-04-28 Active
LARRY GLENN LIPMAN SAFESTAY (YORK) LIMITED Director 2014-05-20 CURRENT 2014-04-28 Active
LARRY GLENN LIPMAN SAFESTAY PLC Director 2014-01-29 CURRENT 2014-01-29 Active
LARRY GLENN LIPMAN DUNSFORD COMMERCIAL LIMITED Director 2013-10-17 CURRENT 2013-09-18 Active
LARRY GLENN LIPMAN RAGLAN HOTEL MANAGEMENT COMPANY 2013 LIMITED Director 2013-08-16 CURRENT 2013-05-17 Active
LARRY GLENN LIPMAN SAFELAND PROPERTY FUND MANAGEMENT LIMITED Director 2012-09-20 CURRENT 2006-05-26 Dissolved 2016-07-05
LARRY GLENN LIPMAN SAFESTAY (ELEPHANT & CASTLE) LIMITED Director 2012-09-10 CURRENT 2011-03-03 Active
LARRY GLENN LIPMAN SAFE HOSTELS LIMITED Director 2012-09-10 CURRENT 2009-09-08 Active
LARRY GLENN LIPMAN ICEBATH LIMITED Director 2012-06-06 CURRENT 2012-05-24 Active
LARRY GLENN LIPMAN THFC 58 LIMITED Director 2010-09-21 CURRENT 2010-09-21 Active - Proposal to Strike off
LARRY GLENN LIPMAN CFC 51 LIMITED Director 2010-05-28 CURRENT 2010-05-28 Dissolved 2016-07-05
LARRY GLENN LIPMAN CFC 52 LIMITED Director 2010-05-28 CURRENT 2010-05-28 Active
LARRY GLENN LIPMAN CFC 53 LIMITED Director 2010-05-27 CURRENT 2010-05-27 Dissolved 2016-07-05
LARRY GLENN LIPMAN CFC 47 LIMITED Director 2009-11-12 CURRENT 2009-11-12 Active
LARRY GLENN LIPMAN WXYZ2 LIMITED Director 2009-11-04 CURRENT 2009-11-03 Active
LARRY GLENN LIPMAN CFC 40 LIMITED Director 2008-05-01 CURRENT 2008-04-30 Dissolved 2016-07-05
LARRY GLENN LIPMAN CFC 42 LIMITED Director 2008-05-01 CURRENT 2008-04-30 Dissolved 2016-07-05
LARRY GLENN LIPMAN CFC 43 LIMITED Director 2008-05-01 CURRENT 2008-04-30 Dissolved 2016-07-05
LARRY GLENN LIPMAN SAFELAND ESTATES LIMITED Director 2008-05-01 CURRENT 2008-04-30 Dissolved 2016-07-05
LARRY GLENN LIPMAN CFC 37 LIMITED Director 2007-11-14 CURRENT 2007-11-14 Active
LARRY GLENN LIPMAN CFC 35 LIMITED Director 2007-11-14 CURRENT 2007-11-14 Liquidation
LARRY GLENN LIPMAN CFC 36 LIMITED Director 2007-11-14 CURRENT 2007-11-14 Active - Proposal to Strike off
LARRY GLENN LIPMAN DAISYGLADE LIMITED Director 2007-05-08 CURRENT 2006-09-18 Active - Proposal to Strike off
LARRY GLENN LIPMAN HOLLYCHAIN 12 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Dissolved 2016-07-05
LARRY GLENN LIPMAN HOLLYCHAIN 6 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Dissolved 2016-07-05
LARRY GLENN LIPMAN HOLLYCHAIN 13 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Active - Proposal to Strike off
LARRY GLENN LIPMAN HOLLYCHAIN 9 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Active - Proposal to Strike off
LARRY GLENN LIPMAN HOLLYCHAIN 3 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Active - Proposal to Strike off
LARRY GLENN LIPMAN HOLLYCHAIN 11 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Active - Proposal to Strike off
LARRY GLENN LIPMAN HOLLYCHAIN 5 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Active - Proposal to Strike off
LARRY GLENN LIPMAN HOLLYCHAIN 4 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Active - Proposal to Strike off
LARRY GLENN LIPMAN HOLLYCHAIN 8 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Active - Proposal to Strike off
LARRY GLENN LIPMAN HOLLYCHAIN 7 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Active - Proposal to Strike off
LARRY GLENN LIPMAN HOLLYCHAIN 1 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Active - Proposal to Strike off
LARRY GLENN LIPMAN HOLLYCHAIN 2 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Active - Proposal to Strike off
LARRY GLENN LIPMAN THFC 59 LIMITED Director 2006-11-24 CURRENT 2006-11-24 Active
LARRY GLENN LIPMAN SAFELAND ACTIVE MANAGEMENT LIMITED Director 2006-08-24 CURRENT 2006-08-24 Active
LARRY GLENN LIPMAN MILLPARK PROPERTY COMPANY LIMITED Director 2006-06-20 CURRENT 2006-05-05 Active - Proposal to Strike off
LARRY GLENN LIPMAN IVYGATE DEVELOPMENTS LIMITED Director 2005-09-27 CURRENT 2005-08-18 Active
LARRY GLENN LIPMAN CFC 33 LIMITED Director 2005-02-25 CURRENT 2005-02-25 Dissolved 2016-07-05
LARRY GLENN LIPMAN CFC 29 LIMITED Director 2005-02-25 CURRENT 2005-02-25 Active
LARRY GLENN LIPMAN CLOVERDALE ESTATES LIMITED Director 2005-02-14 CURRENT 2005-01-17 Liquidation
LARRY GLENN LIPMAN CFC 23 LIMITED Director 2004-12-06 CURRENT 2004-12-06 Dissolved 2016-07-05
LARRY GLENN LIPMAN CORNERGATE PROPERTIES LIMITED Director 2002-03-06 CURRENT 2002-03-06 Dissolved 2016-07-05
LARRY GLENN LIPMAN VISTASCAN PROPERTIES LIMITED Director 2001-05-24 CURRENT 2001-05-16 Dissolved 2016-07-05
LARRY GLENN LIPMAN DELTAMILE LIMITED Director 2000-03-27 CURRENT 2000-03-22 Dissolved 2016-07-05
LARRY GLENN LIPMAN SAFEGOLF LIMITED Director 1999-09-30 CURRENT 1999-08-03 Active
LARRY GLENN LIPMAN SAFFRON DEVELOPMENTS LIMITED Director 1996-09-16 CURRENT 1996-09-10 Active
LARRY GLENN LIPMAN SAFELAND (GROUND RENTS) LTD Director 1995-03-31 CURRENT 1995-03-31 Active
LARRY GLENN LIPMAN PLACEADMIT LIMITED Director 1993-11-25 CURRENT 1992-11-25 Active
LARRY GLENN LIPMAN PULLPOWER LIMITED Director 1992-05-22 CURRENT 1990-05-22 Active
LARRY GLENN LIPMAN SAFELAND PLC Director 1991-08-20 CURRENT 1986-04-18 Active
LARRY GLENN LIPMAN SAFELAND INVESTMENTS LIMITED Director 1991-08-13 CURRENT 1987-02-26 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
2024-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095019950006
2024-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095019950008
2024-01-31REGISTRATION OF A CHARGE / CHARGE CODE 095019950011
2024-01-31REGISTRATION OF A CHARGE / CHARGE CODE 095019950012
2024-01-31DIRECTOR APPOINTED MR PETER ZIELKE
2024-01-24REGISTRATION OF A CHARGE / CHARGE CODE 095019950009
2024-01-24REGISTRATION OF A CHARGE / CHARGE CODE 095019950010
2023-11-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-11-24Appointment of Mr Paul Anthony Hingston as company secretary on 2022-02-21
2023-10-03Termination of appointment of Paul Anthony Hingston on 2022-02-21
2023-09-08Appointment of Mr Paul Anthony Hingston as company secretary on 2022-02-21
2023-08-15CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-01-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-25CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-06-10AP01DIRECTOR APPOINTED MR PAUL ANTHONY HINGSTON
2021-12-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095019950007
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-12-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 095019950008
2019-09-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-11-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095019950004
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095019950001
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095019950003
2017-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 095019950007
2017-04-19MEM/ARTSARTICLES OF ASSOCIATION
2017-04-19RES01ADOPT ARTICLES 19/04/17
2017-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 095019950006
2017-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 095019950005
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES HOUGHTON
2016-10-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-17AA01Previous accounting period shortened from 31/03/16 TO 31/12/15
2016-07-18CH01Director's details changed for Mr Philip James Houghton on 2016-07-18
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MICHAEL STONE
2015-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095019950002
2015-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 095019950004
2015-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 095019950002
2015-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 095019950003
2015-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 095019950001
2015-07-28RES15CHANGE OF NAME 27/07/2015
2015-07-28CERTNMCOMPANY NAME CHANGED SILVERBLEND LIMITED CERTIFICATE ISSUED ON 28/07/15
2015-07-27AP01DIRECTOR APPOINTED MR PHILIP JAMES HOUGHTON
2015-06-30AP01DIRECTOR APPOINTED MR LARRY GLENN LIPMAN
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-30AR0130/06/15 FULL LIST
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM
2015-05-26AP01DIRECTOR APPOINTED MR COLIN MICHAEL STONE
2015-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2015 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA UNITED KINGDOM
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-03-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
55 - Accommodation
552 - Holiday and other short-stay accommodation
55202 - Youth hostels




Licences & Regulatory approval
We could not find any licences issued to SAFESTAY (EDINBURGH) HOSTEL LIMITED 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 SAFESTAY (EDINBURGH) HOSTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
We do not yet have the details of SAFESTAY (EDINBURGH) HOSTEL LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SAFESTAY (EDINBURGH) HOSTEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAFESTAY (EDINBURGH) HOSTEL LIMITED
Trademarks
We have not found any records of SAFESTAY (EDINBURGH) HOSTEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAFESTAY (EDINBURGH) HOSTEL LIMITED. 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 (55202 - Youth hostels) as SAFESTAY (EDINBURGH) HOSTEL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SAFESTAY (EDINBURGH) HOSTEL LIMITED 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 SAFESTAY (EDINBURGH) HOSTEL LIMITED 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 SAFESTAY (EDINBURGH) HOSTEL LIMITED 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.