Company NameSavoy Taylors Guild Limited
DirectorsBrian Denis Brick and David William Adams
Company StatusActive
Company Number00084063
CategoryPrivate Limited Company
Incorporation Date28 March 1905(119 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Denis Brick
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(105 years, 1 month after company formation)
Appointment Duration13 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Aylmer Drive
Stanmore
HA7 3EG
Director NameMr David William Adams
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(114 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address8 St John's Hill
London.
SW11 1SA
Secretary NameMr David William Adams
StatusCurrent
Appointed07 February 2020(114 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address8 St John's Hill
London.
SW11 1SA
Director NameTerence William Donovan
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(86 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address64 Brittains Lane
Sevenoaks
Kent
TN13 2JR
Director NameMr Nigel David Gee
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(86 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 26 May 2000)
RoleBuying Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
48 Pont Street
London
SW1X 0AD
Director NameMr Rowland Jacob Gee
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(86 years, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 25 September 2008)
RoleCo Director
Country of ResidenceEngland
Correspondence Address9 Ilchester Place
London
W14 8AA
Secretary NamePeter James Moss
NationalityBritish
StatusResigned
Appointed11 July 1991(86 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address2 Old Park Avenue
London
SW12 8RH
Director NameThomas Daniel Singer
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(94 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 December 2000)
RoleCompany Director
Correspondence Address27 Observatory Road
East Sheen
London
SW14 7QB
Director NameMr Richard John Scott
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(95 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 June 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFulshaw Court Mill Road
Marlow
Buckinghamshire
SL7 1QB
Secretary NameMr Richard John Scott
NationalityBritish
StatusResigned
Appointed01 April 2001(96 years after company formation)
Appointment Duration3 months (resigned 04 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFulshaw Court Mill Road
Marlow
Buckinghamshire
SL7 1QB
Secretary NameJulia Stephens
NationalityBritish
StatusResigned
Appointed04 July 2001(96 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 February 2011)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFlat 4
96 Park Street
London
W1K 6NY
Director NameRoddy Murray
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(97 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 November 2005)
RoleAccountant
Correspondence AddressThe White House
East Brackley
Kinross
KY13 9LU
Scotland
Director NamePhilip Francis Mountford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(100 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 January 2009)
RoleCompany Director
Correspondence AddressBoundary Lodge 1 Park Avenue
Farnborough Park
Locksbottom
Kent
BR6 8LJ
Director NameMr Michael Paul Hitchcock
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(103 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Westanley Avenue
Amersham
Buckinghamshire
HP7 9AZ
Director NameJulia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(103 years, 10 months after company formation)
Appointment Duration2 years (resigned 17 February 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 4
96 Park Street
London
W1K 6NY
Director NameMr Robin Andrew Keir Wedderburn Piggott
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(105 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 St John's Hill
London.
SW11 1SA
Secretary NameMr Robin Piggott
StatusResigned
Appointed17 February 2011(105 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 May 2016)
RoleCompany Director
Correspondence Address8 St John's Hill
London.
SW11 1SA
Director NameMr Anthony Paul Bennett
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(111 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 February 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 St John's Hill
London.
SW11 1SA
Secretary NameMr Anthony Paul Bennett
StatusResigned
Appointed15 August 2016(111 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 February 2020)
RoleCompany Director
Correspondence Address8 St John's Hill
London.
SW11 1SA

Contact

Websitewww.savoytaylorsguild.co.uk
Telephone01223 350500
Telephone regionCambridge

Location

Registered Address8 St John's Hill
London.
SW11 1SA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

12 July 2023Confirmation statement made on 7 July 2023 with updates (5 pages)
31 October 2022Accounts for a dormant company made up to 29 January 2022 (3 pages)
3 August 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 August 2022Statement of capital on 3 August 2022
  • GBP 6,001
(5 pages)
3 August 2022Solvency Statement dated 02/08/22 (1 page)
3 August 2022Statement by Directors (1 page)
11 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
20 July 2021Accounts for a dormant company made up to 30 January 2021 (3 pages)
7 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
4 March 2021Accounts for a dormant company made up to 25 January 2020 (3 pages)
10 August 2020Confirmation statement made on 11 July 2020 with updates (4 pages)
10 August 2020Change of details for Moss Bros Group Plc as a person with significant control on 12 June 2020 (2 pages)
11 February 2020Appointment of Mr David William Adams as a secretary on 7 February 2020 (2 pages)
10 February 2020Appointment of Mr David William Adams as a director on 7 February 2020 (2 pages)
10 February 2020Termination of appointment of Anthony Paul Bennett as a secretary on 7 February 2020 (1 page)
10 February 2020Termination of appointment of Anthony Paul Bennett as a director on 7 February 2020 (1 page)
23 October 2019Accounts for a dormant company made up to 26 January 2019 (3 pages)
20 August 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 27 January 2018 (3 pages)
24 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 28 January 2017 (3 pages)
27 September 2017Accounts for a dormant company made up to 28 January 2017 (3 pages)
21 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
15 August 2016Appointment of Mr Anthony Paul Bennett as a director on 15 August 2016 (2 pages)
15 August 2016Appointment of Mr Anthony Paul Bennett as a director on 15 August 2016 (2 pages)
15 August 2016Appointment of Mr Anthony Paul Bennett as a secretary on 15 August 2016 (2 pages)
15 August 2016Appointment of Mr Anthony Paul Bennett as a secretary on 15 August 2016 (2 pages)
13 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
24 May 2016Accounts for a dormant company made up to 30 January 2016 (3 pages)
24 May 2016Accounts for a dormant company made up to 30 January 2016 (3 pages)
23 May 2016Termination of appointment of Robin Andrew Keir Wedderburn Piggott as a director on 20 May 2016 (1 page)
23 May 2016Termination of appointment of Robin Andrew Keir Wedderburn Piggott as a director on 20 May 2016 (1 page)
23 May 2016Termination of appointment of Robin Piggott as a secretary on 20 May 2016 (1 page)
23 May 2016Termination of appointment of Robin Piggott as a secretary on 20 May 2016 (1 page)
15 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 24,000
(4 pages)
15 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 24,000
(4 pages)
12 June 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
12 June 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
16 September 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
16 September 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
18 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 24,000
(4 pages)
18 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 24,000
(4 pages)
18 October 2013Accounts for a dormant company made up to 26 January 2013 (3 pages)
18 October 2013Accounts for a dormant company made up to 26 January 2013 (3 pages)
22 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 October 2012Accounts for a dormant company made up to 28 January 2012 (3 pages)
22 October 2012Accounts for a dormant company made up to 28 January 2012 (3 pages)
7 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
27 October 2011Accounts for a dormant company made up to 29 January 2011 (3 pages)
27 October 2011Accounts for a dormant company made up to 29 January 2011 (3 pages)
3 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
3 August 2011Appointment of Mr Robin Andrew Keir Wedderburn Piggott as a director (2 pages)
3 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
3 August 2011Appointment of Mr Robin Andrew Keir Wedderburn Piggott as a director (2 pages)
2 August 2011Appointment of Mr Robin Piggott as a secretary (1 page)
2 August 2011Termination of appointment of Julia Stephens as a secretary (1 page)
2 August 2011Termination of appointment of Julia Stephens as a director (1 page)
2 August 2011Termination of appointment of Julia Stephens as a director (1 page)
2 August 2011Termination of appointment of Julia Stephens as a secretary (1 page)
2 August 2011Appointment of Mr Robin Piggott as a secretary (1 page)
19 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (14 pages)
19 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (14 pages)
16 August 2010Accounts for a dormant company made up to 30 January 2010 (3 pages)
16 August 2010Accounts for a dormant company made up to 30 January 2010 (3 pages)
28 May 2010Appointment of Mr Brian Dennis Brick as a director (3 pages)
28 May 2010Appointment of Mr Brian Dennis Brick as a director (3 pages)
20 May 2010Termination of appointment of Michael Hitchcock as a director (2 pages)
20 May 2010Termination of appointment of Michael Hitchcock as a director (2 pages)
11 August 2009Return made up to 11/07/09; full list of members (6 pages)
11 August 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
11 August 2009Return made up to 11/07/09; full list of members (6 pages)
11 August 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
6 February 2009Director appointed julia stephens (3 pages)
6 February 2009Director appointed julia stephens (3 pages)
2 February 2009Appointment terminated director philip mountford (1 page)
2 February 2009Appointment terminated director philip mountford (1 page)
29 October 2008Appointment terminated director rowland gee (1 page)
29 October 2008Appointment terminated director rowland gee (1 page)
28 October 2008Director appointed michael hitchcock (3 pages)
28 October 2008Director appointed michael hitchcock (3 pages)
4 September 2008Accounts for a dormant company made up to 26 January 2008 (3 pages)
4 September 2008Accounts for a dormant company made up to 26 January 2008 (3 pages)
12 August 2008Return made up to 11/07/08; full list of members (7 pages)
12 August 2008Return made up to 11/07/08; full list of members (7 pages)
6 August 2007Accounts for a dormant company made up to 27 January 2007 (3 pages)
6 August 2007Return made up to 11/07/07; full list of members (7 pages)
6 August 2007Return made up to 11/07/07; full list of members (7 pages)
6 August 2007Accounts for a dormant company made up to 27 January 2007 (3 pages)
14 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
14 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
16 August 2006Return made up to 11/07/06; full list of members (7 pages)
16 August 2006Return made up to 11/07/06; full list of members (7 pages)
29 November 2005Director resigned (1 page)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005Director resigned (1 page)
4 August 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 August 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 June 2005Accounts for a dormant company made up to 29 January 2005 (3 pages)
13 June 2005Accounts for a dormant company made up to 29 January 2005 (3 pages)
11 August 2004Return made up to 11/07/04; full list of members (7 pages)
11 August 2004Return made up to 11/07/04; full list of members (7 pages)
10 August 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
10 August 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
6 January 2004Accounts for a dormant company made up to 25 January 2003 (3 pages)
6 January 2004Accounts for a dormant company made up to 25 January 2003 (3 pages)
12 August 2003Return made up to 11/07/03; full list of members (7 pages)
12 August 2003Return made up to 11/07/03; full list of members (7 pages)
15 November 2002Accounts for a dormant company made up to 26 January 2002 (2 pages)
15 November 2002Accounts for a dormant company made up to 26 January 2002 (2 pages)
23 July 2002Return made up to 11/07/02; full list of members (7 pages)
23 July 2002Return made up to 11/07/02; full list of members (7 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
13 August 2001Accounts for a dormant company made up to 27 January 2001 (1 page)
13 August 2001Accounts for a dormant company made up to 27 January 2001 (1 page)
13 August 2001Return made up to 11/07/01; full list of members (6 pages)
13 August 2001Return made up to 11/07/01; full list of members (6 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
11 May 2001New secretary appointed (2 pages)
11 May 2001New secretary appointed (2 pages)
18 April 2001Secretary resigned (1 page)
18 April 2001Secretary resigned (1 page)
12 January 2001Accounts for a dormant company made up to 31 January 2000 (1 page)
12 January 2001Accounts for a dormant company made up to 31 January 2000 (1 page)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
10 August 2000Return made up to 11/07/00; full list of members (6 pages)
10 August 2000Return made up to 11/07/00; full list of members (6 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
22 July 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
22 July 1999Return made up to 11/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 July 1999Return made up to 11/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 July 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
22 May 1999Director resigned (1 page)
22 May 1999Director resigned (1 page)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
28 July 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
28 July 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
28 July 1998Return made up to 11/07/98; no change of members (4 pages)
28 July 1998Return made up to 11/07/98; no change of members (4 pages)
5 August 1997Return made up to 11/07/97; full list of members; amend (6 pages)
5 August 1997Return made up to 11/07/97; full list of members; amend (6 pages)
21 July 1997Accounts for a dormant company made up to 25 January 1997 (1 page)
21 July 1997Return made up to 11/07/97; full list of members (6 pages)
21 July 1997Accounts for a dormant company made up to 25 January 1997 (1 page)
21 July 1997Return made up to 11/07/97; full list of members (6 pages)
31 July 1996Return made up to 11/07/96; no change of members (4 pages)
31 July 1996Accounts for a dormant company made up to 27 January 1996 (1 page)
31 July 1996Return made up to 11/07/96; no change of members (4 pages)
31 July 1996Accounts for a dormant company made up to 27 January 1996 (1 page)
20 July 1995Accounts for a dormant company made up to 28 January 1995 (1 page)
20 July 1995Accounts for a dormant company made up to 28 January 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (86 pages)
21 February 1975Annual return made up to 11/10/74 (5 pages)
21 February 1975Annual return made up to 11/10/74 (5 pages)