Company NameG.Saville & Son Limited
Company StatusActive
Company Number00551276
CategoryPrivate Limited Company
Incorporation Date29 June 1955(68 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameGraham George Saville
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(36 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleFuneral Director
Country of ResidenceEngland
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Secretary NameSusan Saville
NationalityBritish
StatusCurrent
Appointed14 February 2001(45 years, 8 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Director NameMr Adrian Saville
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2013(57 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Phillip Saville
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2013(57 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameSusan Saville
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2017(61 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Director NameEthel Agnes Saville
Date of BirthFebruary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(36 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 14 February 2001)
RoleFuneral Director
Correspondence Address35 Crawford Avenue
Wembley
Middlesex
HA0 2HY
Secretary NameEthel Agnes Saville
NationalityBritish
StatusResigned
Appointed31 March 1992(36 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 14 February 2001)
RoleCompany Director
Correspondence Address35 Crawford Avenue
Wembley
Middlesex
HA0 2HY

Contact

Websitegsavilleandsonsltd.co.uk
Telephone020 89009349
Telephone regionLondon

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1A. Saville
5.00%
Ordinary
50 at £1P. Saville
5.00%
Ordinary
490 at £1Susan Saville & Graham George Saville
49.00%
Ordinary
410 at £1G.g. Saville
41.00%
Ordinary

Financials

Year2014
Net Worth£946,749
Cash£172,454
Current Liabilities£64,655

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due29 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

9 December 1985Delivered on: 16 December 1985
Satisfied on: 26 October 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40, kenton park parade kenton l/b of harrow.
Fully Satisfied
9 December 1985Delivered on: 16 December 1985
Satisfied on: 26 October 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 107, high street, wealdstone l/b of harrow.
Fully Satisfied

Filing History

26 October 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
26 July 2023Previous accounting period shortened from 30 July 2022 to 29 July 2022 (1 page)
23 March 2023Confirmation statement made on 27 February 2023 with updates (5 pages)
25 February 2023Compulsory strike-off action has been discontinued (1 page)
24 February 2023Total exemption full accounts made up to 31 July 2021 (11 pages)
18 January 2023Compulsory strike-off action has been suspended (1 page)
6 January 2023Termination of appointment of Phillip Saville as a director on 1 April 2022 (1 page)
20 December 2022First Gazette notice for compulsory strike-off (1 page)
25 July 2022Previous accounting period shortened from 31 July 2021 to 30 July 2021 (1 page)
22 July 2022Current accounting period shortened from 31 July 2022 to 30 July 2022 (1 page)
25 May 2022Compulsory strike-off action has been discontinued (1 page)
24 May 2022Confirmation statement made on 27 February 2022 with updates (5 pages)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
23 May 2022Director's details changed for Mr Adrian Saville on 24 May 2021 (2 pages)
23 May 2022Director's details changed for Mr Phillip Saville on 24 May 2021 (2 pages)
27 July 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
27 May 2021Confirmation statement made on 27 February 2021 with updates (5 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
16 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
15 April 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
27 February 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
27 February 2018Appointment of Susan Saville as a director on 21 March 2017 (2 pages)
3 May 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(6 pages)
5 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(6 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(6 pages)
1 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(6 pages)
19 June 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(6 pages)
19 June 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(6 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 May 2013Appointment of Mr Adrian Saville as a director (2 pages)
28 May 2013Appointment of Mr Adrian Saville as a director (2 pages)
28 May 2013Appointment of Mr Phillip Saville as a director (2 pages)
28 May 2013Appointment of Mr Phillip Saville as a director (2 pages)
30 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
13 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
25 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Graham George Saville on 1 March 2010 (2 pages)
25 May 2010Director's details changed for Graham George Saville on 1 March 2010 (2 pages)
25 May 2010Secretary's details changed for Susan Saville on 1 March 2010 (1 page)
25 May 2010Director's details changed for Graham George Saville on 1 March 2010 (2 pages)
25 May 2010Secretary's details changed for Susan Saville on 1 March 2010 (1 page)
25 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
25 May 2010Secretary's details changed for Susan Saville on 1 March 2010 (1 page)
9 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
9 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 March 2009Return made up to 21/03/09; full list of members (4 pages)
30 March 2009Return made up to 21/03/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
22 July 2008Return made up to 21/03/08; full list of members (4 pages)
22 July 2008Return made up to 21/03/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
17 May 2007Return made up to 21/03/07; full list of members (3 pages)
17 May 2007Return made up to 21/03/07; full list of members (3 pages)
17 May 2007Registered office changed on 17/05/07 from: aston house cornwall avenue finchley london N3 1LF (1 page)
17 May 2007Registered office changed on 17/05/07 from: aston house cornwall avenue finchley london N3 1LF (1 page)
29 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
29 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
31 March 2006Return made up to 21/03/06; full list of members (7 pages)
31 March 2006Return made up to 21/03/06; full list of members (7 pages)
13 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
13 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
22 March 2005Return made up to 21/03/05; full list of members (7 pages)
22 March 2005Return made up to 21/03/05; full list of members (7 pages)
11 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
11 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
30 March 2004Return made up to 21/03/04; full list of members (7 pages)
30 March 2004Return made up to 21/03/04; full list of members (7 pages)
31 December 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
31 December 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
28 March 2003Return made up to 21/03/03; full list of members (7 pages)
28 March 2003Return made up to 21/03/03; full list of members (7 pages)
28 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
28 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
21 March 2002Return made up to 21/03/02; full list of members (7 pages)
21 March 2002Return made up to 21/03/02; full list of members (7 pages)
25 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
25 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
14 January 2002Registered office changed on 14/01/02 from: c/o adler shine middlesex house 29-45 high street edgware,middlesex HA8 7HQ (1 page)
14 January 2002Registered office changed on 14/01/02 from: c/o adler shine middlesex house 29-45 high street edgware,middlesex HA8 7HQ (1 page)
26 November 2001New secretary appointed (2 pages)
26 November 2001New secretary appointed (2 pages)
23 March 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
23 March 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
18 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
18 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
30 March 2000Return made up to 21/03/00; full list of members (7 pages)
30 March 2000Return made up to 21/03/00; full list of members (7 pages)
29 November 1999Accounts for a small company made up to 31 July 1999 (6 pages)
29 November 1999Accounts for a small company made up to 31 July 1999 (6 pages)
19 April 1999Accounts for a small company made up to 31 July 1998 (8 pages)
19 April 1999Accounts for a small company made up to 31 July 1998 (8 pages)
7 April 1999Return made up to 21/03/99; no change of members (4 pages)
7 April 1999Return made up to 21/03/99; no change of members (4 pages)
7 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
7 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
11 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 1997Accounts for a small company made up to 31 July 1996 (8 pages)
10 April 1997Accounts for a small company made up to 31 July 1996 (8 pages)
4 April 1997Return made up to 21/03/97; full list of members (6 pages)
4 April 1997Return made up to 21/03/97; full list of members (6 pages)
4 July 1996Accounts for a small company made up to 31 July 1995 (6 pages)
4 July 1996Accounts for a small company made up to 31 July 1995 (6 pages)
24 March 1996Return made up to 21/03/96; no change of members (4 pages)
24 March 1996Return made up to 21/03/96; no change of members (4 pages)
30 March 1995Return made up to 21/03/95; full list of members (6 pages)
30 March 1995Return made up to 21/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
29 November 1985Accounts made up to 31 July 1983 (11 pages)
29 November 1985Accounts made up to 31 July 1983 (11 pages)
11 February 1985Annual return made up to 31/12/82 (3 pages)
11 February 1985Annual return made up to 31/12/82 (3 pages)