Company NameMaurice Sedwell (Savile Row) Limited
Company StatusActive
Company Number00822673
CategoryPrivate Limited Company
Incorporation Date9 October 1964(59 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Andrew Madan Ramroop
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1990(26 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleMaster Tailor
Country of ResidenceTrinidad And Tobago
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMs Laura Daniela Fierro Sanchez
Date of BirthMarch 1994 (Born 30 years ago)
NationalityColombian
StatusCurrent
Appointed01 July 2019(54 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleTailor
Country of ResidenceTrinidad And Tobago
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMrs Judith Anne Jarrold
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2022(57 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleTailor
Country of ResidenceEngland
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMaurice Tom Sedwell
Date of BirthDecember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(26 years, 2 months after company formation)
Appointment Duration3 days (resigned 01 January 1991)
RoleMaster Tailor
Correspondence Address6 Avenue Rise
Bushey
Watford
Hertfordshire
WD2 3AS
Secretary NameMadan Andrew Ramroop
NationalityBritish
StatusResigned
Appointed29 December 1990(26 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 October 1994)
RoleCompany Director
Correspondence Address45 Roxborough Road
Harrow
Middlesex
HA1 1NS
Director NameMrs Omatee Ramroop
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(26 years, 3 months after company formation)
Appointment Duration21 years, 2 months (resigned 29 February 2012)
RoleHealth Visitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Hillside Crescent
Northwood
Middlesex
HA6 1RP
Secretary NameMrs Omatee Ramroop
NationalityBritish
StatusResigned
Appointed10 October 1994(30 years after company formation)
Appointment Duration17 years, 12 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Hillside Crescent
Northwood
Middlesex
HA6 1RP
Director NameMr David Ramroop
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(37 years, 1 month after company formation)
Appointment Duration13 years (resigned 15 December 2014)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
75 Kensington Gardens Square
London
W2 4DJ
Director NameMiss Marsha Omelia Ramroop
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(37 years, 1 month after company formation)
Appointment Duration13 years (resigned 15 December 2014)
RoleMedia Correspondent
Country of ResidenceUnited Kingdom
Correspondence Address45 Roxborough Road
Harrow
Middlesex
HA1 1NS
Director NameMr Stephen Ramroop
Date of BirthApril 1949 (Born 75 years ago)
NationalityTrinidadian
StatusResigned
Appointed01 September 2004(39 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 15 December 2014)
RoleForensic Consultant
Country of ResidenceTrinidad
Correspondence Address71 Green Street
Tunapuna
Trinidad
Director NameDebbie Tarita Sirjusingh
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed29 February 2012(47 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 May 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressKempton Emsden & Co
34 Napier Road
Bromley
Kent
BR2 9JA
Director NameMr Daniel Aldo Lowe Haworth
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2018(53 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2019)
RoleTailor
Country of ResidenceEngland
Correspondence AddressKempton Emsden & Co
34 Napier Road
Bromley
Kent
BR2 9JA

Contact

Websitesavilerowtailor.com

Location

Registered Address1 Vincent Square
London
SW1P 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1.7k at £1Andrew Madan Ramrooop
25.00%
Ordinary C
1.7k at £1Andrew Madan Ramrooop
25.00%
Ordinary D
1.7k at £1Andrew Madan Ramroop
25.00%
Ordinary B
1.7k at £1Madan Andrew Ramroop
25.00%
Ordinary A

Financials

Year2014
Net Worth£241,785
Cash£66,327

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

13 January 1995Delivered on: 21 January 1995
Persons entitled: Tsb Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 October 1991Delivered on: 21 October 1991
Satisfied on: 11 March 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
1 September 2016Director's details changed for Andrew Madan Ramroop on 26 August 2016 (2 pages)
1 September 2016Director's details changed for Debbie Tarita Sirjusingh on 26 August 2016 (2 pages)
22 January 2016Director's details changed for Andrew Madan Ramroop on 18 November 2015 (2 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 6,640
(5 pages)
9 November 2015Director's details changed for Deborah Tarita Sirjusingh on 9 November 2015 (2 pages)
9 November 2015Director's details changed for Deborah Tarita Sirjusingh on 9 November 2015 (2 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 6,640
(4 pages)
29 December 2014Director's details changed for Deborah Tarita Sirjusingh on 12 December 2014 (2 pages)
29 December 2014Director's details changed for Andrew Madan Ramroop on 12 December 2014 (2 pages)
22 December 2014Termination of appointment of Stephen Ramroop as a director on 15 December 2014 (1 page)
22 December 2014Termination of appointment of Marsha Omelia Ramroop as a director on 15 December 2014 (1 page)
22 December 2014Termination of appointment of David Ramroop as a director on 15 December 2014 (1 page)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 January 2014Director's details changed for Madan Andrew Ramroop on 1 November 2013 (3 pages)
24 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 6,640
(9 pages)
24 January 2014Director's details changed for Madan Andrew Ramroop on 1 November 2013 (3 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (8 pages)
31 December 2012Termination of appointment of Omatee Ramroop as a secretary (1 page)
24 April 2012Termination of appointment of Omatee Ramroop as a director (1 page)
3 April 2012Appointment of Deborah Tarita Sirjusingh as a director (2 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (9 pages)
15 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (9 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
7 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
6 January 2010Director's details changed for David Ramroop on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Omatee Ramroop on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Marsha Omelia Ramroop on 5 January 2010 (2 pages)
6 January 2010Director's details changed for David Ramroop on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Stephen Ramroop on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Marsha Omelia Ramroop on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Omatee Ramroop on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Stephen Ramroop on 5 January 2010 (2 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 January 2009Return made up to 29/12/08; full list of members (5 pages)
28 July 2008Director's change of particulars / madan ramroop / 28/07/2008 (1 page)
28 July 2008Director and secretary's change of particulars / omatee ramroop / 28/07/2008 (1 page)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 January 2008Return made up to 29/12/07; full list of members (3 pages)
24 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 January 2007Return made up to 29/12/06; full list of members (3 pages)
27 March 2006Return made up to 29/12/05; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
20 July 2005New director appointed (2 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
11 January 2005Return made up to 29/12/04; change of members (8 pages)
1 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
7 January 2004Return made up to 29/12/03; full list of members (8 pages)
14 May 2003Return made up to 29/12/02; full list of members (8 pages)
28 April 2003Registered office changed on 28/04/03 from: 19 savile row london W1X 1AF (1 page)
12 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
21 October 2002Resolutions
  • RES13 ‐ Pre empt prov be relaxe 07/09/01
(1 page)
21 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 October 2002Resolutions
  • RES13 ‐ Pre empt prov be relaxe 07/09/01
(1 page)
5 March 2002Return made up to 29/12/01; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
18 April 2001Return made up to 29/12/00; full list of members (6 pages)
13 February 2001Accounts for a small company made up to 30 April 2000 (8 pages)
11 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
25 January 2000Return made up to 29/12/99; full list of members (6 pages)
29 January 1999Return made up to 29/12/98; no change of members (4 pages)
6 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
4 February 1998Return made up to 29/12/97; full list of members
  • 363(287) ‐ Registered office changed on 04/02/98
(6 pages)
6 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
22 October 1996Accounts for a small company made up to 30 April 1996 (5 pages)
2 February 1996Return made up to 29/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 August 1995Accounts for a small company made up to 30 April 1995 (8 pages)
11 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
14 November 1985Annual return made up to 07/11/85 (6 pages)
16 January 1985Annual return made up to 13/12/84 (3 pages)
6 March 1975Annual return made up to 24/12/74 (7 pages)
13 December 1972Annual return made up to 13/12/71 (7 pages)
9 May 1968Allotment of shares (3 pages)
9 October 1964Incorporation (12 pages)
9 October 1964Certificate of incorporation (1 page)