London
SW1P 2PN
Director Name | Ms Laura Daniela Fierro Sanchez |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | Colombian |
Status | Current |
Appointed | 01 July 2019(54 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Tailor |
Country of Residence | Trinidad And Tobago |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Director Name | Mrs Judith Anne Jarrold |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2022(57 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Tailor |
Country of Residence | England |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Director Name | Maurice Tom Sedwell |
---|---|
Date of Birth | December 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(26 years, 2 months after company formation) |
Appointment Duration | 3 days (resigned 01 January 1991) |
Role | Master Tailor |
Correspondence Address | 6 Avenue Rise Bushey Watford Hertfordshire WD2 3AS |
Secretary Name | Madan Andrew Ramroop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 October 1994) |
Role | Company Director |
Correspondence Address | 45 Roxborough Road Harrow Middlesex HA1 1NS |
Director Name | Mrs Omatee Ramroop |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(26 years, 3 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 29 February 2012) |
Role | Health Visitor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hillside Crescent Northwood Middlesex HA6 1RP |
Secretary Name | Mrs Omatee Ramroop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(30 years after company formation) |
Appointment Duration | 17 years, 12 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hillside Crescent Northwood Middlesex HA6 1RP |
Director Name | Mr David Ramroop |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(37 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 15 December 2014) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 75 Kensington Gardens Square London W2 4DJ |
Director Name | Miss Marsha Omelia Ramroop |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(37 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 15 December 2014) |
Role | Media Correspondent |
Country of Residence | United Kingdom |
Correspondence Address | 45 Roxborough Road Harrow Middlesex HA1 1NS |
Director Name | Mr Stephen Ramroop |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Trinidadian |
Status | Resigned |
Appointed | 01 September 2004(39 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 December 2014) |
Role | Forensic Consultant |
Country of Residence | Trinidad |
Correspondence Address | 71 Green Street Tunapuna Trinidad |
Director Name | Debbie Tarita Sirjusingh |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 February 2012(47 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 May 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Kempton Emsden & Co 34 Napier Road Bromley Kent BR2 9JA |
Director Name | Mr Daniel Aldo Lowe Haworth |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2018(53 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2019) |
Role | Tailor |
Country of Residence | England |
Correspondence Address | Kempton Emsden & Co 34 Napier Road Bromley Kent BR2 9JA |
Website | savilerowtailor.com |
---|
Registered Address | 1 Vincent Square London SW1P 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1.7k at £1 | Andrew Madan Ramrooop 25.00% Ordinary C |
---|---|
1.7k at £1 | Andrew Madan Ramrooop 25.00% Ordinary D |
1.7k at £1 | Andrew Madan Ramroop 25.00% Ordinary B |
1.7k at £1 | Madan Andrew Ramroop 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £241,785 |
Cash | £66,327 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
13 January 1995 | Delivered 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 1991 | Delivered 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 |
5 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
---|---|
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
1 September 2016 | Director's details changed for Andrew Madan Ramroop on 26 August 2016 (2 pages) |
1 September 2016 | Director's details changed for Debbie Tarita Sirjusingh on 26 August 2016 (2 pages) |
22 January 2016 | Director's details changed for Andrew Madan Ramroop on 18 November 2015 (2 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
9 November 2015 | Director's details changed for Deborah Tarita Sirjusingh on 9 November 2015 (2 pages) |
9 November 2015 | Director's details changed for Deborah Tarita Sirjusingh on 9 November 2015 (2 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Director's details changed for Deborah Tarita Sirjusingh on 12 December 2014 (2 pages) |
29 December 2014 | Director's details changed for Andrew Madan Ramroop on 12 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Stephen Ramroop as a director on 15 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Marsha Omelia Ramroop as a director on 15 December 2014 (1 page) |
22 December 2014 | Termination of appointment of David Ramroop as a director on 15 December 2014 (1 page) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
24 January 2014 | Director's details changed for Madan Andrew Ramroop on 1 November 2013 (3 pages) |
24 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Director's details changed for Madan Andrew Ramroop on 1 November 2013 (3 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (8 pages) |
31 December 2012 | Termination of appointment of Omatee Ramroop as a secretary (1 page) |
24 April 2012 | Termination of appointment of Omatee Ramroop as a director (1 page) |
3 April 2012 | Appointment of Deborah Tarita Sirjusingh as a director (2 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (9 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
11 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (9 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
7 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Director's details changed for David Ramroop on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Omatee Ramroop on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Marsha Omelia Ramroop on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for David Ramroop on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Stephen Ramroop on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Marsha Omelia Ramroop on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Omatee Ramroop on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Stephen Ramroop on 5 January 2010 (2 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
28 July 2008 | Director's change of particulars / madan ramroop / 28/07/2008 (1 page) |
28 July 2008 | Director and secretary's change of particulars / omatee ramroop / 28/07/2008 (1 page) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
14 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
10 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
27 March 2006 | Return made up to 29/12/05; full list of members (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
20 July 2005 | New director appointed (2 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
11 January 2005 | Return made up to 29/12/04; change of members (8 pages) |
1 September 2004 | Resolutions
|
24 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
7 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
14 May 2003 | Return made up to 29/12/02; full list of members (8 pages) |
28 April 2003 | Registered office changed on 28/04/03 from: 19 savile row london W1X 1AF (1 page) |
12 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
21 October 2002 | Resolutions
|
21 October 2002 | Resolutions
|
21 October 2002 | Resolutions
|
5 March 2002 | Return made up to 29/12/01; full list of members (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
18 April 2001 | Return made up to 29/12/00; full list of members (6 pages) |
13 February 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
11 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
25 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
29 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
6 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
4 February 1998 | Return made up to 29/12/97; full list of members
|
6 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
22 October 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
2 February 1996 | Return made up to 29/12/95; no change of members
|
31 August 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
11 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
14 November 1985 | Annual return made up to 07/11/85 (6 pages) |
16 January 1985 | Annual return made up to 13/12/84 (3 pages) |
6 March 1975 | Annual return made up to 24/12/74 (7 pages) |
13 December 1972 | Annual return made up to 13/12/71 (7 pages) |
9 May 1968 | Allotment of shares (3 pages) |
9 October 1964 | Incorporation (12 pages) |
9 October 1964 | Certificate of incorporation (1 page) |