Company NameBeazley's (Savile Row) Limited
Company StatusDissolved
Company Number00991022
CategoryPrivate Limited Company
Incorporation Date6 October 1970(53 years, 6 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)
Previous NameLincroft Shirt Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Francis Xavier O'Reilly
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed31 December 1998(28 years, 3 months after company formation)
Appointment Duration21 years, 2 months (closed 03 March 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPO Box 1 Venlaw Road
Peebles
Peeblesshire
EH45 8RN
Scotland
Secretary NameMr Francis Xavier O'Reilly
NationalityIrish
StatusClosed
Appointed31 December 1998(28 years, 3 months after company formation)
Appointment Duration21 years, 2 months (closed 03 March 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPO Box 1 Venlaw Road
Peebles
Peeblesshire
EH45 8RN
Scotland
Director NameAnthony Delano Rokeby Holland
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(20 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 January 1997)
RoleWoollen Merchant
Correspondence AddressWindlesham Manor
Windlesham
Surrey
GU20 6BW
Director NameDavid Hugh Rokeby Holland
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(20 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 January 1997)
RoleChartered Accountant
Correspondence AddressPembroke House Valley End Road
Chobham
Woking
Surrey
GU24 8TB
Director NameRobert George Ritchie Sinclair
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(20 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address25 Craigiebield Crescent
Penicuik
Midlothian
EH26 9EQ
Scotland
Secretary NameDavid Hugh Rokeby Holland
NationalityBritish
StatusResigned
Appointed22 January 1991(20 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 November 1996)
RoleCompany Director
Correspondence AddressPembroke House Valley End Road
Chobham
Woking
Surrey
GU24 8TB
Secretary NameRobert George Ritchie Sinclair
NationalityBritish
StatusResigned
Appointed15 November 1996(26 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address25 Craigiebield Crescent
Penicuik
Midlothian
EH26 9EQ
Scotland
Director NameMr Charles Ruthven Stewart
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(26 years, 4 months after company formation)
Appointment Duration17 years, 5 months (resigned 27 June 2014)
RoleWoollen Merchant
Country of ResidenceScotland
Correspondence AddressPO Box 1 Venlaw Road
Peebles
Peeblesshire
EH45 8RN
Scotland

Contact

Websitehollandandsherry.com

Location

Registered AddressC/O Holland & Sherry Limited
5th Floor
9-10 Savile Row
London
W1S 3PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

99 at £1Dobcross Weaving Company LTD
99.00%
Ordinary
1 at £1Holland & Sherry Group LTD
1.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 January 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
25 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
27 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
18 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
26 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
22 May 2015Secretary's details changed for Mr Frank Xavier O'reilly on 22 May 2015 (1 page)
22 May 2015Director's details changed for Mr Frank Xavier O'reilly on 22 May 2015 (2 pages)
29 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
30 June 2014Termination of appointment of Charles Stewart as a director (1 page)
18 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
22 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
28 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
7 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
22 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
17 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Frank Xavier O'reilly on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Charles Ruthven Stewart on 17 November 2009 (2 pages)
17 November 2009Secretary's details changed for Frank Xavier O'reilly on 17 November 2009 (1 page)
8 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
27 January 2009Return made up to 22/01/09; full list of members (4 pages)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
18 February 2008Return made up to 22/01/08; full list of members (3 pages)
18 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
19 February 2007Return made up to 22/01/07; full list of members (3 pages)
30 June 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
20 April 2006Registered office changed on 20/04/06 from: 9-10 savile row london W1S 3PF (1 page)
13 February 2006Return made up to 22/01/06; full list of members (2 pages)
21 March 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
7 February 2005Return made up to 22/01/05; full list of members (7 pages)
16 July 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
23 February 2004Return made up to 22/01/04; full list of members (7 pages)
12 August 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
26 February 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
25 February 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
18 February 2002Return made up to 22/01/02; full list of members (6 pages)
20 February 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
20 February 2001Return made up to 22/01/01; full list of members
  • 363(287) ‐ Registered office changed on 20/02/01
(6 pages)
18 February 2000Return made up to 22/01/00; full list of members (6 pages)
17 February 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
18 February 1999Return made up to 22/01/99; no change of members (4 pages)
18 February 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
31 January 1999New secretary appointed (2 pages)
31 January 1999Director resigned (1 page)
31 January 1999Secretary resigned (1 page)
31 January 1999New director appointed (2 pages)
12 February 1998Return made up to 22/01/98; no change of members (4 pages)
12 February 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
19 June 1997Company name changed lincroft shirt company LIMITED\certificate issued on 20/06/97 (2 pages)
24 February 1997Return made up to 22/01/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 February 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
19 February 1997New secretary appointed (2 pages)
19 February 1997Director resigned (1 page)
19 February 1997New director appointed (2 pages)
19 February 1997Director resigned (1 page)
1 February 1996Return made up to 22/01/96; full list of members (6 pages)
1 February 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
5 August 1975Articles of association (4 pages)
6 October 1970Incorporation (14 pages)