Company NameSavino & Co. Limited
DirectorLora Lucia Savino
Company StatusActive
Company Number01013010
CategoryPrivate Limited Company
Incorporation Date2 June 1971(52 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Lora Lucia Savino
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1999(27 years, 11 months after company formation)
Appointment Duration24 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NameEmma Lisa Savino
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(20 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 11 September 2006)
RoleCopywriter
Correspondence Address4 Royles Close
Rottingdean
Brighton
East Sussex
BN2 7DQ
Director NameMr Michael Frederick Savino
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(20 years, 4 months after company formation)
Appointment Duration18 years (resigned 06 November 2009)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Denbigh Mews
London
SW1X 2HQ
Secretary NameEmma Lisa Savino
NationalityBritish
StatusResigned
Appointed22 October 1991(20 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 11 September 2006)
RoleAdministrator
Correspondence Address4 Royles Close
Rottingdean
Brighton
East Sussex
BN2 7DQ
Secretary NameMr Michael Frederick Savino
NationalityBritish
StatusResigned
Appointed26 October 2006(35 years, 5 months after company formation)
Appointment Duration3 years (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Denbigh Mews
London
SW1X 2HQ

Location

Registered AddressElm Park House
Elm Park Court
Pinner
Middlesex
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

11k at £1L. Savino
55.00%
Ordinary
9k at £1Trustee Of Savino Family Trust
45.00%
Ordinary
1 at £1Trustee Of E.l. Savino Will Trust
0.01%
Ordinary

Financials

Year2014
Net Worth£1,844,191
Cash£202,357
Current Liabilities£122,077

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

9 December 2004Delivered on: 18 December 2004
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 maclise house marsham street london.
Outstanding
9 May 1989Delivered on: 10 May 1989
Satisfied on: 26 April 2001
Persons entitled: Lloyds 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: L/H-denbigh mews denbigh street london. Together with all buildings and fixturesassigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

7 November 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
10 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
5 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
6 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
7 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
4 November 2019Director's details changed for Ms Lora Lucia Savino on 4 November 2019 (2 pages)
4 November 2019Change of details for Ms Lora Lucia Savino as a person with significant control on 4 November 2019 (2 pages)
6 September 2019Director's details changed for Ms Lora Lucia Savino on 6 September 2019 (2 pages)
6 September 2019Change of details for Ms Lora Lucia Savino as a person with significant control on 6 September 2019 (2 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
6 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
16 November 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 December 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 20,000
(3 pages)
17 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 20,000
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
30 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
13 April 2015Registered office address changed from Bkb Sears Morgan York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Bkb Sears Morgan York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 13 April 2015 (1 page)
28 January 2015Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 20,000
(3 pages)
28 January 2015Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 20,000
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 December 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 20,000
(3 pages)
11 December 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 20,000
(3 pages)
11 December 2013Registered office address changed from Bkbsm Empire Way Wembley Middlesex HA9 0QL England on 11 December 2013 (1 page)
11 December 2013Registered office address changed from Bkbsm Empire Way Wembley Middlesex HA9 0QL England on 11 December 2013 (1 page)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
14 January 2013Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
14 January 2013Registered office address changed from Bkb York House Empire Way Wembley Middx. HA9 0QL on 14 January 2013 (1 page)
14 January 2013Registered office address changed from Bkb York House Empire Way Wembley Middx. HA9 0QL on 14 January 2013 (1 page)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 January 2012Director's details changed for Lora Lucia Savino on 22 October 2011 (2 pages)
30 January 2012Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
30 January 2012Director's details changed for Lora Lucia Savino on 22 October 2011 (2 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 January 2011Termination of appointment of Michael Savino as a secretary (1 page)
11 January 2011Termination of appointment of Michael Savino as a director (1 page)
11 January 2011Termination of appointment of Michael Savino as a director (1 page)
11 January 2011Termination of appointment of Michael Savino as a secretary (1 page)
11 January 2011Termination of appointment of Michael Savino as a secretary (1 page)
11 January 2011Termination of appointment of Michael Savino as a director (1 page)
11 January 2011Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
11 January 2011Termination of appointment of Michael Savino as a director (1 page)
11 January 2011Termination of appointment of Michael Savino as a secretary (1 page)
11 January 2011Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
17 May 2010Amended accounts made up to 31 July 2009 (6 pages)
17 May 2010Amended accounts made up to 31 July 2009 (6 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Mr Michael Frederick Savino on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Michael Frederick Savino on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Michael Frederick Savino on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Lora Lucia Savino on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Lora Lucia Savino on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Lora Lucia Savino on 4 November 2009 (2 pages)
6 June 2009Total exemption small company accounts made up to 31 July 2008 (10 pages)
6 June 2009Total exemption small company accounts made up to 31 July 2008 (10 pages)
24 October 2008Return made up to 22/10/08; full list of members (4 pages)
24 October 2008Return made up to 22/10/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
6 November 2007Return made up to 22/10/07; full list of members (3 pages)
6 November 2007Return made up to 22/10/07; full list of members (3 pages)
26 September 2007Amended accounts made up to 31 July 2006 (7 pages)
26 September 2007Amended accounts made up to 31 July 2006 (7 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
4 December 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
4 December 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
7 November 2006New secretary appointed (1 page)
7 November 2006New secretary appointed (1 page)
6 November 2006Return made up to 22/10/06; full list of members (3 pages)
6 November 2006Return made up to 22/10/06; full list of members (3 pages)
4 October 2006Director resigned (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Secretary resigned (1 page)
1 November 2005Return made up to 22/10/05; full list of members (8 pages)
1 November 2005Return made up to 22/10/05; full list of members (8 pages)
18 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
18 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
4 November 2004Return made up to 22/10/04; full list of members (8 pages)
4 November 2004Return made up to 22/10/04; full list of members (8 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
13 November 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 November 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
11 November 2002Return made up to 22/10/02; full list of members (7 pages)
11 November 2002Return made up to 22/10/02; full list of members (7 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
6 November 2001Return made up to 22/10/01; full list of members (7 pages)
6 November 2001Return made up to 22/10/01; full list of members (7 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (1 page)
26 April 2001Declaration of satisfaction of mortgage/charge (1 page)
13 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
13 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
9 November 2000Return made up to 22/10/00; full list of members (7 pages)
9 November 2000Return made up to 22/10/00; full list of members (7 pages)
12 September 2000Accounts for a small company made up to 31 July 1999 (7 pages)
12 September 2000Accounts for a small company made up to 31 July 1999 (7 pages)
24 February 2000Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2000Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
20 January 1999Return made up to 22/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 1999Return made up to 22/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 1998Accounts for a small company made up to 31 July 1998 (7 pages)
11 November 1998Accounts for a small company made up to 31 July 1998 (7 pages)
1 February 1998Accounts for a small company made up to 31 July 1997 (6 pages)
1 February 1998Accounts for a small company made up to 31 July 1997 (6 pages)
30 October 1997Return made up to 22/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 October 1997Return made up to 22/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 January 1997Accounts for a small company made up to 31 July 1996 (6 pages)
15 January 1997Accounts for a small company made up to 31 July 1996 (6 pages)
10 November 1996Return made up to 22/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 November 1996Return made up to 22/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 March 1996Accounts for a small company made up to 31 July 1995 (6 pages)
31 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 March 1996Accounts for a small company made up to 31 July 1995 (6 pages)
26 January 1996Return made up to 22/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 1996Return made up to 22/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
29 December 1983Accounts made up to 31 July 1982 (10 pages)
29 December 1983Accounts made up to 31 July 1982 (10 pages)
16 May 1973Company name changed\certificate issued on 16/05/73 (2 pages)
16 May 1973Company name changed\certificate issued on 16/05/73 (2 pages)
2 June 1971Certificate of incorporation (1 page)
2 June 1971Certificate of incorporation (1 page)