Pinner
Middlesex
HA5 3NN
Director Name | Emma Lisa Savino |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(20 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 11 September 2006) |
Role | Copywriter |
Correspondence Address | 4 Royles Close Rottingdean Brighton East Sussex BN2 7DQ |
Director Name | Mr Michael Frederick Savino |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(20 years, 4 months after company formation) |
Appointment Duration | 18 years (resigned 06 November 2009) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Denbigh Mews London SW1X 2HQ |
Secretary Name | Emma Lisa Savino |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(20 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 11 September 2006) |
Role | Administrator |
Correspondence Address | 4 Royles Close Rottingdean Brighton East Sussex BN2 7DQ |
Secretary Name | Mr Michael Frederick Savino |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(35 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Denbigh Mews London SW1X 2HQ |
Registered Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
11k at £1 | L. Savino 55.00% Ordinary |
---|---|
9k at £1 | Trustee Of Savino Family Trust 45.00% Ordinary |
1 at £1 | Trustee Of E.l. Savino Will Trust 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,844,191 |
Cash | £202,357 |
Current Liabilities | £122,077 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
9 December 2004 | Delivered 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 1989 | Delivered 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 |
7 November 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
10 November 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
5 November 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
6 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
7 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
4 November 2019 | Director's details changed for Ms Lora Lucia Savino on 4 November 2019 (2 pages) |
4 November 2019 | Change of details for Ms Lora Lucia Savino as a person with significant control on 4 November 2019 (2 pages) |
6 September 2019 | Director's details changed for Ms Lora Lucia Savino on 6 September 2019 (2 pages) |
6 September 2019 | Change of details for Ms Lora Lucia Savino as a person with significant control on 6 September 2019 (2 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
6 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
16 November 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
16 November 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
15 December 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
17 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
31 July 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page) |
30 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page) |
13 April 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
11 December 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Registered office address changed from Bkbsm Empire Way Wembley Middlesex HA9 0QL England on 11 December 2013 (1 page) |
11 December 2013 | Registered office address changed from Bkbsm Empire Way Wembley Middlesex HA9 0QL England on 11 December 2013 (1 page) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
14 January 2013 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
14 January 2013 | Registered office address changed from Bkb York House Empire Way Wembley Middx. HA9 0QL on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from Bkb York House Empire Way Wembley Middx. HA9 0QL on 14 January 2013 (1 page) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 January 2012 | Director's details changed for Lora Lucia Savino on 22 October 2011 (2 pages) |
30 January 2012 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
30 January 2012 | Director's details changed for Lora Lucia Savino on 22 October 2011 (2 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
11 January 2011 | Termination of appointment of Michael Savino as a secretary (1 page) |
11 January 2011 | Termination of appointment of Michael Savino as a director (1 page) |
11 January 2011 | Termination of appointment of Michael Savino as a director (1 page) |
11 January 2011 | Termination of appointment of Michael Savino as a secretary (1 page) |
11 January 2011 | Termination of appointment of Michael Savino as a secretary (1 page) |
11 January 2011 | Termination of appointment of Michael Savino as a director (1 page) |
11 January 2011 | Annual return made up to 22 October 2010 with a full list of shareholders (3 pages) |
11 January 2011 | Termination of appointment of Michael Savino as a director (1 page) |
11 January 2011 | Termination of appointment of Michael Savino as a secretary (1 page) |
11 January 2011 | Annual return made up to 22 October 2010 with a full list of shareholders (3 pages) |
17 May 2010 | Amended accounts made up to 31 July 2009 (6 pages) |
17 May 2010 | Amended accounts made up to 31 July 2009 (6 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for Mr Michael Frederick Savino on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Michael Frederick Savino on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Michael Frederick Savino on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Lora Lucia Savino on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Lora Lucia Savino on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Lora Lucia Savino on 4 November 2009 (2 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 July 2008 (10 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 July 2008 (10 pages) |
24 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
24 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
6 November 2007 | Return made up to 22/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 22/10/07; full list of members (3 pages) |
26 September 2007 | Amended accounts made up to 31 July 2006 (7 pages) |
26 September 2007 | Amended accounts made up to 31 July 2006 (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
7 November 2006 | New secretary appointed (1 page) |
7 November 2006 | New secretary appointed (1 page) |
6 November 2006 | Return made up to 22/10/06; full list of members (3 pages) |
6 November 2006 | Return made up to 22/10/06; full list of members (3 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Secretary resigned (1 page) |
1 November 2005 | Return made up to 22/10/05; full list of members (8 pages) |
1 November 2005 | Return made up to 22/10/05; full list of members (8 pages) |
18 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
18 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2004 | Return made up to 22/10/04; full list of members (8 pages) |
4 November 2004 | Return made up to 22/10/04; full list of members (8 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
13 November 2003 | Return made up to 22/10/03; full list of members
|
13 November 2003 | Return made up to 22/10/03; full list of members
|
2 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
11 November 2002 | Return made up to 22/10/02; full list of members (7 pages) |
11 November 2002 | Return made up to 22/10/02; full list of members (7 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
6 November 2001 | Return made up to 22/10/01; full list of members (7 pages) |
6 November 2001 | Return made up to 22/10/01; full list of members (7 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
13 March 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
9 November 2000 | Return made up to 22/10/00; full list of members (7 pages) |
9 November 2000 | Return made up to 22/10/00; full list of members (7 pages) |
12 September 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
12 September 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
24 February 2000 | Return made up to 22/10/99; full list of members
|
24 February 2000 | Return made up to 22/10/99; full list of members
|
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
20 January 1999 | Return made up to 22/10/98; full list of members
|
20 January 1999 | Return made up to 22/10/98; full list of members
|
11 November 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
11 November 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
1 February 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
1 February 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
30 October 1997 | Return made up to 22/10/97; no change of members
|
30 October 1997 | Return made up to 22/10/97; no change of members
|
15 January 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
15 January 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
10 November 1996 | Return made up to 22/10/96; no change of members
|
10 November 1996 | Return made up to 22/10/96; no change of members
|
31 March 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
31 March 1996 | Resolutions
|
31 March 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
26 January 1996 | Return made up to 22/10/95; full list of members
|
26 January 1996 | Return made up to 22/10/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
29 December 1983 | Accounts made up to 31 July 1982 (10 pages) |
29 December 1983 | Accounts made up to 31 July 1982 (10 pages) |
16 May 1973 | Company name changed\certificate issued on 16/05/73 (2 pages) |
16 May 1973 | Company name changed\certificate issued on 16/05/73 (2 pages) |
2 June 1971 | Certificate of incorporation (1 page) |
2 June 1971 | Certificate of incorporation (1 page) |