London
NW10 6HJ
Director Name | Mr Peter Dominic Groome |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Minerva Business Centre 58-60 Minerva Road London NW10 6HJ |
Secretary Name | Mr Pawan Kumar Berry |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Minerva Business Centre 58-60 Minerva Road London NW10 6HJ |
Website | www.saywell.co.uk |
---|---|
Telephone | 01903 704900 |
Telephone region | Worthing |
Registered Address | Unit 3 Minerva Business Centre 58-60 Minerva Road London NW10 6HJ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £1,065,884 |
Cash | £580,444 |
Current Liabilities | £184,402 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (7 months, 4 weeks from now) |
10 September 1998 | Delivered on: 14 September 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 minerva business centre park royal london (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
16 December 1996 | Delivered on: 19 December 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 19 sovereign park coronation road london with the benefit of all rights and licences any shares or membership rights any goodwill rental and other money payable all other payments. Outstanding |
11 November 1994 | Delivered on: 15 November 1994 Persons entitled: Midland 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: F/H property unit 17 sovereign park, coronation road, l/b of ealing. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
27 September 1993 | Delivered on: 13 October 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
12 January 1993 | Delivered on: 14 January 1993 Satisfied on: 22 February 1995 Persons entitled: Equatorial Bank PLC Classification: Charge on cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any sum or sums deposited with the bank and all interest in respect thereof (see form 395 for full details). Fully Satisfied |
12 July 1989 | Delivered on: 19 July 1989 Satisfied on: 22 February 1995 Persons entitled: Equatorial Bank PLC Classification: General letter of hypothecation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All bills of exchange and/or invoices or other documents representing or relating to goods the company may negotiate and all goods thereby represented or to which the documents relate. Fully Satisfied |
12 July 1989 | Delivered on: 19 July 1989 Satisfied on: 22 February 1995 Persons entitled: Equatorial Bank PLC Classification: 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. Fully Satisfied |
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
14 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
16 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
5 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
18 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
24 April 2018 | Director's details changed for Mr Peter Dominic Groome on 24 April 2018 (2 pages) |
24 April 2018 | Director's details changed for Mr Pawan Kumar Berry on 24 April 2018 (2 pages) |
24 April 2018 | Secretary's details changed for Mr Pawan Kumar Berry on 24 April 2018 (1 page) |
24 April 2018 | Change of details for Mr Pawan Kumar Berry as a person with significant control on 24 April 2018 (2 pages) |
24 April 2018 | Change of details for Mr Peter Dominic Groome as a person with significant control on 24 April 2018 (2 pages) |
15 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
15 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
14 July 2017 | Satisfaction of charge 6 in full (4 pages) |
14 July 2017 | Satisfaction of charge 5 in full (4 pages) |
14 July 2017 | Satisfaction of charge 6 in full (4 pages) |
14 July 2017 | Satisfaction of charge 5 in full (4 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
14 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Director's details changed for Mr Peter Dominic Groome on 14 December 2012 (2 pages) |
14 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Director's details changed for Mr Peter Dominic Groome on 14 December 2012 (2 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Peter Dominic Groome on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Pawan Kumar Berry on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Peter Dominic Groome on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Pawan Kumar Berry on 13 January 2010 (2 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 March 2009 | Return made up to 14/12/08; full list of members (4 pages) |
18 March 2009 | Return made up to 14/12/08; full list of members (4 pages) |
26 September 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
26 September 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
11 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
22 December 2006 | Return made up to 14/12/06; full list of members (2 pages) |
22 December 2006 | Return made up to 14/12/06; full list of members (2 pages) |
21 September 2006 | Full accounts made up to 31 December 2005 (10 pages) |
21 September 2006 | Full accounts made up to 31 December 2005 (10 pages) |
18 January 2006 | Return made up to 14/12/05; full list of members (2 pages) |
18 January 2006 | Return made up to 14/12/05; full list of members (2 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
2 February 2005 | Return made up to 14/12/04; full list of members (7 pages) |
2 February 2005 | Return made up to 14/12/04; full list of members (7 pages) |
13 May 2004 | Accounting reference date extended from 30/12/04 to 31/12/04 (1 page) |
13 May 2004 | Full accounts made up to 30 December 2003 (9 pages) |
13 May 2004 | Full accounts made up to 30 December 2003 (9 pages) |
13 May 2004 | Accounting reference date extended from 30/12/04 to 31/12/04 (1 page) |
14 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
8 October 2003 | Full accounts made up to 30 December 2002 (9 pages) |
8 October 2003 | Full accounts made up to 30 December 2002 (9 pages) |
31 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
31 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
11 July 2002 | Full accounts made up to 30 December 2001 (12 pages) |
11 July 2002 | Full accounts made up to 30 December 2001 (12 pages) |
20 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
20 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
1 November 2001 | Full accounts made up to 30 December 2000 (11 pages) |
1 November 2001 | Full accounts made up to 30 December 2000 (11 pages) |
12 February 2001 | Return made up to 14/12/00; full list of members
|
12 February 2001 | Return made up to 14/12/00; full list of members
|
9 October 2000 | Full accounts made up to 30 December 1999 (11 pages) |
9 October 2000 | Full accounts made up to 30 December 1999 (11 pages) |
11 January 2000 | Return made up to 14/12/99; full list of members (4 pages) |
11 January 2000 | Return made up to 14/12/99; full list of members (4 pages) |
29 April 1999 | Full accounts made up to 30 December 1998 (12 pages) |
29 April 1999 | Full accounts made up to 30 December 1998 (12 pages) |
3 December 1998 | Return made up to 14/12/98; no change of members
|
3 December 1998 | Return made up to 14/12/98; no change of members
|
26 October 1998 | Registered office changed on 26/10/98 from: 89 woodlands north harrow middlesex HA2 6EN (1 page) |
26 October 1998 | Registered office changed on 26/10/98 from: 89 woodlands north harrow middlesex HA2 6EN (1 page) |
23 June 1998 | Full accounts made up to 30 December 1997 (10 pages) |
23 June 1998 | Full accounts made up to 30 December 1997 (10 pages) |
5 January 1998 | Return made up to 14/12/97; no change of members (4 pages) |
5 January 1998 | Return made up to 14/12/97; no change of members (4 pages) |
2 October 1997 | Full accounts made up to 30 December 1996 (9 pages) |
2 October 1997 | Full accounts made up to 30 December 1996 (9 pages) |
20 June 1997 | Return made up to 14/12/96; full list of members
|
20 June 1997 | Return made up to 14/12/96; full list of members
|
19 December 1996 | Particulars of mortgage/charge (3 pages) |
19 December 1996 | Particulars of mortgage/charge (3 pages) |
18 November 1996 | Auditor's resignation (1 page) |
18 November 1996 | Auditor's resignation (1 page) |
19 September 1996 | Accounts for a small company made up to 30 December 1995 (7 pages) |
19 September 1996 | Accounts for a small company made up to 30 December 1995 (7 pages) |
11 March 1996 | Return made up to 14/12/95; no change of members (4 pages) |
11 March 1996 | Return made up to 14/12/95; no change of members (4 pages) |
31 January 1996 | Resolutions
|
31 January 1996 | Ad 28/12/95--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
31 January 1996 | Ad 28/12/95--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
31 January 1996 | Resolutions
|
24 October 1995 | Accounts for a small company made up to 30 December 1994 (7 pages) |
24 October 1995 | Accounts for a small company made up to 30 December 1994 (7 pages) |
22 February 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 1995 | Return made up to 14/12/94; no change of members (4 pages) |
5 January 1995 | Return made up to 14/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
15 November 1994 | Particulars of mortgage/charge (3 pages) |
15 November 1994 | Particulars of mortgage/charge (3 pages) |
3 November 1994 | Accounts for a small company made up to 30 December 1993 (6 pages) |
3 November 1994 | Accounts for a small company made up to 30 December 1993 (6 pages) |
24 February 1994 | Return made up to 14/12/93; full list of members
|
24 February 1994 | Return made up to 14/12/93; full list of members
|
25 October 1993 | Full accounts made up to 30 December 1992 (11 pages) |
25 October 1993 | Full accounts made up to 30 December 1992 (11 pages) |
13 October 1993 | Particulars of mortgage/charge (3 pages) |
13 October 1993 | Particulars of mortgage/charge (3 pages) |
8 February 1993 | Return made up to 14/12/92; no change of members (4 pages) |
8 February 1993 | Return made up to 14/12/92; no change of members (4 pages) |
14 January 1993 | Particulars of mortgage/charge (3 pages) |
14 January 1993 | Particulars of mortgage/charge (3 pages) |
1 July 1992 | Accounting reference date extended from 30/06 to 30/12 (1 page) |
1 July 1992 | Accounting reference date extended from 30/06 to 30/12 (1 page) |
30 June 1992 | Registered office changed on 30/06/92 from: 127 long drive greenford middlesex UB6 8NB (1 page) |
30 June 1992 | Registered office changed on 30/06/92 from: 127 long drive greenford middlesex UB6 8NB (1 page) |
19 May 1992 | Full accounts made up to 30 June 1991 (12 pages) |
19 May 1992 | Full accounts made up to 30 June 1991 (12 pages) |
17 December 1991 | Return made up to 14/12/91; no change of members (4 pages) |
17 December 1991 | Return made up to 14/12/91; no change of members (4 pages) |
8 September 1991 | Full accounts made up to 30 June 1990 (12 pages) |
8 September 1991 | Full accounts made up to 30 June 1990 (12 pages) |
22 January 1991 | Return made up to 16/11/90; full list of members (7 pages) |
22 January 1991 | Return made up to 16/11/90; full list of members (7 pages) |
22 January 1991 | Resolutions
|
22 January 1991 | Resolutions
|
23 November 1990 | Resolutions
|
23 November 1990 | Ad 30/06/90--------- £ si 9900@1=9900 £ ic 2/9902 (2 pages) |
23 November 1990 | Ad 30/06/90--------- £ si 9900@1=9900 £ ic 2/9902 (2 pages) |
23 November 1990 | Resolutions
|
9 July 1990 | Full accounts made up to 30 June 1989 (10 pages) |
9 July 1990 | Full accounts made up to 30 June 1989 (10 pages) |
7 March 1990 | Return made up to 14/12/89; full list of members (4 pages) |
7 March 1990 | Return made up to 14/12/89; full list of members (4 pages) |
19 July 1989 | Particulars of mortgage/charge (5 pages) |
19 July 1989 | Particulars of mortgage/charge (5 pages) |
10 February 1989 | Accounts for a small company made up to 30 June 1988 (5 pages) |
10 February 1989 | Accounts for a small company made up to 30 June 1988 (5 pages) |
10 February 1989 | Return made up to 14/12/88; full list of members (4 pages) |
10 February 1989 | Return made up to 14/12/88; full list of members (4 pages) |
5 July 1988 | Return made up to 14/12/87; full list of members (4 pages) |
5 July 1988 | Return made up to 14/12/87; full list of members (4 pages) |
15 March 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
15 March 1988 | Registered office changed on 15/03/88 from: department 15 111A westbourne grove london W2 (1 page) |
15 March 1988 | Accounting reference date shortened from 31/03 to 30/06 (1 page) |
15 March 1988 | Registered office changed on 15/03/88 from: department 15 111A westbourne grove london W2 (1 page) |
15 March 1988 | Return made up to 14/12/86; full list of members (4 pages) |
15 March 1988 | Accounting reference date shortened from 31/03 to 30/06 (1 page) |
15 March 1988 | Return made up to 14/12/86; full list of members (4 pages) |
15 March 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
5 February 1988 | Accounts made up to 30 June 1987 (5 pages) |
5 February 1988 | Accounts made up to 30 June 1987 (5 pages) |
18 June 1985 | Incorporation (13 pages) |
18 June 1985 | Incorporation (13 pages) |