Company NameSavoy Investments Limited
DirectorAndrew Carlile Barrs
Company StatusActive
Company Number02037809
CategoryPrivate Limited Company
Incorporation Date16 July 1986(37 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew Carlile Barrs
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1991(4 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address54a Murhill
Limpley Stoke
Bath
BA2 7FG
Secretary NameShelley Latham
NationalityBritish
StatusCurrent
Appointed09 June 1991(4 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54a Murhill
Limpley Stoke
Bath
BA2 7FG
Director NameMr Thomas Benedict Symes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(4 years, 10 months after company formation)
Appointment Duration32 years, 4 months (resigned 26 October 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address79 Lawn Road
London
NW3 2XB

Location

Registered Address14 David Mews
London
W1U 6EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£166,770
Cash£148,930
Current Liabilities£2,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Charges

7 March 1989Delivered on: 17 March 1989
Persons entitled: National Westminster 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: 202/202A portland road hove brighton east sussex title no esx 7909 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 January 1987Delivered on: 30 January 1987
Persons entitled: Mount Credit Corporation LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land and buildings thereon k/a 39 cassland road hackney title no ngl 330703 fixed machinery buildings erections fixtures fittings and also the goodwill of any business together with the book debts.
Outstanding

Filing History

27 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
25 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
24 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
11 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
31 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
26 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
28 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (8 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
6 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
27 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 November 2014Registered office address changed from 14 David Mews London W1U 6EQ England to 14 David Mews London W1U 6EQ on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 14 David Mews London W1U 6EQ England to 14 David Mews London W1U 6EQ on 3 November 2014 (1 page)
3 November 2014Registered office address changed from C/O Brett Adams 25 Manchester Square London W1U 3PY to 14 David Mews London W1U 6EQ on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 14 David Mews London W1U 6EQ England to 14 David Mews London W1U 6EQ on 3 November 2014 (1 page)
3 November 2014Registered office address changed from C/O Brett Adams 25 Manchester Square London W1U 3PY to 14 David Mews London W1U 6EQ on 3 November 2014 (1 page)
3 November 2014Registered office address changed from C/O Brett Adams 25 Manchester Square London W1U 3PY to 14 David Mews London W1U 6EQ on 3 November 2014 (1 page)
27 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
27 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
27 March 2014Secretary's details changed for Shelley Latham on 1 February 2014 (1 page)
27 March 2014Director's details changed for Andrew Carlile Barrs on 1 February 2014 (2 pages)
27 March 2014Director's details changed for Andrew Carlile Barrs on 1 February 2014 (2 pages)
27 March 2014Secretary's details changed for Shelley Latham on 1 February 2014 (1 page)
27 March 2014Director's details changed for Andrew Carlile Barrs on 1 February 2014 (2 pages)
27 March 2014Secretary's details changed for Shelley Latham on 1 February 2014 (1 page)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 April 2012Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA on 25 April 2012 (1 page)
25 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
25 April 2012Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA on 25 April 2012 (1 page)
25 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 May 2011Annual return made up to 24 March 2011 (10 pages)
3 May 2011Annual return made up to 24 March 2011 (10 pages)
11 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
11 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
19 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (10 pages)
19 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (10 pages)
5 October 2009Registered office address changed from Lower Ground Offices 233B Preston Road Wembley Middlesex HA9 8PE on 5 October 2009 (1 page)
5 October 2009Registered office address changed from Lower Ground Offices 233B Preston Road Wembley Middlesex HA9 8PE on 5 October 2009 (1 page)
5 October 2009Registered office address changed from Lower Ground Offices 233B Preston Road Wembley Middlesex HA9 8PE on 5 October 2009 (1 page)
22 May 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
22 May 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
30 April 2009Return made up to 24/03/09; no change of members (4 pages)
30 April 2009Return made up to 24/03/09; no change of members (4 pages)
14 January 2009Registered office changed on 14/01/2009 from ground floor offices cottrell house 53-63 wembley hill road wembley middlesex HA9 8DL (1 page)
14 January 2009Registered office changed on 14/01/2009 from ground floor offices cottrell house 53-63 wembley hill road wembley middlesex HA9 8DL (1 page)
1 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
1 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
28 May 2008Return made up to 24/03/08; no change of members (7 pages)
28 May 2008Return made up to 24/03/08; no change of members (7 pages)
21 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
21 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
2 May 2007Return made up to 24/03/07; full list of members (7 pages)
2 May 2007Return made up to 24/03/07; full list of members (7 pages)
11 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
11 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
2 May 2006Return made up to 24/03/06; full list of members (7 pages)
2 May 2006Return made up to 24/03/06; full list of members (7 pages)
17 January 2006Total exemption full accounts made up to 24 March 2005 (9 pages)
17 January 2006Total exemption full accounts made up to 24 March 2005 (9 pages)
9 August 2005Return made up to 24/03/05; full list of members (7 pages)
9 August 2005Return made up to 24/03/05; full list of members (7 pages)
7 March 2005Registered office changed on 07/03/05 from: 345A station road harrow middlesex HA1 2AA (1 page)
7 March 2005Registered office changed on 07/03/05 from: 345A station road harrow middlesex HA1 2AA (1 page)
2 June 2004Total exemption full accounts made up to 24 March 2004 (9 pages)
2 June 2004Total exemption full accounts made up to 24 March 2004 (9 pages)
31 March 2004Return made up to 24/03/04; full list of members (7 pages)
31 March 2004Return made up to 24/03/04; full list of members (7 pages)
6 October 2003Total exemption full accounts made up to 24 March 2003 (9 pages)
6 October 2003Total exemption full accounts made up to 24 March 2003 (9 pages)
2 April 2003Return made up to 24/03/03; full list of members (7 pages)
2 April 2003Return made up to 24/03/03; full list of members (7 pages)
24 June 2002Return made up to 06/06/02; full list of members (7 pages)
24 June 2002Total exemption full accounts made up to 24 March 2002 (8 pages)
24 June 2002Total exemption full accounts made up to 24 March 2002 (8 pages)
24 June 2002Return made up to 06/06/02; full list of members (7 pages)
23 January 2002Total exemption full accounts made up to 24 March 2001 (10 pages)
23 January 2002Total exemption full accounts made up to 24 March 2001 (10 pages)
10 July 2001Return made up to 06/06/01; full list of members (6 pages)
10 July 2001Return made up to 06/06/01; full list of members (6 pages)
21 December 2000Full accounts made up to 24 March 2000 (9 pages)
21 December 2000Full accounts made up to 24 March 2000 (9 pages)
12 June 2000Return made up to 06/06/00; full list of members (6 pages)
12 June 2000Return made up to 06/06/00; full list of members (6 pages)
17 February 2000Full accounts made up to 24 March 1999 (10 pages)
17 February 2000Full accounts made up to 24 March 1999 (10 pages)
29 September 1999Return made up to 09/06/99; full list of members (5 pages)
29 September 1999Return made up to 09/06/99; full list of members (5 pages)
25 January 1999Full accounts made up to 24 March 1998 (11 pages)
25 January 1999Full accounts made up to 24 March 1998 (11 pages)
4 August 1998Return made up to 09/06/98; no change of members (4 pages)
4 August 1998Return made up to 09/06/98; no change of members (4 pages)
11 April 1998Registered office changed on 11/04/98 from: 1 peterborough road harrow middlesex HA1 2AP (1 page)
11 April 1998Registered office changed on 11/04/98 from: 1 peterborough road harrow middlesex HA1 2AP (1 page)
26 January 1998Full accounts made up to 24 March 1997 (12 pages)
26 January 1998Full accounts made up to 24 March 1997 (12 pages)
26 June 1997Return made up to 09/06/97; full list of members (5 pages)
26 June 1997Return made up to 09/06/97; full list of members (5 pages)
13 November 1996Full accounts made up to 24 March 1996 (11 pages)
13 November 1996Full accounts made up to 24 March 1996 (11 pages)
21 August 1996Return made up to 09/06/96; no change of members (4 pages)
21 August 1996Return made up to 09/06/96; no change of members (4 pages)
12 December 1995Full accounts made up to 24 March 1995 (11 pages)
12 December 1995Full accounts made up to 24 March 1995 (11 pages)
20 September 1995Return made up to 09/06/95; full list of members (6 pages)
20 September 1995Return made up to 09/06/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
23 September 1994Accounting reference date extended from 30/09 to 25/03 (1 page)
4 August 1994Full accounts made up to 30 September 1993 (10 pages)
21 June 1994Return made up to 09/06/94; no change of members (5 pages)
30 June 1993Return made up to 09/06/93; full list of members (6 pages)
30 June 1993Full accounts made up to 30 September 1992 (11 pages)
23 October 1992Director's particulars changed (2 pages)
20 August 1992Return made up to 09/06/92; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 June 1992Full accounts made up to 30 September 1991 (10 pages)
3 December 1991Full accounts made up to 30 September 1990 (10 pages)
5 February 1991Return made up to 18/10/90; no change of members (7 pages)
5 February 1991Full accounts made up to 30 September 1989 (10 pages)
22 March 1990Return made up to 09/06/89; full list of members (5 pages)
22 March 1990Full accounts made up to 30 September 1988 (9 pages)
12 June 1989Registered office changed on 12/06/89 from: mossport house 7/9 the bridge wealdstone harrow middlesex HA3 5AB (1 page)
17 March 1989Particulars of mortgage/charge (3 pages)
24 November 1988Return made up to 31/10/88; full list of members (5 pages)
24 November 1988Full accounts made up to 30 September 1987 (11 pages)
3 October 1988Return made up to 28/08/87; full list of members (5 pages)
30 January 1987Particulars of mortgage/charge (3 pages)
31 December 1986New director appointed (2 pages)
7 October 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
15 September 1986Accounting reference date notified as 30/09 (1 page)
1 September 1986Registered office changed on 01/09/86 from: 84 stamford hill london N16 6XS (1 page)
16 July 1986Incorporation (12 pages)
16 July 1986Certificate of Incorporation (1 page)