Woodham
Surrey
Woking
GU21 5TA
Secretary Name | Christine Lynn Cox |
---|---|
Status | Current |
Appointed | 12 September 2012(24 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Mr Alan Elstob |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 11 May 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 26 Elmlea Avenue Stoke Bishop Bristol Avon BS9 3UU |
Director Name | Mr Andrew Peter Robert Main |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(4 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 December 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Spindlewood 15 Bramble Drive Bristol Avon BS9 1RE |
Secretary Name | Mr Andrew Peter Robert Main |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 11 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spindlewood 15 Bramble Drive Bristol Avon BS9 1RE |
Director Name | Mr Peter Robert Clayton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 May 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Manor Farm Hollywood Lane Compton Greenfield Bristol BS35 1RT |
Director Name | Ashley Kenneth Muxworthy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(7 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 June 1996) |
Role | Surveyor |
Correspondence Address | 16 Petley Road London W6 9ST |
Director Name | Michael John Crump |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(9 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1998) |
Role | Chartered Surveyor |
Correspondence Address | 2 The Grove Battle East Sussex TN33 0UH |
Director Name | Miss Carolyn Sarah Burbidge |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(9 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 11 May 2005) |
Role | Chartered Surveyor |
Correspondence Address | 17 St Helena Road Westbury Park Bristol BS6 7NR |
Director Name | Mr Patrick Ian Hales |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(14 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 11 May 2005) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 4 The Manor Close Abbots Leigh Bristol Avon BS8 3RW |
Director Name | Mr Jeremy Charles Helsby |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 April 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Thanes Farm Motcombe Shaftesbury Dorset SP7 9LE |
Director Name | Ms Juliette Natasha Stacey |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Woodland Cottage Highmoor Henley-On-Thames Oxfordshire RG9 5DH |
Secretary Name | Ruth Tessa Michelson-Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 July 2008) |
Role | Company Director |
Correspondence Address | 26 Limes Avenue London N12 8QN |
Director Name | Mr Danny O'Donnell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(20 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 March 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Eltham Park Gardens Eltham London SE9 1AJ |
Secretary Name | Michaela Frances East |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 September 2012) |
Role | Company Director |
Correspondence Address | 19 Station Road Gomshall Surrey GU5 9LQ |
Website | savills.com |
---|
Registered Address | 33 Margaret Street London W1G 0JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
5.6k at £1 | Savills (Uk) LTD 46.67% Ordinary B |
---|---|
4.4k at £1 | Savills (Uk) LTD 36.30% Deferred F |
2k at £1 | Savills (Uk) LTD 16.67% Ordinary A |
4.4k at £0.01 | Savills (Uk) LTD 0.36% Ordinary E |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
---|---|
26 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
26 June 2017 | Notification of Savills Plc as a person with significant control on 6 April 2016 (1 page) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
19 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
24 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
27 October 2014 | Director's details changed for Nicola Mcginnis on 16 October 2014 (3 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
29 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
12 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
26 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
24 September 2012 | Termination of appointment of Michaela East as a secretary (1 page) |
24 September 2012 | Appointment of Christine Lynn Cox as a secretary (1 page) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
1 February 2011 | Director's details changed (1 page) |
24 January 2011 | Appointment of Nicola Mcginnis as a director (3 pages) |
18 January 2011 | Termination of appointment of Juliette Stacey as a director (2 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
19 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
23 September 2009 | Director's change of particulars / juliette stacey / 05/09/2009 (1 page) |
28 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
17 November 2008 | Resolutions
|
30 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
1 September 2008 | Appointment terminated secretary ruth michelson-carr (1 page) |
1 September 2008 | Secretary appointed michaela frances east (2 pages) |
9 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
28 April 2008 | Director appointed danny o'donnell (3 pages) |
28 April 2008 | Appointment terminated director jeremy helsby (1 page) |
28 April 2008 | Full accounts made up to 31 December 2006 (15 pages) |
21 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
30 October 2006 | Accounts made up to 31 December 2005 (17 pages) |
5 July 2006 | Auditor's resignation (1 page) |
4 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
19 January 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
11 January 2006 | Director resigned (1 page) |
15 December 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
1 November 2005 | Location of register of members (1 page) |
1 November 2005 | Resolutions
|
1 November 2005 | Registered office changed on 01/11/05 from: c/o deloitte and touche queen anne house 69/71 queen square bristol BS1 4JP (1 page) |
12 October 2005 | Return made up to 20/06/05; full list of members (10 pages) |
28 June 2005 | New director appointed (3 pages) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | New director appointed (3 pages) |
2 June 2005 | Ad 11/05/05--------- £ si [email protected]=43 £ ic 11955/11998 (2 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Resolutions
|
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Resolutions
|
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Secretary resigned (1 page) |
16 September 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
9 July 2004 | Return made up to 20/06/04; full list of members (9 pages) |
3 November 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
11 August 2003 | Resolutions
|
11 August 2003 | Return made up to 20/06/03; full list of members (9 pages) |
23 July 2003 | Ad 01/05/02-30/04/03 £ si 18010@1 (2 pages) |
23 July 2003 | Resolutions
|
7 January 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
18 July 2002 | Return made up to 20/06/02; full list of members (9 pages) |
15 July 2002 | New director appointed (2 pages) |
23 August 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
2 July 2001 | Return made up to 20/06/01; full list of members (8 pages) |
11 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
13 July 2000 | Return made up to 26/06/00; full list of members
|
7 February 2000 | Ad 20/01/00--------- £ si 744@1=744 £ ic 9401/10145 (2 pages) |
7 February 2000 | Nc inc already adjusted 25/01/00 (1 page) |
7 February 2000 | Resolutions
|
28 January 2000 | Ad 20/01/00--------- £ si 509@1=509 £ ic 8892/9401 (2 pages) |
28 January 2000 | Ad 31/07/98--------- £ si 492@1 (2 pages) |
16 July 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
29 June 1999 | Return made up to 26/06/99; full list of members (6 pages) |
13 August 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
21 July 1998 | Return made up to 26/06/98; full list of members
|
25 February 1998 | New director appointed (2 pages) |
16 September 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
13 July 1997 | Return made up to 26/06/97; change of members
|
15 May 1997 | New director appointed (2 pages) |
6 February 1997 | Ad 22/01/97--------- £ si 800@1=800 £ ic 7600/8400 (2 pages) |
6 February 1997 | Particulars of contract relating to shares (4 pages) |
6 February 1997 | Resolutions
|
6 February 1997 | £ ic 8000/7600 22/01/97 £ sr 400@1=400 (1 page) |
6 February 1997 | Memorandum and Articles of Association (22 pages) |
6 February 1997 | Resolutions
|
23 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
16 July 1996 | Return made up to 26/06/96; no change of members
|
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | New director appointed (2 pages) |
12 October 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
24 July 1995 | Return made up to 26/06/95; full list of members
|
24 November 1992 | Accounts for a small company made up to 30 April 1992 (5 pages) |
20 August 1992 | Return made up to 26/06/92; full list of members (5 pages) |
1 July 1992 | Memorandum and Articles of Association (30 pages) |
7 June 1991 | Resolutions
|
7 June 1991 | Ad 13/05/91--------- £ si 7997@1=7997 £ ic 3/8000 (2 pages) |
10 December 1987 | Incorporation (12 pages) |