Company NameSavills (Overseas Holdings) Limited
Company StatusActive
Company Number02316653
CategoryPrivate Limited Company
Incorporation Date14 November 1988(35 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Danny O'Donnell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2005(16 years, 6 months after company formation)
Appointment Duration18 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Eltham Park Gardens
Eltham
London
SE9 1AJ
Secretary NameChristine Lynn Cox
StatusCurrent
Appointed20 May 2013(24 years, 6 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMr John Jeremy Mark Ridley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(25 years, 10 months after company formation)
Appointment Duration9 years, 7 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMr Philip Alexander Ingleby
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2016(27 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMr Simon James Blouet Shaw
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2017(28 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMr Christopher Michael Lee
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2017(28 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMr Michael Peters
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(32 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMr Aubrey John Adams
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(2 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 07 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVines Farm
Kidmore End
Reading
Berkshire
RG4 9AP
Director NameRobert Lewis Dean
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 12 months (resigned 17 May 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address52 Addison Avenue
London
W11 4QP
Director NameMr George Patrick Francis Inge
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 12 months (resigned 17 May 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Church Hill, Little Milton
Oxford
OX44 7QB
Secretary NameClare Jacqueline Latham
NationalityBritish
StatusResigned
Appointed24 May 1991(2 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 November 1997)
RoleCompany Director
Correspondence AddressYew Tree Cottage Pipers Lane
Great Kingshill
High Wycombe
Buckinghamshire
HP15 6LW
Director NameMr James Fitzroy Dean
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(5 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressEast Mere House
Bracebridge Heath
Lincoln
Lincolnshire
LH4 2JB
Secretary NameChristina Elspeth Hildrey
NationalityBritish
StatusResigned
Appointed06 November 1997(8 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2001)
RoleCompany Director
Correspondence Address68 Montholme Road
London
SW11 6HY
Director NameMr Justin Anthony Crofts Roberts
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(10 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2000)
RoleChartered Surveyor
Correspondence Address23 Ursula Street
London
SW11 3DW
Director NameMr Jeremy Charles Helsby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(10 years, 6 months after company formation)
Appointment Duration19 years, 7 months (resigned 31 December 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMrs Victoria Maureen Mitchell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(10 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2000)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address31 Mimosa Street
London
SW6 4DS
Director NameRobert Alexander James McKellar
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(12 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 15 April 2005)
RoleAccountant
Correspondence AddressUnit 21b Branksome Crest
No 3a Tregunter Path
Mid Levels
Hong Kong
Secretary NameTina Lynne Cutler
NationalityBritish
StatusResigned
Appointed01 July 2001(12 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 February 2004)
RoleCompany Director
Correspondence Address24 Beckingham Road
Tolleshunt Darcy
Maldon
Essex
CM9 8TU
Secretary NameRuth Tessa Michelson-Carr
NationalityBritish
StatusResigned
Appointed09 May 2003(14 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 July 2008)
RoleCompany Director
Correspondence Address26 Limes Avenue
London
N12 8QN
Director NameMs Juliette Natasha Stacey
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(16 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodland Cottage
Highmoor
Henley-On-Thames
Oxfordshire
RG9 5DH
Director NameMr Simon Richard Hope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(19 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 23 March 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAston Mullins
Chapel Road, Ford
Aylesbury
Buckinghamshire
HP17 8XG
Secretary NameMichaela Frances East
NationalityBritish
StatusResigned
Appointed14 July 2008(19 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 May 2013)
RoleCompany Director
Correspondence Address19 Station Road
Gomshall
Surrey
GU5 9LQ
Director NameMr Craig Antony Watson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(20 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 March 2021)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Snaith Crescent
Loughton
Milton Keynes
MK5 8HQ
Director NameBorja Sierra
Date of BirthMarch 1969 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed01 January 2011(22 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Kenway Road
London
SW5 0RD
Secretary NameMs Amilha Young
StatusResigned
Appointed15 May 2017(28 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2018)
RoleCompany Director
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameJames Simon Ward Sparrow
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(29 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Margaret Street
London
W1G 0JD

Contact

Websitesavills.co.uk
Telephone020 74998644
Telephone regionLondon

Location

Registered Address33 Margaret Street
London
W1G 0JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Savills Holding Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,129,000
Net Worth£17,880,000
Current Liabilities£59,313,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

3 July 2023Full accounts made up to 31 December 2022 (44 pages)
5 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
4 April 2023Termination of appointment of Danny O'donnell as a director on 31 March 2023 (1 page)
4 April 2023Appointment of Mr Matthew Anthony Russell as a director on 31 March 2023 (2 pages)
19 July 2022Full accounts made up to 31 December 2021 (46 pages)
6 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
15 June 2021Full accounts made up to 31 December 2020 (40 pages)
27 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
1 April 2021Appointment of Mr Michael Peters as a director on 31 March 2021 (2 pages)
1 April 2021Termination of appointment of Craig Antony Watson as a director on 31 March 2021 (1 page)
2 October 2020Full accounts made up to 31 December 2019 (40 pages)
28 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
11 March 2020Director's details changed for Mr John Jeremy Mark Ridley on 11 March 2020 (2 pages)
12 July 2019Termination of appointment of James Simon Ward Sparrow as a director on 11 July 2019 (1 page)
18 June 2019Full accounts made up to 31 December 2018 (44 pages)
3 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
28 January 2019Termination of appointment of Jeremy Charles Helsby as a director on 31 December 2018 (1 page)
5 November 2018Appointment of James Simon Ward Sparrow as a director on 1 November 2018 (2 pages)
13 August 2018Termination of appointment of Amilha Young as a secretary on 31 July 2018 (1 page)
13 June 2018Full accounts made up to 31 December 2017 (39 pages)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
19 December 2017Director's details changed for Mr Jeremy Charles Helsby on 14 December 2017 (2 pages)
19 December 2017Director's details changed for Mr Jeremy Charles Helsby on 14 December 2017 (2 pages)
19 December 2017Director's details changed for Mr Christopher Michael Lee on 14 December 2017 (2 pages)
19 December 2017Director's details changed for Mr Christopher Michael Lee on 14 December 2017 (2 pages)
13 October 2017Full accounts made up to 31 December 2016 (36 pages)
13 October 2017Full accounts made up to 31 December 2016 (36 pages)
5 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
19 May 2017Appointment of Ms Amilha Young as a secretary on 15 May 2017 (2 pages)
19 May 2017Appointment of Ms Amilha Young as a secretary on 15 May 2017 (2 pages)
23 March 2017Appointment of Mr Simon James Blouet Shaw as a director on 23 March 2017 (2 pages)
23 March 2017Appointment of Mr Christopher Michael Lee as a director on 23 March 2017 (2 pages)
23 March 2017Appointment of Mr Christopher Michael Lee as a director on 23 March 2017 (2 pages)
23 March 2017Termination of appointment of Simon Richard Hope as a director on 23 March 2017 (1 page)
23 March 2017Appointment of Mr Simon James Blouet Shaw as a director on 23 March 2017 (2 pages)
23 March 2017Termination of appointment of Simon Richard Hope as a director on 23 March 2017 (1 page)
23 September 2016Full accounts made up to 31 December 2015 (29 pages)
23 September 2016Full accounts made up to 31 December 2015 (29 pages)
7 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(9 pages)
7 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(9 pages)
11 April 2016Appointment of Mr Philip Alexander Ingleby as a director on 11 January 2016 (2 pages)
11 April 2016Appointment of Mr Philip Alexander Ingleby as a director on 11 January 2016 (2 pages)
12 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(7 pages)
12 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(7 pages)
8 May 2015Full accounts made up to 31 December 2014 (28 pages)
8 May 2015Full accounts made up to 31 December 2014 (28 pages)
10 December 2014Termination of appointment of Borja Sierra as a director on 1 October 2014 (2 pages)
10 December 2014Appointment of John Jeremy Mark Ridley as a director on 1 October 2014 (3 pages)
10 December 2014Termination of appointment of Borja Sierra as a director on 1 October 2014 (2 pages)
10 December 2014Appointment of John Jeremy Mark Ridley as a director on 1 October 2014 (3 pages)
10 December 2014Appointment of John Jeremy Mark Ridley as a director on 1 October 2014 (3 pages)
10 December 2014Termination of appointment of Borja Sierra as a director on 1 October 2014 (2 pages)
23 June 2014Full accounts made up to 31 December 2013 (28 pages)
23 June 2014Full accounts made up to 31 December 2013 (28 pages)
12 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(7 pages)
12 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(7 pages)
4 July 2013Full accounts made up to 31 December 2012 (33 pages)
4 July 2013Full accounts made up to 31 December 2012 (33 pages)
4 June 2013Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page)
30 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (7 pages)
30 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (7 pages)
20 May 2013Termination of appointment of Michaela East as a secretary (1 page)
20 May 2013Appointment of Christine Lynn Cox as a secretary (1 page)
20 May 2013Appointment of Christine Lynn Cox as a secretary (1 page)
20 May 2013Termination of appointment of Michaela East as a secretary (1 page)
12 July 2012Full accounts made up to 31 December 2011 (34 pages)
12 July 2012Full accounts made up to 31 December 2011 (34 pages)
30 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (8 pages)
30 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (8 pages)
29 June 2011Full accounts made up to 31 December 2010 (27 pages)
29 June 2011Full accounts made up to 31 December 2010 (27 pages)
9 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (8 pages)
9 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (8 pages)
24 January 2011Appointment of Borjia Sierra as a director (3 pages)
24 January 2011Appointment of Borjia Sierra as a director (3 pages)
18 January 2011Termination of appointment of Juliette Stacey as a director (2 pages)
18 January 2011Termination of appointment of Juliette Stacey as a director (2 pages)
31 August 2010Memorandum and Articles of Association (35 pages)
31 August 2010Memorandum and Articles of Association (35 pages)
5 July 2010Full accounts made up to 31 December 2009 (24 pages)
5 July 2010Full accounts made up to 31 December 2009 (24 pages)
25 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
25 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
8 June 2010Statement of company's objects (2 pages)
8 June 2010Statement of company's objects (2 pages)
8 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2009Director's change of particulars / juliette stacey / 05/09/2009 (1 page)
23 September 2009Director's change of particulars / juliette stacey / 05/09/2009 (1 page)
30 June 2009Full accounts made up to 31 December 2008 (25 pages)
30 June 2009Full accounts made up to 31 December 2008 (25 pages)
26 June 2009Return made up to 24/05/09; full list of members (4 pages)
26 June 2009Return made up to 24/05/09; full list of members (4 pages)
25 June 2009Director appointed craig antony watson (2 pages)
25 June 2009Director appointed craig antony watson (2 pages)
17 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 September 2008Secretary appointed michaela frances east (2 pages)
9 September 2008Secretary appointed michaela frances east (2 pages)
1 September 2008Appointment terminated secretary ruth michelson-carr (1 page)
1 September 2008Appointment terminated secretary ruth michelson-carr (1 page)
30 June 2008Full accounts made up to 31 December 2007 (23 pages)
30 June 2008Full accounts made up to 31 December 2007 (23 pages)
16 June 2008Return made up to 24/05/08; full list of members (4 pages)
16 June 2008Return made up to 24/05/08; full list of members (4 pages)
21 May 2008Appointment terminated director aubrey adams (1 page)
21 May 2008Appointment terminated director aubrey adams (1 page)
5 March 2008Director appointed simon richard hope (3 pages)
5 March 2008Director appointed simon richard hope (3 pages)
5 March 2008Resolutions
  • RES13 ‐ Facility doc 25/02/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 March 2008Resolutions
  • RES13 ‐ Facility doc 25/02/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 September 2007Accounts made up to 31 December 2006 (20 pages)
3 September 2007Accounts made up to 31 December 2006 (20 pages)
25 May 2007Return made up to 24/05/07; full list of members (2 pages)
25 May 2007Return made up to 24/05/07; full list of members (2 pages)
12 October 2006Full accounts made up to 31 December 2005 (17 pages)
12 October 2006Full accounts made up to 31 December 2005 (17 pages)
2 June 2006Return made up to 24/05/06; full list of members (2 pages)
2 June 2006Return made up to 24/05/06; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
21 June 2005New director appointed (3 pages)
21 June 2005New director appointed (3 pages)
21 June 2005Return made up to 24/05/05; full list of members (6 pages)
21 June 2005Return made up to 24/05/05; full list of members (6 pages)
11 May 2005Director's particulars changed (1 page)
11 May 2005Director's particulars changed (1 page)
27 April 2005New director appointed (3 pages)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005New director appointed (3 pages)
19 October 2004Full accounts made up to 31 December 2003 (13 pages)
19 October 2004Full accounts made up to 31 December 2003 (13 pages)
17 June 2004Return made up to 24/05/04; full list of members (6 pages)
17 June 2004Return made up to 24/05/04; full list of members (6 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004Secretary resigned (1 page)
16 October 2003Full accounts made up to 31 December 2002 (13 pages)
16 October 2003Full accounts made up to 31 December 2002 (13 pages)
7 June 2003Return made up to 24/05/03; full list of members (7 pages)
7 June 2003Return made up to 24/05/03; full list of members (7 pages)
18 May 2003New secretary appointed (2 pages)
18 May 2003New secretary appointed (2 pages)
4 February 2003Auditor's resignation (3 pages)
4 February 2003Auditor's resignation (3 pages)
19 September 2002Full accounts made up to 31 December 2001 (13 pages)
19 September 2002Full accounts made up to 31 December 2001 (13 pages)
27 June 2002Return made up to 24/05/02; full list of members (6 pages)
27 June 2002Return made up to 24/05/02; full list of members (6 pages)
24 January 2002Auditor's resignation (1 page)
24 January 2002Auditor's resignation (1 page)
18 July 2001New secretary appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001Secretary resigned (1 page)
12 July 2001Full accounts made up to 31 December 2000 (11 pages)
12 July 2001Full accounts made up to 31 December 2000 (11 pages)
25 June 2001Return made up to 24/05/01; full list of members (6 pages)
25 June 2001Return made up to 24/05/01; full list of members (6 pages)
23 January 2001Full accounts made up to 30 April 2000 (11 pages)
23 January 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
23 January 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
23 January 2001Full accounts made up to 30 April 2000 (11 pages)
23 January 2001Registered office changed on 23/01/01 from: 20 grosvenor hill berkeley square london W1X 0HQ (1 page)
23 January 2001Registered office changed on 23/01/01 from: 20 grosvenor hill berkeley square london W1X 0HQ (1 page)
17 January 2001New director appointed (3 pages)
17 January 2001New director appointed (3 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
7 June 2000Return made up to 24/05/00; full list of members (8 pages)
7 June 2000Return made up to 24/05/00; full list of members (8 pages)
24 January 2000Full accounts made up to 30 April 1999 (12 pages)
24 January 2000Full accounts made up to 30 April 1999 (12 pages)
16 June 1999Return made up to 24/05/99; full list of members (7 pages)
16 June 1999Return made up to 24/05/99; full list of members (7 pages)
28 May 1999Director resigned (1 page)
28 May 1999New director appointed (3 pages)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
28 May 1999New director appointed (3 pages)
28 May 1999New director appointed (3 pages)
28 May 1999New director appointed (3 pages)
28 May 1999Director resigned (1 page)
28 May 1999New director appointed (3 pages)
28 May 1999New director appointed (3 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
1 March 1999Full accounts made up to 30 April 1998 (9 pages)
1 March 1999Full accounts made up to 30 April 1998 (9 pages)
15 December 1998Director's particulars changed (1 page)
15 December 1998Director's particulars changed (1 page)
22 June 1998Return made up to 24/05/98; full list of members (7 pages)
22 June 1998Return made up to 24/05/98; full list of members (7 pages)
16 January 1998Full accounts made up to 30 April 1997 (9 pages)
16 January 1998Full accounts made up to 30 April 1997 (9 pages)
11 December 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 04/12/97
(1 page)
11 December 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/12/97
(1 page)
11 December 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 04/12/97
(1 page)
11 December 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 04/12/97
(1 page)
11 December 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 04/12/97
(1 page)
11 December 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/12/97
(1 page)
28 November 1997New secretary appointed (2 pages)
28 November 1997Secretary resigned (1 page)
28 November 1997New secretary appointed (2 pages)
28 November 1997Secretary resigned (1 page)
8 June 1997Return made up to 24/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 1997Return made up to 24/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 1997Secretary's particulars changed (1 page)
30 January 1997Secretary's particulars changed (1 page)
8 November 1996Auditor's resignation (1 page)
8 November 1996Auditor's resignation (1 page)
28 October 1996Full accounts made up to 30 April 1996 (8 pages)
28 October 1996Full accounts made up to 30 April 1996 (8 pages)
5 September 1996Secretary's particulars changed (1 page)
5 September 1996Secretary's particulars changed (1 page)
24 June 1996Return made up to 24/05/96; no change of members (8 pages)
24 June 1996Return made up to 24/05/96; no change of members (8 pages)
16 February 1996Full accounts made up to 30 April 1995 (9 pages)
16 February 1996Full accounts made up to 30 April 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
31 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 May 1989Company name changed recordtotal LIMITED\certificate issued on 08/05/89 (2 pages)
8 May 1989Company name changed recordtotal LIMITED\certificate issued on 08/05/89 (2 pages)
5 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 November 1988Incorporation (9 pages)
14 November 1988Incorporation (9 pages)