Savoy Circus
London
W3 7DA
Director Name | Philip Strangward |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 October 1993) |
Role | Company Director |
Correspondence Address | 58 New Atlas Wharf 3 Arnhem Place London E14 3SS |
Director Name | Mr Barry Williamson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(3 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Panfield House Braintree Essex CM7 2TH |
Secretary Name | Philip Strangward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(3 years after company formation) |
Appointment Duration | 24 years, 2 months (resigned 07 April 2016) |
Role | Company Director |
Correspondence Address | Culver House East Lane Dedham Colchester CO7 6BG |
Director Name | Robert Hissom |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 1993(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 1 Petyt Place London SW3 5DJ |
Registered Address | Savoy House Savoy Circus London W3 7DA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £72,295 |
Current Liabilities | £8,611 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
2 May 1990 | Delivered on: 16 May 1990 Persons entitled: Omega Trust Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: (See form 395 for full details). 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. Outstanding |
---|---|
14 April 1989 | Delivered on: 15 April 1989 Persons entitled: Omega Trust Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of wecock farm lovedean title no. Hp 25768. Outstanding |
14 April 1989 | Delivered on: 15 April 1989 Persons entitled: Omega Trust Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 93A dicksons drive chester. Outstanding |
14 April 1989 | Delivered on: 15 April 1989 Persons entitled: Omega Trust Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 87A dicksons drive chester (first & second floor maisonette only) title no. CH278771. Outstanding |
14 April 1989 | Delivered on: 15 April 1989 Persons entitled: Omega Trust Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47, 47A, 47B, 49, 49A, 49B, 51 high street stanwell surrey. Title no sy 340680. Outstanding |
14 April 1989 | Delivered on: 15 April 1989 Persons entitled: Omega Trust Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 89A dicksons drive chester. Title no ch 278772. Outstanding |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
18 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
9 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 April 2016 | Termination of appointment of Philip Strangward as a secretary on 7 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Philip Strangward as a secretary on 7 April 2016 (1 page) |
8 April 2016 | Registered office address changed from 231 Vauxhall Bridge Road London SW1V 1AD to Savoy House Old Oak Common Lane London W3 7DA on 8 April 2016 (1 page) |
8 April 2016 | Registered office address changed from 231 Vauxhall Bridge Road London SW1V 1AD to Savoy House Old Oak Common Lane London W3 7DA on 8 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Barry Williamson as a director on 7 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Barry Williamson as a director on 7 April 2016 (1 page) |
7 April 2016 | Appointment of Mr Shallesh Pankhania as a director on 7 April 2016 (2 pages) |
7 April 2016 | Appointment of Mr Shallesh Pankhania as a director on 7 April 2016 (2 pages) |
17 March 2016 | Satisfaction of charge 1 in full (1 page) |
17 March 2016 | Satisfaction of charge 4 in full (1 page) |
17 March 2016 | Satisfaction of charge 5 in full (1 page) |
17 March 2016 | Satisfaction of charge 5 in full (1 page) |
17 March 2016 | Satisfaction of charge 2 in full (1 page) |
17 March 2016 | Satisfaction of charge 3 in full (1 page) |
17 March 2016 | Satisfaction of charge 3 in full (1 page) |
17 March 2016 | Satisfaction of charge 4 in full (1 page) |
17 March 2016 | Satisfaction of charge 1 in full (1 page) |
17 March 2016 | Satisfaction of charge 2 in full (1 page) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
6 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
6 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
3 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
16 October 2014 | Registered office address changed from 231 Vauxhall Bridge Road London SW1V 1EH United Kingdom to 231 Vauxhall Bridge Road London SW1V 1AD on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from 231 Vauxhall Bridge Road London SW1V 1EH United Kingdom to 231 Vauxhall Bridge Road London SW1V 1AD on 16 October 2014 (1 page) |
21 February 2014 | Registered office address changed from 3Rd Floor, Grosvenor Gardens House Grosvenor Gardens London SW1W 0BS on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from 3Rd Floor, Grosvenor Gardens House Grosvenor Gardens London SW1W 0BS on 21 February 2014 (1 page) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
16 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 September 2010 | Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom on 16 September 2010 (1 page) |
16 September 2010 | Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom on 16 September 2010 (1 page) |
22 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 October 2009 | Secretary's details changed for Philip Strangward on 1 August 2009 (1 page) |
14 October 2009 | Secretary's details changed for Philip Strangward on 1 August 2009 (1 page) |
14 October 2009 | Secretary's details changed for Philip Strangward on 1 August 2009 (1 page) |
24 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from delta house 175-177 borough high street london SE1 1XP (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from delta house 175-177 borough high street london SE1 1XP (1 page) |
31 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
31 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 March 2008 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
6 March 2008 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
5 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
5 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
6 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
6 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
11 May 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
11 May 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
20 March 2006 | Return made up to 31/01/06; full list of members (2 pages) |
20 March 2006 | Return made up to 31/01/06; full list of members (2 pages) |
29 November 2005 | Return made up to 31/01/05; no change of members (2 pages) |
29 November 2005 | Return made up to 31/01/05; no change of members (2 pages) |
19 July 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
19 July 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
3 April 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
3 April 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
2 April 2004 | Return made up to 31/01/04; full list of members (6 pages) |
2 April 2004 | Return made up to 31/01/04; full list of members (6 pages) |
24 December 2003 | Return made up to 31/01/03; full list of members
|
24 December 2003 | Return made up to 31/01/03; full list of members
|
26 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
26 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
2 June 2002 | Return made up to 31/01/02; no change of members (4 pages) |
2 June 2002 | Return made up to 31/01/02; no change of members (4 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
15 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
15 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
20 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
20 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
4 April 2000 | Return made up to 31/01/00; no change of members (4 pages) |
4 April 2000 | Return made up to 31/01/00; no change of members (4 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: argyll house 6 - 13 chamber street london E1 8BW (1 page) |
8 October 1999 | Registered office changed on 08/10/99 from: argyll house 6 - 13 chamber street london E1 8BW (1 page) |
14 June 1999 | Full accounts made up to 31 March 1998 (11 pages) |
14 June 1999 | Full accounts made up to 31 March 1998 (11 pages) |
21 February 1999 | Return made up to 31/01/99; full list of members (5 pages) |
21 February 1999 | Return made up to 31/01/99; full list of members (5 pages) |
11 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
11 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
26 January 1998 | Return made up to 31/01/98; full list of members (6 pages) |
26 January 1998 | Return made up to 31/01/98; full list of members (6 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
24 January 1997 | Return made up to 31/01/97; no change of members (4 pages) |
24 January 1997 | Secretary's particulars changed (1 page) |
24 January 1997 | Secretary's particulars changed (1 page) |
24 January 1997 | Return made up to 31/01/97; no change of members (4 pages) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Director resigned (1 page) |
11 July 1996 | Full accounts made up to 31 March 1995 (11 pages) |
11 July 1996 | Full accounts made up to 31 March 1995 (11 pages) |
1 May 1996 | Return made up to 31/01/96; no change of members (6 pages) |
1 May 1996 | Return made up to 31/01/96; no change of members (6 pages) |
1 May 1996 | Return made up to 31/01/95; full list of members (4 pages) |
1 May 1996 | Return made up to 31/01/95; full list of members (4 pages) |
5 March 1996 | New director appointed (3 pages) |
5 March 1996 | New director appointed (3 pages) |
31 January 1989 | Incorporation (16 pages) |
31 January 1989 | Incorporation (16 pages) |