London
W1G 0JD
Director Name | Mr Craig Antony Watson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2015(26 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | James Simon Ward Sparrow |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(29 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Mr Michael Peters |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(32 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Jeremy Charles Helsby |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(3 years after company formation) |
Appointment Duration | 1 year (resigned 22 February 1993) |
Role | Surveyor |
Correspondence Address | 13a Musgrave Crescent London SW6 4QD |
Director Name | Mr Charles Ian James Sanderson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(3 years after company formation) |
Appointment Duration | 1 year (resigned 22 February 1993) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 81 Brook Green London W6 7BD |
Director Name | Justin Marking |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(3 years after company formation) |
Appointment Duration | 1 year (resigned 22 February 1993) |
Role | Surveyor |
Correspondence Address | 9 Burnary Street London Sw11 |
Director Name | Lord Nicholas Charles Gordon Lennox |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(3 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 August 1992) |
Role | Company Director |
Correspondence Address | South Nore West Wittering Chichester Sussex PO20 8AT |
Director Name | Gilbert Pierre Dessallien |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 February 1992(3 years after company formation) |
Appointment Duration | 1 year (resigned 22 February 1993) |
Role | Estate Agent |
Correspondence Address | Chemin Des Rossiers Chateaufort 78117 Foreign |
Director Name | Robert Lewis Dean |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(3 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 February 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 52 Addison Avenue London W11 4QP |
Director Name | Mr Aubrey John Adams |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(3 years after company formation) |
Appointment Duration | 16 years, 2 months (resigned 07 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vines Farm Kidmore End Reading Berkshire RG4 9AP |
Secretary Name | Clare Jacqueline Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(3 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 November 1997) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Pipers Lane Great Kingshill High Wycombe Buckinghamshire HP15 6LW |
Secretary Name | Christina Elspeth Hildrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | 68 Montholme Road London SW11 6HY |
Director Name | Mr Justin Anthony Crofts Roberts |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(10 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 2000) |
Role | Chartered Surveyor |
Correspondence Address | 23 Ursula Street London SW11 3DW |
Director Name | Mr Jeremy Charles Helsby |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 November 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Thanes Farm Motcombe Shaftesbury Dorset SP7 9LE |
Secretary Name | Tina Lynne Cutler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 February 2004) |
Role | Company Director |
Correspondence Address | 24 Beckingham Road Tolleshunt Darcy Maldon Essex CM9 8TU |
Secretary Name | Ruth Tessa Michelson-Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 July 2008) |
Role | Company Director |
Correspondence Address | 26 Limes Avenue London N12 8QN |
Director Name | Ms Juliette Natasha Stacey |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2010) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Woodland Cottage Highmoor Henley-On-Thames Oxfordshire RG9 5DH |
Secretary Name | Michaela Frances East |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(19 years, 4 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 |
Director Name | Mr Craig Antony Watson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 March 2015) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Snaith Crescent Milton Keynes Buckinghamshire MK5 8HQ |
Director Name | Borja Sierra |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 January 2011(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Kenway Road London SW5 0RD |
Director Name | Mr John Jeremy Mark Ridley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2015(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Website | savills.co.uk |
---|---|
Telephone | 020 74998644 |
Telephone region | London |
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 |
2 at £1 | Savills (Overseas Holdings) LTD 100.00% Ordinary |
---|
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 | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
6 October 2023 | Accounts for a dormant company made up to 31 December 2022 (1 page) |
---|---|
25 July 2023 | Termination of appointment of Michael Peters as a director on 25 July 2023 (1 page) |
27 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
10 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
29 June 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
1 April 2021 | Termination of appointment of Craig Antony Watson as a director on 31 March 2021 (1 page) |
1 April 2021 | Appointment of Mr Michael Peters as a director on 31 March 2021 (2 pages) |
23 February 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
20 February 2021 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
24 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
25 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
6 November 2018 | Termination of appointment of John Jeremy Mark Ridley as a director on 1 November 2018 (1 page) |
6 November 2018 | Appointment of James Simon Ward Sparrow as a director on 1 November 2018 (2 pages) |
21 June 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
5 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
30 November 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
6 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
27 July 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
8 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
17 July 2015 | Appointment of Mr Craig Antony Watson as a director on 20 March 2015 (2 pages) |
17 July 2015 | Appointment of Mr Craig Antony Watson as a director on 20 March 2015 (2 pages) |
24 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Termination of appointment of Borja Sierra as a director on 20 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Craig Antony Watson as a director on 20 March 2015 (1 page) |
24 March 2015 | Appointment of Mr John Jeremy Mark Ridley as a director on 20 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr John Jeremy Mark Ridley as a director on 20 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Borja Sierra as a director on 20 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Craig Antony Watson as a director on 20 March 2015 (1 page) |
24 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
27 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
17 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
17 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 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) |
4 June 2013 | Registered office address changed from 20 Grosvenor Hill Berkeley Square London, W1K 3HQ on 4 June 2013 (1 page) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
24 September 2012 | Appointment of Christine Lynn Cox as a secretary (1 page) |
24 September 2012 | Termination of appointment of Michaela East as a secretary (1 page) |
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) |
6 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
25 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Appointment of Borja Sierra as a director (3 pages) |
24 January 2011 | Appointment of Borja Sierra as a director (3 pages) |
18 January 2011 | Termination of appointment of Juliette Stacey as a director (2 pages) |
18 January 2011 | Termination of appointment of Juliette Stacey as a director (2 pages) |
15 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
15 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
6 July 2010 | Statement of company's objects (2 pages) |
6 July 2010 | Resolutions
|
6 July 2010 | Statement of company's objects (2 pages) |
6 July 2010 | Resolutions
|
15 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
12 December 2009 | Termination of appointment of Jeremy Helsby as a director (2 pages) |
12 December 2009 | Appointment of Craig Antony Watson as a director (3 pages) |
12 December 2009 | Appointment of Craig Antony Watson as a director (3 pages) |
12 December 2009 | Termination of appointment of Jeremy Helsby as a director (2 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
23 September 2009 | Director's change of particulars / juliette stacey / 05/09/2009 (1 page) |
23 September 2009 | Director's change of particulars / juliette stacey / 05/09/2009 (1 page) |
30 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
30 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
17 November 2008 | Resolutions
|
17 November 2008 | Resolutions
|
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
9 September 2008 | Secretary appointed michaela frances east (2 pages) |
9 September 2008 | Secretary appointed michaela frances east (2 pages) |
1 September 2008 | Appointment terminated secretary ruth michelson-carr (1 page) |
1 September 2008 | Appointment terminated secretary ruth michelson-carr (1 page) |
21 May 2008 | Director appointed juliette natasha stacey (3 pages) |
21 May 2008 | Director appointed juliette natasha stacey (3 pages) |
21 May 2008 | Appointment terminated director aubrey adams (1 page) |
21 May 2008 | Appointment terminated director aubrey adams (1 page) |
19 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
1 May 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
1 May 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
9 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
9 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
7 April 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
7 April 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
1 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
1 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
6 June 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
6 June 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
9 March 2005 | Return made up to 23/02/05; full list of members (5 pages) |
9 March 2005 | Return made up to 23/02/05; full list of members (5 pages) |
23 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
23 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Secretary resigned (1 page) |
6 March 2004 | Return made up to 23/02/04; full list of members (6 pages) |
6 March 2004 | Return made up to 23/02/04; full list of members (6 pages) |
18 May 2003 | New secretary appointed (2 pages) |
18 May 2003 | New secretary appointed (2 pages) |
27 April 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
27 April 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
11 March 2003 | Return made up to 23/02/03; full list of members (5 pages) |
11 March 2003 | Return made up to 23/02/03; full list of members (5 pages) |
24 September 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
24 September 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
13 March 2002 | Return made up to 23/02/02; full list of members (5 pages) |
13 March 2002 | Return made up to 23/02/02; full list of members (5 pages) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Secretary resigned (1 page) |
23 April 2001 | Return made up to 23/02/01; full list of members (5 pages) |
23 April 2001 | Return made up to 23/02/01; full list of members (5 pages) |
21 March 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
21 March 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
17 January 2001 | New director appointed (3 pages) |
17 January 2001 | New director appointed (3 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: 20 grosvenor hill berkeley square london W1X 0HQ (1 page) |
19 September 2000 | Resolutions
|
19 September 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
19 September 2000 | Resolutions
|
19 September 2000 | Registered office changed on 19/09/00 from: 20 grosvenor hill berkeley square london W1X 0HQ (1 page) |
19 September 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
19 September 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
19 September 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
7 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
7 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | New director appointed (3 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | New director appointed (3 pages) |
18 January 2000 | Accounts made up to 30 April 1999 (9 pages) |
18 January 2000 | Accounts made up to 30 April 1999 (9 pages) |
19 March 1999 | Return made up to 23/02/99; full list of members (6 pages) |
19 March 1999 | Return made up to 23/02/99; full list of members (6 pages) |
21 January 1999 | Resolutions
|
21 January 1999 | Resolutions
|
20 January 1999 | Accounts for a dormant company made up to 30 April 1998 (7 pages) |
20 January 1999 | Accounts for a dormant company made up to 30 April 1998 (7 pages) |
18 March 1998 | Return made up to 23/02/98; full list of members (8 pages) |
18 March 1998 | Return made up to 23/02/98; full list of members (8 pages) |
4 February 1998 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
4 February 1998 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
11 December 1997 | Resolutions
|
11 December 1997 | Resolutions
|
28 November 1997 | Secretary resigned (1 page) |
28 November 1997 | Secretary resigned (1 page) |
28 November 1997 | New secretary appointed (2 pages) |
28 November 1997 | New secretary appointed (2 pages) |
5 March 1997 | Return made up to 23/02/97; no change of members (6 pages) |
5 March 1997 | Return made up to 23/02/97; no change of members (6 pages) |
30 January 1997 | Secretary's particulars changed (1 page) |
30 January 1997 | Secretary's particulars changed (1 page) |
17 September 1996 | Accounts for a dormant company made up to 30 April 1996 (5 pages) |
17 September 1996 | Accounts for a dormant company made up to 30 April 1996 (5 pages) |
5 September 1996 | Secretary's particulars changed (1 page) |
5 September 1996 | Secretary's particulars changed (1 page) |
4 March 1996 | Return made up to 23/02/96; no change of members (6 pages) |
4 March 1996 | Return made up to 23/02/96; no change of members (6 pages) |
16 February 1996 | Resolutions
|
16 February 1996 | Accounts for a dormant company made up to 30 April 1995 (6 pages) |
16 February 1996 | Accounts for a dormant company made up to 30 April 1995 (6 pages) |
16 February 1996 | Resolutions
|
28 March 1995 | Return made up to 23/02/95; full list of members (10 pages) |
28 March 1995 | Return made up to 23/02/95; full list of members (10 pages) |
23 February 1989 | Incorporation (9 pages) |
23 February 1989 | Incorporation (9 pages) |