Company NameSavills Commercial Limited
DirectorsNicholas Peter Herward and Nicola McGinnis
Company StatusActive
Company Number02605125
CategoryPrivate Limited Company
Incorporation Date25 April 1991(33 years ago)
Previous NameFpdsavills Commercial Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Nicholas Peter Herward
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2008(16 years, 8 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree House 7 Woodville Road
Altrincham
Cheshire
WA14 2AN
Secretary NameMr Christopher Michael Lee
NationalityBritish
StatusCurrent
Appointed22 September 2009(18 years, 5 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Margaret Street
London
W1G 0JD
Secretary NameChristine Lynn Cox
StatusCurrent
Appointed12 September 2012(21 years, 4 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMrs Nicola McGinnis
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(29 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleAccountant
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
Appointed15 May 1991(2 weeks, 6 days after company formation)
Appointment Duration16 years, 12 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
Appointed15 May 1991(2 weeks, 6 days after company formation)
Appointment Duration6 years, 1 month (resigned 01 July 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address52 Addison Avenue
London
W11 4QP
Secretary NameClare Jacqueline Latham
NationalityBritish
StatusResigned
Appointed15 May 1991(2 weeks, 6 days 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 NameCharles Philip Liell Francklin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(3 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 05 December 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address305 The Bridge
334 Queenstown Road
London
SW8 4NP
Director NameMr James Fitzroy Dean
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(3 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1995)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressEast Mere House
Bracebridge Heath
Lincoln
Lincolnshire
LH4 2JB
Director NameMr Paul Duncan Kentish
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(8 months, 1 week after company formation)
Appointment Duration10 years, 5 months (resigned 18 June 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address55 Streathbourne Road
London
SW17 8QZ
Director NameJeremy David Aitchison
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(8 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 20 August 1993)
RoleChartered Surveyor
Correspondence Address40 Marney Road
London
Sw4
Director NameDavid John Comyn
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(8 months, 1 week after company formation)
Appointment Duration14 years (resigned 31 December 2005)
RoleChartered Surveyor
Correspondence Address97 Balham Park Road
London
SW12 8EB
Director NameMr Simon Richard Hope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(3 years, 7 months after company formation)
Appointment Duration18 years, 1 month (resigned 31 December 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAston Mullins
Chapel Road, Ford
Aylesbury
Buckinghamshire
HP17 8XG
Director NameMr Jeremy Charles Helsby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(3 years, 7 months after company formation)
Appointment Duration18 years, 1 month (resigned 31 December 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThanes Farm
Motcombe
Shaftesbury
Dorset
SP7 9LE
Director NameHenry James Angell James
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(6 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 June 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBerwick House
Shrewsbury
Shropshire
SY4 3HW
Wales
Director NameDavid Brokenshire
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(6 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 October 2002)
RoleChartered Surveyor
Correspondence AddressGreen Mantle
11 The Oaks
West Byfleet
Surrey
KT14 6RL
Secretary NameChristina Elspeth Hildrey
NationalityBritish
StatusResigned
Appointed06 November 1997(6 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2001)
RoleCompany Director
Correspondence Address68 Montholme Road
London
SW11 6HY
Director NameMr Aidan John Grimshaw
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(7 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMatchers
Skeleron Lane, Rimington
Clitheroe
BB7 4EH
Director NameSally Mary Gandon
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(8 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 May 2003)
RoleChartered Surveyor
Correspondence Address53 Hyndland Road
Glasgow
Lanarkshire
G12 9UX
Scotland
Director NameAdam John Hetherington
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(8 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 December 2004)
RoleCompany Director
Correspondence AddressFulmer Ridge
Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HJ
Director NameMartin John Durgan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(9 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address46 Saint Marys Road
Long Ditton
Surrey
KT6 5EY
Director NameBarry Wallis Allen
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(9 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2005)
RoleChartered Surveyor
Correspondence Address32 Stonebow Avenue
Solihull
West Midlands
B91 3UP
Secretary NameTina Lynne Cutler
NationalityBritish
StatusResigned
Appointed01 July 2001(10 years, 2 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
Director NameBorja Sierra Lapiedra
Date of BirthDecember 1969 (Born 54 years ago)
NationalitySpanish
StatusResigned
Appointed29 October 2001(10 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2005)
RoleDirector General
Correspondence AddressAlmanzora 14
Aravaca 28023
Madrid
Foreign
Director NameMr Jeremy Neil Bates
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(11 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2012)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressCastlemead 67 Frances Road
Windsor
Berkshire
SL4 3AQ
Secretary NameRuth Tessa Michelson-Carr
NationalityBritish
StatusResigned
Appointed09 May 2003(12 years after company formation)
Appointment Duration5 years, 2 months (resigned 14 July 2008)
RoleCompany Director
Correspondence Address26 Limes Avenue
London
N12 8QN
Director NameJulian Marshal Clarke
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(13 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGoggs Hill
Little Green
Bloxham
Banbury
OX15 4QB
Director NameNicholas Peter Herward
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(13 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address10 Belgravia Gardens
Hale
Cheshire
WA15 0JT
Secretary NameMichaela Frances East
NationalityBritish
StatusResigned
Appointed27 October 2006(15 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 September 2012)
RoleCompany Director
Correspondence Address19 Station Road
Gomshall
Surrey
GU5 9LQ
Director NameMr Christopher Innes Noel Blair
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(16 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 October 2010)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressSelby House
27 Ham Common
Richmond
Surrey
TW10 7JG
Director NameSean Patrick Gillies
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(20 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAal Den House Maidenhead Road
Windsor
Berkshire
SL4 5JA
Director NameMr Stephen Thomas Down
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(20 years, 8 months after company formation)
Appointment Duration12 months (resigned 31 December 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Grosvenor Hill
Berkeley Square
London
W1K 3HQ
Secretary NameMs Amilha Young
StatusResigned
Appointed15 May 2017(26 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2018)
RoleCompany Director
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

2m at £1Savills Holding Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,988,000
Cash£5,983,000
Current Liabilities£68,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 2 days from now)

Filing History

22 June 2023Full accounts made up to 31 December 2022 (17 pages)
12 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
14 July 2022Full accounts made up to 31 December 2021 (16 pages)
29 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
14 July 2021Full accounts made up to 31 December 2020 (18 pages)
10 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
4 January 2021Termination of appointment of Timothy Sven Maynard as a director on 31 December 2020 (1 page)
4 January 2021Appointment of Nicola Mcginnis as a director on 1 January 2021 (2 pages)
3 July 2020Full accounts made up to 31 December 2019 (17 pages)
21 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
17 June 2019Full accounts made up to 31 December 2018 (17 pages)
9 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
5 November 2018Termination of appointment of John Jeremy Mark Ridley as a director on 1 November 2018 (1 page)
17 September 2018Full accounts made up to 31 December 2017 (17 pages)
13 August 2018Termination of appointment of Amilha Young as a secretary on 31 July 2018 (1 page)
8 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
19 December 2017Secretary's details changed for Mr Christopher Michael Lee on 14 December 2017 (1 page)
19 December 2017Secretary's details changed for Mr Christopher Michael Lee on 14 December 2017 (1 page)
26 June 2017Full accounts made up to 31 December 2016 (16 pages)
26 June 2017Full accounts made up to 31 December 2016 (16 pages)
25 May 2017Secretary's details changed for Ms Amilha Jones on 15 May 2017 (1 page)
25 May 2017Secretary's details changed for Ms Amilha Jones on 15 May 2017 (1 page)
19 May 2017Appointment of Ms Amilha Jones as a secretary on 15 May 2017 (2 pages)
19 May 2017Appointment of Ms Amilha Jones as a secretary on 15 May 2017 (2 pages)
3 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
15 June 2016Full accounts made up to 31 December 2015 (17 pages)
15 June 2016Full accounts made up to 31 December 2015 (17 pages)
26 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2,000,000
(6 pages)
26 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2,000,000
(6 pages)
16 June 2015Full accounts made up to 31 December 2014 (17 pages)
16 June 2015Full accounts made up to 31 December 2014 (17 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2,000,000
(6 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2,000,000
(6 pages)
8 July 2014Full accounts made up to 31 December 2013 (29 pages)
8 July 2014Full accounts made up to 31 December 2013 (29 pages)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2,000,000
(6 pages)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2,000,000
(6 pages)
7 August 2013Director's details changed for Nicholas Peter Herward on 1 October 2011 (2 pages)
7 August 2013Director's details changed for Nicholas Peter Herward on 1 October 2011 (2 pages)
8 July 2013Full accounts made up to 31 December 2012 (41 pages)
8 July 2013Full accounts made up to 31 December 2012 (41 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)
14 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
21 January 2013Appointment of Mr Timothy Sven Maynard as a director (3 pages)
21 January 2013Appointment of Mr Timothy Sven Maynard as a director (3 pages)
17 January 2013Termination of appointment of Simon Hope as a director (1 page)
17 January 2013Termination of appointment of Jeremy Helsby as a director (1 page)
17 January 2013Termination of appointment of David Williams as a director (1 page)
17 January 2013Termination of appointment of Simon Hope as a director (1 page)
17 January 2013Termination of appointment of David Williams as a director (1 page)
17 January 2013Termination of appointment of Stephen Down as a director (1 page)
17 January 2013Termination of appointment of Jeremy Helsby as a director (1 page)
17 January 2013Termination of appointment of Michael Pillow as a director (1 page)
17 January 2013Termination of appointment of Michael Pillow as a director (1 page)
17 January 2013Termination of appointment of Philip Pearce as a director (1 page)
17 January 2013Termination of appointment of Philip Pearce as a director (1 page)
17 January 2013Termination of appointment of Stephen Down as a director (1 page)
15 January 2013Termination of appointment of William Newsom as a director (1 page)
15 January 2013Termination of appointment of Sean Gillies as a director (1 page)
15 January 2013Termination of appointment of Jeremy Bates as a director (1 page)
15 January 2013Termination of appointment of Sean Gillies as a director (1 page)
15 January 2013Termination of appointment of William Newsom as a director (1 page)
15 January 2013Termination of appointment of Richard Merryweather as a director (1 page)
15 January 2013Termination of appointment of John Rigg as a director (1 page)
15 January 2013Termination of appointment of Richard Merryweather as a director (1 page)
15 January 2013Termination of appointment of Jeremy Bates as a director (1 page)
15 January 2013Termination of appointment of James Sparrow as a director (1 page)
15 January 2013Termination of appointment of John Rigg as a director (1 page)
15 January 2013Termination of appointment of James Sparrow as a director (1 page)
28 September 2012Appointment of Christine Lynn Cox as a secretary (1 page)
28 September 2012Appointment of Christine Lynn Cox as a secretary (1 page)
28 September 2012Termination of appointment of Michaela East as a secretary (1 page)
28 September 2012Termination of appointment of Michaela East as a secretary (1 page)
12 July 2012Full accounts made up to 31 December 2011 (39 pages)
12 July 2012Full accounts made up to 31 December 2011 (39 pages)
1 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (17 pages)
1 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (17 pages)
16 January 2012Appointment of Mr Stephen Thomas Down as a director (3 pages)
16 January 2012Appointment of Mr Stephen Thomas Down as a director (3 pages)
16 November 2011Appointment of Sean Patrick Gillies as a director (3 pages)
16 November 2011Appointment of Sean Patrick Gillies as a director (3 pages)
1 July 2011Full accounts made up to 31 December 2010 (33 pages)
1 July 2011Full accounts made up to 31 December 2010 (33 pages)
16 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (15 pages)
16 May 2011Director's details changed for Jeremy Bates on 25 April 2011 (2 pages)
16 May 2011Director's details changed for Jeremy Bates on 25 April 2011 (2 pages)
16 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (15 pages)
29 March 2011Appointment of James Simon Ward Sparrow as a director (3 pages)
29 March 2011Appointment of James Simon Ward Sparrow as a director (3 pages)
23 March 2011Appointment of Richard John Merryweather as a director (3 pages)
23 March 2011Appointment of Richard John Merryweather 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)
4 November 2010Termination of appointment of Christopher Blair as a director (2 pages)
4 November 2010Termination of appointment of Christopher Blair as a director (2 pages)
5 July 2010Full accounts made up to 31 December 2009 (34 pages)
5 July 2010Full accounts made up to 31 December 2009 (34 pages)
2 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
2 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
2 June 2010Statement of company's objects (2 pages)
2 June 2010Statement of company's objects (2 pages)
24 May 2010Director's details changed for David John Williams on 25 April 2010 (2 pages)
24 May 2010Director's details changed for Philip Ian Pearce on 25 April 2010 (2 pages)
24 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (10 pages)
24 May 2010Director's details changed for David John Williams on 25 April 2010 (2 pages)
24 May 2010Director's details changed for William Arthur Charles Newsom on 25 April 2010 (2 pages)
24 May 2010Director's details changed for William Arthur Charles Newsom on 25 April 2010 (2 pages)
24 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (10 pages)
24 May 2010Director's details changed for Philip Ian Pearce on 25 April 2010 (2 pages)
24 May 2010Director's details changed for John Jeremy Mark Ridley on 25 April 2010 (2 pages)
24 May 2010Director's details changed for John Jeremy Mark Ridley on 25 April 2010 (2 pages)
28 September 2009Secretary appointed christopher michael lee (1 page)
28 September 2009Secretary appointed christopher michael lee (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)
6 August 2009Director appointed john david rigg (2 pages)
6 August 2009Director appointed john david rigg (2 pages)
30 June 2009Full accounts made up to 31 December 2008 (31 pages)
30 June 2009Full accounts made up to 31 December 2008 (31 pages)
27 May 2009Return made up to 25/04/09; full list of members; amend (10 pages)
27 May 2009Return made up to 25/04/09; full list of members; amend (10 pages)
19 May 2009Return made up to 25/04/09; full list of members (6 pages)
19 May 2009Return made up to 25/04/09; full list of members (6 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)
30 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 September 2008Appointment terminated secretary ruth michelson-carr (1 page)
1 September 2008Appointment terminated secretary ruth michelson-carr (1 page)
11 July 2008Director appointed christopher innes noel blair (3 pages)
11 July 2008Director appointed christopher innes noel blair (3 pages)
7 July 2008Director appointed nicholas peter herward (3 pages)
7 July 2008Director appointed nicholas peter herward (3 pages)
1 July 2008Full accounts made up to 31 December 2007 (32 pages)
1 July 2008Full accounts made up to 31 December 2007 (32 pages)
24 June 2008Appointment terminated director martin supple (1 page)
24 June 2008Appointment terminated director martin supple (1 page)
21 May 2008Appointment terminated director aubrey adams (1 page)
21 May 2008Appointment terminated director aubrey adams (1 page)
20 May 2008Return made up to 25/04/08; full list of members (7 pages)
20 May 2008Return made up to 25/04/08; full list of members (7 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)
30 January 2008Full accounts made up to 31 December 2006 (34 pages)
30 January 2008Full accounts made up to 31 December 2006 (34 pages)
27 April 2007Return made up to 25/04/07; full list of members (4 pages)
27 April 2007Return made up to 25/04/07; full list of members (4 pages)
5 April 2007Full accounts made up to 31 December 2005 (35 pages)
5 April 2007Full accounts made up to 31 December 2005 (35 pages)
8 December 2006Director's particulars changed (1 page)
8 December 2006Director's particulars changed (1 page)
7 November 2006New secretary appointed (2 pages)
7 November 2006New secretary appointed (2 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
2 May 2006Return made up to 25/04/06; full list of members (4 pages)
2 May 2006Return made up to 25/04/06; full list of members (4 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
3 November 2005Full accounts made up to 31 December 2004 (26 pages)
3 November 2005Full accounts made up to 31 December 2004 (26 pages)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
12 May 2005Return made up to 25/04/05; full list of members (16 pages)
12 May 2005Return made up to 25/04/05; full list of members (16 pages)
6 May 2005Director's particulars changed (1 page)
6 May 2005Director's particulars changed (1 page)
29 December 2004Company name changed fpdsavills commercial LIMITED\certificate issued on 29/12/04 (2 pages)
29 December 2004Company name changed fpdsavills commercial LIMITED\certificate issued on 29/12/04 (2 pages)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
12 October 2004Full accounts made up to 31 December 2003 (25 pages)
12 October 2004Full accounts made up to 31 December 2003 (25 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
5 October 2004New director appointed (3 pages)
5 October 2004New director appointed (3 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
11 May 2004Return made up to 25/04/04; full list of members (15 pages)
11 May 2004Return made up to 25/04/04; full list of members (15 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004Secretary resigned (1 page)
18 February 2004Director's particulars changed (1 page)
18 February 2004Director's particulars changed (1 page)
18 February 2004Director's particulars changed (1 page)
18 February 2004Director's particulars changed (1 page)
18 February 2004Director's particulars changed (1 page)
18 February 2004Director's particulars changed (1 page)
17 February 2004Director's particulars changed (1 page)
17 February 2004Director's particulars changed (1 page)
29 June 2003Full accounts made up to 31 December 2002 (24 pages)
29 June 2003Full accounts made up to 31 December 2002 (24 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
18 May 2003New secretary appointed (2 pages)
18 May 2003New secretary appointed (2 pages)
10 May 2003Return made up to 25/04/03; full list of members (15 pages)
10 May 2003Return made up to 25/04/03; full list of members (15 pages)
24 February 2003New director appointed (1 page)
24 February 2003New director appointed (1 page)
18 February 2003Director's particulars changed (1 page)
18 February 2003Director's particulars changed (1 page)
18 February 2003Director's particulars changed (1 page)
18 February 2003Director's particulars changed (1 page)
18 February 2003Director's particulars changed (1 page)
18 February 2003Director's particulars changed (1 page)
4 February 2003Auditor's resignation (3 pages)
4 February 2003Auditor's resignation (3 pages)
30 December 2002Director's particulars changed (1 page)
30 December 2002Director's particulars changed (1 page)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
24 September 2002Full accounts made up to 31 December 2001 (25 pages)
24 September 2002Full accounts made up to 31 December 2001 (25 pages)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
9 May 2002Return made up to 25/04/02; full list of members (16 pages)
9 May 2002Return made up to 25/04/02; full list of members (16 pages)
14 February 2002Director's particulars changed (1 page)
14 February 2002Director's particulars changed (1 page)
8 February 2002Director's particulars changed (1 page)
8 February 2002Director's particulars changed (1 page)
24 January 2002Auditor's resignation (1 page)
24 January 2002Auditor's resignation (1 page)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (3 pages)
14 December 2001New director appointed (3 pages)
14 December 2001New director appointed (2 pages)
28 September 2001Full accounts made up to 31 December 2000 (22 pages)
28 September 2001Full accounts made up to 31 December 2000 (22 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001Secretary resigned (1 page)
18 July 2001New secretary appointed (2 pages)
30 May 2001Return made up to 25/04/01; full list of members (15 pages)
30 May 2001Return made up to 25/04/01; full list of members (15 pages)
23 January 2001Full accounts made up to 30 April 2000 (20 pages)
23 January 2001Registered office changed on 23/01/01 from: 20 grosvenor hill london W1X 0HQ (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 (20 pages)
23 January 2001Registered office changed on 23/01/01 from: 20 grosvenor hill london W1X 0HQ (1 page)
23 January 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
12 September 2000Director resigned (1 page)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
12 September 2000Director resigned (1 page)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
18 August 2000Director's particulars changed (1 page)
18 August 2000Director's particulars changed (1 page)
25 July 2000Registered office changed on 25/07/00 from: 20 grosvenor hill berkeley square london W1X 0HQ (1 page)
25 July 2000Registered office changed on 25/07/00 from: 20 grosvenor hill berkeley square london W1X 0HQ (1 page)
30 June 2000Director's particulars changed (1 page)
30 June 2000Director's particulars changed (1 page)
5 June 2000New director appointed (3 pages)
5 June 2000New director appointed (3 pages)
31 May 2000Director's particulars changed (1 page)
31 May 2000Director's particulars changed (1 page)
22 May 2000Return made up to 25/04/00; full list of members (16 pages)
22 May 2000Return made up to 25/04/00; full list of members (16 pages)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
10 November 1999Full accounts made up to 30 April 1999 (20 pages)
10 November 1999Full accounts made up to 30 April 1999 (20 pages)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
27 July 1999New director appointed (3 pages)
27 July 1999New director appointed (3 pages)
21 July 1999Director's particulars changed (1 page)
21 July 1999Director's particulars changed (1 page)
21 July 1999Director's particulars changed (1 page)
21 July 1999Director's particulars changed (1 page)
22 May 1999Return made up to 25/04/99; full list of members (16 pages)
22 May 1999Return made up to 25/04/99; full list of members (16 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
10 November 1998Full accounts made up to 30 April 1998 (19 pages)
10 November 1998Full accounts made up to 30 April 1998 (19 pages)
25 July 1998New director appointed (2 pages)
25 July 1998New director appointed (2 pages)
27 May 1998Director's particulars changed (1 page)
27 May 1998Return made up to 25/04/98; no change of members (13 pages)
27 May 1998Return made up to 25/04/98; no change of members (13 pages)
27 May 1998Director's particulars changed (1 page)
26 February 1998Full accounts made up to 30 April 1997 (20 pages)
26 February 1998Full accounts made up to 30 April 1997 (20 pages)
6 February 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/01/98
(1 page)
6 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/01/98
(1 page)
6 February 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 28/01/98
(1 page)
6 February 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 28/01/98
(1 page)
6 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/01/98
(1 page)
1 January 1998Company name changed savills commercial LIMITED\certificate issued on 01/01/98 (4 pages)
1 January 1998Company name changed savills commercial LIMITED\certificate issued on 01/01/98 (4 pages)
1 December 1997Director's particulars changed (1 page)
1 December 1997Director's particulars changed (1 page)
28 November 1997Secretary resigned (1 page)
28 November 1997Secretary resigned (1 page)
28 November 1997New secretary appointed (2 pages)
28 November 1997New secretary appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
29 May 1997Return made up to 25/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 May 1997Return made up to 25/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 January 1997Secretary's particulars changed (1 page)
30 January 1997Secretary's particulars changed (1 page)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
8 November 1996Auditor's resignation (1 page)
8 November 1996Auditor's resignation (1 page)
24 October 1996Full accounts made up to 30 April 1996 (18 pages)
24 October 1996Full accounts made up to 30 April 1996 (18 pages)
5 September 1996Secretary's particulars changed (1 page)
5 September 1996Secretary's particulars changed (1 page)
13 August 1996Director's particulars changed (1 page)
13 August 1996Director's particulars changed (1 page)
26 June 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
3 June 1996Return made up to 25/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 June 1996Return made up to 25/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
19 January 1996Director resigned (1 page)
19 January 1996Director resigned (1 page)
16 November 1995Full accounts made up to 30 April 1995 (16 pages)
16 November 1995Full accounts made up to 30 April 1995 (16 pages)
31 May 1995Return made up to 25/04/95; no change of members (12 pages)
31 May 1995Return made up to 25/04/95; no change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
13 May 1994Memorandum and Articles of Association (15 pages)
13 May 1994Memorandum and Articles of Association (15 pages)
13 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 August 1992Memorandum and Articles of Association (7 pages)
28 August 1992Memorandum and Articles of Association (7 pages)
30 July 1991Company name changed lettermove LIMITED\certificate issued on 31/07/91 (2 pages)
30 July 1991Company name changed lettermove LIMITED\certificate issued on 31/07/91 (2 pages)
25 April 1991Incorporation (9 pages)
25 April 1991Incorporation (9 pages)