London
W1G 0JD
Director Name | Mr Justin Marking |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2009(17 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Margaret Street London W1J 0JD |
Secretary Name | Mr Christopher Michael Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 2009(18 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Secretary Name | Christine Lynn Cox |
---|---|
Status | Current |
Appointed | 12 September 2012(21 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Stephen Thomas Down |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(21 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Mr Nicholas Peter Herward |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(21 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Philip Ian Pearce |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(21 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months |
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 January 2013(21 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Mr Jeremy Neil Bates |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(21 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Mr David John Williams |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(22 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | James Alexander Guy Gulliford |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2016(24 years, 12 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Mr Simon Collett |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2018(27 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Head Of Professional Services |
Country of Residence | England |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Mr Peter Hugh Allen |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2018(27 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Head Of Residential Capital Markets |
Country of Residence | England |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Mr Andrew Richard Harle |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Mrs Nicola McGinnis |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Mr Aubrey John Adams |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 16 years, 12 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 | 15 May 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 November 1997) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Pipers Lane Great Kingshill High Wycombe Buckinghamshire HP15 6LW |
Director Name | Arthur Guy Galbraith |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(3 months, 1 week after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 December 2002) |
Role | Chartered Surveyor |
Correspondence Address | Newbold Revel Haddington East Lothian EH41 4HF Scotland |
Director Name | Mr Anthony John Clifton Brown |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 March 1995) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Perces Greenstead Green Halstead Essex CO9 1RB |
Director Name | Mr Hugh Murray Charles Coghill |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(2 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 December 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Grove South Raynham Fakenham Norfolk NR21 7DE |
Director Name | Mr Roger John Freeston |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(3 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 March 1995) |
Role | Chartered Surveyor |
Correspondence Address | 42 Broadgate Beeston Nottingham Nottinghamshire NG9 2FW |
Secretary Name | Christina Elspeth Hildrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(6 years, 6 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 Philip John Gready |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(9 years after company formation) |
Appointment Duration | 18 years, 8 months (resigned 31 December 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Pugshole Higher Bridmore Tollard Royal Salisbury Wiltshire SP5 5QF |
Director Name | William Alan Donger |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(9 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Noke Oxford OX3 9TT |
Director Name | Mr Allan Collins |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(9 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 May 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Whitebears 29 St John's Green Writtle Essex CM1 3DZ |
Director Name | Mr Dominic Michael Grace |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2008) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Hill Farm Leafield Witney Oxfordshire OX29 9PL |
Secretary Name | Tina Lynne Cutler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(10 years, 2 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(12 years 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 | Mr Christopher Charles MacDonald Charlton |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 30 Victoria Crescent Sherwood Nottingham Nottinghamshire NG5 4DA |
Secretary Name | Michaela Frances East |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 September 2012) |
Role | Company Director |
Correspondence Address | 19 Station Road Gomshall Surrey GU5 9LQ |
Director Name | Mr Jonathan Michael Hewlett |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(15 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2008) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Upperton Farm Upperton, Brightwell Baldwin Watlington Oxfordshire OX49 5PB |
Director Name | Mr Roger Antony Hepher |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(16 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Castle Road Bedford MK40 3PS |
Director Name | Mr Simon Richard Hope |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(21 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 03 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Secretary Name | Amilha Young |
---|---|
Status | Resigned |
Appointed | 10 April 2017(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2018) |
Role | Company Director |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | fpdsavills5star.com |
---|
Registered Address | 33 Margaret Street London W1G 0JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
5m at £1 | Savills Holding Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £445,528,000 |
Net Worth | £26,854,000 |
Cash | £46,544,000 |
Current Liabilities | £194,376,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 April 2024 (4 days ago) |
---|---|
Next Return Due | 9 May 2025 (1 year from now) |
22 June 2023 | Full accounts made up to 31 December 2022 (50 pages) |
---|---|
16 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
16 May 2023 | Termination of appointment of Simon Richard Hope as a director on 3 October 2022 (1 page) |
14 July 2022 | Full accounts made up to 31 December 2021 (48 pages) |
29 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
10 July 2021 | Full accounts made up to 31 December 2020 (40 pages) |
15 June 2021 | Second filing for the appointment of Mr Stephen Thomas Down as a director (3 pages) |
18 May 2021 | Director's details changed for Mr Richard Morgan Rees on 6 May 2021 (2 pages) |
18 May 2021 | Director's details changed for Mr Richard Morgan Rees on 18 May 2021 (2 pages) |
10 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
2 March 2021 | Director's details changed for Mr Peter Hugh Allen on 27 February 2020 (2 pages) |
4 January 2021 | Termination of appointment of Timothy Sven Maynard as a director on 31 December 2020 (1 page) |
4 January 2021 | Appointment of Nicola Mcginnis as a director on 1 January 2021 (2 pages) |
3 July 2020 | Full accounts made up to 31 December 2019 (43 pages) |
20 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
10 July 2019 | Full accounts made up to 31 December 2018 (39 pages) |
9 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
1 April 2019 | Termination of appointment of Philip John Gready as a director on 31 December 2018 (1 page) |
10 January 2019 | Appointment of Mr Andrew Richard Harle as a director on 1 January 2019 (2 pages) |
10 January 2019 | Director's details changed for Mr Andrew Richard Harle on 10 January 2019 (2 pages) |
5 November 2018 | Termination of appointment of John Jeremy Mark Ridley as a director on 1 November 2018 (1 page) |
25 September 2018 | Appointment of Mr Peter Allen as a director on 17 May 2018 (2 pages) |
25 September 2018 | Appointment of Mr Simon Collett as a director on 16 May 2018 (2 pages) |
13 August 2018 | Termination of appointment of Amilha Young as a secretary on 31 July 2018 (1 page) |
9 July 2018 | Full accounts made up to 31 December 2017 (36 pages) |
30 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
19 April 2018 | Director's details changed for Mr David John Williams on 16 April 2018 (2 pages) |
19 December 2017 | Secretary's details changed for Mr Christopher Michael Lee on 14 December 2017 (1 page) |
19 December 2017 | Secretary's details changed for Mr Christopher Michael Lee on 14 December 2017 (1 page) |
26 June 2017 | Full accounts made up to 31 December 2016 (36 pages) |
26 June 2017 | Full accounts made up to 31 December 2016 (36 pages) |
3 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
11 April 2017 | Appointment of Amilha Young as a secretary on 10 April 2017 (2 pages) |
11 April 2017 | Appointment of Amilha Young as a secretary on 10 April 2017 (2 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (34 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (34 pages) |
3 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
29 April 2016 | Appointment of James Alexander Guy Gulliford as a director on 13 April 2016 (2 pages) |
29 April 2016 | Appointment of James Alexander Guy Gulliford as a director on 13 April 2016 (2 pages) |
24 June 2015 | Full accounts made up to 31 December 2014 (34 pages) |
24 June 2015 | Full accounts made up to 31 December 2014 (34 pages) |
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
26 January 2015 | Director's details changed for James Simon Ward Sparrow on 5 January 2015 (3 pages) |
26 January 2015 | Director's details changed for James Simon Ward Sparrow on 5 January 2015 (3 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (34 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (34 pages) |
28 April 2014 | Director's details changed for Mr Simon Richard Hope on 3 June 2013 (2 pages) |
28 April 2014 | Director's details changed for Mr Simon Richard Hope on 3 June 2013 (2 pages) |
28 April 2014 | Director's details changed for Mr Simon Richard Hope on 3 June 2013 (2 pages) |
28 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
4 February 2014 | Appointment of Mr. David John Williams as a director (3 pages) |
4 February 2014 | Appointment of Mr. David John Williams as a director (3 pages) |
30 September 2013 | Director's details changed for Justin Marking on 10 September 2013 (3 pages) |
30 September 2013 | Director's details changed for Justin Marking on 10 September 2013 (3 pages) |
21 August 2013 | Director's details changed for Stephen Thomas Down on 3 June 2013 (2 pages) |
21 August 2013 | Director's details changed for Mr Timothy Sven Maynard on 3 June 2013 (2 pages) |
21 August 2013 | Director's details changed for Stephen Thomas Down on 3 June 2013 (2 pages) |
21 August 2013 | Director's details changed for James Simon Ward Sparrow on 3 June 2013 (2 pages) |
21 August 2013 | Director's details changed for John Jeremy Mark Ridley on 3 June 2013 (2 pages) |
21 August 2013 | Director's details changed for Jeremy Bates on 3 June 2013 (2 pages) |
21 August 2013 | Director's details changed for Jeremy Bates on 3 June 2013 (2 pages) |
21 August 2013 | Director's details changed for Philip Ian Pearce on 3 June 2013 (2 pages) |
21 August 2013 | Director's details changed for John Jeremy Mark Ridley on 3 June 2013 (2 pages) |
21 August 2013 | Director's details changed for Mr Timothy Sven Maynard on 3 June 2013 (2 pages) |
21 August 2013 | Director's details changed for James Simon Ward Sparrow on 3 June 2013 (2 pages) |
21 August 2013 | Director's details changed for Philip Ian Pearce on 3 June 2013 (2 pages) |
21 August 2013 | Director's details changed for Nicholas Peter Herward on 3 June 2013 (2 pages) |
21 August 2013 | Director's details changed for Nicholas Peter Herward on 3 June 2013 (2 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (42 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (42 pages) |
4 June 2013 | Registered office address changed from 20 Grosvenor Hill Berkeley Sqaure London W1K 3HQ on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 20 Grosvenor Hill Berkeley Sqaure London W1K 3HQ on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 20 Grosvenor Hill Berkeley Sqaure London W1K 3HQ on 4 June 2013 (1 page) |
14 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (14 pages) |
14 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (14 pages) |
14 March 2013 | Director's details changed for Justin Marking on 21 February 2013 (3 pages) |
14 March 2013 | Director's details changed for Justin Marking on 21 February 2013 (3 pages) |
16 January 2013 | Appointment of Stephen Thomas Down as a director (3 pages) |
16 January 2013 | Appointment of Timothy Maynard as a director (3 pages) |
16 January 2013 | Appointment of Jeremy Bates as a director (3 pages) |
16 January 2013 | Appointment of Jeremy Bates as a director (3 pages) |
16 January 2013 | Appointment of Timothy Maynard as a director (3 pages) |
16 January 2013 | Appointment of James Simon Ward Sparrow as a director (3 pages) |
16 January 2013 | Appointment of Mr Simon Richard Hope as a director (3 pages) |
16 January 2013 | Appointment of Stephen Thomas Down as a director
|
16 January 2013 | Appointment of John Jeremy Mark Ridley as a director (3 pages) |
16 January 2013 | Appointment of Mr Simon Richard Hope as a director (3 pages) |
16 January 2013 | Appointment of James Simon Ward Sparrow as a director (3 pages) |
16 January 2013 | Appointment of John Jeremy Mark Ridley as a director (3 pages) |
16 January 2013 | Appointment of Nicholas Peter Herward as a director (3 pages) |
16 January 2013 | Appointment of Philip Ian Pearce as a director (3 pages) |
16 January 2013 | Appointment of Stephen Thomas Down as a director (3 pages) |
16 January 2013 | Appointment of Philip Ian Pearce as a director (3 pages) |
16 January 2013 | Appointment of Nicholas Peter Herward as a director (3 pages) |
15 January 2013 | Termination of appointment of Rupert Sebag-Montefiore as a director (1 page) |
15 January 2013 | Termination of appointment of Rupert Sebag-Montefiore as a director (1 page) |
31 December 2012 | Company name changed savills (L&P) LIMITED\certificate issued on 31/12/12
|
31 December 2012 | Change of name notice (2 pages) |
31 December 2012 | Change of name notice (2 pages) |
31 December 2012 | Company name changed savills (L&P) LIMITED\certificate issued on 31/12/12
|
12 October 2012 | Appointment of Christine Lynn Cox as a secretary (1 page) |
12 October 2012 | Termination of appointment of Michaela East as a secretary (1 page) |
12 October 2012 | Termination of appointment of Michaela East as a secretary (1 page) |
12 October 2012 | Appointment of Christine Lynn Cox as a secretary (1 page) |
2 July 2012 | Full accounts made up to 31 December 2011 (42 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (42 pages) |
7 June 2012 | Termination of appointment of Allan Collins as a director (1 page) |
7 June 2012 | Termination of appointment of Allan Collins as a director (1 page) |
30 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (8 pages) |
30 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (8 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (42 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (42 pages) |
16 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (8 pages) |
16 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (8 pages) |
22 March 2011 | Termination of appointment of Michael Shaw as a director (2 pages) |
22 March 2011 | Termination of appointment of Michael Shaw as a director (2 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (41 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (41 pages) |
2 June 2010 | Resolutions
|
2 June 2010 | Resolutions
|
2 June 2010 | Statement of company's objects (2 pages) |
2 June 2010 | Statement of company's objects (2 pages) |
24 May 2010 | Director's details changed for Richard Morgan Rees on 25 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Justin Marking on 25 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Director's details changed for Justin Marking on 25 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Director's details changed for Richard Morgan Rees on 25 April 2010 (2 pages) |
16 September 2009 | Secretary appointed christopher michael lee (2 pages) |
16 September 2009 | Secretary appointed christopher michael lee (2 pages) |
2 July 2009 | Director's change of particulars / michael shaw / 16/01/2009 (1 page) |
2 July 2009 | Director's change of particulars / michael shaw / 16/01/2009 (1 page) |
30 June 2009 | Full accounts made up to 31 December 2008 (42 pages) |
30 June 2009 | Full accounts made up to 31 December 2008 (42 pages) |
19 May 2009 | Return made up to 25/04/09; full list of members (5 pages) |
19 May 2009 | Return made up to 25/04/09; full list of members (5 pages) |
10 February 2009 | Appointment terminated director hugh coghill (1 page) |
10 February 2009 | Appointment terminated director hugh coghill (1 page) |
10 February 2009 | Appointment terminated director william donger (1 page) |
10 February 2009 | Appointment terminated director paul jarman (1 page) |
10 February 2009 | Appointment terminated director roger hepher (1 page) |
10 February 2009 | Appointment terminated director paul jarman (1 page) |
10 February 2009 | Appointment terminated director dominic grace (1 page) |
10 February 2009 | Appointment terminated director roger hepher (1 page) |
10 February 2009 | Appointment terminated director christopher charlton (1 page) |
10 February 2009 | Appointment terminated director jonathan hewlett (1 page) |
10 February 2009 | Appointment terminated director jonathan hewlett (1 page) |
10 February 2009 | Appointment terminated director christopher charlton (1 page) |
10 February 2009 | Director appointed justin marking (3 pages) |
10 February 2009 | Appointment terminated director dominic grace (1 page) |
10 February 2009 | Appointment terminated director william donger (1 page) |
10 February 2009 | Director appointed justin marking (3 pages) |
17 November 2008 | Resolutions
|
17 November 2008 | Resolutions
|
1 November 2008 | Director appointed roger antony hepher (3 pages) |
1 November 2008 | Director appointed roger antony hepher (3 pages) |
1 September 2008 | Appointment terminated secretary ruth michelson-carr (1 page) |
1 September 2008 | Appointment terminated secretary ruth michelson-carr (1 page) |
30 June 2008 | Full accounts made up to 31 December 2007 (39 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (39 pages) |
21 May 2008 | Appointment terminated director aubrey adams (1 page) |
21 May 2008 | Appointment terminated director aubrey adams (1 page) |
25 April 2008 | Return made up to 25/04/08; full list of members (7 pages) |
25 April 2008 | Return made up to 25/04/08; full list of members (7 pages) |
1 April 2008 | Appointment terminated director william stanton (1 page) |
1 April 2008 | Appointment terminated director william stanton (1 page) |
5 March 2008 | Resolutions
|
5 March 2008 | Director appointed michael shaw (2 pages) |
5 March 2008 | Director appointed michael shaw (2 pages) |
5 March 2008 | Resolutions
|
19 November 2007 | Full accounts made up to 31 December 2006 (38 pages) |
19 November 2007 | Full accounts made up to 31 December 2006 (38 pages) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
27 April 2007 | Return made up to 25/04/07; full list of members (4 pages) |
27 April 2007 | Return made up to 25/04/07; full list of members (4 pages) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | New director appointed (3 pages) |
20 January 2007 | New director appointed (3 pages) |
20 January 2007 | Director resigned (1 page) |
2 January 2007 | Full accounts made up to 31 December 2005 (38 pages) |
2 January 2007 | Full accounts made up to 31 December 2005 (38 pages) |
6 November 2006 | New secretary appointed (2 pages) |
6 November 2006 | New secretary appointed (2 pages) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Return made up to 25/04/06; full list of members (4 pages) |
2 May 2006 | Return made up to 25/04/06; full list of members (4 pages) |
2 May 2006 | Director's particulars changed (1 page) |
20 October 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
20 October 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
12 May 2005 | Return made up to 25/04/05; full list of members (8 pages) |
12 May 2005 | Return made up to 25/04/05; full list of members (8 pages) |
29 December 2004 | Company name changed fpdsavills LIMITED\certificate issued on 29/12/04 (2 pages) |
29 December 2004 | Company name changed fpdsavills LIMITED\certificate issued on 29/12/04 (2 pages) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
26 October 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
26 October 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
27 August 2004 | Director's particulars changed (1 page) |
27 August 2004 | Director's particulars changed (1 page) |
11 May 2004 | Return made up to 25/04/04; full list of members (9 pages) |
11 May 2004 | Return made up to 25/04/04; full list of members (9 pages) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Secretary resigned (1 page) |
18 February 2004 | Director's particulars changed (1 page) |
18 February 2004 | Director's particulars changed (1 page) |
8 July 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
8 July 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
18 May 2003 | New secretary appointed (2 pages) |
18 May 2003 | New secretary appointed (2 pages) |
10 May 2003 | Return made up to 25/04/03; full list of members (9 pages) |
10 May 2003 | Return made up to 25/04/03; full list of members (9 pages) |
4 February 2003 | Auditor's resignation (3 pages) |
4 February 2003 | Auditor's resignation (3 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
29 July 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
29 July 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
9 May 2002 | Return made up to 25/04/02; full list of members (9 pages) |
9 May 2002 | Return made up to 25/04/02; full list of members (9 pages) |
2 May 2002 | Director's particulars changed (1 page) |
2 May 2002 | Director's particulars changed (1 page) |
24 January 2002 | Auditor's resignation (1 page) |
24 January 2002 | Auditor's resignation (1 page) |
28 July 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
28 July 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | New secretary appointed (2 pages) |
30 May 2001 | Return made up to 25/04/01; full list of members (9 pages) |
30 May 2001 | Return made up to 25/04/01; full list of members (9 pages) |
10 May 2001 | New director appointed (3 pages) |
10 May 2001 | New director appointed (3 pages) |
7 February 2001 | Resolutions
|
7 February 2001 | £ nc 4000000/5000000 27/10/00 (2 pages) |
7 February 2001 | Ad 27/10/00--------- £ si 1000000@1=1000000 £ ic 4000000/5000000 (2 pages) |
7 February 2001 | Ad 27/10/00--------- £ si 1000000@1=1000000 £ ic 4000000/5000000 (2 pages) |
7 February 2001 | £ nc 4000000/5000000 27/10/00 (2 pages) |
7 February 2001 | Resolutions
|
23 January 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: 20 grosvenor hill london W1X 0HQ (1 page) |
23 January 2001 | Full group accounts made up to 30 April 2000 (19 pages) |
23 January 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
23 January 2001 | Full group accounts made up to 30 April 2000 (19 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: 20 grosvenor hill london W1X 0HQ (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: 20 grosvenor hill berkeley square london W1X 0HQ (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: 20 grosvenor hill berkeley square london W1X 0HQ (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | Director's particulars changed (1 page) |
12 June 2000 | Director's particulars changed (1 page) |
12 June 2000 | New director appointed (2 pages) |
5 May 2000 | Return made up to 25/04/00; full list of members (10 pages) |
5 May 2000 | Return made up to 25/04/00; full list of members (10 pages) |
3 December 1999 | Full group accounts made up to 30 April 1999 (21 pages) |
3 December 1999 | Full group accounts made up to 30 April 1999 (21 pages) |
22 May 1999 | Return made up to 25/04/99; full list of members (10 pages) |
22 May 1999 | Return made up to 25/04/99; full list of members (10 pages) |
20 November 1998 | Full group accounts made up to 30 April 1998 (19 pages) |
20 November 1998 | Full group accounts made up to 30 April 1998 (19 pages) |
4 June 1998 | Return made up to 25/04/98; no change of members (10 pages) |
4 June 1998 | Return made up to 25/04/98; no change of members (10 pages) |
27 May 1998 | Director's particulars changed (1 page) |
27 May 1998 | Director's particulars changed (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
4 February 1998 | Resolutions
|
4 February 1998 | Resolutions
|
4 February 1998 | Resolutions
|
4 February 1998 | Full group accounts made up to 30 April 1997 (22 pages) |
4 February 1998 | Resolutions
|
4 February 1998 | Full group accounts made up to 30 April 1997 (22 pages) |
4 February 1998 | Resolutions
|
1 January 1998 | Company name changed savills land & property LIMITED\certificate issued on 01/01/98 (4 pages) |
1 January 1998 | Company name changed savills land & property LIMITED\certificate issued on 01/01/98 (4 pages) |
28 November 1997 | New secretary appointed (2 pages) |
28 November 1997 | Secretary resigned (1 page) |
28 November 1997 | New secretary appointed (2 pages) |
28 November 1997 | Secretary resigned (1 page) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
29 May 1997 | Return made up to 25/04/97; full list of members
|
29 May 1997 | Return made up to 25/04/97; full list of members
|
30 January 1997 | Secretary's particulars changed (1 page) |
30 January 1997 | Secretary's particulars changed (1 page) |
8 November 1996 | Auditor's resignation (1 page) |
8 November 1996 | Auditor's resignation (1 page) |
25 September 1996 | Full group accounts made up to 30 April 1996 (19 pages) |
25 September 1996 | Full group accounts made up to 30 April 1996 (19 pages) |
5 September 1996 | Secretary's particulars changed (1 page) |
5 September 1996 | Secretary's particulars changed (1 page) |
3 June 1996 | Return made up to 25/04/96; full list of members (11 pages) |
3 June 1996 | Return made up to 25/04/96; full list of members (11 pages) |
8 May 1996 | Ad 30/04/96--------- £ si 2000000@1=2000000 £ ic 2000000/4000000 (2 pages) |
8 May 1996 | Resolutions
|
8 May 1996 | Resolutions
|
8 May 1996 | £ nc 3000000/4000000 30/04/96 (1 page) |
8 May 1996 | £ nc 3000000/4000000 30/04/96 (1 page) |
8 May 1996 | Ad 30/04/96--------- £ si 2000000@1=2000000 £ ic 2000000/4000000 (2 pages) |
8 May 1996 | Resolutions
|
1 March 1996 | Company name changed savills agricultural & residenti al LIMITED\certificate issued on 04/03/96 (3 pages) |
1 March 1996 | Company name changed savills agricultural & residenti al LIMITED\certificate issued on 04/03/96 (3 pages) |
16 November 1995 | Full group accounts made up to 30 April 1995 (20 pages) |
16 November 1995 | Full group accounts made up to 30 April 1995 (20 pages) |
12 September 1995 | Director resigned (2 pages) |
12 September 1995 | Director resigned (2 pages) |
31 May 1995 | Return made up to 25/04/95; no change of members (10 pages) |
31 May 1995 | Return made up to 25/04/95; no change of members (10 pages) |
5 April 1995 | Director resigned (2 pages) |
5 April 1995 | Director resigned (2 pages) |
29 March 1995 | Director resigned (2 pages) |
29 March 1995 | Director resigned (2 pages) |
24 March 1995 | Director resigned (2 pages) |
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | Director resigned (2 pages) |
24 March 1995 | Director resigned (2 pages) |
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | Director resigned (2 pages) |
24 March 1995 | Director resigned (2 pages) |
24 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
13 May 1994 | Memorandum and Articles of Association (15 pages) |
13 May 1994 | Resolutions
|
13 May 1994 | Memorandum and Articles of Association (15 pages) |
13 May 1994 | Resolutions
|
8 December 1993 | Resolutions
|
8 December 1993 | Resolutions
|
19 October 1992 | Full accounts made up to 30 April 1992 (11 pages) |
19 October 1992 | Full accounts made up to 30 April 1992 (11 pages) |
27 August 1992 | Ad 06/08/92--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages) |
27 August 1992 | £ nc 1000000/3000000 06/08/92 (1 page) |
27 August 1992 | £ nc 1000000/3000000 06/08/92 (1 page) |
27 August 1992 | Ad 06/08/92--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages) |
30 July 1991 | Company name changed happyround LIMITED\certificate issued on 31/07/91 (2 pages) |
30 July 1991 | Company name changed happyround LIMITED\certificate issued on 31/07/91 (2 pages) |
25 April 1991 | Certificate of incorporation (1 page) |
25 April 1991 | Incorporation (9 pages) |
25 April 1991 | Incorporation (9 pages) |
25 April 1991 | Certificate of incorporation (1 page) |