Company NameSavile Row Tours And Travel Limited
DirectorMansur Nowman
Company StatusDissolved
Company Number02655522
CategoryPrivate Limited Company
Incorporation Date18 October 1991(32 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMansur Nowman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1992(1 year after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Portland House
London
Nw8
Secretary NameEric Lynch Clifford
NationalityBritish
StatusCurrent
Appointed18 October 1992(1 year after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 9 Cochrane Mews
London
NW8 6NY
Director NameEric Lynch Clifford
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(1 year, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 January 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 2 9 Cochrane Mews
London
NW8 6NY

Location

Registered Address66 Wigmore Street
London
W1H 0HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,400,719
Gross Profit£562,493
Cash£168
Current Liabilities£346,176

Accounts

Latest Accounts31 October 1998 (25 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

12 April 2004Dissolved (1 page)
12 January 2004Completion of winding up (1 page)
30 October 2000Order of court to wind up (2 pages)
18 October 2000Court order notice of winding up (2 pages)
10 February 2000Return made up to 18/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/02/00
(6 pages)
14 April 1999Amended full accounts made up to 31 October 1998 (17 pages)
3 March 1999Full accounts made up to 31 October 1998 (17 pages)
3 November 1998Return made up to 18/10/98; no change of members (5 pages)
1 September 1998Declaration of satisfaction of mortgage/charge (1 page)
1 September 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 July 1998£ nc 100000/350000 06/06/98 (1 page)
17 July 1998Ad 06/06/98--------- £ si 280000@1=280000 £ ic 50000/330000 (2 pages)
5 March 1998Full accounts made up to 31 October 1997 (16 pages)
26 January 1998Director resigned (1 page)
21 January 1998Return made up to 18/10/97; full list of members (6 pages)
7 November 1997Declaration of satisfaction of mortgage/charge (1 page)
1 November 1997Particulars of mortgage/charge (7 pages)
1 November 1997Particulars of mortgage/charge (7 pages)
29 October 1997Particulars of mortgage/charge (7 pages)
7 July 1997Particulars of mortgage/charge (3 pages)
12 March 1997Full accounts made up to 31 October 1996 (14 pages)
11 December 1996Return made up to 18/10/96; no change of members (5 pages)
23 October 1996Particulars of mortgage/charge (3 pages)
16 July 1996Particulars of mortgage/charge (4 pages)
4 April 1996Declaration of satisfaction of mortgage/charge (1 page)
21 March 1996Particulars of mortgage/charge (3 pages)
18 January 1996Full accounts made up to 31 October 1995 (14 pages)