Company NameSavills Capital Advisors Limited
DirectorNicola McGinnis
Company StatusActive
Company Number02828896
CategoryPrivate Limited Company
Incorporation Date21 June 1993(30 years, 10 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Nicola McGinnis
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2013(19 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleDivisional Finance Director
Country of ResidenceEngland
Correspondence Address48 The Riding
Woodham
Surrey
Woking
GU21 5TA
Secretary NameChristine Lynn Cox
StatusCurrent
Appointed20 May 2013(19 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMr Michael Charles Johns
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(2 weeks, 2 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 29 July 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
Littleworth Lane
Esher
Surrey
KT10 9PF
Director NameJonathan Charles Angell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(2 weeks, 2 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 29 July 1993)
RoleSolicitor
Correspondence Address15 Alba Gardens
London
NW11 9NS
Secretary NameJonathan Charles Angell
NationalityBritish
StatusResigned
Appointed07 July 1993(2 weeks, 2 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 29 July 1993)
RoleSolicitor
Correspondence Address15 Alba Gardens
London
NW11 9NS
Director NameMr Adam Hearne Slater
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 22 December 1995)
RoleChartered Surveyor
Correspondence Address10 Bushnell Road
London
SW17 8QP
Director NameMr Nicholas John Stevenson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 12 December 1994)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressPark House Park Lane
Tolleshunt Knights
Maldon
Essex
CM9 8HB
Director NameMr Aubrey John Adams
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(1 month, 1 week after company formation)
Appointment Duration14 years, 9 months (resigned 07 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVines Farm
Kidmore End
Reading
Berkshire
RG4 9AP
Secretary NameClare Jacqueline Latham
NationalityBritish
StatusResigned
Appointed29 July 1993(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 06 November 1997)
RoleCompany Director
Correspondence AddressYew Tree Cottage Pipers Lane
Great Kingshill
High Wycombe
Buckinghamshire
HP15 6LW
Director NameRobert Lewis Dean
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(9 months, 2 weeks after company formation)
Appointment Duration11 years, 12 months (resigned 31 March 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address52 Addison Avenue
London
W11 4QP
Director NameMr Duncan James Wilson Young
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(2 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Calonne Road
Wimbledon
London
SW19 5HJ
Director NameMrs Elizabeth Mary Susan Austerberry
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ulundi Road
Blackheath
London
SE3 7UG
Director NameMr Mark Adrian Chilton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(3 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 December 2001)
RoleDir Financial Services
Country of ResidenceEngland
Correspondence AddressSpinnakers Tamarisk Walk
East Wittering
Chichester
West Sussex
PO20 8DQ
Director NameRodney Frank Hall
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(3 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 March 1998)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Ashmansworth
Newbury
Berkshire
RG20 9SG
Secretary NameChristina Elspeth Hildrey
NationalityBritish
StatusResigned
Appointed06 November 1997(4 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2001)
RoleCompany Director
Correspondence Address68 Montholme Road
London
SW11 6HY
Director NameJulian David Meggeson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(6 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2003)
RoleConsultant
Correspondence AddressThe Malt Cottage
School Lane Cookham
Maidenhead
Berkshire
SL6 9QN
Director NameJonathan Lawrence Harris
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(7 years after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2003)
RoleChartered Surveyor
Correspondence Address18 Foley Road
Claygate
Surrey
KT10 0ND
Secretary NameTina Lynne Cutler
NationalityBritish
StatusResigned
Appointed01 July 2001(8 years 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 NameMr Danny O'Donnell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(9 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Eltham Park Gardens
Eltham
London
SE9 1AJ
Secretary NameRuth Tessa Michelson-Carr
NationalityBritish
StatusResigned
Appointed09 May 2003(9 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 July 2008)
RoleCompany Director
Correspondence Address26 Limes Avenue
London
N12 8QN
Director NameMr Simon Richard Hope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(12 years, 10 months after company formation)
Appointment Duration16 years, 6 months (resigned 16 November 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAston Mullins
Chapel Road, Ford
Aylesbury
Buckinghamshire
HP17 8XG
Secretary NameMichaela Frances East
NationalityBritish
StatusResigned
Appointed14 July 2008(15 years after company formation)
Appointment Duration4 years, 10 months (resigned 20 May 2013)
RoleCompany Director
Correspondence Address19 Station Road
Gomshall
Surrey
GU5 9LQ
Director NameMr Christopher George Nicolle
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(16 years after company formation)
Appointment Duration1 year, 3 months (resigned 15 October 2010)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence AddressBarntiles
Blackhills
Esher
Surrey
KT10 9JW
Director NameMr Simon Dunne
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed15 October 2010(17 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Boscombe Road
Merton Park
London
SW19 3AX
Secretary NameAmilha Young
StatusResigned
Appointed14 June 2017(23 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2018)
RoleCompany Director
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 1993(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

2.3m at £1Savills (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£626,000
Net Worth£578,000
Cash£1,005,000
Current Liabilities£436,000

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months from now)

Filing History

5 July 2023Full accounts made up to 31 December 2022 (22 pages)
20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
17 November 2022Termination of appointment of Simon Richard Hope as a director on 16 November 2022 (1 page)
21 October 2022Full accounts made up to 31 December 2021 (22 pages)
27 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
29 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
10 May 2021Full accounts made up to 31 December 2020 (22 pages)
20 February 2021Full accounts made up to 31 December 2019 (20 pages)
9 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
15 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
29 May 2019Full accounts made up to 31 December 2018 (21 pages)
13 August 2018Termination of appointment of Amilha Young as a secretary on 31 July 2018 (1 page)
2 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
14 May 2018Full accounts made up to 31 December 2017 (20 pages)
26 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
26 June 2017Notification of Savills Plc as a person with significant control on 6 April 2016 (1 page)
26 June 2017Notification of Savills Plc as a person with significant control on 26 June 2017 (1 page)
26 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
26 June 2017Notification of Savills Plc as a person with significant control on 6 April 2016 (1 page)
15 June 2017Appointment of Amilha Young as a secretary on 14 June 2017 (2 pages)
15 June 2017Appointment of Amilha Young as a secretary on 14 June 2017 (2 pages)
8 May 2017Full accounts made up to 31 December 2016 (20 pages)
8 May 2017Full accounts made up to 31 December 2016 (20 pages)
2 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-08
(3 pages)
2 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-08
(3 pages)
27 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-11
(2 pages)
27 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-11
(2 pages)
27 August 2016Change of name notice (2 pages)
27 August 2016Change of name notice (2 pages)
6 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2,250,000
(6 pages)
6 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2,250,000
(6 pages)
5 May 2016Full accounts made up to 31 December 2015 (19 pages)
5 May 2016Full accounts made up to 31 December 2015 (19 pages)
24 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2,250,000
(4 pages)
24 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2,250,000
(4 pages)
29 April 2015Full accounts made up to 31 December 2014 (19 pages)
29 April 2015Full accounts made up to 31 December 2014 (19 pages)
27 October 2014Director's details changed for Nicola Mcginnis on 16 October 2014 (3 pages)
27 October 2014Director's details changed for Nicola Mcginnis on 16 October 2014 (3 pages)
29 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 2,250,000
(4 pages)
29 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 2,250,000
(4 pages)
30 April 2014Full accounts made up to 31 December 2013 (19 pages)
30 April 2014Full accounts made up to 31 December 2013 (19 pages)
17 March 2014Appointment of Nicola Mcginnis as a director (2 pages)
17 March 2014Appointment of Nicola Mcginnis as a director (2 pages)
11 September 2013Termination of appointment of Simon Dunne as a director (1 page)
11 September 2013Termination of appointment of Simon Dunne as a director (1 page)
26 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
4 June 2013Registered office address changed from 20 Grosvenor Hill London W1K 3HQ on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 20 Grosvenor Hill London W1K 3HQ on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 20 Grosvenor Hill London W1K 3HQ on 4 June 2013 (1 page)
20 May 2013Termination of appointment of Michaela East as a secretary (1 page)
20 May 2013Termination of appointment of Michaela East as a secretary (1 page)
20 May 2013Appointment of Christine Lynn Cox as a secretary (1 page)
20 May 2013Appointment of Christine Lynn Cox as a secretary (1 page)
2 May 2013Full accounts made up to 31 December 2012 (26 pages)
2 May 2013Full accounts made up to 31 December 2012 (26 pages)
28 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
26 April 2012Full accounts made up to 31 December 2011 (28 pages)
26 April 2012Full accounts made up to 31 December 2011 (28 pages)
5 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
9 May 2011Full accounts made up to 31 December 2010 (27 pages)
9 May 2011Full accounts made up to 31 December 2010 (27 pages)
31 January 2011Appointment of Simon Dunne as a director (3 pages)
31 January 2011Appointment of Simon Dunne as a director (3 pages)
24 January 2011Termination of appointment of Christopher Nicolle as a director (2 pages)
24 January 2011Termination of appointment of Christopher Nicolle as a director (2 pages)
19 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
25 June 2010Statement of company's objects (1 page)
25 June 2010Resolutions
  • RES13 ‐ Sec 550 10/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
25 June 2010Resolutions
  • RES13 ‐ Sec 550 10/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
25 June 2010Statement of company's objects (1 page)
17 May 2010Full accounts made up to 31 December 2009 (28 pages)
17 May 2010Full accounts made up to 31 December 2009 (28 pages)
2 December 2009Statement of capital following an allotment of shares on 26 November 2009
  • GBP 2,250,000
(4 pages)
2 December 2009Statement of capital following an allotment of shares on 26 November 2009
  • GBP 2,250,000
(4 pages)
17 November 2009Resolutions
  • RES13 ‐ Revoke statement of share capital from memorandum 11/11/2009
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 November 2009Resolutions
  • RES13 ‐ Revoke statement of share capital from memorandum 11/11/2009
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 August 2009Appointment terminated director danny o'donnell (1 page)
7 August 2009Director appointed christopher george nicolle (3 pages)
7 August 2009Appointment terminated director danny o'donnell (1 page)
7 August 2009Director appointed christopher george nicolle (3 pages)
27 July 2009Return made up to 21/06/09; full list of members (3 pages)
27 July 2009Return made up to 21/06/09; full list of members (3 pages)
8 April 2009Full accounts made up to 31 December 2008 (18 pages)
8 April 2009Full accounts made up to 31 December 2008 (18 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)
3 October 2008Company name changed savills finance LIMITED\certificate issued on 03/10/08 (2 pages)
3 October 2008Company name changed savills finance LIMITED\certificate issued on 03/10/08 (2 pages)
1 September 2008Secretary appointed michaela frances east (2 pages)
1 September 2008Appointment terminated secretary ruth michelson-carr (1 page)
1 September 2008Appointment terminated secretary ruth michelson-carr (1 page)
1 September 2008Secretary appointed michaela frances east (2 pages)
9 July 2008Return made up to 21/06/08; full list of members (3 pages)
9 July 2008Return made up to 21/06/08; full list of members (3 pages)
21 May 2008Appointment terminated director aubrey adams (1 page)
21 May 2008Appointment terminated director aubrey adams (1 page)
4 April 2008Full accounts made up to 31 December 2007 (13 pages)
4 April 2008Full accounts made up to 31 December 2007 (13 pages)
22 June 2007Return made up to 21/06/07; full list of members (2 pages)
22 June 2007Return made up to 21/06/07; full list of members (2 pages)
5 April 2007Full accounts made up to 31 December 2006 (12 pages)
5 April 2007Full accounts made up to 31 December 2006 (12 pages)
4 July 2006Return made up to 21/06/06; full list of members (2 pages)
4 July 2006Director's particulars changed (1 page)
4 July 2006Registered office changed on 04/07/06 from: 20 grosvenor hill london W1X 0HQ (1 page)
4 July 2006Return made up to 21/06/06; full list of members (2 pages)
4 July 2006Registered office changed on 04/07/06 from: 20 grosvenor hill london W1X 0HQ (1 page)
4 July 2006Director's particulars changed (1 page)
15 May 2006New director appointed (3 pages)
15 May 2006New director appointed (3 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
5 April 2006Full accounts made up to 31 December 2005 (13 pages)
5 April 2006Full accounts made up to 31 December 2005 (13 pages)
21 July 2005Return made up to 21/06/05; full list of members (6 pages)
21 July 2005Return made up to 21/06/05; full list of members (6 pages)
1 April 2005Full accounts made up to 31 December 2004 (14 pages)
1 April 2005Full accounts made up to 31 December 2004 (14 pages)
7 July 2004Return made up to 21/06/04; full list of members (6 pages)
7 July 2004Return made up to 21/06/04; full list of members (6 pages)
6 April 2004Full accounts made up to 31 December 2003 (15 pages)
6 April 2004Full accounts made up to 31 December 2003 (15 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004Secretary resigned (1 page)
25 September 2003Director's particulars changed (1 page)
25 September 2003Director's particulars changed (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Return made up to 21/06/03; full list of members (7 pages)
22 July 2003Return made up to 21/06/03; full list of members (7 pages)
22 July 2003Director resigned (1 page)
2 June 2003New director appointed (3 pages)
2 June 2003New director appointed (3 pages)
18 May 2003New secretary appointed (2 pages)
18 May 2003New secretary appointed (2 pages)
6 April 2003Full accounts made up to 31 December 2002 (15 pages)
6 April 2003Full accounts made up to 31 December 2002 (15 pages)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
4 February 2003Auditor's resignation (3 pages)
4 February 2003Auditor's resignation (3 pages)
2 July 2002Return made up to 21/06/02; full list of members (6 pages)
2 July 2002Return made up to 21/06/02; full list of members (6 pages)
8 April 2002Full accounts made up to 31 December 2001 (14 pages)
8 April 2002Full accounts made up to 31 December 2001 (14 pages)
24 January 2002Auditor's resignation (1 page)
24 January 2002Auditor's resignation (1 page)
27 December 2001Director resigned (1 page)
27 December 2001Director resigned (1 page)
26 July 2001Return made up to 21/06/01; full list of members (7 pages)
26 July 2001Return made up to 21/06/01; full list of members (7 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001New secretary appointed (2 pages)
18 July 2001Secretary resigned (1 page)
17 April 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
17 April 2001Full accounts made up to 31 December 2000 (13 pages)
17 April 2001Full accounts made up to 31 December 2000 (13 pages)
17 April 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
4 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 August 2000£ nc 1750000/1900000 27/07/00 (1 page)
4 August 2000Ad 27/07/00--------- £ si 150000@1=150000 £ ic 1750000/1900000 (2 pages)
4 August 2000Ad 27/07/00--------- £ si 150000@1=150000 £ ic 1750000/1900000 (2 pages)
4 August 2000£ nc 1750000/1900000 27/07/00 (1 page)
4 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 July 2000Full accounts made up to 30 April 2000 (14 pages)
27 July 2000Full accounts made up to 30 April 2000 (14 pages)
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)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
17 July 2000Return made up to 21/06/00; full list of members (8 pages)
17 July 2000Return made up to 21/06/00; full list of members (8 pages)
28 March 2000£ nc 1500000/1750000 13/03/00 (2 pages)
28 March 2000£ nc 1500000/1750000 13/03/00 (2 pages)
28 March 2000Ad 13/03/00--------- £ si 250000@1=250000 £ ic 1500000/1750000 (2 pages)
28 March 2000Ad 13/03/00--------- £ si 250000@1=250000 £ ic 1500000/1750000 (2 pages)
28 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 November 1999£ nc 1250000/1500000 26/10/99 (2 pages)
2 November 1999Ad 26/10/99--------- £ si 250000@1=250000 £ ic 1250000/1500000 (2 pages)
2 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 November 1999Ad 26/10/99--------- £ si 250000@1=250000 £ ic 1250000/1500000 (2 pages)
2 November 1999£ nc 1250000/1500000 26/10/99 (2 pages)
24 August 1999£ nc 1000000/1250000 18/08/99 (1 page)
24 August 1999£ nc 1000000/1250000 18/08/99 (1 page)
24 August 1999Ad 18/08/99--------- £ si 250000@1=250000 £ ic 1000000/1250000 (2 pages)
24 August 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 August 1999Ad 18/08/99--------- £ si 250000@1=250000 £ ic 1000000/1250000 (2 pages)
24 August 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 August 1999Full accounts made up to 30 April 1999 (13 pages)
5 August 1999Full accounts made up to 30 April 1999 (13 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
6 July 1999Return made up to 21/06/99; full list of members (8 pages)
6 July 1999Return made up to 21/06/99; full list of members (8 pages)
6 August 1998Full accounts made up to 30 April 1998 (12 pages)
6 August 1998Full accounts made up to 30 April 1998 (12 pages)
8 July 1998Return made up to 21/06/98; full list of members (8 pages)
8 July 1998Return made up to 21/06/98; full list of members (8 pages)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
17 February 1998Nc inc already adjusted 11/02/98 (1 page)
17 February 1998Nc inc already adjusted 11/02/98 (1 page)
17 February 1998Ad 11/02/98--------- £ si 300000@1=300000 £ ic 700000/1000000 (2 pages)
17 February 1998Ad 11/02/98--------- £ si 300000@1=300000 £ ic 700000/1000000 (2 pages)
17 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 February 1998Ad 28/01/98--------- £ si 100000@1=100000 £ ic 600000/700000 (2 pages)
9 February 1998Ad 28/01/98--------- £ si 100000@1=100000 £ ic 600000/700000 (2 pages)
28 November 1997New secretary appointed (2 pages)
28 November 1997New secretary appointed (2 pages)
28 November 1997Secretary resigned (1 page)
28 November 1997Secretary resigned (1 page)
21 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 1997Full accounts made up to 30 April 1997 (13 pages)
4 August 1997Full accounts made up to 30 April 1997 (13 pages)
1 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 August 1997£ nc 500000/700000 16/07/97 (1 page)
1 August 1997£ nc 500000/700000 16/07/97 (1 page)
1 August 1997Ad 16/07/97--------- £ si 200000@1=200000 £ ic 400000/600000 (2 pages)
1 August 1997Ad 16/07/97--------- £ si 200000@1=200000 £ ic 400000/600000 (2 pages)
1 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 July 1997Return made up to 21/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
22 July 1997Return made up to 21/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
9 May 1997New director appointed (3 pages)
9 May 1997New director appointed (3 pages)
14 April 1997New director appointed (3 pages)
14 April 1997New director appointed (3 pages)
30 January 1997Secretary's particulars changed (1 page)
30 January 1997Secretary's particulars changed (1 page)
8 November 1996Auditor's resignation (1 page)
8 November 1996Auditor's resignation (1 page)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
5 September 1996Secretary's particulars changed (1 page)
5 September 1996Secretary's particulars changed (1 page)
11 August 1996Full accounts made up to 30 April 1996 (17 pages)
11 August 1996Full accounts made up to 30 April 1996 (17 pages)
28 June 1996Return made up to 21/06/96; no change of members (8 pages)
28 June 1996Return made up to 21/06/96; no change of members (8 pages)
8 May 1996New director appointed (4 pages)
8 May 1996New director appointed (4 pages)
27 February 1996Director resigned (1 page)
27 February 1996Director resigned (1 page)
2 January 1996Director resigned (1 page)
2 January 1996Director resigned (1 page)
28 July 1995Full accounts made up to 30 April 1995 (16 pages)
28 July 1995Full accounts made up to 30 April 1995 (16 pages)
20 July 1995Return made up to 21/06/95; no change of members (8 pages)
20 July 1995Return made up to 21/06/95; no change of members (8 pages)
21 June 1993Incorporation (9 pages)
21 June 1993Incorporation (9 pages)