Company NameSavernake Road Limited
Company StatusActive
Company Number03022489
CategoryPrivate Limited Company
Incorporation Date16 February 1995(29 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameTimothy Bryn Hogben
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1995(10 months, 1 week after company formation)
Appointment Duration28 years, 4 months
RoleAnalyst
Country of ResidenceEngland
Correspondence Address34 Savernake Road
London
NW3 2JP
Secretary NameTimothy Bryn Hogben
NationalityBritish
StatusCurrent
Appointed23 December 1995(10 months, 1 week after company formation)
Appointment Duration28 years, 4 months
RoleAnalyst
Country of ResidenceEngland
Correspondence Address34 Savernake Road
London
NW3 2JP
Director NameVictoria Lena Griffiths Fisher
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2001(6 years, 5 months after company formation)
Appointment Duration22 years, 9 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlat 3
34 Savernake Road
London
NW3 2JP
Director NameMr Mark Mackenzie
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2004(9 years, 5 months after company formation)
Appointment Duration19 years, 8 months
RoleProducer Tv
Country of ResidenceEngland
Correspondence AddressFlat 4 34d Savernake Road
London
NW3 2JP
Director NameMr Yosef Dan Zekaria
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2022(27 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Woodcroft Avenue
Mill Hill
London
NW7 2AH
Director NameMr John Lempriere Hammond
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(4 days after company formation)
Appointment Duration10 months (resigned 23 December 1995)
RoleEducation Officer
Correspondence Address21 Tanza Road
London
NW3 2UA
Director NameMr David Rose
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(4 days after company formation)
Appointment Duration2 years, 11 months (resigned 23 January 1998)
RoleClerk
Correspondence Address34 Savernake Road
London
NW3 2JP
Secretary NameMr John Lempriere Hammond
NationalityBritish
StatusResigned
Appointed20 February 1995(4 days after company formation)
Appointment Duration10 months (resigned 23 December 1995)
RoleCompany Director
Correspondence Address21 Tanza Road
London
NW3 2UA
Director NameMr Peter Gerard Cuming
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1995(10 months, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 28 September 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address56 Talacre Road
London
NW5 4LX
Director NameRatul Foy
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1995(10 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 22 July 1998)
RoleBanker
Correspondence Address15 Bateman Mews
Cambridge
Cambridgeshire
CB2 1NN
Director NameMarie Celine La Freniere
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityCanadian,British
StatusResigned
Appointed23 December 1995(10 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 05 August 2004)
RoleWriter
Country of ResidenceEngland
Correspondence AddressSolar House
50-56 Talacre Road
London
NW5 4LX
Director NameJohn Alexander Martin
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed23 January 1998(2 years, 11 months after company formation)
Appointment Duration17 years, 1 month (resigned 02 March 2015)
RoleAnimation
Country of ResidenceEngland
Correspondence Address16 Estelle Road
London
Nw3
Director NameDaniel Gareth Huw Winfield
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(3 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 August 2001)
RoleManaging Director
Correspondence Address34c Savernake Road
London
NW3 2JP
Director NamePhilip Frank William Norman
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(9 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 May 2008)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address46 Willoughby Road
London
NW3 1RU
Director NameMs Gayle Elizabeth Martin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed02 March 2015(20 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 December 2015)
RoleAnimation
Country of ResidenceEngland
Correspondence Address16 Estelle Road
London
NW3 2JY
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address34 Savernake Road
London
NW3 2JP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardGospel Oak
Built Up AreaGreater London

Shareholders

2 at £1Mark Richard Mackenzie
40.00%
Ordinary
1 at £1John Alexander Martin
20.00%
Ordinary
1 at £1Timothy Bryn Hogben
20.00%
Ordinary
1 at £1Victoria Lena Griffiths-fisher
20.00%
Ordinary

Accounts

Latest Accounts21 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

25 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
21 October 2022Confirmation statement made on 21 October 2022 with updates (4 pages)
15 September 2022Director's details changed for Mr Joseph Dan Zekaria on 15 September 2022 (2 pages)
14 September 2022Appointment of Mr Joseph Dan Zekaria as a director on 11 September 2022 (2 pages)
25 August 2022Confirmation statement made on 25 August 2022 with updates (4 pages)
1 March 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
28 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
8 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
5 December 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
27 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
27 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
24 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
27 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
26 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
26 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
21 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
21 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
16 February 2016Termination of appointment of Gayle Elizabeth Martin as a director on 16 December 2015 (1 page)
16 February 2016Termination of appointment of Gayle Elizabeth Martin as a director on 16 December 2015 (1 page)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 5
(6 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 5
(6 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
12 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 5
(7 pages)
12 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 5
(7 pages)
9 March 2015Appointment of Mrs Gayle Elizabeth Martin as a director on 2 March 2015 (2 pages)
9 March 2015Appointment of Mrs Gayle Elizabeth Martin as a director on 2 March 2015 (2 pages)
9 March 2015Appointment of Mrs Gayle Elizabeth Martin as a director on 2 March 2015 (2 pages)
8 March 2015Termination of appointment of John Alexander Martin as a director on 2 March 2015 (1 page)
8 March 2015Termination of appointment of John Alexander Martin as a director on 2 March 2015 (1 page)
8 March 2015Termination of appointment of John Alexander Martin as a director on 2 March 2015 (1 page)
23 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
23 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
10 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 5
(7 pages)
10 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 5
(7 pages)
27 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
27 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
6 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (7 pages)
11 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
11 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
12 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (7 pages)
12 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (7 pages)
27 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
27 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
12 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (7 pages)
12 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (7 pages)
18 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
18 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
27 February 2010Director's details changed for John Alexander Martin on 27 February 2010 (2 pages)
27 February 2010Director's details changed for Victoria Lena Griffiths Fisher on 27 February 2010 (2 pages)
27 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
27 February 2010Director's details changed for John Alexander Martin on 27 February 2010 (2 pages)
27 February 2010Director's details changed for Mark Mackenzie on 27 February 2010 (2 pages)
27 February 2010Director's details changed for Mark Mackenzie on 27 February 2010 (2 pages)
27 February 2010Director's details changed for Timothy Bryn Hogben on 27 February 2010 (2 pages)
27 February 2010Director's details changed for Victoria Lena Griffiths Fisher on 27 February 2010 (2 pages)
27 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
27 February 2010Director's details changed for Timothy Bryn Hogben on 27 February 2010 (2 pages)
12 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
12 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
16 March 2009Return made up to 16/02/09; full list of members (5 pages)
16 March 2009Return made up to 16/02/09; full list of members (5 pages)
19 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
19 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
6 June 2008Appointment terminated director philip norman (1 page)
6 June 2008Appointment terminated director philip norman (1 page)
3 March 2008Return made up to 16/02/08; full list of members (5 pages)
3 March 2008Return made up to 16/02/08; full list of members (5 pages)
1 March 2008Director's change of particulars / mark mckenzie / 29/02/2008 (1 page)
1 March 2008Director's change of particulars / mark mckenzie / 29/02/2008 (1 page)
11 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
11 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
28 February 2007Return made up to 16/02/07; full list of members (9 pages)
28 February 2007Return made up to 16/02/07; full list of members (9 pages)
28 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
28 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
21 February 2006Return made up to 16/02/06; full list of members (9 pages)
21 February 2006Return made up to 16/02/06; full list of members (9 pages)
22 December 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
22 December 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
11 March 2005Return made up to 16/02/05; full list of members (9 pages)
11 March 2005Return made up to 16/02/05; full list of members (9 pages)
13 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
13 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
1 November 2004Director resigned (1 page)
1 November 2004New director appointed (2 pages)
1 November 2004Director resigned (1 page)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 March 2004Return made up to 16/02/04; full list of members (9 pages)
12 March 2004Return made up to 16/02/04; full list of members (9 pages)
22 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
22 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
26 February 2003Return made up to 16/02/03; full list of members (9 pages)
26 February 2003Return made up to 16/02/03; full list of members (9 pages)
27 October 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
27 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 October 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
13 March 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
24 December 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
24 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
16 March 2001Return made up to 16/02/01; full list of members (8 pages)
16 March 2001Return made up to 16/02/01; full list of members (8 pages)
12 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 December 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
12 December 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
22 March 2000Return made up to 16/02/00; full list of members (8 pages)
22 March 2000Return made up to 16/02/00; full list of members (8 pages)
17 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 November 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
17 November 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999Return made up to 16/02/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999Return made up to 16/02/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 November 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
30 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 November 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
7 May 1998Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(8 pages)
7 May 1998Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(8 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Return made up to 16/02/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 March 1998Return made up to 16/02/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 November 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
28 November 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
14 February 1997Registered office changed on 14/02/97 from: 25 high road willesden green london NW10 2TE (1 page)
14 February 1997Registered office changed on 14/02/97 from: 25 high road willesden green london NW10 2TE (1 page)
19 November 1996Accounts for a dormant company made up to 29 February 1996 (1 page)
19 November 1996Accounts for a dormant company made up to 29 February 1996 (1 page)
6 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 March 1996Return made up to 16/02/96; full list of members (6 pages)
29 March 1996Return made up to 16/02/96; full list of members (6 pages)
29 March 1996New secretary appointed;new director appointed (2 pages)
29 March 1996New secretary appointed;new director appointed (2 pages)
25 February 1996Secretary resigned;director resigned (1 page)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
25 February 1996Secretary resigned;director resigned (1 page)
20 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)