Chapel Road, Ford
Aylesbury
Buckinghamshire
HP17 8XG
Director Name | Mr Danny O'Donnell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2008(12 years, 10 months after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Eltham Park Gardens Eltham London SE9 1AJ |
Secretary Name | Christine Lynn Cox |
---|---|
Status | Current |
Appointed | 12 September 2012(17 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Richard Keady |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 September 1995) |
Role | Trainee Solicitor |
Correspondence Address | Lobs Cottage Cromwell Road Worcester Park Surrey KT4 7JR |
Director Name | Jonathan Charles Angell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 October 1995) |
Role | Solicitor |
Correspondence Address | 15 Alba Gardens London NW11 9NS |
Secretary Name | Richard Keady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 September 1995) |
Role | Trainee Solicitor |
Correspondence Address | Lobs Cottage Cromwell Road Worcester Park Surrey KT4 7JR |
Director Name | Jan Sanders |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(3 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 03 October 1995) |
Role | Solicitor |
Correspondence Address | Danes Cottage Navestock Side Brentwood Essex CM14 5SE |
Secretary Name | Jan Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(3 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 03 October 1995) |
Role | Solicitor |
Correspondence Address | Danes Cottage Navestock Side Brentwood Essex CM14 5SE |
Director Name | Mr Aubrey John Adams |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 07 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vines Farm Kidmore End Reading Berkshire RG4 9AP |
Director Name | Robert Lewis Dean |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 February 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 52 Addison Avenue London W11 4QP |
Secretary Name | Clare Jacqueline Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 November 1997) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Pipers Lane Great Kingshill High Wycombe Buckinghamshire HP15 6LW |
Secretary Name | Christina Elspeth Hildrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(2 years, 5 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 |
Secretary Name | Tina Lynne Cutler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(6 years 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(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 July 2008) |
Role | Company Director |
Correspondence Address | 26 Limes Avenue London N12 8QN |
Secretary Name | Michaela Frances East |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 September 2012) |
Role | Company Director |
Correspondence Address | 19 Station Road Gomshall Surrey GU5 9LQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | savills.co.uk |
---|---|
Telephone | 020 74998644 |
Telephone region | London |
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 |
2 at £1 | Savills Finance Holdings PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
9 July 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
---|---|
18 November 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
17 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
2 July 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
28 June 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
27 November 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
27 November 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
27 July 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
22 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
1 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
19 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
24 September 2012 | Appointment of Christine Lynn Cox as a secretary (1 page) |
24 September 2012 | Termination of appointment of Michaela East as a secretary (1 page) |
24 September 2012 | Appointment of Christine Lynn Cox as a secretary (1 page) |
24 September 2012 | Termination of appointment of Michaela East as a secretary (1 page) |
21 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Accounts for a dormant company made up to 31 December 2010 (10 pages) |
16 June 2011 | Accounts for a dormant company made up to 31 December 2010 (10 pages) |
1 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
1 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
16 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Resolutions
|
11 June 2010 | Statement of company's objects (2 pages) |
11 June 2010 | Statement of company's objects (2 pages) |
11 June 2010 | Resolutions
|
11 June 2010 | Resolutions
|
11 June 2010 | Resolutions
|
13 October 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
27 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
27 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
17 November 2008 | Resolutions
|
17 November 2008 | Resolutions
|
2 September 2008 | Secretary appointed michaela frances east (2 pages) |
2 September 2008 | Secretary appointed michaela frances east (2 pages) |
1 September 2008 | Appointment terminated secretary ruth michelson-carr (1 page) |
1 September 2008 | Appointment terminated secretary ruth michelson-carr (1 page) |
7 August 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
7 August 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
16 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
16 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
29 May 2008 | Appointment terminated director aubrey adams (1 page) |
29 May 2008 | Appointment terminated director aubrey adams (1 page) |
29 May 2008 | Director appointed danny o'donnell (3 pages) |
29 May 2008 | Director appointed danny o'donnell (3 pages) |
22 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
22 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
12 June 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
12 June 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
6 July 2006 | Return made up to 16/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 16/06/06; full list of members (2 pages) |
17 May 2006 | Accounts for a dormant company made up to 31 December 2005 (10 pages) |
17 May 2006 | Accounts for a dormant company made up to 31 December 2005 (10 pages) |
7 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
7 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
21 July 2005 | Return made up to 16/06/05; full list of members (5 pages) |
21 July 2005 | Return made up to 16/06/05; full list of members (5 pages) |
5 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
5 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
7 July 2004 | Return made up to 16/06/04; full list of members (5 pages) |
7 July 2004 | Return made up to 16/06/04; full list of members (5 pages) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Secretary resigned (1 page) |
6 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
6 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
9 July 2003 | Return made up to 16/06/03; full list of members (6 pages) |
9 July 2003 | Return made up to 16/06/03; full list of members (6 pages) |
18 May 2003 | New secretary appointed (2 pages) |
18 May 2003 | New secretary appointed (2 pages) |
4 February 2003 | Auditor's resignation (3 pages) |
4 February 2003 | Auditor's resignation (3 pages) |
19 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
19 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 July 2002 | Return made up to 16/06/02; full list of members (5 pages) |
2 July 2002 | Return made up to 16/06/02; full list of members (5 pages) |
24 January 2002 | Auditor's resignation (1 page) |
24 January 2002 | Auditor's resignation (1 page) |
30 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
30 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Secretary resigned (1 page) |
21 June 2001 | Return made up to 16/06/01; full list of members (5 pages) |
21 June 2001 | Return made up to 16/06/01; full list of members (5 pages) |
23 January 2001 | Full accounts made up to 30 April 2000 (11 pages) |
23 January 2001 | Full accounts made up to 30 April 2000 (11 pages) |
23 January 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
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 berkeley square london W1X 0HQ (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: 20 grosvenor hill berkeley square london W1X 0HQ (1 page) |
18 August 2000 | Director's particulars changed (1 page) |
18 August 2000 | Director's particulars changed (1 page) |
26 June 2000 | Return made up to 16/06/00; full list of members (6 pages) |
26 June 2000 | Return made up to 16/06/00; full list of members (6 pages) |
10 February 2000 | New director appointed (3 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | New director appointed (3 pages) |
26 January 2000 | Full accounts made up to 30 April 1999 (11 pages) |
26 January 2000 | Full accounts made up to 30 April 1999 (11 pages) |
6 July 1999 | Return made up to 16/06/99; full list of members (6 pages) |
6 July 1999 | Return made up to 16/06/99; full list of members (6 pages) |
27 November 1998 | Full accounts made up to 30 April 1998 (11 pages) |
27 November 1998 | Full accounts made up to 30 April 1998 (11 pages) |
7 July 1998 | Return made up to 16/06/98; full list of members (6 pages) |
7 July 1998 | Return made up to 16/06/98; full list of members (6 pages) |
29 December 1997 | Full accounts made up to 30 April 1997 (12 pages) |
29 December 1997 | Full accounts made up to 30 April 1997 (12 pages) |
23 December 1997 | Resolutions
|
23 December 1997 | Resolutions
|
28 November 1997 | New secretary appointed (2 pages) |
28 November 1997 | Secretary resigned (1 page) |
28 November 1997 | Secretary resigned (1 page) |
28 November 1997 | New secretary appointed (2 pages) |
13 July 1997 | Return made up to 16/06/97; no change of members
|
13 July 1997 | Return made up to 16/06/97; no change 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) |
24 October 1996 | Full accounts made up to 30 April 1996 (11 pages) |
24 October 1996 | Full accounts made up to 30 April 1996 (11 pages) |
5 September 1996 | Secretary's particulars changed (1 page) |
5 September 1996 | Secretary's particulars changed (1 page) |
16 July 1996 | Return made up to 16/06/96; full list of members (8 pages) |
16 July 1996 | Return made up to 16/06/96; full list of members (8 pages) |
18 June 1996 | New director appointed (3 pages) |
18 June 1996 | New secretary appointed (3 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (3 pages) |
18 June 1996 | New secretary appointed (3 pages) |
24 October 1995 | Resolutions
|
24 October 1995 | Accounting reference date notified as 30/04 (1 page) |
24 October 1995 | Director resigned (2 pages) |
24 October 1995 | Secretary resigned;director resigned (2 pages) |
24 October 1995 | Director resigned (2 pages) |
24 October 1995 | Accounting reference date notified as 30/04 (1 page) |
24 October 1995 | Secretary resigned;director resigned (2 pages) |
24 October 1995 | Resolutions
|
23 October 1995 | Company name changed prideaward LIMITED\certificate issued on 24/10/95 (4 pages) |
23 October 1995 | Company name changed prideaward LIMITED\certificate issued on 24/10/95 (4 pages) |
28 September 1995 | Secretary resigned;director resigned (2 pages) |
28 September 1995 | Secretary resigned;director resigned (2 pages) |
28 September 1995 | New secretary appointed;new director appointed (2 pages) |
28 September 1995 | New secretary appointed;new director appointed (2 pages) |
2 August 1995 | Registered office changed on 02/08/95 from: 1 mitchell lane bristol BS1 6JS (1 page) |
2 August 1995 | Registered office changed on 02/08/95 from: 1 mitchell lane bristol BS1 6JS (1 page) |
2 August 1995 | Secretary resigned;new director appointed (2 pages) |
2 August 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
2 August 1995 | Secretary resigned;new director appointed (2 pages) |
2 August 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
16 June 1995 | Incorporation (12 pages) |
16 June 1995 | Incorporation (12 pages) |