Company Name1-11 Savill Row (1996) Limited
DirectorLance John Bonner
Company StatusActive
Company Number03241667
CategoryPrivate Limited Company
Incorporation Date23 August 1996(27 years, 8 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 NameMr Lance John Bonner
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(13 years, 10 months after company formation)
Appointment Duration13 years, 9 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address16 Hillcrest Road
Loughton
Essex
IG10 4QQ
Director NameGuy Stuart Dolden
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address11 Savill Row
Woodford Green
Essex
IG8 0UH
Director NameRuby Collins
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(same day as company formation)
RoleLegal Executive
Correspondence AddressFlat 5 Savill Row
Mill Lane
Woodford Green
Essex
IG8 0UH
Secretary NameRuby Collins
NationalityBritish
StatusResigned
Appointed23 August 1996(same day as company formation)
RoleLegal Executive
Correspondence AddressFlat 5 Savill Row
Mill Lane
Woodford Green
Essex
IG8 0UH
Director NameMiss Emma Marie Blackburn
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(2 months, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 30 October 1998)
RoleBank Accountant
Correspondence AddressFlat 11 Savill Row
Mill Lane
Woodford Green
Essex
IG8 0UH
Director NameMiss Charlotte Hardy
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(2 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 21 September 1999)
RoleTeacher
Correspondence AddressFlat 9 Savill Row
Mill Lane
Woodford Green
Essex
IG8 0UH
Secretary NameMiss Charlotte Hardy
NationalityBritish
StatusResigned
Appointed31 October 1996(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 16 August 1999)
RoleTeacher
Correspondence AddressFlat 9 Savill Row
Mill Lane
Woodford Green
Essex
IG8 0UH
Director NameMartin Richard Berry
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(2 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2001)
RoleProject Manager
Correspondence AddressThe Penthouse 1-11 Savill Row
Mill Lane
Woodford Green
Essex
IG8 0UH
Director NameGraham Colin Franklin
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(2 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 July 2001)
RoleInsurance Broker
Correspondence AddressFlat 11 Savill Row
Woodford Green
Essex
IG8 0UH
Secretary NameGraham Colin Franklin
NationalityBritish
StatusResigned
Appointed16 August 1999(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2001)
RoleInsurance Broker
Correspondence AddressFlat 11 Savill Row
Woodford Green
Essex
IG8 0UH
Director NameAmanda Franco
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 July 2003)
RoleAdmin Assistant
Correspondence AddressFlat 9
1-11 Savill Row
Woodford Green
IG8 0UH
Director NameMr Peter Grimes
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(4 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 August 2005)
RoleSelf Employed
Correspondence Address3 Savill Row
Woodford Green
Essex
IG8 0UH
Secretary NameHelen Louiser Jackson
NationalityBritish
StatusResigned
Appointed22 August 2003(7 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 June 2004)
RoleIT Consultant
Correspondence Address7 Savill Row
Woodford Green
Essex
IG8 0UH
Director NameEdward Connor
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(7 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 05 August 2016)
RoleAccount Manager
Country of ResidenceGermany
Correspondence Address9 Savill Row
Woodford Green
Essex
IG8 0UH
Secretary NameMr Peter Grimes
NationalityBritish
StatusResigned
Appointed02 August 2005(8 years, 11 months after company formation)
Appointment Duration15 years, 5 months (resigned 17 January 2021)
RolePlasterer
Correspondence Address3 Savill Row
Mill Lane
Woodford Green
Essex
IG8 0UH
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address16 Hillcrest Road
Loughton
Essex
IG10 4QQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Shareholders

1 at £1A. Butt & Paul Butt
14.29%
Ordinary
1 at £1Alison Foote & Elspeth Foote
14.29%
Ordinary
1 at £1Edward Connor
14.29%
Ordinary
1 at £1Irina Tancheva & Rumen Harizanov
14.29%
Ordinary
1 at £1Laura Willavoys
14.29%
Ordinary
1 at £1Mr Lance Bonner
14.29%
Ordinary
1 at £1Mr Peter Grimes
14.29%
Ordinary

Financials

Year2014
Net Worth£11,906
Cash£11,899

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Filing History

14 September 2023Confirmation statement made on 23 August 2023 with updates (4 pages)
20 February 2023Micro company accounts made up to 31 August 2022 (3 pages)
30 September 2022Appointment of Ms Alison Margaret Foote as a director on 27 January 2022 (2 pages)
29 September 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
14 October 2021Micro company accounts made up to 31 August 2021 (3 pages)
14 October 2021Confirmation statement made on 23 August 2021 with updates (4 pages)
18 August 2021Termination of appointment of Peter Grimes as a secretary on 17 January 2021 (1 page)
18 August 2021Micro company accounts made up to 31 August 2020 (3 pages)
5 November 2020Confirmation statement made on 23 August 2020 with updates (4 pages)
14 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
6 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
31 August 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
1 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
29 September 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
13 July 2017Micro company accounts made up to 31 August 2016 (2 pages)
13 July 2017Micro company accounts made up to 31 August 2016 (2 pages)
17 October 2016Termination of appointment of Edward Connor as a director on 5 August 2016 (1 page)
17 October 2016Termination of appointment of Edward Connor as a director on 5 August 2016 (1 page)
17 October 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 September 2015Secretary's details changed for Mr Peter Grimes on 1 September 2015 (1 page)
29 September 2015Secretary's details changed for Mr Peter Grimes on 1 September 2015 (1 page)
29 September 2015Secretary's details changed for Mr Peter Grimes on 1 September 2015 (1 page)
29 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 7
(6 pages)
29 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 7
(6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
4 January 2015Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 7
(6 pages)
4 January 2015Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 7
(6 pages)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 September 2013Director's details changed for Mr Lance Bonner on 16 May 2013 (2 pages)
30 September 2013Register inspection address has been changed from C/O Lance Bonner Penthouse Savill Row Mill Lane Woodford Green Essex IG8 0UH United Kingdom (1 page)
30 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 7
(6 pages)
30 September 2013Register inspection address has been changed from C/O Lance Bonner Penthouse Savill Row Mill Lane Woodford Green Essex IG8 0UH United Kingdom (1 page)
30 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 7
(6 pages)
30 September 2013Director's details changed for Mr Lance Bonner on 16 May 2013 (2 pages)
2 June 2013Director's details changed for Mr Lance Bonner on 18 May 2013 (2 pages)
2 June 2013Registered office address changed from C/O Lance Bonner Penthouse Savill Row Mill Lane Woodford Green Essex IG8 0UH United Kingdom on 2 June 2013 (1 page)
2 June 2013Registered office address changed from C/O Lance Bonner Penthouse Savill Row Mill Lane Woodford Green Essex IG8 0UH United Kingdom on 2 June 2013 (1 page)
2 June 2013Director's details changed for Mr Lance Bonner on 18 May 2013 (2 pages)
2 June 2013Registered office address changed from C/O Lance Bonner Penthouse Savill Row Mill Lane Woodford Green Essex IG8 0UH United Kingdom on 2 June 2013 (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
10 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012Compulsory strike-off action has been discontinued (1 page)
8 January 2012Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
8 January 2012Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 August 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 January 2011Register inspection address has been changed (1 page)
24 January 2011Register inspection address has been changed (1 page)
23 January 2011Registered office address changed from Flat 3 Savill Row Mill Lane Woodford Green IG8 0UH on 23 January 2011 (1 page)
23 January 2011Registered office address changed from Flat 3 Savill Row Mill Lane Woodford Green IG8 0UH on 23 January 2011 (1 page)
5 November 2010Director's details changed for Edward Connor on 1 January 2010 (2 pages)
5 November 2010Director's details changed for Edward Connor on 1 January 2010 (2 pages)
5 November 2010Director's details changed for Edward Connor on 1 January 2010 (2 pages)
5 November 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
3 August 2010Secretary's details changed for Peter Grimes on 1 July 2010 (2 pages)
3 August 2010Secretary's details changed for Peter Grimes on 1 July 2010 (2 pages)
3 August 2010Secretary's details changed for Peter Grimes on 1 July 2010 (2 pages)
3 August 2010Appointment of Mr Lance Bonner as a director (2 pages)
3 August 2010Appointment of Mr Lance Bonner as a director (2 pages)
24 July 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
24 July 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
14 December 2009Annual return made up to 23 August 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 23 August 2009 with a full list of shareholders (5 pages)
29 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
29 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
12 September 2008Return made up to 23/08/08; full list of members (5 pages)
12 September 2008Return made up to 23/08/08; full list of members (5 pages)
30 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
30 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
3 October 2007Return made up to 23/08/07; full list of members (3 pages)
3 October 2007Return made up to 23/08/07; full list of members (3 pages)
28 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
28 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
23 November 2006Return made up to 23/08/06; full list of members (4 pages)
23 November 2006Return made up to 23/08/06; full list of members (4 pages)
7 June 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
7 June 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
18 April 2006Return made up to 23/08/05; full list of members (3 pages)
18 April 2006Return made up to 23/08/05; full list of members (3 pages)
22 March 2006New secretary appointed (1 page)
22 March 2006New secretary appointed (1 page)
21 September 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
21 September 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
23 September 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 September 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 July 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
8 July 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004Secretary resigned (1 page)
17 June 2004Secretary resigned (1 page)
17 June 2004New director appointed (2 pages)
17 November 2003Return made up to 23/08/03; full list of members
  • 363(287) ‐ Registered office changed on 17/11/03
(8 pages)
17 November 2003Return made up to 23/08/03; full list of members
  • 363(287) ‐ Registered office changed on 17/11/03
(8 pages)
17 November 2003New secretary appointed (2 pages)
17 November 2003New secretary appointed (2 pages)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
14 January 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
14 January 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
27 August 2002Return made up to 23/08/02; full list of members (8 pages)
27 August 2002Return made up to 23/08/02; full list of members (8 pages)
26 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 June 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
26 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 June 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
19 September 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 19/09/01
(8 pages)
19 September 2001New director appointed (2 pages)
19 September 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 19/09/01
(8 pages)
19 September 2001New director appointed (2 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001New secretary appointed (2 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Secretary resigned (1 page)
2 July 2001Accounts for a dormant company made up to 31 August 2000 (4 pages)
2 July 2001Accounts for a dormant company made up to 31 August 2000 (4 pages)
2 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 August 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
18 August 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 June 2000Accounts for a dormant company made up to 31 August 1999 (4 pages)
29 June 2000Accounts for a dormant company made up to 31 August 1999 (4 pages)
29 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1999New director appointed (2 pages)
6 October 1999Return made up to 23/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 1999Return made up to 23/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 1999New director appointed (2 pages)
17 August 1999New secretary appointed (2 pages)
17 August 1999Secretary resigned (1 page)
17 August 1999New secretary appointed (2 pages)
17 August 1999Secretary resigned (1 page)
12 April 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
12 April 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
8 September 1998Return made up to 23/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 September 1998Return made up to 23/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
21 May 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
21 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1998Ad 14/03/98--------- £ si 5@1=5 £ ic 2/7 (2 pages)
29 April 1998Ad 14/03/98--------- £ si 5@1=5 £ ic 2/7 (2 pages)
17 March 1998Secretary resigned;director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Secretary resigned;director resigned (1 page)
10 November 1997Return made up to 23/08/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 November 1997New secretary appointed;new director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New secretary appointed;new director appointed (2 pages)
10 November 1997Return made up to 23/08/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 September 1996Secretary resigned (1 page)
16 September 1996New director appointed (2 pages)
16 September 1996New director appointed (2 pages)
16 September 1996Secretary resigned (1 page)
16 September 1996Director resigned (1 page)
16 September 1996Registered office changed on 16/09/96 from: 135-137 city road london EC1V 1JB (1 page)
16 September 1996Director resigned (1 page)
16 September 1996New secretary appointed;new director appointed (2 pages)
16 September 1996New secretary appointed;new director appointed (2 pages)
16 September 1996Registered office changed on 16/09/96 from: 135-137 city road london EC1V 1JB (1 page)
23 August 1996Incorporation (13 pages)
23 August 1996Incorporation (13 pages)