Company NameSavoy Theatre Management Limited
Company StatusDissolved
Company Number03295404
CategoryPrivate Limited Company
Incorporation Date20 December 1996(27 years, 4 months ago)
Dissolution Date30 April 2008 (16 years ago)
Previous NameBridgeton Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameSir Stephen Harry Waley-Cohen
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1997(1 month, 2 weeks after company formation)
Appointment Duration11 years, 2 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wallingford Avenue
London
W10 6QA
Secretary NameSir Stephen Harry Waley-Cohen
NationalityBritish
StatusClosed
Appointed03 February 1997(1 month, 2 weeks after company formation)
Appointment Duration11 years, 2 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wallingford Avenue
London
W10 6QA
Director NameLady Josephine Spencer Waley-Cohen
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2004(7 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 30 April 2008)
RoleSculptor
Country of ResidenceEngland
Correspondence Address1 Wallingford Avenue
London
W10 6QA
Director NameSir Andrew David Francis Cunynghame
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 19 May 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Vicarage Gardens
London
W8 4AH
Director NameMr Richard Quintin Hoare
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(1 month, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 27 August 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressTangier House
Wootton St Lawrence
Basingstoke
Hants
RG23 8PH
Director NameMr Alan Thomas Grieve
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(1 year, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoke Lodge
Clee Downton
Ludlow
Salop
SY8 3EG
Wales
Director NameEden Corporate Services Limited (Corporation)
Date of BirthJanuary 1996 (Born 28 years ago)
StatusResigned
Appointed20 December 1996(same day as company formation)
Correspondence AddressAria House 23 Craven Street
London
WC2N 5NT
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 1996(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG

Location

Registered Address1 Wallingford Avenue
London
W10 6QA
RegionLondon
ConstituencyKensington
CountyGreater London
WardSt. Helen's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2008First Gazette notice for voluntary strike-off (1 page)
13 December 2007Application for striking-off (1 page)
21 December 2006Return made up to 21/12/06; full list of members (2 pages)
17 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 January 2006Return made up to 22/12/05; full list of members (2 pages)
27 September 2005Total exemption small company accounts made up to 1 January 2005 (4 pages)
24 December 2004Return made up to 20/12/04; full list of members (9 pages)
6 September 2004Total exemption small company accounts made up to 3 January 2004 (4 pages)
3 September 2004Director resigned (1 page)
3 September 2004New director appointed (2 pages)
3 September 2004Director resigned (1 page)
31 December 2003Return made up to 20/12/03; full list of members (10 pages)
31 July 2003Accounts for a small company made up to 28 September 2002 (5 pages)
12 March 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
30 December 2002Return made up to 20/12/02; full list of members (7 pages)
25 June 2002Accounts for a small company made up to 29 September 2001 (5 pages)
2 January 2002Return made up to 20/12/01; full list of members (10 pages)
6 April 2001Accounts for a small company made up to 30 September 2000 (4 pages)
3 January 2001Return made up to 20/12/00; full list of members (10 pages)
3 July 2000Accounts for a small company made up to 2 October 1999 (4 pages)
22 December 1999Return made up to 20/12/99; no change of members (7 pages)
2 June 1999Accounts for a small company made up to 26 September 1998 (4 pages)
11 December 1998Return made up to 20/12/98; no change of members (7 pages)
1 September 1998Accounts for a small company made up to 27 September 1997 (4 pages)
2 January 1998Return made up to 20/12/97; full list of members (9 pages)
24 March 1997Company name changed bridgeton LIMITED\certificate issued on 25/03/97 (3 pages)
12 February 1997Registered office changed on 12/02/97 from: aria house 23 craven street london WC2N 5NT (1 page)
12 February 1997Director resigned (1 page)
12 February 1997New director appointed (3 pages)
12 February 1997Secretary resigned (1 page)
12 February 1997New director appointed (3 pages)
12 February 1997New secretary appointed;new director appointed (3 pages)
20 December 1996Incorporation (19 pages)