Company NameSavannah Services (UK) Ltd
DirectorAusra Junate Slavenaite
Company StatusActive
Company Number03360517
CategoryPrivate Limited Company
Incorporation Date25 April 1997(27 years ago)
Previous NameSkipwest Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Ausra Junate Slavenaite
Date of BirthMarch 1962 (Born 62 years ago)
NationalityLithuanian
StatusCurrent
Appointed25 October 2011(14 years, 6 months after company formation)
Appointment Duration12 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressEppings
11 Forest Drive
Woodford Green
Essex
IG8 9NG
Director NameMs Saradamani Caulee
Date of BirthMay 1953 (Born 71 years ago)
NationalityMauritian
StatusResigned
Appointed28 May 1997(1 month after company formation)
Appointment Duration14 years (resigned 17 June 2011)
RoleCleaner
Country of ResidenceUnited Kingdom
Correspondence Address13c Balfour Road
South Norwood
London
SE25 5JX
Secretary NameMs Jurate Germain
NationalityBritish
StatusResigned
Appointed28 May 1997(1 month after company formation)
Appointment Duration25 years, 1 month (resigned 22 June 2022)
RoleCompany Director
Correspondence AddressFlat 8 52 Kelly Avenue
Peckham
London
SE15 5LH
Director NameMr Scott Marvin Toolan
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(14 years, 1 month after company formation)
Appointment Duration11 years (resigned 22 June 2022)
RoleAdministator
Country of ResidenceEngland
Correspondence AddressEppings
11 Forest Drive
Woodford Green
Essex
IG8 9NG
Director NameMs Nagamah Payen
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(14 years, 1 month after company formation)
Appointment Duration1 week, 3 days (resigned 27 June 2011)
RoleNursing
Country of ResidenceUnited Kingdom
Correspondence Address43 Links View Road
Croydon
CR0 8NB
Director NameMs Jurate Germain
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityLithuanian
StatusResigned
Appointed20 October 2011(14 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 20 October 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressEppings
11 Forest Drive
Woodford Green
Essex
IG8 9NG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 April 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 April 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone020 72659881
Telephone regionLondon

Location

Registered AddressEppings
11 Forest Drive
Woodford Green
Essex
IG8 9NG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London

Shareholders

1 at £1Niven Toolan
50.00%
Ordinary
1 at £1Scott Marvin Toolan
50.00%
Ordinary

Financials

Year2014
Net Worth£76,651
Current Liabilities£43,184

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due5 July 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End27 April

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (overdue)

Charges

23 May 2005Delivered on: 27 May 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 May 2023Cessation of Scott Marvin Toolan as a person with significant control on 12 April 2023 (1 page)
4 May 2023Confirmation statement made on 18 April 2023 with updates (4 pages)
4 May 2023Notification of Ausra Junate Slavenaite as a person with significant control on 12 April 2023 (2 pages)
16 March 2023Micro company accounts made up to 30 April 2022 (3 pages)
13 January 2023Previous accounting period shortened from 30 April 2022 to 29 April 2022 (1 page)
12 January 2023Previous accounting period extended from 24 April 2022 to 30 April 2022 (1 page)
29 June 2022Termination of appointment of Jurate Germain as a secretary on 22 June 2022 (1 page)
29 June 2022Termination of appointment of Scott Marvin Toolan as a director on 22 June 2022 (1 page)
9 June 2022Satisfaction of charge 1 in full (1 page)
10 May 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
21 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
30 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
16 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
22 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
9 April 2020Micro company accounts made up to 30 April 2019 (2 pages)
7 April 2020Previous accounting period shortened from 25 April 2019 to 24 April 2019 (1 page)
14 January 2020Previous accounting period shortened from 26 April 2019 to 25 April 2019 (1 page)
13 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
1 April 2019Micro company accounts made up to 30 April 2018 (2 pages)
24 January 2019Previous accounting period shortened from 27 April 2018 to 26 April 2018 (1 page)
22 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
11 April 2018Micro company accounts made up to 30 April 2017 (2 pages)
23 January 2018Previous accounting period shortened from 28 April 2017 to 27 April 2017 (1 page)
3 June 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
3 June 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
13 April 2017Micro company accounts made up to 30 April 2016 (2 pages)
13 April 2017Micro company accounts made up to 30 April 2016 (2 pages)
22 January 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
22 January 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
6 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
6 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
13 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
13 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
1 July 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
1 July 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
19 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
19 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
5 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
5 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
14 March 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 March 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
16 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
3 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 October 2011Termination of appointment of Jurate Germain as a director (1 page)
25 October 2011Appointment of Ms Ausra Junate Slavenaite as a director (2 pages)
25 October 2011Termination of appointment of Jurate Germain as a director (1 page)
25 October 2011Appointment of Ms Ausra Junate Slavenaite as a director (2 pages)
20 October 2011Appointment of Ms Jurate Germain as a director (2 pages)
20 October 2011Appointment of Ms Jurate Germain as a director (2 pages)
20 October 2011Secretary's details changed for Jurate Germain on 20 October 2011 (1 page)
20 October 2011Secretary's details changed for Jurate Germain on 20 October 2011 (1 page)
28 June 2011Termination of appointment of Saradamani Caulee as a director (1 page)
28 June 2011Termination of appointment of Nagamah Payen as a director (1 page)
28 June 2011Termination of appointment of Nagamah Payen as a director (1 page)
28 June 2011Termination of appointment of Saradamani Caulee as a director (1 page)
17 June 2011Appointment of Mr Scott Marvin Toolan as a director (2 pages)
17 June 2011Termination of appointment of Nagamah Payen as a director (1 page)
17 June 2011Termination of appointment of Saradamani Caulee as a director (1 page)
17 June 2011Appointment of Ms Nagamah Payen as a director (2 pages)
17 June 2011Termination of appointment of Saradamani Caulee as a director (1 page)
17 June 2011Appointment of Mr Scott Marvin Toolan as a director (2 pages)
17 June 2011Appointment of Ms Nagamah Payen as a director (2 pages)
17 June 2011Appointment of Ms Saradami Caulee as a director (2 pages)
17 June 2011Termination of appointment of Nagamah Payen as a director (1 page)
17 June 2011Appointment of Ms Saradami Caulee as a director (2 pages)
2 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 June 2010Director's details changed for Saradamani Caulee on 18 April 2010 (2 pages)
7 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Nagamah Payen on 18 April 2010 (2 pages)
7 June 2010Director's details changed for Saradamani Caulee on 18 April 2010 (2 pages)
7 June 2010Director's details changed for Nagamah Payen on 18 April 2010 (2 pages)
7 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
6 May 2010Amended accounts made up to 30 April 2009 (7 pages)
6 May 2010Amended accounts made up to 30 April 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 May 2009Return made up to 18/04/09; full list of members (4 pages)
20 May 2009Return made up to 18/04/09; full list of members (4 pages)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
7 August 2008Return made up to 18/04/08; full list of members (4 pages)
7 August 2008Return made up to 18/04/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 May 2007Return made up to 18/04/07; full list of members (2 pages)
3 May 2007Return made up to 18/04/07; full list of members (2 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
18 June 2006Return made up to 18/04/06; full list of members (2 pages)
18 June 2006Return made up to 18/04/06; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
18 April 2005Return made up to 18/04/05; full list of members (3 pages)
18 April 2005Return made up to 18/04/05; full list of members (3 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 May 2004Return made up to 25/04/04; full list of members (7 pages)
4 May 2004Return made up to 25/04/04; full list of members (7 pages)
21 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
21 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
27 May 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 May 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 July 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
18 July 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
27 May 2002Return made up to 25/04/02; full list of members (7 pages)
27 May 2002Return made up to 25/04/02; full list of members (7 pages)
10 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
10 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
8 August 2001Return made up to 25/04/01; full list of members (6 pages)
8 August 2001Return made up to 25/04/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 April 2000 (7 pages)
1 May 2001Accounts for a small company made up to 30 April 2000 (7 pages)
8 March 2001Accounts for a small company made up to 30 April 1999 (5 pages)
8 March 2001Accounts for a small company made up to 30 April 1999 (5 pages)
17 May 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 1999Return made up to 25/04/99; no change of members (4 pages)
1 May 1999Return made up to 25/04/99; no change of members (4 pages)
17 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
17 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
24 January 1999Registered office changed on 24/01/99 from: 124 hampton road ilford essex IG1 1PR (1 page)
24 January 1999Registered office changed on 24/01/99 from: 124 hampton road ilford essex IG1 1PR (1 page)
30 April 1998Return made up to 25/04/98; full list of members (6 pages)
30 April 1998Return made up to 25/04/98; full list of members (6 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
16 June 1997Secretary resigned (1 page)
16 June 1997Secretary resigned (1 page)
8 June 1997New secretary appointed (2 pages)
8 June 1997Registered office changed on 08/06/97 from: 39A leicester road salford M7 4AS (1 page)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997Registered office changed on 08/06/97 from: 39A leicester road salford M7 4AS (1 page)
8 June 1997New secretary appointed (2 pages)
22 May 1997Company name changed skipwest LTD\certificate issued on 23/05/97 (2 pages)
22 May 1997Company name changed skipwest LTD\certificate issued on 23/05/97 (2 pages)
25 April 1997Incorporation (12 pages)
25 April 1997Incorporation (12 pages)