Company NameSavoy Services (UK) Ltd
DirectorMichael Coaten
Company StatusActive
Company Number03555911
CategoryPrivate Limited Company
Incorporation Date30 April 1998(26 years ago)
Previous Name03555911 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael Coaten
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1998(same day as company formation)
RoleProperty Services
Country of ResidenceUnited Kingdom
Correspondence Address17 New Quebec Sreet
London
W1H 7DG
Secretary NameMr David Johnson
NationalityBritish
StatusCurrent
Appointed30 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressRoebuck House
Palace Street
London
SW1E 5BB

Location

Registered Address52 Berkeley Square 52 Berkeley Square
London
W1J 5BT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Turnover£235,732
Gross Profit£72,567
Net Worth-£259,043
Cash£23,574
Current Liabilities£338,930

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 2 days from now)

Filing History

3 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
29 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
11 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
26 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
31 December 2021Registered office address changed from 17 New Quebec Street London W1H 7DG to 52 Berkeley Square 52 Berkeley Square London W1J 5BT on 31 December 2021 (1 page)
11 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
24 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
10 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
25 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
3 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
28 March 2019Accounts for a dormant company made up to 31 July 2018 (1 page)
26 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
15 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
4 May 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
4 May 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
8 September 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
8 September 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
9 August 2016Total exemption full accounts made up to 30 April 2015 (10 pages)
9 August 2016Total exemption full accounts made up to 30 April 2015 (10 pages)
17 June 2016Previous accounting period shortened from 30 April 2016 to 31 July 2015 (1 page)
17 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(4 pages)
17 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(4 pages)
17 June 2016Previous accounting period shortened from 30 April 2016 to 31 July 2015 (1 page)
29 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
29 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
13 February 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
13 February 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
13 January 2015Annual return made up to 30 April 2014
Statement of capital on 2015-01-13
  • GBP 2
(13 pages)
13 January 2015Annual return made up to 30 April 2014
Statement of capital on 2015-01-13
  • GBP 2
(13 pages)
12 January 2015Administrative restoration application (3 pages)
12 January 2015Administrative restoration application (3 pages)
9 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
28 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
11 September 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
11 September 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
14 February 2013Company name changed 03555911 LIMITED\certificate issued on 14/02/13
  • CONNOT ‐
(4 pages)
14 February 2013Company name changed 03555911 LIMITED\certificate issued on 14/02/13
  • CONNOT ‐
(4 pages)
12 February 2013Administrative restoration application (3 pages)
12 February 2013Administrative restoration application (3 pages)
12 February 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
12 February 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
12 February 2013Annual return made up to 30 April 2012 with a full list of shareholders (13 pages)
12 February 2013Annual return made up to 30 April 2012 with a full list of shareholders (13 pages)
11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
2 February 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
1 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
24 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
5 July 2010Secretary's details changed for David Johnson on 30 April 2010 (1 page)
5 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
5 July 2010Secretary's details changed for David Johnson on 30 April 2010 (1 page)
5 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Michael Coaten on 30 April 2010 (2 pages)
2 July 2010Director's details changed for Michael Coaten on 30 April 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
23 December 2009Annual return made up to 30 April 2009 with a full list of shareholders (3 pages)
23 December 2009Annual return made up to 30 April 2008 with a full list of shareholders (3 pages)
23 December 2009Annual return made up to 30 April 2008 with a full list of shareholders (3 pages)
23 December 2009Annual return made up to 30 April 2009 with a full list of shareholders (3 pages)
2 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
2 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
31 January 2009Compulsory strike-off action has been discontinued (1 page)
31 January 2009Compulsory strike-off action has been discontinued (1 page)
30 January 2009Total exemption full accounts made up to 30 April 2007 (9 pages)
30 January 2009Total exemption full accounts made up to 30 April 2007 (9 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
18 October 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
18 October 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
12 October 2007Return made up to 30/04/07; full list of members (2 pages)
12 October 2007Return made up to 30/04/07; full list of members (2 pages)
8 August 2007Return made up to 30/04/06; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/08/07
(6 pages)
8 August 2007Return made up to 30/04/06; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/08/07
(6 pages)
31 March 2006Return made up to 30/04/05; full list of members (2 pages)
31 March 2006Return made up to 30/04/05; full list of members (2 pages)
1 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
1 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
9 September 2005Return made up to 30/04/04; full list of members (6 pages)
9 September 2005Return made up to 30/04/04; full list of members (6 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
4 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
4 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
4 June 2003Return made up to 30/04/03; full list of members (6 pages)
4 June 2003Return made up to 30/04/03; full list of members (6 pages)
24 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
24 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
3 January 2003Amended accounts made up to 30 April 1999 (9 pages)
3 January 2003Total exemption full accounts made up to 30 April 2001 (9 pages)
3 January 2003Amended accounts made up to 30 April 1999 (9 pages)
3 January 2003Total exemption full accounts made up to 30 April 2000 (9 pages)
3 January 2003Total exemption full accounts made up to 30 April 2000 (9 pages)
3 January 2003Total exemption full accounts made up to 30 April 2001 (9 pages)
6 December 2002Return made up to 30/04/02; full list of members (6 pages)
6 December 2002Return made up to 30/04/02; full list of members (6 pages)
21 June 2001Return made up to 30/04/01; full list of members (6 pages)
21 June 2001Return made up to 30/04/01; full list of members (6 pages)
5 January 2001Full accounts made up to 30 April 1999 (9 pages)
5 January 2001Full accounts made up to 30 April 1999 (9 pages)
11 July 2000Return made up to 30/04/00; full list of members (6 pages)
11 July 2000Return made up to 30/04/00; full list of members (6 pages)
14 December 1999Return made up to 30/04/99; full list of members (6 pages)
14 December 1999Compulsory strike-off action has been discontinued (1 page)
14 December 1999Compulsory strike-off action has been discontinued (1 page)
14 December 1999Return made up to 30/04/99; full list of members (6 pages)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
30 April 1998Incorporation (15 pages)
30 April 1998Incorporation (15 pages)