Company NameSaville Rossiter-Base Limited
Company StatusDissolved
Company Number03586318
CategoryPrivate Limited Company
Incorporation Date24 June 1998(25 years, 10 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

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

Directors

Director NameKay Judith Rossiter Base
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1998(same day as company formation)
RoleMarket Researcher
Country of ResidenceEngland
Correspondence AddressUnit 7 Baden Place
Crosby Row
London
SE1 1YW
Director NameMr Dennis Roy Krushner
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2017(19 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Baden Place Crosby Row
London
SE1 1YW
Director NameMr Nigel Michael Anthony Marriott
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2017(19 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Baden Place Crosby Row
London
SE1 1YW
Director NameMr Patrick Donald Fraser
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2017(19 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 04 February 2020)
RoleMarket Researcher
Country of ResidenceEngland
Correspondence AddressUnit 7 Baden Place Crosby Row
London
SE1 1YW
Director NameDavid Saville
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(same day as company formation)
RoleMarket Researcher
Correspondence Address149 Sheen Road
Richmond
Surrey
TW9 1YS
Secretary NameDavid Saville
NationalityBritish
StatusResigned
Appointed24 June 1998(same day as company formation)
RoleMarket Researcher
Correspondence Address149 Sheen Road
Richmond
Surrey
TW9 1YS
Director NameRebecca Sugden
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(3 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 July 2007)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address44 Gurney Court Road
St Albans
Hertfordshire
AL1 4RL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitesr-b.co.uk
Telephone01727 899399
Telephone regionSt Albans

Location

Registered AddressUnit 7 Baden Place
Crosby Row
London
SE1 1YW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Shareholders

50 at £1David Saville
50.00%
Ordinary
30 at £1Kay Judith Rossiter-base
30.00%
Ordinary
10 at £1Mr Dennis Roy Krushner
10.00%
Ordinary
10 at £1Mr Derek James Farr
10.00%
Ordinary

Financials

Year2014
Net Worth£835,158
Cash£693,338
Current Liabilities£230,677

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
10 November 2019Application to strike the company off the register (3 pages)
31 July 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
9 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
4 July 2018Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
2 July 2018Confirmation statement made on 24 June 2018 with updates (5 pages)
1 December 2017Director's details changed for Kay Judith Rossiter Base on 20 November 2017 (2 pages)
1 December 2017Director's details changed for Kay Judith Rossiter Base on 20 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Patrick Fraser on 20 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Dennis Roy Krushner on 20 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Nigel Michael Anthony Marriott on 20 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Nigel Michael Anthony Marriott on 20 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Patrick Fraser on 20 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Dennis Roy Krushner on 20 November 2017 (2 pages)
1 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
1 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
8 August 2017Cessation of Kay Judith Rossiter-Base as a person with significant control on 7 August 2017 (1 page)
8 August 2017Appointment of Mr Nigel Michael Anthony Marriott as a director on 7 August 2017 (2 pages)
8 August 2017Cessation of Kay Judith Rossiter-Base as a person with significant control on 7 August 2017 (1 page)
8 August 2017Appointment of Mr Patrick Fraser as a director on 7 August 2017 (2 pages)
8 August 2017Appointment of Mr Dennis Roy Krushner as a director on 7 August 2017 (2 pages)
8 August 2017Termination of appointment of David Saville as a secretary on 7 August 2017 (1 page)
8 August 2017Appointment of Mr Dennis Roy Krushner as a director on 7 August 2017 (2 pages)
8 August 2017Appointment of Mr Nigel Michael Anthony Marriott as a director on 7 August 2017 (2 pages)
8 August 2017Notification of Critical Research Limited as a person with significant control on 7 August 2017 (2 pages)
8 August 2017Registered office address changed from 39a Welbeck Street London W1G 8DH to Unit 7 Baden Place Crosby Row London SE1 1YW on 8 August 2017 (1 page)
8 August 2017Termination of appointment of David Saville as a secretary on 7 August 2017 (1 page)
8 August 2017Termination of appointment of David Saville as a director on 7 August 2017 (1 page)
8 August 2017Registered office address changed from 39a Welbeck Street London W1G 8DH to Unit 7 Baden Place Crosby Row London SE1 1YW on 8 August 2017 (1 page)
8 August 2017Appointment of Mr Patrick Fraser as a director on 7 August 2017 (2 pages)
8 August 2017Notification of Critical Research Limited as a person with significant control on 7 August 2017 (2 pages)
8 August 2017Termination of appointment of David Saville as a director on 7 August 2017 (1 page)
8 August 2017Cessation of Kay Judith Rossiter-Base as a person with significant control on 8 August 2017 (1 page)
8 August 2017Notification of Critical Research Limited as a person with significant control on 8 August 2017 (2 pages)
29 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
29 June 2017Notification of Kay Judith Rossiter-Base as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Kay Judith Rossiter-Base as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
29 June 2017Notification of Kay Judith Rossiter-Base as a person with significant control on 6 April 2016 (2 pages)
21 June 2017Director's details changed for Kay Judith Rossiter Base on 1 January 2012 (2 pages)
21 June 2017Director's details changed for Kay Judith Rossiter Base on 1 January 2012 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
18 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
12 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
12 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
26 June 2015Director's details changed for Kay Judith Rossiter Base on 2 July 2013 (2 pages)
26 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
26 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
26 June 2015Director's details changed for Kay Judith Rossiter Base on 2 July 2013 (2 pages)
26 June 2015Director's details changed for Kay Judith Rossiter Base on 2 July 2013 (2 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
24 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
24 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
16 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
16 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
22 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
19 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 July 2012Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom on 4 July 2012 (1 page)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
26 June 2012Registered office address changed from C/O Sinclairs 32 Queen Anne Street London W1G 8HD on 26 June 2012 (1 page)
26 June 2012Registered office address changed from C/O Sinclairs 32 Queen Anne Street London W1G 8HD on 26 June 2012 (1 page)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
5 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
25 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 June 2009Return made up to 24/06/09; full list of members (4 pages)
24 June 2009Return made up to 24/06/09; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
24 June 2008Return made up to 24/06/08; full list of members (4 pages)
24 June 2008Return made up to 24/06/08; full list of members (4 pages)
17 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
17 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
23 July 2007Return made up to 24/06/07; full list of members (3 pages)
23 July 2007Return made up to 24/06/07; full list of members (3 pages)
20 July 2007Director's particulars changed (1 page)
20 July 2007Director's particulars changed (1 page)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
6 July 2006Return made up to 24/06/06; full list of members (7 pages)
6 July 2006Return made up to 24/06/06; full list of members (7 pages)
28 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 July 2005Return made up to 24/06/05; full list of members (8 pages)
4 July 2005Return made up to 24/06/05; full list of members (8 pages)
29 September 2004Accounts for a small company made up to 30 June 2004 (7 pages)
29 September 2004Accounts for a small company made up to 30 June 2004 (7 pages)
29 June 2004Return made up to 24/06/04; full list of members
  • 363(287) ‐ Registered office changed on 29/06/04
(8 pages)
29 June 2004Return made up to 24/06/04; full list of members
  • 363(287) ‐ Registered office changed on 29/06/04
(8 pages)
2 October 2003Accounts for a small company made up to 30 June 2003 (6 pages)
2 October 2003Accounts for a small company made up to 30 June 2003 (6 pages)
30 June 2003Return made up to 24/06/03; full list of members
  • 363(287) ‐ Registered office changed on 30/06/03
(8 pages)
30 June 2003Return made up to 24/06/03; full list of members
  • 363(287) ‐ Registered office changed on 30/06/03
(8 pages)
9 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
9 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
1 July 2002Return made up to 24/06/02; full list of members (8 pages)
1 July 2002Return made up to 24/06/02; full list of members (8 pages)
18 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
18 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
28 June 2001Return made up to 24/06/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2001Return made up to 24/06/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2001Memorandum and Articles of Association (16 pages)
22 June 2001Memorandum and Articles of Association (6 pages)
22 June 2001Memorandum and Articles of Association (16 pages)
22 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 June 2001Memorandum and Articles of Association (6 pages)
10 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
10 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
11 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
21 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
29 June 1999Return made up to 24/06/99; full list of members (6 pages)
29 June 1999Return made up to 24/06/99; full list of members (6 pages)
30 July 1998Ad 16/07/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
30 July 1998Ad 16/07/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
29 June 1998New secretary appointed;new director appointed (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998Secretary resigned (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998Secretary resigned (1 page)
29 June 1998New secretary appointed;new director appointed (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998New director appointed (2 pages)
24 June 1998Incorporation (20 pages)
24 June 1998Incorporation (20 pages)