London
EC4R 3TT
Secretary Name | Michael Philip Chissick |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Director Name | Anne Saville |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Riverbank House 2 Swan Lane London EC4R 3TT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Jonathan Michael Saville 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
22 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
15 April 2020 | Director's details changed for Anne Saville on 8 April 2020 (2 pages) |
17 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
16 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
28 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
28 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
15 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 December 2015 | Director's details changed for Mr Jonathan Michael Saville on 27 December 2015 (2 pages) |
27 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-27
|
27 December 2015 | Director's details changed for Mr Jonathan Michael Saville on 27 December 2015 (2 pages) |
27 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-27
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 August 2014 | Secretary's details changed for Michael Philip Chissick on 1 August 2014 (1 page) |
10 August 2014 | Secretary's details changed for Michael Philip Chissick on 1 August 2014 (1 page) |
10 August 2014 | Secretary's details changed for Michael Philip Chissick on 1 August 2014 (1 page) |
13 June 2014 | Registered office address changed from 35 Vine Street London EC3N 2AA on 13 June 2014 (1 page) |
13 June 2014 | Registered office address changed from 35 Vine Street London EC3N 2AA on 13 June 2014 (1 page) |
31 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
30 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
30 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 December 2011 | Director's details changed for Jonathan Michael Saville on 1 December 2011 (2 pages) |
29 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Director's details changed for Jonathan Michael Saville on 1 December 2011 (2 pages) |
29 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Director's details changed for Jonathan Michael Saville on 1 December 2011 (2 pages) |
29 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 January 2010 | Director's details changed for Anne Saville on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Jonathan Michael Saville on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Anne Saville on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Jonathan Michael Saville on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
15 January 2009 | Return made up to 04/12/08; full list of members (3 pages) |
15 January 2009 | Return made up to 04/12/08; full list of members (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 January 2008 | Return made up to 04/12/07; full list of members (2 pages) |
28 January 2008 | Return made up to 04/12/07; full list of members (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
12 February 2007 | Return made up to 04/12/06; full list of members
|
12 February 2007 | Return made up to 04/12/06; full list of members
|
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
15 February 2006 | Return made up to 04/12/05; full list of members (7 pages) |
15 February 2006 | Return made up to 04/12/05; full list of members (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
30 December 2004 | Return made up to 04/12/04; full list of members (7 pages) |
30 December 2004 | Return made up to 04/12/04; full list of members (7 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
10 January 2004 | Return made up to 04/12/03; full list of members (7 pages) |
10 January 2004 | Return made up to 04/12/03; full list of members (7 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
10 February 2003 | Return made up to 04/12/02; full list of members (7 pages) |
10 February 2003 | Return made up to 04/12/02; full list of members (7 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
17 January 2002 | Return made up to 04/12/01; full list of members (6 pages) |
17 January 2002 | Return made up to 04/12/01; full list of members (6 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
14 March 2001 | Return made up to 04/12/00; full list of members (6 pages) |
14 March 2001 | Return made up to 04/12/00; full list of members (6 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 January 2000 | Return made up to 04/12/99; full list of members (6 pages) |
14 January 2000 | Return made up to 04/12/99; full list of members (6 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
22 April 1999 | Company name changed saville holdings LIMITED\certificate issued on 22/04/99 (2 pages) |
22 April 1999 | Company name changed saville holdings LIMITED\certificate issued on 22/04/99 (2 pages) |
5 February 1999 | Company name changed jms telecoms LIMITED\certificate issued on 08/02/99 (3 pages) |
5 February 1999 | Company name changed jms telecoms LIMITED\certificate issued on 08/02/99 (3 pages) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | New secretary appointed (2 pages) |
14 January 1999 | Registered office changed on 14/01/99 from: 16 st john street london EC1M 4AY (1 page) |
14 January 1999 | Registered office changed on 14/01/99 from: 16 st john street london EC1M 4AY (1 page) |
11 January 1999 | Secretary resigned (1 page) |
11 January 1999 | Secretary resigned (1 page) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | New director appointed (2 pages) |
22 December 1998 | Company name changed winterblues LIMITED\certificate issued on 23/12/98 (2 pages) |
22 December 1998 | Company name changed winterblues LIMITED\certificate issued on 23/12/98 (2 pages) |
4 December 1998 | Incorporation (16 pages) |
4 December 1998 | Incorporation (16 pages) |