Company NameSavoylane Ltd
Company StatusActive
Company Number03843376
CategoryPrivate Limited Company
Incorporation Date17 September 1999(24 years, 7 months ago)

Business Activity

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

Directors

Director NameSimon Murphy
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(1 week, 5 days after company formation)
Appointment Duration10 months (resigned 31 July 2000)
RoleProperty Manager
Correspondence Address1 Roydon Road
Stanstead Abbotts
Hertfordshire
SG12 8HN
Director NameMr Anthony Gordon Thorne
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(14 years, 2 months after company formation)
Appointment Duration10 years (resigned 01 December 2023)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Mornington Road
Chingford
London
E4 7DJ
Director NameMr Gary Anthony Burns
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(15 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 December 2023)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address168 Shoreditch High Street
London
E1 6HU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameMornington Secretaires Limited (Corporation)
StatusResigned
Appointed27 September 1999(1 week, 3 days after company formation)
Appointment Duration24 years, 2 months (resigned 01 December 2023)
Correspondence Address43 Mornington Road
Chingford
London
E4 7DT
Director NameCreative Accounting Services Ltd (Corporation)
StatusResigned
Appointed31 July 2000(10 months, 2 weeks after company formation)
Appointment Duration23 years, 4 months (resigned 01 December 2023)
Correspondence Address845d High Road
North Finchley
London
N12 8PT

Contact

Websitewww.ccabf.com
Telephone0141 5822000
Telephone regionGlasgow

Location

Registered Address168 Shoreditch High Street
London
E1 6HU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,083
Cash£8,245
Current Liabilities£9,328

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months from now)

Filing History

8 June 2023Total exemption full accounts made up to 30 September 2022 (4 pages)
13 October 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
5 May 2022Total exemption full accounts made up to 30 September 2021 (4 pages)
1 October 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (4 pages)
23 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
23 October 2020Registered office address changed from Ground Floor 32/38 Scrutton Street Bishopsgate London EC2A 4RQ England to 168 Shoreditch High Street London E1 6HU on 23 October 2020 (1 page)
16 June 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
19 November 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
20 September 2019Director's details changed for Mr Gary Anthony Burns on 20 September 2019 (2 pages)
19 August 2019Amended total exemption full accounts made up to 30 September 2017 (3 pages)
12 August 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
4 July 2019Secretary's details changed for Mornington Secretaries Limited on 3 July 2019 (1 page)
5 April 2019Registered office address changed from 43 Mornington Road Chingford London E4 7DT to Ground Floor 32/38 Scrutton Street Bishopsgate London EC2A 4RQ on 5 April 2019 (1 page)
20 October 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
18 April 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
20 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 September 2016Confirmation statement made on 17 September 2016 with updates (7 pages)
28 September 2016Confirmation statement made on 17 September 2016 with updates (7 pages)
15 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(6 pages)
28 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(6 pages)
14 July 2015Appointment of Mr Gary Anthony Burns as a director on 13 July 2015 (2 pages)
14 July 2015Appointment of Mr Gary Anthony Burns as a director on 13 July 2015 (2 pages)
25 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(5 pages)
6 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(5 pages)
3 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
15 November 2013Appointment of Mr Anthony Gordon Thorne as a director (2 pages)
15 November 2013Appointment of Mr Anthony Gordon Thorne as a director (2 pages)
30 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(4 pages)
30 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(4 pages)
10 January 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 January 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
6 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
28 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
27 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
21 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
21 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
22 June 2010Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 22 June 2010 (1 page)
22 June 2010Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 22 June 2010 (1 page)
21 January 2010Registered office address changed from 5Th Floor 71 Kingsway London on 21 January 2010 (2 pages)
21 January 2010Registered office address changed from 5Th Floor 71 Kingsway London on 21 January 2010 (2 pages)
1 December 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
1 December 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
9 May 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
9 May 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
19 September 2008Return made up to 17/09/08; full list of members (3 pages)
19 September 2008Return made up to 17/09/08; full list of members (3 pages)
20 December 2007Total exemption small company accounts made up to 30 September 2007 (3 pages)
20 December 2007Total exemption small company accounts made up to 30 September 2007 (3 pages)
7 December 2007Return made up to 17/09/07; full list of members (2 pages)
7 December 2007Return made up to 17/09/07; full list of members (2 pages)
22 June 2007Director's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
2 April 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
2 April 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
1 December 2006Return made up to 17/09/06; full list of members (2 pages)
1 December 2006Return made up to 17/09/06; full list of members (2 pages)
28 November 2006Location of register of members (non legible) (1 page)
28 November 2006Location of register of members (non legible) (1 page)
11 May 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
11 May 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
23 September 2005Return made up to 17/09/05; full list of members (2 pages)
23 September 2005Return made up to 17/09/05; full list of members (2 pages)
15 April 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
15 April 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
1 October 2004Return made up to 17/09/04; full list of members (6 pages)
1 October 2004Return made up to 17/09/04; full list of members (6 pages)
6 May 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
6 May 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
24 September 2003Return made up to 17/09/03; full list of members (6 pages)
24 September 2003Return made up to 17/09/03; full list of members (6 pages)
25 November 2002Return made up to 17/09/02; full list of members (5 pages)
25 November 2002Return made up to 17/09/02; full list of members (5 pages)
1 November 2002Total exemption small company accounts made up to 30 September 2002 (3 pages)
1 November 2002Total exemption small company accounts made up to 30 September 2002 (3 pages)
10 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
10 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
7 November 2001Return made up to 17/09/01; full list of members (6 pages)
7 November 2001Return made up to 17/09/01; full list of members (6 pages)
4 May 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
4 May 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
22 September 2000Return made up to 17/09/00; full list of members
  • 363(287) ‐ Registered office changed on 22/09/00
(6 pages)
22 September 2000Return made up to 17/09/00; full list of members
  • 363(287) ‐ Registered office changed on 22/09/00
(6 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Secretary resigned (1 page)
11 October 1999Registered office changed on 11/10/99 from: c/o wilson wright 5TH floor 71 kingsway london WC2B 6ST (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Secretary resigned (1 page)
11 October 1999Registered office changed on 11/10/99 from: c/o wilson wright 5TH floor 71 kingsway london WC2B 6ST (1 page)
29 September 1999New secretary appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999Registered office changed on 29/09/99 from: ground floor 39A leicester road salford lancashire M7 4AS (1 page)
29 September 1999Registered office changed on 29/09/99 from: ground floor 39A leicester road salford lancashire M7 4AS (1 page)
29 September 1999New secretary appointed (2 pages)
29 September 1999New director appointed (2 pages)
17 September 1999Incorporation (12 pages)
17 September 1999Incorporation (12 pages)