Company NameSavoy Resorts & Hotels (UK) Limited
DirectorSheila Maureen Buckfield
Company StatusActive
Company Number04369475
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMary Aziz
StatusCurrent
Appointed10 June 2010(8 years, 4 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence AddressImagestor House 31 Bridge Road
Palace Gates
London
N22 7SN
Director NameSheila Maureen Buckfield
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2013(10 years, 11 months after company formation)
Appointment Duration11 years, 3 months
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence Address2 Colt Stead
New Ash Green
Longfield
Kent
DA3 8LN
Director NameEmad Aziz
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 15 & 16
7 Wenlock Road
London
N1 7SL
Secretary NameMs Margaret Corcoran
NationalityIrish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address87a Southgate Road
London
N1 3JS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressImagestor House 31 Bridge Road
Palace Gates
London
N22 7SN
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 October 2023 (6 months, 1 week ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Filing History

1 June 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
11 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
18 April 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
25 October 2021Confirmation statement made on 25 October 2021 with updates (5 pages)
25 October 2021Notification of Christine Medhat Morid Ekladios as a person with significant control on 1 October 2021 (2 pages)
25 October 2021Cessation of Sohir Kamel Habib Henen as a person with significant control on 1 October 2021 (1 page)
18 October 2021Registered office address changed from 40 Addisland Court Holland Villas Road London W14 8DA England to Imagestor House 31 Bridge Road Palace Gates London N22 7SN on 18 October 2021 (1 page)
7 May 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
7 May 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
6 May 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
12 March 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
9 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
14 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
1 August 2018Registered office address changed from Sterling Partners Limited Units 15 & 16 7 Wenlock Road London N1 7SL England to 40 Addisland Court Holland Villas Road London W14 8DA on 1 August 2018 (1 page)
1 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
1 August 2018Secretary's details changed for Mary Aziz on 1 August 2018 (1 page)
22 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
19 February 2018Registered office address changed from C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL to Sterling Partners Limited Units 15 & 16 7 Wenlock Road London N1 7SL on 19 February 2018 (1 page)
9 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
23 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
2 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
25 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
4 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
4 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
6 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
19 February 2013Termination of appointment of a director (1 page)
19 February 2013Termination of appointment of a director (1 page)
18 February 2013Appointment of Sheila Maureen Buckfield as a director (2 pages)
18 February 2013Appointment of Sheila Maureen Buckfield as a director (2 pages)
5 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
8 March 2012Director's details changed for Emad Aziz on 13 February 2010 (2 pages)
8 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
8 March 2012Director's details changed for Emad Aziz on 13 February 2010 (2 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
16 June 2010Appointment of Mary Aziz as a secretary (1 page)
16 June 2010Appointment of Mary Aziz as a secretary (1 page)
11 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
11 June 2010Termination of appointment of Margaret Corcoran as a secretary (1 page)
11 June 2010Termination of appointment of Margaret Corcoran as a secretary (1 page)
11 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
16 February 2009Return made up to 07/02/09; full list of members (3 pages)
16 February 2009Return made up to 07/02/09; full list of members (3 pages)
30 January 2009Registered office changed on 30/01/2009 from derek rothera & company units 15 & 16 7 wenlock road london N1 7SL (1 page)
30 January 2009Return made up to 07/02/08; full list of members (3 pages)
30 January 2009Return made up to 07/02/08; full list of members (3 pages)
30 January 2009Registered office changed on 30/01/2009 from derek rothera & company units 15 & 16 7 wenlock road london N1 7SL (1 page)
23 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
23 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
18 June 2007Registered office changed on 18/06/07 from: derek rothera & company chartered accountants units 15 & 16 7 wenlock road london N1 7SL (1 page)
18 June 2007Registered office changed on 18/06/07 from: derek rothera & company chartered accountants units 15 & 16 7 wenlock road london N1 7SL (1 page)
18 June 2007Return made up to 07/02/07; full list of members (2 pages)
18 June 2007Return made up to 07/02/07; full list of members (2 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
22 November 2006Registered office changed on 22/11/06 from: 339-340 upper street london N1 0PD (1 page)
22 November 2006Registered office changed on 22/11/06 from: 339-340 upper street london N1 0PD (1 page)
9 March 2006Return made up to 07/02/06; full list of members (2 pages)
9 March 2006Return made up to 07/02/06; full list of members (2 pages)
17 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
17 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 April 2005Return made up to 07/02/05; full list of members (6 pages)
22 April 2005Return made up to 07/02/05; full list of members (6 pages)
21 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
21 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
11 February 2004Return made up to 07/02/04; full list of members (6 pages)
11 February 2004Return made up to 07/02/04; full list of members (6 pages)
3 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
3 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
3 March 2003Return made up to 07/02/03; full list of members (6 pages)
3 March 2003Return made up to 07/02/03; full list of members (6 pages)
21 November 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
21 November 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
19 June 2002Company name changed savoy resorts & hotels LIMITED\certificate issued on 19/06/02 (2 pages)
19 June 2002Company name changed savoy resorts & hotels LIMITED\certificate issued on 19/06/02 (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New secretary appointed (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New secretary appointed (2 pages)
26 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 February 2002Registered office changed on 15/02/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
15 February 2002Secretary resigned (2 pages)
15 February 2002Secretary resigned (2 pages)
15 February 2002Director resigned (2 pages)
15 February 2002Registered office changed on 15/02/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
15 February 2002Director resigned (2 pages)
7 February 2002Incorporation (16 pages)
7 February 2002Incorporation (16 pages)