London
Nw6
Director Name | Mr Gary Anthony Burns |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 11 February 2020) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Mornington Secretaires Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 11 months (resigned 11 February 2020) |
Correspondence Address | 43 Mornington Road Chingford London E4 7DT |
Registered Address | The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Savoylane LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £4,883 |
Current Liabilities | £4,882 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
26 July 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
---|---|
23 March 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
29 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
21 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
28 November 2014 | Director's details changed for Mr Gary Anthony Burns on 28 November 2014 (2 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
1 May 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
19 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
3 July 2012 | Director's details changed for Mr Gary Anthony Burns on 18 March 2012 (2 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
20 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
15 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 August 2011 | Director's details changed for Mr Gary Anthony Burns on 13 August 2011 (2 pages) |
7 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
31 July 2010 | Appointment of Gary Anthony Burns as a director (2 pages) |
15 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Termination of appointment of Shmuel Ziser as a director (1 page) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
23 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
28 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
19 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
20 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
28 December 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
25 January 2005 | Return made up to 17/01/05; full list of members (6 pages) |
24 November 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
14 February 2004 | Return made up to 17/01/04; full list of members (6 pages) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
17 January 2003 | Incorporation (9 pages) |