Company Name3 Savile Row Limited
DirectorPeter John Coombs Kershaw
Company StatusActive
Company Number05825674
CategoryPrivate Limited Company
Incorporation Date23 May 2006(17 years, 11 months ago)
Previous NamePimco 2489 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter John Coombs Kershaw
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2006(3 weeks after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceBarbados
Correspondence AddressGreen Court
14 Sandown Avenue
Esher
Surrey
KT10 9NT
Secretary NameMr David John Norris
NationalityBritish
StatusCurrent
Appointed13 June 2006(3 weeks after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Cattley Close
Chipping Barnet
Hertfordshire
EN5 4SN
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressSuite1, First Floor, 1
Duchess Street
London
W1W 6AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

197 at £1Peter Kershaw
98.50%
Ordinary
3 at £1Peter Kershaw & Judy Kershaw & Victoria Kershaw & Emily Kershaw
1.50%
Ordinary

Financials

Year2014
Net Worth£1,344,100
Current Liabilities£2,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Charges

3 January 2007Delivered on: 13 January 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 3 savile row london t/n 166855. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
3 January 2007Delivered on: 13 January 2007
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 3 savile row london t/n 166855 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

1 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
4 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
17 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
21 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
31 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
20 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 200
(4 pages)
31 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 200
(4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 200
(4 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 200
(4 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 200
(4 pages)
29 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 200
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 30 August 2012 (1 page)
30 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 30 August 2012 (1 page)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 June 2009Return made up to 23/05/09; full list of members (3 pages)
12 June 2009Return made up to 23/05/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 July 2008Return made up to 23/05/08; full list of members (3 pages)
7 July 2008Return made up to 23/05/08; full list of members (3 pages)
26 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
26 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
19 September 2007Ad 30/06/07--------- £ si 100@1=100 £ ic 100/200 (1 page)
19 September 2007Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
19 September 2007Ad 30/06/07--------- £ si 100@1=100 £ ic 100/200 (1 page)
19 September 2007Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
13 July 2007Return made up to 23/05/07; full list of members (2 pages)
13 July 2007Return made up to 23/05/07; full list of members (2 pages)
13 January 2007Particulars of mortgage/charge (7 pages)
13 January 2007Particulars of mortgage/charge (7 pages)
13 January 2007Particulars of mortgage/charge (3 pages)
13 January 2007Particulars of mortgage/charge (3 pages)
22 June 2006Director resigned (1 page)
22 June 2006Registered office changed on 22/06/06 from: 1 park row leeds LS1 5AB (1 page)
22 June 2006New secretary appointed (2 pages)
22 June 2006New secretary appointed (2 pages)
22 June 2006Secretary resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Registered office changed on 22/06/06 from: 1 park row leeds LS1 5AB (1 page)
22 June 2006New director appointed (2 pages)
22 June 2006Secretary resigned (1 page)
22 June 2006New director appointed (2 pages)
19 June 2006Company name changed pimco 2489 LIMITED\certificate issued on 19/06/06 (2 pages)
19 June 2006Company name changed pimco 2489 LIMITED\certificate issued on 19/06/06 (2 pages)
23 May 2006Incorporation (17 pages)
23 May 2006Incorporation (17 pages)