Company NameSavile Rose Limited
Company StatusDissolved
Company Number07533605
CategoryPrivate Limited Company
Incorporation Date17 February 2011(13 years, 2 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)
Previous NameBloomsbury Florals Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Michael Joseph
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Gadd House Arcadia Avenue
London
N3 2JU
Director NameMrs Sandra Joseph
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Gadd House Arcadia Avenue
London
N3 2JU
Director NameMr Gerald Robert Barnett
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(4 months after company formation)
Appointment Duration8 months (resigned 20 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Gordon Avenue
Stanmore
Middlesex
HA7 3QS

Location

Registered Address5 & 6 Iron Bridge House 3 Bridge Approach
Regents Park Road
London
NW1 8BD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London

Shareholders

3 at £1Mr David Sieff
3.00%
Ordinary
3 at £1Mr Martin Mendoza
3.00%
Ordinary
25 at £1Mr John Michael Joseph
25.00%
Ordinary
25 at £1Mrs Sandra Joseph
25.00%
Ordinary
24 at £1Won234 LTD
24.00%
Ordinary
10 at £1Mr Andreas Zehntner
10.00%
Ordinary
10 at £1Ms Judith Blacklock
10.00%
Ordinary

Financials

Year2014
Net Worth-£266,876
Current Liabilities£266,976

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

2 March 2020Confirmation statement made on 17 February 2020 with updates (4 pages)
15 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
26 February 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
6 February 2019Compulsory strike-off action has been discontinued (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
31 January 2019Total exemption full accounts made up to 28 February 2018 (6 pages)
28 February 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
20 February 2018Register(s) moved to registered office address 5 & 6 Iron Bridge House 3 Bridge Approach Regents Park Road London NW1 8BD (1 page)
15 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
24 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
22 February 2017Director's details changed for Mrs Sandra Joseph on 22 February 2017 (2 pages)
22 February 2017Director's details changed for Mrs Sandra Joseph on 22 February 2017 (2 pages)
15 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
15 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
4 July 2016Director's details changed for Mr John Michael Joseph on 4 July 2016 (2 pages)
4 July 2016Director's details changed for Mrs Sandra Joseph on 4 July 2016 (2 pages)
4 July 2016Director's details changed for Mrs Sandra Joseph on 4 July 2016 (2 pages)
4 July 2016Director's details changed for Mr John Michael Joseph on 4 July 2016 (2 pages)
18 May 2016Compulsory strike-off action has been discontinued (1 page)
18 May 2016Compulsory strike-off action has been discontinued (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
11 May 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
11 May 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
6 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
6 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
31 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
10 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
10 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
18 March 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
18 March 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
13 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
29 November 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
29 November 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
29 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (7 pages)
29 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (7 pages)
12 March 2012Register inspection address has been changed (2 pages)
12 March 2012Register(s) moved to registered inspection location (2 pages)
12 March 2012Termination of appointment of Gerald Barnett as a director (2 pages)
12 March 2012Termination of appointment of Gerald Barnett as a director (2 pages)
12 March 2012Register(s) moved to registered inspection location (2 pages)
12 March 2012Register inspection address has been changed (2 pages)
12 July 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 100
(4 pages)
12 July 2011Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB United Kingdom on 12 July 2011 (2 pages)
12 July 2011Appointment of Mr Gerald Robert Barnett as a director (3 pages)
12 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 July 2011Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB United Kingdom on 12 July 2011 (2 pages)
12 July 2011Appointment of Mr Gerald Robert Barnett as a director (3 pages)
12 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 July 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 100
(4 pages)
13 April 2011Change of name notice (2 pages)
13 April 2011Company name changed bloomsbury florals LIMITED\certificate issued on 13/04/11
  • RES15 ‐ Change company name resolution on 2011-04-05
(2 pages)
13 April 2011Company name changed bloomsbury florals LIMITED\certificate issued on 13/04/11
  • RES15 ‐ Change company name resolution on 2011-04-05
(2 pages)
13 April 2011Change of name notice (2 pages)
17 February 2011Incorporation (23 pages)
17 February 2011Incorporation (23 pages)