London
SE3 7DW
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Director Name | Jade-Michelle Redshaw |
---|---|
Date of Birth | April 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 24 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cordwainer House 43 Mare Street Hackney London E8 4RX |
Website | www.savysec.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 36750485 |
Telephone region | London |
Registered Address | 237 Westcombe Hill London SE3 7DW |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Blackheath Westcombe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £27 |
Current Liabilities | £43,498 |
Latest Accounts | 30 August 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 May 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 August |
Latest Return | 7 June 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (8 months, 3 weeks from now) |
2 May 2012 | Delivered on: 15 May 2012 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
8 June 2023 | Confirmation statement made on 7 June 2023 with updates (5 pages) |
---|---|
7 June 2023 | Statement of capital following an allotment of shares on 7 June 2023
|
9 February 2023 | Company name changed recurring services LTD\certificate issued on 09/02/23
|
23 November 2022 | Unaudited abridged accounts made up to 30 August 2022 (8 pages) |
24 August 2022 | Confirmation statement made on 24 August 2022 with updates (4 pages) |
18 February 2022 | Unaudited abridged accounts made up to 30 August 2021 (8 pages) |
26 August 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
24 August 2021 | Confirmation statement made on 24 August 2021 with updates (5 pages) |
26 May 2021 | Previous accounting period shortened from 31 August 2020 to 30 August 2020 (1 page) |
30 April 2021 | Director's details changed for Mr James Johns on 30 April 2021 (2 pages) |
30 March 2021 | Director's details changed for Mr James Johns on 30 March 2021 (2 pages) |
17 March 2021 | Registered office address changed from Industry Workspace 20 East Road London N1 6AD England to 237 Westcombe Hill London SE3 7DW on 17 March 2021 (1 page) |
4 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
5 June 2020 | Satisfaction of charge 1 in full (1 page) |
26 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (11 pages) |
17 September 2019 | Confirmation statement made on 24 August 2019 with updates (4 pages) |
19 March 2019 | Amended total exemption full accounts made up to 31 August 2018 (8 pages) |
23 January 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
12 September 2018 | Withdrawal of a person with significant control statement on 12 September 2018 (2 pages) |
12 September 2018 | Notification of James Johns as a person with significant control on 6 April 2016 (2 pages) |
5 September 2018 | Confirmation statement made on 24 August 2018 with updates (4 pages) |
15 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
18 January 2018 | Resolutions
|
6 October 2017 | Registered office address changed from 21 - Icentre Howard Way Interchange Park Newport Pagnell MK16 9PY England to Industry Workspace 20 East Road London N1 6AD on 6 October 2017 (1 page) |
6 October 2017 | Registered office address changed from 21 - Icentre Howard Way Interchange Park Newport Pagnell MK16 9PY England to Industry Workspace 20 East Road London N1 6AD on 6 October 2017 (1 page) |
14 September 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
24 January 2017 | Registered office address changed from C/O Berics Ltd 138B Icentre Newport Pagnell Buckinghamshire MK16 9PY to 21 - Icentre Howard Way Interchange Park Newport Pagnell MK16 9PY on 24 January 2017 (1 page) |
24 January 2017 | Registered office address changed from C/O Berics Ltd 138B Icentre Newport Pagnell Buckinghamshire MK16 9PY to 21 - Icentre Howard Way Interchange Park Newport Pagnell MK16 9PY on 24 January 2017 (1 page) |
7 September 2016 | Director's details changed for James Johns on 7 September 2016 (2 pages) |
7 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
7 September 2016 | Director's details changed for James Johns on 7 September 2016 (2 pages) |
7 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
27 May 2016 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
27 May 2016 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
24 August 2015 | Director's details changed for James Johns on 24 August 2015 (2 pages) |
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Director's details changed for James Johns on 24 August 2015 (2 pages) |
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
10 March 2015 | Registered office address changed from C/O J Tanna & Co Suite 211/212 Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER to C/O Berics Ltd 138B Icentre Newport Pagnell Buckinghamshire MK16 9PY on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from C/O J Tanna & Co Suite 211/212 Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER to C/O Berics Ltd 138B Icentre Newport Pagnell Buckinghamshire MK16 9PY on 10 March 2015 (1 page) |
22 January 2015 | Director's details changed for James Johns on 22 January 2015 (2 pages) |
22 January 2015 | Director's details changed for James Johns on 22 January 2015 (2 pages) |
7 December 2014 | Total exemption full accounts made up to 31 August 2014 (12 pages) |
7 December 2014 | Total exemption full accounts made up to 31 August 2014 (12 pages) |
22 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 April 2014 | Registered office address changed from C/O J Tanna & Co 180 London Road Kingston upon Thames Surrey KT2 6QW England on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from C/O J Tanna & Co 180 London Road Kingston upon Thames Surrey KT2 6QW England on 29 April 2014 (1 page) |
29 August 2013 | Registered office address changed from 180 London Road Kingston upon Thames Surrey KT2 6QW United Kingdom on 29 August 2013 (1 page) |
29 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Registered office address changed from 180 London Road Kingston upon Thames Surrey KT2 6QW United Kingdom on 29 August 2013 (1 page) |
2 July 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
28 September 2012 | Termination of appointment of Jade-Michelle Redshaw as a director (2 pages) |
28 September 2012 | Termination of appointment of Jade-Michelle Redshaw as a director (2 pages) |
12 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
21 September 2011 | Appointment of Jade-Michelle Redshaw as a director (3 pages) |
21 September 2011 | Appointment of Jade-Michelle Redshaw as a director (3 pages) |
13 September 2011 | Appointment of James Johns as a director (3 pages) |
13 September 2011 | Appointment of James Johns as a director (3 pages) |
25 August 2011 | Termination of appointment of Laurence Adams as a director (1 page) |
25 August 2011 | Termination of appointment of Laurence Adams as a director (1 page) |
24 August 2011 | Incorporation (45 pages) |
24 August 2011 | Incorporation (45 pages) |