Company NameSavile Row Projects Limited
DirectorMark Robert Lane
Company StatusActive
Company Number08120526
CategoryPrivate Limited Company
Incorporation Date27 June 2012(11 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Mark Robert Lane
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2012(5 months, 3 weeks after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Welwyn Hall Gardens
Old Welwyn
Herts
AL6 9LF
Director NameMr Michael Peter Judge
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address11 Abbey Road
Bourne End
Bucks
SL8 5NZ
Director NameMr Edward John Keohane
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Green Lane
Burnham
Berks
SL1 8EG
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.savilerowprojects.com
Telephone020 37018008
Telephone regionLondon

Location

Registered Address110 Golden Lane Golden Lane
London
EC1Y 0TG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

100 at £1Mark Lane
100.00%
Ordinary

Financials

Year2014
Net Worth£34,034
Cash£245,381
Current Liabilities£433,110

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months from now)

Charges

31 July 2018Delivered on: 1 August 2018
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
18 August 2015Delivered on: 24 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
13 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
11 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
12 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
13 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 July 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
18 March 2019Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN United Kingdom to Lower Ground 108-114 Golden Lane London EC1Y 0TG on 18 March 2019 (1 page)
11 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 August 2018Registration of charge 081205260002, created on 31 July 2018 (39 pages)
27 July 2018Satisfaction of charge 081205260001 in full (4 pages)
2 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
4 January 2018Amended total exemption full accounts made up to 31 March 2017 (7 pages)
4 January 2018Amended total exemption full accounts made up to 31 March 2017 (7 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 August 2017Registered office address changed from Invicta House Lower Ground Floor 108 - 114 Golden Lane London EC1Y 0TG to The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN on 25 August 2017 (1 page)
25 August 2017Registered office address changed from Invicta House Lower Ground Floor 108 - 114 Golden Lane London EC1Y 0TG to The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN on 25 August 2017 (1 page)
11 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
11 July 2017Notification of Mark Robert Lane as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Mark Robert Lane as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Mark Robert Lane as a person with significant control on 6 April 2016 (2 pages)
8 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
8 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 August 2015Registration of charge 081205260001, created on 18 August 2015 (6 pages)
24 August 2015Registration of charge 081205260001, created on 18 August 2015 (6 pages)
22 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 100
(3 pages)
22 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 100
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
16 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
15 June 2014Registered office address changed from 77 Green Lane Burnham, Slough, Bucks. SL1 8EG United Kingdom on 15 June 2014 (1 page)
15 June 2014Registered office address changed from 77 Green Lane Burnham, Slough, Bucks. SL1 8EG United Kingdom on 15 June 2014 (1 page)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 October 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
22 October 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
29 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
5 June 2013Termination of appointment of Edward Keohane as a director (1 page)
5 June 2013Termination of appointment of Edward Keohane as a director (1 page)
14 February 2013Termination of appointment of Michael Judge as a director (2 pages)
14 February 2013Appointment of Mark Robert Lane as a director (3 pages)
14 February 2013Appointment of Mark Robert Lane as a director (3 pages)
14 February 2013Termination of appointment of Michael Judge as a director (2 pages)
6 August 2012Statement of capital following an allotment of shares on 27 June 2012
  • GBP 100
(4 pages)
6 August 2012Appointment of Michael Peter Judge as a director (3 pages)
6 August 2012Statement of capital following an allotment of shares on 27 June 2012
  • GBP 100
(4 pages)
6 August 2012Appointment of Edward John Keohane as a director (3 pages)
6 August 2012Appointment of Michael Peter Judge as a director (3 pages)
6 August 2012Appointment of Edward John Keohane as a director (3 pages)
27 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 June 2012Termination of appointment of Ela Shah as a director (1 page)
27 June 2012Termination of appointment of Ela Shah as a director (1 page)
27 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)