Old Welwyn
Herts
AL6 9LF
Director Name | Mr Michael Peter Judge |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(same day as company formation) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 11 Abbey Road Bourne End Bucks SL8 5NZ |
Director Name | Mr Edward John Keohane |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Green Lane Burnham Berks SL1 8EG |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.savilerowprojects.com |
---|---|
Telephone | 020 37018008 |
Telephone region | London |
Registered Address | 110 Golden Lane Golden Lane London EC1Y 0TG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
100 at £1 | Mark Lane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,034 |
Cash | £245,381 |
Current Liabilities | £433,110 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months from now) |
31 July 2018 | Delivered on: 1 August 2018 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
18 August 2015 | Delivered on: 24 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
27 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
13 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
11 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
12 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
13 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 July 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
18 March 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 August 2018 | Registration of charge 081205260002, created on 31 July 2018 (39 pages) |
27 July 2018 | Satisfaction of charge 081205260001 in full (4 pages) |
2 July 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
4 January 2018 | Amended total exemption full accounts made up to 31 March 2017 (7 pages) |
4 January 2018 | Amended total exemption full accounts made up to 31 March 2017 (7 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 August 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Mark Robert Lane as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Mark Robert Lane as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Mark Robert Lane as a person with significant control on 6 April 2016 (2 pages) |
8 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 August 2015 | Registration of charge 081205260001, created on 18 August 2015 (6 pages) |
24 August 2015 | Registration of charge 081205260001, created on 18 August 2015 (6 pages) |
22 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
22 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
15 June 2014 | Registered office address changed from 77 Green Lane Burnham, Slough, Bucks. SL1 8EG United Kingdom on 15 June 2014 (1 page) |
15 June 2014 | Registered office address changed from 77 Green Lane Burnham, Slough, Bucks. SL1 8EG United Kingdom on 15 June 2014 (1 page) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 October 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
22 October 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
29 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
5 June 2013 | Termination of appointment of Edward Keohane as a director (1 page) |
5 June 2013 | Termination of appointment of Edward Keohane as a director (1 page) |
14 February 2013 | Termination of appointment of Michael Judge as a director (2 pages) |
14 February 2013 | Appointment of Mark Robert Lane as a director (3 pages) |
14 February 2013 | Appointment of Mark Robert Lane as a director (3 pages) |
14 February 2013 | Termination of appointment of Michael Judge as a director (2 pages) |
6 August 2012 | Statement of capital following an allotment of shares on 27 June 2012
|
6 August 2012 | Appointment of Michael Peter Judge as a director (3 pages) |
6 August 2012 | Statement of capital following an allotment of shares on 27 June 2012
|
6 August 2012 | Appointment of Edward John Keohane as a director (3 pages) |
6 August 2012 | Appointment of Michael Peter Judge as a director (3 pages) |
6 August 2012 | Appointment of Edward John Keohane as a director (3 pages) |
27 June 2012 | Incorporation
|
27 June 2012 | Termination of appointment of Ela Shah as a director (1 page) |
27 June 2012 | Termination of appointment of Ela Shah as a director (1 page) |
27 June 2012 | Incorporation
|