Company NameSavile Executive Cars Ltd
DirectorNader Fam
Company StatusActive
Company Number08436215
CategoryPrivate Limited Company
Incorporation Date8 March 2013(11 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameMr Nader Fam
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Avenue House Stephens Gardens, 17 East End Roa
London
N3 3QE
Secretary NameMrs Ezat Beirami
StatusResigned
Appointed08 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address5b Russell Gardens
London
W14 8EZ

Contact

Websitesavilecars.co.uk

Location

Registered Address14 Avenue House Stephens Gardens, 17 East End Road
London
N3 3QE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

1 at £1Nader Fam
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,272
Cash£3,124
Current Liabilities£31,464

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Filing History

31 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
23 March 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
22 August 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
25 March 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
20 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 April 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
16 September 2020Change of details for Mr Nader Fam as a person with significant control on 21 August 2020 (2 pages)
11 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 March 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 May 2019Compulsory strike-off action has been discontinued (1 page)
7 May 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 December 2018Previous accounting period extended from 30 March 2018 to 31 March 2018 (1 page)
28 March 2018Micro company accounts made up to 30 March 2017 (2 pages)
7 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
28 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
28 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
16 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
16 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
16 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
16 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 July 2014Termination of appointment of Ezat Beirami as a secretary on 2 July 2014 (1 page)
15 July 2014Termination of appointment of Ezat Beirami as a secretary on 2 July 2014 (1 page)
15 July 2014Termination of appointment of Ezat Beirami as a secretary on 2 July 2014 (1 page)
24 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
8 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)