London
N3 3QE
Secretary Name | Mrs Ezat Beirami |
---|---|
Status | Resigned |
Appointed | 08 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 5b Russell Gardens London W14 8EZ |
Website | savilecars.co.uk |
---|
Registered Address | 14 Avenue House Stephens Gardens, 17 East End Road London N3 3QE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
1 at £1 | Nader Fam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£40,272 |
Cash | £3,124 |
Current Liabilities | £31,464 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 3 weeks from now) |
31 August 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
23 March 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
22 August 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
25 March 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
20 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
5 April 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
16 September 2020 | Change of details for Mr Nader Fam as a person with significant control on 21 August 2020 (2 pages) |
11 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 March 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 December 2018 | Previous accounting period extended from 30 March 2018 to 31 March 2018 (1 page) |
28 March 2018 | Micro company accounts made up to 30 March 2017 (2 pages) |
7 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
28 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
28 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
16 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
16 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
16 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 July 2014 | Termination of appointment of Ezat Beirami as a secretary on 2 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Ezat Beirami as a secretary on 2 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Ezat Beirami as a secretary on 2 July 2014 (1 page) |
24 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
8 March 2013 | Incorporation
|
8 March 2013 | Incorporation
|