Company NameSavres Limited
DirectorsAmanda Susan Voase and Andrew George Threlfall
Company StatusActive
Company Number08690626
CategoryPrivate Limited Company
Incorporation Date13 September 2013(10 years, 6 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMs Amanda Susan Voase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2018(4 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN
Director NameMr Andrew George Threlfall
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(8 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN
Director NameMs Amanda Susan Voase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address24 Pooles Lane
London
Chelsea
SW10 0RH
Director NameMr Gregory James Cook
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(9 months, 2 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Pooles Lane
London
SW10 0RH
Director NameMr Andrew Alan East
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(9 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Pooles Lane
London
SW10 0RH
Director NameMr Stewart Kelvin Moss
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(3 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Romeland
Elstree
Herts
WD6 3BJ

Location

Registered Address55 Princes Gate
Exhibition Road
London
SW7 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Filing History

22 September 2023Sub-division of shares on 11 September 2023 (4 pages)
20 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
20 April 2023Micro company accounts made up to 30 September 2022 (9 pages)
5 April 2022Confirmation statement made on 5 April 2022 with updates (4 pages)
4 April 2022Termination of appointment of Stewart Kelvin Moss as a director on 31 March 2022 (1 page)
16 March 2022Appointment of Mr Andrew George Threlfall as a director on 10 March 2022 (2 pages)
13 December 2021Micro company accounts made up to 30 September 2021 (9 pages)
8 December 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
2 February 2021Micro company accounts made up to 30 September 2020 (9 pages)
25 January 2021Confirmation statement made on 2 November 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 30 September 2019 (2 pages)
10 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
2 November 2018Confirmation statement made on 2 November 2018 with updates (4 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
9 May 2018Notification of Amanda Susan Voase as a person with significant control on 4 May 2018 (2 pages)
9 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
8 May 2018Appointment of Ms Amanda Susan Voase as a director on 4 May 2018 (2 pages)
14 April 2018Compulsory strike-off action has been discontinued (1 page)
11 April 2018Cessation of Amanda Susan Voase as a person with significant control on 30 April 2017 (1 page)
11 April 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
28 September 2017Micro company accounts made up to 30 September 2016 (3 pages)
28 September 2017Micro company accounts made up to 30 September 2016 (3 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
25 May 2017Termination of appointment of Amanda Susan Voase as a director on 15 May 2017 (2 pages)
25 May 2017Appointment of Mr Stewart Kelvin Moss as a director on 1 February 2017 (3 pages)
25 May 2017Registered office address changed from 24 Pooles Lane London SW10 0RH to 55 Princes Gate Exhibition Road London SW7 2PN on 25 May 2017 (2 pages)
25 May 2017Termination of appointment of Amanda Susan Voase as a director on 15 May 2017 (2 pages)
25 May 2017Registered office address changed from 24 Pooles Lane London SW10 0RH to 55 Princes Gate Exhibition Road London SW7 2PN on 25 May 2017 (2 pages)
25 May 2017Appointment of Mr Stewart Kelvin Moss as a director on 1 February 2017 (3 pages)
1 March 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2,001
(4 pages)
18 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2,001
(4 pages)
22 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2,001
(4 pages)
22 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2,001
(4 pages)
1 June 2015Termination of appointment of Gregory James Cook as a director on 20 May 2015 (4 pages)
1 June 2015Termination of appointment of Gregory James Cook as a director on 20 May 2015 (4 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 May 2015Termination of appointment of Andrew Alan East as a director on 8 April 2015 (2 pages)
17 May 2015Termination of appointment of Andrew Alan East as a director on 8 April 2015 (2 pages)
17 May 2015Termination of appointment of Andrew Alan East as a director on 8 April 2015 (2 pages)
9 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2,001
(6 pages)
9 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2,001
(6 pages)
30 June 2014Statement of capital following an allotment of shares on 25 June 2014
  • GBP 2,001
(4 pages)
30 June 2014Appointment of Andrew Alan East as a director (3 pages)
30 June 2014Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom on 30 June 2014 (2 pages)
30 June 2014Statement of capital following an allotment of shares on 25 June 2014
  • GBP 2,001
(4 pages)
30 June 2014Appointment of Andrew Alan East as a director (3 pages)
30 June 2014Appointment of Gregory James Cook as a director (3 pages)
30 June 2014Appointment of Gregory James Cook as a director (3 pages)
30 June 2014Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom on 30 June 2014 (2 pages)
13 September 2013Incorporation (36 pages)
13 September 2013Incorporation (36 pages)