London
N1C 4DA
Director Name | Mr John Patrick Hourican |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 October 2019(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 7 Handyside Street London N1C 4DA |
Director Name | Richard Peter Fawley Pash |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(same day as company formation) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Two Pancras Square London N1C 4AG |
Director Name | Mr James Bernard Corcoran |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 15 January 2015(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 October 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 7 Handyside Street London N1C 4DA |
Website | www.savcredit.co.uk |
---|
Registered Address | 7 Handyside Street London N1C 4DA |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
19 November 2020 | Confirmation statement made on 8 November 2020 with updates (3 pages) |
---|---|
9 June 2020 | Full accounts made up to 31 December 2019 (16 pages) |
8 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
21 October 2019 | Appointment of Mr John Patrick Hourican as a director on 16 October 2019 (2 pages) |
21 October 2019 | Termination of appointment of James Bernard Corcoran as a director on 16 October 2019 (1 page) |
28 March 2019 | Full accounts made up to 31 December 2018 (16 pages) |
14 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
4 April 2018 | Full accounts made up to 31 December 2017 (16 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
8 November 2017 | Change of details for Newday Cards Limited as a person with significant control on 19 June 2017 (2 pages) |
8 November 2017 | Change of details for Newday Cards Limited as a person with significant control on 19 June 2017 (2 pages) |
19 June 2017 | Registered office address changed from Two Pancras Square London N1C 4AG to 7 Handyside Street London N1C 4DA on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from Two Pancras Square London N1C 4AG to 7 Handyside Street London N1C 4DA on 19 June 2017 (1 page) |
25 May 2017 | Resolutions
|
25 May 2017 | Resolutions
|
20 March 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
20 March 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
18 May 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
18 May 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
23 March 2016 | Company name changed newday card services LTD\certificate issued on 23/03/16
|
23 March 2016 | Company name changed newday card services LTD\certificate issued on 23/03/16
|
22 March 2016 | Appointment of Mr Paul Nigel Sheriff as a director on 15 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Paul Nigel Sheriff as a director on 15 March 2016 (2 pages) |
11 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
13 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
13 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Termination of appointment of Richard Peter Fawley Pash as a director on 30 June 2014 (1 page) |
15 January 2015 | Termination of appointment of Richard Peter Fawley Pash as a director on 30 June 2014 (1 page) |
15 January 2015 | Appointment of Mr James Bernard Corcoran as a director on 15 January 2015 (2 pages) |
15 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Registered office address changed from 11 Tower View First Floor Kings Hill West Malling Kent ME19 4RL to Two Pancras Square London N1C 4AG on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from 11 Tower View First Floor Kings Hill West Malling Kent ME19 4RL to Two Pancras Square London N1C 4AG on 15 January 2015 (1 page) |
15 January 2015 | Appointment of Mr James Bernard Corcoran as a director on 15 January 2015 (2 pages) |
18 December 2013 | Incorporation Statement of capital on 2013-12-18
|
18 December 2013 | Incorporation Statement of capital on 2013-12-18
|