Company NamePVL Sass Limited
DirectorsRobert David Hewitt and Scott Paul Livingston
Company StatusActive
Company Number11391703
CategoryPrivate Limited Company
Incorporation Date31 May 2018(5 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr Robert David Hewitt
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 121 Sloane Street
London
SW1X 9BW
Director NameMr Scott Paul Livingston
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2020(2 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 121 Sloane Street
London
SW1X 9BW
Director NameMr Richard Elliott Hugh Lee
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bwb Rosemount House Rosemount Avenue
West Byfleet
KT14 6LB

Location

Registered Address121 121 Sloane Street
London
SW1X 9BW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due26 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 June

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

27 February 2024Registered office address changed from C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH England to 121 121 Sloane Street London SW1X 9BW on 27 February 2024 (1 page)
23 July 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
3 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
24 March 2023Change of details for Mr Scott Paul Livingston as a person with significant control on 24 March 2023 (2 pages)
23 March 2023Previous accounting period shortened from 29 June 2022 to 28 June 2022 (1 page)
4 January 2023Registered office address changed from C/O Bwb Rosemount House Rosemount Avenue West Byfleet KT14 6LB United Kingdom to C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH on 4 January 2023 (1 page)
30 June 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
27 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
31 March 2022Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page)
29 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
2 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
30 June 2020Appointment of Mr Scott Paul Livingston as a director on 29 June 2020 (2 pages)
3 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
21 February 2020Previous accounting period extended from 31 May 2019 to 30 June 2019 (1 page)
21 June 2019Termination of appointment of Richard Elliott Hugh Lee as a director on 3 June 2019 (1 page)
19 June 2019Notification of Scott Livingston as a person with significant control on 29 October 2018 (2 pages)
19 June 2019Confirmation statement made on 30 May 2019 with updates (5 pages)
19 June 2019Cessation of Robert David Hewitt as a person with significant control on 29 October 2018 (1 page)
28 May 2019Notification of Robert David Hewitt as a person with significant control on 26 October 2018 (2 pages)
28 May 2019Cessation of We are Sass Limited as a person with significant control on 26 October 2018 (1 page)
28 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 November 2018Sub-division of shares on 30 October 2018 (4 pages)
14 November 2018Statement of capital following an allotment of shares on 29 October 2018
  • GBP 1,000
(3 pages)
31 May 2018Incorporation
Statement of capital on 2018-05-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)