About

Registered Number: 03241667
Date of Incorporation: 23/08/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: 16 Hillcrest Road, Loughton, Essex, IG10 4QQ

 

Established in 1996, 1-11 Savill Row (1996) Ltd are based in Loughton, Essex, it has a status of "Active". There are 9 directors listed for the business. We don't currently know the number of employees at 1-11 Savill Row (1996) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Martin Richard 16 November 1998 01 August 2001 1
BLACKBURN, Emma Marie 31 October 1996 30 October 1998 1
CONNOR, Edward 04 June 2004 05 August 2016 1
DOLDEN, Guy Stuart 23 August 1996 31 October 1996 1
FRANCO, Amanda 01 August 2001 10 July 2003 1
FRANKLIN, Graham Colin 01 August 1999 30 July 2001 1
GRIMES, Peter 01 August 2001 01 August 2005 1
HARDY, Charlotte 31 October 1996 21 September 1999 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Helen Louiser 22 August 2003 04 June 2004 1

Filing History

Document Type Date
AA - Annual Accounts 14 May 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 13 July 2017
CS01 - N/A 17 October 2016
TM01 - Termination of appointment of director 17 October 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 29 September 2015
CH03 - Change of particulars for secretary 29 September 2015
AA - Annual Accounts 27 May 2015
DISS40 - Notice of striking-off action discontinued 06 January 2015
AR01 - Annual Return 04 January 2015
GAZ1 - First notification of strike-off action in London Gazette 23 December 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 30 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 September 2013
CH01 - Change of particulars for director 30 September 2013
AD01 - Change of registered office address 02 June 2013
CH01 - Change of particulars for director 02 June 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 01 June 2012
DISS40 - Notice of striking-off action discontinued 10 January 2012
AR01 - Annual Return 08 January 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AA - Annual Accounts 09 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 January 2011
AD01 - Change of registered office address 23 January 2011
AR01 - Annual Return 05 November 2010
CH01 - Change of particulars for director 05 November 2010
CH03 - Change of particulars for secretary 03 August 2010
AP01 - Appointment of director 03 August 2010
AA - Annual Accounts 24 July 2010
AR01 - Annual Return 14 December 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 28 June 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 07 June 2006
363a - Annual Return 18 April 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
AA - Annual Accounts 21 September 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 08 July 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
363s - Annual Return 17 November 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 27 August 2002
RESOLUTIONS - N/A 26 June 2002
AA - Annual Accounts 26 June 2002
363s - Annual Return 19 September 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
RESOLUTIONS - N/A 02 July 2001
AA - Annual Accounts 02 July 2001
363s - Annual Return 18 August 2000
RESOLUTIONS - N/A 29 June 2000
AA - Annual Accounts 29 June 2000
363s - Annual Return 06 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
AA - Annual Accounts 12 April 1999
288a - Notice of appointment of directors or secretaries 02 December 1998
288b - Notice of resignation of directors or secretaries 16 November 1998
363s - Annual Return 08 September 1998
RESOLUTIONS - N/A 21 May 1998
AA - Annual Accounts 21 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
363s - Annual Return 10 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
288 - N/A 16 September 1996
288 - N/A 16 September 1996
288 - N/A 16 September 1996
288 - N/A 16 September 1996
287 - Change in situation or address of Registered Office 16 September 1996
NEWINC - New incorporation documents 23 August 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.