SAVILL ROW (WOODFORD GREEN) MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

SAVILL ROW (WOODFORD GREEN) MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01548202

Incorporation date

03/03/1981

Size

Dormant

Contacts

Registered address

Registered address

Unit 1 Curlew House, Trinity Park, Trinity Way, London E4 8TDCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1981)
dot icon29/09/2020
Final Gazette dissolved via voluntary strike-off
dot icon24/03/2020
First Gazette notice for voluntary strike-off
dot icon17/03/2020
First Gazette notice for compulsory strike-off
dot icon11/03/2020
Application to strike the company off the register
dot icon06/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon03/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/12/2017
Confirmation statement made on 2017-12-29 with updates
dot icon10/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/05/2017
Registered office address changed from 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 2017-05-11
dot icon11/05/2017
Secretary's details changed for Montalt Management Ltd., on 2017-05-02
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon03/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/09/2015
Appointment of Ms. Sharon Colman as a director on 2015-07-22
dot icon23/07/2015
Termination of appointment of Anthony Ivan Miller as a director on 2015-07-22
dot icon02/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/07/2013
Termination of appointment of James Palmer as a director
dot icon19/07/2013
Appointment of Mr Daniel Anthony Stainsbury as a director
dot icon19/07/2013
Termination of appointment of Samuel Bennett as a director
dot icon18/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon18/01/2013
Termination of appointment of Peter Brown as a secretary
dot icon17/01/2013
Registered office address changed from C/O Montalt Management Ltd., 107 Epping New Road Buckhurst Hill Essex IG9 5TQ England on 2013-01-17
dot icon09/01/2013
Appointment of Montalt Management Ltd., as a secretary
dot icon09/01/2013
Termination of appointment of Peter Brown as a secretary
dot icon26/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon22/07/2011
Termination of appointment of Anthony Rozansky as a director
dot icon04/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/06/2011
Termination of appointment of Arthur Timothy as a director
dot icon14/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon15/01/2010
Director's details changed for Arthur Timothy on 2010-01-15
dot icon15/01/2010
Director's details changed for Anthony Leon Rozansky on 2010-01-15
dot icon15/01/2010
Director's details changed for Samuel Bennett on 2010-01-15
dot icon15/01/2010
Director's details changed for Anthony Ivan Miller on 2010-01-15
dot icon15/01/2010
Registered office address changed from Essex House the Shrubberies George Lane South Woodford London E18 1BD on 2010-01-15
dot icon03/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/01/2009
Return made up to 31/12/08; full list of members
dot icon03/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/01/2008
Return made up to 31/12/07; change of members
dot icon10/08/2007
New director appointed
dot icon03/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/01/2007
Return made up to 31/12/06; change of members
dot icon27/11/2006
New director appointed
dot icon06/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/01/2006
Return made up to 31/12/05; full list of members
dot icon01/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon02/02/2005
Return made up to 31/12/04; full list of members
dot icon12/08/2004
New director appointed
dot icon23/07/2004
Accounts for a small company made up to 2004-03-31
dot icon17/03/2004
Return made up to 31/12/03; change of members
dot icon01/03/2004
Secretary resigned
dot icon01/03/2004
New secretary appointed
dot icon04/12/2003
Director resigned
dot icon16/08/2003
Accounts for a small company made up to 2003-03-31
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon23/12/2002
Accounts for a small company made up to 2002-03-31
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon11/09/2001
Accounts for a small company made up to 2001-03-31
dot icon16/01/2001
Return made up to 31/12/00; full list of members
dot icon11/01/2001
Accounts for a small company made up to 2000-03-31
dot icon08/01/2001
New director appointed
dot icon19/12/2000
New secretary appointed
dot icon19/12/2000
New director appointed
dot icon07/12/2000
Secretary resigned
dot icon23/11/2000
Director resigned
dot icon05/02/2000
Return made up to 31/12/99; full list of members
dot icon30/01/2000
Accounts for a small company made up to 1999-03-31
dot icon29/12/1999
New director appointed
dot icon29/12/1999
New director appointed
dot icon29/12/1999
Director resigned
dot icon25/01/1999
Return made up to 31/12/98; full list of members
dot icon25/01/1999
Accounts for a small company made up to 1998-03-31
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon19/01/1998
Return made up to 31/12/97; full list of members
dot icon18/12/1997
New director appointed
dot icon25/09/1997
Director resigned
dot icon29/01/1997
Return made up to 31/12/96; full list of members
dot icon13/01/1997
Accounts for a small company made up to 1996-03-31
dot icon06/01/1997
Director resigned
dot icon23/01/1996
Accounts for a small company made up to 1995-03-31
dot icon23/01/1996
Return made up to 31/12/95; change of members
dot icon19/12/1995
New director appointed
dot icon01/06/1995
Director resigned
dot icon26/01/1995
Return made up to 31/12/94; full list of members
dot icon09/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/01/1994
Accounts for a small company made up to 1993-03-31
dot icon19/01/1994
Secretary resigned;new secretary appointed
dot icon19/01/1994
Return made up to 31/12/93; full list of members
dot icon15/12/1993
Registered office changed on 15/12/93 from: 399-401 high street stratford london E15 4OZ
dot icon18/11/1993
Director resigned
dot icon18/11/1993
Director resigned;new director appointed
dot icon18/03/1993
Director resigned;new director appointed
dot icon02/03/1993
Return made up to 31/12/92; full list of members
dot icon09/02/1993
Accounts for a small company made up to 1992-03-31
dot icon11/11/1992
New director appointed
dot icon14/04/1992
Director resigned
dot icon14/04/1992
Director resigned
dot icon27/02/1992
Return made up to 31/12/91; full list of members
dot icon03/02/1992
Accounts for a small company made up to 1991-03-31
dot icon28/01/1992
Director resigned
dot icon27/11/1991
Director resigned
dot icon27/11/1991
Registered office changed on 27/11/91 from: 28 the albany sunset ave woodford green essex IG8 0TJ
dot icon08/09/1991
Secretary resigned;new secretary appointed
dot icon24/06/1991
New director appointed
dot icon24/06/1991
Secretary resigned
dot icon19/06/1991
New director appointed
dot icon13/06/1991
New director appointed
dot icon13/06/1991
New director appointed
dot icon13/06/1991
New director appointed
dot icon06/06/1991
Director resigned;new director appointed
dot icon06/06/1991
Director resigned;new director appointed
dot icon18/04/1991
Accounts for a small company made up to 1990-03-31
dot icon18/04/1991
Return made up to 31/12/90; full list of members
dot icon02/05/1990
Registered office changed on 02/05/90 from: 399/401 high street stratford london E15 4OZ
dot icon27/03/1990
Secretary resigned;new secretary appointed
dot icon27/03/1990
Return made up to 31/12/89; full list of members
dot icon07/03/1990
Accounts for a small company made up to 1989-03-31
dot icon12/12/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon29/11/1989
New director appointed
dot icon16/11/1989
Registered office changed on 16/11/89 from: 14 railway street chelmsford essex CM1 1QS
dot icon16/11/1989
New secretary appointed
dot icon14/11/1989
Declaration of satisfaction of mortgage/charge
dot icon14/11/1989
Declaration of satisfaction of mortgage/charge
dot icon24/08/1989
Full accounts made up to 1987-03-31
dot icon17/08/1989
Return made up to 31/12/88; full list of members
dot icon15/06/1989
Return made up to 31/12/87; full list of members
dot icon09/12/1987
Return made up to 30/09/87; full list of members
dot icon05/11/1987
Accounts for a small company made up to 1986-03-31
dot icon24/06/1987
Return made up to 30/09/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/04/1986
Accounts for a small company made up to 1984-03-31
dot icon21/04/1986
Accounts for a small company made up to 1985-03-31
dot icon21/04/1986
Return made up to 30/09/85; full list of members
dot icon03/03/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Groves, David George
Secretary
31/12/1993 - 30/11/2000
-
Timothy, Arthur
Director
12/11/1999 - 01/03/2011
-
Simmons, Caroline
Director
24/05/1991 - 25/03/1992
-
Rozansky, Anthony Leon
Director
28/07/2004 - 14/07/2011
-
Milton, Anthony Charles
Director
24/05/1991 - 01/12/1992
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SAVILL ROW (WOODFORD GREEN) MANAGEMENT CO. LIMITED

SAVILL ROW (WOODFORD GREEN) MANAGEMENT CO. LIMITED is an(a) Dissolved company incorporated on 03/03/1981 with the registered office located at Unit 1 Curlew House, Trinity Park, Trinity Way, London E4 8TD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SAVILL ROW (WOODFORD GREEN) MANAGEMENT CO. LIMITED?

toggle

SAVILL ROW (WOODFORD GREEN) MANAGEMENT CO. LIMITED is currently Dissolved. It was registered on 03/03/1981 and dissolved on 29/09/2020.

Where is SAVILL ROW (WOODFORD GREEN) MANAGEMENT CO. LIMITED located?

toggle

SAVILL ROW (WOODFORD GREEN) MANAGEMENT CO. LIMITED is registered at Unit 1 Curlew House, Trinity Park, Trinity Way, London E4 8TD.

What does SAVILL ROW (WOODFORD GREEN) MANAGEMENT CO. LIMITED do?

toggle

SAVILL ROW (WOODFORD GREEN) MANAGEMENT CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for SAVILL ROW (WOODFORD GREEN) MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 29/09/2020: Final Gazette dissolved via voluntary strike-off.