SAVEWORTH LIMITED
LONDON

Hellopages » Greater London » Barnet » NW7 2AS

Company number 03138317
Status Active
Incorporation Date 15 December 1995
Company Type Private Limited Company
Address CHURCHILL HOUSE SUITE 301, 120 BUNNS LANE MILL HILL, LONDON, NW7 2AS
Home Country United Kingdom
Nature of Business 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 100 . The most likely internet sites of SAVEWORTH LIMITED are www.saveworth.co.uk, and www.saveworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Saveworth Limited is a Private Limited Company. The company registration number is 03138317. Saveworth Limited has been working since 15 December 1995. The present status of the company is Active. The registered address of Saveworth Limited is Churchill House Suite 301 120 Bunns Lane Mill Hill London Nw7 2as. The company`s financial liabilities are £5.52k. It is £3.09k against last year. And the total assets are £1.95k, which is £-5.13k against last year. BLANE, Steven is a Secretary of the company. ROSE, Michael David is a Director of the company. Nominee Secretary NOTEHOLD LIMITED has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. Director ROSE, Elizabeth Melanie has been resigned. The company operates in "Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores".


saveworth Key Finiance

LIABILITIES £5.52k
+127%
CASH n/a
TOTAL ASSETS £1.95k
-73%
All Financial Figures

Current Directors

Secretary
BLANE, Steven
Appointed Date: 15 January 1996

Director
ROSE, Michael David
Appointed Date: 01 June 2000
70 years old

Resigned Directors

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 15 January 1996
Appointed Date: 15 December 1995

Nominee Director
NOTEHURST LIMITED
Resigned: 15 January 1996
Appointed Date: 15 December 1995

Director
ROSE, Elizabeth Melanie
Resigned: 31 October 2007
Appointed Date: 15 January 1996
62 years old

Persons With Significant Control

Mr Michael David Rose
Notified on: 15 December 2016
70 years old
Nature of control: Ownership of shares – 75% or more

SAVEWORTH LIMITED Events

16 Jan 2017
Confirmation statement made on 15 December 2016 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

16 Dec 2015
Total exemption small company accounts made up to 31 December 2014
06 Feb 2015
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100

...
... and 48 more events
25 Jan 1996
Secretary resigned
25 Jan 1996
Director resigned
25 Jan 1996
New secretary appointed
25 Jan 1996
New director appointed
15 Dec 1995
Incorporation

SAVEWORTH LIMITED Charges

22 May 2002
Rent deposit deed
Delivered: 29 May 2002
Status: Outstanding
Persons entitled: Sapphire (Harlow) Nominee Limited and Sapphire (Harlow) (No.2) Nominee Limited
Description: All interest of the company in a deposit account with all…