SAVILE HOUSE MANAGEMENT COMPANY (MAYFAIR) LIMITED
LONDON SAVILLE HOUSE MANAGEMENT COMPANY (MAYFAIR) LIMITED SHELFCO (NO.1793) LIMITED

Hellopages » Greater London » Barnet » N12 0DR

Company number 03889498
Status Active
Incorporation Date 7 December 1999
Company Type Private Limited Company
Address WINNINGTON HOUSE 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, N12 0DR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Appointment of Woodberry Secretarial Limited as a secretary on 6 February 2017; Termination of appointment of Temple Secretaries Limited as a secretary on 6 February 2017; Confirmation statement made on 7 December 2016 with updates. The most likely internet sites of SAVILE HOUSE MANAGEMENT COMPANY (MAYFAIR) LIMITED are www.savilehousemanagementcompanymayfair.co.uk, and www.savile-house-management-company-mayfair.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Savile House Management Company Mayfair Limited is a Private Limited Company. The company registration number is 03889498. Savile House Management Company Mayfair Limited has been working since 07 December 1999. The present status of the company is Active. The registered address of Savile House Management Company Mayfair Limited is Winnington House 2 Woodberry Grove North Finchley London N12 0dr. . WOODBERRY SECRETARIAL LIMITED is a Secretary of the company. KEDAR, Ofir is a Director of the company. RAJASEKARAN, Prakash Prahalathan is a Director of the company. SOLANKI, Yogesh is a Director of the company. Secretary MACKAY, Rob has been resigned. Secretary WORSLEY SECRETARIAL LIMITED has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CHAMBERS, Anthony David has been resigned. Director MORRIS, David Graham has been resigned. Director MORRIS, Melinda Kym has been resigned. Director TEMPERTON, Andrew Peter has been resigned. Director MIKJON LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WOODBERRY SECRETARIAL LIMITED
Appointed Date: 06 February 2017

Director
KEDAR, Ofir
Appointed Date: 17 September 2014
68 years old

Director
RAJASEKARAN, Prakash Prahalathan
Appointed Date: 13 February 2002
55 years old

Director
SOLANKI, Yogesh
Appointed Date: 17 September 2014
62 years old

Resigned Directors

Secretary
MACKAY, Rob
Resigned: 12 February 2002
Appointed Date: 18 July 2000

Secretary
WORSLEY SECRETARIAL LIMITED
Resigned: 07 June 2004
Appointed Date: 13 February 2002

Secretary
EPS SECRETARIES LIMITED
Resigned: 18 July 2000
Appointed Date: 07 December 1999

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 February 2017
Appointed Date: 07 June 2004

Director
CHAMBERS, Anthony David
Resigned: 13 February 2002
Appointed Date: 02 August 2000
70 years old

Director
MORRIS, David Graham
Resigned: 31 May 2002
Appointed Date: 13 February 2002
57 years old

Director
MORRIS, Melinda Kym
Resigned: 31 May 2002
Appointed Date: 13 February 2002
54 years old

Director
TEMPERTON, Andrew Peter
Resigned: 13 February 2002
Appointed Date: 18 July 2000
58 years old

Director
MIKJON LIMITED
Resigned: 18 July 2000
Appointed Date: 07 December 1999

SAVILE HOUSE MANAGEMENT COMPANY (MAYFAIR) LIMITED Events

06 Feb 2017
Appointment of Woodberry Secretarial Limited as a secretary on 6 February 2017
06 Feb 2017
Termination of appointment of Temple Secretaries Limited as a secretary on 6 February 2017
09 Dec 2016
Confirmation statement made on 7 December 2016 with updates
23 Aug 2016
Accounts for a small company made up to 31 December 2015
31 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 13

...
... and 66 more events
27 Jul 2000
Registered office changed on 27/07/00 from: lacon house theobalds road london WC1X 8TA
27 Jul 2000
Secretary resigned
27 Jul 2000
Director resigned
26 Jul 2000
Company name changed shelfco (no.1793) LIMITED\certificate issued on 27/07/00
07 Dec 1999
Incorporation