SAVOY VENTURES LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9BQ

Company number 06050564
Status Active
Incorporation Date 12 January 2007
Company Type Private Limited Company
Address LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, ENGLAND, WC1H 9BQ
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Compulsory strike-off action has been discontinued; Accounts for a medium company made up to 30 April 2016; First Gazette notice for compulsory strike-off. The most likely internet sites of SAVOY VENTURES LIMITED are www.savoyventures.co.uk, and www.savoy-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Savoy Ventures Limited is a Private Limited Company. The company registration number is 06050564. Savoy Ventures Limited has been working since 12 January 2007. The present status of the company is Active. The registered address of Savoy Ventures Limited is Lynton House 7 12 Tavistock Square London England Wc1h 9bq. . ADAMS, Robert Lawrence is a Director of the company. Secretary ADAMS, Robert Lawrence has been resigned. Secretary HARRISON, Ashlee Patricia has been resigned. Secretary THOMPSON, Brian William has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director ADAMS, Jonathan Clive has been resigned. Director ADAMS, Robert Lawrence has been resigned. Director CLAYTON, Michael Ronald has been resigned. Director WREN, Brian Kenneth has been resigned. Director WREN, Brian Kenneth has been resigned. Director WREN, Brian Kenneth has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other passenger land transport".


Current Directors

Director
ADAMS, Robert Lawrence
Appointed Date: 27 May 2009
70 years old

Resigned Directors

Secretary
ADAMS, Robert Lawrence
Resigned: 07 January 2008
Appointed Date: 25 July 2007

Secretary
HARRISON, Ashlee Patricia
Resigned: 01 March 2011
Appointed Date: 07 January 2008

Secretary
THOMPSON, Brian William
Resigned: 25 July 2007
Appointed Date: 19 January 2007

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 12 January 2007
Appointed Date: 12 January 2007

Director
ADAMS, Jonathan Clive
Resigned: 19 December 2011
Appointed Date: 25 July 2007
67 years old

Director
ADAMS, Robert Lawrence
Resigned: 07 January 2008
Appointed Date: 25 July 2007
70 years old

Director
CLAYTON, Michael Ronald
Resigned: 29 July 2016
Appointed Date: 12 January 2007
74 years old

Director
WREN, Brian Kenneth
Resigned: 29 July 2016
Appointed Date: 29 July 2016
51 years old

Director
WREN, Brian Kenneth
Resigned: 10 April 2013
Appointed Date: 09 January 2012
51 years old

Director
WREN, Brian Kenneth
Resigned: 09 January 2012
Appointed Date: 10 December 2011
51 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 12 January 2007
Appointed Date: 12 January 2007

Persons With Significant Control

Robert Lawrence Adams
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Michael Ronald Clayton
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SAVOY VENTURES LIMITED Events

22 Apr 2017
Compulsory strike-off action has been discontinued
21 Apr 2017
Accounts for a medium company made up to 30 April 2016
04 Apr 2017
First Gazette notice for compulsory strike-off
30 Jan 2017
Confirmation statement made on 12 January 2017 with updates
18 Aug 2016
Termination of appointment of Brian Kenneth Wren as a director on 29 July 2016
...
... and 55 more events
30 Jan 2007
New director appointed
29 Jan 2007
New secretary appointed
16 Jan 2007
Director resigned
16 Jan 2007
Secretary resigned
12 Jan 2007
Incorporation

SAVOY VENTURES LIMITED Charges

23 December 2015
Charge code 0605 0564 0006
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: Contains fixed charge…
18 November 2014
Charge code 0605 0564 0005
Delivered: 25 November 2014
Status: Satisfied on 5 August 2015
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
19 March 2014
Charge code 0605 0564 0004
Delivered: 20 March 2014
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: Notification of addition to or amendment of charge…
2 August 2012
Chattel mortgage
Delivered: 7 August 2012
Status: Satisfied on 5 August 2015
Persons entitled: Liberty Leasing PLC
Description: 2010 renault master F3300 dci 100 pts ambulance conversion…
29 February 2012
Chattel mortgage
Delivered: 8 March 2012
Status: Satisfied on 5 August 2015
Persons entitled: Liberty Leasing PLC
Description: 2009 renault master mwb with ambulance conversion, chassis…
12 March 2007
Debenture
Delivered: 13 March 2007
Status: Outstanding
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charges over the undertaking and all…