SAYWELL LIMITED
LONDON

Hellopages » Greater London » Ealing » NW10 6HJ

Company number 01923519
Status Active
Incorporation Date 18 June 1985
Company Type Private Limited Company
Address UNIT 3 MINERVA BUSINESS CENTRE, 58-60 MINERVA ROAD, LONDON, NW10 6HJ
Home Country United Kingdom
Nature of Business 13300 - Finishing of textiles, 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 50,000 . The most likely internet sites of SAYWELL LIMITED are www.saywell.co.uk, and www.saywell.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. The distance to to Brentford Rail Station is 3.4 miles; to Barnes Bridge Rail Station is 4 miles; to Battersea Park Rail Station is 6.2 miles; to Balham Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Saywell Limited is a Private Limited Company. The company registration number is 01923519. Saywell Limited has been working since 18 June 1985. The present status of the company is Active. The registered address of Saywell Limited is Unit 3 Minerva Business Centre 58 60 Minerva Road London Nw10 6hj. . BERRY, Pawan Kumar is a Secretary of the company. BERRY, Pawan Kumar is a Director of the company. GROOME, Peter Dominic is a Director of the company. The company operates in "Finishing of textiles".


Current Directors


Director
BERRY, Pawan Kumar

65 years old

Director

Persons With Significant Control

Mr Pawan Kumar Berry
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Peter Dominic Groome
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SAYWELL LIMITED Events

14 Dec 2016
Confirmation statement made on 14 December 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 50,000

18 May 2015
Total exemption small company accounts made up to 31 December 2014
15 Dec 2014
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 50,000

...
... and 82 more events
15 Mar 1988
Registered office changed on 15/03/88 from: department 15 111A westbourne grove london W2
15 Mar 1988
Accounting reference date shortened from 31/03 to 30/06
05 Feb 1988
Accounts made up to 30 June 1987
05 Feb 1988
Accounts made up to 30 June 1986

18 Jun 1985
Incorporation

SAYWELL LIMITED Charges

10 September 1998
Legal mortgage
Delivered: 14 September 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit 3 minerva business centre park royal london…
16 December 1996
Legal mortgage
Delivered: 19 December 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit 19 sovereign park coronation road london with the…
11 November 1994
Legal charge
Delivered: 15 November 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property unit 17 sovereign park, coronation road, l/b…
27 September 1993
Fixed and floating charge
Delivered: 13 October 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 1993
Charge on cash deposit
Delivered: 14 January 1993
Status: Satisfied on 22 February 1995
Persons entitled: Equatorial Bank PLC
Description: Any sum or sums deposited with the bank and all interest in…
12 July 1989
General letter of hypothecation
Delivered: 19 July 1989
Status: Satisfied on 22 February 1995
Persons entitled: Equatorial Bank PLC
Description: All bills of exchange and/or invoices or other documents…
12 July 1989
Debenture
Delivered: 19 July 1989
Status: Satisfied on 22 February 1995
Persons entitled: Equatorial Bank PLC
Description: Fixed and floating charges over the undertaking and all…