SAVILAND LTD

Hellopages » Greater London » Enfield » N13 4JP

Company number 03801394
Status Active
Incorporation Date 6 July 1999
Company Type Private Limited Company
Address 58 BROOMFIELD AVENUE, LONDON, N13 4JP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 6 July 2016 with updates; Total exemption full accounts made up to 31 July 2015. The most likely internet sites of SAVILAND LTD are www.saviland.co.uk, and www.saviland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Saviland Ltd is a Private Limited Company. The company registration number is 03801394. Saviland Ltd has been working since 06 July 1999. The present status of the company is Active. The registered address of Saviland Ltd is 58 Broomfield Avenue London N13 4jp. . DEMETRIOU, Martha is a Secretary of the company. DEMETRIOU, Martha is a Director of the company. GEORGIOU, George is a Director of the company. GEORGIOU, Katina is a Director of the company. GEORGIOU, Maria is a Director of the company. Secretary GEORGIOU, Savvas has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director GEORGIOU, Savvas has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DEMETRIOU, Martha
Appointed Date: 09 May 2013

Director
DEMETRIOU, Martha
Appointed Date: 09 May 2013
56 years old

Director
GEORGIOU, George
Appointed Date: 01 June 2015
55 years old

Director
GEORGIOU, Katina
Appointed Date: 09 July 1999
78 years old

Director
GEORGIOU, Maria
Appointed Date: 01 June 2013
58 years old

Resigned Directors

Secretary
GEORGIOU, Savvas
Resigned: 09 May 2013
Appointed Date: 09 July 1999

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 06 July 1999
Appointed Date: 06 July 1999

Director
GEORGIOU, Savvas
Resigned: 08 November 2013
Appointed Date: 09 July 1999
79 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 06 July 1999
Appointed Date: 06 July 1999

Persons With Significant Control

Mrs Katina Georgiou
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

SAVILAND LTD Events

17 Dec 2016
Total exemption full accounts made up to 31 July 2016
15 Jul 2016
Confirmation statement made on 6 July 2016 with updates
24 Nov 2015
Total exemption full accounts made up to 31 July 2015
13 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100

10 Jul 2015
Appointment of Maria Georgiou as a director on 1 June 2013
...
... and 54 more events
22 Jul 1999
New director appointed
22 Jul 1999
New secretary appointed;new director appointed
12 Jul 1999
Secretary resigned
12 Jul 1999
Director resigned
06 Jul 1999
Incorporation

SAVILAND LTD Charges

1 December 2006
Legal charge
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited Trading as Bank of Cyprus UK
Description: 49 manton road, irthlingborough, northants t/no NN101255.
1 December 2006
Legal charge
Delivered: 14 December 2006
Status: Outstanding
Persons entitled: Bank of Cyprus Public Limited Company
Description: F/H 9 ealing terrace, rushden, northants, t/no NN248903.
27 November 2006
Debenture
Delivered: 28 November 2006
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: Fixed and floating charges over the undertaking and all…
29 June 2006
Legal charge
Delivered: 1 July 2006
Status: Outstanding
Persons entitled: Bank of Cyprus UK
Description: 36 belmont gardens raunds northants.
26 June 2006
Legal charge
Delivered: 27 June 2006
Status: Outstanding
Persons entitled: Bank of Cyprus UK
Description: 4 station road, rushden, northants.
11 February 2003
Legal charge
Delivered: 12 February 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 20, 20A and 20B cromwell road, rushden, northamptonshire…
12 September 2002
Legal charge
Delivered: 21 September 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 178 jeremys green edmonton l/b of enfield t/n EGL311947.
12 September 2002
Legal charge
Delivered: 21 September 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 81 longfellow road wellingborough northants t/n NN126295.
28 September 2000
Legal charge
Delivered: 14 October 2000
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: Property k/a all that piece or parcel of land together with…
2 June 2000
Legal charge
Delivered: 8 June 2000
Status: Outstanding
Persons entitled: Bank of Cyprus (London) LTD
Description: 62 nightingale lane wellingborough northants.
3 March 2000
Legal charge
Delivered: 17 March 2000
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: 61 guillemot lane, wellingborough, northamptonshire. T/n…
28 January 2000
Legal charge
Delivered: 2 February 2000
Status: Satisfied on 2 October 2002
Persons entitled: Bank of Cyprus (London) Limited
Description: 81 longfellow road wellingborough northants NN8 3RY.
24 November 1999
Legal charge
Delivered: 7 December 1999
Status: Satisfied on 2 October 2002
Persons entitled: Bank of Cyprus (London) Limited
Description: 178 jeremys green edmonton london N18 2NE.