SAVILE ROW COMPANY LIMITED - THE
MAGHERAFELT


Company number NI023114
Status Active
Incorporation Date 29 September 1989
Company Type Private Limited Company
Address UNIT 12 STATION ROAD INDUSTRIAL ESTATE, STATION ROAD, MAGHERAFELT, COUNTY LONDONDERRY, BT45 5EY
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 1,500,000 ; Accounts for a small company made up to 31 December 2015. The most likely internet sites of SAVILE ROW COMPANY LIMITED - THE are www.savilerowcompanylimited.co.uk, and www.savile-row-company-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Savile Row Company Limited The is a Private Limited Company. The company registration number is NI023114. Savile Row Company Limited The has been working since 29 September 1989. The present status of the company is Active. The registered address of Savile Row Company Limited The is Unit 12 Station Road Industrial Estate Station Road Magherafelt County Londonderry Bt45 5ey. . SAVINA, Valentyna is a Secretary of the company. DOLTIS, Jeffrey Stuart is a Director of the company. O'KANE, John Antony is a Director of the company. SAVINA, Valentyna is a Director of the company. Secretary AIKEN, Ian Kenneth has been resigned. Secretary DOUGLAS, Edwin has been resigned. Secretary JOHNSON, Jaclyn Adelaide has been resigned. Director DOLTIS, Israel has been resigned. Director DOUGLAS, Edwin has been resigned. Director ROBB, William George has been resigned. Director SAVINA, Valentyna has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
SAVINA, Valentyna
Appointed Date: 28 June 2010

Director
DOLTIS, Jeffrey Stuart
Appointed Date: 29 September 1989
75 years old

Director
O'KANE, John Antony
Appointed Date: 04 February 2014
59 years old

Director
SAVINA, Valentyna
Appointed Date: 02 January 2013
53 years old

Resigned Directors

Secretary
AIKEN, Ian Kenneth
Resigned: 28 February 2008
Appointed Date: 01 April 2005

Secretary
DOUGLAS, Edwin
Resigned: 25 April 2005
Appointed Date: 29 September 1989

Secretary
JOHNSON, Jaclyn Adelaide
Resigned: 18 April 2008
Appointed Date: 20 February 2008

Director
DOLTIS, Israel
Resigned: 19 August 2001
Appointed Date: 29 September 1989
105 years old

Director
DOUGLAS, Edwin
Resigned: 31 March 2016
Appointed Date: 01 October 2002
79 years old

Director
ROBB, William George
Resigned: 30 September 2008
Appointed Date: 28 February 2006
76 years old

Director
SAVINA, Valentyna
Resigned: 28 June 2010
Appointed Date: 24 June 2008
53 years old

SAVILE ROW COMPANY LIMITED - THE Events

21 Mar 2017
Accounts for a small company made up to 31 December 2016
06 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,500,000

04 Apr 2016
Accounts for a small company made up to 31 December 2015
31 Mar 2016
Termination of appointment of Edwin Douglas as a director on 31 March 2016
06 Jul 2015
Accounts for a small company made up to 31 December 2014
...
... and 104 more events
29 Sep 1989
Pars re dirs/sit reg off

29 Sep 1989
Decln complnce reg new co

29 Sep 1989
Statement of nominal cap

29 Sep 1989
Articles
29 Sep 1989
Memorandum

SAVILE ROW COMPANY LIMITED - THE Charges

20 August 2008
Mortgage or charge
Delivered: 29 August 2008
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies floating charge. The undertaking of the company…
2 September 1996
Mortgage or charge
Delivered: 5 September 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All monies. Fixed and floating charge see doc 42 for…
2 September 1996
Mortgage or charge
Delivered: 5 September 1996
Status: Satisfied on 2 July 2009
Persons entitled: Midland Bank PLC
Description: All monies. General pledge a) pledges to the bank by way of…
22 December 1995
Mortgage or charge
Delivered: 12 January 1996
Status: Satisfied on 5 March 1997
Persons entitled: United Mizrahi Bank
Description: All monies. Debenture see doc 39 for details.
13 June 1994
Mortgage or charge
Delivered: 17 June 1994
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Charge over all book debts all book debts and…
13 June 1994
Mortgage or charge
Delivered: 17 June 1994
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
17 May 1994
Mortgage or charge
Delivered: 31 May 1994
Status: Satisfied on 26 July 1995
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
17 May 1994
Mortgage or charge
Delivered: 31 May 1994
Status: Satisfied on 26 July 1995
Persons entitled: Northern Bank LTD
Description: All monies. Charge over all book debts all book debts and…
8 August 1990
Mortgage or charge
Delivered: 13 August 1990
Status: Satisfied on 26 July 1995
Persons entitled: Northern Bank LTD
Description: All monies. Charge over all book debts all book debts and…
8 August 1990
Mortgage or charge
Delivered: 13 August 1990
Status: Satisfied on 26 July 1995
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…