SAVILE ROW HOLDING COMPANY LIMITED - THE
MAGHERAFELT


Company number NI008613
Status Active
Incorporation Date 30 March 1972
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 sixty-seven events have happened. The last three records are Group of companies' accounts made up to 31 December 2016; Confirmation statement made on 9 October 2016 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of SAVILE ROW HOLDING COMPANY LIMITED - THE are www.savilerowholdingcompanylimited.co.uk, and www.savile-row-holding-company-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and seven months. Savile Row Holding Company Limited The is a Private Limited Company. The company registration number is NI008613. Savile Row Holding Company Limited The has been working since 30 March 1972. The present status of the company is Active. The registered address of Savile Row Holding 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 SUMMERS, Alistair Gerald has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
SAVINA, Valentyna
Appointed Date: 24 June 2008

Director
DOLTIS, Jeffrey Stuart
Appointed Date: 30 March 1972
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: 01 April 2005
Appointed Date: 30 March 1972

Secretary
JOHNSON, Jaclyn Adelaide
Resigned: 01 March 2008
Appointed Date: 20 February 2008

Director
DOLTIS, Israel
Resigned: 19 August 2001
Appointed Date: 30 March 1972
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
SUMMERS, Alistair Gerald
Resigned: 27 June 2002
Appointed Date: 30 March 1972
60 years old

Persons With Significant Control

Mr Jeffrey Stuart Doltis
Notified on: 1 October 2016
75 years old
Nature of control: Ownership of shares – 75% or more

SAVILE ROW HOLDING COMPANY LIMITED - THE Events

21 Mar 2017
Group of companies' accounts made up to 31 December 2016
10 Oct 2016
Confirmation statement made on 9 October 2016 with updates
04 Apr 2016
Group of companies' accounts made up to 31 December 2015
31 Mar 2016
Termination of appointment of Edwin Douglas as a director on 31 March 2016
12 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 38,818

...
... and 157 more events
30 Mar 1972
Statement of nominal cap

30 Mar 1972
Decl on compl on incorp
30 Mar 1972
Articles
30 Mar 1972
Memorandum
13 Mar 1972
Incorporation

SAVILE ROW HOLDING COMPANY LIMITED - THE Charges

17 June 2014
Charge code NI00 8613 0022
Delivered: 18 June 2014
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All the lands and premises comprised in land registry folio…
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 89 for…
2 September 1996
Mortgage or charge
Delivered: 5 September 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All monies. General pledge a) by way of a continuing…
22 December 1995
Mortgage or charge
Delivered: 12 January 1996
Status: Satisfied on 5 March 1997
Persons entitled: United Mizrahi Bank
Description: All monies legal charge lands comprised in folio ly 150…
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 86 for details.
22 December 1995
Mortgage or charge
Delivered: 12 January 1996
Status: Satisfied on 5 March 1997
Persons entitled: United Mizrahi Bank
Description: All monies. Legal charge all that freehold property known…
22 December 1995
Mortgage or charge
Delivered: 12 January 1996
Status: Satisfied on 5 March 1997
Persons entitled: United Mizrahi Bank
Description: All monies. Mortgage lands situate at ballycastle road…
22 December 1995
Mortgage or charge
Delivered: 12 January 1996
Status: Satisfied on 5 March 1997
Persons entitled: United Mizrahi Bank
Description: All monies. Mortgage all those lands comprising 13 square…
17 May 1994
Mortgage or charge
Delivered: 19 May 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: 19 May 1994
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage all book debts and other debts now and…
31 May 1991
Mortgage or charge
Delivered: 12 June 1991
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage hereditaments and premises comprising…
31 May 1991
Mortgage or charge
Delivered: 12 June 1991
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the lands comprised in folio ly 150…
31 May 1991
Mortgage or charge
Delivered: 12 June 1991
Status: Satisfied on 27 November 1995
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage premises situate at ballycastle road…
15 December 1989
Mortgage or charge
Delivered: 19 December 1989
Status: Satisfied on 26 July 1995
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage land ballycastle road, coleraine…
26 January 1989
Mortgage or charge
Delivered: 30 January 1989
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage freehold property known as 14 coach…
20 January 1989
Mortgage or charge
Delivered: 30 January 1989
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the company's premises at NO116…
1 September 1988
Mortgage or charge
Delivered: 5 September 1988
Status: Satisfied on 26 July 1995
Persons entitled: Northern Bank LTD
Description: All monies. Charge over book debts all book debts and other…
27 August 1987
Mortgage or charge
Delivered: 14 September 1987
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage land at shanemullagh, loughinsholin…
27 August 1987
Mortgage or charge
Delivered: 14 September 1987
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies mortgage premises situate in the townland of…
19 June 1978
Mortgage or charge
Delivered: 19 June 1978
Status: Satisfied on 9 March 1989
Persons entitled: Northern Bank Devel
Description: All monies. Mortgage 1) leasehold premises situate on the…
6 November 1972
Mortgage or charge
Delivered: 9 November 1972
Status: Satisfied on 26 July 1995
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…