K H SAVOY INVESTMENTS LIMITED
WELWYN GARDEN CITY

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1LA

Company number 07037124
Status Active
Incorporation Date 9 October 2009
Company Type Private Limited Company
Address 83 BRIDGE ROAD EAST, WELWYN GARDEN CITY, HERTFORDSHIRE, ENGLAND, AL7 1LA
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 forty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 21 October 2016 with updates; Registered office address changed from Ozel House 52-54 White Post Lane Hackney Wick London E9 5EN to 83 Bridge Road East Welwyn Garden City Hertfordshire AL7 1LA on 8 July 2016. The most likely internet sites of K H SAVOY INVESTMENTS LIMITED are www.khsavoyinvestments.co.uk, and www.k-h-savoy-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. K H Savoy Investments Limited is a Private Limited Company. The company registration number is 07037124. K H Savoy Investments Limited has been working since 09 October 2009. The present status of the company is Active. The registered address of K H Savoy Investments Limited is 83 Bridge Road East Welwyn Garden City Hertfordshire England Al7 1la. . MANSOURI, Kamyar is a Director of the company. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DAVIES, Dunstana Adeshola has been resigned. Director DOMANY, Nahum has been resigned. Director KAHALANI, Paul Ron has been resigned. Director MANSOURI, Kamyar has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MANSOURI, Kamyar
Appointed Date: 04 September 2012
53 years old

Resigned Directors

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 October 2009
Appointed Date: 09 October 2009

Director
DAVIES, Dunstana Adeshola
Resigned: 09 October 2009
Appointed Date: 09 October 2009
70 years old

Director
DOMANY, Nahum
Resigned: 04 September 2012
Appointed Date: 07 April 2010
51 years old

Director
KAHALANI, Paul Ron
Resigned: 09 July 2010
Appointed Date: 09 October 2009
62 years old

Director
MANSOURI, Kamyar
Resigned: 10 January 2011
Appointed Date: 09 October 2009
53 years old

Persons With Significant Control

Mr Kamyar Mansouri
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

K H SAVOY INVESTMENTS LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
27 Oct 2016
Confirmation statement made on 21 October 2016 with updates
08 Jul 2016
Registered office address changed from Ozel House 52-54 White Post Lane Hackney Wick London E9 5EN to 83 Bridge Road East Welwyn Garden City Hertfordshire AL7 1LA on 8 July 2016
25 Apr 2016
Total exemption small company accounts made up to 30 April 2015
16 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100

...
... and 31 more events
03 Nov 2009
Appointment of Mr Paul Ron Kahalani as a director
03 Nov 2009
Appointment of Kamyar Mansouri as a director
15 Oct 2009
Termination of appointment of Waterlow Secretaries Limited as a secretary
15 Oct 2009
Termination of appointment of Dunstana Davies as a director
09 Oct 2009
Incorporation

K H SAVOY INVESTMENTS LIMITED Charges

9 January 2015
Charge code 0703 7124 0006
Delivered: 17 January 2015
Status: Outstanding
Persons entitled: 52-54 White Post Lane LLP
Description: 52-54 white post lane london t/no.EGL211423.
11 October 2012
Legal charge
Delivered: 17 October 2012
Status: Satisfied on 10 January 2015
Persons entitled: Israel Discount Bank Limited
Description: F/H ozel house, 52-54 white post lane, london t/no…
11 October 2012
Charge over credit balances
Delivered: 17 October 2012
Status: Satisfied on 10 January 2015
Persons entitled: Israel Discount Bank Limited
Description: By way of first fixed charge the security account and the…
11 October 2012
Debenture
Delivered: 17 October 2012
Status: Satisfied on 10 January 2015
Persons entitled: Israel Discount Bank Limited
Description: F/H ozel house, 52-54 white post lane, london t/no…
11 October 2012
Charge over rental income
Delivered: 17 October 2012
Status: Satisfied on 10 January 2015
Persons entitled: Israel Discount Bank Limited
Description: All the rights, benefits and interest whether present or…
18 November 2009
Legal mortgage
Delivered: 24 November 2009
Status: Satisfied on 7 October 2013
Persons entitled: Bank Leumi (UK) PLC
Description: 52-54 white post lane, london and phoenix works, white post…