SAVANNAH (HOLDINGS) LTD
TWYFORD

Hellopages » Hampshire » Winchester » SO21 1QT
Company number 05274887
Status Active
Incorporation Date 1 November 2004
Company Type Private Limited Company
Address PARK LANE, TWYFORD, HAMPSHIRE, SO21 1QT
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Amended total exemption small company accounts made up to 31 March 2014. The most likely internet sites of SAVANNAH (HOLDINGS) LTD are www.savannahholdings.co.uk, and www.savannah-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Winchester Rail Station is 3.5 miles; to Swaythling Rail Station is 5.9 miles; to St Denys Rail Station is 7.3 miles; to Swanwick Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Savannah Holdings Ltd is a Private Limited Company. The company registration number is 05274887. Savannah Holdings Ltd has been working since 01 November 2004. The present status of the company is Active. The registered address of Savannah Holdings Ltd is Park Lane Twyford Hampshire So21 1qt. . CARR-ROBERTS, Francesca Ellen is a Director of the company. Secretary CARR-ROBERTS, Franchesca has been resigned. Secretary GRADON, Sue has been resigned. Secretary YONWIN, Gregory Spencer has been resigned. Secretary YONWIN, Richard has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CARR ROBERTS, Leonard Stanley has been resigned. Director GRADON, Sue has been resigned. Director YONWIN, Gregory Spencer has been resigned. Director YONWIN, Richard has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
CARR-ROBERTS, Francesca Ellen
Appointed Date: 25 April 2008
40 years old

Resigned Directors

Secretary
CARR-ROBERTS, Franchesca
Resigned: 06 November 2012
Appointed Date: 02 January 2008

Secretary
GRADON, Sue
Resigned: 23 March 2005
Appointed Date: 01 November 2004

Secretary
YONWIN, Gregory Spencer
Resigned: 02 January 2008
Appointed Date: 17 November 2006

Secretary
YONWIN, Richard
Resigned: 26 January 2007
Appointed Date: 10 November 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 03 November 2004
Appointed Date: 01 November 2004

Director
CARR ROBERTS, Leonard Stanley
Resigned: 30 March 2008
Appointed Date: 02 January 2008
52 years old

Director
GRADON, Sue
Resigned: 23 March 2005
Appointed Date: 01 November 2004
66 years old

Director
YONWIN, Gregory Spencer
Resigned: 02 January 2008
Appointed Date: 17 November 2006
48 years old

Director
YONWIN, Richard
Resigned: 30 September 2008
Appointed Date: 01 November 2004
75 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 03 November 2004
Appointed Date: 01 November 2004

Persons With Significant Control

Mrs Francesca Ellen Carr-Roberts
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – 75% or more

SAVANNAH (HOLDINGS) LTD Events

25 Apr 2017
Confirmation statement made on 1 November 2016 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Apr 2016
Amended total exemption small company accounts made up to 31 March 2014
29 Mar 2016
Total exemption small company accounts made up to 31 March 2015
12 Mar 2016
Compulsory strike-off action has been discontinued
...
... and 47 more events
25 Nov 2004
New secretary appointed;new director appointed
25 Nov 2004
New director appointed
03 Nov 2004
Secretary resigned
03 Nov 2004
Director resigned
01 Nov 2004
Incorporation

SAVANNAH (HOLDINGS) LTD Charges

21 October 2013
Charge code 0527 4887 0003
Delivered: 22 October 2013
Status: Outstanding
Persons entitled: Funding Circle Recoveries Limited as Security Agent for the Various Lenders
Description: The borrower charged as continuing security, with full…
11 March 2011
Debenture
Delivered: 19 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 April 2007
Debenture
Delivered: 4 May 2007
Status: Satisfied on 1 October 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…