About

Registered Number: 05102633
Date of Incorporation: 15/04/2004 (21 years ago)
Company Status: Active
Date of Dissolution: 23/07/2019 (5 years and 8 months ago)
Registered Address: 506 Kingsbury Road, London, NW9 9HE,

 

Hield Savile Row Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". This organisation has 2 directors listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHAMSI-PASHA, Chaker Mohammad 17 March 2016 - 1
SHIMMIN, James Alastair 01 April 2012 17 March 2016 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 02 July 2020
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 22 August 2019
RT01 - Application for administrative restoration to the register 22 August 2019
GAZ2 - Second notification of strike-off action in London Gazette 23 July 2019
DISS16(SOAS) - N/A 14 May 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
AD01 - Change of registered office address 22 February 2019
CS01 - N/A 16 September 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 28 February 2018
AP01 - Appointment of director 21 December 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 12 May 2016
AP03 - Appointment of secretary 17 March 2016
TM02 - Termination of appointment of secretary 17 March 2016
AA - Annual Accounts 29 January 2016
TM01 - Termination of appointment of director 29 September 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 05 February 2014
CH01 - Change of particulars for director 29 October 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 11 May 2012
AP03 - Appointment of secretary 02 April 2012
TM02 - Termination of appointment of secretary 02 April 2012
AA - Annual Accounts 30 March 2012
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 15 April 2011
AR01 - Annual Return 15 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 03 August 2010
CH01 - Change of particulars for director 05 July 2010
MG01 - Particulars of a mortgage or charge 25 June 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 09 October 2009
AUD - Auditor's letter of resignation 18 June 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 08 May 2009
AA - Annual Accounts 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
363a - Annual Return 10 June 2008
RESOLUTIONS - N/A 19 June 2007
AA - Annual Accounts 15 June 2007
363a - Annual Return 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2007
RESOLUTIONS - N/A 21 May 2007
123 - Notice of increase in nominal capital 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 February 2007
AA - Annual Accounts 26 July 2006
363s - Annual Return 31 May 2006
363s - Annual Return 14 June 2005
395 - Particulars of a mortgage or charge 13 May 2005
MEM/ARTS - N/A 25 April 2005
CERTNM - Change of name certificate 21 April 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
395 - Particulars of a mortgage or charge 20 November 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
MEM/ARTS - N/A 15 June 2004
CERTNM - Change of name certificate 10 June 2004
287 - Change in situation or address of Registered Office 03 June 2004
NEWINC - New incorporation documents 15 April 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 June 2010 Outstanding

N/A

Rent deposit deed 28 April 2005 Outstanding

N/A

Debenture 18 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.