About

Registered Number: 05393944
Date of Incorporation: 16/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 8th Floor, The Mile, 1000 Great West Road, Brentford, Middlesex, TW8 9DW,

 

Based in Brentford, Savin Communications Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". Kakkar, Sahil, Zada, Lakmidas Gulwant, Kakkar, Vinod Zada, Rashidi, Haji Gholam are listed as the directors of this business. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAKKAR, Sahil 24 July 2008 - 1
KAKKAR, Vinod Zada 16 March 2005 13 November 2013 1
RASHIDI, Haji Gholam 16 March 2005 21 April 2005 1
Secretary Name Appointed Resigned Total Appointments
ZADA, Lakmidas Gulwant 22 April 2005 31 July 2011 1

Filing History

Document Type Date
AAMD - Amended Accounts 24 July 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 22 June 2020
CS01 - N/A 20 January 2020
CH01 - Change of particulars for director 27 February 2019
CH01 - Change of particulars for director 26 February 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 25 January 2019
AA - Annual Accounts 26 April 2018
PSC05 - N/A 20 March 2018
CH01 - Change of particulars for director 20 March 2018
AD01 - Change of registered office address 20 March 2018
CS01 - N/A 17 January 2018
MR01 - N/A 24 November 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 29 January 2015
MR01 - N/A 02 September 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 10 January 2014
RESOLUTIONS - N/A 09 January 2014
TM01 - Termination of appointment of director 20 November 2013
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 27 June 2013
CH01 - Change of particulars for director 08 February 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 20 June 2012
TM02 - Termination of appointment of secretary 14 June 2012
AR01 - Annual Return 26 August 2011
CH01 - Change of particulars for director 25 August 2011
CH01 - Change of particulars for director 25 August 2011
CH03 - Change of particulars for secretary 25 August 2011
AA - Annual Accounts 17 June 2011
AD01 - Change of registered office address 21 April 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 20 August 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 28 July 2008
287 - Change in situation or address of Registered Office 25 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 July 2008
353 - Register of members 25 July 2008
288c - Notice of change of directors or secretaries or in their particulars 25 July 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
AA - Annual Accounts 22 July 2008
CERTNM - Change of name certificate 26 June 2008
363a - Annual Return 03 June 2008
225 - Change of Accounting Reference Date 20 December 2007
363a - Annual Return 21 March 2007
287 - Change in situation or address of Registered Office 21 March 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 11 July 2006
288b - Notice of resignation of directors or secretaries 16 May 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
NEWINC - New incorporation documents 16 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 November 2017 Outstanding

N/A

A registered charge 19 August 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.