About

Registered Number: 04443968
Date of Incorporation: 21/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 24 Cowslip Road, South Woodford, London, E18 1JW

 

Savvy Club Ltd was registered on 21 May 2002 and has its registered office in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Rix, Steven, Corrigan, Edward Patrick, Mcausland, James Kenneth Duncan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCAUSLAND, James Kenneth Duncan 22 May 2002 31 May 2012 1
Secretary Name Appointed Resigned Total Appointments
RIX, Steven 31 May 2012 - 1
CORRIGAN, Edward Patrick 14 May 2003 01 July 2004 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 02 May 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 31 May 2012
TM02 - Termination of appointment of secretary 31 May 2012
TM01 - Termination of appointment of director 31 May 2012
AP03 - Appointment of secretary 31 May 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH04 - Change of particulars for corporate secretary 25 May 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 24 September 2007
287 - Change in situation or address of Registered Office 11 June 2007
AA - Annual Accounts 09 March 2007
288c - Notice of change of directors or secretaries or in their particulars 09 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
363s - Annual Return 04 July 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 24 August 2005
287 - Change in situation or address of Registered Office 24 August 2005
AA - Annual Accounts 27 September 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 12 March 2004
288b - Notice of resignation of directors or secretaries 09 June 2003
363s - Annual Return 30 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
287 - Change in situation or address of Registered Office 23 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
NEWINC - New incorporation documents 21 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.