About

Registered Number: 04851660
Date of Incorporation: 31/07/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: Aztec Row, 3 Berners Road, London, N1 0PW,

 

Having been setup in 2003, St. Saviours House Freehold Ltd are based in London, it's status is listed as "Active". We don't currently know the number of employees at this company. The company has 10 directors listed as Lamberts Surveyors Ltd, Burrows, Claire Lilian, Karobik, Barry Anthony, Mcewan, Neil, Hurry, Elizabeth, Titchen, Kenneth, Ferris, Gordon Sloan Kirkpatrick, Hilton Smith, Marcus, Titchen, Kenneth, Welch, Keith Robert Edward at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURROWS, Claire Lilian 01 May 2013 - 1
KAROBIK, Barry Anthony 28 April 2014 - 1
MCEWAN, Neil 20 June 2013 - 1
FERRIS, Gordon Sloan Kirkpatrick 01 September 2005 30 April 2008 1
HILTON SMITH, Marcus 22 October 2003 03 June 2013 1
TITCHEN, Kenneth 01 January 2009 30 September 2011 1
WELCH, Keith Robert Edward 01 January 2009 22 May 2014 1
Secretary Name Appointed Resigned Total Appointments
LAMBERTS SURVEYORS LTD 10 July 2019 - 1
HURRY, Elizabeth 30 September 2011 23 April 2018 1
TITCHEN, Kenneth 01 July 2005 30 September 2011 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 10 September 2019
AD01 - Change of registered office address 13 August 2019
CS01 - N/A 12 August 2019
AP04 - Appointment of corporate secretary 09 August 2019
TM02 - Termination of appointment of secretary 09 August 2019
AD01 - Change of registered office address 03 October 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 16 August 2018
TM02 - Termination of appointment of secretary 23 April 2018
AP04 - Appointment of corporate secretary 23 April 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 03 August 2017
AD01 - Change of registered office address 24 July 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 05 August 2016
TM01 - Termination of appointment of director 03 September 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 01 August 2014
TM01 - Termination of appointment of director 28 May 2014
AP01 - Appointment of director 16 May 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 02 August 2013
AP01 - Appointment of director 09 July 2013
TM01 - Termination of appointment of director 11 June 2013
AP01 - Appointment of director 04 June 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 11 June 2012
AP03 - Appointment of secretary 17 October 2011
TM02 - Termination of appointment of secretary 17 October 2011
TM01 - Termination of appointment of director 17 October 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 05 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
AA - Annual Accounts 17 April 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
363s - Annual Return 19 November 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
AA - Annual Accounts 02 April 2008
AA - Annual Accounts 09 August 2007
363s - Annual Return 08 August 2007
287 - Change in situation or address of Registered Office 15 May 2007
287 - Change in situation or address of Registered Office 16 October 2006
AA - Annual Accounts 12 October 2006
363s - Annual Return 23 August 2006
225 - Change of Accounting Reference Date 04 May 2006
AA - Annual Accounts 10 March 2006
363s - Annual Return 31 October 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
287 - Change in situation or address of Registered Office 19 September 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 17 November 2004
287 - Change in situation or address of Registered Office 24 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2004
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
NEWINC - New incorporation documents 31 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.