SAVILE CLUB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameSAVILE CLUB LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00108260
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SAVILE CLUB LIMITED?

    • Licenced clubs (56301) / Accommodation and food service activities

    Where is SAVILE CLUB LIMITED located?

    Registered Office Address
    69 Brook Street
    W1K 4ER London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SAVILE CLUB LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SAVILE CLUB LIMITED?

    Last Confirmation Statement Made Up ToMay 10, 2025
    Next Confirmation Statement DueMay 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 10, 2024
    OverdueNo

    What are the latest filings for SAVILE CLUB LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Patrick Kidd as a director on Jan 31, 2025

    1 pagesTM01

    Termination of appointment of Neil Shah as a director on Jul 22, 2024

    1 pagesTM01

    Confirmation statement made on May 10, 2024 with updates

    4 pagesCS01

    Appointment of Mr Peter Allinson as a director on May 08, 2024

    2 pagesAP01

    Appointment of Mr Mark Powell as a director on May 08, 2024

    2 pagesAP01

    Appointment of Mr Neil Shah as a director on May 08, 2024

    2 pagesAP01

    Appointment of Mr Roger Ripley as a director on May 08, 2024

    2 pagesAP01

    Appointment of Mr Felix James Julian Hale as a director on May 08, 2024

    2 pagesAP01

    Appointment of Mr John Goodbody as a director on May 08, 2024

    2 pagesAP01

    Termination of appointment of Stephan Von Schilling as a director on May 08, 2024

    1 pagesTM01

    Termination of appointment of Paul Lay as a director on May 08, 2024

    1 pagesTM01

    Termination of appointment of John Higgins as a director on May 08, 2024

    1 pagesTM01

    Termination of appointment of Gillean Craig as a director on May 08, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Termination of appointment of Gareth Neame as a director on Mar 28, 2024

    1 pagesTM01

    Director's details changed for Mr Clifford Franklin Beal on Aug 14, 2023

    2 pagesCH01

    Confirmation statement made on May 11, 2023 with updates

    4 pagesCS01

    Appointment of Mr Jeremy Joseph James Hayes as a director on May 10, 2023

    2 pagesAP01

    Appointment of Mr Michael Ross as a director on May 10, 2023

    2 pagesAP01

    Appointment of Mr Denis Mcsweeney as a director on May 10, 2023

    2 pagesAP01

    Termination of appointment of Michael Charles Boulter as a director on May 10, 2023

    1 pagesTM01

    Termination of appointment of Richard Harold Duckworth as a director on May 10, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    19 pagesAA

    Registration of charge 001082600004, created on Dec 21, 2022

    26 pagesMR01

    Confirmation statement made on May 12, 2022 with updates

    4 pagesCS01

    Who are the officers of SAVILE CLUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MALONE LEE, Julian
    96-122 Uxbridge Road
    W13 8RB London
    68 Lovelace House
    Secretary
    96-122 Uxbridge Road
    W13 8RB London
    68 Lovelace House
    British99248430002
    ALLINSON, Peter
    Brook Street
    W1K 4ER London
    69
    Director
    Brook Street
    W1K 4ER London
    69
    EnglandBritishRetired322862380001
    BAILEY, Michael
    Brook Street
    W1K 4ER London
    69
    Director
    Brook Street
    W1K 4ER London
    69
    United KingdomBritishArchitect287321460001
    BEAL, Clifford Franklin
    Brook Street
    W1K 4ER London
    69
    Director
    Brook Street
    W1K 4ER London
    69
    EnglandBritishConsultant94583930008
    DALTON, Stephen
    Brook Street
    W1K 4ER London
    69
    Director
    Brook Street
    W1K 4ER London
    69
    EnglandBritishMoney Broker231498260002
    DARWIN, Andrew Proctor
    Brook Street
    W1K 4ER London
    69
    Director
    Brook Street
    W1K 4ER London
    69
    EnglandBritishSolicitor92824600004
    GOODBODY, John
    Brook Street
    W1K 4ER London
    69
    Director
    Brook Street
    W1K 4ER London
    69
    EnglandBritishJournalist322859960001
    HALE, Felix James Julian
    Brook Street
    W1K 4ER London
    69
    Director
    Brook Street
    W1K 4ER London
    69
    EnglandBritishDirector300866430001
    HARRIS, Brian
    Brook Street
    W1K 4ER London
    69
    Director
    Brook Street
    W1K 4ER London
    69
    EnglandBritishRetired231497530001
    HAYES, Jeremy Joseph James
    Brook Street
    W1K 4ER London
    69
    Director
    Brook Street
    W1K 4ER London
    69
    EnglandBritishBarrister29043600001
    LEWIS, David John
    Brook Street
    W1K 4ER London
    69
    Director
    Brook Street
    W1K 4ER London
    69
    EnglandBritishDirector235295870001
    MAW, Nicholas
    Brook Street
    W1K 4ER London
    69
    Director
    Brook Street
    W1K 4ER London
    69
    United KingdomBritishArtist Director197796130002
    MCSWEENEY, Denis
    Brook Street
    W1K 4ER London
    69
    Director
    Brook Street
    W1K 4ER London
    69
    EnglandBritishInvestment Director (Retired)308888790001
    MILLER, Antony John Bryce
    18 Holcroft Court
    Clipstone Street
    W1W 5DH London
    Director
    18 Holcroft Court
    Clipstone Street
    W1W 5DH London
    United KingdomBritishArchitect101737710001
    POWELL, Mark
    Brook Street
    W1K 4ER London
    69
    Director
    Brook Street
    W1K 4ER London
    69
    EnglandBritishIt Director322861300001
    RIPLEY, Roger
    Brook Street
    W1K 4ER London
    69
    Director
    Brook Street
    W1K 4ER London
    69
    EnglandBritishEstate Agent57000260002
    ROSS, Michael
    Brook Street
    W1K 4ER London
    69
    Director
    Brook Street
    W1K 4ER London
    69
    EnglandBritishProperty Developer308888950001
    SCOTT, John
    Brook Street
    W1K 4ER London
    69
    Director
    Brook Street
    W1K 4ER London
    69
    EnglandAmericanRetired295720000001
    STRANGER-JONES, Anthony John
    Brook Street
    W1K 4ER London
    69
    Director
    Brook Street
    W1K 4ER London
    69
    EnglandBritishBanker - Retired1472840001
    WILKINSON, Nicholas, Rear Admiral
    Brook Street
    W1K 4ER London
    69
    Director
    Brook Street
    W1K 4ER London
    69
    EnglandBritishRear Admiral295751110001
    WRIGHT, Philip Duncan
    Brook Street
    W1K 4ER London
    69
    Director
    Brook Street
    W1K 4ER London
    69
    United KingdomBritishAccountant123193970001
    ALDERSLEY, Peter
    Top Flat 69 Brook Street
    W1Y 2ER London
    Secretary
    Top Flat 69 Brook Street
    W1Y 2ER London
    British18544580001
    DAVIS, Jonathan Grainger Dusser
    Flat 3
    40 Great Pulteney Street
    BA2 4BZ Bath
    Secretary
    Flat 3
    40 Great Pulteney Street
    BA2 4BZ Bath
    British56226220002
    STOREY, Nicholas Craig
    Farm Gate House Guildford Road
    GU6 8PP Cranleigh
    Surrey
    Secretary
    Farm Gate House Guildford Road
    GU6 8PP Cranleigh
    Surrey
    BritishClub Secretary16324480003
    AALDERS, Michael Laurence
    15 Route Nationale
    83680
    La Garde Freinet
    France
    Director
    15 Route Nationale
    83680
    La Garde Freinet
    France
    FranceIrishArt Dealer3953780006
    ALLEN, Kenneth
    Brook Street
    W1K 4ER London
    69
    Director
    Brook Street
    W1K 4ER London
    69
    EnglandBritishBusiness Consultant231498030002
    ALLEN, Patrick
    2 Cinnamon Row
    SW11 3TW London
    Director
    2 Cinnamon Row
    SW11 3TW London
    BritishPublisher64705770004
    ALLINSON, Peter Clive
    Brook Street
    W1K 4ER London
    69
    Director
    Brook Street
    W1K 4ER London
    69
    United KingdomBritishFinancial Advisor169625450001
    BAISTOW, Thomas
    25 The Chenies
    Petts Wood
    BR6 0ED Orpington
    Kent
    Director
    25 The Chenies
    Petts Wood
    BR6 0ED Orpington
    Kent
    BritishRetired13433210001
    BAKER, Cecil John
    3 Tennyson Court
    12 Dorset Square
    NW1 6QB London
    Director
    3 Tennyson Court
    12 Dorset Square
    NW1 6QB London
    BritishRetired3111660001
    BARLOW, Jeremy
    38 Leverton Street
    NW5 2PJ London
    Director
    38 Leverton Street
    NW5 2PJ London
    United KingdomBritishNone76727620002
    BEAL, Clifford
    Brook Street
    W1K 4ER London
    69
    Director
    Brook Street
    W1K 4ER London
    69
    United KingdomBritishWriter94583930005
    BEALE COLLINS, William
    Toyside
    Toys Hill
    TN16 1QE Westerham
    Kent
    Director
    Toyside
    Toys Hill
    TN16 1QE Westerham
    Kent
    BritishRetired36768490001
    BENJAMIN, Victor Woolf
    2 Th Manor
    10 Davies Street
    W1K 3DW London
    Director
    2 Th Manor
    10 Davies Street
    W1K 3DW London
    BritishSolicitor59940870003
    BENSON, John Graham
    31 Larkhall Rise
    Clapham
    SW4 6HU London
    Director
    31 Larkhall Rise
    Clapham
    SW4 6HU London
    BritishCompany Director/Tv Producer78015550001

    What are the latest statements on persons with significant control for SAVILE CLUB LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 31, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does SAVILE CLUB LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 21, 2022
    Delivered On Dec 22, 2022
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • C. Hoare & Co.
    Transactions
    • Dec 22, 2022Registration of a charge (MR01)
    A registered charge
    Created On Jan 05, 2022
    Delivered On Jan 07, 2022
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • C.Hoare & Co.
    Transactions
    • Jan 07, 2022Registration of a charge (MR01)
    Mortgage debenture
    Created On May 16, 2011
    Delivered On May 17, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • May 17, 2011Registration of a charge (MG01)
    • Feb 14, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 28, 1999
    Delivered On Aug 18, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever (including but not limited to the loan facility of £251,250.00)
    Short particulars
    Property k/a 69/71 brook street and 23/24 three kings yard london W1Y 1FL and the proceeds of sale. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Counties Building Society
    Transactions
    • Aug 18, 1999Registration of a charge (395)
    • May 26, 2011Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0