SAVILE GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSAVILE GROUP PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 02675970
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SAVILE GROUP PLC?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SAVILE GROUP PLC located?

    Registered Office Address
    Millennium Bridge House
    2 Lambeth Hill
    EC4V 4BG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SAVILE GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    SAVILE HOLDINGS PLCDec 20, 2007Dec 20, 2007
    FAIRPLACE PLCDec 29, 2006Dec 29, 2006
    FAIRPLACE CONSULTING PLCFeb 25, 1992Feb 25, 1992
    ADENCROWN BUSINESS SERVICES LIMITEDJan 09, 1992Jan 09, 1992

    What are the latest accounts for SAVILE GROUP PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for SAVILE GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Full accounts made up to Dec 31, 2016

    10 pagesAA

    Termination of appointment of Timothy Briant as a director on May 31, 2017

    1 pagesTM01

    Previous accounting period shortened from Mar 31, 2017 to Dec 31, 2016

    1 pagesAA01

    Confirmation statement made on Dec 28, 2016 with updates

    7 pagesCS01

    Full accounts made up to Mar 31, 2016

    17 pagesAA

    Appointment of Mr Timothy Briant as a director on Jul 31, 2016

    2 pagesAP01

    Termination of appointment of David Samuel Peter Firth as a secretary on Jul 31, 2016

    1 pagesTM02

    Appointment of Mr Gavin Kenneth Tagg as a secretary on Jul 31, 2016

    2 pagesAP03

    Termination of appointment of Gary Browning as a director on Aug 10, 2016

    1 pagesTM01

    Appointment of Mr John Logan Marshall Iii as a director on Jul 31, 2016

    2 pagesAP01

    Registered office address changed from C/O Penna Plc 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on Aug 09, 2016

    1 pagesAD01

    Annual return made up to Dec 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2016

    Statement of capital on Jan 20, 2016

    • Capital: GBP 478,323.6
    SH01

    Full accounts made up to Mar 31, 2015

    14 pagesAA

    Annual return made up to Dec 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2015

    Statement of capital on Jan 26, 2015

    • Capital: GBP 478,323.6
    SH01

    Full accounts made up to Mar 31, 2014

    14 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Registered office address changed from * 36-38 Cornhill London EC3V 3PQ* on Apr 23, 2014

    1 pagesAD01

    Appointment of Mr Gary Browning as a director

    2 pagesAP01

    Termination of appointment of Clare Chalmers as a director

    1 pagesTM01

    Termination of appointment of Penelope De Valk as a director

    1 pagesTM01

    Miscellaneous

    Section 519 ca 2006
    1 pagesMISC

    Appointment of Mr David Samuel Peter Firth as a secretary

    2 pagesAP03

    Who are the officers of SAVILE GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAGG, Gavin Kenneth
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Secretary
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    213049460001
    FIRTH, David Samuel Peter
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Director
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    United KingdomBritish77398810001
    MARSHALL III, John Logan
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Director
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    EnglandAmerican202761210001
    CLIFFORD, Alison Michelle
    Flat 87 Ormonde Court
    Upper Richmond Road Putney
    SW15 6TR London
    Secretary
    Flat 87 Ormonde Court
    Upper Richmond Road Putney
    SW15 6TR London
    British115916600003
    FIRTH, David Samuel Peter
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Secretary
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    184998980001
    GARDNER, Colyn, Doctor
    5 Oakley Street
    SW3 5NN London
    Secretary
    5 Oakley Street
    SW3 5NN London
    British114586870001
    HANSON, Clare
    6 Court Lane Gardens
    Dulwich Village
    SE21 7DZ London
    Secretary
    6 Court Lane Gardens
    Dulwich Village
    SE21 7DZ London
    British61324450002
    SIDLIN, Mark Howard
    22 Larchwood Close
    SM7 1HE Banstead
    Surrey
    Secretary
    22 Larchwood Close
    SM7 1HE Banstead
    Surrey
    British62984110002
    VICKERS, Mark Spencer
    The Paddock
    Copthorne Road
    LL28 5YP Upper Colwyn Bay
    Clwyd
    Secretary
    The Paddock
    Copthorne Road
    LL28 5YP Upper Colwyn Bay
    Clwyd
    British52183170001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ALLSUP, Mark William
    59 Westwick Gardens
    W14 0BS London
    Director
    59 Westwick Gardens
    W14 0BS London
    British42154290003
    BOND, Josephine Frances
    Tring Avenue
    Ealing
    W5 3OD London
    37
    Director
    Tring Avenue
    Ealing
    W5 3OD London
    37
    British130256870001
    BRIANT, Timothy
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Director
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    United KingdomBritish130048920001
    BROTHERSTON, Kenneth
    Oreham Common
    BN5 9SB Henfield
    67
    West Sussex
    United Kingdom
    Director
    Oreham Common
    BN5 9SB Henfield
    67
    West Sussex
    United Kingdom
    United KingdomBritish114690790002
    BROWNING, Gary
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Director
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    EnglandBritish156266760001
    CAWCUTT, Christopher Thomas
    14 Hall Park Avenue
    SS0 8NR Westcliffe-On-Sea
    Essex
    Director
    14 Hall Park Avenue
    SS0 8NR Westcliffe-On-Sea
    Essex
    British53890540001
    CHALMERS, Clare
    Cornhill
    EC3V 3PQ London
    36-38
    Director
    Cornhill
    EC3V 3PQ London
    36-38
    EnglandBritish182413870001
    COHEN, Jonathan
    Dancing Hill
    High Street East Hendred
    OX12 8JY Wantage
    Oxfordshire
    Director
    Dancing Hill
    High Street East Hendred
    OX12 8JY Wantage
    Oxfordshire
    EnglandBritish125628860001
    CONROY, Peter David
    Clareswood House
    93 Silverdale Avenue
    KT12 1EJ Walton On Thames
    Surrey
    Director
    Clareswood House
    93 Silverdale Avenue
    KT12 1EJ Walton On Thames
    Surrey
    United KingdomBritish35089490002
    DE VALK, Penelope Claire
    Cornhill
    EC3V 3PQ London
    36-38
    Director
    Cornhill
    EC3V 3PQ London
    36-38
    United KingdomBritish133802090001
    ECCLES, Andrea Jeanette
    Cootes The Street
    Thakeham Village
    RH20 3EP Pulborough
    West Sussex
    Director
    Cootes The Street
    Thakeham Village
    RH20 3EP Pulborough
    West Sussex
    United KingdomBritish165575270001
    EVANS, Peter
    84 Somerset Road
    Wimbledon
    SW19 5JX London
    Director
    84 Somerset Road
    Wimbledon
    SW19 5JX London
    EnglandBritish101602840001
    FREEMAN, Roger Norman
    Cornhill
    EC3V 3PQ London
    36-38
    Director
    Cornhill
    EC3V 3PQ London
    36-38
    EnglandBritish63151380001
    GARDNER, Colyn, Doctor
    5 Oakley Street
    SW3 5NN London
    Director
    5 Oakley Street
    SW3 5NN London
    British114586870001
    HALL, Graham Anthony
    9 Princes Road
    SW19 8RQ London
    Director
    9 Princes Road
    SW19 8RQ London
    British56116640001
    HANSON, Clare
    6 Court Lane Gardens
    Dulwich Village
    SE21 7DZ London
    Director
    6 Court Lane Gardens
    Dulwich Village
    SE21 7DZ London
    British61324450002
    HARREL, David Terence Digby
    Cornhill
    EC3V 3PQ London
    36-38
    Director
    Cornhill
    EC3V 3PQ London
    36-38
    EnglandBritish110129090002
    HORSTED, James
    The Garden House
    Putteridge Park
    LU2 8LD Luton
    Hertfordshire
    Director
    The Garden House
    Putteridge Park
    LU2 8LD Luton
    Hertfordshire
    EnglandBritish34994810003
    HOYSTED, Desmond Christopher Fitzgerald
    25 Warwick Square
    SW1V 4DF London
    Director
    25 Warwick Square
    SW1V 4DF London
    British33494330002
    JACKSON, Marian Linda
    18 Feltham Avenue
    KT8 9BL East Molesey
    Surrey
    Director
    18 Feltham Avenue
    KT8 9BL East Molesey
    Surrey
    United KingdomBritish87436050001
    LEWIS, Neil Edwin
    8 High Street
    Weston
    NN12 8PJ Northampton
    Post Cottage
    Northamptonshire
    Director
    8 High Street
    Weston
    NN12 8PJ Northampton
    Post Cottage
    Northamptonshire
    United KingdomBritish104404630001
    MAHONEY, Lucinda Jayne
    Hughess Hill
    New Pound
    RH14 0QJ Wiborough Green
    West Sussex
    Director
    Hughess Hill
    New Pound
    RH14 0QJ Wiborough Green
    West Sussex
    United KingdomBritish83084780002
    MORAN, Michael David
    19 Belgrave Close
    KT12 5PH Walton On Thames
    Surrey
    Director
    19 Belgrave Close
    KT12 5PH Walton On Thames
    Surrey
    EnglandBritish54041090003
    NEWTON, Robert
    Tiree 130 Clarence Road
    AL1 4NW St Albans
    Hertfordshire
    Director
    Tiree 130 Clarence Road
    AL1 4NW St Albans
    Hertfordshire
    British61025030001
    NICHOLSON, Maxwell Richard
    Latches Grange Road
    Wickham Bishops
    CM8 3LT Witham
    Essex
    Director
    Latches Grange Road
    Wickham Bishops
    CM8 3LT Witham
    Essex
    British53890600001

    Who are the persons with significant control of SAVILE GROUP PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Olsten (U.K.) Holdings Limited
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    May 31, 2016
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredWales Company Registry
    Registration Number02547754
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Penna Consulting Ltd
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Apr 06, 2016
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredWales Company Registry
    Registration Number03142685
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does SAVILE GROUP PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 26, 2004
    Delivered On Nov 05, 2004
    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 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
    • Barclays Bank PLC
    Transactions
    • Nov 05, 2004Registration of a charge (395)
    • Aug 17, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 09, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 14, 2004
    Delivered On Sep 22, 2004
    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 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
    • Barclays Bank PLC
    Transactions
    • Sep 22, 2004Registration of a charge (395)
    • Aug 17, 2005Statement of satisfaction of a charge in full or part (403a)

    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