Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE SAVOY HOTEL LIMITED
Company Information for

THE SAVOY HOTEL LIMITED

C/O Stephenson Harwood, 1 Finsbury Circus, London, EC2M 7SH,
Company Registration Number
03669255
Private Limited Company
Active

Company Overview

About The Savoy Hotel Ltd
THE SAVOY HOTEL LIMITED was founded on 1998-11-12 and has its registered office in London. The organisation's status is listed as "Active". The Savoy Hotel Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE SAVOY HOTEL LIMITED
 
Legal Registered Office
C/O Stephenson Harwood
1 Finsbury Circus
London
EC2M 7SH
Other companies in WC2B
 
Filing Information
SELECT URL FROM datalog_liquidata_map WHERE CompanyNumber='03669255'
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 4178
Company Number 03669255
Company ID Number 03669255
Date formed 1998-11-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-12-31
Account next due 2026-09-30
Latest return 2025-11-12
Return next due 2026-11-26
Type of accounts FULL
VAT Number /Sales tax ID GB848930976  
Last Datalog update: 2026-02-10 10:11:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SAVOY HOTEL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE SAVOY HOTEL LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN DAVID CADWELL
Director 2015-08-12
ASHLEY FERNANDES
Director 2014-10-21
SEAN PIERS HARRISON
Director 2017-01-09
KAMAL RHAZALI
Director 2016-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
D.W. COMPANY SERVICES LIMITED
Company Secretary 2005-07-21 2018-03-16
GORDON ALEXANDER MILES DRAKE
Director 2014-10-21 2017-01-09
MARTIN KANDRAC
Director 2014-10-21 2016-07-12
CRISTOPHER KELLY BRODERICK
Director 2005-01-18 2015-08-12
CHARLES HENRY
Director 2005-01-18 2014-10-21
ALISTAIR JAMES NEIL HEWITT
Director 2013-07-31 2014-10-21
DONALD KENNETH GATELEY
Director 2008-09-16 2013-07-31
STUART IAIN WATSON
Director 2009-02-25 2011-06-01
GILLIAN CLAIRE FISKEN
Director 2008-09-16 2009-02-25
BRUCE SMITH ANDERSON
Director 2005-01-19 2008-09-16
ALISTAIR JAMES NEIL HEWITT
Director 2005-11-14 2008-09-16
GILLIAN CHRISTINE SELLAR
Director 2005-07-26 2008-09-16
IAIN STEWART MACKINTOSH
Director 2005-01-18 2005-07-26
IAIN STEWART MACKINTOSH
Company Secretary 2005-01-18 2005-07-21
THOMAS PATRICK DOWD
Company Secretary 2004-05-06 2005-01-18
DAVID WESTON ALLEN
Director 2004-07-29 2005-01-18
PETER JOSEPH DONNELLY
Director 2004-05-06 2005-01-18
THOMAS PATRICK DOWD
Director 2004-05-06 2005-01-18
MALCOLM RONALD FRANCE
Director 2004-07-29 2005-01-18
MALCOLM RONALD FRANCE
Company Secretary 1998-11-12 2004-05-14
THOMAS JOSEPH BARRACK JR
Director 1999-07-23 2004-05-13
JOHN VICTOR CERIALE
Director 1999-07-23 2004-05-13
JONATHAN DAVID GRAY
Director 1999-07-23 2004-05-13
JOHN ZAVERTNIK KUKRAL
Director 1999-07-23 2004-05-13
RAMON PAJARES
Director 1998-11-12 1999-12-31
ALAN JAMES FORT
Director 1998-11-12 1999-09-30
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-11-12 1998-11-12
MATTHEW RUSSELL AUCOTT
Director 1998-11-12 1998-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN DAVID CADWELL DUNWILCO (1783) LIMITED Director 2015-08-12 CURRENT 2012-12-18 Active
BENJAMIN DAVID CADWELL DUNWILCO (1847) LIMITED Director 2015-08-12 CURRENT 2014-08-19 Active
BENJAMIN DAVID CADWELL DUNWILCO (1784) LIMITED Director 2015-08-12 CURRENT 2012-12-18 Active
BENJAMIN DAVID CADWELL SIMPSON'S-IN-THE-STRAND (348446) LIMITED Director 2015-08-12 CURRENT 1939-01-14 Active
BENJAMIN DAVID CADWELL BREEZEROAD LIMITED Director 2010-05-04 CURRENT 2004-03-18 Active
ASHLEY FERNANDES DUNWILCO (1783) LIMITED Director 2014-10-21 CURRENT 2012-12-18 Active
ASHLEY FERNANDES DUNWILCO (1847) LIMITED Director 2014-10-21 CURRENT 2014-08-19 Active
ASHLEY FERNANDES BREEZEROAD LIMITED Director 2014-10-21 CURRENT 2004-03-18 Active
ASHLEY FERNANDES DUNWILCO (1784) LIMITED Director 2014-10-21 CURRENT 2012-12-18 Active
ASHLEY FERNANDES SIMPSON'S-IN-THE-STRAND (348446) LIMITED Director 2014-10-21 CURRENT 1939-01-14 Active
SEAN PIERS HARRISON BREEZEROAD LIMITED Director 2017-01-11 CURRENT 2004-03-18 Active
SEAN PIERS HARRISON DUNWILCO (1783) LIMITED Director 2017-01-09 CURRENT 2012-12-18 Active
SEAN PIERS HARRISON DUNWILCO (1847) LIMITED Director 2017-01-09 CURRENT 2014-08-19 Active
SEAN PIERS HARRISON DUNWILCO (1784) LIMITED Director 2017-01-09 CURRENT 2012-12-18 Active
SEAN PIERS HARRISON SIMPSON'S-IN-THE-STRAND (348446) LIMITED Director 2017-01-09 CURRENT 1939-01-14 Active
KAMAL RHAZALI SIMPSON'S-IN-THE-STRAND (348446) LIMITED Director 2018-03-14 CURRENT 1939-01-14 Active
KAMAL RHAZALI DUNWILCO (1783) LIMITED Director 2016-07-12 CURRENT 2012-12-18 Active
KAMAL RHAZALI DUNWILCO (1847) LIMITED Director 2016-07-12 CURRENT 2014-08-19 Active
KAMAL RHAZALI BREEZEROAD LIMITED Director 2016-07-12 CURRENT 2004-03-18 Active
KAMAL RHAZALI DUNWILCO (1784) LIMITED Director 2016-07-12 CURRENT 2012-12-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2026-02-10Change of details for Dunwilco (1784) Limited as a person with significant control on 2026-02-08
2026-02-10REGISTERED OFFICE CHANGED ON 10/02/26 FROM C/O Cms Cameron Mckenna Nabarro Olswang Llp 78 Cannon Street London EC4N 6AF England
2025-10-10FULL ACCOUNTS MADE UP TO 31/12/24
2024-11-28CONFIRMATION STATEMENT MADE ON 12/11/24, WITH NO UPDATES
2024-10-28APPOINTMENT TERMINATED, DIRECTOR IRFAN ABDUL-KHALIQ SHARIEF
2024-10-28DIRECTOR APPOINTED MR RICHARD SAAB
2024-10-28Director's details changed for Salma Ahmad Alhammadi on 2024-10-28
2023-11-23CONFIRMATION STATEMENT MADE ON 12/11/23, WITH NO UPDATES
2023-10-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036692550014
2023-10-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036692550013
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-06APPOINTMENT TERMINATED, DIRECTOR LOURIE JOHANNES KRUGER
2023-09-06DIRECTOR APPOINTED MR IRFAN ABDUL-KHALIQ SHARIEF
2023-05-31DIRECTOR APPOINTED MR SARMAD ZOK
2023-05-23DIRECTOR APPOINTED SALMA AHMAD ALHAMMADI
2023-05-22APPOINTMENT TERMINATED, DIRECTOR JUAN BERNARDO AGUILAR
2023-01-31APPOINTMENT TERMINATED, DIRECTOR SEAN PIERS HARRISON
2023-01-05APPOINTMENT TERMINATED, DIRECTOR KAMAL RHAZALI
2023-01-05DIRECTOR APPOINTED MR JUAN BERNARDO AGUILAR
2023-01-05APPOINTMENT TERMINATED, DIRECTOR OMER ACAR
2023-01-05DIRECTOR APPOINTED MR LOURIE JOHANNES KRUGER
2022-11-14CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-30FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-07-23AP01DIRECTOR APPOINTED MR TAREQ MICHAEL FONTANE
2021-07-23TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DAVID CADWELL
2021-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 036692550014
2020-12-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/20 FROM C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF
2019-03-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036692550012
2018-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 036692550013
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES
2018-07-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-19TM02Termination of appointment of D.W. Company Services Limited on 2018-03-16
2017-11-15LATEST SOC15/11/17 STATEMENT OF CAPITAL;GBP 150000
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES
2017-07-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ALEXANDER MILES DRAKE
2017-01-10AP01DIRECTOR APPOINTED SEAN PIERS HARRISON
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 150000
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-07-21AP01DIRECTOR APPOINTED KAMAL RHAZALI
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KANDRAC
2015-11-17AUDAUDITOR'S RESIGNATION
2015-11-17AUDAUDITOR'S RESIGNATION
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 150000
2015-11-16AR0112/11/15 ANNUAL RETURN FULL LIST
2015-11-16CH04SECRETARY'S DETAILS CHNAGED FOR D.W. COMPANY SERVICES LIMITED on 2015-11-12
2015-09-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-02AP01DIRECTOR APPOINTED BENJAMIN DAVID CADWELL
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR CRISTOPHER KELLY BRODERICK
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/15 FROM 5th Floor Northwest Wing Bush House Aldwych London WC2B 4EZ
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 150000
2014-12-08AR0112/11/14 ANNUAL RETURN FULL LIST
2014-11-28AAMDAmended full accounts made up to 2013-12-31
2014-11-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HEWITT
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HENRY
2014-10-30AP01DIRECTOR APPOINTED ASHLEY FERNANDES
2014-10-30AP01DIRECTOR APPOINTED MARTIN KANDRAC
2014-10-30AP01DIRECTOR APPOINTED GORDON ALEXANDER MILES DRAKE
2014-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 036692550012
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 150000
2013-11-20AR0112/11/13 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-06AP01DIRECTOR APPOINTED MR ALISTAIR JAMES NEIL HEWITT
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR DONALD GATELEY
2013-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-04-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2013-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CRISTOPHER KELLY BRODERICK / 11/01/2013
2012-12-11AR0112/11/12 FULL LIST
2011-11-29AR0112/11/11 FULL LIST
2011-06-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART WATSON
2010-12-09AR0112/11/10 FULL LIST
2010-11-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-09-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD KENNETH GATELEY / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART IAIN WATSON / 29/01/2010
2009-12-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-24AR0112/11/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KELLY BRODERICK / 27/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KELLY BRODERICK / 06/08/2009
2009-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRODERICK / 14/02/2009
2009-03-06288aDIRECTOR APPOINTED STUART IAIN WATSON
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN FISKEN
2008-11-17363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR BRUCE ANDERSON
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN SELLAR
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR HEWITT
2008-10-03288aDIRECTOR APPOINTED GILLIAN CLAIRE FISKEN
2008-10-03288aDIRECTOR APPOINTED DONALD KENNETH GATELEY
2008-09-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-19363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-24225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06
2006-11-24363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-10-03AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-07-18288cDIRECTOR'S PARTICULARS CHANGED
2006-07-14AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-26287REGISTERED OFFICE CHANGED ON 26/01/06 FROM: 1 SAVOY HILL LONDON WC2R 0BP
2005-12-15353LOCATION OF REGISTER OF MEMBERS
2005-12-15363aRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-12-15325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2005-12-14288aNEW DIRECTOR APPOINTED
2005-12-14288aNEW DIRECTOR APPOINTED
2005-11-10288bDIRECTOR RESIGNED
2005-10-17AUDAUDITOR'S RESIGNATION
2005-08-30288bSECRETARY RESIGNED
2005-08-16288aNEW SECRETARY APPOINTED
2005-08-10363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2005-03-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-25288bDIRECTOR RESIGNED
2005-02-25288aNEW DIRECTOR APPOINTED
2005-02-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to THE SAVOY HOTEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE SAVOY HOTEL LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London Deputy District Judge Aswani 2016-08-01 to 2016-08-01 B41YJ271 NEW CLEAN SPECIALIST SERVICES LIMITED -v- THE SAVOY HOTEL LIMITED
2016-08-01
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-08 Outstanding DEUTSCHE BANK AG, LONDON BRANCH
FIXED AND FLOATING CHARGE DEBENTURE 2013-04-10 Satisfied CREDIT AGRICOLE CORPORATE AND INVESTMENT BANK
LEGAL CHARGE 2013-04-10 Satisfied CREDIT AGRICOLE CORPORATE AND INVESTMENT BANK
DEED OF CONFIRMATION OF SECURITY 2010-09-20 Satisfied THE BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
SUPPLEMENTAL DEBENTURE 2010-08-16 Satisfied UBERIOR VENTURES LIMITED AND KINGDON 5-KR-114, LTD
SUPPLEMENTAL DEBENTURE 2010-03-17 Satisfied UBERIOR VENTURES LIMITED AND KINGDOM 5-KR-114, LTD
DEBENTURE 2005-01-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2005-01-19 Satisfied FAIRMONT DUBAI HOLDINGS LIMITED
DEBENTURE 2004-05-14 Satisfied ANGLO IRISH BANK CORPORATION PLC IN ITS CAPACITY AS TRUSTEE FOR THE SECURED PARTIES (THESECURITY TRUSTEE)
SUPPLEMENTAL MORTGAGE 2001-03-22 Satisfied DEUTSCHE BANK AG (FORMERLY BANKERS TRUST COMPANY),AS SECURITY TRUSTEE ANDAGENT
SUPPLEMENTAL MORTGAGE 1999-01-05 Satisfied BANKERS TRUST COMPANY
DEBENTURE AND GUARANTEE 1999-01-04 Satisfied BANKERS TRUST COMPANY
Intangible Assets
Patents
We have not found any records of THE SAVOY HOTEL LIMITED registering or being granted any patents
Domain Names

THE SAVOY HOTEL LIMITED owns 27 domain names.

american-bar.co.uk   banquette.co.uk   simpsonsinthestrand.co.uk   the-savoy-group.co.uk   the-savoy-london.co.uk   the-savoy.co.uk   thesavoygrill.co.uk   thesavoygroup.co.uk   thesavoyhotel.co.uk   thesavoyhotellondon.co.uk   thesavoylondon.co.uk   upstairsrestaurant.co.uk   grill-room.co.uk   riverrestaurant.co.uk   river-restaurant.co.uk   theamericanbar.co.uk   savoygrill.co.uk   savoygroup.co.uk   savoyhotel.co.uk   savoyhotellondon.co.uk   savoylondon.co.uk   savoy-grill.co.uk   savoy-group.co.uk   savoy-hotel-london.co.uk   savoy-london.co.uk   savoyhoteluk.co.uk   savoy-hotel-uk.co.uk  

Trademarks
We have not found any records of THE SAVOY HOTEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SAVOY HOTEL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as THE SAVOY HOTEL LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where THE SAVOY HOTEL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by THE SAVOY HOTEL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0195030041Stuffed toys representing animals or non-human creatures
2015-06-0162029900Women's or girls' anoraks, incl. ski jackets, windcheaters, wind-jackets and similar articles, of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, suits, ensembles, jackets, blazers and trousers)
2015-06-0170139900Glassware of a kind used for toilet, office, indoor decoration or similar purposes (excl. glassware of lead crystal or of a kind used for table or kitchen purposes, articles of heading 7018, mirrors, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like)
2015-06-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2015-06-0173239300Table, kitchen or other household articles, and parts thereof, of stainless steel (excl. cans, boxes and similar containers of heading 7310; waste baskets; shovels, corkscrews and other articles of the nature of a work implement; articles of cutlery, spoons, ladles, forks etc. of heading 8211 to 8215; ornamental articles; sanitary ware)
2015-04-0142029298Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks)
2015-01-0191061000Time registers and time recorders
2014-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-11-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-10-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2014-04-0170139900Glassware of a kind used for toilet, office, indoor decoration or similar purposes (excl. glassware of lead crystal or of a kind used for table or kitchen purposes, articles of heading 7018, mirrors, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like)
2013-10-0195030041Stuffed toys representing animals or non-human creatures
2013-09-0158063290Narrow woven fabrics of man-made fibres, without real selvedges, with a width of <= 30 cm, n.e.s.
2013-09-0164029991Footwear with uppers of plastics and outer soles of rubber or plastics, with in-soles of a length of < 24 cm (excl. covering the ankle, footwear with a vamp made of straps or which has one or several pieces cut out, footwear incorporating a protective metal toecap, indoor footwear, sports footwear, waterproof footwear of heading 6401, orthopaedic footwear and toy footwear)
2013-06-0164041100Sports footwear, incl. tennis shoes, basketball shoes, gym shoes, training shoes and the like, with outer soles of rubber or plastics and uppers of textile materials
2013-06-0171131100Articles of jewellery and parts thereof, of silver, whether or not plated or clad with other precious metal (excl. articles > 100 years old)
2013-06-0196081099Ball-point pens (excl. with replaceable refill, and with liquid ink)
2013-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-04-0161033200Men's or boys' jackets and blazers of cotton, knitted or crocheted (excl. wind-jackets and similar articles)
2013-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-02-0139162000Monofilament with any cross-sectional dimension of > 1 mm, rods, sticks and profile shapes, whether or not surface-worked but not otherwise worked, of polymers of vinyl chloride
2013-02-0148142000Wallpaper and similar wallcoverings of paper, consisting of paper coated or covered, on the face side, with a grained, embossed, coloured or design-printed or otherwise decorated layer of plastics
2013-02-0148195000Packing containers, incl. record sleeves, of paper, paperboard, cellulose wadding or webs of cellulose fibres (excl. cartons, boxes and cases, of corrugated paper or paperboard, folding cartons, boxes and cases, of uncorrugated paper or paperboard, sacks and bags)
2013-02-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2012-09-0142021110Executive-cases, briefcases, portfolios, school satchels and similar containers with outer surface of leather, composition leather or patent leather
2012-09-0149119900Printed matter, n.e.s.
2012-07-0149111010Commercial catalogues
2012-07-0173239300Table, kitchen or other household articles, and parts thereof, of stainless steel (excl. cans, boxes and similar containers of heading 7310; waste baskets; shovels, corkscrews and other articles of the nature of a work implement; articles of cutlery, spoons, ladles, forks etc. of heading 8211 to 8215; ornamental articles; sanitary ware)
2012-07-0195030041Stuffed toys representing animals or non-human creatures
2012-03-0145
2012-03-0163025390Table linen of man-made fibres (excl. nonwovens, knitted or crocheted)
2012-03-0195063990Golf equipment (excl. balls, clubs and parts thereof)
2012-02-0139162000Monofilament with any cross-sectional dimension of > 1 mm, rods, sticks and profile shapes, whether or not surface-worked but not otherwise worked, of polymers of vinyl chloride
2012-02-0148195000Packing containers, incl. record sleeves, of paper, paperboard, cellulose wadding or webs of cellulose fibres (excl. cartons, boxes and cases, of corrugated paper or paperboard, folding cartons, boxes and cases, of uncorrugated paper or paperboard, sacks and bags)
2012-01-0155162390Woven fabrics containing predominantly, but < 85% artificial staple fibres by weight, mixed principally or solely with man-made filament, made of yarns of different colours (excl. jacquard fabrics with a width of >= 140 cm; mattress tickings)
2012-01-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2011-11-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-11-0195030041Stuffed toys representing animals or non-human creatures
2011-09-0142021299Trunks, suitcases, vanity cases and similar cases, with outer surface of plastics or textile materials (excl. those with an outer surface of plastic sheeting or moulded plastic material, and executive-cases)
2011-08-0163029100Toilet linen and kitchen linen of cotton (excl. of terry fabrics, floorcloths, polishing cloths, dishcloths and dusters)
2011-08-0176151990
2011-06-0163019090Blankets and travelling rugs of textile materials (excl. of wool or fine animal hair, cotton or synthetic fibres, knitted or crocheted, electric, table covers, bedspreads and articles of bedding and similar furnishing of heading 9404)
2011-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-04-0194036010Wooden furniture for dining rooms and living rooms (excl. seats)
2011-03-0121069092Food preparations, n.e.s., not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2011-02-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-10-0139232910Sacks and bags, incl. cones, of poly"vinyl chloride"
2010-10-0148191000Cartons, boxes and cases, of corrugated paper or paperboard
2010-10-0160069000Fabrics, knitted or crocheted, of a width of > 30 cm (excl. of man-made fibres, cotton, wool or fine animal hair, warp knit fabrics "incl. those made on galloon knitting machines", those containing by weight >= 5% of elastomeric yarn or rubber thread, and pile fabrics, incl. "long pile", looped pile fabrics, labels, badges and similar articles, and knitted or crocheted fabrics, impregnated, coated, covered or laminated)
2010-10-0173269098Articles of iron or steel, n.e.s.
2010-10-0183062990
2010-10-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-09-0144211000Clothes hangers of wood
2010-09-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2010-08-0139181090Floor coverings of polymers of vinyl chloride, whether or not self-adhesive, in rolls or in the form of tiles (excl. those on a backing coated, impregnated or covered with poly"vinyl chloride")
2010-08-0150079090Printed woven fabrics containing predominantly, but < 85% silk or silk waste by weight
2010-08-0163079099
2010-08-0183062990
2010-08-0185171100Line telephone sets with cordless handsets
2010-08-0185182200Multiple loudspeakers, mounted in the same enclosure
2010-07-0158019090Woven pile fabrics and chenille fabrics (excl. those of flax, man-made fibres, wool or fine animal hair, terry towelling and similar woven terry fabrics, tufted textile fabrics and narrow woven fabrics of heading 5806)
2010-07-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-07-0194016100Upholstered seats, with wooden frames (excl. convertible into beds)
2010-07-0195030041Stuffed toys representing animals or non-human creatures
2010-06-0141044990Hides and skins of equine animals, in the dry state "crust", without hair on, whether or not split (excl. further prepared and full grains, unsplit and grain splits)
2010-06-0141079990Leather "incl. parchment-dressed leather" of the portions, strips or sheets of hides and skins of equine animals, further prepared after tanning or crusting, without hair on (excl. unsplit full grains leather, grain splits leather, chamois leather, patent leather and patent laminated leather, and metallised leather)
2010-06-0142029110Travelling-bags, toilet bags, rucksacks and sports bags with outer surface of leather, composition leather or patent leather
2010-06-0142029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2010-06-0144140090Wooden frames for paintings, photographs, mirrors or similar objects (excl. of tropical wood "okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Ro
2010-06-0149051000Globes, printed (excl. relief globes)
2010-06-0170139190Glassware of lead crystal, of a kind used for toilet, office, indoor decoration or similar purposes, gathered mechanically (excl. glassware of a kind used for table or kitchen purposes, articles of heading 7018, mirrors, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like)
2010-06-0183062990
2010-06-0191059910
2010-05-0156031490Nonwovens, whether or not impregnated or laminated, n.e.s., of man-made filaments, weighing > 150 g/m² (excl. coated or covered)
2010-04-0144129985Veneered panels and similar laminated wood not containing layers of particle board and without blockboard, laminboard or battenboard (excl. those containing at least one outer ply of non-coniferous wood, of bamboo, plywood consisting solely of sheets of wood <= 6 mm thick, sheets of compressed wood, cellular wood panels, inlaid wood and sheets identifiable as furniture components)
2010-04-0149119900Printed matter, n.e.s.
2010-04-0156031490Nonwovens, whether or not impregnated or laminated, n.e.s., of man-made filaments, weighing > 150 g/m² (excl. coated or covered)
2010-04-0162101090
2010-04-0185234051
2010-04-0187168000Vehicles pushed or drawn by hand and other vehicles not mechanically propelled (excl. trailers and semi-trailers)
2010-04-0194037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)
2010-03-0155169400Woven fabrics containing predominantly, but < 85% artificial staple fibres by weight, other than those mixed principally or solely with cotton, wool, fine animal hair or man-made filament, printed
2010-03-0194016900Seats, with wooden frames (excl. upholstered)
2010-03-0194051028
2010-02-0140082110Floor coverings and mats, uncut or simply cut to rectangular or square shape, of non-cellular rubber
2010-02-0157011010Carpets and other textile floor coverings, of wool or fine animal hair, knotted, whether or not made up, containing > 10% silk or waste silk other than noil by weight
2010-02-0194052099Electric table, desk, bedside or floor-standing lamps, used with discharge lamps (excl. of plastics, ceramics and glass)
2010-01-0142050090Articles of leather or composition leather (excl. saddlery and harness bags; cases and similar containers; apparel and clothing accessories; articles for technical uses; whips, riding-crops and similar of heading 6602; furniture; lighting appliances; toys; games; sports articles; buttons and parts thereof; cuff links, bracelets or other imitation jewellery; made-up articles of netting of heading 5608; and articles of plaiting materials)
2010-01-0144190090Tableware and kitchenware, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Rose; objects for furniture, ornamental objects, coope
2010-01-0156031490Nonwovens, whether or not impregnated or laminated, n.e.s., of man-made filaments, weighing > 150 g/m² (excl. coated or covered)
2010-01-0157011010Carpets and other textile floor coverings, of wool or fine animal hair, knotted, whether or not made up, containing > 10% silk or waste silk other than noil by weight
2010-01-0183030090Cash or deed boxes and the like, of base metal (excl. armoured or reinforced safes, strongboxes, doors and safe deposit lockers for strongrooms)
2010-01-0194035000Wooden furniture for bedrooms (excl. seats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE SAVOY HOTEL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE SAVOY HOTEL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.