Company Information for SAVILLS PLACE-SHAPING & MARKETING LTD
33 Margaret Street, London, W1G 0JD,
|
Company Registration Number
07595573
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
SAVILLS PLACE-SHAPING & MARKETING LTD | ||
Legal Registered Office | ||
33 Margaret Street London W1G 0JD Other companies in IP4 | ||
Previous Names | ||
|
Company Number | 07595573 | |
---|---|---|
Company ID Number | 07595573 | |
Date formed | 2011-04-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-06-30 | |
Account next due | 31/03/2023 | |
Latest return | 07/04/2016 | |
Return next due | 05/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-03-29 06:26:52 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN GRAEME CAMPBELL CLARK |
||
PAUL CLEMENT |
||
PATRICIA SUMMERS |
||
MARTIN JOHN WALLACE |
||
FIONA WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICTORIA ELIZABETH CLEMENT |
Director | ||
MARILYN MARTIN |
Director | ||
RICHARD CLIVE STACE |
Director | ||
JULIE ANNE MARIE GRAIL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIVERPOOL ONE MANAGEMENT COMPANY LIMITED | Director | 2018-08-03 | CURRENT | 2007-12-04 | Active | |
LIVERPOOL ONE MANAGEMENT SERVICES LIMITED | Director | 2018-08-03 | CURRENT | 2008-10-02 | Active | |
YOOHOPP LIMITED | Director | 2018-04-27 | CURRENT | 2014-12-23 | Active - Proposal to Strike off | |
NATIONWIDE BIDS LTD | Director | 2018-04-27 | CURRENT | 2016-02-22 | Active - Proposal to Strike off | |
THE DESTINATION PARTNERSHIP LTD | Director | 2018-04-27 | CURRENT | 2016-12-01 | Active - Proposal to Strike off | |
CMS CREATIVE LIMITED | Director | 2018-04-27 | CURRENT | 2017-09-05 | Active - Proposal to Strike off | |
B BIDS LTD | Director | 2018-04-27 | CURRENT | 2010-12-17 | Active | |
ST JAMES' CENTRAL 6 LIMITED | Director | 2018-06-01 | CURRENT | 2018-06-01 | Active - Proposal to Strike off | |
CMS CREATIVE LIMITED | Director | 2017-09-05 | CURRENT | 2017-09-05 | Active - Proposal to Strike off | |
CALL CONNECTION LIMITED | Director | 2017-05-15 | CURRENT | 2003-07-16 | In Administration/Administrative Receiver | |
TYNESIDE DEVELOPMENTS LIMITED | Director | 2017-03-10 | CURRENT | 2012-11-01 | Active | |
THE DESTINATION PARTNERSHIP LTD | Director | 2016-12-01 | CURRENT | 2016-12-01 | Active - Proposal to Strike off | |
NATIONWIDE BIDS LTD | Director | 2016-02-22 | CURRENT | 2016-02-22 | Active - Proposal to Strike off | |
ST JAMES' CENTRAL 4 & 5 LIMITED | Director | 2015-06-04 | CURRENT | 2015-06-04 | Active - Proposal to Strike off | |
TYNESIDE GROUP LIMITED | Director | 2015-04-22 | CURRENT | 2012-10-24 | Active | |
ST JAMES' CENTRAL INVESTMENTS LIMITED | Director | 2015-04-15 | CURRENT | 2015-04-15 | Active | |
ST JAMES' CENTRAL 2 LIMITED | Director | 2014-09-23 | CURRENT | 2014-09-23 | Liquidation | |
CHRISTCHURCH SQUARE LIMITED | Director | 2014-08-28 | CURRENT | 2001-11-20 | Active | |
ST JAMES' CENTRAL LIMITED | Director | 2014-04-23 | CURRENT | 2014-01-03 | Active - Proposal to Strike off | |
IPSWICH PARTNERSHIP LIMITED | Director | 2000-03-02 | CURRENT | 2000-03-02 | Dissolved 2015-05-12 | |
CMS CREATIVE LIMITED | Director | 2017-10-25 | CURRENT | 2017-09-05 | Active - Proposal to Strike off | |
YOOHOPP LIMITED | Director | 2015-05-12 | CURRENT | 2014-12-23 | Active - Proposal to Strike off | |
B BIDS LTD | Director | 2014-06-26 | CURRENT | 2010-12-17 | Active | |
YOOHOPP LIMITED | Director | 2018-04-27 | CURRENT | 2014-12-23 | Active - Proposal to Strike off | |
NATIONWIDE BIDS LTD | Director | 2018-04-27 | CURRENT | 2016-02-22 | Active - Proposal to Strike off | |
THE DESTINATION PARTNERSHIP LTD | Director | 2018-04-27 | CURRENT | 2016-12-01 | Active - Proposal to Strike off | |
CMS CREATIVE LIMITED | Director | 2018-04-27 | CURRENT | 2017-09-05 | Active - Proposal to Strike off | |
B BIDS LTD | Director | 2018-04-27 | CURRENT | 2010-12-17 | Active | |
MOOR HOUSE MANAGEMENT SERVICES LIMITED | Director | 2013-03-31 | CURRENT | 2000-12-27 | Active | |
CMS CREATIVE LIMITED | Director | 2017-10-25 | CURRENT | 2017-09-05 | Active - Proposal to Strike off | |
YOOHOPP LIMITED | Director | 2016-01-18 | CURRENT | 2014-12-23 | Active - Proposal to Strike off | |
LOCUS MANAGEMENT SOLUTIONS LTD | Director | 2014-11-18 | CURRENT | 2005-01-24 | Active | |
B BIDS LTD | Director | 2014-06-26 | CURRENT | 2010-12-17 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/12/20 TO 30/06/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA SUMMERS | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN WALLACE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES | |
AP03 | Appointment of Christine Cox as company secretary on 2019-12-05 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 31/12/18 | |
CH01 | Director's details changed for Fiona Wright on 2018-09-18 | |
AA01 | Current accounting period shortened from 31/03/19 TO 31/12/18 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/18 FROM The Masters House 19 Lower Brook Street Ipswich Suffolk IP4 1AQ | |
PSC02 | Notification of Savills Management Resources Limited as a person with significant control on 2018-04-27 | |
PSC07 | CESSATION OF VICTORIA ELIZABETH CLEMENT AS A PSC | |
PSC07 | CESSATION OF PAUL CLEMENT AS A PSC | |
AP01 | DIRECTOR APPOINTED MR JOHN GRAEME CAMPBELL CLARK | |
AP01 | DIRECTOR APPOINTED MR MARTIN JOHN WALLACE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA CLEMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARILYN MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD STACE | |
LATEST SOC | 16/04/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS MARILYN MARTIN | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/06/16 STATEMENT OF CAPITAL;GBP 100 | |
SH06 | Cancellation of shares. Statement of capital on 2016-06-03 GBP 100 | |
SH03 | Purchase of own shares | |
LATEST SOC | 27/04/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 07/04/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE ANNE MARIE GRAIL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 07/04/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD CLIVE STACE | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 29/09/2014 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 07/04/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
SH01 | 31/12/13 STATEMENT OF CAPITAL GBP 200 | |
AP01 | DIRECTOR APPOINTED DR JULIE GRAIL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ELIZABETH CLEMENT / 24/06/2013 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 07/04/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS PATRICIA SUMMERS | |
AP01 | DIRECTOR APPOINTED FIONA WRIGHT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CLEMENT / 25/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ELIZABETH CLEMENT / 23/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ELIZABETH CLEMENT / 23/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CLEMENT / 23/01/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/04/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/2012 FROM P O BOX 700 IPSWICH SUFFOLK IP1 3AU ENGLAND | |
AA01 | CURRSHO FROM 30/04/2012 TO 31/03/2012 | |
AP01 | DIRECTOR APPOINTED MRS VICTORIA ELIZABETH CLEMENT | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.09 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.
Creditors Due Within One Year | 2014-03-31 | £ 55,881 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 20,056 |
Creditors Due Within One Year | 2013-03-31 | £ 20,056 |
Creditors Due Within One Year | 2012-03-31 | £ 23,821 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAVILLS PLACE-SHAPING & MARKETING LTD
Called Up Share Capital | 2014-03-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-03-31 | £ 0 |
Cash Bank In Hand | 2014-03-31 | £ 60,572 |
Cash Bank In Hand | 2013-03-31 | £ 36,096 |
Cash Bank In Hand | 2013-03-31 | £ 36,096 |
Cash Bank In Hand | 2012-03-31 | £ 43,124 |
Current Assets | 2014-03-31 | £ 81,828 |
Current Assets | 2013-03-31 | £ 39,436 |
Current Assets | 2013-03-31 | £ 39,436 |
Current Assets | 2012-03-31 | £ 43,436 |
Debtors | 2014-03-31 | £ 21,256 |
Debtors | 2013-03-31 | £ 3,340 |
Debtors | 2013-03-31 | £ 3,340 |
Fixed Assets | 2014-03-31 | £ 37,841 |
Fixed Assets | 2013-03-31 | £ 1,152 |
Shareholder Funds | 2014-03-31 | £ 63,788 |
Shareholder Funds | 2013-03-31 | £ 20,532 |
Shareholder Funds | 2013-03-31 | £ 20,532 |
Shareholder Funds | 2012-03-31 | £ 20,919 |
Tangible Fixed Assets | 2014-03-31 | £ 16,187 |
Tangible Fixed Assets | 2013-03-31 | £ 1,152 |
Tangible Fixed Assets | 2013-03-31 | £ 1,152 |
Tangible Fixed Assets | 2012-03-31 | £ 1,304 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Wandsworth | |
|
GENERAL CONTRACT WORK |
London Borough of Wandsworth | |
|
GENERAL CONTRACT WORK |
London Borough of Wandsworth | |
|
GENERAL CONTRACT WORK |
London Borough of Wandsworth | |
|
GENERAL CONTRACT WORK |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
GENERAL CONTRACT WORK |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
GENERAL CONTRACT WORK |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |