Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAVILLS PLACE-SHAPING & MARKETING LTD
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 Overview

About Savills Place-shaping & Marketing Ltd
SAVILLS PLACE-SHAPING & MARKETING LTD was founded on 2011-04-07 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Savills Place-shaping & Marketing Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SAVILLS PLACE-SHAPING & MARKETING LTD
 
Legal Registered Office
33 Margaret Street
London
W1G 0JD
Other companies in IP4
 
Previous Names
CENTRAL MANAGEMENT SOLUTIONS LIMITED31/12/2018
Filing Information
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 GB191239894  
Last Datalog update: 2023-03-29 06:26:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAVILLS PLACE-SHAPING & MARKETING LTD
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 SAVILLS PLACE-SHAPING & MARKETING LTD

Current Directors
Officer Role Date Appointed
JOHN GRAEME CAMPBELL CLARK
Director 2018-04-27
PAUL CLEMENT
Director 2011-04-07
PATRICIA SUMMERS
Director 2013-04-01
MARTIN JOHN WALLACE
Director 2018-04-27
FIONA WRIGHT
Director 2013-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA ELIZABETH CLEMENT
Director 2011-05-16 2018-04-27
MARILYN MARTIN
Director 2017-06-01 2018-04-27
RICHARD CLIVE STACE
Director 2014-10-16 2018-04-27
JULIE ANNE MARIE GRAIL
Director 2013-12-02 2015-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GRAEME CAMPBELL CLARK LIVERPOOL ONE MANAGEMENT COMPANY LIMITED Director 2018-08-03 CURRENT 2007-12-04 Active
JOHN GRAEME CAMPBELL CLARK LIVERPOOL ONE MANAGEMENT SERVICES LIMITED Director 2018-08-03 CURRENT 2008-10-02 Active
JOHN GRAEME CAMPBELL CLARK YOOHOPP LIMITED Director 2018-04-27 CURRENT 2014-12-23 Active - Proposal to Strike off
JOHN GRAEME CAMPBELL CLARK NATIONWIDE BIDS LTD Director 2018-04-27 CURRENT 2016-02-22 Active - Proposal to Strike off
JOHN GRAEME CAMPBELL CLARK THE DESTINATION PARTNERSHIP LTD Director 2018-04-27 CURRENT 2016-12-01 Active - Proposal to Strike off
JOHN GRAEME CAMPBELL CLARK CMS CREATIVE LIMITED Director 2018-04-27 CURRENT 2017-09-05 Active - Proposal to Strike off
JOHN GRAEME CAMPBELL CLARK B BIDS LTD Director 2018-04-27 CURRENT 2010-12-17 Active
PAUL CLEMENT ST JAMES' CENTRAL 6 LIMITED Director 2018-06-01 CURRENT 2018-06-01 Active - Proposal to Strike off
PAUL CLEMENT CMS CREATIVE LIMITED Director 2017-09-05 CURRENT 2017-09-05 Active - Proposal to Strike off
PAUL CLEMENT CALL CONNECTION LIMITED Director 2017-05-15 CURRENT 2003-07-16 In Administration/Administrative Receiver
PAUL CLEMENT TYNESIDE DEVELOPMENTS LIMITED Director 2017-03-10 CURRENT 2012-11-01 Active
PAUL CLEMENT THE DESTINATION PARTNERSHIP LTD Director 2016-12-01 CURRENT 2016-12-01 Active - Proposal to Strike off
PAUL CLEMENT NATIONWIDE BIDS LTD Director 2016-02-22 CURRENT 2016-02-22 Active - Proposal to Strike off
PAUL CLEMENT ST JAMES' CENTRAL 4 & 5 LIMITED Director 2015-06-04 CURRENT 2015-06-04 Active - Proposal to Strike off
PAUL CLEMENT TYNESIDE GROUP LIMITED Director 2015-04-22 CURRENT 2012-10-24 Active
PAUL CLEMENT ST JAMES' CENTRAL INVESTMENTS LIMITED Director 2015-04-15 CURRENT 2015-04-15 Active
PAUL CLEMENT ST JAMES' CENTRAL 2 LIMITED Director 2014-09-23 CURRENT 2014-09-23 Liquidation
PAUL CLEMENT CHRISTCHURCH SQUARE LIMITED Director 2014-08-28 CURRENT 2001-11-20 Active
PAUL CLEMENT ST JAMES' CENTRAL LIMITED Director 2014-04-23 CURRENT 2014-01-03 Active - Proposal to Strike off
PAUL CLEMENT IPSWICH PARTNERSHIP LIMITED Director 2000-03-02 CURRENT 2000-03-02 Dissolved 2015-05-12
PATRICIA SUMMERS CMS CREATIVE LIMITED Director 2017-10-25 CURRENT 2017-09-05 Active - Proposal to Strike off
PATRICIA SUMMERS YOOHOPP LIMITED Director 2015-05-12 CURRENT 2014-12-23 Active - Proposal to Strike off
PATRICIA SUMMERS B BIDS LTD Director 2014-06-26 CURRENT 2010-12-17 Active
MARTIN JOHN WALLACE YOOHOPP LIMITED Director 2018-04-27 CURRENT 2014-12-23 Active - Proposal to Strike off
MARTIN JOHN WALLACE NATIONWIDE BIDS LTD Director 2018-04-27 CURRENT 2016-02-22 Active - Proposal to Strike off
MARTIN JOHN WALLACE THE DESTINATION PARTNERSHIP LTD Director 2018-04-27 CURRENT 2016-12-01 Active - Proposal to Strike off
MARTIN JOHN WALLACE CMS CREATIVE LIMITED Director 2018-04-27 CURRENT 2017-09-05 Active - Proposal to Strike off
MARTIN JOHN WALLACE B BIDS LTD Director 2018-04-27 CURRENT 2010-12-17 Active
MARTIN JOHN WALLACE MOOR HOUSE MANAGEMENT SERVICES LIMITED Director 2013-03-31 CURRENT 2000-12-27 Active
FIONA WRIGHT CMS CREATIVE LIMITED Director 2017-10-25 CURRENT 2017-09-05 Active - Proposal to Strike off
FIONA WRIGHT YOOHOPP LIMITED Director 2016-01-18 CURRENT 2014-12-23 Active - Proposal to Strike off
FIONA WRIGHT LOCUS MANAGEMENT SOLUTIONS LTD Director 2014-11-18 CURRENT 2005-01-24 Active
FIONA WRIGHT B BIDS LTD Director 2014-06-26 CURRENT 2010-12-17 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
2023-04-04SECOND GAZETTE not voluntary dissolution
2023-04-04SECOND GAZETTE not voluntary dissolution
2023-01-17FIRST GAZETTE notice for voluntary strike-off
2023-01-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2023-01-05Application to strike the company off the register
2023-01-05DS01Application to strike the company off the register
2022-06-29AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES
2021-09-29AA01Previous accounting period extended from 31/12/20 TO 30/06/21
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA SUMMERS
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN WALLACE
2020-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2019-12-05AP03Appointment of Christine Cox as company secretary on 2019-12-05
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES
2018-12-31RES15CHANGE OF COMPANY NAME 31/12/18
2018-12-20CH01Director's details changed for Fiona Wright on 2018-09-18
2018-11-27AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-07-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/18 FROM The Masters House 19 Lower Brook Street Ipswich Suffolk IP4 1AQ
2018-05-09PSC02Notification of Savills Management Resources Limited as a person with significant control on 2018-04-27
2018-05-09PSC07CESSATION OF VICTORIA ELIZABETH CLEMENT AS A PSC
2018-05-09PSC07CESSATION OF PAUL CLEMENT AS A PSC
2018-05-09AP01DIRECTOR APPOINTED MR JOHN GRAEME CAMPBELL CLARK
2018-05-09AP01DIRECTOR APPOINTED MR MARTIN JOHN WALLACE
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA CLEMENT
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN MARTIN
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STACE
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES
2017-06-15AP01DIRECTOR APPOINTED MRS MARILYN MARTIN
2017-06-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2016-08-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-26LATEST SOC26/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-26SH06Cancellation of shares. Statement of capital on 2016-06-03 GBP 100
2016-06-26SH03Purchase of own shares
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-27AR0107/04/16 ANNUAL RETURN FULL LIST
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANNE MARIE GRAIL
2015-07-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 200
2015-04-30AR0107/04/15 ANNUAL RETURN FULL LIST
2014-11-06AP01DIRECTOR APPOINTED MR RICHARD CLIVE STACE
2014-10-31SH10Particulars of variation of rights attached to shares
2014-10-16RES12VARYING SHARE RIGHTS AND NAMES
2014-10-16RES01ADOPT ARTICLES 29/09/2014
2014-10-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-10-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 200
2014-06-23AR0107/04/14 FULL LIST
2014-05-29AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-03SH0131/12/13 STATEMENT OF CAPITAL GBP 200
2013-12-09AP01DIRECTOR APPOINTED DR JULIE GRAIL
2013-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ELIZABETH CLEMENT / 24/06/2013
2013-05-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-30AR0107/04/13 FULL LIST
2013-04-10AP01DIRECTOR APPOINTED MRS PATRICIA SUMMERS
2013-04-10AP01DIRECTOR APPOINTED FIONA WRIGHT
2013-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CLEMENT / 25/02/2013
2013-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ELIZABETH CLEMENT / 23/01/2013
2013-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ELIZABETH CLEMENT / 23/01/2013
2013-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CLEMENT / 23/01/2013
2012-05-23AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-02AR0107/04/12 FULL LIST
2012-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2012 FROM P O BOX 700 IPSWICH SUFFOLK IP1 3AU ENGLAND
2011-09-28AA01CURRSHO FROM 30/04/2012 TO 31/03/2012
2011-07-01AP01DIRECTOR APPOINTED MRS VICTORIA ELIZABETH CLEMENT
2011-04-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-04-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SAVILLS PLACE-SHAPING & MARKETING LTD 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 SAVILLS PLACE-SHAPING & MARKETING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SAVILLS PLACE-SHAPING & MARKETING LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

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
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

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-06-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of SAVILLS PLACE-SHAPING & MARKETING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SAVILLS PLACE-SHAPING & MARKETING LTD
Trademarks

Trademark applications by SAVILLS PLACE-SHAPING & MARKETING LTD

SAVILLS PLACE-SHAPING & MARKETING LTD is the Original Applicant for the trademark Image for mark UK00003082347 British BIDS ™ (UK00003082347) through the UKIPO on the 2014-11-20
Trademark classes: Advisory services relating to business management, administration, planning and marketing. Education and training; arrangement of conferences and seminars related to business management, administration, planning and marketing.
SAVILLS PLACE-SHAPING & MARKETING LTD is the Original Applicant for the trademark YOOHOPP ™ (UK00003107364) through the UKIPO on the 2015-05-06
Trademark class: Advertising marketing and promotional services; electronic commerce services, namely providing information about products via telecommunications networks for advertising and sales purposes; retail services in relation to clothing, footwear, headgear, textiles, games, toys and playthings; online advertising, promoting and marketing the goods and services of others in the fields of entertainment events, theatre services and restaurant services.
Income
Government Income

Government spend with SAVILLS PLACE-SHAPING & MARKETING LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Wandsworth 2015-02-16 GBP £13,750 GENERAL CONTRACT WORK
London Borough of Wandsworth 2015-01-26 GBP £14,009 GENERAL CONTRACT WORK
London Borough of Wandsworth 2014-12-22 GBP £13,750 GENERAL CONTRACT WORK
London Borough of Wandsworth 2014-11-27 GBP £13,750 GENERAL CONTRACT WORK
Wandsworth Council 2014-10-27 GBP £13,750
London Borough of Wandsworth 2014-10-27 GBP £13,750 GENERAL CONTRACT WORK
Wandsworth Council 2014-09-22 GBP £13,750
London Borough of Wandsworth 2014-09-22 GBP £13,750 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.

Outgoings
Business Rates/Property Tax
No properties were found where SAVILLS PLACE-SHAPING & MARKETING LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAVILLS PLACE-SHAPING & MARKETING LTD 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 SAVILLS PLACE-SHAPING & MARKETING LTD 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.