North Street
Caerwys
Clwyd
CH7 5AW
Wales
Secretary Name | Mr Mark Savva |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Glan Llyn North Street Caerwys Clwyd CH7 5AW Wales |
Director Name | Ms Mandy Louise Worrall |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2012(9 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Field Marketing Agent |
Country of Residence | United Kingdom |
Correspondence Address | Royal Oak House Water Street Caerwys Mold CH7 5AT Wales |
Director Name | Mr Paul Ashby |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2018(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Royal Oak House Water Street Caerwys Mold CH7 5AT Wales |
Director Name | Mr Richard Ben Thomas Williams |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2018(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Royal Oak House Water Street Caerwys Mold CH7 5AT Wales |
Director Name | Mrs Ann Savva |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Glan Llyn North Street Caerwys Clwyd CH7 5AW Wales |
Director Name | Richard Allan Jenkins |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Park Grove Caerwys Flintshire CH7 5BX Wales |
Director Name | Peter Bolwell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Court Yard Connah's Quay Road Northop Flintshire CH7 6BT Wales |
Director Name | Mark Eacott |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Willoughby Road West Bridgford Nottinghamshire NG2 6EZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.annsavvapromotions.com |
---|
Registered Address | Royal Oak House Water Street Caerwys Mold CH7 5AT Wales |
---|---|
Constituency | Delyn |
Parish | Caerwys |
Ward | Caerwys |
Built Up Area | Caerwys |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Ann Savva 50.00% Ordinary |
---|---|
500 at £1 | Mark Savva 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,308,662 |
Cash | £542,864 |
Current Liabilities | £558,495 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 June 2023 (10 months ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 2 weeks from now) |
9 May 2014 | Delivered on: 28 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Picadilly inn north street caerwys mold flintshire. Outstanding |
---|---|
2 January 2014 | Delivered on: 18 January 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Picadilly inn north street caerwys mold flintshire. Notification of addition to or amendment of charge. Outstanding |
10 August 2012 | Delivered on: 14 August 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
---|---|
20 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
17 February 2023 | Termination of appointment of Paul Ashby as a director on 13 January 2023 (1 page) |
17 February 2023 | Termination of appointment of Mark Savva as a secretary on 13 January 2023 (1 page) |
17 February 2023 | Appointment of Mr Mitchell Jarvis as a director on 17 February 2023 (2 pages) |
17 February 2023 | Director's details changed for Ms Mandy Louise Worrall on 17 February 2023 (2 pages) |
27 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
24 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
1 July 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
10 July 2020 | Termination of appointment of Richard Allan Jenkins as a director on 30 June 2020 (1 page) |
1 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
25 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
28 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
21 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
9 April 2019 | Cessation of Savva's Property Limited as a person with significant control on 30 September 2017 (1 page) |
9 April 2019 | Termination of appointment of Ann Savva as a director on 30 September 2018 (1 page) |
9 April 2019 | Notification of Ann Savva Group Ltd as a person with significant control on 30 September 2017 (2 pages) |
31 August 2018 | Registered office address changed from Glan Llyn North Street Caerwys Flintshire CH7 5AW to Royal Oak House Water Street Caerwys Mold CH7 5AT on 31 August 2018 (1 page) |
31 August 2018 | Appointment of Mr Paul Ashby as a director on 30 August 2018 (2 pages) |
31 August 2018 | Appointment of Mr Richard Ben Thomas Williams as a director on 30 August 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
12 April 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
15 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
15 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
7 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
24 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
3 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
7 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
28 May 2014 | Registration of charge 044660630003 (11 pages) |
28 May 2014 | Registration of charge 044660630003 (11 pages) |
18 January 2014 | Registration of charge 044660630002 (10 pages) |
18 January 2014 | Registration of charge 044660630002 (10 pages) |
16 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (7 pages) |
16 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
2 April 2012 | Termination of appointment of Mark Eacott as a director (1 page) |
2 April 2012 | Termination of appointment of Mark Eacott as a director (1 page) |
2 April 2012 | Appointment of Mrs Mandy Louise Worrall as a director (2 pages) |
2 April 2012 | Appointment of Mrs Mandy Louise Worrall as a director (2 pages) |
8 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
16 July 2010 | Director's details changed for Ann Savva on 20 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Richard Allan Jenkins on 20 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Director's details changed for Mark Eacott on 20 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Ann Savva on 20 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Director's details changed for Mark Savva on 20 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Richard Allan Jenkins on 20 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Mark Savva on 20 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Mark Eacott on 20 June 2010 (2 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
2 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
27 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
27 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | New director appointed (2 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: cecil house, st andrew street hertford hertfordshire SG14 1JN (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: cecil house, st andrew street hertford hertfordshire SG14 1JN (1 page) |
29 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
29 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
11 July 2007 | Return made up to 20/06/07; no change of members (7 pages) |
11 July 2007 | Return made up to 20/06/07; no change of members (7 pages) |
12 July 2006 | Return made up to 20/06/06; full list of members (8 pages) |
12 July 2006 | Return made up to 20/06/06; full list of members (8 pages) |
22 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
22 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
18 July 2005 | Return made up to 20/06/05; full list of members
|
18 July 2005 | Return made up to 20/06/05; full list of members
|
27 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
27 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
21 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
5 July 2004 | Return made up to 20/06/04; full list of members
|
5 July 2004 | Return made up to 20/06/04; full list of members
|
15 December 2003 | Particulars of contract relating to shares (2 pages) |
15 December 2003 | Ad 01/11/03--------- £ si 849@1=849 £ ic 150/999 (4 pages) |
15 December 2003 | Ad 01/11/03--------- £ si 849@1=849 £ ic 150/999 (4 pages) |
15 December 2003 | Particulars of contract relating to shares (2 pages) |
22 October 2003 | Ad 01/10/03--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
22 October 2003 | Ad 01/10/03--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
26 August 2003 | Return made up to 20/06/03; full list of members
|
26 August 2003 | Return made up to 20/06/03; full list of members
|
5 June 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
5 June 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
10 July 2002 | Ad 25/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 July 2002 | Ad 25/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New secretary appointed;new director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New secretary appointed;new director appointed (2 pages) |
26 June 2002 | Resolutions
|
26 June 2002 | Resolutions
|
20 June 2002 | Incorporation (17 pages) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Incorporation (17 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Secretary resigned (1 page) |