Company NameANN Savva Promotions Limited
Company StatusActive
Company Number04466063
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Savva
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressGlan Llyn
North Street
Caerwys
Clwyd
CH7 5AW
Wales
Secretary NameMr Mark Savva
NationalityBritish
StatusCurrent
Appointed20 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressGlan Llyn
North Street
Caerwys
Clwyd
CH7 5AW
Wales
Director NameMs Mandy Louise Worrall
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2012(9 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleField Marketing Agent
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Oak House Water Street
Caerwys
Mold
CH7 5AT
Wales
Director NameMr Paul Ashby
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2018(16 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Oak House Water Street
Caerwys
Mold
CH7 5AT
Wales
Director NameMr Richard Ben Thomas Williams
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2018(16 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Oak House Water Street
Caerwys
Mold
CH7 5AT
Wales
Director NameMrs Ann Savva
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressGlan Llyn
North Street
Caerwys
Clwyd
CH7 5AW
Wales
Director NameRichard Allan Jenkins
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Park Grove
Caerwys
Flintshire
CH7 5BX
Wales
Director NamePeter Bolwell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(10 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 24 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Court Yard
Connah's Quay Road
Northop
Flintshire
CH7 6BT
Wales
Director NameMark Eacott
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(5 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Willoughby Road
West Bridgford
Nottinghamshire
NG2 6EZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.annsavvapromotions.com

Location

Registered AddressRoyal Oak House Water Street
Caerwys
Mold
CH7 5AT
Wales
ConstituencyDelyn
ParishCaerwys
WardCaerwys
Built Up AreaCaerwys
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Ann Savva
50.00%
Ordinary
500 at £1Mark Savva
50.00%
Ordinary

Financials

Year2014
Net Worth£1,308,662
Cash£542,864
Current Liabilities£558,495

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Charges

9 May 2014Delivered 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 2014Delivered 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 2012Delivered 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

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
17 February 2023Termination of appointment of Paul Ashby as a director on 13 January 2023 (1 page)
17 February 2023Termination of appointment of Mark Savva as a secretary on 13 January 2023 (1 page)
17 February 2023Appointment of Mr Mitchell Jarvis as a director on 17 February 2023 (2 pages)
17 February 2023Director's details changed for Ms Mandy Louise Worrall on 17 February 2023 (2 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
24 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
1 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
10 July 2020Termination of appointment of Richard Allan Jenkins as a director on 30 June 2020 (1 page)
1 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
28 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
9 April 2019Cessation of Savva's Property Limited as a person with significant control on 30 September 2017 (1 page)
9 April 2019Termination of appointment of Ann Savva as a director on 30 September 2018 (1 page)
9 April 2019Notification of Ann Savva Group Ltd as a person with significant control on 30 September 2017 (2 pages)
31 August 2018Registered 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 2018Appointment of Mr Paul Ashby as a director on 30 August 2018 (2 pages)
31 August 2018Appointment of Mr Richard Ben Thomas Williams as a director on 30 August 2018 (2 pages)
22 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
12 April 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
15 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
15 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
7 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000
(7 pages)
7 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000
(7 pages)
24 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
3 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
(7 pages)
3 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
(7 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
7 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(7 pages)
7 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(7 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 May 2014Registration of charge 044660630003 (11 pages)
28 May 2014Registration of charge 044660630003 (11 pages)
18 January 2014Registration of charge 044660630002 (10 pages)
18 January 2014Registration of charge 044660630002 (10 pages)
16 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
16 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
2 April 2012Termination of appointment of Mark Eacott as a director (1 page)
2 April 2012Termination of appointment of Mark Eacott as a director (1 page)
2 April 2012Appointment of Mrs Mandy Louise Worrall as a director (2 pages)
2 April 2012Appointment of Mrs Mandy Louise Worrall as a director (2 pages)
8 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
8 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
16 July 2010Director's details changed for Ann Savva on 20 June 2010 (2 pages)
16 July 2010Director's details changed for Richard Allan Jenkins on 20 June 2010 (2 pages)
16 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
16 July 2010Director's details changed for Mark Eacott on 20 June 2010 (2 pages)
16 July 2010Director's details changed for Ann Savva on 20 June 2010 (2 pages)
16 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
16 July 2010Director's details changed for Mark Savva on 20 June 2010 (2 pages)
16 July 2010Director's details changed for Richard Allan Jenkins on 20 June 2010 (2 pages)
16 July 2010Director's details changed for Mark Savva on 20 June 2010 (2 pages)
16 July 2010Director's details changed for Mark Eacott on 20 June 2010 (2 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 July 2009Return made up to 20/06/09; full list of members (4 pages)
2 July 2009Return made up to 20/06/09; full list of members (4 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
27 June 2008Return made up to 20/06/08; full list of members (4 pages)
27 June 2008Return made up to 20/06/08; full list of members (4 pages)
15 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
15 January 2008Registered office changed on 15/01/08 from: cecil house, st andrew street hertford hertfordshire SG14 1JN (1 page)
15 January 2008Registered office changed on 15/01/08 from: cecil house, st andrew street hertford hertfordshire SG14 1JN (1 page)
29 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
29 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
11 July 2007Return made up to 20/06/07; no change of members (7 pages)
11 July 2007Return made up to 20/06/07; no change of members (7 pages)
12 July 2006Return made up to 20/06/06; full list of members (8 pages)
12 July 2006Return made up to 20/06/06; full list of members (8 pages)
22 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
22 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
18 July 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 July 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
27 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
21 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 December 2003Particulars of contract relating to shares (2 pages)
15 December 2003Ad 01/11/03--------- £ si 849@1=849 £ ic 150/999 (4 pages)
15 December 2003Ad 01/11/03--------- £ si 849@1=849 £ ic 150/999 (4 pages)
15 December 2003Particulars of contract relating to shares (2 pages)
22 October 2003Ad 01/10/03--------- £ si 50@1=50 £ ic 100/150 (2 pages)
22 October 2003Ad 01/10/03--------- £ si 50@1=50 £ ic 100/150 (2 pages)
26 August 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 August 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 June 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
5 June 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
10 July 2002Ad 25/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 2002Ad 25/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New secretary appointed;new director appointed (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New secretary appointed;new director appointed (2 pages)
26 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2002Incorporation (17 pages)
20 June 2002Secretary resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Incorporation (17 pages)
20 June 2002Director resigned (1 page)
20 June 2002Secretary resigned (1 page)