MY SAVOY PROPERTIES LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Accounts for a dormant company made up to 2025-03-31

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with updates

View Document

24/04/2524 April 2025 Appointment of Mr Emad Faek Aziz as a director on 2025-04-01

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with updates

View Document

24/04/2524 April 2025 Change of details for Mr Emad Faek Aziz as a person with significant control on 2025-04-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/08/2424 August 2024 Appointment of Mr Sherif Mounir Kamel Metias as a director on 2024-08-23

View Document

19/08/2419 August 2024 Appointment of Miss Mary Aziz as a director on 2024-08-08

View Document

14/08/2414 August 2024 Appointment of Miss Hoda Fayek Aziz Kila as a director on 2024-08-08

View Document

14/08/2414 August 2024 Termination of appointment of Sheila Maureen Buckfield as a director on 2024-08-08

View Document

14/08/2414 August 2024 Termination of appointment of Mary Aziz as a secretary on 2024-08-08

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

12/06/2412 June 2024 Cessation of Christine Medhat Morid Ekladios as a person with significant control on 2024-06-10

View Document

12/06/2412 June 2024 Notification of Emad Faek Aziz as a person with significant control on 2024-06-10

View Document

06/06/246 June 2024 Certificate of change of name

View Document

16/05/2416 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

01/06/231 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/10/2125 October 2021 Notification of Christine Medhat Morid Ekladios as a person with significant control on 2021-10-01

View Document

25/10/2125 October 2021 Cessation of Sohir Kamel Habib Henen as a person with significant control on 2021-10-01

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with updates

View Document

18/10/2118 October 2021 Registered office address changed from 40 Addisland Court Holland Villas Road London W14 8DA England to Imagestor House 31 Bridge Road Palace Gates London N22 7SN on 2021-10-18

View Document

07/05/217 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

07/05/217 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

09/12/199 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

01/08/181 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MARY AZIZ / 01/08/2018

View Document

01/08/181 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM STERLING PARTNERS LIMITED UNITS 15 & 16 7 WENLOCK ROAD LONDON N1 7SL ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM C/O DEREK ROTHERA & COMPANY UNITS 15 & 16 7 WENLOCK ROAD LONDON N1 7SL

View Document

09/05/179 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

23/08/1623 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

25/11/1525 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

03/12/143 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

10/12/1310 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

19/02/1319 February 2013 TERMINATE DIR APPOINTMENT

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED SHEILA MAUREEN BUCKFIELD

View Document

05/11/125 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/03/128 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / EMAD AZIZ / 13/02/2010

View Document

07/12/117 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/02/118 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

16/06/1016 June 2010 SECRETARY APPOINTED MARY AZIZ

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, SECRETARY MARGARET CORCORAN

View Document

11/06/1011 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

17/02/1017 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/02/0916 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/2009 FROM DEREK ROTHERA & COMPANY UNITS 15 & 16 7 WENLOCK ROAD LONDON N1 7SL

View Document

30/01/0930 January 2009 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/01/0811 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: DEREK ROTHERA & COMPANY CHARTERED ACCOUNTANTS UNITS 15 & 16 7 WENLOCK ROAD LONDON N1 7SL

View Document

18/06/0718 June 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

22/11/0622 November 2006 REGISTERED OFFICE CHANGED ON 22/11/06 FROM: 339-340 UPPER STREET LONDON N1 0PD

View Document

09/03/069 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

19/06/0219 June 2002 COMPANY NAME CHANGED SAVOY RESORTS & HOTELS LIMITED CERTIFICATE ISSUED ON 19/06/02

View Document

17/06/0217 June 2002 NEW SECRETARY APPOINTED

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/0215 February 2002 SECRETARY RESIGNED

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 REGISTERED OFFICE CHANGED ON 15/02/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

07/02/027 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company