THE SAVOY HOTEL LIMITED - LONDON


Company Profile Company Filings

Overview

THE SAVOY HOTEL LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
THE SAVOY HOTEL LIMITED was incorporated 25 years ago on 12/11/1998 and has the registered number: 03669255. The accounts status is FULL and accounts are next due on 30/09/2024.

THE SAVOY HOTEL LIMITED - LONDON

This company is listed in the following categories:
55100 - Hotels and similar accommodation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

C/O CMS CAMERON MCKENNA NABARRO OLSWANG LLP
LONDON
EC4N 6AF
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/11/2023 26/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR TAREQ MICHAEL FONTANE May 1989 Austrian Director 2021-07-23 CURRENT
SALMA AHMAD ALHAMMADI May 1993 Qatari Director 2023-05-22 CURRENT
MR IRFAN ABDUL-KHALIQ SHARIEF Jul 1977 American Director 2023-09-05 CURRENT
MR SARMAD ZOK Aug 1968 British Director 2023-04-06 CURRENT
CHARLES HENRY Nov 1952 American Director 2005-01-18 UNTIL 2014-10-21 RESIGNED
KAMAL RHAZALI Sep 1979 French Director 2016-07-12 UNTIL 2023-01-05 RESIGNED
RAMON PAJARES Jul 1935 Spanish Director 1998-11-12 UNTIL 1999-12-31 RESIGNED
IAIN STEWART MACKINTOSH May 1971 British Director 2005-01-18 UNTIL 2005-07-26 RESIGNED
MR JOHN ZAVERTNIK KUKRAL Apr 1960 American Director 1999-07-23 UNTIL 2004-05-13 RESIGNED
MARTIN KANDRAC Jun 1971 Slovak Director 2014-10-21 UNTIL 2016-07-12 RESIGNED
GILLIAN CLAIRE FISKEN Sep 1974 British Director 2008-09-16 UNTIL 2009-02-25 RESIGNED
MR LOURIE JOHANNES KRUGER Feb 1976 South African Director 2023-01-05 UNTIL 2023-09-05 RESIGNED
MR ALISTAIR JAMES NEIL HEWITT Nov 1972 British Director 2013-07-31 UNTIL 2014-10-21 RESIGNED
MR THOMAS PATRICK DOWD Jun 1964 Irish Director 2004-05-06 UNTIL 2005-01-18 RESIGNED
SEAN PIERS HARRISON May 1971 British Director 2017-01-09 UNTIL 2023-01-31 RESIGNED
MR MALCOLM RONALD FRANCE Nov 1958 British Director 2004-07-29 UNTIL 2005-01-18 RESIGNED
JONATHAN DAVID GRAY Apr 1970 Usa Director 1999-07-23 UNTIL 2004-05-13 RESIGNED
MR DONALD KENNETH GATELEY Oct 1965 British Director 2008-09-16 UNTIL 2013-07-31 RESIGNED
IAIN STEWART MACKINTOSH May 1971 British Secretary 2005-01-18 UNTIL 2005-07-21 RESIGNED
MR MALCOLM RONALD FRANCE Nov 1958 British Secretary 1998-11-12 UNTIL 2004-05-14 RESIGNED
MR THOMAS PATRICK DOWD Jun 1964 Irish Secretary 2004-05-06 UNTIL 2005-01-18 RESIGNED
MATTHEW RUSSELL AUCOTT Nov 1966 British Director 1998-11-12 UNTIL 1998-11-12 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1998-11-12 UNTIL 1998-11-12 RESIGNED
D.W. COMPANY SERVICES LIMITED Corporate Secretary 2005-07-21 UNTIL 2018-03-16 RESIGNED
MR STUART IAIN WATSON Aug 1964 British Director 2009-02-25 UNTIL 2011-06-01 RESIGNED
PETER JOSEPH DONNELLY Mar 1964 Irish Director 2004-05-06 UNTIL 2005-01-18 RESIGNED
JOHN VICTOR CERIALE Aug 1951 Usa Director 1999-07-23 UNTIL 2004-05-13 RESIGNED
BENJAMIN DAVID CADWELL Jun 1982 American Director 2015-08-12 UNTIL 2021-07-23 RESIGNED
CRISTOPHER KELLY BRODERICK Feb 1976 British Director 2005-01-18 UNTIL 2015-08-12 RESIGNED
THOMAS JOSEPH BARRACK JR Apr 1947 American Director 1999-07-23 UNTIL 2004-05-13 RESIGNED
GILLIAN CHRISTINE SELLAR Sep 1969 British Director 2005-07-26 UNTIL 2008-09-16 RESIGNED
MR BRUCE SMITH ANDERSON May 1963 British Director 2005-01-19 UNTIL 2008-09-16 RESIGNED
DAVID WESTON ALLEN Jan 1970 Irish Director 2004-07-29 UNTIL 2005-01-18 RESIGNED
MR JUAN BERNARDO AGUILAR Apr 1975 Spanish Director 2023-01-05 UNTIL 2023-05-22 RESIGNED
OMER ACAR Jun 1970 French Director 2019-07-18 UNTIL 2023-01-05 RESIGNED
GORDON ALEXANDER MILES DRAKE Feb 1970 British Director 2014-10-21 UNTIL 2017-01-09 RESIGNED
ASHLEY FERNANDES Oct 1968 Indian Director 2014-10-21 UNTIL 2019-07-18 RESIGNED
MR ALISTAIR JAMES NEIL HEWITT Nov 1972 British Director 2005-11-14 UNTIL 2008-09-16 RESIGNED
MR ALAN JAMES FORT Jul 1956 British Director 1998-11-12 UNTIL 1999-09-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dunwilco (1784) Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RFFG LIMITED Active SMALL 99999 - Dormant Company
ANALYTICAL PORTFOLIOS LIMITED LONDON Dissolved... DORMANT 68100 - Buying and selling of own real estate
CONTINENTAL SHELF 225 LIMITED TUNBRIDGE WELLS Dissolved... TOTAL EXEMPTION SMALL 64209 - Activities of other holding companies n.e.c.
CONTINENTAL SHELF 224 LIMITED TUNBRIDGE WELLS Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
BELLHOUSE JOSEPH LEITH LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
BROOKGATE HOMES LIMITED CAMBRIDGE ENGLAND Active FULL 68100 - Buying and selling of own real estate
ANALYTICAL PROPERTIES LIMITED LONDON ENGLAND Active FULL 68100 - Buying and selling of own real estate
ANALYTICAL PROPERTIES HOLDINGS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
AGORA SHOPPING CENTRES LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
BEECHCROFT LIMITED OXFORDSHIRE Active FULL 41100 - Development of building projects
ANALYTICAL PROPERTIES (ST. HELENS) LIMITED LONDON Dissolved... FULL 68100 - Buying and selling of own real estate
CONTINENTAL SHELF 292 LIMITED TUNBRIDGE WELLS Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
CONTINENTAL SHELF 291 LIMITED TUNBRIDGE WELLS Dissolved... TOTAL EXEMPTION SMALL 64209 - Activities of other holding companies n.e.c.
FAIRVIEW VENTURES CRAWLEY NO. 1 LIMITED MIDDLESEX Active FULL 41100 - Development of building projects
ASHILL DEVELOPMENTS LIMITED LONDON Dissolved... GROUP 68100 - Buying and selling of own real estate
AG GERMANY LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
ANALYTICAL VENTURES LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
ELPHINSTONE LAND LIMITED EDINBURGH Dissolved... GROUP 7011 - Development & sell real estate
D.U.K.E. REAL ESTATE LIMITED EDINBURGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
VIEW CASTLE LIMITED GLASGOW SCOTLAND Active SMALL 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
B UNIQUE RECORDS LIMITED LONDON ENGLAND Active FULL 90030 - Artistic creation
ASHBURTON SERVICES LIMITED LONDON UNITED KINGDOM Active SMALL 68320 - Management of real estate on a fee or contract basis
AUDIOSCROBBLER LIMITED LONDON ENGLAND Active DORMANT 63110 - Data processing, hosting and related activities
AURA HOLDINGS (NEWCASTLE) LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
AURA (NEWCASTLE) HOLDING COMPANY LIMITED LONDON ENGLAND Active SMALL 70100 - Activities of head offices
AURA (NEWCASTLE) PROJECT COMPANY LIMITED LONDON ENGLAND Active SMALL 41201 - Construction of commercial buildings
AURA (NEWCASTLE) PROJECT COMPANY PHASE 2 LTD LONDON ENGLAND Active SMALL 70100 - Activities of head offices
AURA (NEWCASTLE) HOLDING COMPANY PHASE 2 LTD LONDON ENGLAND Active SMALL 41201 - Construction of commercial buildings
EQUIRE LIMITED LONDON ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
FRACTAL EDM LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 66210 - Risk and damage evaluation