No.14 Savile Row Management Limited

DataGardener
no.14 savile row management limited
in liquidation
Micro

No.14 Savile Row Management Limited

07941573Private Limited With Share Capital

Menzies Llp, 4Th Floor 95 Gresham Street, London, EC2V7AB
Incorporated

08/02/2012

Company Age

14 years

Directors

1

Employees

1

SIC Code

82110

Risk

not scored

Company Overview

Registration, classification & business activity

No.14 Savile Row Management Limited (07941573) is a private limited with share capital incorporated on 08/02/2012 (14 years old) and registered in london, EC2V7AB. The company operates under SIC code 82110 - combined office administrative service activities.

No.14 savile row management limited is a multi brand retail and wholesale operating platform that provides support to our two luxury retail brands, hardy amies and kilgour. respecting and maintaining savile row's unique heritage as the cornerstone of our strategy, no.14 savile row aims to develop th...

Private Limited With Share Capital
SIC: 82110
Micro
Incorporated 08/02/2012
EC2V7AB
1 employees

Financial Overview

Total Assets

£2.0K

Liabilities

£44.0K

Net Assets

£-42.0K

Cash

£2.0K

Key Metrics

1

Employees

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Filed Documents

52
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-03-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-03-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-01-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:29-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-01-2020
Resolution
Category:Resolution
Date:29-01-2020
Capital Allotment Shares
Category:Capital
Date:20-12-2019
Gazette Notice Compulsory
Category:Gazette
Date:03-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2019
Accounts With Accounts Type Small
Category:Accounts
Date:24-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:13-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2018
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-05-2017
Gazette Notice Compulsory
Category:Gazette
Date:02-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-07-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-06-2016
Gazette Notice Compulsory
Category:Gazette
Date:03-05-2016
Accounts With Accounts Type Small
Category:Accounts
Date:21-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2015
Accounts With Accounts Type Small
Category:Accounts
Date:29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:07-03-2014
Termination Director Company With Name
Category:Officers
Date:07-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:10-12-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:09-12-2013
Change Of Name Notice
Category:Change Of Name
Date:09-12-2013
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:23-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:19-07-2012
Termination Director Company With Name
Category:Officers
Date:29-03-2012
Termination Director Company With Name
Category:Officers
Date:29-03-2012
Termination Secretary Company With Name
Category:Officers
Date:29-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:29-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:29-03-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:29-03-2012
Incorporation Company
Category:Incorporation
Date:08-02-2012

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/09/2019
Filing Date18/10/2018
Latest Accounts31/12/2017

Trading Addresses

95 Gresham Street, London, EC2V7ABRegistered

Related Companies

2

Contact

no14savilerow.com
Menzies Llp, 4Th Floor 95 Gresham Street, London, EC2V7AB