Background WavePink WaveYellow Wave

SAVBAN LEASING LIMITED (01567751)

SAVBAN LEASING LIMITED (01567751) is an active UK company. incorporated on 12 June 1981. with registered office in 25 Gresham Street. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SAVBAN LEASING LIMITED has been registered for 44 years. Current directors include CORSON, Alan John, LORING, Christopher.

Company Number
01567751
Status
active
Type
ltd
Incorporated
12 June 1981
Age
44 years
Address
25 Gresham Street, EC2V 7HN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CORSON, Alan John, LORING, Christopher
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVBAN LEASING LIMITED

SAVBAN LEASING LIMITED is an active company incorporated on 12 June 1981 with the registered office located in 25 Gresham Street. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SAVBAN LEASING LIMITED was registered 44 years ago.(SIC: 82990)

Status

active

Active since 44 years ago

Company No

01567751

LTD Company

Age

44 Years

Incorporated 12 June 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

25 Gresham Street London , EC2V 7HN,

Timeline

24 key events • 2012 - 2024

Funding Officers Ownership
Director Left
May 12
Director Left
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Aug 12
Director Left
Dec 12
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Dec 15
Director Left
Jun 16
Director Left
May 17
Director Left
Jun 17
Director Joined
Nov 19
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Dec 23
Director Joined
Jan 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MULHOLLAND, Alison Elizabeth

Active
Chester Business Park, ChesterCH4 9FB
Secretary
Appointed 30 Sept 2017

CORSON, Alan John

Active
Gresham Street, LondonEC2V 7HN
Born March 1982
Director
Appointed 04 Jan 2024

LORING, Christopher

Active
Gresham Street, LondonEC2V 7AE
Born March 1979
Director
Appointed 13 Jul 2021

BLACK, Nicola Suzanne

Resigned
Springfield, Bishops StortfordCM23 4GF
Secretary
Appointed 25 Mar 1997
Resigned 15 Sept 2000

JOHNSON, Michelle Antoinette Angela

Resigned
Floor East, ChesterCH88 3AN
Secretary
Appointed 22 May 2013
Resigned 30 Sept 2017

SLATTERY, Sharon Noelle, Mrs.

Resigned
Gresham Street, LondonEC2V 7HN
Secretary
Appointed 15 Sept 2000
Resigned 22 May 2013

STAFFORD, Paul Andrew

Resigned
85 Roman Road, IlfordIG1 2NZ
Secretary
Appointed 02 Aug 1996
Resigned 25 Mar 1997

HILL SAMUEL BANK LIMITED

Resigned
100 Wood Street, LondonEC2P 2AJ
Corporate secretary
Appointed N/A
Resigned 02 Aug 1996

BALL, Stephen

Resigned
Corporate Asset Finance, LondonEC2V 7AE
Born April 1975
Director
Appointed 16 Jun 2015
Resigned 19 Jun 2017

BASING, Anthony Mark

Resigned
36 Selwyn Crescent, HatfieldAL10 9NN
Born September 1951
Director
Appointed 07 Jul 2004
Resigned 07 Sept 2009

BOULTON, Ian Charles

Resigned
Gresham Street, LondonEC2V 7AE
Born April 1958
Director
Appointed 01 Apr 2015
Resigned 22 Jun 2015

COOKE, Timothy John

Resigned
Gresham Street, LondonEC2V 7HN
Born September 1959
Director
Appointed 18 Jun 2007
Resigned 14 Aug 2012

CUMMING, Andrew John

Resigned
Gresham Street, LondonEC2V 7HN
Born June 1954
Director
Appointed 22 Dec 2003
Resigned 26 Apr 2012

CUMMING, Andrew John

Resigned
305 Mountjoy House, LondonEC2Y 8BP
Born June 1954
Director
Appointed 05 Jun 2000
Resigned 05 Mar 2001

DAVIES, John Anthony

Resigned
Westmead Stables, AylesburyHP22 4NN
Born March 1939
Director
Appointed 19 Jan 1996
Resigned 30 Sept 1998

DOWSETT, Colin Graham

Resigned
Old Broad Street, LondonEC2N 1HZ
Born July 1964
Director
Appointed 26 Apr 2012
Resigned 22 Nov 2023

FOAD, Allan Robert

Resigned
19 Dukes Orchard, BexleyDA5 2DU
Born April 1949
Director
Appointed 19 Jan 1996
Resigned 31 Oct 2005

FOX, Gerard Ashley

Resigned
London Wall, LondonEC2Y 5AJ
Born June 1963
Director
Appointed 29 May 2013
Resigned 31 Mar 2015

GLEDHILL, Simon Christopher

Resigned
Old Broad Street, LondonEC2N 1HZ
Born December 1965
Director
Appointed 26 Apr 2012
Resigned 29 May 2013

GRANT, Mark Andrew

Resigned
Silverdale Avenue, Walton-On-ThamesKT12 1EL
Born July 1962
Director
Appointed 22 Dec 2003
Resigned 16 Jun 2005

GREEN, Michael Jonathan

Resigned
109 Hampstead Way, LondonNW11 7LR
Born January 1947
Director
Appointed 01 Oct 1998
Resigned 03 Dec 2003

HARRISON, David Henry Arnold

Resigned
Woodcote Lodge, LeatherheadKT24 6ET
Born May 1942
Director
Appointed 19 Jan 1996
Resigned 06 Mar 2000

HERBERT, Jon Mark

Resigned
Old Broad Street, LondonEC2N 1HZ
Born October 1962
Director
Appointed 18 Jun 2007
Resigned 26 Apr 2012

HIGGINS, Peter

Resigned
2 Grange Close, BletchingleyRH1 4LW
Born May 1953
Director
Appointed 07 Sept 2005
Resigned 16 May 2008

ISAACS, Robin Alexander

Resigned
Gresham Street, LondonEC2V 7AE
Born January 1955
Director
Appointed 23 May 2008
Resigned 13 Dec 2012

JOSEPH, Michael William

Resigned
The Hermitage, TringHP23 6NW
Born March 1956
Director
Appointed 09 Jun 2004
Resigned 15 Nov 2006

JUKES, Anthony Wilfrid

Resigned
Potts Farm Chennell Park Lane, TenterdenTN30 6XA
Born April 1943
Director
Appointed N/A
Resigned 19 Jan 1996

KING, Roger Steuart

Resigned
9 Kingfisher House, LondonW14 8LN
Born June 1948
Director
Appointed 06 Mar 2000
Resigned 31 Oct 2003

MILES, Peter Bernard

Resigned
Brentwood House, West MeonGU32 1JS
Born May 1945
Director
Appointed 19 Jan 1996
Resigned 26 Aug 2005

MOORE, Alan Edward

Resigned
Flat 2, 20 Wigmore Street, LondonW1U 2RQ
Born June 1936
Director
Appointed 19 Jan 1996
Resigned 30 Apr 1998

PELLY, Richard Fowler

Resigned
126 Dora Road, LondonSW19 7HJ
Born July 1955
Director
Appointed 17 Nov 2005
Resigned 26 Feb 2007

PETERS, Stephen John

Resigned
Birches 85 St Georges Road West, BickleyBR1 2NR
Born August 1953
Director
Appointed N/A
Resigned 19 Jan 1996

PRITCHARD, David Peter

Resigned
17 Thorney Crescent, LondonSW11 3TT
Born July 1944
Director
Appointed 01 May 1998
Resigned 09 May 2003

RIDING, Frederick Michael Peter

Resigned
York House, CliftonBS8 4AG
Born September 1943
Director
Appointed 05 Mar 2001
Resigned 29 Dec 2003

ROGERS, Malcolm Courtney

Resigned
Oaktree Cottage, CheshamHP5 3PE
Born September 1958
Director
Appointed N/A
Resigned 19 Jan 1996

Persons with significant control

1

Gresham Street, LondonEC2V 7HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

238

Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 May 2025
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 May 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Change Sail Address Company With New Address
21 August 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Resolution
11 September 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
11 September 2013
CC04CC04
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 June 2013
AP03Appointment of Secretary
Resolution
12 June 2013
RESOLUTIONSResolutions
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Termination Secretary Company With Name
5 June 2013
TM02Termination of Secretary
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Legacy
9 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
27 September 2007
363aAnnual Return
Legacy
29 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2007
AAAnnual Accounts
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
403aParticulars of Charge Subject to s859A
Legacy
7 February 2007
403aParticulars of Charge Subject to s859A
Legacy
7 February 2007
403aParticulars of Charge Subject to s859A
Legacy
6 February 2007
288cChange of Particulars
Legacy
4 December 2006
288cChange of Particulars
Legacy
4 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
28 September 2006
363aAnnual Return
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
363aAnnual Return
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288cChange of Particulars
Legacy
4 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 March 2005
AAAnnual Accounts
Legacy
7 October 2004
403aParticulars of Charge Subject to s859A
Legacy
30 September 2004
363aAnnual Return
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288cChange of Particulars
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288cChange of Particulars
Legacy
12 May 2004
288cChange of Particulars
Legacy
11 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 March 2004
AAAnnual Accounts
Legacy
23 March 2004
288cChange of Particulars
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288cChange of Particulars
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
11 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
395Particulars of Mortgage or Charge
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
16 October 2003
288cChange of Particulars
Legacy
14 October 2003
363aAnnual Return
Legacy
14 October 2003
353353
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
288cChange of Particulars
Resolution
7 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 April 2003
AAAnnual Accounts
Resolution
6 April 2003
RESOLUTIONSResolutions
Legacy
3 April 2003
287Change of Registered Office
Auditors Resignation Company
4 February 2003
AUDAUD
Legacy
30 September 2002
363aAnnual Return
Accounts With Accounts Type Full
10 July 2002
AAAnnual Accounts
Legacy
24 June 2002
288cChange of Particulars
Legacy
13 February 2002
288cChange of Particulars
Legacy
21 January 2002
288cChange of Particulars
Legacy
23 November 2001
288cChange of Particulars
Legacy
20 November 2001
288cChange of Particulars
Legacy
20 November 2001
288cChange of Particulars
Legacy
11 October 2001
363aAnnual Return
Legacy
20 September 2001
288cChange of Particulars
Legacy
19 September 2001
288cChange of Particulars
Legacy
29 June 2001
288cChange of Particulars
Accounts With Accounts Type Full
20 April 2001
AAAnnual Accounts
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288cChange of Particulars
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
19 October 2000
363aAnnual Return
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
288cChange of Particulars
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288cChange of Particulars
Accounts With Accounts Type Full
5 April 2000
AAAnnual Accounts
Legacy
3 April 2000
395Particulars of Mortgage or Charge
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
4 October 1999
363aAnnual Return
Accounts With Accounts Type Full
13 April 1999
AAAnnual Accounts
Legacy
19 March 1999
225Change of Accounting Reference Date
Legacy
23 December 1998
395Particulars of Mortgage or Charge
Legacy
23 December 1998
395Particulars of Mortgage or Charge
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288bResignation of Director or Secretary
Legacy
25 September 1998
363aAnnual Return
Accounts With Accounts Type Full
13 July 1998
AAAnnual Accounts
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 January 1998
AAAnnual Accounts
Legacy
12 October 1997
288cChange of Particulars
Legacy
25 September 1997
363aAnnual Return
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 1996
AAAnnual Accounts
Legacy
26 September 1996
363aAnnual Return
Auditors Resignation Company
24 September 1996
AUDAUD
Legacy
19 September 1996
288288
Legacy
13 August 1996
353353
Legacy
13 August 1996
325325
Legacy
13 August 1996
288288
Legacy
13 August 1996
288288
Legacy
11 August 1996
287Change of Registered Office
Legacy
27 February 1996
288288
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Legacy
15 February 1996
288288
Legacy
5 February 1996
288288
Legacy
5 February 1996
288288
Legacy
5 February 1996
288288
Legacy
5 February 1996
288288
Legacy
27 September 1995
363x363x
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Legacy
9 November 1994
288288
Legacy
22 September 1994
363x363x
Accounts With Accounts Type Full
1 September 1994
AAAnnual Accounts
Legacy
23 September 1993
363x363x
Accounts With Accounts Type Full
23 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 1992
AAAnnual Accounts
Legacy
19 October 1992
363x363x
Legacy
18 May 1992
288288
Legacy
8 May 1992
288288
Legacy
7 May 1992
288288
Accounts With Accounts Type Full
6 February 1992
AAAnnual Accounts
Legacy
10 October 1991
363x363x
Legacy
13 August 1991
288288
Legacy
28 June 1991
288288
Resolution
19 April 1991
RESOLUTIONSResolutions
Resolution
19 April 1991
RESOLUTIONSResolutions
Resolution
19 April 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 March 1991
AAAnnual Accounts
Legacy
18 October 1990
363363
Legacy
2 April 1990
363363
Accounts With Accounts Type Full
23 February 1990
AAAnnual Accounts
Legacy
22 September 1989
288288
Legacy
6 January 1989
287Change of Registered Office
Legacy
29 November 1988
288288
Legacy
29 November 1988
288288
Legacy
29 November 1988
288288
Legacy
28 November 1988
288288
Legacy
21 November 1988
288288
Accounts With Accounts Type Full
21 September 1988
AAAnnual Accounts
Legacy
21 September 1988
363363
Legacy
12 July 1988
288288
Legacy
7 January 1988
363363
Accounts With Accounts Type Full
2 December 1987
AAAnnual Accounts
Legacy
26 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 November 1986
AAAnnual Accounts
Legacy
13 November 1986
363363
Miscellaneous
12 June 1981
MISCMISC