Company NameSalaried Persons Postal Loans Limited
Company StatusActive
Company Number00353711
CategoryPrivate Limited Company
Incorporation Date6 June 1939(84 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameDoreen Selig
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1992(52 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleSecretary
Correspondence Address2 Leman Street
London
E1W 9US
Secretary NameDoreen Selig
NationalityBritish
StatusCurrent
Appointed01 March 1992(52 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address2 Leman Street
London
E1W 9US
Director NameMs Naomi Anne Selig
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2008(68 years, 8 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Leman Street
London
E1W 9US
Director NameMs Ruth Aviva Selig
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2008(68 years, 8 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Leman Street
London
E1W 9US
Director NameRalph Selig
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(52 years, 9 months after company formation)
Appointment Duration16 years, 6 months (resigned 02 September 2008)
RoleAccountant
Correspondence Address3 Bishops Grove
London
N2 0BP

Contact

Websitewww.devereuxchambers.co.uk
Telephone020 73537534
Telephone regionLondon

Location

Registered Address2 Leman Street
London
E1W 9US
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

75 at £1Daniel Selig Discretionary Trust
7.50%
Ordinary
75 at £1Judith Rachel Gaba
7.50%
Ordinary
75 at £1Naomi Anne Selig
7.50%
Ordinary
75 at £1Ruth Aviva Selig
7.50%
Ordinary
293 at £1Doreen Selig
29.30%
Ordinary
171 at £1Managers LTD
17.10%
Ordinary
125 at £1Willesden & District Loan Co LTD
12.50%
Ordinary
111 at £1Wood Green & District Loan Company LTD
11.10%
Ordinary

Financials

Year2014
Net Worth£6,590,403
Current Liabilities£84,562

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

31 July 2009Delivered on: 21 August 2009
Persons entitled: Nss Trustees Limited Doreen Selig Naomi Anne Selig Ruth Aviva Selig Daniel Michael Selig the Trustees of the Pension (Selig) Fund

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H valiant house 365 high road wembley t/no:ngl 646176 f/h economic house 23-29 london road sittingbourne kent t/no:K468102.
Outstanding
31 March 2004Delivered on: 6 April 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a valiant house 365 high road wembley.
Outstanding
7 January 2004Delivered on: 10 January 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £1,800,000.00 due or to become due from the company to the chargee.
Particulars: F/H property k/a 25 london road sittingbourne kent.
Outstanding
15 September 1999Delivered on: 22 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land/blds on west side of ripon rd,harrogate,west yorkshire; NYK52467.
Outstanding
29 March 2003Delivered on: 28 June 2003
Satisfied on: 18 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £1,064,360.30 due or to become due from the company to the chargee.
Particulars: The f/h property k/a 160 oldham road failsworth manchester t/no LA274552.
Fully Satisfied
21 July 1999Delivered on: 10 August 1999
Satisfied on: 27 July 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bridge house victoria street south grimsby east riding of yorkshire.
Fully Satisfied

Filing History

19 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
9 November 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
16 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
23 December 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
10 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
23 March 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
5 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
3 March 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
21 February 2017Director's details changed (2 pages)
21 February 2017Director's details changed (2 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(5 pages)
23 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 June 2015Director's details changed for Doreen Selig on 26 May 2015 (2 pages)
8 June 2015Director's details changed for Mrs Naomi Anne Selig on 26 May 2015 (2 pages)
8 June 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 8 June 2015 (1 page)
8 June 2015Secretary's details changed for Doreen Selig on 26 May 2015 (1 page)
8 June 2015Director's details changed for Ms Ruth Aviva Selig on 26 May 2015 (2 pages)
8 June 2015Secretary's details changed for Doreen Selig on 26 May 2015 (1 page)
8 June 2015Director's details changed for Mrs Naomi Anne Selig on 26 May 2015 (2 pages)
8 June 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 8 June 2015 (1 page)
8 June 2015Director's details changed for Doreen Selig on 26 May 2015 (2 pages)
8 June 2015Director's details changed for Ms Ruth Aviva Selig on 26 May 2015 (2 pages)
16 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(7 pages)
16 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(7 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 July 2014Director's details changed for Ms Ruth Aviva Selig on 18 July 2014 (2 pages)
22 July 2014Director's details changed for Mrs Naomi Anne Selig on 18 July 2014 (2 pages)
22 July 2014Secretary's details changed for Doreen Selig on 18 July 2014 (1 page)
22 July 2014Secretary's details changed for Doreen Selig on 18 July 2014 (1 page)
22 July 2014Director's details changed for Doreen Selig on 18 July 2014 (2 pages)
22 July 2014Director's details changed for Ms Ruth Aviva Selig on 18 July 2014 (2 pages)
22 July 2014Director's details changed for Doreen Selig on 18 July 2014 (2 pages)
22 July 2014Director's details changed for Mrs Naomi Anne Selig on 18 July 2014 (2 pages)
5 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(7 pages)
5 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(7 pages)
3 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
3 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
11 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (7 pages)
11 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (7 pages)
29 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
29 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
14 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (7 pages)
29 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
29 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
21 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (7 pages)
21 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (7 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
28 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (7 pages)
28 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (7 pages)
25 February 2010Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
25 February 2010Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
1 December 2009Accounts for a small company made up to 31 July 2009 (6 pages)
1 December 2009Accounts for a small company made up to 31 July 2009 (6 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
13 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
13 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
23 February 2009Return made up to 10/02/09; full list of members (6 pages)
23 February 2009Return made up to 10/02/09; full list of members (6 pages)
15 January 2009Appointment terminated director ralph selig (1 page)
15 January 2009Appointment terminated director ralph selig (1 page)
13 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
13 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
31 March 2008Return made up to 10/02/08; full list of members (6 pages)
31 March 2008Return made up to 10/02/08; full list of members (6 pages)
29 March 2008Director appointed mrs naomi anne selig (1 page)
29 March 2008Director appointed mrs naomi anne selig (1 page)
29 March 2008Registered office changed on 29/03/2008 from c/o R.B.selig 3 bishops grove london N2 0BP (1 page)
29 March 2008Registered office changed on 29/03/2008 from c/o R.B.selig 3 bishops grove london N2 0BP (1 page)
29 March 2008Director appointed ms ruth aviva selig (1 page)
29 March 2008Director appointed ms ruth aviva selig (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
5 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
5 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
22 February 2007Return made up to 10/02/07; full list of members (9 pages)
22 February 2007Return made up to 10/02/07; full list of members (9 pages)
25 April 2006Accounts for a small company made up to 31 July 2005 (6 pages)
25 April 2006Accounts for a small company made up to 31 July 2005 (6 pages)
3 February 2006Return made up to 10/02/06; full list of members (9 pages)
3 February 2006Return made up to 10/02/06; full list of members (9 pages)
16 February 2005Return made up to 10/02/05; full list of members (9 pages)
16 February 2005Return made up to 10/02/05; full list of members (9 pages)
20 December 2004Accounts for a small company made up to 31 July 2004 (6 pages)
20 December 2004Accounts for a small company made up to 31 July 2004 (6 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
11 February 2004Return made up to 10/02/04; full list of members (9 pages)
11 February 2004Accounts for a small company made up to 31 July 2003 (6 pages)
11 February 2004Accounts for a small company made up to 31 July 2003 (6 pages)
11 February 2004Return made up to 10/02/04; full list of members (9 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (4 pages)
28 June 2003Particulars of mortgage/charge (4 pages)
17 February 2003Accounts for a small company made up to 31 July 2002 (6 pages)
17 February 2003Accounts for a small company made up to 31 July 2002 (6 pages)
17 February 2003Return made up to 10/02/03; full list of members (9 pages)
17 February 2003Return made up to 10/02/03; full list of members (9 pages)
30 January 2002Accounts for a small company made up to 31 July 2001 (6 pages)
30 January 2002Return made up to 10/02/02; full list of members (8 pages)
30 January 2002Return made up to 10/02/02; full list of members (8 pages)
30 January 2002Accounts for a small company made up to 31 July 2001 (6 pages)
29 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
29 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
2 February 2001Return made up to 10/02/01; full list of members (8 pages)
2 February 2001Return made up to 10/02/01; full list of members (8 pages)
12 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
12 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
18 February 2000Return made up to 10/02/00; full list of members (6 pages)
18 February 2000Return made up to 10/02/00; full list of members (6 pages)
22 September 1999Particulars of mortgage/charge (3 pages)
22 September 1999Particulars of mortgage/charge (3 pages)
10 August 1999Particulars of mortgage/charge (3 pages)
10 August 1999Particulars of mortgage/charge (3 pages)
2 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
2 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
19 February 1999Return made up to 10/02/99; no change of members (4 pages)
19 February 1999Return made up to 10/02/99; no change of members (4 pages)
4 February 1998Return made up to 10/02/98; no change of members (4 pages)
4 February 1998Accounts made up to 31 July 1997 (12 pages)
4 February 1998Accounts made up to 31 July 1997 (12 pages)
4 February 1998Return made up to 10/02/98; no change of members (4 pages)
18 March 1997Accounts for a small company made up to 31 July 1996 (6 pages)
18 March 1997Accounts for a small company made up to 31 July 1996 (6 pages)
21 February 1997Return made up to 10/02/97; full list of members (6 pages)
21 February 1997Return made up to 10/02/97; full list of members (6 pages)
5 February 1996Return made up to 10/02/96; no change of members (5 pages)
5 February 1996Return made up to 10/02/96; no change of members (5 pages)
1 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
1 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
9 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
9 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
7 March 1995Return made up to 10/02/95; no change of members (6 pages)
7 March 1995Return made up to 10/02/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
25 March 1994Accounts made up to 31 July 1993 (12 pages)
25 March 1994Accounts made up to 31 July 1993 (12 pages)
18 March 1994Return made up to 10/02/94; full list of members (7 pages)
18 March 1994Return made up to 10/02/94; full list of members (7 pages)
24 February 1993Accounts made up to 31 July 1992 (12 pages)
24 February 1993Accounts made up to 31 July 1992 (12 pages)
16 February 1993Return made up to 10/02/93; no change of members (4 pages)
16 February 1993Return made up to 10/02/93; no change of members (4 pages)
31 March 1992Accounts made up to 31 July 1991 (13 pages)
31 March 1992Accounts made up to 31 July 1991 (13 pages)
12 March 1992Return made up to 01/03/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 March 1992Return made up to 01/03/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 March 1991Return made up to 01/03/91; full list of members (9 pages)
6 March 1991Return made up to 01/03/91; full list of members (9 pages)
6 March 1991Accounts made up to 31 July 1990 (14 pages)
6 March 1991Accounts made up to 31 July 1990 (14 pages)
1 August 1990Return made up to 01/03/90; full list of members (4 pages)
1 August 1990Accounts made up to 31 July 1989 (16 pages)
1 August 1990Return made up to 01/03/90; full list of members (4 pages)
1 August 1990Accounts made up to 31 July 1989 (16 pages)
30 November 1989Registered office changed on 30/11/89 from: 175 regent street london W1R 7FB (1 page)
30 November 1989Registered office changed on 30/11/89 from: 175 regent street london W1R 7FB (1 page)
13 July 1989Accounts made up to 31 July 1988 (16 pages)
13 July 1989Return made up to 01/03/89; no change of members (4 pages)
13 July 1989Return made up to 01/03/89; no change of members (4 pages)
13 July 1989Accounts made up to 31 July 1988 (16 pages)
3 May 1988Return made up to 01/03/88; no change of members (5 pages)
3 May 1988Return made up to 01/03/88; no change of members (5 pages)
3 May 1988Accounts made up to 31 July 1987 (15 pages)
3 May 1988Accounts made up to 31 July 1987 (15 pages)
2 June 1987Return made up to 01/03/87; full list of members (5 pages)
2 June 1987Return made up to 01/03/87; full list of members (5 pages)
2 June 1987Accounts made up to 31 July 1986 (17 pages)
10 May 1986Accounts made up to 31 July 1985 (15 pages)
10 May 1986Accounts made up to 31 July 1985 (15 pages)
6 November 1984Accounts made up to 31 July 1982 (7 pages)
6 November 1984Accounts made up to 31 July 1982 (7 pages)