Company NameF. Salmon Limited
Company StatusActive
Company Number00393645
CategoryPrivate Limited Company
Incorporation Date3 March 1945(79 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Charles Nathan Salmon
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(46 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address21 Bedford Square
London
WC1B 3HH
Secretary NameVanessa Fabia Salmon
NationalityBritish
StatusCurrent
Appointed16 November 2000(55 years, 9 months after company formation)
Appointment Duration23 years, 5 months
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address21 Bedford Square
London
WC1B 3HH
Director NameVanessa Fabia Salmon
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(56 years, 7 months after company formation)
Appointment Duration22 years, 7 months
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address21 Bedford Square
London
WC1B 3HH
Director NameToby Sebastian James Salmon
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(64 years, 10 months after company formation)
Appointment Duration14 years, 3 months
RoleMusic Management
Country of ResidenceUnited Kingdom
Correspondence Address21 Bedford Square
London
WC1B 3HH
Director NameMr Jennifer Ann Cohen Khallas
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(46 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 October 2001)
RoleCompany Director
Correspondence AddressGilo 307/4
Jerusalem
Foreign
Director NameMs Partrice Salmon
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(46 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address68 Meadway
London
Secretary NameMs Patrice Salmon
NationalityBritish
StatusResigned
Appointed31 December 1991(46 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 16 November 2000)
RoleCompany Director
Correspondence Address68 Meadway
London
Nw11

Contact

Telephone01273 506597
Telephone regionBrighton

Location

Registered AddressWildwood
North End
London
NW3 7HR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Shareholders

540 at £1Toby Sebastian James Salmon
35.06%
Ordinary B
500 at £1Charles Nathan Salmon
32.47%
Ordinary A
500 at £1Vanessa Fabia Salmon
32.47%
Ordinary A

Financials

Year2014
Net Worth£3,469,471
Cash£479,659
Current Liabilities£1,224,067

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

16 May 2006Delivered on: 17 May 2006
Satisfied on: 31 May 2006
Persons entitled: Coutts & Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 3 hampstead lane london.
Fully Satisfied
13 August 1984Delivered on: 30 August 1984
Satisfied on: 11 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 brook parade chigwell essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 March 1984Delivered on: 29 March 1984
Satisfied on: 6 April 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property - 2 chingford rd walthamstow london &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 January 1981Delivered on: 22 January 1981
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 2 chingford road, walthamstow london borough of waltham forest.
Fully Satisfied

Filing History

4 March 2021Registered office address changed from 21 Bedford Square London WC1B 3HH to Wildwood North End London NW3 7HR on 4 March 2021 (1 page)
4 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 January 2020Director's details changed for Mr Charles Nathan Salmon on 30 December 2019 (2 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
9 August 2019Statement of company's objects (2 pages)
9 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
29 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
1 February 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
3 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
3 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
10 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
10 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,540
(7 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,540
(7 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,540
(7 pages)
12 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,540
(7 pages)
17 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 1,540
(3 pages)
17 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 1,540
(3 pages)
17 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 1,540
(3 pages)
24 September 2014Change of share class name or designation (2 pages)
24 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
24 September 2014Change of share class name or designation (2 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(6 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(6 pages)
15 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
2 December 2011Director's details changed for Toby Sebastian James Salmon on 2 December 2011 (2 pages)
2 December 2011Director's details changed for Mr Charles Nathan Salmon on 2 December 2011 (2 pages)
2 December 2011Director's details changed for Vanessa Fabia Salmon on 2 December 2011 (2 pages)
2 December 2011Secretary's details changed for Vanessa Fabia Salmon on 2 December 2011 (2 pages)
2 December 2011Secretary's details changed for Vanessa Fabia Salmon on 2 December 2011 (2 pages)
2 December 2011Director's details changed for Toby Sebastian James Salmon on 2 December 2011 (2 pages)
2 December 2011Director's details changed for Mr Charles Nathan Salmon on 2 December 2011 (2 pages)
2 December 2011Director's details changed for Vanessa Fabia Salmon on 2 December 2011 (2 pages)
2 December 2011Director's details changed for Mr Charles Nathan Salmon on 2 December 2011 (2 pages)
2 December 2011Secretary's details changed for Vanessa Fabia Salmon on 2 December 2011 (2 pages)
2 December 2011Director's details changed for Vanessa Fabia Salmon on 2 December 2011 (2 pages)
2 December 2011Director's details changed for Toby Sebastian James Salmon on 2 December 2011 (2 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
13 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
11 January 2011Director's details changed for Mr Charles Nathan Salmon on 31 December 2010 (2 pages)
11 January 2011Director's details changed for Mr Charles Nathan Salmon on 31 December 2010 (2 pages)
17 September 2010Total exemption full accounts made up to 31 December 2009 (17 pages)
17 September 2010Total exemption full accounts made up to 31 December 2009 (17 pages)
20 May 2010Appointment of Toby Sebastian James Salmon as a director (2 pages)
20 May 2010Appointment of Toby Sebastian James Salmon as a director (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 February 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
19 February 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Secretary's particulars changed;director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Secretary's particulars changed;director's particulars changed (1 page)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
31 May 2006Declaration of satisfaction of mortgage/charge (1 page)
31 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Particulars of mortgage/charge (3 pages)
17 May 2006Particulars of mortgage/charge (3 pages)
11 January 2006Location of register of members (1 page)
11 January 2006Return made up to 31/12/05; full list of members (2 pages)
11 January 2006Return made up to 31/12/05; full list of members (2 pages)
11 January 2006Location of register of members (1 page)
22 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
22 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
27 June 2005Registered office changed on 27/06/05 from: 3 sheldon square london W2 6PS (1 page)
27 June 2005Registered office changed on 27/06/05 from: 3 sheldon square london W2 6PS (1 page)
19 January 2005Return made up to 31/12/04; full list of members (5 pages)
19 January 2005Return made up to 31/12/04; full list of members (5 pages)
11 December 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
11 December 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
19 January 2004Location of register of members (1 page)
19 January 2004Return made up to 31/12/03; no change of members (4 pages)
19 January 2004Return made up to 31/12/03; no change of members (4 pages)
19 January 2004Location of register of members (1 page)
4 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
11 February 2003Return made up to 31/12/02; full list of members (5 pages)
11 February 2003Return made up to 31/12/02; full list of members (5 pages)
23 December 2002Registered office changed on 23/12/02 from: fourth floor mitre house 177 regent street london W1R 8BB (1 page)
23 December 2002Registered office changed on 23/12/02 from: fourth floor mitre house 177 regent street london W1R 8BB (1 page)
5 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
26 January 2002Return made up to 31/12/01; full list of members (5 pages)
26 January 2002Return made up to 31/12/01; full list of members (5 pages)
26 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
26 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
13 February 2001Return made up to 31/12/00; change of members (5 pages)
13 February 2001Return made up to 31/12/00; change of members (5 pages)
20 December 2000Secretary resigned (1 page)
20 December 2000Secretary resigned (1 page)
15 December 2000New secretary appointed (2 pages)
15 December 2000New secretary appointed (2 pages)
15 June 2000Full accounts made up to 31 December 1999 (10 pages)
15 June 2000Full accounts made up to 31 December 1999 (10 pages)
30 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 1999Full accounts made up to 31 December 1998 (10 pages)
24 June 1999Full accounts made up to 31 December 1998 (10 pages)
15 February 1999Return made up to 31/12/98; full list of members (6 pages)
15 February 1999Return made up to 31/12/98; full list of members (6 pages)
11 February 1999Registered office changed on 11/02/99 from: 50 queen anne street london W1M 0HQ (1 page)
11 February 1999Registered office changed on 11/02/99 from: 50 queen anne street london W1M 0HQ (1 page)
27 April 1998Full accounts made up to 31 December 1997 (10 pages)
27 April 1998Full accounts made up to 31 December 1997 (10 pages)
2 March 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 March 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 October 1997Full accounts made up to 31 December 1996 (11 pages)
24 October 1997Full accounts made up to 31 December 1996 (11 pages)
18 February 1997Return made up to 31/12/96; no change of members (4 pages)
18 February 1997Return made up to 31/12/96; no change of members (4 pages)
20 May 1996Full accounts made up to 31 December 1995 (12 pages)
20 May 1996Full accounts made up to 31 December 1995 (12 pages)
24 April 1996Director's particulars changed (1 page)
24 April 1996Director's particulars changed (1 page)
10 April 1996Return made up to 31/12/95; full list of members (6 pages)
10 April 1996Return made up to 31/12/95; full list of members (6 pages)
9 April 1995Full accounts made up to 31 December 1994 (11 pages)
9 April 1995Auditor's resignation (2 pages)
9 April 1995Full accounts made up to 31 December 1994 (11 pages)
9 April 1995Auditor's resignation (2 pages)
6 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 March 1995Return made up to 31/12/94; no change of members (4 pages)
10 March 1995Return made up to 31/12/94; no change of members (4 pages)
3 March 1945Incorporation (15 pages)
3 March 1945Incorporation (15 pages)