London
WC1B 3HH
Secretary Name | Vanessa Fabia Salmon |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 2000(55 years, 9 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bedford Square London WC1B 3HH |
Director Name | Vanessa Fabia Salmon |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2001(56 years, 7 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bedford Square London WC1B 3HH |
Director Name | Toby Sebastian James Salmon |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(64 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Music Management |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bedford Square London WC1B 3HH |
Director Name | Mr Jennifer Ann Cohen Khallas |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(46 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | Gilo 307/4 Jerusalem Foreign |
Director Name | Ms Partrice Salmon |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(46 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 68 Meadway London |
Secretary Name | Ms Patrice Salmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(46 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 16 November 2000) |
Role | Company Director |
Correspondence Address | 68 Meadway London Nw11 |
Telephone | 01273 506597 |
---|---|
Telephone region | Brighton |
Registered Address | Wildwood North End London NW3 7HR |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
540 at £1 | Toby Sebastian James Salmon 35.06% Ordinary B |
---|---|
500 at £1 | Charles Nathan Salmon 32.47% Ordinary A |
500 at £1 | Vanessa Fabia Salmon 32.47% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £3,469,471 |
Cash | £479,659 |
Current Liabilities | £1,224,067 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
16 May 2006 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1981 | Delivered 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 |
4 March 2021 | Registered 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 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
13 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 January 2020 | Director's details changed for Mr Charles Nathan Salmon on 30 December 2019 (2 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
9 August 2019 | Statement of company's objects (2 pages) |
9 August 2019 | Resolutions
|
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
29 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
1 February 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
3 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
3 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
10 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
10 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-12
|
17 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
17 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
17 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
24 September 2014 | Change of share class name or designation (2 pages) |
24 September 2014 | Resolutions
|
24 September 2014 | Resolutions
|
24 September 2014 | Resolutions
|
24 September 2014 | Change of share class name or designation (2 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
15 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
2 December 2011 | Director's details changed for Toby Sebastian James Salmon on 2 December 2011 (2 pages) |
2 December 2011 | Director's details changed for Mr Charles Nathan Salmon on 2 December 2011 (2 pages) |
2 December 2011 | Director's details changed for Vanessa Fabia Salmon on 2 December 2011 (2 pages) |
2 December 2011 | Secretary's details changed for Vanessa Fabia Salmon on 2 December 2011 (2 pages) |
2 December 2011 | Secretary's details changed for Vanessa Fabia Salmon on 2 December 2011 (2 pages) |
2 December 2011 | Director's details changed for Toby Sebastian James Salmon on 2 December 2011 (2 pages) |
2 December 2011 | Director's details changed for Mr Charles Nathan Salmon on 2 December 2011 (2 pages) |
2 December 2011 | Director's details changed for Vanessa Fabia Salmon on 2 December 2011 (2 pages) |
2 December 2011 | Director's details changed for Mr Charles Nathan Salmon on 2 December 2011 (2 pages) |
2 December 2011 | Secretary's details changed for Vanessa Fabia Salmon on 2 December 2011 (2 pages) |
2 December 2011 | Director's details changed for Vanessa Fabia Salmon on 2 December 2011 (2 pages) |
2 December 2011 | Director's details changed for Toby Sebastian James Salmon on 2 December 2011 (2 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
13 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Director's details changed for Mr Charles Nathan Salmon on 31 December 2010 (2 pages) |
11 January 2011 | Director's details changed for Mr Charles Nathan Salmon on 31 December 2010 (2 pages) |
17 September 2010 | Total exemption full accounts made up to 31 December 2009 (17 pages) |
17 September 2010 | Total exemption full accounts made up to 31 December 2009 (17 pages) |
20 May 2010 | Appointment of Toby Sebastian James Salmon as a director (2 pages) |
20 May 2010 | Appointment of Toby Sebastian James Salmon as a director (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 February 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
19 February 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 September 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
15 September 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
31 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Location of register of members (1 page) |
11 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
11 January 2006 | Location of register of members (1 page) |
22 September 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
22 September 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
27 June 2005 | Registered office changed on 27/06/05 from: 3 sheldon square london W2 6PS (1 page) |
27 June 2005 | Registered office changed on 27/06/05 from: 3 sheldon square london W2 6PS (1 page) |
19 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
11 December 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
11 December 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
19 January 2004 | Location of register of members (1 page) |
19 January 2004 | Return made up to 31/12/03; no change of members (4 pages) |
19 January 2004 | Return made up to 31/12/03; no change of members (4 pages) |
19 January 2004 | Location of register of members (1 page) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
11 February 2003 | Return made up to 31/12/02; full list of members (5 pages) |
11 February 2003 | Return made up to 31/12/02; full list of members (5 pages) |
23 December 2002 | Registered office changed on 23/12/02 from: fourth floor mitre house 177 regent street london W1R 8BB (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: fourth floor mitre house 177 regent street london W1R 8BB (1 page) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
26 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
26 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
13 February 2001 | Return made up to 31/12/00; change of members (5 pages) |
13 February 2001 | Return made up to 31/12/00; change of members (5 pages) |
20 December 2000 | Secretary resigned (1 page) |
20 December 2000 | Secretary resigned (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | New secretary appointed (2 pages) |
15 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
15 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members
|
30 January 2000 | Return made up to 31/12/99; full list of members
|
24 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
24 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
15 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 February 1999 | Registered office changed on 11/02/99 from: 50 queen anne street london W1M 0HQ (1 page) |
11 February 1999 | Registered office changed on 11/02/99 from: 50 queen anne street london W1M 0HQ (1 page) |
27 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
2 March 1998 | Return made up to 31/12/97; no change of members
|
2 March 1998 | Return made up to 31/12/97; no change of members
|
24 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
18 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
18 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
20 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
24 April 1996 | Director's particulars changed (1 page) |
24 April 1996 | Director's particulars changed (1 page) |
10 April 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 April 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |
9 April 1995 | Auditor's resignation (2 pages) |
9 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |
9 April 1995 | Auditor's resignation (2 pages) |
6 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
10 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
3 March 1945 | Incorporation (15 pages) |
3 March 1945 | Incorporation (15 pages) |