Company NameSalmon Management And Finance Limited
Company StatusActive
Company Number00473430
CategoryPrivate Limited Company
Incorporation Date30 September 1949(74 years, 7 months ago)
Previous NameFoumar Properties Limited

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Maurice Bertram Gluck
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(42 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleChartered Accountant
Correspondence AddressC/O Landmark Chartered Accountants Leavesden Park
5 Hercules Way
Watford
WD25 7GS
Director NameMr Harold Charles Wilson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2017(68 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Landmark Chartered Accountants Leavesden Park
5 Hercules Way
Watford
WD25 7GS
Director NameMr Paul Frederick Charles Fairbairn
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(70 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Landmark Chartered Accountants Leavesden Park
5 Hercules Way
Watford
WD25 7GS
Director NameMrs Lindsay Newman
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(42 years, 1 month after company formation)
Appointment Duration26 years, 1 month (resigned 06 December 2017)
RoleCompany Director
Correspondence Address8 Golders Close
Edgware
Middlesex
HA8 9QD
Secretary NameMrs Lindsay Newman
NationalityBritish
StatusResigned
Appointed31 October 1991(42 years, 1 month after company formation)
Appointment Duration26 years, 1 month (resigned 06 December 2017)
RoleCompany Director
Correspondence Address22 Melton Street
London
NW1 2EP
Director NameArthur David Bowyer
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(46 years, 10 months after company formation)
Appointment Duration2 months (resigned 16 September 1996)
RoleSolicitor
Correspondence AddressAshe Warren House
Overton
Basingstoke
Hampshire
RG25 5AW
Secretary NameMr Julian Jacob Tobin
NationalityBritish
StatusResigned
Appointed15 July 1998(48 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 November 1999)
RoleCompany Director
Correspondence Address18 Eton Villas
Hampstead
London
NW3 4SG
Secretary NameDr Jane Belinda Havergal
NationalityBritish
StatusResigned
Appointed14 December 1999(50 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 23 January 2015)
RoleCompany Director
Correspondence Address14 New Street
London
EC2M 4HE
Director NamePaul Jeremy Roger Newman
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(62 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 11 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Landmark Chartered Accountants Leavesden Park
5 Hercules Way
Watford
WD25 7GS

Contact

Telephone020 73835100
Telephone regionLondon

Location

Registered AddressC/O Landmark Chartered Accountants Leavesden Park
5 Hercules Way
Watford
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

31.9k at £0.01Trustee Of Jack Salmon Will Trust
33.54%
Ordinary
31.9k at £0.01Trustee Of Reva Salmon Will Trust
33.54%
Ordinary
31.3k at £0.01Trustee Of Dennis Salmon Will Trust
32.91%
Ordinary

Financials

Year2014
Net Worth£13,188,175
Cash£540,363
Current Liabilities£1,119,096

Accounts

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

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

9 January 2021Accounts for a small company made up to 31 March 2020 (10 pages)
6 October 2020Change of details for Maurice Bertram Gluck as a person with significant control on 29 September 2020 (2 pages)
5 October 2020Registered office address changed from C/O Landmark Chartered Accountants Leavesden Park 5 Hurcules Way Watford WD25 7GS United Kingdom to C/O Landmark Chartered Accountants Leavesden Park 5 Hercules Way Watford WD25 7GS on 5 October 2020 (1 page)
1 October 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
29 September 2020Director's details changed for Mr Maurice Bertram Gluck on 29 September 2020 (2 pages)
25 June 2020Change of details for Penelope Jacqueline Warr as a person with significant control on 25 June 2020 (2 pages)
15 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
11 December 2019Appointment of Mr Paul Frederick Charles Fairbairn as a director on 9 December 2019 (2 pages)
15 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
12 August 2019Change of details for Penelope Jacqueline Warr as a person with significant control on 12 August 2019 (2 pages)
19 February 2019Change of details for Penelope Jacqueline Williams as a person with significant control on 5 December 2018 (2 pages)
20 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
20 November 2018Notification of Cripps Trust Corporation Limited as a person with significant control on 23 August 2018 (2 pages)
20 November 2018Cessation of Arthur David Bowyer as a person with significant control on 23 August 2018 (1 page)
3 September 2018Change of details for Isobel Jean Hunter as a person with significant control on 6 December 2016 (2 pages)
31 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
31 August 2018Change of details for Penelope Jacqueline Williams as a person with significant control on 20 August 2018 (2 pages)
23 August 2018Termination of appointment of Lindsay Newman as a secretary on 6 December 2017 (1 page)
9 August 2018Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN (1 page)
9 August 2018Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN (1 page)
21 December 2017Termination of appointment of Lindsay Newman as a director on 6 December 2017 (1 page)
21 December 2017Registered office address changed from Landmark Chartered Accountants Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS to C/O Landmark Chartered Accountants Leavesden Park 5 Hurcules Way Watford WD25 7GS on 21 December 2017 (1 page)
21 December 2017Appointment of Mr Harold Charles Wilson as a director on 6 December 2017 (2 pages)
15 November 2017Registered office address changed from Grant Thornton House Melton Street Euston Square London NW1 2EP to Landmark Chartered Accountants Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 15 November 2017 (2 pages)
15 November 2017Registered office address changed from Grant Thornton House Melton Street Euston Square London NW1 2EP to Landmark Chartered Accountants Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 15 November 2017 (2 pages)
30 August 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
30 August 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
15 August 2017Accounts for a small company made up to 31 March 2017 (13 pages)
15 August 2017Accounts for a small company made up to 31 March 2017 (13 pages)
1 August 2017Notification of Penelope Jacqueline Williams as a person with significant control on 6 December 2016 (2 pages)
1 August 2017Notification of Maurice Bertram Gluck as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Jacqueline Mary Oates as a person with significant control on 6 December 2016 (2 pages)
1 August 2017Notification of Jacqueline Mary Oates as a person with significant control on 6 December 2016 (2 pages)
1 August 2017Notification of Maurice Bertram Gluck as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Penelope Jacqueline Williams as a person with significant control on 6 December 2016 (2 pages)
31 July 2017Notification of Arthur David Bowyer as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Isobel Jean Hunter as a person with significant control on 6 December 2016 (2 pages)
31 July 2017Notification of Isobel Jean Hunter as a person with significant control on 6 December 2016 (2 pages)
31 July 2017Notification of Arthur David Bowyer as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Cessation of Dennis Salmon Will Trust as a person with significant control on 6 April 2016 (1 page)
28 July 2017Cessation of Jack Salmon Will Trust as a person with significant control on 6 April 2016 (1 page)
28 July 2017Cessation of Reva Salmon Will Trust as a person with significant control on 6 April 2016 (1 page)
28 July 2017Cessation of Jack Salmon Will Trust as a person with significant control on 6 April 2016 (1 page)
28 July 2017Cessation of Reva Salmon Will Trust as a person with significant control on 6 April 2016 (1 page)
28 July 2017Cessation of Dennis Salmon Will Trust as a person with significant control on 6 April 2016 (1 page)
15 May 2017Second filing of a statement of capital following an allotment of shares on 6 December 2016
  • GBP 957.00
(7 pages)
15 May 2017Second filing of a statement of capital following an allotment of shares on 6 December 2016
  • GBP 957.00
(7 pages)
21 February 2017Second filing of a statement of capital following an allotment of shares on 31 December 2016
  • GBP 1,497.00
(7 pages)
21 February 2017Second filing of a statement of capital following an allotment of shares on 31 December 2016
  • GBP 1,497.00
(7 pages)
11 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
26 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 1,497
  • ANNOTATION Clarification a second filed SH01 was registered on 21/02/2017.
(4 pages)
26 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 1,497
  • ANNOTATION Clarification a second filed SH01 was registered on 21/02/2017.
(4 pages)
17 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-31
(3 pages)
17 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-31
(3 pages)
16 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 January 2017Statement of capital following an allotment of shares on 6 December 2016
  • GBP 957.00
  • ANNOTATION Clarification a second filed SH01 was registered on 15/05/2017.
(5 pages)
13 January 2017Statement of capital following an allotment of shares on 6 December 2016
  • GBP 957.00
  • ANNOTATION Clarification a second filed SH01 was registered on 15/05/2017.
(5 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (8 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (8 pages)
14 October 2016Confirmation statement made on 15 August 2016 with updates (28 pages)
14 October 2016Confirmation statement made on 15 August 2016 with updates (28 pages)
19 December 2015Accounts for a small company made up to 31 March 2015 (8 pages)
19 December 2015Accounts for a small company made up to 31 March 2015 (8 pages)
7 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 951
(15 pages)
7 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 951
(15 pages)
5 February 2015Termination of appointment of Jane Belinda Havergal as a secretary on 23 January 2015 (2 pages)
5 February 2015Termination of appointment of Jane Belinda Havergal as a secretary on 23 January 2015 (2 pages)
4 December 2014Secretary's details changed for Mrs Lindsay Newman on 20 November 2014 (3 pages)
4 December 2014Secretary's details changed for Mrs Lindsay Newman on 20 November 2014 (3 pages)
10 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
10 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
24 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 951
(16 pages)
24 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 951
(16 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
24 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 951
(16 pages)
24 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 951
(16 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
25 September 2012Resolutions
  • RES13 ‐ Director appointed 19/09/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
25 September 2012Resolutions
  • RES13 ‐ Director appointed 19/09/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
25 September 2012Statement of company's objects (2 pages)
25 September 2012Statement of company's objects (2 pages)
19 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (16 pages)
19 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (16 pages)
2 August 2012Appointment of Paul Jeremy Roger Newman as a director (4 pages)
2 August 2012Appointment of Paul Jeremy Roger Newman as a director (4 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
1 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (15 pages)
1 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (15 pages)
31 December 2010Full accounts made up to 31 March 2010 (17 pages)
31 December 2010Full accounts made up to 31 March 2010 (17 pages)
14 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (15 pages)
14 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (15 pages)
17 June 2010Auditor's resignation (1 page)
17 June 2010Auditor's resignation (1 page)
30 December 2009Resolutions
  • RES13 ‐ Subdivide shares 18/11/2009
(1 page)
30 December 2009Resolutions
  • RES13 ‐ Subdivide shares 18/11/2009
(1 page)
30 December 2009Sub-division of shares on 18 November 2009 (5 pages)
30 December 2009Sub-division of shares on 18 November 2009 (5 pages)
25 November 2009Full accounts made up to 31 March 2009 (18 pages)
25 November 2009Full accounts made up to 31 March 2009 (18 pages)
4 September 2009Return made up to 15/08/09; full list of members (6 pages)
4 September 2009Return made up to 15/08/09; full list of members (6 pages)
12 December 2008Full accounts made up to 31 March 2008 (18 pages)
12 December 2008Full accounts made up to 31 March 2008 (18 pages)
21 October 2008Return made up to 15/08/08; no change of members (5 pages)
21 October 2008Return made up to 15/08/08; no change of members (5 pages)
30 January 2008Full accounts made up to 31 March 2007 (19 pages)
30 January 2008Full accounts made up to 31 March 2007 (19 pages)
7 September 2007Return made up to 15/08/07; no change of members (7 pages)
7 September 2007Return made up to 15/08/07; no change of members (7 pages)
23 January 2007Full accounts made up to 31 March 2006 (19 pages)
23 January 2007Full accounts made up to 31 March 2006 (19 pages)
4 October 2006Return made up to 15/08/06; full list of members (8 pages)
4 October 2006Return made up to 15/08/06; full list of members (8 pages)
5 February 2006Full accounts made up to 31 March 2005 (17 pages)
5 February 2006Full accounts made up to 31 March 2005 (17 pages)
19 September 2005Return made up to 15/08/05; full list of members (8 pages)
19 September 2005Return made up to 15/08/05; full list of members (8 pages)
11 January 2005Full accounts made up to 31 March 2004 (17 pages)
11 January 2005Full accounts made up to 31 March 2004 (17 pages)
13 September 2004Return made up to 15/08/04; full list of members (8 pages)
13 September 2004Return made up to 15/08/04; full list of members (8 pages)
14 February 2004Full accounts made up to 31 March 2003 (17 pages)
14 February 2004Full accounts made up to 31 March 2003 (17 pages)
29 September 2003Full accounts made up to 31 March 2002 (17 pages)
29 September 2003Full accounts made up to 31 March 2002 (17 pages)
23 September 2003Return made up to 15/08/03; full list of members
  • 363(287) ‐ Registered office changed on 23/09/03
(8 pages)
23 September 2003Return made up to 15/08/03; full list of members
  • 363(287) ‐ Registered office changed on 23/09/03
(8 pages)
6 September 2002Return made up to 15/08/02; full list of members (8 pages)
6 September 2002Return made up to 15/08/02; full list of members (8 pages)
4 February 2002Full accounts made up to 31 March 2001 (16 pages)
4 February 2002Full accounts made up to 31 March 2001 (16 pages)
23 October 2001Return made up to 10/10/01; full list of members
  • 363(287) ‐ Registered office changed on 23/10/01
(8 pages)
23 October 2001Return made up to 10/10/01; full list of members
  • 363(287) ‐ Registered office changed on 23/10/01
(8 pages)
27 February 2001Full accounts made up to 31 March 2000 (17 pages)
27 February 2001Full accounts made up to 31 March 2000 (17 pages)
6 November 2000Return made up to 10/10/00; full list of members (8 pages)
6 November 2000Return made up to 10/10/00; full list of members (8 pages)
25 January 2000Full accounts made up to 31 March 1999 (16 pages)
25 January 2000Full accounts made up to 31 March 1999 (16 pages)
21 December 1999New secretary appointed (2 pages)
21 December 1999Secretary resigned (1 page)
21 December 1999New secretary appointed (2 pages)
21 December 1999Secretary resigned (1 page)
19 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 1999Full accounts made up to 31 March 1998 (15 pages)
14 June 1999Full accounts made up to 31 March 1998 (15 pages)
12 November 1998Return made up to 31/10/98; no change of members (4 pages)
12 November 1998Return made up to 31/10/98; no change of members (4 pages)
28 July 1998New secretary appointed (2 pages)
28 July 1998New secretary appointed (2 pages)
29 January 1998Full accounts made up to 31 March 1997 (16 pages)
29 January 1998Full accounts made up to 31 March 1997 (16 pages)
24 November 1997Return made up to 31/10/97; full list of members (6 pages)
24 November 1997Return made up to 31/10/97; full list of members (6 pages)
26 January 1997Full accounts made up to 31 March 1996 (15 pages)
26 January 1997Full accounts made up to 31 March 1996 (15 pages)
6 December 1996Return made up to 31/10/96; no change of members (5 pages)
6 December 1996Return made up to 31/10/96; no change of members (5 pages)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
28 August 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
8 February 1996Full accounts made up to 31 March 1995 (14 pages)
8 February 1996Full accounts made up to 31 March 1995 (14 pages)
24 November 1995Return made up to 31/10/95; no change of members (4 pages)
24 November 1995Return made up to 31/10/95; no change of members (4 pages)
17 November 1994Return made up to 31/10/94; full list of members (6 pages)
17 November 1994Return made up to 31/10/94; full list of members (6 pages)
3 March 1994£ ic 1071/951 14/02/94 £ sr 120@1=120 (1 page)
3 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 March 1994£ ic 1071/951 14/02/94 £ sr 120@1=120 (1 page)
3 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 February 1994Articles of association (8 pages)
16 February 1994Articles of association (8 pages)
10 June 1988Particulars of contract relating to shares (3 pages)
10 June 1988Particulars of contract relating to shares (3 pages)
25 April 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 April 1988Nc inc already adjusted (1 page)
25 April 1988Wd 18/04/88 ad 01/04/88--------- £ si 72@1=72 £ ic 999/1071 (2 pages)
25 April 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 April 1988Wd 18/04/88 ad 01/04/88--------- £ si 72@1=72 £ ic 999/1071 (2 pages)
25 April 1988Nc inc already adjusted (1 page)
21 November 1984Accounts made up to 31 March 1983 (7 pages)
21 November 1984Accounts made up to 31 March 1983 (7 pages)
30 April 1983Accounts made up to 31 March 1982 (7 pages)
30 April 1983Accounts made up to 31 March 1982 (7 pages)
11 November 1982Accounts made up to 31 March 1981 (7 pages)
11 November 1982Accounts made up to 31 March 1981 (7 pages)
13 September 1949Incorporation (20 pages)
13 September 1949Incorporation (20 pages)