Esher
Surrey
KT10 9QY
Secretary Name | Mr Lincoln Fraser Small |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(33 years, 7 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Mr Russell Gavin Baum |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2003(44 years, 3 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Surrey Close London N3 3EF |
Director Name | Mrs Abigail Sarah Baum |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2005(45 years, 8 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Surrey Close London N3 3EF |
Director Name | Mrs Suzanne Ferreira |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(57 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Michael Small |
---|---|
Date of Birth | April 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(33 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 July 2003) |
Role | Pharmacist |
Correspondence Address | Flat 8 Redlynch Court 70 Addison Road London W14 8JG |
Director Name | Honor Melanie Small |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(40 years, 12 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 March 2009) |
Role | Company Director |
Correspondence Address | Willow Lodge Barnet Lane Elstree Hertfordshire WD6 3QZ |
Director Name | Mrs Honor Melanie Small |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(50 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Lodge Barnet Lane Elstree Hertfordshire WD6 3QZ |
Website | www.salaft.com |
---|
Registered Address | Aissela 46 High Street Esher Surrey KT10 9QY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £5,780,510 |
Gross Profit | £3,278,071 |
Net Worth | £35,223,096 |
Cash | £449,050 |
Current Liabilities | £10,026,786 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 23 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 3 weeks from now) |
3 November 1983 | Delivered on: 9 November 1983 Satisfied on: 27 February 1993 Persons entitled: Municipal Mutual Insurance Limited Classification: Legal charge Secured details: Securing £500,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property - ladbroke house highbury grove, london N5 title no. 129228 l/h property 10 upper grosvenor st london SW1 title no ln 66805. Fully Satisfied |
---|---|
17 October 1983 | Delivered on: 21 October 1983 Satisfied on: 14 January 2003 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 30 st johns lane, EC1. London borough of islington known as baptists head public house. Title no ln 211869. Fully Satisfied |
2 August 1983 | Delivered on: 5 August 1983 Satisfied on: 16 March 1993 Persons entitled: Hambro Life Assurance PLC Classification: Legal charge Secured details: £250,000 and all monies due or to become due from the company to the chargee securecd by the principal deed dated 28TH april, 1978. Particulars: F/Hold, flaxman house, flaxman terrace, and 17, 19, 21 and 23 dukes road, st pancras, london borough of camden title no. Ngl 188182. Fully Satisfied |
7 April 1982 | Delivered on: 16 April 1982 Satisfied on: 18 December 2002 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 land & building adjoining hogsmill river, kingston upon thames. London borough of kingston upon thames title no: sy 375. Fully Satisfied |
7 April 1982 | Delivered on: 16 April 1982 Satisfied on: 16 March 1993 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 land & buildings on the south side of hogsmill river, kingston upon thames london borough of kingston upon thames title no sy 374. Fully Satisfied |
14 August 1981 | Delivered on: 21 August 1981 Satisfied on: 16 March 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or lincoln fraser small to the chargee on any account whatsoever. Particulars: F/H 14 bateman street W.1 london borough of city of westminster. Fully Satisfied |
4 August 1981 | Delivered on: 14 August 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: L/H 10 upper grosvenor street, london borough of city of westminster. Title no - ln 66805. Fully Satisfied |
3 November 2011 | Delivered on: 4 November 2011 Satisfied on: 30 January 2015 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from lincoln fraser small to the chargee on any account whatsoever. Particulars: 20 flaxman terrace kings cross london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
27 April 2010 | Delivered on: 29 April 2010 Satisfied on: 12 August 2015 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 st george street london t/n 337898, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
1 February 2007 | Delivered on: 6 February 2007 Satisfied on: 12 August 2015 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company on any account whatsoever. Particulars: Property at centre house, 68 sheen lane london t/no SGL280960. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
25 January 2006 | Delivered on: 28 January 2006 Satisfied on: 28 July 2014 Persons entitled: Irvine Robert Cussins Bieber Executor of the Estate of the Late Marie Small Classification: Legal charge Secured details: £1,000,000 due or to become due from the company to. Particulars: The f/h property chase house 305 chase house road southgate london t/n EGL374439. Fully Satisfied |
30 June 2000 | Delivered on: 11 July 2000 Satisfied on: 28 July 2014 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of assignment Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by salaft properties limited and any company from time to time which is a holding company or subsidiary of salaft properties limited and any subsidiary undertaking or associate of any such company("group member") to the chargee as trustee for itself and the other lenders("trustee") on any account whatsoever. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of all that f/h land k/a chase house 305 chase road southgate-EGL374439.. See the mortgage charge document for full details. Fully Satisfied |
30 June 2000 | Delivered on: 11 July 2000 Satisfied on: 28 July 2014 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by salaft properties limited and any company from time to time which is a holding company or subsidiary of salaft properties limited and any subsidiary undertaking or associate of any such company("group member") to the chargee as trustee for itself and the other lenders("trustee") on any account whatsoever. Particulars: All that f/h land k/a chase house 305 chase road southgate-EGL374439.together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon.all monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). Fully Satisfied |
28 April 1978 | Delivered on: 5 May 1978 Satisfied on: 16 March 1993 Persons entitled: Hambro Life Assurance Limited Classification: Legal charge Secured details: £180,000 & all other monies due for to become due from the company to the chargee. Particulars: F/H 20 flaxman terrace, london W.C.1 title no ngl 188182. Fully Satisfied |
14 July 1998 | Delivered on: 3 August 1998 Satisfied on: 14 January 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company, natalie andree small and david robert boyle as mortgagor and by david robert boyle and natalie andree small as principal debtor Secured details: All monies due or to become due from the company and/or david robert boyle/natalie andree small to the chargee on any account whatsoever. Particulars: Property k/a plot 37 caldew place 15 sebergham grove london borough of barnet. Fully Satisfied |
31 October 1995 | Delivered on: 6 November 1995 Satisfied on: 14 January 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or natalie andree small to the chargee on any account whatsoever. Particulars: Flat 5, 102 fellows road hampstead l/b of camden. Fully Satisfied |
19 February 1993 | Delivered on: 5 March 1993 Satisfied on: 30 October 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or L.F. small to the chargee on any account whatsoever. Particulars: L/H property k/a centre house 68 sheen rd l/b of richmond t/no.SGL280960. Fully Satisfied |
26 February 1993 | Delivered on: 27 February 1993 Satisfied on: 30 October 2009 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: The l/h interest k/a 40 cumberland rd wood green t/no.NGL408614. Fully Satisfied |
9 November 1990 | Delivered on: 15 November 1990 Satisfied on: 30 October 2009 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 31 st. George street W1 westminster title no 337898. Fully Satisfied |
6 August 1990 | Delivered on: 15 August 1990 Satisfied on: 16 March 1993 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys due or owing or from time to time becoming due or owing to the company under or by virtue of a deposit of £2,361,000 sterling with barclays finance company (jersey) limited designated barclays bank pl re salaft properties limited. Fully Satisfied |
4 October 1989 | Delivered on: 10 October 1989 Satisfied on: 16 March 1993 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: Ladbroke house highbury grove l/b of islington t/no 129228. Fully Satisfied |
4 October 1989 | Delivered on: 10 October 1989 Satisfied on: 30 October 2009 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property & assets of the company present & future. Fully Satisfied |
9 January 1989 | Delivered on: 17 January 1989 Satisfied on: 16 March 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or lincoln fraser small to the chargee on any account whatsoever. Particulars: 30/31 park lane and 6 curzon place london borough of city of westminster. Title no 160027. Fully Satisfied |
20 November 1987 | Delivered on: 23 November 1987 Satisfied on: 16 March 1993 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge Secured details: £870,000 and all other monies due or to become due from the company to allied dunbar assurance PLC under the terms of the charge. Particulars: 20 flaxman terrace london WC1 and 341, 343, 345 high road wembley floating charge over all the undertaking and all property and assets present and future including all the goodwill & uncalled capital. Fully Satisfied |
2 February 1977 | Delivered on: 16 February 1977 Satisfied on: 16 March 1993 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 & building on the south side of hogsmill river, & land & building adjoining hogsmill river both now know as 51 portland rd kingston-upon-thames. Fully Satisfied |
27 July 2022 | Delivered on: 2 August 2022 Persons entitled: Leumi UK Group Limited Classification: A registered charge Outstanding |
13 October 2021 | Delivered on: 28 October 2021 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Outstanding |
22 July 2021 | Delivered on: 27 July 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
16 March 2018 | Delivered on: 16 March 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Elizabeth french house, 2 langston road, loughton IG10 3SD. Outstanding |
16 August 2016 | Delivered on: 18 August 2016 Persons entitled: Lincoln Small Classification: A registered charge Particulars: Leasehold property known as 53C bravington road, london W9 3AA as the same held under and by virtue of a lease dated 29 february 2016 and made between genesis housing association limited (1) and salaft properties limited (2). Outstanding |
16 August 2016 | Delivered on: 18 August 2016 Persons entitled: Lincoln Small Classification: A registered charge Particulars: Leasehold property known as 125B fortess road, london NW5 2HP as the same is held under and by virtue of a lease dated 30 march 2016 and made between genesis housing association (1) and salaft properties limited (2). Outstanding |
21 January 2015 | Delivered on: 29 January 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 1. by way of legal mortgage of the freehold property known as 20 flaxman terrace, london WC1H 9AT as the same is registered at hm land registry with title no NGL188182 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it (“the propertyâ€); 2. by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property; 3. by way of fixed charge all the goodwill of any business or undertaking conducted at the property. Outstanding |
20 November 2014 | Delivered on: 22 November 2014 Persons entitled: Sanne Fiduciary Services Limited Classification: A registered charge Outstanding |
21 October 2014 | Delivered on: 30 October 2014 Persons entitled: Sanne Fiduciary Services Limited Classification: A registered charge Outstanding |
21 October 2014 | Delivered on: 30 October 2014 Persons entitled: Sanne Fiduciary Services Limited Classification: A registered charge Outstanding |
21 November 2011 | Delivered on: 24 November 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Central house, ballards lane, london t/no MX480141. By way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
29 March 2010 | Delivered on: 6 April 2010 Persons entitled: Hsbc 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: Candy house (previously k/a carmelia house) 21-22 the mall ealing london t/n MX282223 & MX216512 together with all fixtures & fittings, now or at any time hereafter, on the property. The benefits of all rights, licences & the goodwill of the mortgagor in relation to the business, from time to time, carried on at the property. Outstanding |
29 March 2010 | Delivered on: 6 April 2010 Persons entitled: Hsbc 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: Cumberland house 40 cumberland road london t/n NGL408614 together with all fixtures & fittings, now or at any time hereafter, on the property. The benefits of all rights, licences & the goodwill of the mortgagor in relation to the business, from time to time, carried on at the property. Outstanding |
29 March 2010 | Delivered on: 6 April 2010 Persons entitled: Hsbc 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: 124 wigmore street london t/n NGL809874 together with all fixtures & fittings, now or at any time hereafter, on the property. The benefits of all rights, licences & the goodwill of the mortgagor in relation to the business, from time to time, carried on at the property. Outstanding |
19 January 2021 | Confirmation statement made on 23 December 2020 with updates (4 pages) |
---|---|
19 January 2021 | Director's details changed for Mrs Suzanne Ferreira on 1 December 2020 (2 pages) |
19 January 2021 | Director's details changed for Mrs Abigail Sarah Baum on 1 December 2020 (2 pages) |
20 January 2020 | Second filing of a statement of capital following an allotment of shares on 14 October 2019
|
14 January 2020 | Confirmation statement made on 23 December 2019 with updates (5 pages) |
13 December 2019 | Group of companies' accounts made up to 31 March 2019 (27 pages) |
7 November 2019 | Statement of company's objects (2 pages) |
7 November 2019 | Resolutions
|
18 October 2019 | Statement of capital following an allotment of shares on 14 October 2019
|
4 January 2019 | Confirmation statement made on 23 December 2018 with updates (4 pages) |
4 January 2019 | Director's details changed for Abigail Baum on 1 October 2009 (2 pages) |
3 January 2019 | Group of companies' accounts made up to 31 March 2018 (24 pages) |
16 March 2018 | Registration of charge 006282770036, created on 16 March 2018 (12 pages) |
9 February 2018 | Second filing of Confirmation Statement dated 23/12/2016 (11 pages) |
22 January 2018 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
9 January 2018 | Group of companies' accounts made up to 31 March 2017 (22 pages) |
9 January 2018 | Group of companies' accounts made up to 31 March 2017 (22 pages) |
20 June 2017 | Satisfaction of charge 006282770035 in full (1 page) |
20 June 2017 | Satisfaction of charge 006282770035 in full (1 page) |
6 June 2017 | Satisfaction of charge 006282770034 in full (1 page) |
6 June 2017 | Satisfaction of charge 006282770034 in full (1 page) |
7 March 2017 | Appointment of Ms Suzanne Ferreira as a director on 1 March 2017 (2 pages) |
7 March 2017 | Appointment of Ms Suzanne Ferreira as a director on 1 March 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 23 December 2016 with updates
|
31 December 2016 | Group of companies' accounts made up to 31 March 2016 (29 pages) |
31 December 2016 | Group of companies' accounts made up to 31 March 2016 (29 pages) |
18 August 2016 | Registration of charge 006282770034, created on 16 August 2016 (3 pages) |
18 August 2016 | Registration of charge 006282770034, created on 16 August 2016 (3 pages) |
18 August 2016 | Registration of charge 006282770035, created on 16 August 2016 (3 pages) |
18 August 2016 | Registration of charge 006282770035, created on 16 August 2016 (3 pages) |
8 July 2016 | Satisfaction of charge 25 in full (4 pages) |
8 July 2016 | Satisfaction of charge 25 in full (4 pages) |
18 January 2016 | Resolutions
|
12 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
12 August 2015 | Satisfaction of charge 23 in full (4 pages) |
12 August 2015 | Satisfaction of charge 27 in full (4 pages) |
12 August 2015 | Satisfaction of charge 23 in full (4 pages) |
12 August 2015 | Satisfaction of charge 27 in full (4 pages) |
10 February 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
30 January 2015 | Satisfaction of charge 28 in full (4 pages) |
30 January 2015 | Satisfaction of charge 28 in full (4 pages) |
29 January 2015 | Registration of charge 006282770033, created on 21 January 2015 (14 pages) |
29 January 2015 | Registration of charge 006282770033, created on 21 January 2015 (14 pages) |
8 January 2015 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
8 January 2015 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
22 November 2014 | Registration of charge 006282770032, created on 20 November 2014 (31 pages) |
22 November 2014 | Registration of charge 006282770032, created on 20 November 2014 (31 pages) |
30 October 2014 | Registration of charge 006282770031, created on 21 October 2014 (31 pages) |
30 October 2014 | Registration of charge 006282770030, created on 21 October 2014 (26 pages) |
30 October 2014 | Registration of charge 006282770031, created on 21 October 2014 (31 pages) |
30 October 2014 | Registration of charge 006282770030, created on 21 October 2014 (26 pages) |
28 July 2014 | Satisfaction of charge 20 in full (2 pages) |
28 July 2014 | Satisfaction of charge 21 in full (1 page) |
28 July 2014 | Satisfaction of charge 20 in full (2 pages) |
28 July 2014 | Satisfaction of charge 22 in full (1 page) |
28 July 2014 | Satisfaction of charge 21 in full (1 page) |
28 July 2014 | Satisfaction of charge 22 in full (1 page) |
18 February 2014 | Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 18 February 2014 (1 page) |
18 February 2014 | Secretary's details changed for Mr Lincoln Fraser Small on 12 February 2014 (1 page) |
18 February 2014 | Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 18 February 2014 (1 page) |
18 February 2014 | Director's details changed for Mr Lincoln Fraser Small on 12 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Mr Lincoln Fraser Small on 12 February 2014 (2 pages) |
18 February 2014 | Secretary's details changed for Mr Lincoln Fraser Small on 12 February 2014 (1 page) |
31 January 2014 | Termination of appointment of Honor Small as a director (1 page) |
31 January 2014 | Termination of appointment of Honor Small as a director (1 page) |
16 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
9 December 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
9 December 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
14 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (7 pages) |
14 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
2 January 2013 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
11 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (7 pages) |
2 January 2012 | Group of companies' accounts made up to 31 March 2011 (20 pages) |
2 January 2012 | Group of companies' accounts made up to 31 March 2011 (20 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
14 June 2011 | Resolutions
|
14 June 2011 | Resolutions
|
3 May 2011 | Resolutions
|
3 May 2011 | Resolutions
|
7 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (7 pages) |
7 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (7 pages) |
22 December 2010 | Group of companies' accounts made up to 31 March 2010 (20 pages) |
22 December 2010 | Group of companies' accounts made up to 31 March 2010 (20 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
6 April 2010 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
6 April 2010 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
6 April 2010 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
6 April 2010 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
6 April 2010 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
6 April 2010 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
1 February 2010 | Director's details changed for Mr Lincoln Fraser Small on 28 January 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Mr Lincoln Fraser Small on 28 January 2010 (1 page) |
1 February 2010 | Secretary's details changed for Mr Lincoln Fraser Small on 28 January 2010 (1 page) |
1 February 2010 | Director's details changed for Mr Lincoln Fraser Small on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
28 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Group of companies' accounts made up to 31 March 2009 (22 pages) |
24 November 2009 | Group of companies' accounts made up to 31 March 2009 (22 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
20 May 2009 | Director appointed honor melaine small (2 pages) |
20 May 2009 | Director appointed honor melaine small (2 pages) |
24 March 2009 | Appointment terminated director honor small (1 page) |
24 March 2009 | Appointment terminated director honor small (1 page) |
20 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
20 January 2009 | Location of register of members (non legible) (1 page) |
20 January 2009 | Location of register of members (non legible) (1 page) |
20 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from arygll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from arygll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page) |
2 January 2009 | Group of companies' accounts made up to 31 March 2008 (21 pages) |
2 January 2009 | Group of companies' accounts made up to 31 March 2008 (21 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page) |
4 June 2008 | Director and secretary's change of particulars / lincoln small / 04/03/2008 (1 page) |
4 June 2008 | Director and secretary's change of particulars / lincoln small / 04/03/2008 (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Group of companies' accounts made up to 31 March 2007 (21 pages) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Group of companies' accounts made up to 31 March 2007 (21 pages) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
30 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | Return made up to 23/12/06; full list of members (3 pages) |
25 January 2007 | Return made up to 23/12/06; full list of members (3 pages) |
16 October 2006 | Full accounts made up to 31 March 2006 (19 pages) |
16 October 2006 | Full accounts made up to 31 March 2006 (19 pages) |
31 January 2006 | Group of companies' accounts made up to 31 March 2005 (19 pages) |
31 January 2006 | Group of companies' accounts made up to 31 March 2005 (19 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Return made up to 23/12/05; full list of members (3 pages) |
11 January 2006 | Return made up to 23/12/05; full list of members (3 pages) |
26 October 2005 | Accounting reference date extended from 24/03/05 to 31/03/05 (1 page) |
26 October 2005 | Accounting reference date extended from 24/03/05 to 31/03/05 (1 page) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
17 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
15 October 2004 | Group of companies' accounts made up to 31 March 2004 (16 pages) |
15 October 2004 | Group of companies' accounts made up to 31 March 2004 (16 pages) |
21 January 2004 | Return made up to 23/12/03; full list of members
|
21 January 2004 | Return made up to 23/12/03; full list of members
|
22 December 2003 | Group of companies' accounts made up to 31 March 2003 (17 pages) |
22 December 2003 | Group of companies' accounts made up to 31 March 2003 (17 pages) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2003 | Return made up to 23/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 23/12/02; full list of members (7 pages) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
12 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
28 January 2002 | Return made up to 23/12/01; full list of members (7 pages) |
28 January 2002 | Return made up to 23/12/01; full list of members (7 pages) |
15 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
15 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
20 September 2001 | Registered office changed on 20/09/01 from: sterling house 177-181 farnham road slough berkshire SL1 4XP (2 pages) |
20 September 2001 | Registered office changed on 20/09/01 from: sterling house 177-181 farnham road slough berkshire SL1 4XP (2 pages) |
17 January 2001 | Return made up to 23/12/00; full list of members
|
17 January 2001 | Return made up to 23/12/00; full list of members
|
14 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
11 July 2000 | Particulars of mortgage/charge (3 pages) |
11 July 2000 | Particulars of mortgage/charge (3 pages) |
11 July 2000 | Particulars of mortgage/charge (3 pages) |
11 July 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
13 January 2000 | Return made up to 04/12/99; full list of members
|
13 January 2000 | Return made up to 04/12/99; full list of members
|
14 January 1999 | Return made up to 23/12/98; no change of members (5 pages) |
14 January 1999 | Return made up to 23/12/98; no change of members (5 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
3 August 1998 | Particulars of mortgage/charge (3 pages) |
3 August 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
15 January 1998 | Return made up to 23/12/97; no change of members (5 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
15 January 1998 | Return made up to 23/12/97; no change of members (5 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
8 January 1997 | Return made up to 23/12/96; full list of members
|
8 January 1997 | Return made up to 23/12/96; full list of members
|
2 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
11 January 1996 | Return made up to 23/12/95; no change of members
|
11 January 1996 | Return made up to 23/12/95; no change of members
|
6 November 1995 | Particulars of mortgage/charge (4 pages) |
6 November 1995 | Particulars of mortgage/charge (4 pages) |
26 July 1995 | Accounts for a small company made up to 31 March 1994 (12 pages) |
26 July 1995 | Accounts for a small company made up to 31 March 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (132 pages) |
1 August 1994 | Accounts for a small company made up to 31 March 1993 (11 pages) |
1 August 1994 | Accounts for a small company made up to 31 March 1993 (11 pages) |
4 November 1993 | Full accounts made up to 31 March 1992 (11 pages) |
4 November 1993 | Full accounts made up to 31 March 1992 (11 pages) |
17 September 1993 | Resolutions
|
17 September 1993 | Resolutions
|
25 November 1992 | Full accounts made up to 31 March 1991 (11 pages) |
25 November 1992 | Full accounts made up to 31 March 1991 (11 pages) |
18 June 1991 | Full accounts made up to 31 March 1990 (12 pages) |
18 June 1991 | Full accounts made up to 31 March 1990 (12 pages) |
17 May 1990 | Full accounts made up to 31 March 1989 (13 pages) |
17 May 1990 | Full accounts made up to 31 March 1989 (13 pages) |
24 July 1989 | Accounts made up to 31 March 1988 (13 pages) |
24 July 1989 | Accounts made up to 31 March 1988 (13 pages) |
20 April 1989 | Full accounts made up to 31 March 1987 (13 pages) |
20 April 1989 | Full accounts made up to 31 March 1987 (13 pages) |
5 November 1987 | Accounts made up to 31 March 1986 (11 pages) |
5 November 1987 | Accounts made up to 31 March 1986 (11 pages) |
14 March 1986 | Accounts made up to 31 March 1986 (4 pages) |
14 March 1986 | Accounts made up to 31 March 1986 (4 pages) |
27 July 1984 | Accounts made up to 31 March 1984 (4 pages) |
27 July 1984 | Accounts made up to 31 March 1984 (4 pages) |
14 December 1983 | Accounts made up to 31 March 1983 (5 pages) |
14 December 1983 | Accounts made up to 31 March 1983 (5 pages) |
19 August 1983 | Accounts made up to 31 March 1982 (10 pages) |
19 August 1983 | Accounts made up to 31 March 1982 (10 pages) |
17 July 1982 | Accounts made up to 31 March 1981 (9 pages) |
17 July 1982 | Accounts made up to 31 March 1981 (9 pages) |
12 September 1981 | Accounts made up to 31 March 1980 (9 pages) |
12 September 1981 | Accounts made up to 31 March 1980 (9 pages) |
13 March 1981 | Accounts made up to 31 March 1979 (9 pages) |
13 March 1981 | Accounts made up to 31 March 1979 (9 pages) |
19 July 1979 | Accounts made up to 31 March 1978 (8 pages) |
19 July 1979 | Accounts made up to 31 March 1978 (8 pages) |
15 May 1959 | Certificate of incorporation (1 page) |
15 May 1959 | Certificate of incorporation (1 page) |