Company NameSalaft Properties Limited
Company StatusActive
Company Number00628277
CategoryPrivate Limited Company
Incorporation Date15 May 1959(64 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Lincoln Fraser Small
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(33 years, 7 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Secretary NameMr Lincoln Fraser Small
NationalityBritish
StatusCurrent
Appointed31 December 1992(33 years, 7 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMr Russell Gavin Baum
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2003(44 years, 3 months after company formation)
Appointment Duration20 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Surrey Close
London
N3 3EF
Director NameMrs Abigail Sarah Baum
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2005(45 years, 8 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Surrey Close
London
N3 3EF
Director NameMrs Suzanne Ferreira
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(57 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMichael Small
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(33 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 July 2003)
RolePharmacist
Correspondence AddressFlat 8 Redlynch Court
70 Addison Road
London
W14 8JG
Director NameHonor Melanie Small
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(40 years, 12 months after company formation)
Appointment Duration8 years, 10 months (resigned 24 March 2009)
RoleCompany Director
Correspondence AddressWillow Lodge
Barnet Lane
Elstree
Hertfordshire
WD6 3QZ
Director NameMrs Honor Melanie Small
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(50 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Lodge
Barnet Lane
Elstree
Hertfordshire
WD6 3QZ

Contact

Websitewww.salaft.com

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£5,780,510
Gross Profit£3,278,071
Net Worth£35,223,096
Cash£449,050
Current Liabilities£10,026,786

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return23 December 2023 (3 months, 4 weeks ago)
Next Return Due6 January 2025 (8 months, 3 weeks from now)

Charges

3 November 1983Delivered 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 1983Delivered 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 1983Delivered 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 1982Delivered 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 1982Delivered 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 1981Delivered 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 1981Delivered 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 2011Delivered 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 2010Delivered 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 2007Delivered 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 2006Delivered 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 2000Delivered 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 2000Delivered 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 1978Delivered 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 1998Delivered 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 1995Delivered 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 1993Delivered 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 1993Delivered 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 1990Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1987Delivered 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 1977Delivered 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 2022Delivered on: 2 August 2022
Persons entitled: Leumi UK Group Limited

Classification: A registered charge
Outstanding
13 October 2021Delivered on: 28 October 2021
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Outstanding
22 July 2021Delivered on: 27 July 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
16 March 2018Delivered 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 2016Delivered 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 2016Delivered 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 2015Delivered 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 property”); 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 2014Delivered on: 22 November 2014
Persons entitled: Sanne Fiduciary Services Limited

Classification: A registered charge
Outstanding
21 October 2014Delivered on: 30 October 2014
Persons entitled: Sanne Fiduciary Services Limited

Classification: A registered charge
Outstanding
21 October 2014Delivered on: 30 October 2014
Persons entitled: Sanne Fiduciary Services Limited

Classification: A registered charge
Outstanding
21 November 2011Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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

Filing History

19 January 2021Confirmation statement made on 23 December 2020 with updates (4 pages)
19 January 2021Director's details changed for Mrs Suzanne Ferreira on 1 December 2020 (2 pages)
19 January 2021Director's details changed for Mrs Abigail Sarah Baum on 1 December 2020 (2 pages)
20 January 2020Second filing of a statement of capital following an allotment of shares on 14 October 2019
  • GBP 53,000
(11 pages)
14 January 2020Confirmation statement made on 23 December 2019 with updates (5 pages)
13 December 2019Group of companies' accounts made up to 31 March 2019 (27 pages)
7 November 2019Statement of company's objects (2 pages)
7 November 2019Resolutions
  • RES14 ‐ Re-capitalise sum of £15000 14/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
18 October 2019Statement of capital following an allotment of shares on 14 October 2019
  • GBP 53,000
  • ANNOTATION Clarification a second filed SH01 was registered on 20/01/2020.
(4 pages)
4 January 2019Confirmation statement made on 23 December 2018 with updates (4 pages)
4 January 2019Director's details changed for Abigail Baum on 1 October 2009 (2 pages)
3 January 2019Group of companies' accounts made up to 31 March 2018 (24 pages)
16 March 2018Registration of charge 006282770036, created on 16 March 2018 (12 pages)
9 February 2018Second filing of Confirmation Statement dated 23/12/2016 (11 pages)
22 January 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
9 January 2018Group of companies' accounts made up to 31 March 2017 (22 pages)
9 January 2018Group of companies' accounts made up to 31 March 2017 (22 pages)
20 June 2017Satisfaction of charge 006282770035 in full (1 page)
20 June 2017Satisfaction of charge 006282770035 in full (1 page)
6 June 2017Satisfaction of charge 006282770034 in full (1 page)
6 June 2017Satisfaction of charge 006282770034 in full (1 page)
7 March 2017Appointment of Ms Suzanne Ferreira as a director on 1 March 2017 (2 pages)
7 March 2017Appointment of Ms Suzanne Ferreira as a director on 1 March 2017 (2 pages)
6 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 23 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 09/02/2018
(7 pages)
31 December 2016Group of companies' accounts made up to 31 March 2016 (29 pages)
31 December 2016Group of companies' accounts made up to 31 March 2016 (29 pages)
18 August 2016Registration of charge 006282770034, created on 16 August 2016 (3 pages)
18 August 2016Registration of charge 006282770034, created on 16 August 2016 (3 pages)
18 August 2016Registration of charge 006282770035, created on 16 August 2016 (3 pages)
18 August 2016Registration of charge 006282770035, created on 16 August 2016 (3 pages)
8 July 2016Satisfaction of charge 25 in full (4 pages)
8 July 2016Satisfaction of charge 25 in full (4 pages)
18 January 2016Resolutions
  • RES13 ‐ Agreemnt 17/12/2015
(2 pages)
12 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 38,000
(6 pages)
12 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 38,000
(6 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (26 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (26 pages)
12 August 2015Satisfaction of charge 23 in full (4 pages)
12 August 2015Satisfaction of charge 27 in full (4 pages)
12 August 2015Satisfaction of charge 23 in full (4 pages)
12 August 2015Satisfaction of charge 27 in full (4 pages)
10 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 38,000
(6 pages)
10 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 38,000
(6 pages)
30 January 2015Satisfaction of charge 28 in full (4 pages)
30 January 2015Satisfaction of charge 28 in full (4 pages)
29 January 2015Registration of charge 006282770033, created on 21 January 2015 (14 pages)
29 January 2015Registration of charge 006282770033, created on 21 January 2015 (14 pages)
8 January 2015Group of companies' accounts made up to 31 March 2014 (26 pages)
8 January 2015Group of companies' accounts made up to 31 March 2014 (26 pages)
22 November 2014Registration of charge 006282770032, created on 20 November 2014 (31 pages)
22 November 2014Registration of charge 006282770032, created on 20 November 2014 (31 pages)
30 October 2014Registration of charge 006282770031, created on 21 October 2014 (31 pages)
30 October 2014Registration of charge 006282770030, created on 21 October 2014 (26 pages)
30 October 2014Registration of charge 006282770031, created on 21 October 2014 (31 pages)
30 October 2014Registration of charge 006282770030, created on 21 October 2014 (26 pages)
28 July 2014Satisfaction of charge 20 in full (2 pages)
28 July 2014Satisfaction of charge 21 in full (1 page)
28 July 2014Satisfaction of charge 20 in full (2 pages)
28 July 2014Satisfaction of charge 22 in full (1 page)
28 July 2014Satisfaction of charge 21 in full (1 page)
28 July 2014Satisfaction of charge 22 in full (1 page)
18 February 2014Registered 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 2014Secretary's details changed for Mr Lincoln Fraser Small on 12 February 2014 (1 page)
18 February 2014Registered 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 2014Director's details changed for Mr Lincoln Fraser Small on 12 February 2014 (2 pages)
18 February 2014Director's details changed for Mr Lincoln Fraser Small on 12 February 2014 (2 pages)
18 February 2014Secretary's details changed for Mr Lincoln Fraser Small on 12 February 2014 (1 page)
31 January 2014Termination of appointment of Honor Small as a director (1 page)
31 January 2014Termination of appointment of Honor Small as a director (1 page)
16 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 38,000
(7 pages)
16 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 38,000
(7 pages)
9 December 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
9 December 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
14 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
2 January 2013Group of companies' accounts made up to 31 March 2012 (24 pages)
2 January 2013Group of companies' accounts made up to 31 March 2012 (24 pages)
11 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
2 January 2012Group of companies' accounts made up to 31 March 2011 (20 pages)
2 January 2012Group of companies' accounts made up to 31 March 2011 (20 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 29 (6 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 29 (6 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 28 (5 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 28 (5 pages)
14 June 2011Resolutions
  • RES13 ‐ S175 conflict of interest 21/03/2011
(1 page)
14 June 2011Resolutions
  • RES13 ‐ S175 conflict of interest 21/03/2011
(1 page)
3 May 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(34 pages)
3 May 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(34 pages)
7 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (7 pages)
22 December 2010Group of companies' accounts made up to 31 March 2010 (20 pages)
22 December 2010Group of companies' accounts made up to 31 March 2010 (20 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
6 April 2010Particulars of a mortgage or charge / charge no: 26 (6 pages)
6 April 2010Particulars of a mortgage or charge / charge no: 24 (6 pages)
6 April 2010Particulars of a mortgage or charge / charge no: 26 (6 pages)
6 April 2010Particulars of a mortgage or charge / charge no: 24 (6 pages)
6 April 2010Particulars of a mortgage or charge / charge no: 25 (6 pages)
6 April 2010Particulars of a mortgage or charge / charge no: 25 (6 pages)
1 February 2010Director's details changed for Mr Lincoln Fraser Small on 28 January 2010 (2 pages)
1 February 2010Secretary's details changed for Mr Lincoln Fraser Small on 28 January 2010 (1 page)
1 February 2010Secretary's details changed for Mr Lincoln Fraser Small on 28 January 2010 (1 page)
1 February 2010Director's details changed for Mr Lincoln Fraser Small on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
28 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
24 November 2009Group of companies' accounts made up to 31 March 2009 (22 pages)
24 November 2009Group of companies' accounts made up to 31 March 2009 (22 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
20 May 2009Director appointed honor melaine small (2 pages)
20 May 2009Director appointed honor melaine small (2 pages)
24 March 2009Appointment terminated director honor small (1 page)
24 March 2009Appointment terminated director honor small (1 page)
20 January 2009Return made up to 23/12/08; full list of members (4 pages)
20 January 2009Location of register of members (non legible) (1 page)
20 January 2009Location of register of members (non legible) (1 page)
20 January 2009Return made up to 23/12/08; full list of members (4 pages)
8 January 2009Registered office changed on 08/01/2009 from arygll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page)
8 January 2009Registered office changed on 08/01/2009 from arygll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page)
2 January 2009Group of companies' accounts made up to 31 March 2008 (21 pages)
2 January 2009Group of companies' accounts made up to 31 March 2008 (21 pages)
23 December 2008Registered office changed on 23/12/2008 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
23 December 2008Registered office changed on 23/12/2008 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
4 June 2008Director and secretary's change of particulars / lincoln small / 04/03/2008 (1 page)
4 June 2008Director and secretary's change of particulars / lincoln small / 04/03/2008 (1 page)
30 January 2008Director's particulars changed (1 page)
30 January 2008Group of companies' accounts made up to 31 March 2007 (21 pages)
30 January 2008Director's particulars changed (1 page)
30 January 2008Group of companies' accounts made up to 31 March 2007 (21 pages)
30 January 2008Director's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
30 January 2008Return made up to 23/12/07; full list of members (3 pages)
30 January 2008Return made up to 23/12/07; full list of members (3 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
25 January 2007Return made up to 23/12/06; full list of members (3 pages)
25 January 2007Return made up to 23/12/06; full list of members (3 pages)
16 October 2006Full accounts made up to 31 March 2006 (19 pages)
16 October 2006Full accounts made up to 31 March 2006 (19 pages)
31 January 2006Group of companies' accounts made up to 31 March 2005 (19 pages)
31 January 2006Group of companies' accounts made up to 31 March 2005 (19 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
11 January 2006Return made up to 23/12/05; full list of members (3 pages)
11 January 2006Return made up to 23/12/05; full list of members (3 pages)
26 October 2005Accounting reference date extended from 24/03/05 to 31/03/05 (1 page)
26 October 2005Accounting reference date extended from 24/03/05 to 31/03/05 (1 page)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
17 January 2005Return made up to 23/12/04; full list of members (7 pages)
17 January 2005Return made up to 23/12/04; full list of members (7 pages)
15 October 2004Group of companies' accounts made up to 31 March 2004 (16 pages)
15 October 2004Group of companies' accounts made up to 31 March 2004 (16 pages)
21 January 2004Return made up to 23/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2004Return made up to 23/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2003Group of companies' accounts made up to 31 March 2003 (17 pages)
22 December 2003Group of companies' accounts made up to 31 March 2003 (17 pages)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
14 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2003Return made up to 23/12/02; full list of members (7 pages)
14 January 2003Return made up to 23/12/02; full list of members (7 pages)
14 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
12 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
28 January 2002Return made up to 23/12/01; full list of members (7 pages)
28 January 2002Return made up to 23/12/01; full list of members (7 pages)
15 January 2002Full accounts made up to 31 March 2001 (14 pages)
15 January 2002Full accounts made up to 31 March 2001 (14 pages)
20 September 2001Registered office changed on 20/09/01 from: sterling house 177-181 farnham road slough berkshire SL1 4XP (2 pages)
20 September 2001Registered office changed on 20/09/01 from: sterling house 177-181 farnham road slough berkshire SL1 4XP (2 pages)
17 January 2001Return made up to 23/12/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/01
(7 pages)
17 January 2001Return made up to 23/12/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/01
(7 pages)
14 November 2000Full accounts made up to 31 March 2000 (12 pages)
14 November 2000Full accounts made up to 31 March 2000 (12 pages)
11 July 2000Particulars of mortgage/charge (3 pages)
11 July 2000Particulars of mortgage/charge (3 pages)
11 July 2000Particulars of mortgage/charge (3 pages)
11 July 2000Particulars of mortgage/charge (3 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
21 January 2000Full accounts made up to 31 March 1999 (13 pages)
21 January 2000Full accounts made up to 31 March 1999 (13 pages)
13 January 2000Return made up to 04/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2000Return made up to 04/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1999Return made up to 23/12/98; no change of members (5 pages)
14 January 1999Return made up to 23/12/98; no change of members (5 pages)
10 December 1998Full accounts made up to 31 March 1998 (13 pages)
10 December 1998Full accounts made up to 31 March 1998 (13 pages)
3 August 1998Particulars of mortgage/charge (3 pages)
3 August 1998Particulars of mortgage/charge (3 pages)
15 January 1998Full accounts made up to 31 March 1997 (11 pages)
15 January 1998Return made up to 23/12/97; no change of members (5 pages)
15 January 1998Full accounts made up to 31 March 1997 (11 pages)
15 January 1998Return made up to 23/12/97; no change of members (5 pages)
23 January 1997Full accounts made up to 31 March 1996 (12 pages)
23 January 1997Full accounts made up to 31 March 1996 (12 pages)
8 January 1997Return made up to 23/12/96; full list of members
  • 363(287) ‐ Registered office changed on 08/01/97
(6 pages)
8 January 1997Return made up to 23/12/96; full list of members
  • 363(287) ‐ Registered office changed on 08/01/97
(6 pages)
2 February 1996Full accounts made up to 31 March 1995 (15 pages)
2 February 1996Full accounts made up to 31 March 1995 (15 pages)
11 January 1996Return made up to 23/12/95; no change of members
  • 363(287) ‐ Registered office changed on 11/01/96
(5 pages)
11 January 1996Return made up to 23/12/95; no change of members
  • 363(287) ‐ Registered office changed on 11/01/96
(5 pages)
6 November 1995Particulars of mortgage/charge (4 pages)
6 November 1995Particulars of mortgage/charge (4 pages)
26 July 1995Accounts for a small company made up to 31 March 1994 (12 pages)
26 July 1995Accounts for a small company made up to 31 March 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (132 pages)
1 August 1994Accounts for a small company made up to 31 March 1993 (11 pages)
1 August 1994Accounts for a small company made up to 31 March 1993 (11 pages)
4 November 1993Full accounts made up to 31 March 1992 (11 pages)
4 November 1993Full accounts made up to 31 March 1992 (11 pages)
17 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
17 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
25 November 1992Full accounts made up to 31 March 1991 (11 pages)
25 November 1992Full accounts made up to 31 March 1991 (11 pages)
18 June 1991Full accounts made up to 31 March 1990 (12 pages)
18 June 1991Full accounts made up to 31 March 1990 (12 pages)
17 May 1990Full accounts made up to 31 March 1989 (13 pages)
17 May 1990Full accounts made up to 31 March 1989 (13 pages)
24 July 1989Accounts made up to 31 March 1988 (13 pages)
24 July 1989Accounts made up to 31 March 1988 (13 pages)
20 April 1989Full accounts made up to 31 March 1987 (13 pages)
20 April 1989Full accounts made up to 31 March 1987 (13 pages)
5 November 1987Accounts made up to 31 March 1986 (11 pages)
5 November 1987Accounts made up to 31 March 1986 (11 pages)
14 March 1986Accounts made up to 31 March 1986 (4 pages)
14 March 1986Accounts made up to 31 March 1986 (4 pages)
27 July 1984Accounts made up to 31 March 1984 (4 pages)
27 July 1984Accounts made up to 31 March 1984 (4 pages)
14 December 1983Accounts made up to 31 March 1983 (5 pages)
14 December 1983Accounts made up to 31 March 1983 (5 pages)
19 August 1983Accounts made up to 31 March 1982 (10 pages)
19 August 1983Accounts made up to 31 March 1982 (10 pages)
17 July 1982Accounts made up to 31 March 1981 (9 pages)
17 July 1982Accounts made up to 31 March 1981 (9 pages)
12 September 1981Accounts made up to 31 March 1980 (9 pages)
12 September 1981Accounts made up to 31 March 1980 (9 pages)
13 March 1981Accounts made up to 31 March 1979 (9 pages)
13 March 1981Accounts made up to 31 March 1979 (9 pages)
19 July 1979Accounts made up to 31 March 1978 (8 pages)
19 July 1979Accounts made up to 31 March 1978 (8 pages)
15 May 1959Certificate of incorporation (1 page)
15 May 1959Certificate of incorporation (1 page)