Company NameSalmon Properties (Sevenoaks) Limited
Company StatusDissolved
Company Number00693832
CategoryPrivate Limited Company
Incorporation Date29 May 1961(62 years, 11 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Derek Charles Norman Salmon
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(30 years, 5 months after company formation)
Appointment Duration25 years, 1 month (resigned 26 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 London Road
Sevenoaks
Kent
TN13 1BB
Director NameMr Charles William Norman Salmon
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(30 years, 5 months after company formation)
Appointment Duration26 years, 6 months (resigned 22 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Harry Francis Salmon
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(30 years, 5 months after company formation)
Appointment Duration26 years, 7 months (resigned 30 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Secretary NameMr Michael John Bewsey Jones
NationalityBritish
StatusResigned
Appointed01 November 1991(30 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 03 June 2005)
RoleCompany Director
Correspondence AddressPriory Stones
Newenden
Cranbrook
Kent
TN18 5QQ
Secretary NameDavid John Bradley
NationalityBritish
StatusResigned
Appointed03 June 2005(44 years after company formation)
Appointment Duration12 years, 11 months (resigned 22 May 2018)
RoleCompany Director
Correspondence Address79 Gordon Road
Strood
Rochester
Kent
ME2 3HH

Contact

Websitejsalmon.com
Email address[email protected]
Telephone01732 452381
Telephone regionSevenoaks

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

96 at £1J. Salmon LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£96

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

21 August 1961Delivered on: 25 August 1961
Satisfied on: 3 May 1996
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All moneys due etc.
Particulars: Benefit of a contract dated 1.6.61 (see doc 9 for full details).
Fully Satisfied

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2018Termination of appointment of Harry Francis Salmon as a director on 30 May 2018 (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
22 May 2018Application to strike the company off the register (1 page)
22 May 2018Termination of appointment of David John Bradley as a secretary on 22 May 2018 (1 page)
22 May 2018Termination of appointment of Charles William Norman Salmon as a director on 22 May 2018 (1 page)
22 November 2017Register inspection address has been changed to Barham Court Teston Maidstone Kent ME18 5BZ (1 page)
22 November 2017Registered office address changed from 100 London Road Sevenoaks Kent TN13 1BB to 150 Aldersgate Street London EC1A 4AB on 22 November 2017 (1 page)
22 November 2017Registered office address changed from 100 London Road Sevenoaks Kent TN13 1BB to 150 Aldersgate Street London EC1A 4AB on 22 November 2017 (1 page)
22 November 2017Register inspection address has been changed to Barham Court Teston Maidstone Kent ME18 5BZ (1 page)
12 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
3 October 2017Amended accounts for a dormant company made up to 31 December 2016 (4 pages)
3 October 2017Amended accounts for a dormant company made up to 31 December 2016 (4 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
26 January 2017Termination of appointment of Derek Charles Norman Salmon as a director on 26 November 2016 (1 page)
26 January 2017Termination of appointment of Derek Charles Norman Salmon as a director on 26 November 2016 (1 page)
12 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
5 July 2016Director's details changed for Harry Francis Salmon on 5 April 2016 (2 pages)
5 July 2016Director's details changed for Mr Derek Charles Norman Salmon on 5 April 2016 (2 pages)
5 July 2016Director's details changed for Mr Charles William Norman Salmon on 5 April 2016 (2 pages)
5 July 2016Director's details changed for Mr Derek Charles Norman Salmon on 5 April 2016 (2 pages)
5 July 2016Director's details changed for Harry Francis Salmon on 5 April 2016 (2 pages)
5 July 2016Director's details changed for Mr Charles William Norman Salmon on 5 April 2016 (2 pages)
15 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 96
(6 pages)
15 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 96
(6 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 96
(6 pages)
14 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 96
(6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 96
(6 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 96
(6 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
4 November 2009Director's details changed for Harry Francis Salmon on 21 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Charles William Norman Salmon on 21 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Charles William Norman Salmon on 21 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Derek Charles Norman Salmon on 21 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Derek Charles Norman Salmon on 21 October 2009 (2 pages)
4 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Harry Francis Salmon on 21 October 2009 (2 pages)
4 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
25 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
25 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
30 October 2008Return made up to 11/10/08; full list of members (4 pages)
30 October 2008Return made up to 11/10/08; full list of members (4 pages)
6 November 2007Return made up to 11/10/07; no change of members (7 pages)
6 November 2007Return made up to 11/10/07; no change of members (7 pages)
19 September 2007Full accounts made up to 31 December 2006 (8 pages)
19 September 2007Full accounts made up to 31 December 2006 (8 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
24 October 2006Return made up to 11/10/06; full list of members (7 pages)
24 October 2006Return made up to 11/10/06; full list of members (7 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
13 October 2005Return made up to 11/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 October 2005Return made up to 11/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 June 2005New secretary appointed (2 pages)
17 June 2005New secretary appointed (2 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005Secretary resigned (1 page)
6 January 2005Total exemption full accounts made up to 31 December 2003 (6 pages)
6 January 2005Total exemption full accounts made up to 31 December 2003 (6 pages)
19 October 2004Return made up to 11/10/04; full list of members (7 pages)
19 October 2004Return made up to 11/10/04; full list of members (7 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
20 October 2003Return made up to 11/10/03; full list of members (7 pages)
20 October 2003Return made up to 11/10/03; full list of members (7 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
18 October 2002Return made up to 11/10/02; full list of members (7 pages)
18 October 2002Return made up to 11/10/02; full list of members (7 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
26 October 2001Return made up to 11/10/01; full list of members (7 pages)
26 October 2001Return made up to 11/10/01; full list of members (7 pages)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
18 October 2000Return made up to 11/10/00; full list of members (7 pages)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
18 October 2000Return made up to 11/10/00; full list of members (7 pages)
15 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
15 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
15 October 1998Return made up to 11/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
15 October 1998Return made up to 11/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 October 1997Return made up to 11/10/97; full list of members (8 pages)
17 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
17 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
17 October 1997Return made up to 11/10/97; full list of members (8 pages)
16 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 1996Return made up to 11/10/96; no change of members (4 pages)
16 October 1996Full accounts made up to 31 December 1995 (6 pages)
16 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 1996Full accounts made up to 31 December 1995 (6 pages)
16 October 1996Return made up to 11/10/96; no change of members (4 pages)
3 May 1996Declaration of satisfaction of mortgage/charge (1 page)
3 May 1996Declaration of satisfaction of mortgage/charge (1 page)
13 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
13 October 1995Return made up to 11/10/95; no change of members (6 pages)
13 October 1995Return made up to 11/10/95; no change of members (6 pages)
13 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)