Company NameSalgate Investment Co Limited
DirectorsCarole Linda Jayson and James Edward Jayson
Company StatusActive
Company Number00752494
CategoryPrivate Limited Company
Incorporation Date6 March 1963(61 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Carole Linda Jayson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1992(29 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hillcrest Gardens
Finchley
London
N3 3EY
Director NameMr James Edward Jayson
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2014(51 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHillsdown House 32 Hampstead High Street
1st Floor
London
NW3 1QD
Director NameMrs Celia Aarons
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(29 years after company formation)
Appointment Duration18 years, 3 months (resigned 06 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Viceroy Court
Prince Albert Road St Johns Wood
London
NW8 7PR
Director NameDavid Anthony Aarons
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(29 years after company formation)
Appointment Duration22 years, 8 months (resigned 13 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Regents Park Road
London
NW1 8BB
Secretary NameMrs Celia Aarons
NationalityBritish
StatusResigned
Appointed15 March 1992(29 years after company formation)
Appointment Duration18 years, 3 months (resigned 06 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Viceroy Court
Prince Albert Road St Johns Wood
London
NW8 7PR

Location

Registered AddressHillsdown House 32 Hampstead High Street
1st Floor
London
NW3 1QD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Financials

Year2013
Turnover£229,606
Net Worth£2,011,192
Cash£14,036
Current Liabilities£265,767

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 week, 1 day ago)
Next Return Due3 April 2025 (1 year from now)

Charges

20 November 2015Delivered on: 21 November 2015
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Flat 17 collingwood court queens road london.
Outstanding
11 November 2015Delivered on: 20 November 2015
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 28 and 28A algernon road hendon london.
Outstanding
21 November 1994Delivered on: 26 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property in london borough of barnet registered under t/no. Ngl 293309 with all buildings/fixtures thereon; the goodwill of business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 December 1993Delivered on: 23 December 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 13 christchurch avenue london t/n mx 374828 together with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
2 May 1963Delivered on: 23 July 1963
Persons entitled: Lloyds Bank LTD

Classification: Mortgage register pursuant to an order of court dated 9 july 1963
Secured details: All monies due etc not exceeding £6,000.
Particulars: 13 christchurch avenue, london NW6.
Outstanding
5 April 2001Delivered on: 7 April 2001
Satisfied on: 21 November 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 17 collingwood court queens road hendon london NW4 t/n ngl 370112. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
9 May 2000Delivered on: 16 May 2000
Satisfied on: 7 November 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 & 28A algernon street hendon london NW4 NGL337836. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

23 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
28 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
20 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 March 2018Register(s) moved to registered inspection location 140 Buckingham Palace Road London SW1W 9SA (1 page)
21 March 2018Register inspection address has been changed to 140 Buckingham Palace Road London SW1W 9SA (1 page)
21 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
7 March 2018Notification of Bccj Investments Limited as a person with significant control on 6 April 2016 (2 pages)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
21 November 2015Satisfaction of charge 5 in full (4 pages)
21 November 2015Registration of charge 007524940007, created on 20 November 2015 (6 pages)
21 November 2015Registration of charge 007524940007, created on 20 November 2015 (6 pages)
21 November 2015Satisfaction of charge 5 in full (4 pages)
20 November 2015Registration of charge 007524940006, created on 11 November 2015 (9 pages)
20 November 2015Registration of charge 007524940006, created on 11 November 2015 (9 pages)
7 November 2015Satisfaction of charge 4 in full (4 pages)
7 November 2015Satisfaction of charge 4 in full (4 pages)
4 September 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
4 September 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
27 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
27 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
14 November 2014Termination of appointment of David Anthony Aarons as a director on 13 November 2014 (1 page)
14 November 2014Termination of appointment of David Anthony Aarons as a director on 13 November 2014 (1 page)
14 November 2014Appointment of Mr James Edward Jayson as a director on 13 November 2014 (2 pages)
14 November 2014Appointment of Mr James Edward Jayson as a director on 13 November 2014 (2 pages)
25 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
11 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
11 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
22 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
12 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
3 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
30 July 2010Termination of appointment of Celia Aarons as a director (2 pages)
30 July 2010Termination of appointment of Celia Aarons as a secretary (2 pages)
30 July 2010Termination of appointment of Celia Aarons as a director (2 pages)
30 July 2010Termination of appointment of Celia Aarons as a secretary (2 pages)
12 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
17 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
17 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
17 March 2009Return made up to 15/03/09; full list of members (4 pages)
17 March 2009Return made up to 15/03/09; full list of members (4 pages)
17 March 2009Registered office changed on 17/03/2009 from hillsdown house 3RD floor 32 hampstead high street london NW3 1QD (1 page)
17 March 2009Registered office changed on 17/03/2009 from hillsdown house 3RD floor 32 hampstead high street london NW3 1QD (1 page)
24 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
24 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
8 July 2008Location of register of members (1 page)
8 July 2008Location of register of members (1 page)
8 July 2008Return made up to 15/03/08; full list of members (4 pages)
8 July 2008Return made up to 15/03/08; full list of members (4 pages)
15 February 2008Accounting reference date shortened from 10/04/08 to 31/03/08 (1 page)
15 February 2008Accounting reference date shortened from 10/04/08 to 31/03/08 (1 page)
2 February 2008Total exemption full accounts made up to 10 April 2007 (10 pages)
2 February 2008Total exemption full accounts made up to 10 April 2007 (10 pages)
2 April 2007Total exemption full accounts made up to 10 April 2006 (10 pages)
2 April 2007Total exemption full accounts made up to 10 April 2006 (10 pages)
25 March 2007Return made up to 15/03/07; full list of members (8 pages)
25 March 2007Return made up to 15/03/07; full list of members (8 pages)
22 March 2006Return made up to 15/03/06; full list of members (8 pages)
22 March 2006Return made up to 15/03/06; full list of members (8 pages)
20 March 2006Total exemption full accounts made up to 10 April 2005 (10 pages)
20 March 2006Total exemption full accounts made up to 10 April 2005 (10 pages)
5 May 2005Return made up to 15/03/05; full list of members (6 pages)
5 May 2005Return made up to 15/03/05; full list of members (6 pages)
23 February 2005Total exemption full accounts made up to 10 April 2004 (11 pages)
23 February 2005Total exemption full accounts made up to 10 April 2004 (11 pages)
28 July 2004Full accounts made up to 10 April 2003 (11 pages)
28 July 2004Full accounts made up to 10 April 2003 (11 pages)
3 June 2004Registered office changed on 03/06/04 from: 66 wigmore street london W1U 2HQ (1 page)
3 June 2004Registered office changed on 03/06/04 from: 66 wigmore street london W1U 2HQ (1 page)
27 May 2004Return made up to 15/03/04; full list of members (6 pages)
27 May 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
27 May 2004Return made up to 15/03/04; full list of members (6 pages)
22 March 2003Registered office changed on 22/03/03 from: 48 portland place london W1N 4AJ (1 page)
22 March 2003Location of register of members (1 page)
22 March 2003Registered office changed on 22/03/03 from: 48 portland place london W1N 4AJ (1 page)
22 March 2003Location of register of members (1 page)
22 March 2003Return made up to 15/03/03; full list of members (6 pages)
22 March 2003Return made up to 15/03/03; full list of members (6 pages)
11 February 2003Full accounts made up to 10 April 2002 (12 pages)
11 February 2003Full accounts made up to 10 April 2002 (12 pages)
14 May 2002Full accounts made up to 10 April 2001 (17 pages)
14 May 2002Full accounts made up to 10 April 2001 (17 pages)
24 April 2002Return made up to 15/03/02; full list of members (6 pages)
24 April 2002Return made up to 15/03/02; full list of members (6 pages)
30 April 2001Return made up to 15/03/01; full list of members (6 pages)
30 April 2001Return made up to 15/03/01; full list of members (6 pages)
17 April 2001Full accounts made up to 10 April 2000 (11 pages)
17 April 2001Full accounts made up to 10 April 2000 (11 pages)
7 April 2001Particulars of mortgage/charge (5 pages)
7 April 2001Particulars of mortgage/charge (5 pages)
13 June 2000Full accounts made up to 10 April 1999 (11 pages)
13 June 2000Full accounts made up to 10 April 1999 (11 pages)
16 May 2000Particulars of mortgage/charge (5 pages)
16 May 2000Particulars of mortgage/charge (5 pages)
2 May 2000Return made up to 15/03/00; full list of members (8 pages)
2 May 2000Return made up to 15/03/00; full list of members (8 pages)
6 April 1999Full accounts made up to 10 April 1998 (11 pages)
6 April 1999Full accounts made up to 10 April 1998 (11 pages)
1 April 1999Return made up to 15/03/99; full list of members (8 pages)
1 April 1999Return made up to 15/03/99; full list of members (8 pages)
11 May 1998Return made up to 15/03/98; full list of members (8 pages)
11 May 1998Return made up to 15/03/98; full list of members (8 pages)
31 March 1998Full accounts made up to 10 April 1997 (12 pages)
31 March 1998Full accounts made up to 10 April 1997 (12 pages)
21 March 1997Return made up to 15/03/97; full list of members (8 pages)
21 March 1997Return made up to 15/03/97; full list of members (8 pages)
18 March 1997Full accounts made up to 10 April 1996 (10 pages)
18 March 1997Full accounts made up to 10 April 1996 (10 pages)
24 April 1996Return made up to 15/03/96; no change of members (6 pages)
24 April 1996Return made up to 15/03/96; no change of members (6 pages)
31 March 1996Full accounts made up to 10 April 1995 (10 pages)
31 March 1996Full accounts made up to 10 April 1995 (10 pages)
2 May 1995Return made up to 15/03/95; no change of members (12 pages)
2 May 1995Return made up to 15/03/95; no change of members (12 pages)
23 April 1995Full accounts made up to 10 April 1994 (9 pages)
23 April 1995Full accounts made up to 10 April 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
6 March 1963Incorporation (14 pages)
6 March 1963Certificate of incorporation (1 page)
6 March 1963Incorporation (14 pages)
6 March 1963Certificate of incorporation (1 page)