Company NameSalloos Restaurant Limited
DirectorsFarida Salahuddin and Munizeh Salahuddin
Company StatusActive
Company Number01243611
CategoryPrivate Limited Company
Incorporation Date9 February 1976(48 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameFarida Salahuddin
Date of BirthMarch 1940 (Born 84 years ago)
NationalityPakistani,British
StatusCurrent
Appointed03 March 1991(15 years after company formation)
Appointment Duration33 years, 2 months
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address62-64 Kinnerton Street
London
SW1X 8ER
Secretary NameFarida Salahuddin
NationalityPakistani,British
StatusCurrent
Appointed03 March 1991(15 years after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62-64 Kinnerton Street
London
SW1X 8ER
Secretary NameMunizeh Salahuddin
NationalityBritish
StatusCurrent
Appointed01 October 1999(23 years, 7 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence AddressFlat 161
Grove End Gardens
London
NW8 9LS
Director NameMs Munizeh Salahuddin
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(46 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Manchester Street
London
W1U 7LP
Director NameMohammed Salahuddin
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityPakistan/British
StatusResigned
Appointed03 March 1991(15 years after company formation)
Appointment Duration22 years (resigned 14 March 2013)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address62-64 Kinnerton Street
London
SW1X 8ER

Contact

Websitesalloos.co.uk
Telephone020 72354444
Telephone regionLondon

Location

Registered Address43 Manchester Street
London
W1U 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4k at £1Farida Salahuddin
40.00%
Ordinary
1.5k at £1Farizeh Salahuddin
15.00%
Ordinary
1.5k at £1Munizeh Salahuddin
15.00%
Ordinary
1.5k at £1Nafiseh Salahuddin
15.00%
Ordinary
1.5k at £1Shazieh Salahuddin
15.00%
Ordinary

Financials

Year2014
Net Worth£499,675
Cash£511,719
Current Liabilities£89,792

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

26 January 1987Delivered on: 2 February 1987
Persons entitled: Bank of Credit and Commerce International Societeanonyme Licensed Deposit Taker

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures) (see form 395 for further details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 January 1987Delivered on: 19 January 1987
Persons entitled: Bank of Credit and Commerce International Societeanonyme Licensed Deposit Taker

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62/64 kinnerton street, london SW1.
Outstanding
18 December 1981Delivered on: 31 December 1981
Persons entitled: Bank of Credit and Commerce International Societeanonyme Licenced Deposit Taker

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 62 & 64 kinnerton street, westminster, ngl 324539.
Outstanding
15 September 1981Delivered on: 25 September 1981
Persons entitled: Bank of Credit and Commerce International Societeanonyme Licensed Deposit Taker

Classification: Charge without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62/64 kinnerton street, london S.W.1.
Outstanding
14 November 1978Delivered on: 17 November 1978
Persons entitled: Bank of Credit & Commerce International S.A.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 62/64 kinnerton st., London SW1 title no ngl 324539.
Outstanding

Filing History

10 February 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
3 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
10 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
15 July 2019Micro company accounts made up to 31 December 2018 (4 pages)
11 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
10 February 2019Change of details for Munizeh Salahuddin as a person with significant control on 1 February 2019 (2 pages)
10 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
12 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
26 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10,000
(5 pages)
15 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10,000
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10,000
(5 pages)
11 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10,000
(5 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 February 2014Termination of appointment of Mohammed Salahuddin as a director (1 page)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10,000
(5 pages)
10 February 2014Termination of appointment of Mohammed Salahuddin as a director (1 page)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10,000
(5 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
13 February 2013Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 13 February 2013 (1 page)
13 February 2013Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 13 February 2013 (1 page)
29 August 2012Registered office address changed from 43 Manchester Street London W1U 7LP England on 29 August 2012 (1 page)
29 August 2012Registered office address changed from 43 Manchester Street London W1U 7LP England on 29 August 2012 (1 page)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
15 February 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 15 February 2012 (1 page)
15 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
15 February 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 15 February 2012 (1 page)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 February 2010Director's details changed for Mohammed Salahuddin on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
16 February 2010Director's details changed for Farida Salahuddin on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Mohammed Salahuddin on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
16 February 2010Director's details changed for Mohammed Salahuddin on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Farida Salahuddin on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Farida Salahuddin on 1 October 2009 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 February 2009Return made up to 10/02/09; full list of members (5 pages)
10 February 2009Return made up to 10/02/09; full list of members (5 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 March 2008Return made up to 10/02/08; full list of members (5 pages)
4 March 2008Return made up to 10/02/08; full list of members (5 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 February 2007Return made up to 10/02/07; full list of members (8 pages)
26 February 2007Return made up to 10/02/07; full list of members (8 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 March 2006Return made up to 10/02/06; full list of members (8 pages)
6 March 2006Return made up to 10/02/06; full list of members (8 pages)
10 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 March 2005Return made up to 10/02/05; full list of members (8 pages)
4 March 2005Registered office changed on 04/03/05 from: "premier house" 309 ballard lane london N12 8LU (1 page)
4 March 2005Registered office changed on 04/03/05 from: "premier house" 309 ballard lane london N12 8LU (1 page)
4 March 2005Return made up to 10/02/05; full list of members (8 pages)
28 June 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
28 June 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
4 June 2004Declaration of mortgage charge released/ceased (1 page)
4 June 2004Declaration of mortgage charge released/ceased (1 page)
17 February 2004Return made up to 10/02/04; full list of members (8 pages)
17 February 2004Return made up to 10/02/04; full list of members (8 pages)
11 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 April 2003Return made up to 10/02/03; full list of members (8 pages)
18 April 2003Return made up to 10/02/03; full list of members (8 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
2 July 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
2 July 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
18 February 2002Return made up to 10/02/02; full list of members (8 pages)
18 February 2002Return made up to 10/02/02; full list of members (8 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
30 March 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 March 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 February 2001Full accounts made up to 31 December 1999 (11 pages)
7 February 2001Full accounts made up to 31 December 1999 (11 pages)
30 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
30 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
12 July 2000Full accounts made up to 31 December 1998 (11 pages)
12 July 2000Full accounts made up to 31 December 1998 (11 pages)
8 March 2000Return made up to 10/02/00; full list of members (8 pages)
8 March 2000Return made up to 10/02/00; full list of members (8 pages)
13 December 1999New secretary appointed (2 pages)
13 December 1999New secretary appointed (2 pages)
22 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
22 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
26 April 1999Return made up to 10/02/99; no change of members (4 pages)
26 April 1999Return made up to 10/02/99; no change of members (4 pages)
5 June 1998Full accounts made up to 31 December 1997 (11 pages)
5 June 1998Full accounts made up to 31 December 1997 (11 pages)
13 February 1998Return made up to 10/02/98; no change of members (4 pages)
13 February 1998Return made up to 10/02/98; no change of members (4 pages)
6 October 1997Full accounts made up to 31 December 1996 (14 pages)
6 October 1997Full accounts made up to 31 December 1996 (14 pages)
18 February 1997Return made up to 21/02/97; full list of members (6 pages)
18 February 1997Return made up to 21/02/97; full list of members (6 pages)
21 May 1996Full accounts made up to 31 December 1995 (14 pages)
21 May 1996Full accounts made up to 31 December 1995 (14 pages)
17 March 1995Full accounts made up to 31 December 1994 (15 pages)
17 March 1995Full accounts made up to 31 December 1994 (15 pages)
9 February 1976Incorporation (11 pages)
9 February 1976Incorporation (11 pages)