London
SW1X 8ER
Secretary Name | Farida Salahuddin |
---|---|
Nationality | Pakistani,British |
Status | Current |
Appointed | 03 March 1991(15 years after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62-64 Kinnerton Street London SW1X 8ER |
Secretary Name | Munizeh Salahuddin |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1999(23 years, 7 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Correspondence Address | Flat 161 Grove End Gardens London NW8 9LS |
Director Name | Ms Munizeh Salahuddin |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2022(46 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Manchester Street London W1U 7LP |
Director Name | Mohammed Salahuddin |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | Pakistan/British |
Status | Resigned |
Appointed | 03 March 1991(15 years after company formation) |
Appointment Duration | 22 years (resigned 14 March 2013) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 62-64 Kinnerton Street London SW1X 8ER |
Website | salloos.co.uk |
---|---|
Telephone | 020 72354444 |
Telephone region | London |
Registered Address | 43 Manchester Street London W1U 7LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
4k at £1 | Farida Salahuddin 40.00% Ordinary |
---|---|
1.5k at £1 | Farizeh Salahuddin 15.00% Ordinary |
1.5k at £1 | Munizeh Salahuddin 15.00% Ordinary |
1.5k at £1 | Nafiseh Salahuddin 15.00% Ordinary |
1.5k at £1 | Shazieh Salahuddin 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £499,675 |
Cash | £511,719 |
Current Liabilities | £89,792 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
26 January 1987 | Delivered 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 1987 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1978 | Delivered 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 |
10 February 2021 | Confirmation statement made on 10 February 2021 with updates (4 pages) |
---|---|
3 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with updates (4 pages) |
15 July 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
11 February 2019 | Confirmation statement made on 10 February 2019 with updates (4 pages) |
10 February 2019 | Change of details for Munizeh Salahuddin as a person with significant control on 1 February 2019 (2 pages) |
10 July 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
12 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
26 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
26 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
14 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
28 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 February 2014 | Termination of appointment of Mohammed Salahuddin as a director (1 page) |
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Termination of appointment of Mohammed Salahuddin as a director (1 page) |
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 13 February 2013 (1 page) |
29 August 2012 | Registered office address changed from 43 Manchester Street London W1U 7LP England on 29 August 2012 (1 page) |
29 August 2012 | Registered office address changed from 43 Manchester Street London W1U 7LP England on 29 August 2012 (1 page) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 15 February 2012 (1 page) |
15 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 15 February 2012 (1 page) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 February 2010 | Director's details changed for Mohammed Salahuddin on 1 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Director's details changed for Farida Salahuddin on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Mohammed Salahuddin on 1 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Director's details changed for Mohammed Salahuddin on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Farida Salahuddin on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Farida Salahuddin on 1 October 2009 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 February 2009 | Return made up to 10/02/09; full list of members (5 pages) |
10 February 2009 | Return made up to 10/02/09; full list of members (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 March 2008 | Return made up to 10/02/08; full list of members (5 pages) |
4 March 2008 | Return made up to 10/02/08; full list of members (5 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 February 2007 | Return made up to 10/02/07; full list of members (8 pages) |
26 February 2007 | Return made up to 10/02/07; full list of members (8 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 March 2006 | Return made up to 10/02/06; full list of members (8 pages) |
6 March 2006 | Return made up to 10/02/06; full list of members (8 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 March 2005 | Return made up to 10/02/05; full list of members (8 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: "premier house" 309 ballard lane london N12 8LU (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: "premier house" 309 ballard lane london N12 8LU (1 page) |
4 March 2005 | Return made up to 10/02/05; full list of members (8 pages) |
28 June 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
28 June 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
4 June 2004 | Declaration of mortgage charge released/ceased (1 page) |
4 June 2004 | Declaration of mortgage charge released/ceased (1 page) |
17 February 2004 | Return made up to 10/02/04; full list of members (8 pages) |
17 February 2004 | Return made up to 10/02/04; full list of members (8 pages) |
11 January 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
11 January 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
18 April 2003 | Return made up to 10/02/03; full list of members (8 pages) |
18 April 2003 | Return made up to 10/02/03; full list of members (8 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
18 February 2002 | Return made up to 10/02/02; full list of members (8 pages) |
18 February 2002 | Return made up to 10/02/02; full list of members (8 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
30 March 2001 | Return made up to 10/02/01; full list of members
|
30 March 2001 | Return made up to 10/02/01; full list of members
|
7 February 2001 | Full accounts made up to 31 December 1999 (11 pages) |
7 February 2001 | Full accounts made up to 31 December 1999 (11 pages) |
30 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
30 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
12 July 2000 | Full accounts made up to 31 December 1998 (11 pages) |
12 July 2000 | Full accounts made up to 31 December 1998 (11 pages) |
8 March 2000 | Return made up to 10/02/00; full list of members (8 pages) |
8 March 2000 | Return made up to 10/02/00; full list of members (8 pages) |
13 December 1999 | New secretary appointed (2 pages) |
13 December 1999 | New secretary appointed (2 pages) |
22 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
22 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
26 April 1999 | Return made up to 10/02/99; no change of members (4 pages) |
26 April 1999 | Return made up to 10/02/99; no change of members (4 pages) |
5 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
5 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
13 February 1998 | Return made up to 10/02/98; no change of members (4 pages) |
13 February 1998 | Return made up to 10/02/98; no change of members (4 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
18 February 1997 | Return made up to 21/02/97; full list of members (6 pages) |
18 February 1997 | Return made up to 21/02/97; full list of members (6 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
17 March 1995 | Full accounts made up to 31 December 1994 (15 pages) |
17 March 1995 | Full accounts made up to 31 December 1994 (15 pages) |
9 February 1976 | Incorporation (11 pages) |
9 February 1976 | Incorporation (11 pages) |