Company NameSalar Investments Limited
DirectorsChristopher James Slater and Helen Wyndham Slater
Company StatusActive
Company Number01341078
CategoryPrivate Limited Company
Incorporation Date29 November 1977(46 years, 5 months ago)
Previous NamesGladerange Limited and Salar Properties Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher James Slater
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1992(14 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleProperty Investor
Country of ResidenceScotland
Correspondence AddressInglisfield Gifford
Haddington
East Lothian
EH41 4JH
Scotland
Director NameMrs Helen Wyndham Slater
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1992(14 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressField House Alderbrook
Smithwood Common
Cranleigh
Surrey
GU6 8QU
Secretary NameMr Mark Kingsley Collingbourne
NationalityBritish
StatusCurrent
Appointed30 September 2005(27 years, 10 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Craighouse Terrace
Edinburgh
EH10 5LH
Scotland
Director NamePeter Alfred Fernand Greaves
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(14 years, 2 months after company formation)
Appointment Duration6 years (resigned 11 March 1998)
RoleChartered Accountant
Correspondence Address118 Fairmile Lane
Cobham
Surrey
KT11 2BX
Director NameMr James Derrick Slater
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(14 years, 2 months after company formation)
Appointment Duration23 years, 9 months (resigned 18 November 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressField House Alderbrook
Smithwood Common
Cranleigh
Surrey
GU6 8QU
Secretary NamePeter Alfred Fernand Greaves
NationalityBritish
StatusResigned
Appointed23 February 1992(14 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address118 Fairmile Lane
Cobham
Surrey
KT11 2BX
Secretary NameMark Jones
NationalityBritish
StatusResigned
Appointed30 April 1995(17 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address18 Buckstone Loan East
Edinburgh
Lothian
EH10 6XD
Scotland

Location

Registered AddressFirst Floor Nicholas House
3 Laurence Pountney Hill
London
EC4R 0EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

300k at £1Brenroyd Holdings LTD
100.00%
Ordinary
1 at £1James Derrick Slater
0.00%
Ordinary

Financials

Year2014
Net Worth£966,553
Cash£16,338
Current Liabilities£10,361

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return7 March 2024 (1 month, 4 weeks ago)
Next Return Due21 March 2025 (10 months, 2 weeks from now)

Charges

17 February 1999Delivered on: 19 February 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
27 December 1990Delivered on: 10 January 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 16/430THS pro-indiviso shares in ardoe & murtle fishings river dee with right to fish with 8 rods during weeks 26 and 27.
Outstanding
27 December 1990Delivered on: 10 January 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 8/300 ths pro-indivisio shares in lower redgorton fishings, river tay (4 rods weeks 28 and 31).
Outstanding
27 December 1990Delivered on: 10 January 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 8/430THS pro/indiviso shares in ardoe & murtle fishings river dee (with right to fish 8 rods during week 28).
Outstanding
27 December 1990Delivered on: 10 January 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 2/300TH pro-indiviso shares in upper scone fishings river tay (2 rods week 35).
Outstanding
14 September 1990Delivered on: 1 October 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: North lodge, ardoe aberdeen.
Outstanding
25 June 1992Delivered on: 3 July 1992
Satisfied on: 7 November 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mandate
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The proceeds of sale from all and whole the companys one half pro indiviso share in and to the "owners rights" in the fishings, the cottages and the moveable property in "week 39" of the taymount timeshare scheme.
Fully Satisfied
7 August 1991Delivered on: 16 August 1991
Satisfied on: 21 November 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mandate
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The proceeds of the sale of one half pro indiviso share in week 39 of taymount fishings.
Fully Satisfied
10 May 1990Delivered on: 24 May 1990
Satisfied on: 23 May 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures & fittings fixed plant and machinery.
Fully Satisfied

Filing History

29 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
4 April 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
7 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
4 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
24 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
17 March 2021Confirmation statement made on 4 March 2021 with updates (4 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
31 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 March 2017Registered office address changed from 55 Baker Street London W1U 7EU to First Floor Nicholas House 3 Laurence Pountney Hill London EC4R 0EU on 29 March 2017 (1 page)
29 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
29 March 2017Registered office address changed from 55 Baker Street London W1U 7EU to First Floor Nicholas House 3 Laurence Pountney Hill London EC4R 0EU on 29 March 2017 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 April 2016Termination of appointment of James Derrick Slater as a director on 18 November 2015 (1 page)
5 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 300,000
(5 pages)
5 April 2016Termination of appointment of James Derrick Slater as a director on 18 November 2015 (1 page)
5 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 300,000
(5 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 300,000
(6 pages)
2 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 300,000
(6 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 300,000
(6 pages)
7 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 300,000
(6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
6 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
6 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
9 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
9 March 2012Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 9 March 2012 (1 page)
9 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
9 March 2012Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 9 March 2012 (1 page)
9 March 2012Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 9 March 2012 (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
23 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
8 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Helen Wyndham Slater on 23 February 2010 (2 pages)
19 March 2010Director's details changed for Mr Christopher James Slater on 23 February 2010 (2 pages)
19 March 2010Director's details changed for Helen Wyndham Slater on 23 February 2010 (2 pages)
19 March 2010Director's details changed for James Derrick Slater on 23 February 2010 (2 pages)
19 March 2010Director's details changed for Mr Christopher James Slater on 23 February 2010 (2 pages)
19 March 2010Director's details changed for James Derrick Slater on 23 February 2010 (2 pages)
19 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
13 March 2009Return made up to 23/02/09; full list of members (4 pages)
13 March 2009Return made up to 23/02/09; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
12 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
25 March 2008Return made up to 23/02/08; full list of members (4 pages)
25 March 2008Return made up to 23/02/08; full list of members (4 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
9 March 2007Return made up to 23/02/07; full list of members (3 pages)
9 March 2007Return made up to 23/02/07; full list of members (3 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
23 March 2006Return made up to 23/02/06; full list of members (3 pages)
23 March 2006Return made up to 23/02/06; full list of members (3 pages)
22 March 2006New secretary appointed (1 page)
22 March 2006New secretary appointed (1 page)
22 March 2006Secretary resigned (1 page)
22 March 2006Secretary resigned (1 page)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
11 April 2005Return made up to 23/02/05; full list of members (7 pages)
11 April 2005Return made up to 23/02/05; full list of members (7 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (8 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (8 pages)
25 March 2004Return made up to 23/02/04; full list of members (7 pages)
25 March 2004Return made up to 23/02/04; full list of members (7 pages)
5 August 2003Full accounts made up to 30 September 2002 (16 pages)
5 August 2003Full accounts made up to 30 September 2002 (16 pages)
21 March 2003Return made up to 23/02/03; full list of members (7 pages)
21 March 2003Return made up to 23/02/03; full list of members (7 pages)
2 October 2002Full accounts made up to 30 September 2001 (13 pages)
2 October 2002Full accounts made up to 30 September 2001 (13 pages)
27 March 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
12 April 2001Return made up to 23/02/01; full list of members (7 pages)
12 April 2001Return made up to 23/02/01; full list of members (7 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
15 March 2000Return made up to 23/02/00; full list of members (7 pages)
15 March 2000Return made up to 23/02/00; full list of members (7 pages)
8 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
8 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
5 March 1999Return made up to 23/02/99; full list of members (9 pages)
5 March 1999Return made up to 23/02/99; full list of members (9 pages)
19 February 1999Particulars of mortgage/charge (3 pages)
19 February 1999Particulars of mortgage/charge (3 pages)
23 December 1998Registered office changed on 23/12/98 from: ashcombe house queen street godalming surrey GU7 1BB (1 page)
23 December 1998Registered office changed on 23/12/98 from: ashcombe house queen street godalming surrey GU7 1BB (1 page)
6 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
6 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
9 March 1998Return made up to 23/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 1998Return made up to 23/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (9 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (9 pages)
6 March 1997Company name changed salar properties LIMITED\certificate issued on 07/03/97 (2 pages)
6 March 1997Company name changed salar properties LIMITED\certificate issued on 07/03/97 (2 pages)
27 February 1997Return made up to 23/02/97; no change of members (8 pages)
27 February 1997Return made up to 23/02/97; no change of members (8 pages)
2 August 1996Accounts for a small company made up to 30 September 1995 (10 pages)
2 August 1996Accounts for a small company made up to 30 September 1995 (10 pages)
4 March 1996Return made up to 23/02/96; full list of members (10 pages)
4 March 1996Return made up to 23/02/96; full list of members (10 pages)
23 May 1995Secretary resigned;new secretary appointed (2 pages)
23 May 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
8 February 1990Memorandum and Articles of Association (10 pages)
8 February 1990Memorandum and Articles of Association (10 pages)