Company NameS.A.L. (U.K.) Limited
Company StatusActive
Company Number01950057
CategoryPrivate Limited Company
Incorporation Date25 September 1985(38 years, 7 months ago)
Previous NameDinamech Limited

Business Activity

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

Directors

Director NameElizabeth Ann Lolavar
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address2 Gregor Mews
Blackheath
London
SE3 7JX
Director NameSeyed Ahmad Lolavar
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityIranian
StatusCurrent
Appointed31 December 1990(5 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address2 Gregor Mews
Blackheath
London
SE3 7JX
Secretary NameSeyed Ahmad Lolavar
NationalityIranian
StatusCurrent
Appointed31 December 1990(5 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gregor Mews
Blackheath
London
SE3 7JX
Director NameMr Patrick John Irvine
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2021(35 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleBook Seller
Country of ResidenceEngland
Correspondence Address3 Pinelands Close 3 Pinelands Close
St. Johns Park
London
SE3 7TF
Director NameCllr Mariam Lolavar
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2021(35 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address3 Pinelands Close 3 Pinelands Close
St John's Park
London
SE3 7TF
Director NameMs Soosan Grace Lolavar
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2021(35 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleComposer
Country of ResidenceUnited Kingdom
Correspondence Address3 Pinelands Close 3 Pinelands Close
St. Johns Park
London
SE3 7TF

Location

Registered Address3 Pinelands Close 3 Pinelands Close
St. Johns Park
London
SE3 7TF
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London

Shareholders

50 at £1Elizabeth Ann Lolavar
50.00%
Ordinary
50 at £1Seyed Ahmad Lolavar
50.00%
Ordinary

Financials

Year2014
Net Worth£126,488
Cash£40,702
Current Liabilities£193,884

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Filing History

28 January 2021Unaudited abridged accounts made up to 31 May 2020 (10 pages)
14 January 2021Confirmation statement made on 13 January 2021 with updates (4 pages)
18 February 2020Unaudited abridged accounts made up to 31 May 2019 (10 pages)
14 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
9 February 2019Unaudited abridged accounts made up to 31 May 2018 (10 pages)
14 January 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
22 February 2018Unaudited abridged accounts made up to 31 May 2017 (10 pages)
15 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
22 November 2017Registered office address changed from 237 Westcombe Hill Blackheath London SE3 7DW to Unit 11 Blackheath Business Centre 78B Blackheath Hill London SE10 8BA on 22 November 2017 (1 page)
22 November 2017Registered office address changed from 237 Westcombe Hill Blackheath London SE3 7DW to Unit 11 Blackheath Business Centre 78B Blackheath Hill London SE10 8BA on 22 November 2017 (1 page)
30 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
26 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
5 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
5 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
6 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
6 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
15 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
15 March 2011Registered office address changed from 2 Gregor Mews Langton Way Blackheath London SE3 7JX on 15 March 2011 (1 page)
15 March 2011Registered office address changed from 2 Gregor Mews Langton Way Blackheath London SE3 7JX on 15 March 2011 (1 page)
3 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
3 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 February 2010Director's details changed for Seyed Ahmad Lolavar on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Elizabeth Ann Lolavar on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Elizabeth Ann Lolavar on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Seyed Ahmad Lolavar on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Seyed Ahmad Lolavar on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Elizabeth Ann Lolavar on 1 October 2009 (2 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 March 2009Return made up to 13/01/09; full list of members (4 pages)
4 March 2009Return made up to 13/01/09; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 April 2008Curr sho from 31/08/2008 to 31/05/2008 (1 page)
2 April 2008Curr sho from 31/08/2008 to 31/05/2008 (1 page)
15 February 2008Return made up to 13/01/08; full list of members (2 pages)
15 February 2008Return made up to 13/01/08; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
8 May 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
18 April 2007Return made up to 13/01/07; full list of members (2 pages)
18 April 2007Return made up to 13/01/07; full list of members (2 pages)
3 May 2006Return made up to 13/01/06; full list of members (7 pages)
3 May 2006Return made up to 13/01/06; full list of members (7 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
14 February 2005Return made up to 13/01/05; full list of members (7 pages)
14 February 2005Return made up to 13/01/05; full list of members (7 pages)
6 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
6 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
3 February 2004Return made up to 13/01/04; full list of members (7 pages)
3 February 2004Return made up to 13/01/04; full list of members (7 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2001 (6 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2001 (6 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
18 February 2003Return made up to 13/01/03; full list of members (7 pages)
18 February 2003Return made up to 13/01/03; full list of members (7 pages)
26 April 2002Total exemption small company accounts made up to 31 August 2000 (6 pages)
26 April 2002Total exemption small company accounts made up to 31 August 2000 (6 pages)
15 February 2002Return made up to 13/01/02; full list of members (6 pages)
15 February 2002Return made up to 13/01/02; full list of members (6 pages)
18 September 2001Accounts for a small company made up to 31 August 1999 (6 pages)
18 September 2001Accounts for a small company made up to 31 August 1999 (6 pages)
2 February 2001Return made up to 13/01/01; full list of members (6 pages)
2 February 2001Return made up to 13/01/01; full list of members (6 pages)
8 March 2000Return made up to 13/01/00; full list of members (6 pages)
8 March 2000Return made up to 13/01/00; full list of members (6 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
14 April 1999Return made up to 13/01/99; full list of members (6 pages)
14 April 1999Return made up to 13/01/99; full list of members (6 pages)
1 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 1999Accounts for a small company made up to 31 August 1997 (6 pages)
1 March 1999Accounts for a small company made up to 31 August 1997 (6 pages)
1 May 1998Accounts for a small company made up to 31 August 1996 (7 pages)
1 May 1998Accounts for a small company made up to 31 August 1996 (7 pages)
14 January 1998Return made up to 13/01/98; no change of members (4 pages)
14 January 1998Return made up to 13/01/98; no change of members (4 pages)
11 September 1997Accounts for a small company made up to 31 August 1995 (7 pages)
11 September 1997Accounts for a small company made up to 31 August 1995 (7 pages)
17 April 1997Amended accounts made up to 28 August 1994 (8 pages)
17 April 1997Amended accounts made up to 28 August 1994 (8 pages)
4 February 1997Return made up to 13/01/97; no change of members (4 pages)
4 February 1997Return made up to 13/01/97; no change of members (4 pages)
23 January 1996Return made up to 13/01/96; full list of members (6 pages)
23 January 1996Return made up to 13/01/96; full list of members (6 pages)
4 July 1995Accounts for a small company made up to 28 August 1994 (8 pages)
4 July 1995Accounts for a small company made up to 28 August 1994 (8 pages)
16 May 1995Accounting reference date extended from 28/08 to 31/08 (1 page)
16 May 1995Accounting reference date extended from 28/08 to 31/08 (1 page)
29 August 1986Company name changed dinamech LIMITED\certificate issued on 29/08/86 (2 pages)
29 August 1986Company name changed dinamech LIMITED\certificate issued on 29/08/86 (2 pages)