London
N1 7LY
Director Name | Eric Salmon |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 September 1991(2 months, 4 weeks after company formation) |
Appointment Duration | 24 years, 7 months (resigned 13 April 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 6 Rue De Furstenberg 75006 Paris Foreign |
Director Name | Lydia Salmon |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 September 1991(2 months, 4 weeks after company formation) |
Appointment Duration | 24 years, 7 months (resigned 13 April 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 6 Rue De Furstenberg 75006 Paris Foreign |
Secretary Name | Lydia Salmon |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 03 September 1991(2 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 April 1998) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 6 Rue De Furstenberg 75006 Paris Foreign |
Director Name | Mrs Aileen Taylor |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(6 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 16 November 2012) |
Role | Employment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Clarendon Gardens London W9 1AY |
Secretary Name | Mrs Aileen Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(6 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 16 November 2012) |
Role | Employment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Clarendon Gardens London W9 1AY |
Director Name | Mrs Susan Margaret Harris |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 October 2013) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Fourth Floor 31 Dover Street London W1S 4ND |
Director Name | Mr Eric Aubert |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 October 2013(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2015) |
Role | Executive Search Consultant |
Country of Residence | France |
Correspondence Address | 31 Dover Street London W1S 4ND |
Director Name | William Louis Mosseray |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 April 2015(23 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 13 April 2016) |
Role | Executive Recruitment Consultant |
Country of Residence | Belgium |
Correspondence Address | 5th Floor 17 Moorgate London EC2R 6AR |
Director Name | Mr Igor Quezel-Perron |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 April 2016(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 January 2019) |
Role | Consultant |
Country of Residence | France |
Correspondence Address | 5th Floor 17 Moorgate London EC2R 6AR |
Director Name | Alberique Jabalot |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 January 2019(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2020) |
Role | Executive Search |
Country of Residence | England |
Correspondence Address | 6th Floor 90 Bartholomew Close London EC1A 7BN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.ericsalmon.com |
---|
Registered Address | 5 Underwood Street London N1 7LY |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
80k at £1 | Eric Salmon Holding Sas 100.00% Ordinary |
---|---|
1 at £1 | Eric Salmon 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,197,262 |
Gross Profit | £989,841 |
Net Worth | £146,639 |
Cash | £122,799 |
Current Liabilities | £355,526 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 4 weeks from now) |
9 June 2000 | Delivered on: 23 June 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
19 January 1999 | Delivered on: 5 February 1999 Satisfied on: 8 April 2015 Persons entitled: Standard Life Investment Funds Limited Classification: Deed of deposit supplemental to a lease dated 19TH janaury 1999 issued by the company Secured details: The whole or any part of rent reserved by the lease or any money (including interest) payable pursuant to the lease or any expense incurred by the chargee or due to the chargee in consequence of any failure by the company to observe and perform the covenants and obligations of and the conditions binding the company contained in the lease. Particulars: All monies from time to time standing to the credit of an interest bearing account opended in the name of slif with a bank or other institution of slif's choosing or such other account or fund on the money market as slif from time to time in its absolute discretion may select in accordance with the provisions of a rent deposit deed dated 19.01.99 and made between slif and the tenant wherein is held the deposit balance (as that terms is defined in the said rent deposit deed). Fully Satisfied |
7 January 2021 | Appointment of Mr James Alistair George Isaacs as a director on 1 August 2020 (2 pages) |
---|---|
7 January 2021 | Termination of appointment of Alberique Jabalot as a director on 1 August 2020 (1 page) |
25 June 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
10 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
13 February 2020 | Registered office address changed from 5th Floor 17 Moorgate London EC2R 6AR England to 6th Floor 90 Bartholomew Close London EC1A 7BN on 13 February 2020 (1 page) |
20 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
22 March 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
3 January 2019 | Termination of appointment of Igor Quezel-Perron as a director on 2 January 2019 (1 page) |
3 January 2019 | Appointment of Alberique Jabalot as a director on 2 January 2019 (2 pages) |
18 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
26 March 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
21 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
12 April 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
12 April 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
2 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-02
|
2 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-02
|
14 April 2016 | Termination of appointment of Eric Salmon as a director on 13 April 2016 (1 page) |
14 April 2016 | Termination of appointment of William Louis Mosseray as a director on 13 April 2016 (1 page) |
14 April 2016 | Termination of appointment of William Louis Mosseray as a director on 13 April 2016 (1 page) |
14 April 2016 | Appointment of Mr Igor Quezel-Perron as a director on 13 April 2016 (2 pages) |
14 April 2016 | Termination of appointment of Lydia Salmon as a director on 13 April 2016 (1 page) |
14 April 2016 | Appointment of Mr Igor Quezel-Perron as a director on 13 April 2016 (2 pages) |
14 April 2016 | Termination of appointment of Lydia Salmon as a director on 13 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Eric Salmon as a director on 13 April 2016 (1 page) |
22 December 2015 | Registered office address changed from Fourth Floor 31 Dover Street London W1S 4nd to 5th Floor 17 Moorgate London EC2R 6AR on 22 December 2015 (1 page) |
22 December 2015 | Registered office address changed from Fourth Floor 31 Dover Street London W1S 4nd to 5th Floor 17 Moorgate London EC2R 6AR on 22 December 2015 (1 page) |
29 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
12 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
8 April 2015 | Termination of appointment of Eric Aubert as a director on 1 April 2015 (1 page) |
8 April 2015 | Appointment of William Louis Mosseray as a director on 1 April 2015 (2 pages) |
8 April 2015 | Appointment of William Louis Mosseray as a director on 1 April 2015 (2 pages) |
8 April 2015 | Satisfaction of charge 1 in full (2 pages) |
8 April 2015 | Termination of appointment of Eric Aubert as a director on 1 April 2015 (1 page) |
8 April 2015 | Appointment of William Louis Mosseray as a director on 1 April 2015 (2 pages) |
8 April 2015 | Termination of appointment of Eric Aubert as a director on 1 April 2015 (1 page) |
8 April 2015 | Satisfaction of charge 1 in full (2 pages) |
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
14 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
14 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
24 October 2013 | Termination of appointment of Susan Harris as a director (1 page) |
24 October 2013 | Appointment of Mr Eric Aubert as a director (2 pages) |
24 October 2013 | Appointment of Mr Eric Aubert as a director (2 pages) |
24 October 2013 | Termination of appointment of Susan Harris as a director (1 page) |
21 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages) |
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages) |
8 March 2013 | Full accounts made up to 31 December 2012 (12 pages) |
8 March 2013 | Full accounts made up to 31 December 2012 (12 pages) |
19 November 2012 | Termination of appointment of Aileen Taylor as a secretary (1 page) |
19 November 2012 | Termination of appointment of Aileen Taylor as a secretary (1 page) |
19 November 2012 | Termination of appointment of Aileen Taylor as a director (1 page) |
19 November 2012 | Termination of appointment of Aileen Taylor as a director (1 page) |
25 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Full accounts made up to 31 December 2011 (13 pages) |
21 March 2012 | Full accounts made up to 31 December 2011 (13 pages) |
29 February 2012 | Appointment of Mrs Susan Margaret Harris as a director (2 pages) |
29 February 2012 | Appointment of Mrs Susan Margaret Harris as a director (2 pages) |
16 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
21 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
15 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Eric Salmon on 7 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Mrs Aileen Taylor on 7 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Lydia Salmon on 7 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mrs Aileen Taylor on 7 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mrs Aileen Taylor on 7 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Eric Salmon on 7 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Lydia Salmon on 7 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Lydia Salmon on 7 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Eric Salmon on 7 June 2010 (2 pages) |
2 March 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 March 2010 | Full accounts made up to 31 December 2009 (14 pages) |
12 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
12 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
28 March 2009 | Full accounts made up to 31 December 2008 (15 pages) |
28 March 2009 | Full accounts made up to 31 December 2008 (15 pages) |
3 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
19 March 2008 | Full accounts made up to 31 December 2007 (13 pages) |
19 March 2008 | Full accounts made up to 31 December 2007 (13 pages) |
19 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
19 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
13 April 2007 | Full accounts made up to 31 December 2006 (13 pages) |
13 April 2007 | Full accounts made up to 31 December 2006 (13 pages) |
28 June 2006 | Return made up to 07/06/06; full list of members (3 pages) |
28 June 2006 | Return made up to 07/06/06; full list of members (3 pages) |
16 March 2006 | Full accounts made up to 31 December 2005 (12 pages) |
16 March 2006 | Full accounts made up to 31 December 2005 (12 pages) |
6 January 2006 | Nc inc already adjusted 15/12/05 (1 page) |
6 January 2006 | Resolutions
|
6 January 2006 | Resolutions
|
6 January 2006 | Resolutions
|
6 January 2006 | Nc inc already adjusted 15/12/05 (1 page) |
6 January 2006 | Ad 15/12/05--------- £ si 79900@1=79900 £ ic 100/80000 (2 pages) |
6 January 2006 | Resolutions
|
6 January 2006 | Ad 15/12/05--------- £ si 79900@1=79900 £ ic 100/80000 (2 pages) |
9 June 2005 | Return made up to 07/06/05; full list of members (3 pages) |
9 June 2005 | Return made up to 07/06/05; full list of members (3 pages) |
11 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
11 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
17 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
17 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
14 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
14 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
24 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
24 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
27 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
27 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
17 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
17 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
28 March 2002 | Full accounts made up to 31 December 2001 (13 pages) |
28 March 2002 | Full accounts made up to 31 December 2001 (13 pages) |
27 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
27 June 2001 | Return made up to 07/06/01; full list of members
|
27 June 2001 | Return made up to 07/06/01; full list of members
|
27 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
14 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
14 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
23 June 2000 | Particulars of mortgage/charge (3 pages) |
23 June 2000 | Particulars of mortgage/charge (3 pages) |
12 June 2000 | Return made up to 07/06/00; full list of members (7 pages) |
12 June 2000 | Return made up to 07/06/00; full list of members (7 pages) |
13 July 1999 | Return made up to 07/06/99; full list of members (6 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
13 July 1999 | Return made up to 07/06/99; full list of members (6 pages) |
10 April 1999 | Registered office changed on 10/04/99 from: 253 grays inn road london WC1X 8QT (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: 253 grays inn road london WC1X 8QT (1 page) |
5 February 1999 | Particulars of mortgage/charge (3 pages) |
5 February 1999 | Particulars of mortgage/charge (3 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
23 June 1998 | Return made up to 07/06/98; no change of members
|
23 June 1998 | Return made up to 07/06/98; no change of members
|
4 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
4 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 June 1997 | Return made up to 07/06/97; no change of members
|
30 June 1997 | Return made up to 07/06/97; no change of members
|
12 June 1996 | Return made up to 07/06/96; full list of members (6 pages) |
12 June 1996 | Return made up to 07/06/96; full list of members (6 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
15 November 1995 | Return made up to 07/06/95; no change of members (4 pages) |
15 November 1995 | Return made up to 07/06/95; no change of members (4 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
5 September 1991 | Company name changed\certificate issued on 05/09/91 (2 pages) |
7 June 1991 | Incorporation (9 pages) |
7 June 1991 | Incorporation (9 pages) |