Company NameERIC Salmon & Partners Limited
DirectorJames Alistair George Isaacs
Company StatusActive
Company Number02618264
CategoryPrivate Limited Company
Incorporation Date7 June 1991(32 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr James Alistair George Isaacs
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(29 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Underwood Street
London
N1 7LY
Director NameEric Salmon
Date of BirthJune 1938 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed03 September 1991(2 months, 4 weeks after company formation)
Appointment Duration24 years, 7 months (resigned 13 April 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6 Rue De Furstenberg
75006 Paris
Foreign
Director NameLydia Salmon
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed03 September 1991(2 months, 4 weeks after company formation)
Appointment Duration24 years, 7 months (resigned 13 April 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6 Rue De Furstenberg
75006 Paris
Foreign
Secretary NameLydia Salmon
NationalityItalian
StatusResigned
Appointed03 September 1991(2 months, 4 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 07 April 1998)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6 Rue De Furstenberg
75006 Paris
Foreign
Director NameMrs Aileen Taylor
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(6 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 16 November 2012)
RoleEmployment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Clarendon Gardens
London
W9 1AY
Secretary NameMrs Aileen Taylor
NationalityBritish
StatusResigned
Appointed07 April 1998(6 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 16 November 2012)
RoleEmployment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Clarendon Gardens
London
W9 1AY
Director NameMrs Susan Margaret Harris
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(20 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 October 2013)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressFourth Floor
31 Dover Street
London
W1S 4ND
Director NameMr Eric Aubert
Date of BirthMarch 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed24 October 2013(22 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2015)
RoleExecutive Search Consultant
Country of ResidenceFrance
Correspondence Address31 Dover Street
London
W1S 4ND
Director NameWilliam Louis Mosseray
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed01 April 2015(23 years, 10 months after company formation)
Appointment Duration1 year (resigned 13 April 2016)
RoleExecutive Recruitment Consultant
Country of ResidenceBelgium
Correspondence Address5th Floor 17 Moorgate
London
EC2R 6AR
Director NameMr Igor Quezel-Perron
Date of BirthOctober 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed13 April 2016(24 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 January 2019)
RoleConsultant
Country of ResidenceFrance
Correspondence Address5th Floor 17 Moorgate
London
EC2R 6AR
Director NameAlberique Jabalot
Date of BirthJune 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed02 January 2019(27 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2020)
RoleExecutive Search
Country of ResidenceEngland
Correspondence Address6th Floor 90 Bartholomew Close
London
EC1A 7BN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.ericsalmon.com

Location

Registered Address5 Underwood Street
London
N1 7LY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

80k at £1Eric Salmon Holding Sas
100.00%
Ordinary
1 at £1Eric Salmon
0.00%
Ordinary

Financials

Year2014
Turnover£1,197,262
Gross Profit£989,841
Net Worth£146,639
Cash£122,799
Current Liabilities£355,526

Accounts

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

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 4 weeks from now)

Charges

9 June 2000Delivered 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 1999Delivered 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

Filing History

7 January 2021Appointment of Mr James Alistair George Isaacs as a director on 1 August 2020 (2 pages)
7 January 2021Termination of appointment of Alberique Jabalot as a director on 1 August 2020 (1 page)
25 June 2020Accounts for a small company made up to 31 December 2019 (11 pages)
10 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
13 February 2020Registered 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 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
22 March 2019Accounts for a small company made up to 31 December 2018 (14 pages)
3 January 2019Termination of appointment of Igor Quezel-Perron as a director on 2 January 2019 (1 page)
3 January 2019Appointment of Alberique Jabalot as a director on 2 January 2019 (2 pages)
18 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
26 March 2018Accounts for a small company made up to 31 December 2017 (14 pages)
21 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
12 April 2017Accounts for a small company made up to 31 December 2016 (12 pages)
12 April 2017Accounts for a small company made up to 31 December 2016 (12 pages)
20 September 2016Full accounts made up to 31 December 2015 (12 pages)
20 September 2016Full accounts made up to 31 December 2015 (12 pages)
2 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 80,000
(6 pages)
2 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 80,000
(6 pages)
14 April 2016Termination of appointment of Eric Salmon as a director on 13 April 2016 (1 page)
14 April 2016Termination of appointment of William Louis Mosseray as a director on 13 April 2016 (1 page)
14 April 2016Termination of appointment of William Louis Mosseray as a director on 13 April 2016 (1 page)
14 April 2016Appointment of Mr Igor Quezel-Perron as a director on 13 April 2016 (2 pages)
14 April 2016Termination of appointment of Lydia Salmon as a director on 13 April 2016 (1 page)
14 April 2016Appointment of Mr Igor Quezel-Perron as a director on 13 April 2016 (2 pages)
14 April 2016Termination of appointment of Lydia Salmon as a director on 13 April 2016 (1 page)
14 April 2016Termination of appointment of Eric Salmon as a director on 13 April 2016 (1 page)
22 December 2015Registered 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 2015Registered 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 2015Full accounts made up to 31 December 2014 (12 pages)
29 September 2015Full accounts made up to 31 December 2014 (12 pages)
12 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 80,000
(5 pages)
12 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 80,000
(5 pages)
12 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 80,000
(5 pages)
8 April 2015Termination of appointment of Eric Aubert as a director on 1 April 2015 (1 page)
8 April 2015Appointment of William Louis Mosseray as a director on 1 April 2015 (2 pages)
8 April 2015Appointment of William Louis Mosseray as a director on 1 April 2015 (2 pages)
8 April 2015Satisfaction of charge 1 in full (2 pages)
8 April 2015Termination of appointment of Eric Aubert as a director on 1 April 2015 (1 page)
8 April 2015Appointment of William Louis Mosseray as a director on 1 April 2015 (2 pages)
8 April 2015Termination of appointment of Eric Aubert as a director on 1 April 2015 (1 page)
8 April 2015Satisfaction of charge 1 in full (2 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 80,000
(5 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 80,000
(5 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 80,000
(5 pages)
14 April 2014Full accounts made up to 31 December 2013 (13 pages)
14 April 2014Full accounts made up to 31 December 2013 (13 pages)
24 October 2013Termination of appointment of Susan Harris as a director (1 page)
24 October 2013Appointment of Mr Eric Aubert as a director (2 pages)
24 October 2013Appointment of Mr Eric Aubert as a director (2 pages)
24 October 2013Termination of appointment of Susan Harris as a director (1 page)
21 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages)
8 March 2013Full accounts made up to 31 December 2012 (12 pages)
8 March 2013Full accounts made up to 31 December 2012 (12 pages)
19 November 2012Termination of appointment of Aileen Taylor as a secretary (1 page)
19 November 2012Termination of appointment of Aileen Taylor as a secretary (1 page)
19 November 2012Termination of appointment of Aileen Taylor as a director (1 page)
19 November 2012Termination of appointment of Aileen Taylor as a director (1 page)
25 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
21 March 2012Full accounts made up to 31 December 2011 (13 pages)
21 March 2012Full accounts made up to 31 December 2011 (13 pages)
29 February 2012Appointment of Mrs Susan Margaret Harris as a director (2 pages)
29 February 2012Appointment of Mrs Susan Margaret Harris as a director (2 pages)
16 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
21 March 2011Full accounts made up to 31 December 2010 (15 pages)
21 March 2011Full accounts made up to 31 December 2010 (15 pages)
15 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Eric Salmon on 7 June 2010 (2 pages)
15 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Mrs Aileen Taylor on 7 June 2010 (2 pages)
15 June 2010Director's details changed for Lydia Salmon on 7 June 2010 (2 pages)
15 June 2010Director's details changed for Mrs Aileen Taylor on 7 June 2010 (2 pages)
15 June 2010Director's details changed for Mrs Aileen Taylor on 7 June 2010 (2 pages)
15 June 2010Director's details changed for Eric Salmon on 7 June 2010 (2 pages)
15 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Lydia Salmon on 7 June 2010 (2 pages)
15 June 2010Director's details changed for Lydia Salmon on 7 June 2010 (2 pages)
15 June 2010Director's details changed for Eric Salmon on 7 June 2010 (2 pages)
2 March 2010Full accounts made up to 31 December 2009 (14 pages)
2 March 2010Full accounts made up to 31 December 2009 (14 pages)
12 June 2009Return made up to 07/06/09; full list of members (4 pages)
12 June 2009Return made up to 07/06/09; full list of members (4 pages)
28 March 2009Full accounts made up to 31 December 2008 (15 pages)
28 March 2009Full accounts made up to 31 December 2008 (15 pages)
3 July 2008Return made up to 07/06/08; full list of members (4 pages)
3 July 2008Return made up to 07/06/08; full list of members (4 pages)
19 March 2008Full accounts made up to 31 December 2007 (13 pages)
19 March 2008Full accounts made up to 31 December 2007 (13 pages)
19 June 2007Return made up to 07/06/07; full list of members (3 pages)
19 June 2007Return made up to 07/06/07; full list of members (3 pages)
13 April 2007Full accounts made up to 31 December 2006 (13 pages)
13 April 2007Full accounts made up to 31 December 2006 (13 pages)
28 June 2006Return made up to 07/06/06; full list of members (3 pages)
28 June 2006Return made up to 07/06/06; full list of members (3 pages)
16 March 2006Full accounts made up to 31 December 2005 (12 pages)
16 March 2006Full accounts made up to 31 December 2005 (12 pages)
6 January 2006Nc inc already adjusted 15/12/05 (1 page)
6 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2006Nc inc already adjusted 15/12/05 (1 page)
6 January 2006Ad 15/12/05--------- £ si 79900@1=79900 £ ic 100/80000 (2 pages)
6 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2006Ad 15/12/05--------- £ si 79900@1=79900 £ ic 100/80000 (2 pages)
9 June 2005Return made up to 07/06/05; full list of members (3 pages)
9 June 2005Return made up to 07/06/05; full list of members (3 pages)
11 April 2005Full accounts made up to 31 December 2004 (13 pages)
11 April 2005Full accounts made up to 31 December 2004 (13 pages)
17 June 2004Return made up to 07/06/04; full list of members (7 pages)
17 June 2004Return made up to 07/06/04; full list of members (7 pages)
14 June 2004Full accounts made up to 31 December 2003 (13 pages)
14 June 2004Full accounts made up to 31 December 2003 (13 pages)
24 June 2003Return made up to 07/06/03; full list of members (7 pages)
24 June 2003Return made up to 07/06/03; full list of members (7 pages)
27 April 2003Full accounts made up to 31 December 2002 (14 pages)
27 April 2003Full accounts made up to 31 December 2002 (14 pages)
17 June 2002Return made up to 07/06/02; full list of members (7 pages)
17 June 2002Return made up to 07/06/02; full list of members (7 pages)
28 March 2002Full accounts made up to 31 December 2001 (13 pages)
28 March 2002Full accounts made up to 31 December 2001 (13 pages)
27 June 2001Full accounts made up to 31 December 2000 (17 pages)
27 June 2001Return made up to 07/06/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
(7 pages)
27 June 2001Return made up to 07/06/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
(7 pages)
27 June 2001Full accounts made up to 31 December 2000 (17 pages)
14 September 2000Full accounts made up to 31 December 1999 (15 pages)
14 September 2000Full accounts made up to 31 December 1999 (15 pages)
23 June 2000Particulars of mortgage/charge (3 pages)
23 June 2000Particulars of mortgage/charge (3 pages)
12 June 2000Return made up to 07/06/00; full list of members (7 pages)
12 June 2000Return made up to 07/06/00; full list of members (7 pages)
13 July 1999Return made up to 07/06/99; full list of members (6 pages)
13 July 1999Full accounts made up to 31 December 1998 (15 pages)
13 July 1999Full accounts made up to 31 December 1998 (15 pages)
13 July 1999Return made up to 07/06/99; full list of members (6 pages)
10 April 1999Registered office changed on 10/04/99 from: 253 grays inn road london WC1X 8QT (1 page)
10 April 1999Registered office changed on 10/04/99 from: 253 grays inn road london WC1X 8QT (1 page)
5 February 1999Particulars of mortgage/charge (3 pages)
5 February 1999Particulars of mortgage/charge (3 pages)
31 October 1998Full accounts made up to 31 December 1997 (10 pages)
31 October 1998Full accounts made up to 31 December 1997 (10 pages)
23 June 1998Return made up to 07/06/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 June 1998Return made up to 07/06/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 July 1997Full accounts made up to 31 December 1996 (9 pages)
4 July 1997Full accounts made up to 31 December 1996 (9 pages)
30 June 1997Return made up to 07/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 June 1997Return made up to 07/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 June 1996Return made up to 07/06/96; full list of members (6 pages)
12 June 1996Return made up to 07/06/96; full list of members (6 pages)
24 April 1996Full accounts made up to 31 December 1995 (10 pages)
24 April 1996Full accounts made up to 31 December 1995 (10 pages)
15 November 1995Return made up to 07/06/95; no change of members (4 pages)
15 November 1995Return made up to 07/06/95; no change of members (4 pages)
1 November 1995Full accounts made up to 31 December 1994 (11 pages)
1 November 1995Full accounts made up to 31 December 1994 (11 pages)
5 September 1991Company name changed\certificate issued on 05/09/91 (2 pages)
7 June 1991Incorporation (9 pages)
7 June 1991Incorporation (9 pages)