Esher
Surrey
KT10 9QY
Secretary Name | Mr Lincoln Fraser Small |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 1993(1 month after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Mr Russell Gavin Baum |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2003(10 years, 8 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Surrey Close London N3 3EF |
Director Name | Michael Small |
---|---|
Date of Birth | April 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 July 2003) |
Role | Pharmacist |
Correspondence Address | Flat 8 Redlynch Court 70 Addison Road London W14 8JG |
Director Name | Mrs Honor Melanie Small |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Lodge Barnet Lane Elstree Hertfordshire WD6 3QZ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 December 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.salaft.com |
---|
Registered Address | Aissela 46 High Street Esher Surrey KT10 9QY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £18,298,050 |
Cash | £1,006 |
Current Liabilities | £4,080,900 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 23 December 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 6 January 2024 (3 months from now) |
13 October 2021 | Delivered on: 27 October 2021 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Particulars: Leasehold land and buildings known as centre house, 68 sheen lane, london SW14 8LP. Freehold land and buildings known as redhill house, 227 london road, worcester, WR5 2JG. Freehold land and buildings known as 31 st george street, london W1S 2FJ. Leasehold land and buildings known as 5 oaks court, warwick road, borehamwood, hertfordshire, WD6 1GS. Outstanding |
---|---|
11 February 2016 | Delivered on: 19 February 2016 Persons entitled: Sanne Fiduciary Services Limited Classification: A registered charge Particulars: The leasehold property known as unit 5 oaks court, warwick road, borehamwood and more particularly comprised within title number HD452771 at the land registry. For more information please refer to the instrument. Outstanding |
21 October 2014 | Delivered on: 30 October 2014 Persons entitled: Sanne Fiduciary Services Limited Classification: A registered charge Particulars: L/H land k/a centre house 68 sheen lane london t/no SGL280960. F/h land k/a redhill house 227 london road worcester t/no HW132907. Outstanding |
21 October 2014 | Delivered on: 30 October 2014 Persons entitled: Sanne Fiduciary Services Limited Classification: A registered charge Particulars: F/H 31 george street london t/no 337898. f/h chase house 305 chase road london t/no EGL374439. Outstanding |
24 April 2023 | Delivered on: 4 May 2023 Persons entitled: Leumi UK Group Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
12 October 2022 | Delivered on: 18 October 2022 Persons entitled: Leumi UK Group Limited Classification: A registered charge Particulars: Freehold land and buildings known as 31 st george street, london, W1S 2FJ, with the title number 337898. Outstanding |
12 March 2007 | Delivered on: 15 March 2007 Satisfied on: 17 February 2016 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from salaft properties limited and from the company to the chargee on any account whatsoever. Particulars: Property at red hill house, 227 london road, worcester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 November 2005 | Delivered on: 25 November 2005 Satisfied on: 28 July 2014 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 227 london road red hill worcester t/n HW132907,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
25 March 2003 | Delivered on: 9 April 2003 Satisfied on: 28 July 2014 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a ladbroke house highbury grove t/n 129228. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
19 February 1993 | Delivered on: 23 February 1993 Satisfied on: 30 October 2009 Persons entitled: Wurttembergische Hypothekenbank Ag Classification: Charge on deposit account Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement dated 16/02/93. Particulars: All sums standing from time to time to the credit of the company in the deposit account at barclays bank PLC. Fully Satisfied |
19 February 1993 | Delivered on: 23 February 1993 Satisfied on: 3 May 2003 Persons entitled: Wurttembergische Hypothekenbank Ag Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement dated 16/02/93. Particulars: F/H ladbroke house highbury grove islington t/n 129228. undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
11 February 2021 | Accounts for a small company made up to 31 March 2020 (12 pages) |
---|---|
19 January 2021 | Confirmation statement made on 23 December 2020 with updates (4 pages) |
6 January 2020 | Confirmation statement made on 23 December 2019 with updates (4 pages) |
29 November 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
7 January 2019 | Change of details for Salaft Properties Limited as a person with significant control on 6 April 2016 (2 pages) |
4 January 2019 | Confirmation statement made on 23 December 2018 with updates (4 pages) |
2 January 2019 | Accounts for a small company made up to 31 March 2018 (8 pages) |
9 February 2018 | Second filing of Confirmation Statement dated 23/12/2016 (7 pages) |
22 January 2018 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
10 November 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
10 November 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
10 January 2017 | Confirmation statement made on 23 December 2016 with updates
|
10 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
11 October 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
11 October 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
19 February 2016 | Registration of charge 027762030008, created on 11 February 2016 (11 pages) |
19 February 2016 | Registration of charge 027762030008, created on 11 February 2016 (11 pages) |
17 February 2016 | Satisfaction of charge 5 in full (4 pages) |
17 February 2016 | Satisfaction of charge 5 in full (4 pages) |
12 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
20 October 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
20 October 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
10 February 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
8 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
8 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
30 October 2014 | Registration of charge 027762030007, created on 21 October 2014 (41 pages) |
30 October 2014 | Registration of charge 027762030007, created on 21 October 2014 (41 pages) |
30 October 2014 | Registration of charge 027762030006, created on 21 October 2014 (33 pages) |
30 October 2014 | Registration of charge 027762030006, created on 21 October 2014 (33 pages) |
28 July 2014 | Satisfaction of charge 3 in full (2 pages) |
28 July 2014 | Satisfaction of charge 3 in full (2 pages) |
28 July 2014 | Satisfaction of charge 4 in full (2 pages) |
28 July 2014 | Satisfaction of charge 4 in full (2 pages) |
18 February 2014 | Registered office address changed from Arygll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 18 February 2014 (1 page) |
18 February 2014 | Director's details changed for Mr Lincoln Fraser Small on 12 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Mr Lincoln Fraser Small on 12 February 2014 (2 pages) |
18 February 2014 | Secretary's details changed for Mr Lincoln Fraser Small on 12 February 2014 (1 page) |
18 February 2014 | Registered office address changed from Arygll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 18 February 2014 (1 page) |
18 February 2014 | Secretary's details changed for Mr Lincoln Fraser Small on 12 February 2014 (1 page) |
16 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
9 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
9 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
14 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
11 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
3 May 2011 | Resolutions
|
3 May 2011 | Resolutions
|
7 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
20 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
1 February 2010 | Director's details changed for Mr Lincoln Fraser Small on 28 January 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Mr Lincoln Fraser Small on 28 January 2010 (1 page) |
1 February 2010 | Director's details changed for Mr Lincoln Fraser Small on 28 January 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Mr Lincoln Fraser Small on 28 January 2010 (1 page) |
29 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
24 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 March 2009 | Appointment terminated director honor small (1 page) |
24 March 2009 | Appointment terminated director honor small (1 page) |
9 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
2 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
2 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page) |
4 June 2008 | Director and secretary's change of particulars / lincoln small / 04/03/2008 (1 page) |
4 June 2008 | Director and secretary's change of particulars / lincoln small / 04/03/2008 (1 page) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
15 March 2007 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
25 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
16 October 2006 | Full accounts made up to 31 March 2006 (11 pages) |
16 October 2006 | Full accounts made up to 31 March 2006 (11 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
5 January 2006 | Return made up to 23/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 23/12/05; full list of members (2 pages) |
25 November 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Particulars of mortgage/charge (3 pages) |
17 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
15 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
15 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
21 January 2004 | Return made up to 23/12/03; full list of members
|
21 January 2004 | Return made up to 23/12/03; full list of members
|
22 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
22 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
3 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2003 | Particulars of mortgage/charge (4 pages) |
9 April 2003 | Particulars of mortgage/charge (4 pages) |
14 January 2003 | Return made up to 23/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 23/12/02; full list of members (7 pages) |
12 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
12 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
28 January 2002 | Return made up to 23/12/01; full list of members (7 pages) |
28 January 2002 | Return made up to 23/12/01; full list of members (7 pages) |
15 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
15 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
20 September 2001 | Registered office changed on 20/09/01 from: sterling house 177-181 farnham road slough berkshire SL1 4XP (2 pages) |
20 September 2001 | Registered office changed on 20/09/01 from: sterling house 177-181 farnham road slough berkshire SL1 4XP (2 pages) |
17 January 2001 | Return made up to 23/12/00; full list of members
|
17 January 2001 | Return made up to 23/12/00; full list of members
|
14 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
13 January 2000 | Return made up to 23/12/99; full list of members
|
13 January 2000 | Return made up to 23/12/99; full list of members
|
14 January 1999 | Return made up to 23/12/98; no change of members (5 pages) |
14 January 1999 | Return made up to 23/12/98; no change of members (5 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
15 January 1998 | Return made up to 23/12/97; no change of members (5 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
15 January 1998 | Return made up to 23/12/97; no change of members (5 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
8 January 1997 | Return made up to 23/12/96; full list of members (6 pages) |
8 January 1997 | Return made up to 23/12/96; full list of members (6 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
11 January 1996 | Return made up to 23/12/95; no change of members
|
11 January 1996 | Return made up to 23/12/95; no change of members
|
26 July 1995 | Accounts for a small company made up to 31 March 1994 (11 pages) |
26 July 1995 | Accounts for a small company made up to 31 March 1994 (11 pages) |
4 January 1995 | Return made up to 23/12/94; no change of members
|
4 January 1995 | Return made up to 23/12/94; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
19 January 1994 | Return made up to 23/12/93; full list of members (7 pages) |
19 January 1994 | Return made up to 23/12/93; full list of members (7 pages) |
19 May 1993 | Resolutions
|
19 May 1993 | Resolutions
|
19 May 1993 | Resolutions
|
19 May 1993 | Resolutions
|
23 February 1993 | Particulars of mortgage/charge (3 pages) |
23 February 1993 | Particulars of mortgage/charge (3 pages) |
23 February 1993 | Particulars of mortgage/charge (3 pages) |
23 February 1993 | Particulars of mortgage/charge (3 pages) |
21 February 1993 | Accounting reference date notified as 31/03 (1 page) |
21 February 1993 | Accounting reference date notified as 31/03 (1 page) |
18 February 1993 | Director resigned;new director appointed (2 pages) |
18 February 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
18 February 1993 | Registered office changed on 18/02/93 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
18 February 1993 | Nc inc already adjusted 28/01/93 (1 page) |
18 February 1993 | Resolutions
|
18 February 1993 | Director resigned;new director appointed (2 pages) |
18 February 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
18 February 1993 | Registered office changed on 18/02/93 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
18 February 1993 | Resolutions
|
18 February 1993 | Nc inc already adjusted 28/01/93 (1 page) |
4 February 1993 | Company name changed sure-trek properties LIMITED\certificate issued on 05/02/93 (2 pages) |
4 February 1993 | Company name changed sure-trek properties LIMITED\certificate issued on 05/02/93 (2 pages) |
23 December 1992 | Incorporation (17 pages) |
23 December 1992 | Incorporation (17 pages) |