Company NameSalaft Property Investments Limited
DirectorsLincoln Fraser Small and Russell Gavin Baum
Company StatusActive
Company Number02776203
CategoryPrivate Limited Company
Incorporation Date23 December 1992(31 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Lincoln Fraser Small
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1993(1 month after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Secretary NameMr Lincoln Fraser Small
NationalityBritish
StatusCurrent
Appointed28 January 1993(1 month after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMr Russell Gavin Baum
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2003(10 years, 8 months after company formation)
Appointment Duration20 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Surrey Close
London
N3 3EF
Director NameMichael Small
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(1 month after company formation)
Appointment Duration10 years, 6 months (resigned 31 July 2003)
RolePharmacist
Correspondence AddressFlat 8 Redlynch Court
70 Addison Road
London
W14 8JG
Director NameMrs Honor Melanie Small
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(7 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 24 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Lodge
Barnet Lane
Elstree
Hertfordshire
WD6 3QZ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 December 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 December 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 December 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.salaft.com

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£18,298,050
Cash£1,006
Current Liabilities£4,080,900

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return23 December 2023 (3 months, 3 weeks ago)
Next Return Due6 January 2025 (8 months, 3 weeks from now)

Charges

13 October 2021Delivered 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 2016Delivered 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 2014Delivered 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 2014Delivered 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 2023Delivered 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 2022Delivered 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 2007Delivered 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 2005Delivered 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 2003Delivered 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 1993Delivered 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 1993Delivered 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

Filing History

11 February 2021Accounts for a small company made up to 31 March 2020 (12 pages)
19 January 2021Confirmation statement made on 23 December 2020 with updates (4 pages)
6 January 2020Confirmation statement made on 23 December 2019 with updates (4 pages)
29 November 2019Accounts for a small company made up to 31 March 2019 (10 pages)
7 January 2019Change of details for Salaft Properties Limited as a person with significant control on 6 April 2016 (2 pages)
4 January 2019Confirmation statement made on 23 December 2018 with updates (4 pages)
2 January 2019Accounts for a small company made up to 31 March 2018 (8 pages)
9 February 2018Second filing of Confirmation Statement dated 23/12/2016 (7 pages)
22 January 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
10 November 2017Accounts for a small company made up to 31 March 2017 (10 pages)
10 November 2017Accounts for a small company made up to 31 March 2017 (10 pages)
10 January 2017Confirmation statement made on 23 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 09/02/2018
(6 pages)
10 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
11 October 2016Accounts for a small company made up to 31 March 2016 (8 pages)
11 October 2016Accounts for a small company made up to 31 March 2016 (8 pages)
19 February 2016Registration of charge 027762030008, created on 11 February 2016 (11 pages)
19 February 2016Registration of charge 027762030008, created on 11 February 2016 (11 pages)
17 February 2016Satisfaction of charge 5 in full (4 pages)
17 February 2016Satisfaction of charge 5 in full (4 pages)
12 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
12 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
20 October 2015Accounts for a small company made up to 31 March 2015 (8 pages)
20 October 2015Accounts for a small company made up to 31 March 2015 (8 pages)
10 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
30 October 2014Registration of charge 027762030007, created on 21 October 2014 (41 pages)
30 October 2014Registration of charge 027762030007, created on 21 October 2014 (41 pages)
30 October 2014Registration of charge 027762030006, created on 21 October 2014 (33 pages)
30 October 2014Registration of charge 027762030006, created on 21 October 2014 (33 pages)
28 July 2014Satisfaction of charge 3 in full (2 pages)
28 July 2014Satisfaction of charge 3 in full (2 pages)
28 July 2014Satisfaction of charge 4 in full (2 pages)
28 July 2014Satisfaction of charge 4 in full (2 pages)
18 February 2014Registered 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 2014Director's details changed for Mr Lincoln Fraser Small on 12 February 2014 (2 pages)
18 February 2014Director's details changed for Mr Lincoln Fraser Small on 12 February 2014 (2 pages)
18 February 2014Secretary's details changed for Mr Lincoln Fraser Small on 12 February 2014 (1 page)
18 February 2014Registered 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 2014Secretary's details changed for Mr Lincoln Fraser Small on 12 February 2014 (1 page)
16 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
16 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
9 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
9 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
14 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
11 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
3 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
3 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
7 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
20 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
20 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
1 February 2010Director's details changed for Mr Lincoln Fraser Small on 28 January 2010 (2 pages)
1 February 2010Secretary's details changed for Mr Lincoln Fraser Small on 28 January 2010 (1 page)
1 February 2010Director's details changed for Mr Lincoln Fraser Small on 28 January 2010 (2 pages)
1 February 2010Secretary's details changed for Mr Lincoln Fraser Small on 28 January 2010 (1 page)
29 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
24 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
24 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 March 2009Appointment terminated director honor small (1 page)
24 March 2009Appointment terminated director honor small (1 page)
9 January 2009Return made up to 23/12/08; full list of members (4 pages)
9 January 2009Return made up to 23/12/08; full list of members (4 pages)
2 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
2 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
23 December 2008Registered office changed on 23/12/2008 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
23 December 2008Registered office changed on 23/12/2008 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
4 June 2008Director and secretary's change of particulars / lincoln small / 04/03/2008 (1 page)
4 June 2008Director and secretary's change of particulars / lincoln small / 04/03/2008 (1 page)
30 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
30 January 2008Director's particulars changed (1 page)
30 January 2008Return made up to 23/12/07; full list of members (2 pages)
30 January 2008Director's particulars changed (1 page)
30 January 2008Return made up to 23/12/07; full list of members (2 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
15 March 2007Particulars of mortgage/charge (3 pages)
15 March 2007Particulars of mortgage/charge (3 pages)
25 January 2007Return made up to 23/12/06; full list of members (2 pages)
25 January 2007Return made up to 23/12/06; full list of members (2 pages)
16 October 2006Full accounts made up to 31 March 2006 (11 pages)
16 October 2006Full accounts made up to 31 March 2006 (11 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
5 January 2006Return made up to 23/12/05; full list of members (2 pages)
5 January 2006Return made up to 23/12/05; full list of members (2 pages)
25 November 2005Particulars of mortgage/charge (3 pages)
25 November 2005Particulars of mortgage/charge (3 pages)
17 January 2005Return made up to 23/12/04; full list of members (7 pages)
17 January 2005Return made up to 23/12/04; full list of members (7 pages)
15 October 2004Full accounts made up to 31 March 2004 (11 pages)
15 October 2004Full accounts made up to 31 March 2004 (11 pages)
21 January 2004Return made up to 23/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2004Return made up to 23/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
22 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
3 May 2003Declaration of satisfaction of mortgage/charge (1 page)
3 May 2003Declaration of satisfaction of mortgage/charge (1 page)
9 April 2003Particulars of mortgage/charge (4 pages)
9 April 2003Particulars of mortgage/charge (4 pages)
14 January 2003Return made up to 23/12/02; full list of members (7 pages)
14 January 2003Return made up to 23/12/02; full list of members (7 pages)
12 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
12 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
28 January 2002Return made up to 23/12/01; full list of members (7 pages)
28 January 2002Return made up to 23/12/01; full list of members (7 pages)
15 January 2002Full accounts made up to 31 March 2001 (12 pages)
15 January 2002Full accounts made up to 31 March 2001 (12 pages)
20 September 2001Registered office changed on 20/09/01 from: sterling house 177-181 farnham road slough berkshire SL1 4XP (2 pages)
20 September 2001Registered office changed on 20/09/01 from: sterling house 177-181 farnham road slough berkshire SL1 4XP (2 pages)
17 January 2001Return made up to 23/12/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/01
(7 pages)
17 January 2001Return made up to 23/12/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/01
(7 pages)
14 November 2000Full accounts made up to 31 March 2000 (11 pages)
14 November 2000Full accounts made up to 31 March 2000 (11 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
21 January 2000Full accounts made up to 31 March 1999 (11 pages)
21 January 2000Full accounts made up to 31 March 1999 (11 pages)
13 January 2000Return made up to 23/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2000Return made up to 23/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1999Return made up to 23/12/98; no change of members (5 pages)
14 January 1999Return made up to 23/12/98; no change of members (5 pages)
10 December 1998Full accounts made up to 31 March 1998 (10 pages)
10 December 1998Full accounts made up to 31 March 1998 (10 pages)
15 January 1998Return made up to 23/12/97; no change of members (5 pages)
15 January 1998Full accounts made up to 31 March 1997 (9 pages)
15 January 1998Full accounts made up to 31 March 1997 (9 pages)
15 January 1998Return made up to 23/12/97; no change of members (5 pages)
23 January 1997Full accounts made up to 31 March 1996 (9 pages)
23 January 1997Full accounts made up to 31 March 1996 (9 pages)
8 January 1997Return made up to 23/12/96; full list of members (6 pages)
8 January 1997Return made up to 23/12/96; full list of members (6 pages)
2 February 1996Full accounts made up to 31 March 1995 (10 pages)
2 February 1996Full accounts made up to 31 March 1995 (10 pages)
11 January 1996Return made up to 23/12/95; no change of members
  • 363(287) ‐ Registered office changed on 11/01/96
(5 pages)
11 January 1996Return made up to 23/12/95; no change of members
  • 363(287) ‐ Registered office changed on 11/01/96
(5 pages)
26 July 1995Accounts for a small company made up to 31 March 1994 (11 pages)
26 July 1995Accounts for a small company made up to 31 March 1994 (11 pages)
4 January 1995Return made up to 23/12/94; no change of members
  • 363(287) ‐ Registered office changed on 04/01/95
(5 pages)
4 January 1995Return made up to 23/12/94; no change of members
  • 363(287) ‐ Registered office changed on 04/01/95
(5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
19 January 1994Return made up to 23/12/93; full list of members (7 pages)
19 January 1994Return made up to 23/12/93; full list of members (7 pages)
19 May 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 1993Particulars of mortgage/charge (3 pages)
23 February 1993Particulars of mortgage/charge (3 pages)
23 February 1993Particulars of mortgage/charge (3 pages)
23 February 1993Particulars of mortgage/charge (3 pages)
21 February 1993Accounting reference date notified as 31/03 (1 page)
21 February 1993Accounting reference date notified as 31/03 (1 page)
18 February 1993Director resigned;new director appointed (2 pages)
18 February 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 February 1993Registered office changed on 18/02/93 from: 110 whitchurch road cardiff CF4 3LY (1 page)
18 February 1993Nc inc already adjusted 28/01/93 (1 page)
18 February 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 February 1993Director resigned;new director appointed (2 pages)
18 February 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 February 1993Registered office changed on 18/02/93 from: 110 whitchurch road cardiff CF4 3LY (1 page)
18 February 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 February 1993Nc inc already adjusted 28/01/93 (1 page)
4 February 1993Company name changed sure-trek properties LIMITED\certificate issued on 05/02/93 (2 pages)
4 February 1993Company name changed sure-trek properties LIMITED\certificate issued on 05/02/93 (2 pages)
23 December 1992Incorporation (17 pages)
23 December 1992Incorporation (17 pages)