Company NameSalazan Limited
DirectorsHelena Suzanne Ellingsen and Mark Weinfeld
Company StatusActive
Company Number02804753
CategoryPrivate Limited Company
Incorporation Date29 March 1993(31 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Helena Suzanne Ellingsen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1993(8 months, 4 weeks after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleverley Cottage
Dean Lane, Bishops Waltham
Southampton
Hants
SO32 1FX
Director NameMr Mark Weinfeld
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1993(8 months, 4 weeks after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancen Farm Longwood Dean Lane
Owslebury
Winchester
Hampshire
SO21 1JT
Secretary NameMrs Helena Suzanne Ellingsen
NationalityBritish
StatusCurrent
Appointed23 December 1993(8 months, 4 weeks after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleverley Cottage
Dean Lane, Bishops Waltham
Southampton
Hants
SO32 1FX
Director NameMr Egon Weinfeld
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(8 months, 4 weeks after company formation)
Appointment Duration19 years, 10 months (resigned 05 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDean Farm Dean Lane
Bishops Waltham
Southampton
Hampshire
SO32 1FX
Director NameBlakelaw Director Services Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST

Location

Registered Address24 Old Burlington Street
London
W1S 3AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

200 at £1Elizabeth Diana Weinfeld
5.00%
Ordinary
200 at £1Executors Of Egon Weinfeld
5.00%
Ordinary
1.8k at £1Helena Ellingsen
45.00%
Ordinary
1.8k at £1Mark Weinfeld
45.00%
Ordinary

Financials

Year2014
Turnover£22,100
Gross Profit£17,713
Net Worth£16,209
Cash£22,721
Current Liabilities£660,113

Accounts

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

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Charges

18 January 1994Delivered on: 29 January 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

9 November 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
3 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
4 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
31 March 2021Confirmation statement made on 29 March 2021 with updates (4 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
30 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
2 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
26 March 2019Registered office address changed from 201 Great Portland Street London W1W 5AB to 24 Old Burlington Street London W1S 3AW on 26 March 2019 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
16 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
17 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
17 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
14 April 2016Termination of appointment of Egon Weinfeld as a director on 5 November 2013 (1 page)
14 April 2016Director's details changed for Mr Mark Weinfeld on 14 April 2016 (2 pages)
14 April 2016Director's details changed for Mr Mark Weinfeld on 14 April 2016 (2 pages)
14 April 2016Termination of appointment of Egon Weinfeld as a director on 5 November 2013 (1 page)
14 April 2016Termination of appointment of Egon Weinfeld as a director on 5 November 2013 (1 page)
14 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 4,000
(5 pages)
14 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 4,000
(5 pages)
14 April 2016Termination of appointment of Egon Weinfeld as a director on 5 November 2013 (1 page)
31 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
15 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 4,000
(6 pages)
15 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 4,000
(6 pages)
6 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
6 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
9 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 4,000
(6 pages)
9 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 4,000
(6 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
18 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
12 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
30 March 2012Solvency statement dated 01/03/12 (1 page)
30 March 2012Statement of capital on 30 March 2012
  • GBP 4,000
(4 pages)
30 March 2012Solvency statement dated 01/03/12 (1 page)
30 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 March 2012Statement by directors (1 page)
30 March 2012Statement of capital on 30 March 2012
  • GBP 4,000
(4 pages)
30 March 2012Statement by directors (1 page)
30 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
1 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
4 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
22 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
22 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
8 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Mr Egon Weinfeld on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Miss Helena Suzanne Ellingsen on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Mr Egon Weinfeld on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Miss Helena Suzanne Ellingsen on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Mr Mark Weinfeld on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Mr Mark Weinfeld on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Miss Helena Suzanne Ellingsen on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Mr Mark Weinfeld on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Mr Egon Weinfeld on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
12 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
12 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page)
22 April 2009Return made up to 29/03/09; full list of members (4 pages)
22 April 2009Return made up to 29/03/09; full list of members (4 pages)
24 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
24 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
30 July 2008Return made up to 29/03/08; full list of members (4 pages)
30 July 2008Return made up to 29/03/08; full list of members (4 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
17 April 2007Secretary's particulars changed;director's particulars changed (1 page)
17 April 2007Return made up to 29/03/07; full list of members (3 pages)
17 April 2007Return made up to 29/03/07; full list of members (3 pages)
17 April 2007Secretary's particulars changed;director's particulars changed (1 page)
25 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
4 April 2006Return made up to 29/03/06; full list of members (3 pages)
4 April 2006Return made up to 29/03/06; full list of members (3 pages)
5 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
5 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
7 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
10 June 2004Return made up to 29/03/04; full list of members (8 pages)
10 June 2004Return made up to 29/03/04; full list of members (8 pages)
30 January 2004Full accounts made up to 31 March 2003 (17 pages)
30 January 2004Full accounts made up to 31 March 2003 (17 pages)
12 April 2003Return made up to 29/03/03; full list of members (8 pages)
12 April 2003Return made up to 29/03/03; full list of members (8 pages)
16 January 2003Full accounts made up to 31 March 2002 (16 pages)
16 January 2003Full accounts made up to 31 March 2002 (16 pages)
17 April 2002Return made up to 29/03/02; full list of members
  • 363(287) ‐ Registered office changed on 17/04/02
(8 pages)
17 April 2002Return made up to 29/03/02; full list of members
  • 363(287) ‐ Registered office changed on 17/04/02
(8 pages)
4 February 2002Full accounts made up to 31 March 2001 (12 pages)
4 February 2002Full accounts made up to 31 March 2001 (12 pages)
13 April 2001Return made up to 29/03/01; full list of members (8 pages)
13 April 2001Return made up to 29/03/01; full list of members (8 pages)
31 January 2001Full accounts made up to 31 March 2000 (12 pages)
31 January 2001Full accounts made up to 31 March 2000 (12 pages)
19 April 2000Return made up to 29/03/00; full list of members (8 pages)
19 April 2000Return made up to 29/03/00; full list of members (8 pages)
27 January 2000Full accounts made up to 31 March 1999 (12 pages)
27 January 2000Full accounts made up to 31 March 1999 (12 pages)
21 April 1999Return made up to 29/03/99; no change of members (4 pages)
21 April 1999Return made up to 29/03/99; no change of members (4 pages)
27 January 1999Full accounts made up to 31 March 1998 (11 pages)
27 January 1999Full accounts made up to 31 March 1998 (11 pages)
21 April 1998Return made up to 29/03/98; no change of members (4 pages)
21 April 1998Return made up to 29/03/98; no change of members (4 pages)
27 January 1998Full accounts made up to 31 March 1997 (10 pages)
27 January 1998Full accounts made up to 31 March 1997 (10 pages)
17 April 1997Return made up to 29/03/97; full list of members (6 pages)
17 April 1997Return made up to 29/03/97; full list of members (6 pages)
27 January 1997Full accounts made up to 31 March 1996 (11 pages)
27 January 1997Full accounts made up to 31 March 1996 (11 pages)
26 April 1996Return made up to 29/03/96; no change of members (4 pages)
26 April 1996Return made up to 29/03/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
3 February 1994Memorandum and Articles of Association (5 pages)
3 February 1994Memorandum and Articles of Association (5 pages)