Company NameSalp Limited
DirectorsLaura Simone Rogers and Shaun Patrick Rogers
Company StatusActive
Company Number03111021
CategoryPrivate Limited Company
Incorporation Date6 October 1995(28 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameLaura Simone Rogers
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1995(1 week, 4 days after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEversfield
55 Harestone Hill
Caterham
Surrey
CR3 6DX
Director NameMr Shaun Patrick Rogers
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1995(1 week, 4 days after company formation)
Appointment Duration28 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEversfield
55 Harestone Hill
Caterham
Surrey
CR3 6DX
Secretary NameMr Shaun Patrick Rogers
NationalityBritish
StatusCurrent
Appointed17 October 1995(1 week, 4 days after company formation)
Appointment Duration28 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEversfield
55 Harestone Hill
Caterham
Surrey
CR3 6DX
Director NameMrs Nesta Margaret Lewis
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Secretary NameDeborah Price
NationalityBritish
StatusResigned
Appointed06 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address57 Park Prospect
Graigwen
Pontypridd
Mid Glamorgan
CF37 2HF
Wales

Location

Registered Address2 Wellesley Parade
Godstone Road
Whyteleafe
Surrey
CR3 0BL
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£80,488
Net Worth£58,652
Cash£20,307
Current Liabilities£690,667

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (5 months, 4 weeks from now)

Charges

15 February 2019Delivered on: 21 February 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 43, 1 whyteleafe hill, whyteleafe, surrey, CR3 0FA.
Outstanding
2 January 2019Delivered on: 10 January 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 26, 1 whyteleafe hill, whyteleafe, surrey, CR3 0FA.
Outstanding
6 October 2016Delivered on: 27 October 2016
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: Flat 43. 1 whyteleafe hill. Whyteleafe. CR3 0FA.
Outstanding
6 October 2016Delivered on: 27 October 2016
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: Flat 26. 1 whyteleafe hill. Whyteleafe. Surrey CR3 0FA.
Outstanding
6 October 2016Delivered on: 27 October 2016
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Outstanding
1 July 2003Delivered on: 3 July 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property k/a flat 12, 9-11 gleneldon road, london, SW16 2AX, together with the gross rents, licence fees and any other money at any time derived thereon a floating charge over all the undertaking and assets of the company, present and future;.
Outstanding
5 July 2002Delivered on: 11 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All the liabilities due or to become due from montoya limited to the chargee on any account whatsoever.
Particulars: 55 harestone hill caterham surrey tandridge; sy 149399. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 May 1996Delivered on: 24 May 1996
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. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
22 May 1996Delivered on: 24 May 1996
Satisfied on: 15 August 2002
Persons entitled: Midland Bank 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 eversfield 55 harestone hill caterham surrey (freehold) benefit of all rights licences contracts deeds undertakings assigns the goodwill of the business to the bank.
Fully Satisfied

Filing History

14 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
11 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
21 February 2019Registration of charge 031110210009, created on 15 February 2019 (4 pages)
10 January 2019Registration of charge 031110210008, created on 2 January 2019 (4 pages)
19 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
13 October 2017Confirmation statement made on 6 October 2017 with updates (3 pages)
13 October 2017Confirmation statement made on 6 October 2017 with updates (3 pages)
8 June 2017Total exemption full accounts made up to 31 October 2016 (12 pages)
8 June 2017Total exemption full accounts made up to 31 October 2016 (12 pages)
16 December 2016Confirmation statement made on 6 October 2016 with updates (28 pages)
16 December 2016Confirmation statement made on 6 October 2016 with updates (28 pages)
27 October 2016Registration of charge 031110210006, created on 6 October 2016
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(4 pages)
27 October 2016Registration of charge 031110210007, created on 6 October 2016
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(4 pages)
27 October 2016Registration of charge 031110210007, created on 6 October 2016
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(4 pages)
27 October 2016Registration of charge 031110210006, created on 6 October 2016
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(4 pages)
27 October 2016Registration of charge 031110210005, created on 6 October 2016
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(17 pages)
27 October 2016Registration of charge 031110210005, created on 6 October 2016
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(17 pages)
25 June 2016Total exemption full accounts made up to 31 October 2015 (12 pages)
25 June 2016Total exemption full accounts made up to 31 October 2015 (12 pages)
29 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(14 pages)
29 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(14 pages)
29 July 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
29 July 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(14 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(14 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(14 pages)
8 August 2014Total exemption full accounts made up to 31 October 2013 (12 pages)
8 August 2014Total exemption full accounts made up to 31 October 2013 (12 pages)
17 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(14 pages)
17 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(14 pages)
17 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(14 pages)
16 May 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
16 May 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
10 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (14 pages)
10 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (14 pages)
10 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (14 pages)
13 July 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
13 July 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
20 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (14 pages)
20 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (14 pages)
20 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (14 pages)
4 August 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
4 August 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
12 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (14 pages)
12 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (14 pages)
12 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (14 pages)
20 August 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
20 August 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
9 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (14 pages)
9 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (14 pages)
9 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (14 pages)
12 August 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
12 August 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
27 October 2008Return made up to 06/10/08; full list of members (10 pages)
27 October 2008Return made up to 06/10/08; full list of members (10 pages)
18 September 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
18 September 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
21 October 2007Return made up to 06/10/07; full list of members (7 pages)
21 October 2007Return made up to 06/10/07; full list of members (7 pages)
21 October 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
21 October 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
18 October 2006Return made up to 06/10/06; full list of members (7 pages)
18 October 2006Return made up to 06/10/06; full list of members (7 pages)
21 August 2006Registered office changed on 21/08/06 from: station approach woldingham road woldingham surrey CR3 7LT (1 page)
21 August 2006Registered office changed on 21/08/06 from: station approach woldingham road woldingham surrey CR3 7LT (1 page)
12 July 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
12 July 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
24 October 2005Return made up to 06/10/05; full list of members (7 pages)
24 October 2005Return made up to 06/10/05; full list of members (7 pages)
11 March 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
11 March 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
1 December 2004Registered office changed on 01/12/04 from: eversfield 55 harestone hill caterham surrey CR3 6DX (1 page)
1 December 2004Return made up to 06/10/04; full list of members (7 pages)
1 December 2004Registered office changed on 01/12/04 from: eversfield 55 harestone hill caterham surrey CR3 6DX (1 page)
1 December 2004Return made up to 06/10/04; full list of members (7 pages)
20 January 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
20 January 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
29 October 2003Return made up to 06/10/03; full list of members (7 pages)
29 October 2003Return made up to 06/10/03; full list of members (7 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
11 June 2003Total exemption full accounts made up to 31 October 2002 (13 pages)
11 June 2003Total exemption full accounts made up to 31 October 2002 (13 pages)
24 October 2002Return made up to 06/10/02; full list of members (7 pages)
24 October 2002Return made up to 06/10/02; full list of members (7 pages)
15 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2002Particulars of mortgage/charge (4 pages)
11 July 2002Particulars of mortgage/charge (4 pages)
10 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 July 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
1 July 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
7 February 2002Return made up to 06/10/01; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2002Return made up to 06/10/01; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2002Amended accounts made up to 31 October 2000 (8 pages)
24 January 2002Amended accounts made up to 31 October 2000 (8 pages)
10 September 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
10 September 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
10 January 2001Return made up to 06/10/00; no change of members (6 pages)
10 January 2001Return made up to 06/10/00; no change of members (6 pages)
1 August 2000Full accounts made up to 31 October 1999 (8 pages)
1 August 2000Full accounts made up to 31 October 1999 (8 pages)
18 October 1999Return made up to 06/10/99; full list of members (6 pages)
18 October 1999Return made up to 06/10/99; full list of members (6 pages)
1 August 1999Full accounts made up to 31 October 1998 (8 pages)
1 August 1999Full accounts made up to 31 October 1998 (8 pages)
20 October 1998Return made up to 06/10/98; no change of members (4 pages)
20 October 1998Return made up to 06/10/98; no change of members (4 pages)
10 July 1998Full accounts made up to 31 October 1997 (8 pages)
10 July 1998Full accounts made up to 31 October 1997 (8 pages)
1 October 1997Return made up to 06/10/97; no change of members (4 pages)
1 October 1997Return made up to 06/10/97; no change of members (4 pages)
23 July 1997Full accounts made up to 31 October 1996 (7 pages)
23 July 1997Full accounts made up to 31 October 1996 (7 pages)
11 October 1996Return made up to 06/10/96; full list of members (6 pages)
11 October 1996Return made up to 06/10/96; full list of members (6 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
27 March 1996Registered office changed on 27/03/96 from: 8 torridge road thornton heath surrey CR7 7EY (1 page)
27 March 1996Registered office changed on 27/03/96 from: 8 torridge road thornton heath surrey CR7 7EY (1 page)
24 March 1996New secretary appointed;new director appointed (2 pages)
24 March 1996Director resigned (2 pages)
24 March 1996New secretary appointed;new director appointed (2 pages)
24 March 1996New director appointed (2 pages)
24 March 1996New director appointed (2 pages)
24 March 1996Secretary resigned (2 pages)
24 March 1996Secretary resigned (2 pages)
24 March 1996Director resigned (2 pages)
6 November 1995New secretary appointed;new director appointed (2 pages)
6 November 1995New director appointed (2 pages)
6 November 1995New director appointed (2 pages)
6 November 1995New secretary appointed;new director appointed (2 pages)
3 November 1995Director resigned (2 pages)
3 November 1995Registered office changed on 03/11/95 from: 2 penydarren road merthyr tydfil mid glamorgan CF47 9AH (1 page)
3 November 1995Registered office changed on 03/11/95 from: 2 penydarren road merthyr tydfil mid glamorgan CF47 9AH (1 page)
3 November 1995Director resigned (2 pages)
3 November 1995Secretary resigned (2 pages)
3 November 1995Secretary resigned (2 pages)
6 October 1995Incorporation (34 pages)
6 October 1995Incorporation (34 pages)