Company NameSaliston
Company StatusActive
Company Number03114488
CategoryPrivate Unlimited Company
Incorporation Date17 October 1995(28 years, 6 months ago)
Previous NameSaliston Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Pockney
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1995(1 week, 2 days after company formation)
Appointment Duration28 years, 6 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Secretary NameThe Hon Mrs Helena Anne Beatrix Wentworth Fitzwilliam Rees-Mogg
StatusCurrent
Appointed20 March 2010(14 years, 5 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Director NameThe Hon Mrs Helena Anne Beatrix Wentworth Fitzwilliam Rees-Mogg
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2010(14 years, 7 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Director NameMrs Fiona Julie Oldfield-Hodge
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2019(23 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Director NameHon Jacob William Rees-Mogg
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(27 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed17 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameJennifer Ann Mitchell
NationalityBritish
StatusResigned
Appointed26 October 1995(1 week, 2 days after company formation)
Appointment Duration3 years, 2 months (resigned 20 January 1999)
RoleSecretary
Correspondence AddressSunnylands Stoke Road
Martock
Somerset
TA12 6AF
Director NameMr Jacob William Rees-Mogg
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(3 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 12 May 2010)
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address76 Park Street
London
W1Y 3HP
Secretary NameMr Jacob William Rees-Mogg
NationalityBritish
StatusResigned
Appointed20 January 1999(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 October 2001)
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address76 Park Street
London
W1Y 3HP
Secretary NameSuzie Treverton
NationalityBritish
StatusResigned
Appointed18 October 2001(6 years after company formation)
Appointment Duration4 years, 11 months (resigned 20 September 2006)
RoleCompany Director
Correspondence Address29a Edenvale Street
London
SW6 2SE
Secretary NameHon Annunziata Mary Rees Mogg
NationalityBritish
StatusResigned
Appointed20 September 2006(10 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 March 2010)
RoleCompany Director
Correspondence Address76 Park Street
London
W1K 2JY

Location

Registered Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£4,832,608
Cash£6,366
Current Liabilities£1,570,660

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Charges

19 January 2018Delivered on: 30 January 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
1 June 2010Delivered on: 2 June 2010
Persons entitled: Coutts & Co

Classification: Legal charge
Secured details: £1,375,000.00 due or to become due from the company to the chargee.
Particulars: 16/17 pall mall london.
Outstanding
1 June 2010Delivered on: 2 June 2010
Persons entitled: Coutts & Co

Classification: Legal charge
Secured details: £1,375,000.00 due or to become due from the company to the chargee.
Particulars: 16/17 pall mall london.
Outstanding
22 January 1996Delivered on: 7 February 1996
Persons entitled: Samuel Montagu & Co. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold 16/17 pall mall london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
31 May 2006Delivered on: 5 June 2006
Satisfied on: 22 September 2011
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16/17 pall mall london t/no NGL852162. 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

Filing History

30 October 2023Confirmation statement made on 17 October 2023 with updates (4 pages)
15 September 2023Termination of appointment of James Pockney as a director on 12 September 2023 (1 page)
22 February 2023Re-registration from a private limited company to a private unlimited company (2 pages)
22 February 2023Re-registration assent (1 page)
22 February 2023Re-registration of Memorandum and Articles (20 pages)
22 February 2023Certificate of re-registration from Limited to Unlimited (1 page)
6 January 2023Appointment of The Hon Jacob William Rees-Mogg as a director on 1 January 2023 (2 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
3 November 2022Director's details changed for James Pockney on 27 October 2022 (2 pages)
31 October 2022Confirmation statement made on 17 October 2022 with updates (4 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (13 pages)
28 October 2021Confirmation statement made on 17 October 2021 with updates (4 pages)
22 September 2021Secretary's details changed for The Hon Helena Anne Beatrix Wentworth Rees-Mogg on 20 September 2021 (1 page)
31 March 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
2 December 2020Director's details changed for The Hon Mrs Helena Anne Beatrix Wentworth Fitzwilliam Rees-Mogg on 1 December 2020 (2 pages)
1 December 2020Change of details for Mr Jacob William Rees-Mogg as a person with significant control on 1 December 2020 (2 pages)
1 December 2020Director's details changed for Mrs Fiona Julie Oldfield-Hodge on 1 December 2020 (2 pages)
19 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
2 October 2020Registered office address changed from 28 Ely Place 3rd Floor London EC1N 6TD to 10 Bolt Court 3rd Floor London EC4A 3DQ on 2 October 2020 (1 page)
31 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
1 November 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
21 August 2019Appointment of Mrs Fiona Julie Oldfield-Hodge as a director on 25 July 2019 (2 pages)
21 August 2019Termination of appointment of Jacob William Rees-Mogg as a director on 25 July 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
19 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
30 January 2018Registration of charge 031144880005, created on 19 January 2018 (10 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
19 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(4 pages)
12 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
13 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
27 June 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
27 June 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
16 April 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
16 April 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
16 April 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
5 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
5 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
24 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
17 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
17 October 2011Appointment of Mr Jacob Rees-Mogg as a director (2 pages)
17 October 2011Appointment of Mr Jacob Rees-Mogg as a director (2 pages)
17 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
23 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 January 2011Full accounts made up to 31 March 2010 (13 pages)
11 January 2011Full accounts made up to 31 March 2010 (13 pages)
26 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 June 2010Appointment of The Hon Mrs Helena Anne Beatrix Wentworth Fitzwilliam Rees-Mogg as a director (2 pages)
1 June 2010Appointment of The Hon Mrs Helena Anne Beatrix Wentworth Fitzwilliam Rees-Mogg as a director (2 pages)
28 May 2010Termination of appointment of Jacob Rees-Mogg as a director (1 page)
28 May 2010Termination of appointment of Jacob Rees-Mogg as a director (1 page)
19 April 2010Appointment of The Hon Helena Anne Beatrix Wentworth Rees-Mogg as a secretary (1 page)
19 April 2010Termination of appointment of Annunziata Rees Mogg as a secretary (1 page)
19 April 2010Termination of appointment of Annunziata Rees Mogg as a secretary (1 page)
19 April 2010Appointment of The Hon Helena Anne Beatrix Wentworth Rees-Mogg as a secretary (1 page)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 December 2009Registered office address changed from 28 Ely Place London EC1N 6AA on 18 December 2009 (1 page)
18 December 2009Director's details changed for The Hon Jacob William Rees-Mogg on 22 October 2009 (2 pages)
18 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for James Pockney on 22 October 2009 (2 pages)
18 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for The Hon Jacob William Rees-Mogg on 22 October 2009 (2 pages)
18 December 2009Director's details changed for James Pockney on 22 October 2009 (2 pages)
18 December 2009Registered office address changed from 28 Ely Place London EC1N 6AA on 18 December 2009 (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 December 2008Return made up to 17/10/08; full list of members (3 pages)
24 December 2008Return made up to 17/10/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 January 2008Return made up to 17/10/07; full list of members (2 pages)
11 January 2008Return made up to 17/10/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 November 2006Return made up to 17/10/06; full list of members (2 pages)
8 November 2006Return made up to 17/10/06; full list of members (2 pages)
18 October 2006New secretary appointed (2 pages)
18 October 2006Secretary resigned (1 page)
18 October 2006New secretary appointed (2 pages)
18 October 2006Secretary resigned (1 page)
5 June 2006Particulars of mortgage/charge (3 pages)
5 June 2006Particulars of mortgage/charge (3 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Return made up to 17/10/05; full list of members (2 pages)
1 February 2006Registered office changed on 01/02/06 from: 39 cloth fair london EC1A 7JQ (1 page)
1 February 2006Location of register of members (1 page)
1 February 2006Registered office changed on 01/02/06 from: 39 cloth fair london EC1A 7JQ (1 page)
1 February 2006Location of debenture register (1 page)
1 February 2006Location of debenture register (1 page)
1 February 2006Return made up to 17/10/05; full list of members (2 pages)
1 February 2006Location of register of members (1 page)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 November 2004Return made up to 17/10/04; full list of members (7 pages)
19 November 2004Return made up to 17/10/04; full list of members (7 pages)
25 February 2004Return made up to 17/10/03; full list of members (7 pages)
25 February 2004Return made up to 17/10/03; full list of members (7 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 November 2002Return made up to 17/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2002Return made up to 17/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2001New secretary appointed (2 pages)
8 November 2001Return made up to 17/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 November 2001Secretary resigned (1 page)
8 November 2001Secretary resigned (1 page)
8 November 2001Return made up to 17/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 November 2001New secretary appointed (2 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
19 December 2000Return made up to 17/10/00; full list of members (6 pages)
19 December 2000Return made up to 17/10/00; full list of members (6 pages)
7 February 2000Return made up to 17/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2000Return made up to 17/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
19 November 1999Secretary's particulars changed;director's particulars changed (1 page)
19 November 1999Secretary's particulars changed;director's particulars changed (1 page)
10 February 1999Registered office changed on 10/02/99 from: challoner house 19 clerkenwell close london EC1R 0RR (1 page)
10 February 1999Registered office changed on 10/02/99 from: challoner house 19 clerkenwell close london EC1R 0RR (1 page)
2 February 1999New secretary appointed;new director appointed (2 pages)
2 February 1999New secretary appointed;new director appointed (2 pages)
31 January 1999Secretary resigned (1 page)
31 January 1999Secretary resigned (1 page)
27 January 1999Return made up to 17/10/98; no change of members (4 pages)
27 January 1999Return made up to 17/10/98; no change of members (4 pages)
10 September 1998Full accounts made up to 31 March 1998 (8 pages)
10 September 1998Full accounts made up to 31 March 1998 (8 pages)
18 November 1997Return made up to 17/10/97; no change of members (4 pages)
18 November 1997Return made up to 17/10/97; no change of members (4 pages)
29 August 1997Full accounts made up to 31 March 1997 (10 pages)
29 August 1997Full accounts made up to 31 March 1997 (10 pages)
27 November 1996Return made up to 17/10/96; full list of members (6 pages)
27 November 1996Return made up to 17/10/96; full list of members (6 pages)
18 June 1996Accounting reference date notified as 31/03 (1 page)
18 June 1996Accounting reference date notified as 31/03 (1 page)
7 February 1996Particulars of mortgage/charge (3 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
29 November 1995New secretary appointed (2 pages)
29 November 1995Director resigned (2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995Registered office changed on 29/11/95 from: 50 lincolns inn fields london WC2A 3PF (1 page)
29 November 1995Registered office changed on 29/11/95 from: 50 lincolns inn fields london WC2A 3PF (1 page)
29 November 1995New director appointed (2 pages)
29 November 1995New secretary appointed (2 pages)
29 November 1995Secretary resigned;director resigned (2 pages)
29 November 1995Director resigned (2 pages)
29 November 1995Secretary resigned;director resigned (2 pages)
17 October 1995Incorporation (28 pages)
17 October 1995Incorporation (28 pages)