London
Nw11
Director Name | Mr William Peter Hinckley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 February 1998) |
Role | Chartered Surveyor |
Correspondence Address | Upper Maisonette 25 Bowood Road London SW11 6EE |
Director Name | Anthony Mervyn Jorden |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(1 day after company formation) |
Appointment Duration | 18 years, 9 months (resigned 02 October 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Talmont West Street Moulton Northampton NN3 7SB |
Secretary Name | Anthony Mervyn Jorden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(1 day after company formation) |
Appointment Duration | 18 years, 9 months (resigned 02 October 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Talmont West Street Moulton Northampton NN3 7SB |
Director Name | Richard George Dennis Smith |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(1 year, 1 month after company formation) |
Appointment Duration | 17 years, 8 months (resigned 02 October 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 25 Burntwood Grange Road London SW18 3JY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Jd Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 08 January 1997(1 week, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 08 January 1997) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1997(1 week, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 08 January 1997) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Website | jordensalata.com |
---|---|
Telephone | 020 31026400 |
Telephone region | London |
Registered Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
500 at £1 | Anthony Gene Salata 50.00% Ordinary A |
---|---|
5k at £0.1 | Anthony Gene Salata 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£230,752 |
Cash | £44 |
Current Liabilities | £99,071 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
23 September 1999 | Delivered on: 13 October 1999 Satisfied on: 6 October 2015 Persons entitled: Barclays Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
13 November 2017 | Notification of Geraldine Salata as a person with significant control on 13 November 2017 (2 pages) |
---|---|
13 November 2017 | Confirmation statement made on 25 October 2017 with updates (5 pages) |
13 November 2017 | Notification of Anthony Gene Salata as a person with significant control on 13 November 2017 (2 pages) |
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
23 November 2016 | Confirmation statement made on 25 October 2016 with updates (7 pages) |
23 June 2016 | Director's details changed for Mr Anthony Gene Salata on 23 June 2016 (2 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 December 2015 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
27 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
26 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
7 October 2015 | Company name changed jorden salata & company LIMITED\certificate issued on 07/10/15
|
7 October 2015 | Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 7 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Anthony Mervyn Jorden as a director on 2 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Anthony Mervyn Jorden as a director on 2 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Richard George Dennis Smith as a director on 2 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Anthony Mervyn Jorden as a secretary on 2 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Richard George Dennis Smith as a director on 2 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Anthony Mervyn Jorden as a secretary on 2 October 2015 (1 page) |
6 October 2015 | Satisfaction of charge 1 in full (1 page) |
18 February 2015 | Total exemption full accounts made up to 30 April 2014 (12 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
17 December 2013 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
29 January 2013 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (16 pages) |
20 December 2011 | Total exemption full accounts made up to 30 April 2011 (17 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (16 pages) |
31 December 2010 | Total exemption full accounts made up to 30 April 2010 (15 pages) |
11 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
10 February 2010 | Resolutions
|
4 February 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
17 February 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
19 November 2007 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
30 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
25 January 2007 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
15 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
20 October 2005 | Total exemption full accounts made up to 30 April 2005 (17 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 October 2004 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 November 2003 | Full accounts made up to 30 April 2003 (15 pages) |
4 November 2003 | Memorandum and Articles of Association (11 pages) |
4 November 2003 | Resolutions
|
23 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
10 December 2002 | Full accounts made up to 30 April 2002 (15 pages) |
23 April 2002 | Company name changed jorden salata graham professiona l services LIMITED\certificate issued on 23/04/02 (2 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 September 2001 | Full accounts made up to 30 April 2001 (13 pages) |
26 July 2001 | Registered office changed on 26/07/01 from: 1 lumley street mayfair london W1Y 2NB (1 page) |
5 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
3 December 1999 | Full accounts made up to 30 April 1999 (11 pages) |
13 October 1999 | Particulars of mortgage/charge (4 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | Return made up to 31/12/98; full list of members (8 pages) |
3 November 1998 | Full accounts made up to 30 April 1998 (11 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
7 April 1997 | Secretary resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
21 February 1997 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
21 February 1997 | Ad 01/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 February 1997 | New secretary appointed;new director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | New secretary appointed (4 pages) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | New director appointed (2 pages) |
16 January 1997 | Resolutions
|
16 January 1997 | Company name changed rosefield estates LIMITED\certificate issued on 17/01/97 (2 pages) |
13 January 1997 | Registered office changed on 13/01/97 from: 788-790 finchley road london NW11 7UR (1 page) |
31 December 1996 | Incorporation (17 pages) |