Company NameSalata & Associates Limited
DirectorAnthony Gene Salata
Company StatusActive
Company Number03297610
CategoryPrivate Limited Company
Incorporation Date31 December 1996(27 years, 4 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony Gene Salata
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1997(1 day after company formation)
Appointment Duration27 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address64 Wildwood Road
London
Nw11
Director NameMr William Peter Hinckley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 06 February 1998)
RoleChartered Surveyor
Correspondence AddressUpper Maisonette 25 Bowood Road
London
SW11 6EE
Director NameAnthony Mervyn Jorden
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(1 day after company formation)
Appointment Duration18 years, 9 months (resigned 02 October 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTalmont
West Street Moulton
Northampton
NN3 7SB
Secretary NameAnthony Mervyn Jorden
NationalityBritish
StatusResigned
Appointed01 January 1997(1 day after company formation)
Appointment Duration18 years, 9 months (resigned 02 October 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTalmont
West Street Moulton
Northampton
NN3 7SB
Director NameRichard George Dennis Smith
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(1 year, 1 month after company formation)
Appointment Duration17 years, 8 months (resigned 02 October 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address25 Burntwood Grange Road
London
SW18 3JY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 December 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameJd Nominees Limited (Corporation)
Date of BirthSeptember 1989 (Born 34 years ago)
StatusResigned
Appointed08 January 1997(1 week, 1 day after company formation)
Appointment DurationResigned same day (resigned 08 January 1997)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed08 January 1997(1 week, 1 day after company formation)
Appointment DurationResigned same day (resigned 08 January 1997)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT

Contact

Websitejordensalata.com
Telephone020 31026400
Telephone regionLondon

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

500 at £1Anthony Gene Salata
50.00%
Ordinary A
5k at £0.1Anthony Gene Salata
50.00%
Ordinary B

Financials

Year2014
Net Worth-£230,752
Cash£44
Current Liabilities£99,071

Accounts

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

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

23 September 1999Delivered 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

Filing History

13 November 2017Notification of Geraldine Salata as a person with significant control on 13 November 2017 (2 pages)
13 November 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
13 November 2017Notification of Anthony Gene Salata as a person with significant control on 13 November 2017 (2 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
23 November 2016Confirmation statement made on 25 October 2016 with updates (7 pages)
23 June 2016Director's details changed for Mr Anthony Gene Salata on 23 June 2016 (2 pages)
18 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 December 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
27 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(4 pages)
26 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 October 2015Company name changed jorden salata & company LIMITED\certificate issued on 07/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-07
(3 pages)
7 October 2015Registered 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 2015Registered 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 2015Termination of appointment of Anthony Mervyn Jorden as a director on 2 October 2015 (1 page)
6 October 2015Termination of appointment of Anthony Mervyn Jorden as a director on 2 October 2015 (1 page)
6 October 2015Termination of appointment of Richard George Dennis Smith as a director on 2 October 2015 (1 page)
6 October 2015Termination of appointment of Anthony Mervyn Jorden as a secretary on 2 October 2015 (1 page)
6 October 2015Termination of appointment of Richard George Dennis Smith as a director on 2 October 2015 (1 page)
6 October 2015Termination of appointment of Anthony Mervyn Jorden as a secretary on 2 October 2015 (1 page)
6 October 2015Satisfaction of charge 1 in full (1 page)
18 February 2015Total exemption full accounts made up to 30 April 2014 (12 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(7 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(7 pages)
17 December 2013Total exemption full accounts made up to 30 April 2013 (12 pages)
29 January 2013Total exemption full accounts made up to 30 April 2012 (13 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (16 pages)
20 December 2011Total exemption full accounts made up to 30 April 2011 (17 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (16 pages)
31 December 2010Total exemption full accounts made up to 30 April 2010 (15 pages)
11 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
10 February 2010Resolutions
  • RES13 ‐ Accounts approved 12/02/2009
(1 page)
4 February 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
17 February 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
26 January 2009Return made up to 31/12/08; full list of members (7 pages)
21 January 2008Return made up to 31/12/07; full list of members (7 pages)
19 November 2007Total exemption full accounts made up to 30 April 2007 (13 pages)
30 May 2007Secretary's particulars changed;director's particulars changed (1 page)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
25 January 2007Total exemption full accounts made up to 30 April 2006 (14 pages)
15 February 2006Return made up to 31/12/05; full list of members (7 pages)
20 October 2005Total exemption full accounts made up to 30 April 2005 (17 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 October 2004Total exemption full accounts made up to 30 April 2004 (13 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 November 2003Full accounts made up to 30 April 2003 (15 pages)
4 November 2003Memorandum and Articles of Association (11 pages)
4 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 January 2003Return made up to 31/12/02; full list of members (6 pages)
10 December 2002Full accounts made up to 30 April 2002 (15 pages)
23 April 2002Company name changed jorden salata graham professiona l services LIMITED\certificate issued on 23/04/02 (2 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 September 2001Full accounts made up to 30 April 2001 (13 pages)
26 July 2001Registered office changed on 26/07/01 from: 1 lumley street mayfair london W1Y 2NB (1 page)
5 March 2001Full accounts made up to 30 April 2000 (14 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 February 2000Return made up to 31/12/99; full list of members (8 pages)
3 December 1999Full accounts made up to 30 April 1999 (11 pages)
13 October 1999Particulars of mortgage/charge (4 pages)
3 June 1999Director resigned (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999Return made up to 31/12/98; full list of members (8 pages)
3 November 1998Full accounts made up to 30 April 1998 (11 pages)
22 January 1998Return made up to 31/12/97; full list of members (8 pages)
7 April 1997Secretary resigned (1 page)
7 April 1997Director resigned (1 page)
21 February 1997Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
21 February 1997Ad 01/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 February 1997New secretary appointed;new director appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
26 January 1997Secretary resigned (1 page)
26 January 1997New secretary appointed (4 pages)
26 January 1997Director resigned (1 page)
26 January 1997New director appointed (2 pages)
16 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
16 January 1997Company name changed rosefield estates LIMITED\certificate issued on 17/01/97 (2 pages)
13 January 1997Registered office changed on 13/01/97 from: 788-790 finchley road london NW11 7UR (1 page)
31 December 1996Incorporation (17 pages)