Company NameSalway Lodge Management Company Limited
DirectorFrank Eadon
Company StatusActive
Company Number04401717
CategoryPrivate Limited Company
Incorporation Date22 March 2002(22 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameFrank Eadon
Date of BirthMay 1942 (Born 82 years ago)
NationalityEnglish
StatusCurrent
Appointed20 March 2013(11 years after company formation)
Appointment Duration11 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, 142b Hermon Hill
London
E18 1QH
Secretary NameTaylor Surveyors Ltd (Corporation)
StatusCurrent
Appointed19 July 2017(15 years, 4 months after company formation)
Appointment Duration6 years, 10 months
Correspondence AddressEnterprise House 10 Church Hill
Loughton
Essex
IG10 1LA
Director NameMr Keith Sydney Haddrell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvon
Peldon Road Abberton
Colchester
Essex
CO5 7PB
Director NameKeith Snooks
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(same day as company formation)
RoleAccountant
Correspondence Address17 Kingfisher Way
Kelvedon
Essex
CO5 9NS
Director NameMr Jeffrey Posener
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2010(8 years after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Clementine Walk
Woodford Green
Essex
IG8 9GT
Director NameLindsay Eadon
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(8 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 March 2013)
RoleFreelance New Bus.Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Clementine Walk
Woodford Green
Essex
IG8 9GT
Secretary NameMark Taylor
StatusResigned
Appointed17 June 2013(11 years, 2 months after company formation)
Appointment Duration4 years (resigned 14 July 2017)
RoleCompany Director
Correspondence AddressEnterprise House 10 Church Hill
Loughton
Essex
IG10 1LA
Director NameAlcait Limited (Corporation)
Date of BirthMarch 1995 (Born 29 years ago)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameSolitaire Secretaries Ltd (Corporation)
StatusResigned
Appointed01 July 2005(3 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 January 2010)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameSolitaire Directors Limited (Corporation)
StatusResigned
Appointed21 August 2007(5 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 January 2010)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameTaylor Surveyors Ltd (Corporation)
StatusResigned
Appointed14 July 2017(15 years, 3 months after company formation)
Appointment Duration5 days (resigned 19 July 2017)
Correspondence AddressEnterprise House 10 Church Hill
Loughton
Essex
IG10 1LA

Location

Registered AddressSuite 2, 142b Hermon Hill
London
E18 1QH
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

-OTHER
35.48%
-
1 at £1Amandeep Singh Ranu & Mandip Ranu
3.23%
Ordinary
1 at £1Audrey Angel & Irving Angel
3.23%
Ordinary
1 at £1Craig Charles Nichols
3.23%
Ordinary
1 at £1David Archibald Waterhouse & Jennifer Anne Waterhouse
3.23%
Ordinary
1 at £1Dr Karen Margaret Taylor
3.23%
Ordinary
1 at £1Greg Patrick Finke
3.23%
Ordinary
1 at £1J. Samanta & V. Sujon Samanta & Jay Samanta
3.23%
Ordinary
1 at £1Jayeshkumar Kalanbhai Patel & Nitaben Patel
3.23%
Ordinary
1 at £1John Juniper & Colleen Juniper
3.23%
Ordinary
1 at £1Kamlesh Sangani & Kalpana Sangani
3.23%
Ordinary
1 at £1Krishanu Kumar Ray & Laila Ray
3.23%
Ordinary
1 at £1Laura Jane Butler
3.23%
Ordinary
1 at £1Lindsay Eadon & Frank Sydney Eadon
3.23%
Ordinary
1 at £1Marlene Lee
3.23%
Ordinary
1 at £1Maureen Elizabeth Lambert & Christopher Hugh Lambert
3.23%
Ordinary
1 at £1Mr V. Basil Layton & Mrs Doris Layton
3.23%
Ordinary
1 at £1Peter George Leggett
3.23%
Ordinary
1 at £1Stephen Anthony Rose & Tamara Rith Rose
3.23%
Ordinary
1 at £1Stuart Cowie
3.23%
Ordinary
1 at £1William Thomas Newby
3.23%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month, 3 weeks ago)
Next Return Due5 April 2025 (10 months, 3 weeks from now)

Filing History

19 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
24 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
6 December 2019Registered office address changed from Enterprise House 10 Church Hill Loughton Essex IG10 1LA to Crate 26 Oakwood Industrial Estate Loughton IG10 3FU on 6 December 2019 (1 page)
6 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 June 2019Compulsory strike-off action has been discontinued (1 page)
24 June 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
10 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 April 2018Confirmation statement made on 22 March 2018 with updates (6 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 July 2017Termination of appointment of Taylor Surveyors Ltd as a director on 19 July 2017 (1 page)
19 July 2017Appointment of Taylor Surveyors Ltd as a secretary on 19 July 2017 (2 pages)
19 July 2017Termination of appointment of Taylor Surveyors Ltd as a director on 19 July 2017 (1 page)
19 July 2017Appointment of Taylor Surveyors Ltd as a secretary on 19 July 2017 (2 pages)
14 July 2017Appointment of Taylor Surveyors Ltd as a director on 14 July 2017 (2 pages)
14 July 2017Appointment of Taylor Surveyors Ltd as a director on 14 July 2017 (2 pages)
14 July 2017Termination of appointment of Mark Taylor as a secretary on 14 July 2017 (1 page)
14 July 2017Termination of appointment of Mark Taylor as a secretary on 14 July 2017 (1 page)
31 March 2017Confirmation statement made on 22 March 2017 with updates (8 pages)
31 March 2017Confirmation statement made on 22 March 2017 with updates (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 31
(5 pages)
5 May 2016Termination of appointment of Jeffrey Posener as a director on 31 December 2015 (1 page)
5 May 2016Termination of appointment of Jeffrey Posener as a director on 31 December 2015 (1 page)
5 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 31
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 31
(6 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 31
(6 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 April 2014Director's details changed for Frank Eadon on 16 April 2014 (2 pages)
16 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 31
(6 pages)
16 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 31
(6 pages)
16 April 2014Director's details changed for Frank Eadon on 16 April 2014 (2 pages)
27 February 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
27 February 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
17 June 2013Registered office address changed from Enterprise House 10 Church Hill Loughton Essex IG10 1LA United Kingdom on 17 June 2013 (1 page)
17 June 2013Appointment of Mark Taylor as a secretary (2 pages)
17 June 2013Appointment of Mark Taylor as a secretary (2 pages)
17 June 2013Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW on 17 June 2013 (1 page)
17 June 2013Registered office address changed from Enterprise House 10 Church Hill Loughton Essex IG10 1LA United Kingdom on 17 June 2013 (1 page)
17 June 2013Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW on 17 June 2013 (1 page)
22 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (7 pages)
22 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (7 pages)
9 April 2013Appointment of Frank Eadon as a director (2 pages)
9 April 2013Termination of appointment of Lindsay Eadon as a director (1 page)
9 April 2013Termination of appointment of Lindsay Eadon as a director (1 page)
9 April 2013Appointment of Frank Eadon as a director (2 pages)
2 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
26 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 July 2010Appointment of Lindsay Eadon as a director (2 pages)
14 July 2010Appointment of Lindsay Eadon as a director (2 pages)
11 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (13 pages)
11 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (13 pages)
22 April 2010Appointment of Jeffrey Posener as a director (2 pages)
22 April 2010Appointment of Jeffrey Posener as a director (2 pages)
28 January 2010Registered office address changed from 27 Clementine Walk Woodford Green Essex IG8 9GT United Kingdom on 28 January 2010 (1 page)
28 January 2010Registered office address changed from 27 Clementine Walk Woodford Green Essex IG8 9GT United Kingdom on 28 January 2010 (1 page)
12 January 2010Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 12 January 2010 (1 page)
12 January 2010Termination of appointment of Solitaire Directors Limited as a director (1 page)
12 January 2010Termination of appointment of Solitaire Secretaries Ltd as a secretary (1 page)
12 January 2010Termination of appointment of Solitaire Secretaries Ltd as a secretary (1 page)
12 January 2010Termination of appointment of Solitaire Directors Limited as a director (1 page)
12 January 2010Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 12 January 2010 (1 page)
6 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
6 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
17 April 2009Return made up to 22/03/09; full list of members (25 pages)
17 April 2009Return made up to 22/03/09; full list of members (25 pages)
27 October 2008Return made up to 22/03/08; full list of members; amend (14 pages)
27 October 2008Return made up to 22/03/08; full list of members; amend (14 pages)
22 October 2008Location of register of members (1 page)
22 October 2008Location of register of members (1 page)
22 October 2008Location of register of members (1 page)
22 October 2008Location of register of members (1 page)
14 October 2008Secretary's change of particulars / solitaire secretaries LTD / 07/04/2008 (1 page)
14 October 2008Secretary's change of particulars / solitaire secretaries LTD / 07/04/2008 (1 page)
14 October 2008Director's change of particulars / solitaire directors LIMITED / 07/04/2008 (1 page)
14 October 2008Director's change of particulars / solitaire directors LIMITED / 07/04/2008 (1 page)
13 October 2008Amended accounts made up to 31 March 2008 (7 pages)
13 October 2008Amended accounts made up to 31 March 2007 (5 pages)
13 October 2008Amended accounts made up to 31 March 2007 (5 pages)
13 October 2008Amended accounts made up to 31 March 2008 (7 pages)
11 August 2008Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet EN5 5TZ (1 page)
11 August 2008Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet EN5 5TZ (1 page)
4 July 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
4 July 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
25 March 2008Return made up to 22/03/08; full list of members (18 pages)
25 March 2008Return made up to 22/03/08; full list of members (18 pages)
21 August 2007Director resigned (1 page)
21 August 2007New director appointed (1 page)
21 August 2007Director resigned (1 page)
21 August 2007New director appointed (1 page)
4 May 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
4 May 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
3 April 2007Return made up to 22/03/07; full list of members (12 pages)
3 April 2007Return made up to 22/03/07; full list of members (12 pages)
14 March 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
14 March 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
14 March 2007Accounts for a dormant company made up to 31 March 2005 (4 pages)
14 March 2007Accounts for a dormant company made up to 31 March 2005 (4 pages)
5 April 2006Return made up to 22/03/06; full list of members (11 pages)
5 April 2006Return made up to 22/03/06; full list of members (11 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
31 October 2005Secretary resigned (1 page)
31 October 2005Secretary resigned (1 page)
27 July 2005New secretary appointed (2 pages)
27 July 2005New secretary appointed (2 pages)
12 July 2005Registered office changed on 12/07/05 from: bellway house 1 rainsford road chelmsford essex CM1 2PZ (1 page)
12 July 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
12 July 2005Registered office changed on 12/07/05 from: bellway house 1 rainsford road chelmsford essex CM1 2PZ (1 page)
12 July 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
15 April 2005Return made up to 22/03/05; full list of members (12 pages)
15 April 2005Return made up to 22/03/05; full list of members (12 pages)
29 June 2004Ad 07/05/04--------- £ si 2@1=2 £ ic 26/28 (2 pages)
29 June 2004Ad 30/04/04--------- £ si 1@1=1 £ ic 25/26 (2 pages)
29 June 2004Ad 07/05/04--------- £ si 2@1=2 £ ic 26/28 (2 pages)
29 June 2004Ad 30/04/04--------- £ si 1@1=1 £ ic 25/26 (2 pages)
10 May 2004Ad 27/04/04--------- £ si 1@1=1 £ ic 24/25 (2 pages)
10 May 2004Ad 27/02/04--------- £ si 2@1 (2 pages)
10 May 2004Ad 09/01/04--------- £ si 1@1 (2 pages)
10 May 2004Ad 27/02/04--------- £ si 2@1 (2 pages)
10 May 2004Ad 27/04/04--------- £ si 1@1=1 £ ic 24/25 (2 pages)
10 May 2004Ad 08/04/04--------- £ si 1@1=1 £ ic 23/24 (2 pages)
10 May 2004Ad 08/04/04--------- £ si 1@1=1 £ ic 23/24 (2 pages)
10 May 2004Ad 09/01/04--------- £ si 1@1 (2 pages)
16 April 2004Return made up to 22/03/04; full list of members (11 pages)
16 April 2004Return made up to 22/03/04; full list of members (11 pages)
16 April 2004Location of register of members (1 page)
16 April 2004Location of register of members (1 page)
29 March 2004Ad 13/02/04--------- £ si 1@1=1 £ ic 14/15 (2 pages)
29 March 2004Ad 16/01/04--------- £ si 1@1=1 £ ic 22/23 (2 pages)
29 March 2004Ad 13/02/04--------- £ si 1@1=1 £ ic 14/15 (2 pages)
29 March 2004Ad 29/01/04--------- £ si 1@1=1 £ ic 21/22 (2 pages)
29 March 2004Ad 06/02/04--------- £ si 1@1=1 £ ic 15/16 (2 pages)
29 March 2004Ad 30/01/04--------- £ si 5@1=5 £ ic 16/21 (3 pages)
29 March 2004Ad 18/02/04--------- £ si 1@1=1 £ ic 13/14 (2 pages)
29 March 2004Ad 30/01/04--------- £ si 5@1=5 £ ic 16/21 (3 pages)
29 March 2004Ad 06/02/04--------- £ si 1@1=1 £ ic 15/16 (2 pages)
29 March 2004Ad 18/02/04--------- £ si 1@1=1 £ ic 13/14 (2 pages)
29 March 2004Ad 16/01/04--------- £ si 1@1=1 £ ic 22/23 (2 pages)
29 March 2004Ad 29/01/04--------- £ si 1@1=1 £ ic 21/22 (2 pages)
26 February 2004Ad 09/01/04--------- £ si 2@1=2 £ ic 3/5 (2 pages)
26 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
26 February 2004Ad 15/01/04--------- £ si 3@1=3 £ ic 5/8 (2 pages)
26 February 2004Ad 26/01/04--------- £ si 1@1=1 £ ic 12/13 (2 pages)
26 February 2004Ad 09/01/04--------- £ si 2@1=2 £ ic 3/5 (2 pages)
26 February 2004Ad 19/01/04--------- £ si 4@1=4 £ ic 8/12 (2 pages)
26 February 2004Ad 15/01/04--------- £ si 3@1=3 £ ic 5/8 (2 pages)
26 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
26 February 2004Ad 19/01/04--------- £ si 4@1=4 £ ic 8/12 (2 pages)
26 February 2004Ad 26/01/04--------- £ si 1@1=1 £ ic 12/13 (2 pages)
19 January 2004Ad 05/01/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 January 2004Ad 19/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 January 2004Ad 19/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 January 2004Ad 05/01/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
31 March 2003Return made up to 22/03/03; full list of members (5 pages)
31 March 2003Return made up to 22/03/03; full list of members (5 pages)
27 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2003Memorandum and Articles of Association (6 pages)
27 February 2003Memorandum and Articles of Association (6 pages)
27 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 2002New director appointed (3 pages)
16 April 2002New director appointed (3 pages)
16 April 2002New director appointed (4 pages)
16 April 2002Director resigned (2 pages)
16 April 2002Director resigned (2 pages)
16 April 2002New director appointed (4 pages)
22 March 2002Incorporation (21 pages)
22 March 2002Incorporation (21 pages)