Company NameSalter Brothers Limited
DirectorsAndrew Phillip Salter and Simon Salter
Company StatusActive
Company Number08082227
CategoryPrivate Limited Company
Incorporation Date24 May 2012(11 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Andrew Phillip Salter
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKennedy House 115 Hammersmith Road
London
W14 0QH
Director NameMr Simon Salter
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKennedy House 115 Hammersmith Road
London
W14 0QH
Director NameSimon Salter
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
Blackfriars House Parsonage
Manchester
M3 2JA

Location

Registered AddressKennedy House
115 Hammersmith Road
London
W14 0QH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 May

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

2 July 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
9 May 2023Micro company accounts made up to 30 May 2021 (5 pages)
9 May 2023Micro company accounts made up to 30 May 2022 (5 pages)
9 May 2023Micro company accounts made up to 30 May 2020 (5 pages)
6 May 2023Micro company accounts made up to 30 May 2019 (3 pages)
26 April 2023Compulsory strike-off action has been discontinued (1 page)
12 April 2023Compulsory strike-off action has been suspended (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
24 December 2022Compulsory strike-off action has been discontinued (1 page)
23 December 2022Registered office address changed from First Floor 5 Fleet Place London EC4M 7rd United Kingdom to Kennedy House 115 Hammersmith Road London W14 0QH on 23 December 2022 (1 page)
23 December 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
24 March 2022Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom to First Floor 5 Fleet Place London EC4M 7rd on 24 March 2022 (1 page)
11 December 2021Compulsory strike-off action has been suspended (1 page)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
24 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
14 May 2021Compulsory strike-off action has been discontinued (1 page)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
9 February 2021Second filing of Confirmation Statement dated 24 May 2017 (7 pages)
21 December 2020Change of details for Mr Simon Salter as a person with significant control on 17 December 2020 (2 pages)
21 December 2020Change of details for Mr Andrew Phillip Salter as a person with significant control on 17 December 2020 (2 pages)
17 December 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
17 December 2020Change of details for Mr Andrew Phillip Salter as a person with significant control on 17 December 2020 (2 pages)
17 December 2020Registered office address changed from 336 Pinner Road Harrow Middlesex HA1 4LB England to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 17 December 2020 (1 page)
17 December 2020Director's details changed for Mr Andrew Phillip Salter on 17 December 2020 (2 pages)
17 December 2020Director's details changed for Mr Andrew Phillip Salter on 17 December 2020 (2 pages)
17 December 2020Director's details changed for Simon Salter on 17 December 2020 (2 pages)
19 November 2020Change of details for Mr Simon Salter as a person with significant control on 6 April 2016 (2 pages)
19 November 2020Change of details for Mr Andrew Phillip Salter as a person with significant control on 6 April 2016 (2 pages)
31 October 2020Compulsory strike-off action has been discontinued (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
19 July 2019Amended micro company accounts made up to 30 May 2017 (3 pages)
18 July 2019Micro company accounts made up to 31 May 2018 (5 pages)
23 May 2019Registered office address changed from 1402 Merenti House 84 Alie Street London E1 8QD England to 336 Pinner Road Harrow Middlesex HA1 4LB on 23 May 2019 (1 page)
23 May 2019Confirmation statement made on 23 May 2019 with updates (3 pages)
18 May 2019Compulsory strike-off action has been discontinued (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
2 July 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
2 July 2018Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 1402 Merenti House 84 Alie Street London E1 8QD on 2 July 2018 (1 page)
22 March 2018Micro company accounts made up to 30 May 2017 (2 pages)
22 December 2017Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
22 December 2017Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
30 May 2017Confirmation statement made on 24 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 09/02/2021
(7 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
13 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
13 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
4 February 2016Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 64 New Cavendish Street London W1G 8TB on 4 February 2016 (1 page)
4 February 2016Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 64 New Cavendish Street London W1G 8TB on 4 February 2016 (1 page)
12 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
12 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
29 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
29 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
24 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
24 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
4 June 2013Termination of appointment of Simon Salter as a director (1 page)
4 June 2013Appointment of Simon Salter as a director (2 pages)
4 June 2013Appointment of Simon Salter as a director (2 pages)
4 June 2013Termination of appointment of Simon Salter as a director (1 page)
24 May 2012Incorporation (51 pages)
24 May 2012Incorporation (51 pages)