London
W1T 5DS
Director Name | Ms Lola Salama |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2013(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (closed 16 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Grafton Way London W1T 5DS |
Director Name | Mr Shlomo Salama |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2013(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (closed 16 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Grafton Way London W1T 5DS |
Director Name | Mr Jeremy Steven De Swarte |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2013(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (closed 16 April 2023) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | The Barn Bournehall House Bournhall Road Bushey WD23 3HP |
Director Name | Karen Dawn De Swarte |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2013(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (closed 16 April 2023) |
Role | Housewife & Administrator |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Bournehall House Bournhall Road Bushey WD23 3HP |
Secretary Name | Lola Salama |
---|---|
Status | Closed |
Appointed | 10 June 2013(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (closed 16 April 2023) |
Role | Company Director |
Correspondence Address | 68 Grafton Way London W1T 5DS |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | salelandestates.com |
---|
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
65 at £1 | Lola Salama 32.50% Ordinary |
---|---|
65 at £1 | Shlomo Salama 32.50% Ordinary |
35 at £1 | Jeremy Steven De Swarte 17.50% Ordinary |
35 at £1 | Karen De Swarte 17.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£49,342 |
Cash | £14,467 |
Current Liabilities | £2,706,540 |
Latest Accounts | 28 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
4 June 2015 | Delivered on: 4 June 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in bournehall house bournehall road bushey WD23 3HP. Land registry title no. HD62428. Outstanding |
---|---|
1 May 2015 | Delivered on: 7 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
10 September 2013 | Delivered on: 11 September 2013 Satisfied on: 6 June 2015 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: Bournehall house, bournehall road, bushey WD23 3HP. Title number: HD62428. Notification of addition to or amendment of charge. Fully Satisfied |
10 September 2013 | Delivered on: 11 September 2013 Satisfied on: 6 June 2015 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: Bournehall house, bournehall road, bushey WD23 3HP. Title number: HD62428. Notification of addition to or amendment of charge. Fully Satisfied |
10 September 2013 | Delivered on: 11 September 2013 Satisfied on: 6 June 2015 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: Bournehall house, bournehall road, bushey WD23 3HP. Title number: HD62428. Notification of addition to or amendment of charge. Fully Satisfied |
16 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 January 2023 | Return of final meeting in a members' voluntary winding up (21 pages) |
29 November 2022 | Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 29 November 2022 (2 pages) |
11 August 2022 | Resignation of a liquidator (4 pages) |
6 April 2022 | Liquidators' statement of receipts and payments to 3 March 2022 (21 pages) |
30 June 2021 | Liquidators' statement of receipts and payments to 3 March 2021 (14 pages) |
3 April 2020 | Declaration of solvency (5 pages) |
11 March 2020 | Registered office address changed from 68 Grafton Way London W1T 5DS to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 11 March 2020 (1 page) |
10 March 2020 | Appointment of a voluntary liquidator (3 pages) |
10 March 2020 | Resolutions
|
4 March 2020 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
4 March 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
3 March 2020 | Previous accounting period shortened from 31 August 2020 to 28 February 2020 (1 page) |
23 August 2019 | Director's details changed for Ms Lola Salama on 1 August 2019 (2 pages) |
23 August 2019 | Director's details changed for Maurice Salama on 1 August 2019 (2 pages) |
23 August 2019 | Director's details changed for Karen Dawn De Swarte on 1 August 2019 (2 pages) |
23 August 2019 | Director's details changed for Shlomo Salama on 1 August 2019 (2 pages) |
23 August 2019 | Confirmation statement made on 23 August 2019 with updates (5 pages) |
23 August 2019 | Secretary's details changed for Lola Salama on 1 August 2019 (1 page) |
4 June 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
29 January 2019 | Previous accounting period extended from 31 May 2018 to 31 August 2018 (1 page) |
23 August 2018 | Confirmation statement made on 23 August 2018 with updates (4 pages) |
8 March 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
4 December 2017 | Director's details changed for Mr Jeremy Steven De Swarte on 3 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Karen Dawn De Swarte on 3 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Jeremy Steven De Swarte on 3 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Karen Dawn De Swarte on 3 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Jeremy Steven De Swarte on 3 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Karen Dawn De Swarte on 3 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Karen Dawn De Swarte on 3 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Jeremy Steven De Swarte on 3 November 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
30 March 2017 | Amended total exemption small company accounts made up to 31 May 2016 (4 pages) |
30 March 2017 | Amended total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
26 January 2017 | Satisfaction of charge 085131280005 in full (1 page) |
26 January 2017 | Satisfaction of charge 085131280005 in full (1 page) |
1 September 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
24 December 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
25 November 2015 | Statement of capital following an allotment of shares on 19 September 2013
|
25 November 2015 | Statement of capital following an allotment of shares on 19 September 2013
|
23 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page) |
12 August 2015 | Appointment of Karen De Swarte as a director on 10 June 2013 (2 pages) |
12 August 2015 | Appointment of Karen De Swarte as a director on 10 June 2013 (2 pages) |
15 June 2015 | Director's details changed for Lola Salama on 15 April 2015 (2 pages) |
15 June 2015 | Director's details changed for Lola Salama on 15 April 2015 (2 pages) |
15 June 2015 | Secretary's details changed for Lola Salama on 15 April 2015 (1 page) |
15 June 2015 | Secretary's details changed for Lola Salama on 15 April 2015 (1 page) |
12 June 2015 | Director's details changed for Shlomo Salama on 15 April 2015 (2 pages) |
12 June 2015 | Director's details changed for Shlomo Salama on 15 April 2015 (2 pages) |
6 June 2015 | Satisfaction of charge 085131280001 in full (4 pages) |
6 June 2015 | Satisfaction of charge 085131280003 in full (4 pages) |
6 June 2015 | Satisfaction of charge 085131280003 in full (4 pages) |
6 June 2015 | Satisfaction of charge 085131280002 in full (4 pages) |
6 June 2015 | Satisfaction of charge 085131280001 in full (4 pages) |
6 June 2015 | Satisfaction of charge 085131280002 in full (4 pages) |
4 June 2015 | Registration of charge 085131280005, created on 4 June 2015 (7 pages) |
4 June 2015 | Registration of charge 085131280005, created on 4 June 2015 (7 pages) |
4 June 2015 | Registration of charge 085131280005, created on 4 June 2015 (7 pages) |
7 May 2015 | Registration of charge 085131280004, created on 1 May 2015 (5 pages) |
7 May 2015 | Registration of charge 085131280004, created on 1 May 2015 (5 pages) |
7 May 2015 | Registration of charge 085131280004, created on 1 May 2015 (5 pages) |
29 April 2015 | Director's details changed for Lola Salama on 15 April 2015 (2 pages) |
29 April 2015 | Director's details changed for Shlomo Salama on 15 April 2015 (2 pages) |
29 April 2015 | Director's details changed for Shlomo Salama on 15 April 2015 (2 pages) |
29 April 2015 | Secretary's details changed for Lola Salama on 15 April 2015 (1 page) |
29 April 2015 | Director's details changed for Lola Salama on 15 April 2015 (2 pages) |
29 April 2015 | Secretary's details changed for Lola Salama on 15 April 2015 (1 page) |
4 March 2015 | Statement of capital following an allotment of shares on 19 September 2013
|
4 March 2015 | Statement of capital following an allotment of shares on 19 September 2013
|
27 February 2015 | Director's details changed for Maurice Salama on 29 January 2015 (2 pages) |
27 February 2015 | Appointment of Mr Jeremy Steven De Swarte as a director on 10 June 2013 (2 pages) |
27 February 2015 | Appointment of Mr Jeremy Steven De Swarte as a director on 10 June 2013 (2 pages) |
27 February 2015 | Director's details changed for Maurice Salama on 29 January 2015 (2 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
16 October 2013 | Director's details changed for Shlomo Salama on 8 October 2013 (2 pages) |
16 October 2013 | Secretary's details changed for Lola Salama on 8 October 2013 (2 pages) |
16 October 2013 | Director's details changed for Shlomo Salama on 8 October 2013 (2 pages) |
16 October 2013 | Director's details changed for Lola Salama on 8 October 2013 (2 pages) |
16 October 2013 | Secretary's details changed for Lola Salama on 8 October 2013 (2 pages) |
16 October 2013 | Secretary's details changed for Lola Salama on 8 October 2013 (2 pages) |
16 October 2013 | Director's details changed for Lola Salama on 8 October 2013 (2 pages) |
11 September 2013 | Registration of charge 085131280001 (25 pages) |
11 September 2013 | Registration of charge 085131280001 (25 pages) |
11 September 2013 | Registration of charge 085131280002 (6 pages) |
11 September 2013 | Registration of charge 085131280003 (29 pages) |
11 September 2013 | Registration of charge 085131280002 (6 pages) |
11 September 2013 | Registration of charge 085131280003 (29 pages) |
28 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
10 June 2013 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 10 June 2013 (1 page) |
10 June 2013 | Termination of appointment of Andrew Davis as a director (1 page) |
10 June 2013 | Appointment of Lola Salama as a secretary (2 pages) |
10 June 2013 | Appointment of Lola Salama as a director (2 pages) |
10 June 2013 | Termination of appointment of Andrew Davis as a director (1 page) |
10 June 2013 | Appointment of Maurice Salama as a director (2 pages) |
10 June 2013 | Appointment of Maurice Salama as a director (2 pages) |
10 June 2013 | Appointment of Snr Shlomo Salama as a director (2 pages) |
10 June 2013 | Appointment of Lola Salama as a secretary (2 pages) |
10 June 2013 | Appointment of Snr Shlomo Salama as a director (2 pages) |
10 June 2013 | Appointment of Lola Salama as a director (2 pages) |
10 June 2013 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 10 June 2013 (1 page) |
1 May 2013 | Incorporation (43 pages) |
1 May 2013 | Incorporation (43 pages) |