London
SE1 1SD
Director Name | Miss Jamila Duncan-Bosu |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St. Saviours House 39-41 Union Street London SE1 1SD |
Director Name | Mr Thomas Mark Alfred Syrett |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2015(same day as company formation) |
Role | Management Consultant |
Country of Residence | France |
Correspondence Address | St. Saviours House 39-41 Union Street London SE1 1SD |
Secretary Name | Ms Caroline Anne Forster |
---|---|
Status | Current |
Appointed | 21 July 2020(5 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | St. Saviours House 39-41 Union Street London SE1 1SD |
Director Name | Ms Jennifer Moss |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2021(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Public Affairs And Campaigns Manager |
Country of Residence | England |
Correspondence Address | St. Saviours House 39-41 Union Street London SE1 1SD |
Director Name | Ms Clara Anne Mary Connolly |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 July 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Blackfriars Settlement 1 Rushworth Street London SE1 0RB |
Director Name | Ms Emily-Anna Gibbs |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Blackfriars Settlement 1 Rushworth Street London SE1 0RB |
Director Name | Ms Juliette Elizabeth Nash |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2015(same day as company formation) |
Role | Solicitor And Employment Judge |
Country of Residence | United Kingdom |
Correspondence Address | Blackfriars Settlement 1 Rushworth Street London SE1 0RB |
Secretary Name | Ms Emily-Anna Gibbs |
---|---|
Status | Resigned |
Appointed | 22 July 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Blackfriars Settlement 1 Rushworth Street London SE1 0RB |
Registered Address | St. Saviours House 39-41 Union Street London SE1 1SD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 21 July 2023 (9 months ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 2 weeks from now) |
31 July 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
---|---|
10 February 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
21 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
11 November 2021 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
1 October 2021 | Appointment of Ms Jennifer Moss as a director on 13 July 2021 (2 pages) |
3 August 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
30 July 2021 | Registered office address changed from Blackfriars Settlement 1 Rushworth Street London Uk SE1 0RB to St. Saviours House 39-41 Union Street London SE1 1SD on 30 July 2021 (1 page) |
30 July 2021 | Termination of appointment of Juliette Elizabeth Nash as a director on 7 July 2021 (1 page) |
8 June 2021 | Termination of appointment of Emily-Anna Gibbs as a director on 13 October 2020 (1 page) |
8 June 2021 | Termination of appointment of Clara Anne Mary Connolly as a director on 16 March 2021 (1 page) |
11 May 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
28 July 2020 | Appointment of Ms Caroline Anne Forster as a secretary on 21 July 2020 (2 pages) |
28 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
28 July 2020 | Termination of appointment of Emily-Anna Gibbs as a secretary on 21 July 2020 (1 page) |
24 July 2020 | Micro company accounts made up to 31 July 2019 (6 pages) |
2 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
3 June 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
3 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
2 May 2018 | Accounts for a dormant company made up to 31 July 2017 (6 pages) |
11 April 2018 | Registered office address changed from 232 Hornsey Road London N7 7LL United Kingdom to Blackfriars Settlement 1 Rushworth Street London Uk SE1 0RB on 11 April 2018 (2 pages) |
23 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
5 October 2016 | Change of name notice (2 pages) |
5 October 2016 | Company name changed saltworks (law) LIMITED\certificate issued on 05/10/16
|
5 October 2016 | Company name changed saltworks (law) LIMITED\certificate issued on 05/10/16
|
5 October 2016 | Change of name notice (2 pages) |
4 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
2 September 2015 | Director's details changed for Miss Jamilia Duncan-Bosu on 20 August 2015 (3 pages) |
2 September 2015 | Director's details changed for Miss Jamilia Duncan-Bosu on 20 August 2015 (3 pages) |
22 July 2015 | Incorporation Statement of capital on 2015-07-22
|
22 July 2015 | Incorporation Statement of capital on 2015-07-22
|