UKBizDB.co.uk

SALFORD DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Salford Developments Limited. The company was founded 22 years ago and was given the registration number 04318332. The firm's registered office is in LONDON. You can find them at New Burlington House, 1075 Finchley Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SALFORD DEVELOPMENTS LIMITED
Company Number:04318332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2001
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:New Burlington House, 1075 Finchley Road, London, NW11 0PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Fountayne Road, London, N16 7EA

Secretary07 November 2001Active
15, Fountayne Road, London, N16 7EA

Director07 November 2001Active
14, Overlea Road, London, E5 9BG

Director07 November 2001Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary07 November 2001Active
86 Filey Avenue, London, N16 6JJ

Director07 November 2001Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director07 November 2001Active

People with Significant Control

Mrs Rivka Gross
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:United Kingdom
Address:86, Filey Avenue, London, United Kingdom, N16 6JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Abraham Y Klein
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:American
Country of residence:United Kingdom
Address:15, Fountayne Road, London, United Kingdom, N16 7EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joshua Sternlicht
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:14, Overlea Road, London, United Kingdom, E5 9BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-08-24Gazette

Gazette dissolved voluntary.

Download
2021-06-08Gazette

Gazette notice voluntary.

Download
2021-05-28Dissolution

Dissolution application strike off company.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type dormant.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type dormant.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Accounts

Accounts with accounts type dormant.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Accounts

Accounts with accounts type dormant.

Download
2017-06-27Accounts

Change account reference date company previous shortened.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-06-10Accounts

Accounts with accounts type dormant.

Download
2015-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-02Accounts

Accounts with accounts type dormant.

Download
2015-06-24Mortgage

Mortgage satisfy charge full.

Download
2015-06-24Mortgage

Mortgage satisfy charge full.

Download
2014-11-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-05Accounts

Accounts with accounts type dormant.

Download
2013-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-31Accounts

Accounts with accounts type dormant.

Download
2012-11-07Annual return

Annual return company with made up date full list shareholders.

Download
2012-04-12Accounts

Accounts with accounts type dormant.

Download
2011-11-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.