UKBizDB.co.uk

SALMONTINI LIMITED

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

This company is commonly known as Salmontini Limited. The company was founded 17 years ago and was given the registration number 06292982. The firm's registered office is in SURREY. You can find them at 14a Sydenham Road, Croydon, Surrey, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:SALMONTINI LIMITED
Company Number:06292982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:26 June 2007
End of financial year:29 February 2016
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:14a Sydenham Road, Croydon, Surrey, England, CR0 2EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Thurloe Square, Flat6, London, England, SW7 2SX

Director16 April 2014Active
208 Clive Court, London, W9 1SF

Secretary05 February 2008Active
36b Gunter Grove, London, SW10 0UJ

Secretary26 June 2007Active
Verdun Street - Dunes Building, Beirut, Lebanon,

Director26 June 2007Active
Main Road - Andraos Building, Sahel Alma, Lebanon,

Director26 June 2007Active
20, Foxwell Mews, London, United Kingdom, SE4 2EP

Director22 June 2017Active

People with Significant Control

Mr Murat Safin
Notified on:27 September 2016
Status:Active
Date of birth:October 1958
Nationality:Kazakh
Country of residence:Kazakhstan
Address:119, Gornaya Street, Almaty, Kazakhstan,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sergiy Udovenchuk
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:Ukrainian
Country of residence:England
Address:8 Wilbraham Mansions, 10 Wilbraham Place, London, England, SW1X 9AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-27Gazette

Gazette dissolved compulsory.

Download
2019-03-09Dissolution

Dissolved compulsory strike off suspended.

Download
2019-02-05Gazette

Gazette notice compulsory.

Download
2018-01-11Officers

Termination director company with name termination date.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Address

Change registered office address company with date old address new address.

Download
2017-08-18Officers

Appoint person director company with name.

Download
2017-07-18Officers

Appoint person director company with name date.

Download
2016-12-14Officers

Termination director company with name termination date.

Download
2016-12-14Officers

Termination director company with name termination date.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-25Officers

Termination secretary company with name termination date.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Capital

Capital allotment shares.

Download
2016-05-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-17Officers

Change person director company with change date.

Download
2015-12-01Accounts

Accounts with accounts type total exemption small.

Download
2015-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-12Address

Change registered office address company with date old address new address.

Download
2015-04-12Officers

Change person director company with change date.

Download
2014-10-10Accounts

Accounts with accounts type total exemption small.

Download
2014-07-04Accounts

Change account reference date company previous shortened.

Download
2014-04-16Officers

Appoint person director company with name.

Download
2014-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.