H. SALINGER & CO. LIMITED
LONDON

Hellopages » Greater London » Barnet » N11 3LJ

Company number 00329301
Status Active
Incorporation Date 30 June 1937
Company Type Private Limited Company
Address 32 THE RIDGEWAY, FRIERN BARNET, LONDON, N11 3LJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 1 November 2016 with updates. The most likely internet sites of H. SALINGER & CO. LIMITED are www.hsalingerco.co.uk, and www.h-salinger-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and three months. H Salinger Co Limited is a Private Limited Company. The company registration number is 00329301. H Salinger Co Limited has been working since 30 June 1937. The present status of the company is Active. The registered address of H Salinger Co Limited is 32 The Ridgeway Friern Barnet London N11 3lj. . SALINGER, Stephen is a Secretary of the company. SALINGER, Brian Lawton is a Director of the company. SALINGER, Stephen is a Director of the company. Secretary SALINGER, Hilary Ann, M/S has been resigned. Secretary SALINGER, Rena has been resigned. Director KIRBY, Janice Lawton has been resigned. Director SALINGER, Donald Paiba has been resigned. Director SALINGER, Hilary Ann, M/S has been resigned. Director SALINGER, Michael Lawton has been resigned. Director SALINGER, Rena has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SALINGER, Stephen
Appointed Date: 25 March 2014

Director

Director
SALINGER, Stephen
Appointed Date: 25 March 2014
47 years old

Resigned Directors

Secretary
SALINGER, Hilary Ann, M/S
Resigned: 25 March 2014
Appointed Date: 10 September 1997

Secretary
SALINGER, Rena
Resigned: 31 May 2000

Director
KIRBY, Janice Lawton
Resigned: 04 April 2016
Appointed Date: 10 September 1997
79 years old

Director
SALINGER, Donald Paiba
Resigned: 31 May 2000
110 years old

Director
SALINGER, Hilary Ann, M/S
Resigned: 25 March 2014
73 years old

Director
SALINGER, Michael Lawton
Resigned: 04 April 2016
76 years old

Director
SALINGER, Rena
Resigned: 10 September 1997
107 years old

Persons With Significant Control

Mr Brian Lawton Salinger
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

H. SALINGER & CO. LIMITED Events

09 Feb 2017
Total exemption small company accounts made up to 5 April 2016
08 Feb 2017
Compulsory strike-off action has been discontinued
07 Feb 2017
Confirmation statement made on 1 November 2016 with updates
31 Jan 2017
First Gazette notice for compulsory strike-off
06 Aug 2016
Termination of appointment of Michael Lawton Salinger as a director on 4 April 2016
...
... and 100 more events
03 Feb 1988
Return made up to 04/01/88; full list of members

22 Dec 1986
Full accounts made up to 5 April 1986

22 Dec 1986
Return made up to 18/12/86; full list of members

22 May 1969
New secretary appointed
30 Jun 1937
Incorporation

H. SALINGER & CO. LIMITED Charges

22 March 1984
Legal charge
Delivered: 11 April 1984
Status: Satisfied on 18 January 2012
Persons entitled: Barclays Bank PLC
Description: F/Hold, 78 great north road, london borough of haringey…
22 March 1984
Legal charge
Delivered: 11 April 1984
Status: Satisfied on 18 January 2012
Persons entitled: Barclays Bank PLC
Description: F/Hold, 76 great north road, london borough of haringey…
12 July 1983
Legal charge
Delivered: 19 July 1983
Status: Satisfied on 1 August 2011
Persons entitled: Midland Bank PLC
Description: F/Hold, 40 the grove, finchley, london, N3 title no. Mx…
12 July 1983
Legal charge
Delivered: 19 July 1983
Status: Satisfied on 1 August 2011
Persons entitled: Midland Bank PLC
Description: F/Hold, 14 southern road, london N2, title no mx 383415.
12 July 1983
Legal charge
Delivered: 19 July 1983
Status: Satisfied on 1 August 2011
Persons entitled: Midland Bank PLC
Description: F/Hold, 60 fortis green, london, N2. Title no. Mx 380353.
19 May 1981
Legal charge
Delivered: 29 May 1981
Status: Satisfied on 1 August 2011
Persons entitled: Midland Bank PLC
Description: F/H block of six flats and land at 60 fortis green, london…
20 July 1979
Mortgage
Delivered: 25 July 1979
Status: Satisfied on 1 August 2011
Persons entitled: Midland Bank PLC
Description: F/H land & premises at, 14. southern road, london N2…
20 July 1979
Mortgage
Delivered: 25 July 1979
Status: Satisfied on 1 August 2011
Persons entitled: Midland Bank PLC
Description: F/H land & premises at, 40 the grove, finchley. London N3…
22 May 1979
Legal charge
Delivered: 7 June 1979
Status: Satisfied on 1 August 2011
Persons entitled: D. R. Salinger
Description: F/H: 163 alexandra park road, wood green, london borough of…
1 June 1978
Mortgage
Delivered: 6 June 1978
Status: Satisfied on 1 August 2011
Persons entitled: Midland Bank PLC
Description: F/H property at 40 the grove london N.3.together with all…
1 June 1978
Mortgage
Delivered: 6 June 1978
Status: Satisfied on 1 August 2011
Persons entitled: Midland Bank PLC
Description: F/H property at 14 southern road. London N.2. together with…
18 March 1974
Legal charge
Delivered: 22 March 1974
Status: Satisfied on 18 January 2012
Persons entitled: Barclays Bank PLC
Description: 14 southern road east finchley london N2.
10 December 1970
Legal charge
Delivered: 16 December 1970
Status: Satisfied on 1 August 2011
Persons entitled: Consumer Credit Corp LTD
Description: 16O alexandra park rd, 12, park avenue north, both in…
25 May 1967
Charge
Delivered: 30 May 1967
Status: Satisfied on 1 August 2011
Persons entitled: Westminster Bank LTD
Description: 14, southern rd N.2.
25 May 1967
Charge
Delivered: 30 May 1967
Status: Satisfied on 1 August 2011
Persons entitled: Westminster Bank LTD
Description: 75, woodland gdns, N.10.
30 March 1967
Instr of charge
Delivered: 3 September 1967
Status: Satisfied on 1 August 2011
Persons entitled: Hilda F Jacques
Description: 78 gt. Nth. Road N.2. title no mx 373905.
1 December 1966
Legal charge
Delivered: 6 December 1966
Status: Satisfied on 1 August 2011
Persons entitled: Mrs E D Cathic
Description: 163, alexandra park road, wood green, N.22.
12 September 1963
Instr of charge
Delivered: 20 September 1963
Status: Satisfied on 18 January 2012
Persons entitled: Barclays Bank LTD
Description: 3 the avenue muswell hill middlesex.
17 January 1963
Mortgage
Delivered: 1 February 1963
Status: Satisfied on 1 August 2011
Persons entitled: National Provincial Bank LTD
Description: 25 macdonald rd, friern, barnret. Together with plant…
17 August 1960
Mortgage
Delivered: 2 September 1960
Status: Satisfied on 1 August 2011
Persons entitled: National Provincial Bank LTD.
Description: 76 great north road, hornsey, middlesex. Title no mx…
24 September 1959
Mortgage
Delivered: 9 October 1959
Status: Satisfied on 1 August 2011
Persons entitled: National Provincial Bank Limited.
Description: 40 the grove, finchley, N3 t/n MX86973 together with plant…
13 January 1959
Mortgage
Delivered: 3 July 1959
Status: Satisfied on 1 August 2011
Persons entitled: National Provincial Bank Limited
Description: 60 fortes green, finchley, middlesex t/n mx 380353 together…