SALAFT PROPERTIES LIMITED
ESHER

Hellopages » Surrey » Elmbridge » KT10 9QY

Company number 00628277
Status Active
Incorporation Date 15 May 1959
Company Type Private Limited Company
Address AISSELA, 46 HIGH STREET, ESHER, SURREY, KT10 9QY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Appointment of Ms Suzanne Ferreira as a director on 1 March 2017; Confirmation statement made on 23 December 2016 with updates; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of SALAFT PROPERTIES LIMITED are www.salaftproperties.co.uk, and www.salaft-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and five months. The distance to to Byfleet & New Haw Rail Station is 5.2 miles; to Feltham Rail Station is 5.7 miles; to Brentford Rail Station is 8.5 miles; to Barnes Bridge Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Salaft Properties Limited is a Private Limited Company. The company registration number is 00628277. Salaft Properties Limited has been working since 15 May 1959. The present status of the company is Active. The registered address of Salaft Properties Limited is Aissela 46 High Street Esher Surrey Kt10 9qy. . SMALL, Lincoln Fraser is a Secretary of the company. BAUM, Abigail is a Director of the company. BAUM, Russell Gavin is a Director of the company. FERREIRA, Suzanne is a Director of the company. SMALL, Lincoln Fraser is a Director of the company. Director SMALL, Honor Melanie has been resigned. Director SMALL, Honor Melanie has been resigned. Director SMALL, Michael has been resigned. The company operates in "Development of building projects".


Current Directors


Director
BAUM, Abigail
Appointed Date: 24 January 2005
55 years old

Director
BAUM, Russell Gavin
Appointed Date: 20 August 2003
54 years old

Director
FERREIRA, Suzanne
Appointed Date: 01 March 2017
49 years old

Director

Resigned Directors

Director
SMALL, Honor Melanie
Resigned: 01 December 2013
Appointed Date: 20 May 2009
76 years old

Director
SMALL, Honor Melanie
Resigned: 24 March 2009
Appointed Date: 01 May 2000
76 years old

Director
SMALL, Michael
Resigned: 31 July 2003
112 years old

Persons With Significant Control

Mr Russell Gavin Baum
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lincoln Fraser Small
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SALAFT PROPERTIES LIMITED Events

07 Mar 2017
Appointment of Ms Suzanne Ferreira as a director on 1 March 2017
06 Jan 2017
Confirmation statement made on 23 December 2016 with updates
31 Dec 2016
Group of companies' accounts made up to 31 March 2016
18 Aug 2016
Registration of charge 006282770035, created on 16 August 2016
18 Aug 2016
Registration of charge 006282770034, created on 16 August 2016
...
... and 150 more events
17 Jul 1982
Accounts made up to 31 March 1981
12 Sep 1981
Accounts made up to 31 March 1980
13 Mar 1981
Accounts made up to 31 March 1979
19 Jul 1979
Accounts made up to 31 March 1978
15 May 1959
Certificate of incorporation

SALAFT PROPERTIES LIMITED Charges

16 August 2016
Charge code 0062 8277 0035
Delivered: 18 August 2016
Status: Outstanding
Persons entitled: Lincoln Small
Description: Leasehold property known as 53C bravington road, london W9…
16 August 2016
Charge code 0062 8277 0034
Delivered: 18 August 2016
Status: Outstanding
Persons entitled: Lincoln Small
Description: Leasehold property known as 125B fortess road, london NW5…
21 January 2015
Charge code 0062 8277 0033
Delivered: 29 January 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 1. by way of legal mortgage of the freehold property known…
20 November 2014
Charge code 0062 8277 0032
Delivered: 22 November 2014
Status: Outstanding
Persons entitled: Sanne Fiduciary Services Limited
Description: Contains fixed charge…
21 October 2014
Charge code 0062 8277 0031
Delivered: 30 October 2014
Status: Outstanding
Persons entitled: Sanne Fiduciary Services Limited
Description: Contains fixed charge…
21 October 2014
Charge code 0062 8277 0030
Delivered: 30 October 2014
Status: Outstanding
Persons entitled: Sanne Fiduciary Services Limited
Description: Contains fixed charge…
21 November 2011
Legal charge
Delivered: 24 November 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Central house, ballards lane, london t/no MX480141. By way…
3 November 2011
Legal mortgage
Delivered: 4 November 2011
Status: Satisfied on 30 January 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 20 flaxman terrace kings cross london with the benefit of…
27 April 2010
Legal mortgage
Delivered: 29 April 2010
Status: Satisfied on 12 August 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 31 st george street london t/n 337898, with the benefit of…
29 March 2010
Legal charge
Delivered: 6 April 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Candy house (previously k/a carmelia house) 21-22 the mall…
29 March 2010
Legal charge
Delivered: 6 April 2010
Status: Satisfied on 8 July 2016
Persons entitled: Hsbc Bank PLC
Description: Cumberland house 40 cumberland road london t/n NGL408614…
29 March 2010
Legal charge
Delivered: 6 April 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 124 wigmore street london t/n NGL809874 together with all…
1 February 2007
Legal mortgage
Delivered: 6 February 2007
Status: Satisfied on 12 August 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Property at centre house, 68 sheen lane london t/no…
25 January 2006
Legal charge
Delivered: 28 January 2006
Status: Satisfied on 28 July 2014
Persons entitled: Irvine Robert Cussins Bieber Executor of the Estate of the Late Marie Small
Description: The f/h property chase house 305 chase house road southgate…
30 June 2000
Deed of assignment
Delivered: 11 July 2000
Status: Satisfied on 28 July 2014
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
30 June 2000
Deed of legal charge
Delivered: 11 July 2000
Status: Satisfied on 28 July 2014
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All that f/h land k/a chase house 305 chase road…
14 July 1998
Legal charge by the company, natalie andree small and david robert boyle as mortgagor and by david robert boyle and natalie andree small as principal debtor
Delivered: 3 August 1998
Status: Satisfied on 14 January 2003
Persons entitled: Barclays Bank PLC
Description: Property k/a plot 37 caldew place 15 sebergham grove london…
31 October 1995
Legal charge
Delivered: 6 November 1995
Status: Satisfied on 14 January 2003
Persons entitled: Barclays Bank PLC
Description: Flat 5, 102 fellows road hampstead l/b of camden.
26 February 1993
Legal charge
Delivered: 27 February 1993
Status: Satisfied on 30 October 2009
Persons entitled: Barclays Bank PLC
Description: The l/h interest k/a 40 cumberland rd wood green…
19 February 1993
Legal charge
Delivered: 5 March 1993
Status: Satisfied on 30 October 2009
Persons entitled: Barclays Bank PLC
Description: L/H property k/a centre house 68 sheen rd l/b of richmond…
9 November 1990
Legal charge
Delivered: 15 November 1990
Status: Satisfied on 30 October 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 31 st. George street W1 westminster title…
6 August 1990
Assignment
Delivered: 15 August 1990
Status: Satisfied on 16 March 1993
Persons entitled: Barclays Bank PLC
Description: All moneys due or owing or from time to time becoming due…
4 October 1989
Legal charge
Delivered: 10 October 1989
Status: Satisfied on 16 March 1993
Persons entitled: Barclays Bank PLC
Description: Ladbroke house highbury grove l/b of islington t/no 129228.
4 October 1989
Floating charge
Delivered: 10 October 1989
Status: Satisfied on 30 October 2009
Persons entitled: Barclays Bank PLC
Description: All the undertaking property & assets of the company…
9 January 1989
Legal charge
Delivered: 17 January 1989
Status: Satisfied on 16 March 1993
Persons entitled: Barclays Bank PLC
Description: 30/31 park lane and 6 curzon place london borough of city…
20 November 1987
Legal charge
Delivered: 23 November 1987
Status: Satisfied on 16 March 1993
Persons entitled: Allied Dunbar Assurance PLC
Description: 20 flaxman terrace london WC1 and 341, 343, 345 high road…
3 November 1983
Legal charge
Delivered: 9 November 1983
Status: Satisfied on 27 February 1993
Persons entitled: Municipal Mutual Insurance Limited
Description: F/H property - ladbroke house highbury grove, london N5…
17 October 1983
Legal charge
Delivered: 21 October 1983
Status: Satisfied on 14 January 2003
Persons entitled: Barclays Bank PLC
Description: F/H 30 st johns lane, EC1. London borough of islington…
2 August 1983
Legal charge
Delivered: 5 August 1983
Status: Satisfied on 16 March 1993
Persons entitled: Hambro Life Assurance PLC
Description: F/Hold, flaxman house, flaxman terrace, and 17, 19, 21 and…
7 April 1982
Legal charge
Delivered: 16 April 1982
Status: Satisfied on 18 December 2002
Persons entitled: Barclays Bank PLC
Description: F/H land & building adjoining hogsmill river, kingston upon…
7 April 1982
Legal charge
Delivered: 16 April 1982
Status: Satisfied on 16 March 1993
Persons entitled: Barclays Bank PLC
Description: F/H land & buildings on the south side of hogsmill river…
14 August 1981
Legal charge
Delivered: 21 August 1981
Status: Satisfied on 16 March 1993
Persons entitled: Barclays Bank PLC
Description: F/H 14 bateman street W.1 london borough of city of…
4 August 1981
Legal charge
Delivered: 14 August 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H 10 upper grosvenor street, london borough of city of…
28 April 1978
Legal charge
Delivered: 5 May 1978
Status: Satisfied on 16 March 1993
Persons entitled: Hambro Life Assurance Limited
Description: F/H 20 flaxman terrace, london W.C.1 title no ngl 188182.
2 February 1977
Legal charge
Delivered: 16 February 1977
Status: Satisfied on 16 March 1993
Persons entitled: Barclays Bank PLC
Description: Land & building on the south side of hogsmill river, & land…