Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BETH DAVID SALOMONS LIMITED
Company Information for

BETH DAVID SALOMONS LIMITED

TENTH FLOOR, 240 BLACKFRIARS ROAD, LONDON, SE1 8NW,
Company Registration Number
00540062
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Beth David Salomons Ltd
BETH DAVID SALOMONS LIMITED was founded on 1954-11-03 and has its registered office in London. The organisation's status is listed as "Active". Beth David Salomons Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BETH DAVID SALOMONS LIMITED
 
Legal Registered Office
TENTH FLOOR
240 BLACKFRIARS ROAD
LONDON
SE1 8NW
Other companies in W1W
 
Filing Information
Company Number 00540062
Company ID Number 00540062
Date formed 1954-11-03
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 22:34:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BETH DAVID SALOMONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BETH DAVID SALOMONS LIMITED

Current Directors
Officer Role Date Appointed
FILEX SERVICES LIMITED
Company Secretary 2013-10-09
ELI KAHN
Director 2003-08-11
HARRY SAPIR
Director 2003-08-11
HERBERT WINTER
Director 1994-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN ELDRIDGE
Director 1991-11-25 2015-09-03
DAVID JOHN ELDRIDGE
Company Secretary 2002-12-10 2013-10-09
ARNOLD SPAER
Director 2003-08-11 2011-03-04
M & N SECRETARIES LIMITED
Nominated Secretary 1991-11-25 2002-12-10
VEIT WYLER
Director 1994-12-02 2002-10-18
MARTIN MAYER
Director 1994-12-02 2001-10-30
WALTER EYTAN
Director 1991-11-25 1994-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FILEX SERVICES LIMITED FINLAW THREE PLC Company Secretary 2017-06-01 CURRENT 2017-06-01 Dissolved 2017-12-12
FILEX SERVICES LIMITED GATE VENTURES PLC Company Secretary 2016-02-01 CURRENT 2015-01-06 Liquidation
FILEX SERVICES LIMITED V&A FASHION INC. LIMITED Company Secretary 2015-08-28 CURRENT 2015-06-04 Liquidation
FILEX SERVICES LIMITED MIRADA LIMITED Company Secretary 2015-04-01 CURRENT 1998-08-04 Active
FILEX SERVICES LIMITED CONNECT CASHLESS PARKING LIMITED Company Secretary 2015-04-01 CURRENT 2009-04-22 Active - Proposal to Strike off
FILEX SERVICES LIMITED DIGITAL IMPACT (UK) LIMITED Company Secretary 2015-04-01 CURRENT 2001-06-14 Active - Proposal to Strike off
FILEX SERVICES LIMITED DIGITAL INTERACTIVE TELEVISION GROUP LIMITED Company Secretary 2015-04-01 CURRENT 2001-07-10 Active - Proposal to Strike off
FILEX SERVICES LIMITED LILIUM RESTAURANTS LIMITED Company Secretary 2014-11-11 CURRENT 2014-01-17 Active
FILEX SERVICES LIMITED WHARTON ASSET MANAGEMENT CAPITAL LIMITED Company Secretary 2014-04-30 CURRENT 2014-04-30 Active
FILEX SERVICES LIMITED THE CITY PUB COMPANY (SOUTH) PLC Company Secretary 2013-09-09 CURRENT 2013-09-09 Dissolved 2015-04-28
FILEX SERVICES LIMITED TRICOLOR SPORT PLC Company Secretary 2013-06-11 CURRENT 2013-06-11 In Administration/Administrative Receiver
FILEX SERVICES LIMITED WOW AIR LTD. Company Secretary 2013-03-20 CURRENT 2009-12-21 Active - Proposal to Strike off
FILEX SERVICES LIMITED GREENE LIGHT STAGE PLC Company Secretary 2013-02-28 CURRENT 1993-10-19 Active
FILEX SERVICES LIMITED ALTERNATIVE PAYMENTS LIMITED Company Secretary 2012-03-01 CURRENT 2012-02-22 Active
FILEX SERVICES LIMITED KIN WELLNESS LIMITED Company Secretary 2007-07-06 CURRENT 2004-01-29 In Administration/Administrative Receiver
FILEX SERVICES LIMITED MEDIA TEMPLE LIMITED Company Secretary 2007-03-20 CURRENT 2007-03-20 Dissolved 2014-09-23
FILEX SERVICES LIMITED AHG MANAGEMENT SERVICES LIMITED Company Secretary 2006-09-20 CURRENT 2005-11-15 Dissolved 2014-04-24
FILEX SERVICES LIMITED AHG MANAGEMENT SERVICES VENICE LIMITED Company Secretary 2006-09-20 CURRENT 2006-06-16 Dissolved 2014-04-30
FILEX SERVICES LIMITED GLOBAL TRAFFIC NETWORK (UK) LIMITED Company Secretary 2006-07-06 CURRENT 2006-07-06 Active
FILEX SERVICES LIMITED FINLAW 536 LIMITED Company Secretary 2006-07-06 CURRENT 2006-07-06 Liquidation
FILEX SERVICES LIMITED MWB RETAIL HOLDINGS NO.1 LIMITED Company Secretary 2002-03-06 CURRENT 2001-08-02 Liquidation
FILEX SERVICES LIMITED MWB SERVICED OFFICE HOLDINGS LIMITED Company Secretary 2000-12-18 CURRENT 2000-12-18 Dissolved 2018-04-15
FILEX SERVICES LIMITED MWB PROJECT MANAGEMENT HOLDINGS LIMITED Company Secretary 2000-12-18 CURRENT 2000-12-18 Dissolved 2018-06-16
FILEX SERVICES LIMITED MWB COMMERCIAL PROPERTY HOLDINGS LIMITED Company Secretary 2000-02-24 CURRENT 2000-02-24 Liquidation
FILEX SERVICES LIMITED MWB (ROYAL VICTORIA DOCK) LIMITED Company Secretary 2000-02-23 CURRENT 2000-02-23 Liquidation
FILEX SERVICES LIMITED RYSBRIDGE ESTATES LIMITED Company Secretary 2000-02-22 CURRENT 1987-10-14 Liquidation
FILEX SERVICES LIMITED KENSINGTON VILLAGE MANAGEMENT LIMITED Company Secretary 2000-02-15 CURRENT 2000-01-19 Active
FILEX SERVICES LIMITED MWB MANAGEMENT SERVICES LIMITED Company Secretary 2000-01-18 CURRENT 2000-01-18 Dissolved 2018-04-15
FILEX SERVICES LIMITED MWB ARGYLE STREET LIMITED Company Secretary 1999-05-20 CURRENT 1999-05-20 Dissolved 2018-07-03
FILEX SERVICES LIMITED MARYLEBONE WARWICK BALFOUR HOLDINGS LIMITED Company Secretary 1998-09-03 CURRENT 1994-05-24 Dissolved 2018-06-16
FILEX SERVICES LIMITED MWB (WEST INDIA QUAY) LIMITED Company Secretary 1998-09-03 CURRENT 1996-12-24 Liquidation
FILEX SERVICES LIMITED MARYLEBONE WARWICK BALFOUR MANAGEMENT LIMITED Company Secretary 1998-09-03 CURRENT 1994-06-30 Liquidation
FILEX SERVICES LIMITED MWB WEST INDIA QUAY (WAREHOUSES) LIMITED Company Secretary 1998-09-03 CURRENT 1997-08-01 Dissolved 2018-07-03
FILEX SERVICES LIMITED FILEX NOMINEES LIMITED Company Secretary 1998-07-22 CURRENT 1998-07-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02APPOINTMENT TERMINATED, DIRECTOR HARRY SAPIR
2024-04-02CESSATION OF HARRY SAPIR AS A PERSON OF SIGNIFICANT CONTROL
2024-04-02Change of details for Herbert Winter as a person with significant control on 2024-03-31
2024-04-02PSC04Change of details for Herbert Winter as a person with significant control on 2024-03-31
2024-04-02PSC07CESSATION OF HARRY SAPIR AS A PERSON OF SIGNIFICANT CONTROL
2024-04-02TM01APPOINTMENT TERMINATED, DIRECTOR HARRY SAPIR
2023-11-28CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-11-28Change of details for Herbert Winter as a person with significant control on 2023-11-25
2023-11-28PSC04Change of details for Herbert Winter as a person with significant control on 2023-11-25
2023-11-28CS01CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-11-27Change of details for Herbert Winter as a person with significant control on 2023-11-25
2023-11-27Director's details changed for Herbert Winter on 2023-11-25
2023-11-27CH01Director's details changed for Herbert Winter on 2023-11-25
2023-11-27PSC04Change of details for Herbert Winter as a person with significant control on 2023-11-25
2023-10-12APPOINTMENT TERMINATED, DIRECTOR ELI KAHN
2023-10-12CESSATION OF ELI KAHN AS A PERSON OF SIGNIFICANT CONTROL
2023-10-12PSC07CESSATION OF ELI KAHN AS A PERSON OF SIGNIFICANT CONTROL
2023-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ELI KAHN
2023-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-17Termination of appointment of Filex Services Limited on 2023-01-06
2023-01-17TM02Termination of appointment of Filex Services Limited on 2023-01-06
2023-01-06Director's details changed for Mr Harry Sapir on 2023-01-06
2023-01-06Director's details changed for Herbert Winter on 2023-01-06
2023-01-06Change of details for Herbert Winter as a person with significant control on 2023-01-06
2023-01-06REGISTERED OFFICE CHANGED ON 06/01/23 FROM No.1 London Bridge London SE1 9BG
2023-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/23 FROM No.1 London Bridge London SE1 9BG
2023-01-06PSC04Change of details for Herbert Winter as a person with significant control on 2023-01-06
2023-01-06CH01Director's details changed for Mr Harry Sapir on 2023-01-06
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-08-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN ELDRIDGE
2016-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-30AR0125/11/15 ANNUAL RETURN FULL LIST
2015-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-11AR0125/11/14 ANNUAL RETURN FULL LIST
2014-11-26CH01Director's details changed for Mr David John Eldridge on 2014-11-03
2014-11-26CH04SECRETARY'S DETAILS CHNAGED FOR FILEX SERVICES LIMITED on 2014-11-03
2014-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/14 FROM 179 Great Portland Street London W1W 5LS
2014-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-11AR0125/11/13 ANNUAL RETURN FULL LIST
2013-10-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID ELDRIDGE
2013-10-14AP04Appointment of corporate company secretary Filex Services Limited
2013-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/13 FROM 19 Cavendish Square London W1A 2AW
2012-12-21AR0125/11/12 ANNUAL RETURN FULL LIST
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HERBERT WINTER / 20/12/2012
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLD SPAER
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ELI KAHN / 20/12/2012
2012-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-12-22AR0125/11/11 ANNUAL RETURN FULL LIST
2011-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-26AR0125/11/10 NO MEMBER LIST
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HERBERT WINTER / 26/01/2011
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ARNOLD SPAER / 26/01/2011
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY SAPIR / 26/01/2011
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ELI KAHN / 26/01/2011
2010-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-25AR0125/11/09
2009-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-12363aANNUAL RETURN MADE UP TO 25/11/08
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-19363aANNUAL RETURN MADE UP TO 25/11/07
2007-12-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-08363sANNUAL RETURN MADE UP TO 25/11/06
2006-11-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-20363sANNUAL RETURN MADE UP TO 25/11/05
2005-11-11244DELIVERY EXT'D 3 MTH 31/12/04
2005-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-21363sANNUAL RETURN MADE UP TO 25/11/04
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-12-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-12-01363sANNUAL RETURN MADE UP TO 25/11/03
2003-09-03288aNEW DIRECTOR APPOINTED
2003-09-03288aNEW DIRECTOR APPOINTED
2003-09-03288aNEW DIRECTOR APPOINTED
2003-08-30287REGISTERED OFFICE CHANGED ON 30/08/03 FROM: 2 DUKE STREET ST JAMES'S LONDON SW1Y 6BJ
2002-12-24288bSECRETARY RESIGNED
2002-12-24288aNEW SECRETARY APPOINTED
2002-11-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-11-29363sANNUAL RETURN MADE UP TO 25/11/02
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-09244DELIVERY EXT'D 3 MTH 31/12/01
2001-12-19363sANNUAL RETURN MADE UP TO 25/11/01
2001-12-19288bDIRECTOR RESIGNED
2001-10-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-01-24363sANNUAL RETURN MADE UP TO 25/11/00
2000-11-03244DELIVERY EXT'D 3 MTH 31/12/99
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-06363sANNUAL RETURN MADE UP TO 25/11/99
1999-08-31244DELIVERY EXT'D 3 MTH 31/12/98
1999-02-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-12-03288cDIRECTOR'S PARTICULARS CHANGED
1998-12-03363aANNUAL RETURN MADE UP TO 25/11/98
1998-04-09363aANNUAL RETURN MADE UP TO 25/11/97
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-04363sANNUAL RETURN MADE UP TO 25/11/96
1997-02-03AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-10-24244DELIVERY EXT'D 3 MTH 31/12/95
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BETH DAVID SALOMONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BETH DAVID SALOMONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BETH DAVID SALOMONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BETH DAVID SALOMONS LIMITED

Intangible Assets
Patents
We have not found any records of BETH DAVID SALOMONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BETH DAVID SALOMONS LIMITED
Trademarks
We have not found any records of BETH DAVID SALOMONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BETH DAVID SALOMONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as BETH DAVID SALOMONS LIMITED are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where BETH DAVID SALOMONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BETH DAVID SALOMONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BETH DAVID SALOMONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.