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

SALCIM LIMITED

35-39 MADDOX STREET, LONDON, W1S,
Company Registration Number
02638590
Private Limited Company
Dissolved

Dissolved 2016-09-20

Company Overview

About Salcim Ltd
SALCIM LIMITED was founded on 1991-08-16 and had its registered office in 35-39 Maddox Street. The company was dissolved on the 2016-09-20 and is no longer trading or active.

Key Data
Company Name
SALCIM LIMITED
 
Legal Registered Office
35-39 MADDOX STREET
LONDON
 
Filing Information
Company Number 02638590
Date formed 1991-08-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2016-09-20
Type of accounts SMALL
Last Datalog update: 2016-10-22 06:38:38
Primary Source:Companies House
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 SALCIM LIMITED

Current Directors
Officer Role Date Appointed
DANIEL FRANCIS SHEEHAN
Company Secretary 2013-08-15
RORIE GRAHAM FARQUHARSON HENDERSON
Director 1994-11-08
DOUGLAS JAMES STEWART
Director 2001-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN DRYDEN FOORD
Company Secretary 2008-04-30 2013-05-22
RORIE GRAHAM FARQUHARSON HENDERSON
Company Secretary 2008-03-06 2008-04-30
PAUL HUGHES
Company Secretary 2005-01-04 2008-03-06
PAUL HUGHES
Director 2005-01-04 2008-03-06
PHILIP JOHN BLACKMAN
Company Secretary 2004-01-31 2005-01-05
PAUL ANDREW POLLARD
Company Secretary 2001-11-22 2004-01-31
CHRISTOPHER PATRICK OLIVER
Director 1991-09-02 2001-11-26
STEPHANIE CLAIRE MAUNDERS
Company Secretary 1991-10-10 2001-11-22
DAVID RICHARD BAIRD
Director 1991-09-02 2001-11-22
BERNARD ROBERT EDMOND MACABET
Director 1991-09-04 1994-02-24
SOPHIE MARTINE HELENE MACABET
Director 1991-09-04 1994-02-24
TSD NOMINEES LIMITED
Nominated Secretary 1991-08-16 1991-10-10
TSD NOMINEES LIMITED
Nominated Director 1991-08-16 1991-09-04
MBC SECRETARIES LIMITED
Nominated Secretary 1991-08-16 1991-08-16
MBC NOMINEES LIMITED
Nominated Director 1991-08-16 1991-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RORIE GRAHAM FARQUHARSON HENDERSON ASCOT BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2008-04-28 CURRENT 2007-11-08 Active
RORIE GRAHAM FARQUHARSON HENDERSON HATHAWAY OPPORTUNITY FUND GENERAL PARTNER LIMITED Director 2008-01-25 CURRENT 2007-06-13 Active
RORIE GRAHAM FARQUHARSON HENDERSON SALMON HARVESTER PROPERTIES LIMITED Director 2001-12-06 CURRENT 1994-04-21 Active
RORIE GRAHAM FARQUHARSON HENDERSON FSH NOMINEES LIMITED Director 2001-12-06 CURRENT 2000-08-03 Active
RORIE GRAHAM FARQUHARSON HENDERSON SALMON DEVELOPMENTS ORBITAL A3 LIMITED Director 2001-12-06 CURRENT 2000-12-14 Active
RORIE GRAHAM FARQUHARSON HENDERSON FSH AIRPORT (EDINBURGH) SERVICES LIMITED Director 2000-09-06 CURRENT 2000-05-25 Active
RORIE GRAHAM FARQUHARSON HENDERSON SALMON PROPERTIES LTD Director 1999-12-06 CURRENT 1999-08-24 Active
RORIE GRAHAM FARQUHARSON HENDERSON SALMON DEVELOPMENTS LIMITED Director 1993-12-02 CURRENT 1989-09-19 Active
DOUGLAS JAMES STEWART SALMON DEVELOPMENTS ORBITAL A3 LIMITED Director 2015-09-08 CURRENT 2000-12-14 Active
DOUGLAS JAMES STEWART ASCOT BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2015-04-28 CURRENT 2007-11-08 Active
DOUGLAS JAMES STEWART ASCOT BUSINESS PARK PARKING LIMITED Director 2015-04-28 CURRENT 2012-11-06 Active - Proposal to Strike off
DOUGLAS JAMES STEWART LMRA TRADING LIMITED Director 2014-10-25 CURRENT 1998-05-18 Active
DOUGLAS JAMES STEWART LMRA FACILITIES CLUB LIMITED Director 2014-10-25 CURRENT 2007-07-17 Active
DOUGLAS JAMES STEWART TOPS HIGH STREET SHOPS LIMITED Director 2013-02-08 CURRENT 1999-12-07 Dissolved 2014-11-19
DOUGLAS JAMES STEWART KINGS COURT CB42PH MANAGEMENT COMPANY LIMITED Director 2008-02-27 CURRENT 2008-02-27 Dissolved 2014-09-16
DOUGLAS JAMES STEWART SALAKER MANAGEMENT LIMITED Director 2008-02-13 CURRENT 2008-02-13 Dissolved 2015-03-03
DOUGLAS JAMES STEWART HATHAWAY OPPORTUNITY FUND GENERAL PARTNER LIMITED Director 2007-06-26 CURRENT 2007-06-13 Active
DOUGLAS JAMES STEWART SALMON AKER LIMITED Director 2007-02-07 CURRENT 2007-02-07 Dissolved 2015-03-03
DOUGLAS JAMES STEWART SALMON HARVESTER PROPERTIES LIMITED Director 2001-10-01 CURRENT 1994-04-21 Active
DOUGLAS JAMES STEWART SALMON PROPERTIES LTD Director 1999-12-06 CURRENT 1999-08-24 Active
DOUGLAS JAMES STEWART SALMON DEVELOPMENTS LIMITED Director 1993-12-02 CURRENT 1989-09-19 Active

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
2016-09-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-07-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-06-28DS01APPLICATION FOR STRIKING-OFF
2016-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-17AR0116/08/15 FULL LIST
2015-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 46 MOUNT STREET LONDON W1K 2HH
2015-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0116/08/14 FULL LIST
2014-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-08-19AR0116/08/13 FULL LIST
2013-08-15AP03SECRETARY APPOINTED MR DANIEL FRANCIS SHEEHAN
2013-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-22TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN FOORD
2012-08-17AR0116/08/12 FULL LIST
2012-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-08-23AR0116/08/11 FULL LIST
2011-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-08-25AR0116/08/10 FULL LIST
2010-06-16AA31/12/09 TOTAL EXEMPTION FULL
2009-08-19363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-04-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-20363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-04-30288aSECRETARY APPOINTED MR JONATHAN DRYDEN FOORD
2008-04-30288bAPPOINTMENT TERMINATED SECRETARY RORIE HENDERSON
2008-04-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / RORIE HENDERSON / 01/01/2005
2008-03-31363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2008-03-26288aSECRETARY APPOINTED MR RORIE GRAHAM FARQUHARSON HENDERSON
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR PAUL HUGHES
2008-03-25288bAPPOINTMENT TERMINATED SECRETARY PAUL HUGHES
2007-08-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-25363(287)REGISTERED OFFICE CHANGED ON 25/09/06
2006-09-25363sRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-06-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-06288cDIRECTOR'S PARTICULARS CHANGED
2005-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-06363sRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-04-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-25288bSECRETARY RESIGNED
2004-09-01363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-07-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-09288aNEW SECRETARY APPOINTED
2004-02-09288bSECRETARY RESIGNED
2003-08-24363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-08-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-02AUDAUDITOR'S RESIGNATION
2002-09-25363sRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2002-06-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-13288aNEW DIRECTOR APPOINTED
2001-12-06288bSECRETARY RESIGNED
2001-12-06288bDIRECTOR RESIGNED
2001-12-06288aNEW SECRETARY APPOINTED
2001-12-06288bDIRECTOR RESIGNED
2001-08-16363sRETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS
2001-06-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-07363sRETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS
2000-05-15AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-22287REGISTERED OFFICE CHANGED ON 22/02/00 FROM: 51 QUEEN ANNE STREET LONDON W1M 9FA
2000-01-10AUDAUDITOR'S RESIGNATION
1999-09-10363sRETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS
1999-07-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-06363sRETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS
1998-05-27AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-12363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-12363sRETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS
1997-07-15AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-20225ACC. REF. DATE EXTENDED FROM 30/11/96 TO 31/12/96
1996-10-10363sRETURN MADE UP TO 16/08/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SALCIM 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 SALCIM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-01-31 Satisfied CREDIT DE L'ARCHE S.A.,
DEBENTURE 1991-09-04 Satisfied CREDIT DE L'ARCHE S.A.
Intangible Assets
Patents
We have not found any records of SALCIM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SALCIM LIMITED
Trademarks
We have not found any records of SALCIM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SALCIM 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 (68100 - Buying and selling of own real estate) as SALCIM LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SALCIM 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 SALCIM 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 SALCIM 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.