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

S A L ENTERPRISES LIMITED

73 CORNHILL, LONDON, EC3V 3QQ,
Company Registration Number
04179418
Private Limited Company
Active

Company Overview

About S A L Enterprises Ltd
S A L ENTERPRISES LIMITED was founded on 2001-03-14 and has its registered office in London. The organisation's status is listed as "Active". S A L Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
S A L ENTERPRISES LIMITED
 
Legal Registered Office
73 CORNHILL
LONDON
EC3V 3QQ
Other companies in W1G
 
Filing Information
Company Number 04179418
Company ID Number 04179418
Date formed 2001-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB938544195  
Last Datalog update: 2025-01-05 12:56:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S A L ENTERPRISES LIMITED
The accountancy firm based at this address is JEXCA 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.
Companies with same name S A L ENTERPRISES LIMITED
The following companies were found which have the same name as S A L ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
S A L Enterprises Inc Maryland Unknown

Company Officers of S A L ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
SPENCER ADAM LESLIE
Director 2001-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
DANIELLE LESLIE
Company Secretary 2002-06-07 2010-09-17
DANIELLE LESLIE
Director 2005-09-16 2010-09-17
E L SERVICES LIMITED
Company Secretary 2001-03-14 2002-06-07
CHALFEN SECRETARIES LIMITED
Nominated Secretary 2001-03-14 2001-03-14
CHALFEN NOMINEES LIMITED
Nominated Director 2001-03-14 2001-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SPENCER ADAM LESLIE CIVITAS SPV121 LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
SPENCER ADAM LESLIE DL (CHARING CROSS ROAD) LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active
SPENCER ADAM LESLIE CHP GROUP LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
SPENCER ADAM LESLIE THE GENETIC CONSULTANTS LTD Director 2016-02-17 CURRENT 2016-02-17 Active - Proposal to Strike off
SPENCER ADAM LESLIE CHARTER HOUSE PROPERTY 2 LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active - Proposal to Strike off
SPENCER ADAM LESLIE CHARTER HOUSE PROPERTY LIMITED Director 2015-12-11 CURRENT 2015-12-11 Liquidation
SPENCER ADAM LESLIE PANTHER HOUSE DEVELOPMENTS LIMITED Director 2015-02-23 CURRENT 2015-01-16 Active
SPENCER ADAM LESLIE PHD (PROPERTIES) TRADING LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active
SPENCER ADAM LESLIE 60 UPHILL DEVELOPMENTS LIMITED Director 2014-07-10 CURRENT 2014-07-10 Active
SPENCER ADAM LESLIE CLEVELAND STREET MANAGEMENT LIMITED Director 2014-07-09 CURRENT 2014-07-09 Active - Proposal to Strike off
SPENCER ADAM LESLIE CLEVELAND STREET DEVELOPMENTS LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active - Proposal to Strike off
SPENCER ADAM LESLIE HIGHCLARE TRADING LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
SPENCER ADAM LESLIE CIVITAS SPV123 LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
SPENCER ADAM LESLIE ULTRAHOME ESTATE LIMITED Director 2012-05-04 CURRENT 2012-05-04 Dissolved 2017-07-11
SPENCER ADAM LESLIE SWANLANE ESTATES PROPERTY LIMITED Director 2012-05-04 CURRENT 2012-05-04 Dissolved 2017-07-11
SPENCER ADAM LESLIE SWANLANE ESTATES RESIDENTIAL LIMITED Director 2012-05-04 CURRENT 2012-05-04 Dissolved 2017-07-11
SPENCER ADAM LESLIE BRANLINK PROPERTY LIMITED Director 2012-05-04 CURRENT 2012-05-04 Dissolved 2017-07-11
SPENCER ADAM LESLIE BRANLINK RESIDENTIAL LIMITED Director 2012-05-04 CURRENT 2012-05-04 Dissolved 2017-07-11
SPENCER ADAM LESLIE BEDFORDBURY (COVENT GARDEN NO.1) LIMITED Director 2011-09-26 CURRENT 2011-09-26 Liquidation
SPENCER ADAM LESLIE FUTURE DREAMS TRUST LIMITED Director 2008-01-28 CURRENT 2008-01-28 Active
SPENCER ADAM LESLIE LESLIE (ASHFORD) LIMITED Director 2007-08-16 CURRENT 2007-08-16 Liquidation
SPENCER ADAM LESLIE LESLIE (WEMBLEY) LIMITED Director 2007-04-04 CURRENT 2007-04-04 Dissolved 2016-05-23
SPENCER ADAM LESLIE LESLIE (HAMMERS LANE) LIMITED Director 2006-12-20 CURRENT 2006-11-08 Liquidation
SPENCER ADAM LESLIE ABBEYFIELD HOLDINGS LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active - Proposal to Strike off
SPENCER ADAM LESLIE SOLARMIST PROPERTIES LIMITED Director 2006-09-05 CURRENT 2006-07-27 Liquidation
SPENCER ADAM LESLIE ABBEYFIELD PROPERTY TRADING UNLIMITED Director 2006-07-18 CURRENT 2006-07-18 Dissolved 2018-04-24
SPENCER ADAM LESLIE GLENTHORPE PROPERTY ASSOCIATES LIMITED Director 2006-02-24 CURRENT 2006-02-23 Active
SPENCER ADAM LESLIE DEACONS PROPERTY TRADING CO LIMITED Director 2005-07-12 CURRENT 2005-07-12 Liquidation
SPENCER ADAM LESLIE OAKDENE PROPERTIES (UK) LIMITED Director 2005-07-04 CURRENT 2005-04-15 Active
SPENCER ADAM LESLIE MOORTOWN PROPERTIES LIMITED Director 2004-06-22 CURRENT 2004-03-10 Dissolved 2016-04-04
SPENCER ADAM LESLIE REDLANDS PROPERTY TRADING CO. LIMITED Director 2004-02-25 CURRENT 2004-02-25 Dissolved 2015-05-19
SPENCER ADAM LESLIE TOPSY-TURVY WORLD (BRENT CROSS) LIMITED Director 2003-05-30 CURRENT 2000-06-26 Active
SPENCER ADAM LESLIE TOPSY TURVY WORLD HOLDINGS LIMITED Director 2003-05-30 CURRENT 2003-04-01 Active
SPENCER ADAM LESLIE INTOLIGHT LIMITED Director 2002-05-08 CURRENT 2002-05-08 Liquidation
SPENCER ADAM LESLIE CANBURY PROPERTY TRADING COMPANY LIMITED Director 2001-06-29 CURRENT 2000-05-30 Dissolved 2017-08-08
SPENCER ADAM LESLIE DUKELEASE HOLDINGS LIMITED Director 1998-04-16 CURRENT 1998-04-16 Liquidation
SPENCER ADAM LESLIE CRAIGSAN HAIR FASHIONS LIMITED Director 1997-09-16 CURRENT 1961-10-02 Active
SPENCER ADAM LESLIE DUKELEASE PROPERTIES LIMITED Director 1992-05-31 CURRENT 1987-10-22 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
2025-02-21Change of details for Mr Spencer Adam Leslie as a person with significant control on 2024-08-01
2025-02-21Director's details changed for Mr Spencer Adam Leslie on 2024-08-01
2025-02-21Change of details for Ms Lucy Jayne Leslie as a person with significant control on 2024-08-01
2025-01-14Change of details for Mr Spencer Adam Leslie as a person with significant control on 2025-01-08
2025-01-14Director's details changed for Mr Spencer Adam Leslie on 2025-01-08
2025-01-14Change of details for Ms Lucy Jayne Leslie as a person with significant control on 2025-01-08
2024-12-1931/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-17CONFIRMATION STATEMENT MADE ON 14/06/24, WITH NO UPDATES
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-19Change of details for Mr Spencer Adam Leslie as a person with significant control on 2023-06-12
2023-06-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY JAYNE LESLIE
2023-06-19CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2023-03-14CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2021-11-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2020-12-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES
2018-12-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-23LATEST SOC23/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2017-12-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-08AR0114/03/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-26AR0114/03/15 ANNUAL RETURN FULL LIST
2015-02-25CH01Director's details changed for Mr Spencer Adam Leslie on 2015-02-25
2015-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/15 FROM 25 Harley Street London W1G 9BR
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-20AR0114/03/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-22AR0114/03/13 ANNUAL RETURN FULL LIST
2013-01-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-22AR0114/03/12 ANNUAL RETURN FULL LIST
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-24AR0114/03/11 ANNUAL RETURN FULL LIST
2011-01-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY DANIELLE LESLIE
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE LESLIE
2010-03-29AR0114/03/10 ANNUAL RETURN FULL LIST
2010-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-10363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-27363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-22363aRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-04288aNEW DIRECTOR APPOINTED
2005-04-06363aRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2005-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-01363aRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2003-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-08363aRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2002-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-31395PARTICULARS OF MORTGAGE/CHARGE
2002-07-31395PARTICULARS OF MORTGAGE/CHARGE
2002-06-25288aNEW SECRETARY APPOINTED
2002-06-25288bSECRETARY RESIGNED
2002-06-18395PARTICULARS OF MORTGAGE/CHARGE
2002-03-22363aRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2002-02-08288cSECRETARY'S PARTICULARS CHANGED
2001-10-29288cSECRETARY'S PARTICULARS CHANGED
2001-04-09353LOCATION OF REGISTER OF MEMBERS
2001-04-0988(2)RAD 14/03/01--------- £ SI 1@1=1 £ IC 1/2
2001-03-23288aNEW DIRECTOR APPOINTED
2001-03-23288bSECRETARY RESIGNED
2001-03-23288bDIRECTOR RESIGNED
2001-03-23288aNEW SECRETARY APPOINTED
2001-03-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46190 - Agents involved in the sale of a variety of goods




Licences & Regulatory approval
We could not find any licences issued to S A L ENTERPRISES 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 S A L ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-07-26 Satisfied GROVE PROPERTY FINANCE LIMITED
DEBENTURE (FIXED & FLOATING CHARGE) 2002-07-26 Satisfied GROVE PROPERTY FINANCE LIMITED
LEGAL MORTGAGE BY WAY OF SUB MORTGAGE 2002-06-14 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 S A L ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of S A L ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S A L ENTERPRISES LIMITED
Trademarks
We have not found any records of S A L ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S A L ENTERPRISES 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 (46190 - Agents involved in the sale of a variety of goods) as S A L ENTERPRISES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where S A L ENTERPRISES 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 S A L ENTERPRISES 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 S A L ENTERPRISES 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.