About

Registered Number: 02806417
Date of Incorporation: 02/04/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: 4 Covert Road, Aylesham Industrial Esate, Aylesham, Kent, CT3 3EQ,

 

Based in Aylesham, The Salvatori Group of Companies Ltd was founded on 02 April 1993, it has a status of "Active". The companies directors are listed as Busby, Elaine, Hewitt, Keith Dudley, Salvatori, Melissa Petrina, Durrant, Keith Eric, Salvatori, Anthony, Salvatori, Patricia Eveline in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURRANT, Keith Eric 26 July 1993 31 October 1994 1
SALVATORI, Anthony 26 July 1993 23 September 2000 1
SALVATORI, Patricia Eveline 26 July 1993 23 September 2000 1
Secretary Name Appointed Resigned Total Appointments
BUSBY, Elaine 10 January 1997 01 June 2000 1
HEWITT, Keith Dudley 26 July 1993 09 January 1997 1
SALVATORI, Melissa Petrina 28 March 2002 31 January 2006 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 21 April 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 27 December 2019
AA01 - Change of accounting reference date 25 September 2019
TM01 - Termination of appointment of director 20 September 2019
AP01 - Appointment of director 20 September 2019
CS01 - N/A 12 April 2019
DISS40 - Notice of striking-off action discontinued 29 December 2018
AA - Annual Accounts 28 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
TM01 - Termination of appointment of director 04 October 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 30 August 2016
CH01 - Change of particulars for director 25 May 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 13 October 2015
CERTNM - Change of name certificate 28 August 2015
AP01 - Appointment of director 24 July 2015
AP01 - Appointment of director 22 July 2015
AD01 - Change of registered office address 16 July 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 25 April 2014
AA01 - Change of accounting reference date 09 September 2013
SH01 - Return of Allotment of shares 02 September 2013
SH01 - Return of Allotment of shares 30 August 2013
RESOLUTIONS - N/A 29 August 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 August 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 15 May 2013
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 01 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 December 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 27 April 2011
TM01 - Termination of appointment of director 14 March 2011
MG01 - Particulars of a mortgage or charge 03 March 2011
RESOLUTIONS - N/A 31 August 2010
MG01 - Particulars of a mortgage or charge 21 August 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 23 April 2010
MG01 - Particulars of a mortgage or charge 22 December 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 16 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 24 July 2007
363a - Annual Return 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
AA - Annual Accounts 27 June 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
363a - Annual Return 11 April 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
AA - Annual Accounts 25 July 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 01 August 2002
363s - Annual Return 11 June 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 02 April 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
363s - Annual Return 30 August 2000
288c - Notice of change of directors or secretaries or in their particulars 30 August 2000
288c - Notice of change of directors or secretaries or in their particulars 15 August 2000
AA - Annual Accounts 01 August 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
395 - Particulars of a mortgage or charge 19 June 2000
AA - Annual Accounts 03 August 1999
363s - Annual Return 12 April 1999
AA - Annual Accounts 17 July 1998
363s - Annual Return 28 April 1998
AA - Annual Accounts 05 August 1997
288c - Notice of change of directors or secretaries or in their particulars 16 July 1997
363s - Annual Return 21 April 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
288b - Notice of resignation of directors or secretaries 10 February 1997
288c - Notice of change of directors or secretaries or in their particulars 07 January 1997
AA - Annual Accounts 09 July 1996
363s - Annual Return 19 April 1996
AA - Annual Accounts 31 May 1995
363s - Annual Return 01 May 1995
288 - N/A 08 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 September 1994
363s - Annual Return 05 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1993
AA - Annual Accounts 31 October 1993
CERTNM - Change of name certificate 30 September 1993
CERTNM - Change of name certificate 30 September 1993
287 - Change in situation or address of Registered Office 23 September 1993
288 - N/A 10 September 1993
288 - N/A 10 September 1993
288 - N/A 10 September 1993
288 - N/A 09 September 1993
288 - N/A 09 September 1993
288 - N/A 09 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 August 1993
RESOLUTIONS - N/A 19 August 1993
NEWINC - New incorporation documents 02 April 1993

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 21 February 2011 Outstanding

N/A

Legal charge 11 August 2010 Outstanding

N/A

Debenture 14 December 2009 Outstanding

N/A

Mortgage debenture 13 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.