S A L Group Ltd was registered on 20 April 2000 with its registered office in Leigh On Sea, Essex, it's status in the Companies House registry is set to "Active". The business has 9 directors listed as Bhattacharji, Siddharth, Pais, Victor Jerome, Champ, Daniel Mark, Dare, Paul John, Elliott, Jennifer Anne, Goldstone, Nicholas Simon, Kang, Dong Hyug, Kim, Shang Yun, Robinson, Michael in the Companies House registry. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BHATTACHARJI, Siddharth | 20 April 2000 | - | 1 |
PAIS, Victor Jerome | 20 April 2000 | - | 1 |
CHAMP, Daniel Mark | 02 April 2012 | 31 March 2016 | 1 |
DARE, Paul John | 15 May 2010 | 31 March 2016 | 1 |
ELLIOTT, Jennifer Anne | 01 June 2005 | 31 March 2016 | 1 |
GOLDSTONE, Nicholas Simon | 01 June 2014 | 22 December 2016 | 1 |
KANG, Dong Hyug | 30 June 2001 | 30 June 2013 | 1 |
KIM, Shang Yun | 30 June 2001 | 31 March 2016 | 1 |
ROBINSON, Michael | 31 March 2001 | 02 March 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 June 2020 | |
AD01 - Change of registered office address | 28 November 2019 | |
AA - Annual Accounts | 04 October 2019 | |
CS01 - N/A | 09 June 2019 | |
AA01 - Change of accounting reference date | 27 January 2019 | |
AA - Annual Accounts | 03 January 2019 | |
CS01 - N/A | 10 May 2018 | |
AA - Annual Accounts | 07 February 2018 | |
CS01 - N/A | 22 June 2017 | |
AA - Annual Accounts | 04 April 2017 | |
TM01 - Termination of appointment of director | 23 December 2016 | |
AR01 - Annual Return | 02 June 2016 | |
TM01 - Termination of appointment of director | 09 May 2016 | |
TM02 - Termination of appointment of secretary | 09 May 2016 | |
TM01 - Termination of appointment of director | 09 May 2016 | |
TM01 - Termination of appointment of director | 09 May 2016 | |
TM01 - Termination of appointment of director | 09 May 2016 | |
AA - Annual Accounts | 15 February 2016 | |
AR01 - Annual Return | 24 June 2015 | |
AA - Annual Accounts | 05 January 2015 | |
TM01 - Termination of appointment of director | 11 December 2014 | |
CH01 - Change of particulars for director | 07 October 2014 | |
AA01 - Change of accounting reference date | 25 September 2014 | |
AP01 - Appointment of director | 26 June 2014 | |
AR01 - Annual Return | 09 June 2014 | |
AA - Annual Accounts | 24 September 2013 | |
TM01 - Termination of appointment of director | 19 September 2013 | |
AR01 - Annual Return | 23 April 2013 | |
AA - Annual Accounts | 12 July 2012 | |
AR01 - Annual Return | 24 April 2012 | |
AP01 - Appointment of director | 17 April 2012 | |
AA - Annual Accounts | 05 August 2011 | |
AR01 - Annual Return | 28 April 2011 | |
MG01 - Particulars of a mortgage or charge | 03 November 2010 | |
AA - Annual Accounts | 21 September 2010 | |
AP01 - Appointment of director | 10 June 2010 | |
AP01 - Appointment of director | 10 June 2010 | |
AR01 - Annual Return | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
CH03 - Change of particulars for secretary | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
CH01 - Change of particulars for director | 29 April 2010 | |
AA - Annual Accounts | 11 August 2009 | |
363a - Annual Return | 14 May 2009 | |
AA - Annual Accounts | 15 October 2008 | |
363a - Annual Return | 12 June 2008 | |
395 - Particulars of a mortgage or charge | 13 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 November 2007 | |
AA - Annual Accounts | 11 October 2007 | |
363a - Annual Return | 13 June 2007 | |
288b - Notice of resignation of directors or secretaries | 24 March 2007 | |
AA - Annual Accounts | 30 October 2006 | |
363a - Annual Return | 16 May 2006 | |
AA - Annual Accounts | 31 October 2005 | |
363a - Annual Return | 09 July 2005 | |
288a - Notice of appointment of directors or secretaries | 15 June 2005 | |
395 - Particulars of a mortgage or charge | 15 January 2005 | |
AA - Annual Accounts | 11 October 2004 | |
363s - Annual Return | 03 June 2004 | |
AA - Annual Accounts | 09 October 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 May 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 May 2003 | |
363a - Annual Return | 20 May 2003 | |
AA - Annual Accounts | 08 September 2002 | |
363a - Annual Return | 10 July 2002 | |
288a - Notice of appointment of directors or secretaries | 10 July 2002 | |
288a - Notice of appointment of directors or secretaries | 10 July 2002 | |
288a - Notice of appointment of directors or secretaries | 10 July 2002 | |
288a - Notice of appointment of directors or secretaries | 10 July 2002 | |
AA - Annual Accounts | 24 October 2001 | |
287 - Change in situation or address of Registered Office | 01 October 2001 | |
363s - Annual Return | 02 May 2001 | |
225 - Change of Accounting Reference Date | 09 October 2000 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 05 September 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 September 2000 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 05 September 2000 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 September 2000 | |
288a - Notice of appointment of directors or secretaries | 22 June 2000 | |
288a - Notice of appointment of directors or secretaries | 22 June 2000 | |
288a - Notice of appointment of directors or secretaries | 17 May 2000 | |
288a - Notice of appointment of directors or secretaries | 17 May 2000 | |
287 - Change in situation or address of Registered Office | 28 April 2000 | |
288b - Notice of resignation of directors or secretaries | 28 April 2000 | |
288b - Notice of resignation of directors or secretaries | 28 April 2000 | |
NEWINC - New incorporation documents | 20 April 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment | 01 November 2010 | Outstanding |
N/A |
Debenture | 06 November 2007 | Outstanding |
N/A |
Debenture | 04 January 2005 | Fully Satisfied |
N/A |