About

Registered Number: 03977940
Date of Incorporation: 20/04/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Ground Floor Progress House 41 Progress Road, Eastwood, Leigh On Sea, Essex, SS9 5PR,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.