About

Registered Number: 06672285
Date of Incorporation: 13/08/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Flat 8 Salisbury House, 160 Harwoods Road, Watford, WD18 7BG,

 

Salisbury House Residents (Watford) Ltd was registered on 13 August 2008 and are based in Watford, it's status in the Companies House registry is set to "Active". This company has 4 directors listed in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCTAVISH, Duncan 21 July 2016 - 1
PANDYA, Shishirkumar 21 July 2016 - 1
Secretary Name Appointed Resigned Total Appointments
PANDYA, Shishirkumar 01 December 2017 - 1
ADAMS, Kyle Antony 21 July 2016 30 November 2017 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 18 August 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 24 August 2018
AP03 - Appointment of secretary 12 December 2017
TM02 - Termination of appointment of secretary 12 December 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 14 August 2017
AD01 - Change of registered office address 30 June 2017
CH01 - Change of particulars for director 29 June 2017
AD01 - Change of registered office address 15 November 2016
TM01 - Termination of appointment of director 19 October 2016
TM02 - Termination of appointment of secretary 19 October 2016
TM01 - Termination of appointment of director 19 October 2016
AA - Annual Accounts 12 September 2016
CS01 - N/A 02 September 2016
AP03 - Appointment of secretary 05 August 2016
AP01 - Appointment of director 05 August 2016
AP01 - Appointment of director 05 August 2016
AR01 - Annual Return 08 September 2015
MR04 - N/A 02 June 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 19 November 2014
TM01 - Termination of appointment of director 13 October 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 14 May 2013
AD04 - Change of location of company records to the registered office 10 October 2012
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 02 February 2012
DISS40 - Notice of striking-off action discontinued 28 January 2012
GAZ1 - First notification of strike-off action in London Gazette 13 December 2011
AA - Annual Accounts 11 August 2011
AP01 - Appointment of director 23 May 2011
TM01 - Termination of appointment of director 23 May 2011
AR01 - Annual Return 11 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 September 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 23 September 2009
353 - Register of members 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
395 - Particulars of a mortgage or charge 12 March 2009
395 - Particulars of a mortgage or charge 13 November 2008
225 - Change of Accounting Reference Date 28 October 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
NEWINC - New incorporation documents 13 August 2008

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 February 2009 Outstanding

N/A

Third party legal charge 07 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.