About

Registered Number: 00958986
Date of Incorporation: 28/07/1969 (54 years and 10 months ago)
Company Status: Active
Registered Address: 43 Old Jamaica Road, London, SE16 4TE

 

Established in 1969, The Salmon Youth Centre in Bermondsey has its registered office in London, it's status in the Companies House registry is set to "Active". The organisation has 22 directors listed as Adofo, Samuel Nana Asirifi, Askwith, Michael, Bauer, Carl Gunther, Gleaves, Robert, Manwell, Sara Patricia, Skelton, Marie Ann, Adofo, Samuel Nawa Asirifi, Bainbridge, Richard Densham, Revd, Bradshaw, Julie, Caroe, Katherine Dorothy, Cason, Kathryn, Catton, Stanley, Christian, Chandravadan David (Chandu), Day, Simon Brian, Gleaves, Lesley, Keefe, Jane Mary, Keer, Rebecca Jane, Macfoy, Dinnie Francess, Mungeam, Nicola Jane, Pusey, Dean Athony, Rous, Matthew David, White, William John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASKWITH, Michael 19 November 2007 - 1
BAUER, Carl Gunther 19 May 2014 - 1
GLEAVES, Robert 10 October 2010 - 1
MANWELL, Sara Patricia 20 November 2006 - 1
SKELTON, Marie Ann 29 September 2014 - 1
ADOFO, Samuel Nawa Asirifi 16 May 2005 24 April 2006 1
BAINBRIDGE, Richard Densham, Revd 12 September 1996 15 April 1999 1
BRADSHAW, Julie N/A 05 July 2001 1
CAROE, Katherine Dorothy 19 March 2002 01 September 2006 1
CASON, Kathryn 10 October 2010 30 June 2014 1
CATTON, Stanley N/A 20 October 1997 1
CHRISTIAN, Chandravadan David (Chandu) 16 November 1999 08 March 2003 1
DAY, Simon Brian 28 June 1999 17 July 2000 1
GLEAVES, Lesley N/A 12 October 1996 1
KEEFE, Jane Mary 16 November 1999 10 October 2010 1
KEER, Rebecca Jane 22 September 2003 14 July 2005 1
MACFOY, Dinnie Francess 18 May 1998 23 November 2002 1
MUNGEAM, Nicola Jane 20 January 1997 18 January 1999 1
PUSEY, Dean Athony 19 January 2015 25 September 2019 1
ROUS, Matthew David 12 September 1996 16 March 1998 1
WHITE, William John N/A 29 September 2014 1
Secretary Name Appointed Resigned Total Appointments
ADOFO, Samuel Nana Asirifi 30 September 2013 - 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AP01 - Appointment of director 26 March 2020
TM01 - Termination of appointment of director 26 March 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 26 March 2015
AP01 - Appointment of director 25 March 2015
RESOLUTIONS - N/A 19 December 2014
CC04 - Statement of companies objects 19 December 2014
TM01 - Termination of appointment of director 06 November 2014
TM01 - Termination of appointment of director 06 November 2014
TM01 - Termination of appointment of director 06 November 2014
AP01 - Appointment of director 06 November 2014
AA - Annual Accounts 09 September 2014
AP01 - Appointment of director 13 June 2014
AR01 - Annual Return 16 April 2014
AP01 - Appointment of director 02 December 2013
AP03 - Appointment of secretary 30 October 2013
TM01 - Termination of appointment of director 30 October 2013
TM02 - Termination of appointment of secretary 30 October 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 09 April 2013
CH01 - Change of particulars for director 09 April 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 24 October 2011
AP01 - Appointment of director 27 September 2011
TM01 - Termination of appointment of director 27 September 2011
RESOLUTIONS - N/A 01 September 2011
AR01 - Annual Return 07 April 2011
AP01 - Appointment of director 07 April 2011
TM01 - Termination of appointment of director 07 April 2011
CH01 - Change of particulars for director 07 April 2011
AP01 - Appointment of director 07 April 2011
AA - Annual Accounts 31 December 2010
AP01 - Appointment of director 21 September 2010
AP01 - Appointment of director 10 June 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
TM01 - Termination of appointment of director 07 May 2010
TM01 - Termination of appointment of director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 03 February 2010
MG01 - Particulars of a mortgage or charge 10 December 2009
MG01 - Particulars of a mortgage or charge 24 November 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 23 January 2009
363s - Annual Return 25 September 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
287 - Change in situation or address of Registered Office 05 March 2008
AA - Annual Accounts 04 September 2007
395 - Particulars of a mortgage or charge 08 June 2007
395 - Particulars of a mortgage or charge 12 May 2007
395 - Particulars of a mortgage or charge 04 May 2007
395 - Particulars of a mortgage or charge 04 May 2007
363s - Annual Return 19 April 2007
AA - Annual Accounts 18 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 18 July 2006
363a - Annual Return 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
AA - Annual Accounts 14 February 2006
225 - Change of Accounting Reference Date 02 February 2006
288a - Notice of appointment of directors or secretaries 04 July 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 09 April 2005
287 - Change in situation or address of Registered Office 14 December 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 23 March 2004
288a - Notice of appointment of directors or secretaries 09 December 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 27 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
363s - Annual Return 02 April 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
225 - Change of Accounting Reference Date 07 December 2001
AA - Annual Accounts 17 September 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
363s - Annual Return 09 May 2001
AA - Annual Accounts 23 June 2000
363s - Annual Return 12 April 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
288a - Notice of appointment of directors or secretaries 02 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
AA - Annual Accounts 02 December 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
288b - Notice of resignation of directors or secretaries 07 July 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
363s - Annual Return 15 April 1999
AA - Annual Accounts 16 October 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
363s - Annual Return 24 March 1998
AA - Annual Accounts 06 November 1997
288b - Notice of resignation of directors or secretaries 05 November 1997
288b - Notice of resignation of directors or secretaries 30 May 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
363s - Annual Return 17 April 1997
288a - Notice of appointment of directors or secretaries 18 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
AUD - Auditor's letter of resignation 18 October 1996
288b - Notice of resignation of directors or secretaries 18 October 1996
288b - Notice of resignation of directors or secretaries 18 October 1996
AA - Annual Accounts 19 September 1996
363s - Annual Return 14 March 1996
288 - N/A 14 March 1996
AA - Annual Accounts 27 October 1995
CERTNM - Change of name certificate 02 June 1995
363s - Annual Return 29 March 1995
AA - Annual Accounts 09 November 1994
363s - Annual Return 12 April 1994
AA - Annual Accounts 27 October 1993
288 - N/A 27 October 1993
288 - N/A 07 September 1993
RESOLUTIONS - N/A 19 August 1993
363s - Annual Return 20 April 1993
AA - Annual Accounts 18 November 1992
288 - N/A 31 March 1992
363b - Annual Return 31 March 1992
288 - N/A 12 November 1991
288 - N/A 12 November 1991
288 - N/A 12 November 1991
AA - Annual Accounts 12 November 1991
363a - Annual Return 12 November 1991
288 - N/A 09 August 1991
288 - N/A 11 May 1991
363a - Annual Return 14 March 1991
288 - N/A 09 January 1991
288 - N/A 09 January 1991
288 - N/A 09 January 1991
AA - Annual Accounts 20 December 1990
288 - N/A 25 April 1990
288 - N/A 30 March 1990
288 - N/A 23 March 1990
288 - N/A 23 March 1990
AA - Annual Accounts 10 January 1990
288 - N/A 07 June 1989
288 - N/A 07 June 1989
288 - N/A 31 March 1989
288 - N/A 31 March 1989
363 - Annual Return 20 March 1989
288 - N/A 20 March 1989
AA - Annual Accounts 01 February 1989
288 - N/A 15 September 1987
363 - Annual Return 15 September 1987
AA - Annual Accounts 15 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 September 1987
AA - Annual Accounts 28 January 1987
363 - Annual Return 16 December 1986
NEWINC - New incorporation documents 28 July 1969
NEWINC - New incorporation documents 20 July 1969

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 November 2009 Outstanding

N/A

Legal charge 07 June 2007 Outstanding

N/A

Legal charge 24 April 2007 Outstanding

N/A

Legal charge 19 April 2007 Outstanding

N/A

Legal charge 18 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.