Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SALSPIN LIMITED
Company Information for

SALSPIN LIMITED

11-15 WILLIAM ROAD, LONDON, NW1,
Company Registration Number
05126306
Private Limited Company
Dissolved

Dissolved 2016-05-08

Company Overview

About Salspin Ltd
SALSPIN LIMITED was founded on 2004-05-12 and had its registered office in 11-15 William Road. The company was dissolved on the 2016-05-08 and is no longer trading or active.

Key Data
Company Name
SALSPIN LIMITED
 
Legal Registered Office
11-15 WILLIAM ROAD
LONDON
 
Filing Information
Company Number 05126306
Date formed 2004-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2016-05-08
Type of accounts FULL
Last Datalog update: 2016-06-16 09:40:00
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SALSPIN LIMITED

Current Directors
Officer Role Date Appointed
FW STEPHENS (SECRETARIAL) LIMITED
Company Secretary 2014-08-05
RICHARD MICHAEL HARRIS
Director 2004-05-26
ROBERT NIGEL HARRIS
Director 2004-05-26
HUGH GRAINGER WILLIAMS
Director 2004-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH GRAINGER WILLIAMS
Company Secretary 2010-01-29 2014-07-07
ALAN TOPPER
Company Secretary 2004-05-26 2010-01-29
HOWARD THOMAS
Nominated Secretary 2004-05-12 2004-05-26
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2004-05-12 2004-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FW STEPHENS (SECRETARIAL) LIMITED CAPITAL CASES CHARITABLE TRUST Company Secretary 2017-08-31 CURRENT 2000-10-04 Active
FW STEPHENS (SECRETARIAL) LIMITED WILSON ELSER CONSULTING LIMITED Company Secretary 2016-02-08 CURRENT 2016-02-08 Active
FW STEPHENS (SECRETARIAL) LIMITED PRIZEGLOBE PROPERTIES LIMITED Company Secretary 2014-08-05 CURRENT 2007-03-22 Active - Proposal to Strike off
FW STEPHENS (SECRETARIAL) LIMITED PRIZEGLOBE PROPERTIES NUMBER ONE LIMITED Company Secretary 2014-08-05 CURRENT 1999-12-20 Active - Proposal to Strike off
FW STEPHENS (SECRETARIAL) LIMITED OXBO HOLDINGS LIMITED Company Secretary 2014-08-05 CURRENT 2005-09-29 Active - Proposal to Strike off
FW STEPHENS (SECRETARIAL) LIMITED DOVE STREET INVESTMENTS LIMITED Company Secretary 2014-03-13 CURRENT 2014-03-13 Active
FW STEPHENS (SECRETARIAL) LIMITED SAFFRON HILL MGP LIMITED Company Secretary 2012-04-19 CURRENT 2006-09-20 Active - Proposal to Strike off
FW STEPHENS (SECRETARIAL) LIMITED SAFFRON HILL MGP2 LIMITED Company Secretary 2012-04-19 CURRENT 2007-08-14 Active - Proposal to Strike off
FW STEPHENS (SECRETARIAL) LIMITED PETSPYJAMAS LIMITED Company Secretary 2011-07-15 CURRENT 2011-07-15 Active
FW STEPHENS (SECRETARIAL) LIMITED POSITIVELUXURY LIMITED Company Secretary 2011-07-15 CURRENT 2011-07-15 Active
FW STEPHENS (SECRETARIAL) LIMITED GILGENKRANTZ & CO LIMITED Company Secretary 2011-05-26 CURRENT 2010-07-23 Active
FW STEPHENS (SECRETARIAL) LIMITED JUSTADDRED LIMITED Company Secretary 2011-04-06 CURRENT 2011-04-06 Active
FW STEPHENS (SECRETARIAL) LIMITED LOOK AND LEARN MEDIA (HOLDINGS) LIMITED Company Secretary 2010-10-27 CURRENT 2004-11-23 Active
FW STEPHENS (SECRETARIAL) LIMITED LOOK AND LEARN LIMITED Company Secretary 2010-10-27 CURRENT 2004-11-23 Active
FW STEPHENS (SECRETARIAL) LIMITED V-FORMTEXX LIMITED Company Secretary 2009-02-17 CURRENT 2009-01-09 Dissolved 2014-06-03
RICHARD MICHAEL HARRIS CARDINAL CHEAPSIDE LIMITED Director 2010-05-27 CURRENT 2010-05-27 Active
RICHARD MICHAEL HARRIS 37-38 CURZON STREET MANAGEMENT LIMITED Director 2009-12-09 CURRENT 2003-08-29 Active
RICHARD MICHAEL HARRIS CELLPOWER LIMITED Director 2009-05-07 CURRENT 2009-03-02 Dissolved 2015-08-11
RICHARD MICHAEL HARRIS LORDCLASS LIMITED Director 2009-03-02 CURRENT 2006-12-11 Dissolved 2017-05-09
RICHARD MICHAEL HARRIS FABTOWN LIMITED Director 2009-03-02 CURRENT 2007-02-26 Dissolved 2017-05-09
RICHARD MICHAEL HARRIS MILECARE LIMITED Director 2009-03-02 CURRENT 2007-01-26 Dissolved 2018-02-13
RICHARD MICHAEL HARRIS CARDINAL RECEIVABLES LIMITED Director 2009-01-19 CURRENT 2009-01-19 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS CARDINAL CALYPSO LIMITED Director 2008-12-04 CURRENT 2008-12-04 Active
RICHARD MICHAEL HARRIS VALENOTE LIMITED Director 2008-07-16 CURRENT 2008-07-16 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS LINKSHINE LIMITED Director 2007-05-18 CURRENT 2007-03-19 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS STRATHRAY INVESTMENTS LIMITED Director 2007-03-07 CURRENT 2007-03-07 Dissolved 2013-08-20
RICHARD MICHAEL HARRIS GUILDPOST LIMITED Director 2007-01-10 CURRENT 2006-11-28 Dissolved 2017-07-05
RICHARD MICHAEL HARRIS LOOMSTORE LIMITED Director 2006-11-28 CURRENT 2006-08-17 Dissolved 2014-11-11
RICHARD MICHAEL HARRIS JADEQUOTE LIMITED Director 2006-11-07 CURRENT 2006-09-01 Dissolved 2015-03-09
RICHARD MICHAEL HARRIS OTTERPLAN LIMITED Director 2006-11-07 CURRENT 2006-10-19 Dissolved 2015-10-06
RICHARD MICHAEL HARRIS SLATECHARM LIMITED Director 2006-04-11 CURRENT 2006-03-09 Dissolved 2017-05-09
RICHARD MICHAEL HARRIS ERINRANGE LIMITED Director 2006-04-11 CURRENT 2006-04-04 Dissolved 2017-05-09
RICHARD MICHAEL HARRIS HOPESHIELD LIMITED Director 2006-04-11 CURRENT 2006-04-05 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS HEATGOLD LIMITED Director 2006-03-10 CURRENT 2006-01-05 Dissolved 2017-05-09
RICHARD MICHAEL HARRIS FROSTSTAR LIMITED Director 2006-03-10 CURRENT 2006-03-07 Dissolved 2017-05-09
RICHARD MICHAEL HARRIS DEANSHIELD LIMITED Director 2006-02-08 CURRENT 2006-02-03 Dissolved 2018-02-13
RICHARD MICHAEL HARRIS RUBYHILL (MOUNT VIEW) LIMITED Director 2005-12-09 CURRENT 2005-12-09 Active
RICHARD MICHAEL HARRIS VENTURIS LAND LIMITED Director 2005-11-03 CURRENT 2005-09-30 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS FANMASTER LIMITED Director 2005-09-21 CURRENT 2005-07-27 Dissolved 2017-07-06
RICHARD MICHAEL HARRIS MILEGUIDE LIMITED Director 2005-04-13 CURRENT 2005-04-05 Dissolved 2017-05-09
RICHARD MICHAEL HARRIS ADDHOLD LIMITED Director 2005-04-13 CURRENT 2005-04-11 Dissolved 2017-05-09
RICHARD MICHAEL HARRIS MAGICSTAND LIMITED Director 2005-04-11 CURRENT 2005-03-31 Dissolved 2017-05-09
RICHARD MICHAEL HARRIS ITEMSTORE LIMITED Director 2005-04-11 CURRENT 2005-03-31 Dissolved 2017-05-09
RICHARD MICHAEL HARRIS EMBERSDALE LIMITED Director 2005-03-29 CURRENT 2005-03-02 Dissolved 2018-04-17
RICHARD MICHAEL HARRIS PRAEDIA ESTATES LIMITED Director 2005-02-10 CURRENT 2005-02-05 Dissolved 2018-03-20
RICHARD MICHAEL HARRIS LANEMARKET LIMITED Director 2005-02-08 CURRENT 2005-02-02 Active
RICHARD MICHAEL HARRIS CATERFIELD LIMITED Director 2004-06-09 CURRENT 2004-04-30 Active
RICHARD MICHAEL HARRIS MERLIN DEVELOPMENTS LIMITED Director 2004-05-17 CURRENT 1995-07-12 Dissolved 2014-03-04
RICHARD MICHAEL HARRIS TIGERBAY PROPERTIES LIMITED Director 2004-02-24 CURRENT 2004-02-13 Dissolved 2018-02-13
RICHARD MICHAEL HARRIS GODEL LIMITED Director 2004-02-23 CURRENT 2004-01-08 Active
RICHARD MICHAEL HARRIS WENDLECOURT LIMITED Director 2003-09-11 CURRENT 2003-09-09 Active
RICHARD MICHAEL HARRIS CARDINHOLD LIMITED Director 2003-02-26 CURRENT 2003-01-27 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS PRAEDIA THREE LIMITED Director 2003-02-11 CURRENT 2003-02-11 Active
RICHARD MICHAEL HARRIS CARDINAL THREE LIMITED Director 2003-02-11 CURRENT 2003-02-11 Active
RICHARD MICHAEL HARRIS CARDIA GROUP LIMITED Director 2003-01-29 CURRENT 2003-01-29 Active
RICHARD MICHAEL HARRIS PRAEDHOLD LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS PRAEDIA TWO LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS CARDINAL TWO LIMITED Director 2003-01-27 CURRENT 2003-01-27 Dissolved 2018-07-24
RICHARD MICHAEL HARRIS PRAEDIA ONE LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active
RICHARD MICHAEL HARRIS CARDINAL ONE LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active
RICHARD MICHAEL HARRIS ACEZEST LIMITED Director 2002-12-09 CURRENT 2002-11-26 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS 31 ULLSWATER HOUSE LIMITED Director 2002-11-21 CURRENT 2002-11-21 Dissolved 2015-09-01
RICHARD MICHAEL HARRIS ZESTDATA LIMITED Director 2002-04-24 CURRENT 2002-01-23 Dissolved 2014-12-09
RICHARD MICHAEL HARRIS GLIDEMANNER LIMITED Director 2002-04-24 CURRENT 2002-01-11 Dissolved 2014-12-09
RICHARD MICHAEL HARRIS DELTATOKEN LIMITED Director 2002-04-16 CURRENT 2001-11-05 Dissolved 2014-08-19
RICHARD MICHAEL HARRIS ELITESHAPE LIMITED Director 2002-04-16 CURRENT 2001-11-05 Dissolved 2014-08-19
RICHARD MICHAEL HARRIS W H SECURITIES LIMITED Director 2002-01-29 CURRENT 2002-01-10 Active
RICHARD MICHAEL HARRIS SHIPAPARTMENT LIMITED Director 2001-09-06 CURRENT 2001-09-06 Active
RICHARD MICHAEL HARRIS RMH (FORMERLY W H SECURITIES) LIMITED Director 2001-05-08 CURRENT 2001-05-08 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS PRAEDIA SECURITIES LIMITED Director 2001-04-05 CURRENT 2001-01-29 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS PRAEDIA INVESTMENTS LIMITED Director 2001-04-05 CURRENT 2001-01-29 Active
RICHARD MICHAEL HARRIS PRAEDIA RESIDENTIAL LIMITED Director 2001-02-19 CURRENT 2001-02-19 Dissolved 2014-10-28
RICHARD MICHAEL HARRIS COASTBEAM LIMITED Director 2000-09-30 CURRENT 2000-08-09 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS BASSCOPE LIMITED Director 1999-12-08 CURRENT 1999-11-12 Active
RICHARD MICHAEL HARRIS HOGMANAY LIMITED Director 1999-12-08 CURRENT 1999-11-16 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS OLIREAD LIMITED Director 1999-11-04 CURRENT 1999-10-13 Dissolved 2015-01-20
RICHARD MICHAEL HARRIS IMPRENTAL LIMITED Director 1999-11-04 CURRENT 1999-10-15 Dissolved 2014-11-25
RICHARD MICHAEL HARRIS FIXCOVE LIMITED Director 1999-02-26 CURRENT 1999-02-23 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS AEROHURST LIMITED Director 1997-12-01 CURRENT 1997-11-04 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS BEARWOOD ROAD LIMITED Director 1997-11-07 CURRENT 1997-10-31 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS LYSANDER DEVELOPMENTS (SCOTLAND) LIMITED Director 1997-10-01 CURRENT 1997-10-01 Dissolved 2014-03-04
RICHARD MICHAEL HARRIS TRIOBOND LIMITED Director 1996-12-06 CURRENT 1996-11-12 Dissolved 2014-10-28
RICHARD MICHAEL HARRIS BARBRIDGE LIMITED Director 1996-03-13 CURRENT 1996-03-11 Active
RICHARD MICHAEL HARRIS CARDINAL PROPERTY INVESTMENTS LIMITED Director 1994-12-08 CURRENT 1983-08-09 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS CARDINAL TOWER LIMITED Director 1992-11-16 CURRENT 1992-09-15 Active
RICHARD MICHAEL HARRIS CARDINAL HOLDINGS LIMITED Director 1992-11-16 CURRENT 1992-09-15 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS CARDINAL GROUP LIMITED Director 1992-11-13 CURRENT 1973-06-11 Active
RICHARD MICHAEL HARRIS RUBYHILL (COLORADO SPRINGS) LIMITED Director 1992-06-26 CURRENT 1992-06-26 Dissolved 2016-09-13
RICHARD MICHAEL HARRIS DELSECURITY LIMITED Director 1992-01-12 CURRENT 1978-07-13 Active
RICHARD MICHAEL HARRIS ARCHFINALL LIMITED Director 1992-01-12 CURRENT 1989-02-02 Active
RICHARD MICHAEL HARRIS KERENITE LIMITED Director 1992-01-12 CURRENT 1980-02-18 Active
RICHARD MICHAEL HARRIS ST PETERS HOUSE (DERBY) LIMITED Director 1992-01-12 CURRENT 1984-11-07 Liquidation
RICHARD MICHAEL HARRIS CARDINAL ESTATES LIMITED Director 1991-12-09 CURRENT 1991-12-09 Active
RICHARD MICHAEL HARRIS NIMBLE PROPERTIES LIMITED Director 1991-11-17 CURRENT 1988-05-04 Active
RICHARD MICHAEL HARRIS DEMIGATE LIMITED Director 1991-11-03 CURRENT 1988-04-21 Dissolved 2017-04-18
RICHARD MICHAEL HARRIS ZALCANY LIMITED Director 1991-06-23 CURRENT 1989-06-23 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS TICKCROFT LIMITED Director 1990-12-31 CURRENT 1987-12-21 Dissolved 2016-03-22
RICHARD MICHAEL HARRIS CARDINAL SECURITIES LIMITED Director 1990-12-31 CURRENT 1987-01-14 Active
RICHARD MICHAEL HARRIS LYSANDER PROPERTIES LIMITED Director 1990-12-31 CURRENT 1984-10-12 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS LYSANDER SECURITIES LIMITED Director 1990-12-31 CURRENT 1976-06-24 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS RUBYHILL PROPERTIES LIMITED Director 1990-12-31 CURRENT 1984-05-17 Active
RICHARD MICHAEL HARRIS LYSANDER GROUP LIMITED Director 1990-12-27 CURRENT 1988-03-31 Active - Proposal to Strike off
ROBERT NIGEL HARRIS FAIRFAX (RETAIL) PROPERTIES LIMITED Director 2015-05-16 CURRENT 2015-05-16 Active
ROBERT NIGEL HARRIS WILTSHIRE (RETAIL) PROPERTIES LIMITED Director 2015-05-16 CURRENT 2015-05-16 Active - Proposal to Strike off
ROBERT NIGEL HARRIS PAGEANT (RETAIL) PROPERTIES LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active
ROBERT NIGEL HARRIS SARNIA (OFFICE) PROPERTIES LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active
ROBERT NIGEL HARRIS LOIDIS PROPERTIES LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active - Proposal to Strike off
ROBERT NIGEL HARRIS CANNON ESTATES RETAIL LTD Director 2014-08-15 CURRENT 2014-08-15 Active
ROBERT NIGEL HARRIS MOUNT SQUARE LIMITED Director 2014-08-06 CURRENT 2014-08-06 Active
ROBERT NIGEL HARRIS OXLO PROPERTIES LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active
ROBERT NIGEL HARRIS CANNON ESTATES (LIF) LTD Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-07-06
ROBERT NIGEL HARRIS CANNON (CONSETT) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROBERT NIGEL HARRIS CANNON (SUNDERLAND) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROBERT NIGEL HARRIS CANNON (WOLVERHAMPTON) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROBERT NIGEL HARRIS CANNON (WORCESTER) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROBERT NIGEL HARRIS CANNON (FOLKESTONE) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROBERT NIGEL HARRIS CANNON (PORTSMOUTH) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROBERT NIGEL HARRIS CANNON (MAIDSTONE) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROBERT NIGEL HARRIS CANNON ESTATES (GRAFTON) LIMITED Director 2010-12-10 CURRENT 2010-12-10 Dissolved 2014-02-19
ROBERT NIGEL HARRIS VENTURIS INVESTMENTS LIMITED Director 2010-07-07 CURRENT 2003-06-16 Active - Proposal to Strike off
ROBERT NIGEL HARRIS CANNON ESTATES LTD Director 2010-06-30 CURRENT 2010-06-30 Dissolved 2017-07-06
ROBERT NIGEL HARRIS CARDINAL DEBTCO LIMITED Director 2009-02-20 CURRENT 2009-02-20 Dissolved 2018-09-18
ROBERT NIGEL HARRIS CARDINAL RECEIVABLES LIMITED Director 2009-01-19 CURRENT 2009-01-19 Active - Proposal to Strike off
ROBERT NIGEL HARRIS CARDINAL CALYPSO LIMITED Director 2008-12-04 CURRENT 2008-12-04 Active
ROBERT NIGEL HARRIS ZESTDATA LIMITED Director 2008-09-10 CURRENT 2002-01-23 Dissolved 2014-12-09
ROBERT NIGEL HARRIS DEMIGATE LIMITED Director 2008-09-10 CURRENT 1988-04-21 Dissolved 2017-04-18
ROBERT NIGEL HARRIS SILVERBUSH LIMITED Director 2008-09-10 CURRENT 1993-03-02 Active
ROBERT NIGEL HARRIS LORDCLASS LIMITED Director 2007-03-05 CURRENT 2006-12-11 Dissolved 2017-05-09
ROBERT NIGEL HARRIS FABTOWN LIMITED Director 2007-03-05 CURRENT 2007-02-26 Dissolved 2017-05-09
ROBERT NIGEL HARRIS MILECARE LIMITED Director 2007-03-05 CURRENT 2007-01-26 Dissolved 2018-02-13
ROBERT NIGEL HARRIS GUILDPOST LIMITED Director 2007-01-10 CURRENT 2006-11-28 Dissolved 2017-07-05
ROBERT NIGEL HARRIS LOOMSTORE LIMITED Director 2006-11-28 CURRENT 2006-08-17 Dissolved 2014-11-11
ROBERT NIGEL HARRIS VASTGUIDE LIMITED Director 2006-11-16 CURRENT 2006-10-04 Dissolved 2014-04-06
ROBERT NIGEL HARRIS JADEQUOTE LIMITED Director 2006-11-07 CURRENT 2006-09-01 Dissolved 2015-03-09
ROBERT NIGEL HARRIS OTTERPLAN LIMITED Director 2006-11-07 CURRENT 2006-10-19 Dissolved 2015-10-06
ROBERT NIGEL HARRIS SLATECHARM LIMITED Director 2006-04-11 CURRENT 2006-03-09 Dissolved 2017-05-09
ROBERT NIGEL HARRIS ERINRANGE LIMITED Director 2006-04-11 CURRENT 2006-04-04 Dissolved 2017-05-09
ROBERT NIGEL HARRIS HOPESHIELD LIMITED Director 2006-04-11 CURRENT 2006-04-05 Active - Proposal to Strike off
ROBERT NIGEL HARRIS HEATGOLD LIMITED Director 2006-03-10 CURRENT 2006-01-05 Dissolved 2017-05-09
ROBERT NIGEL HARRIS FROSTSTAR LIMITED Director 2006-03-10 CURRENT 2006-03-07 Dissolved 2017-05-09
ROBERT NIGEL HARRIS DEANSHIELD LIMITED Director 2006-02-08 CURRENT 2006-02-03 Dissolved 2018-02-13
ROBERT NIGEL HARRIS CARDINAL LYSANDER LIMITED Director 2005-11-30 CURRENT 1991-05-13 Active
ROBERT NIGEL HARRIS VENTURIS LAND LIMITED Director 2005-11-03 CURRENT 2005-09-30 Active - Proposal to Strike off
ROBERT NIGEL HARRIS FANMASTER LIMITED Director 2005-09-21 CURRENT 2005-07-27 Dissolved 2017-07-06
ROBERT NIGEL HARRIS MILEGUIDE LIMITED Director 2005-04-13 CURRENT 2005-04-05 Dissolved 2017-05-09
ROBERT NIGEL HARRIS ADDHOLD LIMITED Director 2005-04-13 CURRENT 2005-04-11 Dissolved 2017-05-09
ROBERT NIGEL HARRIS MAGICSTAND LIMITED Director 2005-04-11 CURRENT 2005-03-31 Dissolved 2017-05-09
ROBERT NIGEL HARRIS ITEMSTORE LIMITED Director 2005-04-11 CURRENT 2005-03-31 Dissolved 2017-05-09
ROBERT NIGEL HARRIS EMBERSDALE LIMITED Director 2005-03-29 CURRENT 2005-03-02 Dissolved 2018-04-17
ROBERT NIGEL HARRIS PRAEDIA ESTATES LIMITED Director 2005-02-07 CURRENT 2005-02-05 Dissolved 2018-03-20
ROBERT NIGEL HARRIS TIDEBAY LIMITED Director 2004-10-13 CURRENT 2004-03-03 Active - Proposal to Strike off
ROBERT NIGEL HARRIS CATERFIELD LIMITED Director 2004-05-06 CURRENT 2004-04-30 Active
ROBERT NIGEL HARRIS ANGLO IRISH PRIVATE EQUITY GP (NO.7) LIMITED Director 2004-03-23 CURRENT 2004-02-23 Dissolved 2013-09-03
ROBERT NIGEL HARRIS TIGERBAY PROPERTIES LIMITED Director 2004-02-24 CURRENT 2004-02-13 Dissolved 2018-02-13
ROBERT NIGEL HARRIS CARDINHOLD LIMITED Director 2003-02-26 CURRENT 2003-01-27 Active - Proposal to Strike off
ROBERT NIGEL HARRIS PRAEDIA THREE LIMITED Director 2003-02-11 CURRENT 2003-02-11 Active
ROBERT NIGEL HARRIS CARDINAL THREE LIMITED Director 2003-02-11 CURRENT 2003-02-11 Active
ROBERT NIGEL HARRIS CARDIA GROUP LIMITED Director 2003-01-29 CURRENT 2003-01-29 Active
ROBERT NIGEL HARRIS PRAEDHOLD LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active - Proposal to Strike off
ROBERT NIGEL HARRIS PRAEDIA TWO LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active - Proposal to Strike off
ROBERT NIGEL HARRIS CARDINAL TWO LIMITED Director 2003-01-27 CURRENT 2003-01-27 Dissolved 2018-07-24
ROBERT NIGEL HARRIS POLYSAND LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active
ROBERT NIGEL HARRIS PRAEDIA ONE LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active
ROBERT NIGEL HARRIS CARDINAL ONE LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active
ROBERT NIGEL HARRIS GLIDEMANNER LIMITED Director 2002-04-24 CURRENT 2002-01-11 Dissolved 2014-12-09
ROBERT NIGEL HARRIS WORLDCLAIM LIMITED Director 2002-04-24 CURRENT 2002-02-08 Active
ROBERT NIGEL HARRIS DELTATOKEN LIMITED Director 2002-04-16 CURRENT 2001-11-05 Dissolved 2014-08-19
ROBERT NIGEL HARRIS ELITESHAPE LIMITED Director 2002-04-16 CURRENT 2001-11-05 Dissolved 2014-08-19
ROBERT NIGEL HARRIS PRAEDIA SECURITIES LIMITED Director 2001-04-05 CURRENT 2001-01-29 Active - Proposal to Strike off
ROBERT NIGEL HARRIS PRAEDIA INVESTMENTS LIMITED Director 2001-04-05 CURRENT 2001-01-29 Active
ROBERT NIGEL HARRIS PRAEDIA RESIDENTIAL LIMITED Director 2001-02-19 CURRENT 2001-02-19 Dissolved 2014-10-28
ROBERT NIGEL HARRIS TOBIAS JAMES LIMITED Director 1998-05-21 CURRENT 1995-09-13 Active
HUGH GRAINGER WILLIAMS MUSTARDSEED ESTATES LIMITED Director 2008-03-05 CURRENT 1990-11-21 Active
HUGH GRAINGER WILLIAMS FLUTE INVESTMENTS LTD. Director 2008-02-26 CURRENT 2008-02-20 Active
HUGH GRAINGER WILLIAMS PEASEBLOSSOM LIMITED Director 2008-02-26 CURRENT 2008-02-20 Active
HUGH GRAINGER WILLIAMS PRIZEGLOBE PROPERTIES LIMITED Director 2007-04-03 CURRENT 2007-03-22 Active - Proposal to Strike off
HUGH GRAINGER WILLIAMS LOOMSTORE LIMITED Director 2006-11-28 CURRENT 2006-08-17 Dissolved 2014-11-11
HUGH GRAINGER WILLIAMS JADEQUOTE LIMITED Director 2006-11-07 CURRENT 2006-09-01 Dissolved 2015-03-09
HUGH GRAINGER WILLIAMS OTTERPLAN LIMITED Director 2006-11-07 CURRENT 2006-10-19 Dissolved 2015-10-06
HUGH GRAINGER WILLIAMS OXBO HOLDINGS LIMITED Director 2005-11-03 CURRENT 2005-09-29 Active - Proposal to Strike off
HUGH GRAINGER WILLIAMS PRIZEGLOBE PROPERTIES NUMBER ONE LIMITED Director 2000-01-18 CURRENT 1999-12-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-05-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-02-084.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 3RD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX
2015-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 3RD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX
2015-04-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-294.20STATEMENT OF AFFAIRS/4.19
2015-04-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-04-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-294.20STATEMENT OF AFFAIRS/4.19
2015-04-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-08-18RP04SECOND FILING WITH MUD 12/05/14 FOR FORM AR01
2014-08-18AP04CORPORATE SECRETARY APPOINTED FW STEPHENS (SECRETARIAL) LIMITED
2014-07-21TM02APPOINTMENT TERMINATED, SECRETARY HUGH WILLIAMS
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-30AR0112/05/14 FULL LIST
2014-01-03AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-05-15AR0112/05/13 FULL LIST
2012-12-28AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-05-18AR0112/05/12 FULL LIST
2012-03-27AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / HUGH GRAINGER WILLIAMS / 02/11/2011
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH GRAINGER WILLIAMS / 02/11/2011
2011-06-20AR0112/05/11 FULL LIST
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HARRIS / 07/04/2011
2010-12-31AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-05-28AR0112/05/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HARRIS / 01/04/2010
2010-04-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-26TM02APPOINTMENT TERMINATED, SECRETARY ALAN TOPPER
2010-02-26AP03SECRETARY APPOINTED HUGH GRAINGER WILLIAMS
2010-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2010 FROM, BIRKETT HOUSE, 27 ALBEMARLE STREET, LONDON, W1X 4LQ
2010-01-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-05-18363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2009-01-08AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-06-10363sRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2008-04-23AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-23363sRETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-05363sRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2006-05-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-06-24363sRETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2004-09-14225ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05
2004-09-1488(2)RAD 21/07/04--------- £ SI 9900@.01=99 £ IC 1/100
2004-08-18122DIV 21/07/04
2004-08-18RES13DIVISION 21/07/04
2004-08-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-07-30395PARTICULARS OF MORTGAGE/CHARGE
2004-07-27395PARTICULARS OF MORTGAGE/CHARGE
2004-07-27395PARTICULARS OF MORTGAGE/CHARGE
2004-07-27395PARTICULARS OF MORTGAGE/CHARGE
2004-06-30288aNEW DIRECTOR APPOINTED
2004-06-22288aNEW SECRETARY APPOINTED
2004-06-22287REGISTERED OFFICE CHANGED ON 22/06/04 FROM: 16 SAINT JOHN STREET, LONDON, EC1M 4NT
2004-06-22288bSECRETARY RESIGNED
2004-06-22288bDIRECTOR RESIGNED
2004-06-22288aNEW DIRECTOR APPOINTED
2004-06-22288aNEW DIRECTOR APPOINTED
2004-05-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to SALSPIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-11-23
Resolutions for Winding-up2015-04-21
Appointment of Liquidators2015-04-21
Meetings of Creditors2015-03-31
Fines / Sanctions
No fines or sanctions have been issued against SALSPIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT 2010-01-30 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 2004-07-30 Outstanding INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2004-07-27 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 2004-07-27 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-07-27 Outstanding INVESTEC BANK (UK) LIMITED
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SALSPIN LIMITED

Intangible Assets
Patents
We have not found any records of SALSPIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SALSPIN LIMITED
Trademarks
We have not found any records of SALSPIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SALSPIN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as SALSPIN LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where SALSPIN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partySALSPIN LIMITEDEvent Date2015-04-13
The following written resolutions were passed on 13 April 2015 pursuant to the provisions of section 288 of the Companies Act 2006 as a special resolution and ordinary resolution respectively: That the Company be wound up voluntarily and that Richard Andrew Segal and Abigail Jones , both of Fisher Partners , 11-15 William Road, London NW1 3ER , (IP Nos 2685 and 10290) be appointed as Joint Liquidators of the company for the purposes of the voluntary winding-up and that the Joint Liqudators were authorised to act jointly and severally in the liquidation. At the subsequent meeting of creditors on the same day the appointment of Richard Andrew Segal and Abigail Jones of Fisher Partners, Acre House, 11/15 William Road, London NW1 3ER, as joint liquidators was confimed. For further details contact: The Joint Liquidators, Tel: 020 7874 7971. Email: Fisherp@hwfisher.co.uk. Alternative contact: Edward Brown on 020 7874 1173. Robert Harris , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySALSPIN LIMITEDEvent Date2015-04-13
Richard Andrew Segal and Abigail Jones , both of Fisher Partners , 11-15 William Road, London NW1 3ER . : For further details contact: The Joint Liquidators, Tel: 020 7874 7971. Email: fisherp@hwfisher.co.uk. Alternative contact: Edward Brown on 020 7874 1173.
 
Initiating party Event TypeFinal Meetings
Defending partySALSPIN LIMITEDEvent Date2015-04-13
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meeting of the members and creditors of the Company will be held at Acre House, 11-15 William Road, London NW1 3ER on 29 January 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property of the Company disposed of, and also determining whether the Joint Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER no later than 12:00 noon on the business day before the meeting. Date of Appointment: 13 April 2015 Office Holder details: Richard Andrew Segal , (IP No. 2685) and Abigail Jones , (IP No. 10290) both of Fisher Partners , Acre House, 11-15 William Road, London NW1 3ER . Further details contact: The Joint Liquidators, Email: fisherp@hwfisher.co.uk, Tel: 020 7874 7971. Alternative contact: Harry Hawkins, Tel: 020 7874 7828. Richard Andrew Segal and Abigail Jones , Joint Liquidators :
 
Initiating party Event TypeMeetings of Creditors
Defending partySALSPIN LIMITEDEvent Date2015-03-27
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Acre House, 11-15 William Road, London NW1 3ER on 13 April 2015 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Richard Andrew Segal and Abigail Jones of Fisher Partners, are qualified to act as insolvency practitioners in relation to the above and will make available for inspection, a list of the names and addresses of the Companys creditors, free of charge at the offices of Fisher Partners , Acre House, 11-15 William Road, London NW1 3ER , on 9 April 2015 and 10 April 2015 between the hours of 10.00 am and 4.00 pm. Proposed Liquidators: Richard Andrew Segal and Abigail Jones (IP Nos. 2685 and 10290) both of Fisher Partners, 11-15 William Road, London NW1 3ER. Contact details: Email: fisherp@hwfisher.co.uk / 020 7388 7000. Alternative person to contact with enquiries about the case: Jahmmal Thomas on 020 7874 7880.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SALSPIN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SALSPIN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NW1