Salata & Associates Limited STANMORE


Founded in 1996, Salata & Associates, classified under reg no. 03297610 is an active company. Currently registered at Devonshire House HA7 1JS, Stanmore the company has been in the business for twenty eight years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since October 7, 2015 Salata & Associates Limited is no longer carrying the name Jorden Salata & Company.

The company has one director. Anthony S., appointed on 1 January 1997. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Anthony J. who worked with the the company until 2 October 2015.

Salata & Associates Limited Address / Contact

Office Address Devonshire House
Office Address2 582 Honeypot Lane
Town Stanmore
Post code HA7 1JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03297610
Date of Incorporation Tue, 31st Dec 1996
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Anthony S.

Position: Director

Appointed: 01 January 1997

Richard D.

Position: Director

Appointed: 02 February 1998

Resigned: 02 October 2015

Jd Secretariat Limited

Position: Corporate Secretary

Appointed: 08 January 1997

Resigned: 08 January 1997

Jd Nominees Limited

Position: Director

Appointed: 08 January 1997

Resigned: 08 January 1997

William H.

Position: Director

Appointed: 01 January 1997

Resigned: 06 February 1998

Anthony J.

Position: Secretary

Appointed: 01 January 1997

Resigned: 02 October 2015

Anthony J.

Position: Director

Appointed: 01 January 1997

Resigned: 02 October 2015

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 31 December 1996

Resigned: 08 January 1997

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 December 1996

Resigned: 08 January 1997

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we established, there is Anthony S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Geraldine S. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Geraldine S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Jorden Salata & Company October 7, 2015
Jorden Salata Graham Professional Services April 23, 2002
Rosefield Estates January 17, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  63 038183 384-2 819 18 749   
Current Assets447 968112 05290 954188 537-1 62644 08859 40436 466  
Debtors143 955101 70825 6165 1531 19344 08840 65536 46616 992334
Net Assets Liabilities  -135 127-44 782-41 6902 0901 4707 2461 316-2 125
Other Debtors  5714 410576 6553 655  
Property Plant Equipment  4       
Total Inventories  2 300       
Cash Bank In Hand38 5154463 038       
Net Assets Liabilities Including Pension Asset Liability1 001-230 752-135 127       
Stocks Inventory265 49810 3002 300       
Tangible Fixed Assets11 1482 5004       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve1-231 752-136 127       
Other
Accumulated Depreciation Impairment Property Plant Equipment  25 71825 722      
Average Number Employees During Period     11111
Bank Overdrafts  1 542 2 8195 307 10 05114 6292 192
Corporation Tax Payable   17 6769 56214 45024 3126 79262 
Creditors  226 085233 31942 88341 99857 93429 22015 6762 459
Net Current Assets Liabilities320 26412 98173 869-44 782-19 6362 0901 4707 2461 316-2 125
Other Creditors  211 060210 00027 72815 99225 4431 500500150
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   25 71825 722     
Other Disposals Property Plant Equipment   25 72225 722     
Other Taxation Social Security Payable  6 0764 3362 7742 4125 9815 981 18
Property Plant Equipment Gross Cost  25 72225 722      
Trade Creditors Trade Payables  7 4071 307 3 8372 1984 89648599
Trade Debtors Trade Receivables  25 0457436171 217    
Capital Employed1 001-230 752-135 127       
Creditors Due After One Year328 677246 233209 000       
Creditors Due Within One Year127 70499 07117 085       
Number Shares Allotted 5 0005 000       
Par Value Share 00       
Provisions For Liabilities Charges1 734         
Share Capital Allotted Called Up Paid500500500       
Tangible Fixed Assets Additions 2 414        
Tangible Fixed Assets Cost Or Valuation23 30825 72225 722       
Tangible Fixed Assets Depreciation12 16023 22225 718       
Tangible Fixed Assets Depreciation Charged In Period 11 0622 496       
Total Assets Less Current Liabilities331 41215 48173 873       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 19th, December 2022
Free Download (4 pages)

Company search

Advertisements