Salinas Goldmine Limited CRYSTAL PALACE


Salinas Goldmine started in year 1995 as Private Limited Company with registration number 03040758. The Salinas Goldmine company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Crystal Palace at 8 Sylvan Hill London. Postal code: SE19 2QF. Since 22nd May 2012 Salinas Goldmine Limited is no longer carrying the name Santon Putney.

There is a single director in the firm at the moment - Alan P., appointed on 25 October 2015. In addition, a secretary was appointed - Alan P., appointed on 1 December 2007. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Salinas Goldmine Limited Address / Contact

Office Address 8 Sylvan Hill London
Office Address2 8 Sylvan Hill
Town Crystal Palace
Post code SE19 2QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03040758
Date of Incorporation Fri, 31st Mar 1995
Industry Mining of other non-ferrous metal ores
End of financial Year 31st October
Company age 29 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Alan P.

Position: Director

Appointed: 25 October 2015

Alan P.

Position: Secretary

Appointed: 01 December 2007

Godfrey B.

Position: Director

Appointed: 11 June 2009

Resigned: 31 December 2015

Anton B.

Position: Director

Appointed: 19 October 2007

Resigned: 11 June 2009

Rachel K.

Position: Secretary

Appointed: 11 November 2005

Resigned: 10 December 2007

Sean C.

Position: Director

Appointed: 11 March 2005

Resigned: 06 March 2009

Himakshu P.

Position: Secretary

Appointed: 02 December 2003

Resigned: 10 August 2005

Raven Management Services Limited

Position: Corporate Director

Appointed: 04 August 2000

Resigned: 06 March 2009

Santon Close Nominees Limited

Position: Corporate Director

Appointed: 04 August 2000

Resigned: 06 March 2009

Andrew M.

Position: Secretary

Appointed: 05 June 2000

Resigned: 25 April 2003

Sean C.

Position: Secretary

Appointed: 06 May 1999

Resigned: 06 March 2009

Financial And Legal Services Limited

Position: Corporate Secretary

Appointed: 17 May 1996

Resigned: 18 March 2010

Laurence B.

Position: Director

Appointed: 29 March 1996

Resigned: 27 April 1999

Bimaljit S.

Position: Director

Appointed: 29 March 1996

Resigned: 04 August 2000

Anton B.

Position: Director

Appointed: 01 August 1995

Resigned: 04 August 2000

Bimaljit S.

Position: Secretary

Appointed: 01 August 1995

Resigned: 05 June 2000

Cursitor Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 31 March 1995

Resigned: 01 August 1995

Cursitor Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 31 March 1995

Resigned: 01 August 1995

Cursitor Nominees Limited

Position: Corporate Nominee Director

Appointed: 31 March 1995

Resigned: 01 August 1995

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Alan P. This PSC and has 75,01-100% shares.

Alan P.

Notified on 29 September 2016
Nature of control: 75,01-100% shares

Company previous names

Santon Putney May 22, 2012
Raven Putney March 9, 2005
Raven Wharf January 24, 2002
Cursitor (one Hundred And Thirty Five) August 10, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-10 720 285-10 718 143-10 719 887-10 719 966     
Balance Sheet
Current Assets4 9911 246443835279531
Net Assets Liabilities   10 719 96610 720 04410 720 12210 720 20010 720 28410 720 368
Cash Bank In Hand4 9911 24644      
Net Assets Liabilities Including Pension Asset Liability-10 720 285-10 718 143-10 719 887-10 719 966     
Tangible Fixed Assets964482       
Reserves/Capital
Called Up Share Capital2222     
Profit Loss Account Reserve-10 720 287-10 718 145-10 719 889-10 719 968     
Shareholder Funds-10 720 285-10 718 143-10 719 887-10 719 966     
Other
Creditors   10 720 00410 720 07910 720 14910 720 20910 720 28910 720 399
Net Current Assets Liabilities-10 721 249-10 718 625-10 719 887-10 719 96610 720 04410 720 12210 720 20010 720 28410 720 368
Total Assets Less Current Liabilities-10 720 285-10 718 143-10 719 887-10 719 96610 720 04410 720 12210 720 20010 720 28410 720 368
Creditors Due Within One Year10 726 24010 719 87110 719 93110 720 004     
Fixed Assets964482       
Number Shares Allotted 122     
Par Value Share 111     
Share Capital Allotted Called Up Paid1122     
Tangible Fixed Assets Cost Or Valuation1 9281 9281 928      
Tangible Fixed Assets Depreciation9641 4461 928      
Tangible Fixed Assets Depreciation Charged In Period 482482      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 31st October 2022
filed on: 14th, July 2023
Free Download (3 pages)

Company search