Company NameSal Italy Limited
Company StatusActive
Company Number03923953
CategoryPrivate Limited Company
Incorporation Date11 February 2000(24 years, 2 months ago)
Previous NameMundays (647) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Victor Jerome Pais
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed07 December 2023(23 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGround Floor Progress House 41 Progress Road
Eastwood
Leigh On Sea
Essex
SS9 5PR
Director NameMr Donald Muller
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed04 April 2024(24 years, 1 month after company formation)
Appointment Duration3 weeks, 2 days
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGround Floor Progress House 41 Progress Road
Eastwood
Leigh On Sea
Essex
SS9 5PR
Director NameMr Jeffrey Marcus
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed04 April 2024(24 years, 1 month after company formation)
Appointment Duration3 weeks, 2 days
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGround Floor Progress House 41 Progress Road
Eastwood
Leigh On Sea
Essex
SS9 5PR
Director NameMr Antony John Elliott
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2024(24 years, 1 month after company formation)
Appointment Duration3 weeks, 2 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Progress House 41 Progress Road
Eastwood
Leigh On Sea
Essex
SS9 5PR
Director NameStephen Charles Wilson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(same day as company formation)
RoleSolicitor
Correspondence Address135 Donald Woods Gardens
Surbiton
Surrey
KT5 9NZ
Director NameMr Manohar Kamat
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(1 month, 1 week after company formation)
Appointment Duration4 months (resigned 27 July 2000)
RoleCompany Director
Correspondence Address48 Westbury Road
London
N12 7PD
Director NameSiddharth Bhattacharji
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2000(1 month, 1 week after company formation)
Appointment Duration16 years (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressC/O D P C
Vernon Road
Stoke On Trent
Staffordshire
ST4 2QY
Director NameMr Victor Jerome Pais
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2000(1 month, 1 week after company formation)
Appointment Duration16 years (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressC/O D P C
Vernon Road
Stoke On Trent
Staffordshire
ST4 2QY
Director NameMr Antony John Elliott
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(1 month, 2 weeks after company formation)
Appointment Duration23 years, 8 months (resigned 07 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Progress House 41 Progress Road
Eastwood
Leigh On Sea
Essex
SS9 5PR
Secretary NameMrs Jennifer Anne Elliott
NationalityBritish
StatusResigned
Appointed21 June 2000(4 months, 1 week after company formation)
Appointment Duration15 years, 9 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O D P C
Vernon Road
Stoke On Trent
Staffordshire
ST4 2QY
Director NameMrs Jennifer Anne Elliott
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(5 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O D P C
Vernon Road
Stoke On Trent
Staffordshire
ST4 2QY
Director NameShang Yun Kim
Date of BirthJanuary 1960 (Born 64 years ago)
NationalitySouth Korean
StatusResigned
Appointed01 June 2005(5 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressC/O D P C
Vernon Road
Stoke On Trent
Staffordshire
ST4 2QY
Director NameMichael Robinson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Poors Lane
Benfleet
Essex
SS7 2LA
Director NameDong Hyug Kang
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityKorean
StatusResigned
Appointed01 June 2005(5 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 19 September 2013)
RoleCompany Director
Correspondence AddressC/O D P C
Vernon Road
Stoke On Trent
Staffordshire
ST4 2QY
Director NameMr Paul John Dare
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2010(10 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O D P C
Vernon Road
Stoke On Trent
Staffordshire
ST4 2QY
Director NameMs Susan Jane Schofield
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2010(10 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 November 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O D P C
Vernon Road
Stoke On Trent
Staffordshire
ST4 2QY
Director NameMr Daniel Mark Champ
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(12 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 31 March 2016)
RoleIt And Business Support Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O D P C
Vernon Road
Stoke On Trent
Staffordshire
ST4 2QY
Director NameMr Nicholas Simon Goldstone
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(14 years, 10 months after company formation)
Appointment Duration2 years (resigned 22 December 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O D P C
Vernon Road
Stoke On Trent
Staffordshire
ST4 2QY
Director NameMr Siddharth Bhattacharji
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2023(23 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 04 April 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGround Floor Progress House 41 Progress Road
Eastwood
Leigh On Sea
Essex
SS9 5PR
Secretary NameMundays Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence AddressCrown House
Church Road Claygate
Esher
Surrey
KT10 0LP

Location

Registered AddressGround Floor Progress House 41 Progress Road
Eastwood
Leigh On Sea
Essex
SS9 5PR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth-£43,990
Cash£506
Current Liabilities£221,306

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

5 November 2007Delivered on: 13 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 December 2020Accounts for a small company made up to 31 December 2019 (7 pages)
24 February 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
20 February 2020Change of details for Sal Group Limited as a person with significant control on 28 August 2019 (2 pages)
28 November 2019Registered office address changed from C/O D P C Vernon Road Stoke on Trent Staffordshire ST4 2QY to Ground Floor Progress House 41 Progress Road Eastwood Leigh on Sea Essex SS9 5PR on 28 November 2019 (1 page)
4 October 2019Accounts for a small company made up to 31 December 2018 (5 pages)
24 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
27 January 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
5 January 2019Accounts for a small company made up to 31 March 2018 (5 pages)
22 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
8 January 2018Accounts for a small company made up to 31 March 2017 (6 pages)
8 January 2018Accounts for a small company made up to 31 March 2017 (6 pages)
3 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
6 February 2017Full accounts made up to 31 March 2016 (7 pages)
6 February 2017Full accounts made up to 31 March 2016 (7 pages)
5 January 2017Termination of appointment of Nicholas Simon Goldstone as a director on 22 December 2016 (1 page)
5 January 2017Termination of appointment of Nicholas Simon Goldstone as a director on 22 December 2016 (1 page)
9 May 2016Termination of appointment of Shang Yun Kim as a director on 31 March 2016 (2 pages)
9 May 2016Termination of appointment of Victor Jerome Pais as a director on 31 March 2016 (2 pages)
9 May 2016Termination of appointment of Paul John Dare as a director on 31 March 2016 (2 pages)
9 May 2016Termination of appointment of Jennifer Anne Elliott as a director on 31 March 2016 (2 pages)
9 May 2016Termination of appointment of Siddharth Bhattacharji as a director on 31 March 2016 (2 pages)
9 May 2016Termination of appointment of Shang Yun Kim as a director on 31 March 2016 (2 pages)
9 May 2016Termination of appointment of Siddharth Bhattacharji as a director on 31 March 2016 (2 pages)
9 May 2016Termination of appointment of Daniel Mark Champ as a director on 31 March 2016 (2 pages)
9 May 2016Termination of appointment of Victor Jerome Pais as a director on 31 March 2016 (2 pages)
9 May 2016Termination of appointment of Jennifer Anne Elliott as a director on 31 March 2016 (2 pages)
9 May 2016Termination of appointment of Jennifer Anne Elliott as a secretary on 31 March 2016 (2 pages)
9 May 2016Termination of appointment of Jennifer Anne Elliott as a secretary on 31 March 2016 (2 pages)
9 May 2016Termination of appointment of Paul John Dare as a director on 31 March 2016 (2 pages)
9 May 2016Termination of appointment of Daniel Mark Champ as a director on 31 March 2016 (2 pages)
4 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(7 pages)
4 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(7 pages)
15 February 2016Accounts for a small company made up to 31 March 2015 (5 pages)
15 February 2016Accounts for a small company made up to 31 March 2015 (5 pages)
26 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(7 pages)
26 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(7 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
16 December 2014Appointment of Mr Nicholas Simon Goldstone as a director on 5 December 2014 (2 pages)
16 December 2014Appointment of Mr Nicholas Simon Goldstone as a director on 5 December 2014 (2 pages)
16 December 2014Appointment of Mr Nicholas Simon Goldstone as a director on 5 December 2014 (2 pages)
11 December 2014Termination of appointment of Susan Jane Schofield as a director on 6 November 2014 (1 page)
11 December 2014Termination of appointment of Susan Jane Schofield as a director on 6 November 2014 (1 page)
11 December 2014Termination of appointment of Susan Jane Schofield as a director on 6 November 2014 (1 page)
7 October 2014Director's details changed for Mr Paul John Dare on 21 April 2014 (2 pages)
7 October 2014Director's details changed for Mr Paul John Dare on 21 April 2014 (2 pages)
25 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
25 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
13 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(7 pages)
13 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(7 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
19 September 2013Termination of appointment of Dong Kang as a director (1 page)
19 September 2013Termination of appointment of Dong Kang as a director (1 page)
20 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (7 pages)
20 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (7 pages)
12 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
12 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
17 April 2012Appointment of Mr Daniel Mark Champ as a director (2 pages)
17 April 2012Appointment of Mr Daniel Mark Champ as a director (2 pages)
16 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (7 pages)
16 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (7 pages)
5 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
22 February 2011Director's details changed for Siddharth Bhattacharji on 11 February 2011 (2 pages)
22 February 2011Director's details changed for Jennifer Anne Elliott on 11 February 2011 (2 pages)
22 February 2011Secretary's details changed for Jennifer Anne Elliott on 11 February 2011 (1 page)
22 February 2011Director's details changed for Dong Hyug Kang on 11 February 2011 (2 pages)
22 February 2011Director's details changed for Antony John Elliott on 11 February 2011 (2 pages)
22 February 2011Director's details changed for Dong Hyug Kang on 11 February 2011 (2 pages)
22 February 2011Director's details changed for Siddharth Bhattacharji on 11 February 2011 (2 pages)
22 February 2011Director's details changed for Antony John Elliott on 11 February 2011 (2 pages)
22 February 2011Director's details changed for Victor Pais on 11 February 2011 (2 pages)
22 February 2011Director's details changed for Shang Yun Kim on 11 February 2011 (2 pages)
22 February 2011Director's details changed for Victor Pais on 11 February 2011 (2 pages)
22 February 2011Secretary's details changed for Jennifer Anne Elliott on 11 February 2011 (1 page)
22 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (7 pages)
22 February 2011Director's details changed for Shang Yun Kim on 11 February 2011 (2 pages)
22 February 2011Director's details changed for Jennifer Anne Elliott on 11 February 2011 (2 pages)
22 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (7 pages)
21 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
10 June 2010Appointment of Mr Paul John Dare as a director (2 pages)
10 June 2010Appointment of Ms Susan Jane Schofield as a director (2 pages)
10 June 2010Appointment of Mr Paul John Dare as a director (2 pages)
10 June 2010Appointment of Ms Susan Jane Schofield as a director (2 pages)
16 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (7 pages)
16 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (7 pages)
11 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
11 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
13 March 2009Return made up to 11/02/09; full list of members (5 pages)
13 March 2009Return made up to 11/02/09; full list of members (5 pages)
7 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
7 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
27 March 2008Return made up to 11/02/08; full list of members (5 pages)
27 March 2008Return made up to 11/02/08; full list of members (5 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
11 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
11 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
13 March 2007Return made up to 11/02/07; full list of members (3 pages)
13 March 2007Return made up to 11/02/07; full list of members (3 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
28 February 2006Return made up to 11/02/06; full list of members (3 pages)
28 February 2006Return made up to 11/02/06; full list of members (3 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
6 April 2005Return made up to 11/02/05; full list of members (2 pages)
6 April 2005Return made up to 11/02/05; full list of members (2 pages)
30 March 2005Director's particulars changed (1 page)
30 March 2005Director's particulars changed (1 page)
12 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
12 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
4 March 2004Return made up to 11/02/04; full list of members (7 pages)
4 March 2004Return made up to 11/02/04; full list of members (7 pages)
1 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
1 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 May 2003Director's particulars changed (1 page)
28 May 2003Director's particulars changed (1 page)
28 May 2003Director's particulars changed (1 page)
28 May 2003Director's particulars changed (1 page)
11 March 2003Return made up to 11/02/03; full list of members (7 pages)
11 March 2003Return made up to 11/02/03; full list of members (7 pages)
8 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 March 2002Return made up to 11/02/02; full list of members (6 pages)
1 March 2002Return made up to 11/02/02; full list of members (6 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 October 2001Registered office changed on 01/10/01 from: 376 london road hadleigh benfleet essex SS7 2DA (1 page)
1 October 2001Registered office changed on 01/10/01 from: 376 london road hadleigh benfleet essex SS7 2DA (1 page)
4 April 2001Return made up to 11/02/01; full list of members (7 pages)
4 April 2001Return made up to 11/02/01; full list of members (7 pages)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
9 October 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
9 October 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
5 July 2000Secretary resigned (1 page)
5 July 2000Registered office changed on 05/07/00 from: crown house church road, claygate esher surrey KT10 0LP (1 page)
5 July 2000Secretary resigned (1 page)
5 July 2000New secretary appointed (2 pages)
5 July 2000Registered office changed on 05/07/00 from: crown house church road, claygate esher surrey KT10 0LP (1 page)
5 July 2000New secretary appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000Director resigned (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000Director resigned (1 page)
30 March 2000New director appointed (2 pages)
23 March 2000Nc inc already adjusted 07/03/00 (1 page)
23 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
23 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
23 March 2000Nc inc already adjusted 07/03/00 (1 page)
22 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
22 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
15 March 2000Company name changed mundays (647) LIMITED\certificate issued on 16/03/00 (3 pages)
15 March 2000Company name changed mundays (647) LIMITED\certificate issued on 16/03/00 (3 pages)
11 February 2000Incorporation (23 pages)
11 February 2000Incorporation (23 pages)