Eastwood
Leigh On Sea
Essex
SS9 5PR
Director Name | Mr Victor Jerome Pais |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Ground Floor Progress House 41 Progress Road Eastwood Leigh On Sea Essex SS9 5PR |
Director Name | Mr Antony John Elliott |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Progress House 41 Progress Road Eastwood Leigh On Sea Essex SS9 5PR |
Secretary Name | Mrs Jennifer Anne Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O D P C Vernon Road Stoke On Trent Staffordshire ST4 2QY |
Director Name | Mr John Anderton |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Conway Street Farnworth Bolton Lancashire BL4 9LL |
Director Name | Michael Robinson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Poors Lane Benfleet Essex SS7 2LA |
Director Name | Dong Hyug Kang |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 30 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 12 years (resigned 30 June 2013) |
Role | Company Director |
Correspondence Address | Jugong Apt 105-303.170-1 Doonchon-Dong Kangdon-Gu Seoul Foreign |
Director Name | Shang Yun Kim |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 30 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | C/O D P C Vernon Road Stoke On Trent Staffordshire ST4 2QY |
Director Name | Ms Susan Jane Schofield |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2010(10 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 November 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O D P C Vernon Road Stoke On Trent Staffordshire ST4 2QY |
Director Name | Mr Paul John Dare |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2010(10 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O D P C Vernon Road Stoke On Trent Staffordshire ST4 2QY |
Director Name | Mr Daniel Mark Champ |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 March 2016) |
Role | It And Business Support Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O D P C Vernon Road Stoke On Trent Staffordshire ST4 2QY |
Director Name | Mr Nicholas Simon Goldstone |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 December 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 35 Progress Road Leigh-On-Sea Essex SS9 5PR |
Director Name | Mrs Jennifer Anne Elliott |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2021(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Progress House 41 Progress Road Eastwood Leigh On Sea Essex SS9 5PR |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | thesalgroup.com |
---|
Registered Address | Ground Floor Progress House 41 Progress Road Eastwood Leigh On Sea Essex SS9 5PR |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Eastwood Park |
Built Up Area | Southend-on-Sea |
Address Matches | 5 other UK companies use this postal address |
5 at £1 | Sigma Sal Llc 50.00% Ordinary |
---|---|
3 at £1 | Mr Antony John Elliott 30.00% Ordinary |
2 at £1 | Mrs Jennifer Anne Elliott 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £72,859,379 |
Gross Profit | £8,761,711 |
Net Worth | £842,330 |
Cash | £3,212,827 |
Current Liabilities | £35,432,193 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 20 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
15 February 2021 | Delivered on: 3 March 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
1 November 2010 | Delivered on: 3 November 2010 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
6 November 2007 | Delivered 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 |
4 January 2005 | Delivered on: 15 January 2005 Satisfied on: 1 November 2007 Persons entitled: Pnc Bank, National Association Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
11 February 2021 | Group of companies' accounts made up to 31 December 2019 (34 pages) |
---|---|
25 June 2020 | Confirmation statement made on 20 April 2020 with updates (4 pages) |
28 November 2019 | Registered 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 2019 | Group of companies' accounts made up to 31 December 2018 (32 pages) |
9 June 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
27 January 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
3 January 2019 | Group of companies' accounts made up to 31 March 2018 (35 pages) |
10 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
7 February 2018 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
22 June 2017 | Confirmation statement made on 20 April 2017 with updates (7 pages) |
22 June 2017 | Confirmation statement made on 20 April 2017 with updates (7 pages) |
4 April 2017 | Group of companies' accounts made up to 31 March 2016 (37 pages) |
4 April 2017 | Group of companies' accounts made up to 31 March 2016 (37 pages) |
23 December 2016 | Termination of appointment of Nicholas Simon Goldstone as a director on 22 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Nicholas Simon Goldstone as a director on 22 December 2016 (1 page) |
2 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
9 May 2016 | Termination of appointment of Daniel Mark Champ as a director on 31 March 2016 (2 pages) |
9 May 2016 | Termination of appointment of Paul John Dare as a director on 31 March 2016 (2 pages) |
9 May 2016 | Termination of appointment of Jennifer Anne Elliott as a director on 31 March 2016 (2 pages) |
9 May 2016 | Termination of appointment of Paul John Dare as a director on 31 March 2016 (2 pages) |
9 May 2016 | Termination of appointment of Shang Yun Kim as a director on 31 March 2016 (2 pages) |
9 May 2016 | Termination of appointment of Jennifer Anne Elliott as a secretary on 31 March 2016 (2 pages) |
9 May 2016 | Termination of appointment of Shang Yun Kim as a director on 31 March 2016 (2 pages) |
9 May 2016 | Termination of appointment of Jennifer Anne Elliott as a secretary on 31 March 2016 (2 pages) |
9 May 2016 | Termination of appointment of Daniel Mark Champ as a director on 31 March 2016 (2 pages) |
9 May 2016 | Termination of appointment of Jennifer Anne Elliott as a director on 31 March 2016 (2 pages) |
15 February 2016 | Group of companies' accounts made up to 31 March 2015 (34 pages) |
15 February 2016 | Group of companies' accounts made up to 31 March 2015 (34 pages) |
24 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
5 January 2015 | Group of companies' accounts made up to 31 March 2014 (32 pages) |
5 January 2015 | Group of companies' accounts made up to 31 March 2014 (32 pages) |
11 December 2014 | Termination of appointment of Susan Jane Schofield as a director on 6 November 2014 (1 page) |
11 December 2014 | Termination of appointment of Susan Jane Schofield as a director on 6 November 2014 (1 page) |
11 December 2014 | Termination of appointment of Susan Jane Schofield as a director on 6 November 2014 (1 page) |
7 October 2014 | Director's details changed for Mr Paul John Dare on 21 April 2014 (2 pages) |
7 October 2014 | Director's details changed for Mr Paul John Dare on 21 April 2014 (2 pages) |
25 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
25 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
26 June 2014 | Appointment of Mr Nicholas Simon Goldstone as a director (2 pages) |
26 June 2014 | Appointment of Mr Nicholas Simon Goldstone as a director (2 pages) |
9 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
24 September 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
24 September 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
19 September 2013 | Termination of appointment of Dong Kang as a director (1 page) |
19 September 2013 | Termination of appointment of Dong Kang as a director (1 page) |
23 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (7 pages) |
12 July 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
12 July 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Appointment of Mr Daniel Mark Champ as a director (2 pages) |
17 April 2012 | Appointment of Mr Daniel Mark Champ as a director (2 pages) |
5 August 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
5 August 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
28 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (7 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 September 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
21 September 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
10 June 2010 | Appointment of Mr Paul John Dare as a director (2 pages) |
10 June 2010 | Appointment of Mr Paul John Dare as a director (2 pages) |
10 June 2010 | Appointment of Ms Susan Jane Schofield as a director (2 pages) |
10 June 2010 | Appointment of Ms Susan Jane Schofield as a director (2 pages) |
6 May 2010 | Director's details changed for Siddharth Bhattacharji on 20 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Siddharth Bhattacharji on 20 April 2010 (2 pages) |
6 May 2010 | Director's details changed (2 pages) |
6 May 2010 | Director's details changed for Antony John Elliott on 20 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Shang Yun Kim on 20 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Jennifer Anne Elliott on 20 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Shang Yun Kim on 20 April 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Jennifer Anne Elliott on 20 April 2010 (1 page) |
6 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed (2 pages) |
6 May 2010 | Secretary's details changed for Jennifer Anne Elliott on 20 April 2010 (1 page) |
6 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Antony John Elliott on 20 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Victor Pais on 20 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Jennifer Anne Elliott on 20 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Victor Pais on 20 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Siddharth Bhattacharji on 19 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Siddharth Bhattacharji on 19 April 2010 (2 pages) |
11 August 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
11 August 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
14 May 2009 | Return made up to 20/04/09; full list of members (5 pages) |
14 May 2009 | Return made up to 20/04/09; full list of members (5 pages) |
15 October 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
15 October 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
12 June 2008 | Return made up to 20/04/08; full list of members (5 pages) |
12 June 2008 | Return made up to 20/04/08; full list of members (5 pages) |
13 November 2007 | Particulars of mortgage/charge (3 pages) |
13 November 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
11 October 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
13 June 2007 | Return made up to 20/04/07; full list of members (3 pages) |
13 June 2007 | Return made up to 20/04/07; full list of members (3 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
30 October 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
30 October 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
16 May 2006 | Return made up to 20/04/06; full list of members (4 pages) |
16 May 2006 | Return made up to 20/04/06; full list of members (4 pages) |
31 October 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
31 October 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
9 July 2005 | Return made up to 20/04/05; full list of members (3 pages) |
9 July 2005 | Return made up to 20/04/05; full list of members (3 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 January 2005 | Particulars of mortgage/charge (7 pages) |
15 January 2005 | Particulars of mortgage/charge (7 pages) |
11 October 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
11 October 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
3 June 2004 | Return made up to 20/04/04; full list of members (9 pages) |
3 June 2004 | Return made up to 20/04/04; full list of members (9 pages) |
9 October 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
9 October 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
28 May 2003 | Director's particulars changed (1 page) |
28 May 2003 | Director's particulars changed (1 page) |
28 May 2003 | Director's particulars changed (1 page) |
28 May 2003 | Director's particulars changed (1 page) |
20 May 2003 | Return made up to 20/04/03; full list of members (8 pages) |
20 May 2003 | Return made up to 20/04/03; full list of members (8 pages) |
8 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | Return made up to 20/04/02; full list of members (8 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | Return made up to 20/04/02; full list of members (8 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 October 2001 | Registered office changed on 01/10/01 from: 376 london road hadleigh benfleet essex SS7 2DA (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: 376 london road hadleigh benfleet essex SS7 2DA (1 page) |
2 May 2001 | Return made up to 20/04/01; full list of members (7 pages) |
2 May 2001 | Return made up to 20/04/01; full list of members (7 pages) |
9 October 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
9 October 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
5 September 2000 | Ad 14/06/00--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
5 September 2000 | Particulars of contract relating to shares (4 pages) |
5 September 2000 | Ad 15/06/00--------- £ si 6@1=6 £ ic 4/10 (2 pages) |
5 September 2000 | Ad 15/06/00--------- £ si 6@1=6 £ ic 4/10 (2 pages) |
5 September 2000 | Particulars of contract relating to shares (4 pages) |
5 September 2000 | Particulars of contract relating to shares (4 pages) |
5 September 2000 | Ad 14/06/00--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
5 September 2000 | Particulars of contract relating to shares (4 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New secretary appointed (2 pages) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | Registered office changed on 28/04/00 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
28 April 2000 | Registered office changed on 28/04/00 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
28 April 2000 | Director resigned (1 page) |
20 April 2000 | Incorporation (11 pages) |
20 April 2000 | Incorporation (11 pages) |