Background WavePink WaveYellow Wave

SALMON DEVELOPMENTS LIMITED (02424275)

SALMON DEVELOPMENTS LIMITED (02424275) is an active UK company. incorporated on 19 September 1989. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SALMON DEVELOPMENTS LIMITED has been registered for 36 years.

Company Number
02424275
Status
active
Type
ltd
Incorporated
19 September 1989
Age
36 years
Address
Unit 2.02 385 - 389 Oxford Street, London, W1C 2NB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALMON DEVELOPMENTS LIMITED

SALMON DEVELOPMENTS LIMITED is an active company incorporated on 19 September 1989 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SALMON DEVELOPMENTS LIMITED was registered 36 years ago.(SIC: 68100)

Status

active

Active since 36 years ago

Company No

02424275

LTD Company

Age

36 Years

Incorporated 19 September 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 21 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

SALMON DEVELOPMENTS PLC
From: 13 November 1989To: 18 February 2014
BECTON INVESTMENTS PLC
From: 19 September 1989To: 13 November 1989
Contact
Address

Unit 2.02 385 - 389 Oxford Street London, W1C 2NB,

Previous Addresses

2nd Floor, Prince Frederick House 35-39 Maddox Street London W1S 2PP
From: 11 June 2015To: 6 March 2026
, 46 Mount Street, London, W1Y 2HH
From: 19 September 1989To: 11 June 2015
Timeline

23 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Sept 89
Director Left
May 13
Director Joined
Jun 13
Loan Cleared
Sept 13
Capital Reduction
Feb 14
Director Left
Feb 14
Share Buyback
Mar 14
Director Left
Jul 14
Director Joined
Feb 15
Director Joined
Sept 18
Director Joined
Jan 19
Director Left
Oct 19
Director Left
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Loan Secured
Oct 19
Loan Cleared
Feb 23
Loan Cleared
Feb 23
2
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

199

Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2022
TM02Termination of Secretary
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
22 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 October 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
22 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Accounts With Accounts Type Group
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
16 May 2015
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
16 March 2015
SH10Notice of Particulars of Variation
Resolution
16 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Accounts With Accounts Type Group
15 May 2014
AAAnnual Accounts
Capital Return Purchase Own Shares
18 March 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 February 2014
SH06Cancellation of Shares
Resolution
26 February 2014
RESOLUTIONSResolutions
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
18 February 2014
CERT10CERT10
Re Registration Memorandum Articles
18 February 2014
MARMAR
Resolution
18 February 2014
RESOLUTIONSResolutions
Reregistration Public To Private Company
18 February 2014
RR02RR02
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Mortgage Satisfy Charge Full
13 September 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
23 May 2013
AAAnnual Accounts
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Group
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Group
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Accounts With Accounts Type Group
16 June 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Group
4 April 2009
AAAnnual Accounts
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
8 October 2008
363aAnnual Return
Legacy
7 October 2008
288cChange of Particulars
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 April 2008
AAAnnual Accounts
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
22 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2007
AAAnnual Accounts
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 July 2006
AAAnnual Accounts
Legacy
3 January 2006
169169
Resolution
3 January 2006
RESOLUTIONSResolutions
Resolution
3 January 2006
RESOLUTIONSResolutions
Legacy
23 September 2005
363sAnnual Return (shuttle)
Legacy
6 September 2005
288cChange of Particulars
Accounts With Accounts Type Group
4 April 2005
AAAnnual Accounts
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
28 September 2004
363sAnnual Return (shuttle)
Legacy
5 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 July 2004
AAAnnual Accounts
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
30 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 August 2003
AAAnnual Accounts
Auditors Resignation Company
2 December 2002
AUDAUD
Legacy
9 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 June 2002
AAAnnual Accounts
Memorandum Articles
5 May 2002
MEM/ARTSMEM/ARTS
Legacy
22 February 2002
395Particulars of Mortgage or Charge
Legacy
30 January 2002
88(2)R88(2)R
Legacy
30 January 2002
169169
Legacy
30 January 2002
169169
Resolution
30 January 2002
RESOLUTIONSResolutions
Resolution
30 January 2002
RESOLUTIONSResolutions
Resolution
30 January 2002
RESOLUTIONSResolutions
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
20 December 2001
403aParticulars of Charge Subject to s859A
Legacy
20 December 2001
403aParticulars of Charge Subject to s859A
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
24 September 2001
363sAnnual Return (shuttle)
Legacy
19 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
5 June 2001
AAAnnual Accounts
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
27 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 May 2000
AAAnnual Accounts
Legacy
22 February 2000
287Change of Registered Office
Auditors Resignation Company
10 January 2000
AUDAUD
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 July 1999
AAAnnual Accounts
Legacy
28 November 1998
403aParticulars of Charge Subject to s859A
Legacy
6 October 1998
363sAnnual Return (shuttle)
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
20 June 1998
403aParticulars of Charge Subject to s859A
Legacy
20 June 1998
403aParticulars of Charge Subject to s859A
Legacy
20 June 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
2 June 1998
AAAnnual Accounts
Legacy
11 May 1998
395Particulars of Mortgage or Charge
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
3 December 1997
395Particulars of Mortgage or Charge
Legacy
12 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 July 1997
AAAnnual Accounts
Legacy
20 January 1997
225Change of Accounting Reference Date
Legacy
24 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 May 1996
AAAnnual Accounts
Legacy
3 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 July 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
363sAnnual Return (shuttle)
Legacy
6 September 1994
288288
Legacy
6 September 1994
288288
Accounts With Accounts Type Full Group
3 July 1994
AAAnnual Accounts
Resolution
28 March 1994
RESOLUTIONSResolutions
Resolution
28 March 1994
RESOLUTIONSResolutions
Resolution
28 March 1994
RESOLUTIONSResolutions
Resolution
28 March 1994
RESOLUTIONSResolutions
Legacy
28 March 1994
88(2)R88(2)R
Legacy
28 March 1994
123Notice of Increase in Nominal Capital
Legacy
18 February 1994
395Particulars of Mortgage or Charge
Legacy
17 February 1994
395Particulars of Mortgage or Charge
Legacy
21 December 1993
288288
Legacy
21 December 1993
288288
Legacy
7 December 1993
363sAnnual Return (shuttle)
Memorandum Articles
14 October 1993
MEM/ARTSMEM/ARTS
Resolution
14 October 1993
RESOLUTIONSResolutions
Resolution
14 October 1993
RESOLUTIONSResolutions
Resolution
14 October 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
1 July 1993
AAAnnual Accounts
Legacy
12 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1992
AAAnnual Accounts
Legacy
7 April 1992
403aParticulars of Charge Subject to s859A
Legacy
7 April 1992
403aParticulars of Charge Subject to s859A
Legacy
3 October 1991
363aAnnual Return
Legacy
2 May 1991
88(2)R88(2)R
Accounts With Accounts Type Full Group
25 April 1991
AAAnnual Accounts
Legacy
25 April 1991
363aAnnual Return
Legacy
28 March 1990
395Particulars of Mortgage or Charge
Legacy
28 March 1990
395Particulars of Mortgage or Charge
Legacy
20 December 1989
395Particulars of Mortgage or Charge
Certificate Authorisation To Commence Business Borrow
8 December 1989
CERT8CERT8
Application To Commence Business
8 December 1989
117117
Legacy
7 December 1989
287Change of Registered Office
Legacy
7 December 1989
224224
Legacy
6 December 1989
287Change of Registered Office
Memorandum Articles
30 November 1989
MEM/ARTSMEM/ARTS
Resolution
30 November 1989
RESOLUTIONSResolutions
Legacy
30 November 1989
288288
Certificate Change Of Name Company
10 November 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 September 1989
NEWINCIncorporation