BETH DAVID SALOMONS LIMITED

Register to unlock more data on OkredoRegister

BETH DAVID SALOMONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00540062

Incorporation date

03/11/1954

Size

Dormant

Contacts

Registered address

Registered address

Tenth Floor, 240 Blackfriars Road, London SE1 8NWCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1954)
dot icon08/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon04/12/2025
Director's details changed for Herbert Winter on 2025-11-25
dot icon03/12/2025
Change of details for Herbert Winter as a person with significant control on 2025-11-25
dot icon06/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/12/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon01/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/04/2024
Termination of appointment of Harry Sapir as a director on 2024-03-31
dot icon02/04/2024
Cessation of Harry Sapir as a person with significant control on 2024-03-31
dot icon02/04/2024
Change of details for Herbert Winter as a person with significant control on 2024-03-31
dot icon28/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon28/11/2023
Change of details for Herbert Winter as a person with significant control on 2023-11-25
dot icon27/11/2023
Change of details for Herbert Winter as a person with significant control on 2023-11-25
dot icon27/11/2023
Director's details changed for Herbert Winter on 2023-11-25
dot icon27/11/2023
Director's details changed for Herbert Winter on 2023-11-25
dot icon12/10/2023
Termination of appointment of Eli Kahn as a director on 2023-09-01
dot icon12/10/2023
Cessation of Eli Kahn as a person with significant control on 2023-09-01
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/01/2023
Termination of appointment of Filex Services Limited as a secretary on 2023-01-06
dot icon06/01/2023
Director's details changed for Mr Harry Sapir on 2023-01-06
dot icon06/01/2023
Director's details changed for Herbert Winter on 2023-01-06
dot icon06/01/2023
Director's details changed for Mr Harry Sapir on 2023-01-06
dot icon06/01/2023
Director's details changed for Herbert Winter on 2023-01-06
dot icon06/01/2023
Change of details for Herbert Winter as a person with significant control on 2023-01-06
dot icon06/01/2023
Registered office address changed from No.1 London Bridge London SE1 9BG to Tenth Floor 240 Blackfriars Road London SE1 8NW on 2023-01-06
dot icon30/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon30/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon07/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon27/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon10/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon22/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon29/11/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon05/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon23/11/2016
Termination of appointment of David John Eldridge as a director on 2015-09-03
dot icon30/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-11-25 no member list
dot icon08/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-11-25 no member list
dot icon26/11/2014
Secretary's details changed for Filex Services Limited on 2014-11-03
dot icon26/11/2014
Director's details changed for Mr David John Eldridge on 2014-11-03
dot icon03/11/2014
Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 2014-11-03
dot icon16/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/12/2013
Annual return made up to 2013-11-25 no member list
dot icon14/10/2013
Termination of appointment of David Eldridge as a secretary
dot icon14/10/2013
Appointment of Filex Services Limited as a secretary
dot icon03/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/03/2013
Registered office address changed from 19 Cavendish Square London W1A 2AW on 2013-03-25
dot icon21/12/2012
Annual return made up to 2012-11-25 no member list
dot icon20/12/2012
Director's details changed for Herbert Winter on 2012-12-20
dot icon20/12/2012
Termination of appointment of Arnold Spaer as a director
dot icon20/12/2012
Director's details changed for Eli Kahn on 2012-12-20
dot icon18/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-11-25 no member list
dot icon05/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2010-11-25 no member list
dot icon26/01/2011
Director's details changed for Eli Kahn on 2011-01-26
dot icon26/01/2011
Director's details changed for Mr Harry Sapir on 2011-01-26
dot icon26/01/2011
Director's details changed for Herbert Winter on 2011-01-26
dot icon26/01/2011
Director's details changed for Arnold Spaer on 2011-01-26
dot icon04/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon25/01/2010
Annual return made up to 2009-11-25
dot icon05/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon12/12/2008
Annual return made up to 25/11/08
dot icon13/10/2008
Full accounts made up to 2007-12-31
dot icon19/12/2007
Annual return made up to 25/11/07
dot icon19/12/2007
Secretary's particulars changed;director's particulars changed
dot icon28/10/2007
Full accounts made up to 2006-12-31
dot icon08/12/2006
Annual return made up to 25/11/06
dot icon11/11/2006
Full accounts made up to 2005-12-31
dot icon06/02/2006
Full accounts made up to 2004-12-31
dot icon20/12/2005
Annual return made up to 25/11/05
dot icon11/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon21/01/2005
Annual return made up to 25/11/04
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon05/02/2004
Full accounts made up to 2002-12-31
dot icon01/12/2003
Annual return made up to 25/11/03
dot icon03/09/2003
New director appointed
dot icon03/09/2003
New director appointed
dot icon03/09/2003
New director appointed
dot icon30/08/2003
Registered office changed on 30/08/03 from: 2 duke street st james's london SW1Y 6BJ
dot icon24/12/2002
Secretary resigned
dot icon24/12/2002
New secretary appointed
dot icon29/11/2002
Annual return made up to 25/11/02
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon09/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon19/12/2001
Annual return made up to 25/11/01
dot icon19/12/2001
Director resigned
dot icon27/10/2001
Full accounts made up to 2000-12-31
dot icon02/02/2001
Full accounts made up to 1999-12-31
dot icon24/01/2001
Annual return made up to 25/11/00
dot icon03/11/2000
Delivery ext'd 3 mth 31/12/99
dot icon02/02/2000
Full accounts made up to 1998-12-31
dot icon06/12/1999
Annual return made up to 25/11/99
dot icon31/08/1999
Delivery ext'd 3 mth 31/12/98
dot icon03/02/1999
Full accounts made up to 1997-12-31
dot icon03/12/1998
Annual return made up to 25/11/98
dot icon03/12/1998
Director's particulars changed
dot icon09/04/1998
Annual return made up to 25/11/97
dot icon02/02/1998
Full accounts made up to 1996-12-31
dot icon04/02/1997
Annual return made up to 25/11/96
dot icon03/02/1997
Full accounts made up to 1995-12-31
dot icon24/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon12/12/1995
Full accounts made up to 1994-12-31
dot icon12/12/1995
Annual return made up to 25/11/95
dot icon03/02/1995
Full accounts made up to 1993-12-31
dot icon02/02/1995
Annual return made up to 25/11/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
New director appointed
dot icon21/12/1994
New director appointed
dot icon21/12/1994
Director resigned;new director appointed
dot icon28/10/1994
Delivery ext'd 3 mth 31/12/93
dot icon03/08/1994
Resolutions
dot icon02/06/1994
Annual return made up to 25/11/93
dot icon02/06/1994
Registered office changed on 02/06/94 from: 4-7 woodstock st. London W1A 2AF
dot icon19/02/1994
Full accounts made up to 1992-12-31
dot icon20/11/1992
Annual return made up to 25/11/92
dot icon30/10/1992
Full accounts made up to 1991-12-31
dot icon15/07/1992
Annual return made up to 25/11/91
dot icon02/06/1992
Director resigned
dot icon13/05/1992
Full accounts made up to 1990-12-31
dot icon24/01/1991
Full accounts made up to 1989-12-31
dot icon21/12/1990
Annual return made up to 25/11/90
dot icon22/11/1989
Full accounts made up to 1988-12-31
dot icon09/11/1989
New director appointed
dot icon06/09/1989
Annual return made up to 25/08/89
dot icon08/08/1989
Full accounts made up to 1987-12-31
dot icon22/05/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon27/04/1989
Full accounts made up to 1986-12-31
dot icon03/04/1989
Annual return made up to 14/01/89
dot icon09/05/1988
Full accounts made up to 1986-04-05
dot icon11/11/1987
Annual return made up to 09/11/87
dot icon21/01/1987
Full accounts made up to 1985-04-05
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/12/1986
Annual return made up to 10/09/86
dot icon03/11/1954
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahn, Eli
Director
11/08/2003 - 01/09/2023
-
Winter, Herbert
Director
02/12/1994 - Present
-
FILEX SERVICES LIMITED
Corporate Secretary
09/10/2013 - 06/01/2023
16
Eldridge, David John
Secretary
10/12/2002 - 09/10/2013
3
Sapir, Harry
Director
11/08/2003 - 31/03/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BETH DAVID SALOMONS LIMITED

BETH DAVID SALOMONS LIMITED is an(a) Active company incorporated on 03/11/1954 with the registered office located at Tenth Floor, 240 Blackfriars Road, London SE1 8NW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BETH DAVID SALOMONS LIMITED?

toggle

BETH DAVID SALOMONS LIMITED is currently Active. It was registered on 03/11/1954 .

Where is BETH DAVID SALOMONS LIMITED located?

toggle

BETH DAVID SALOMONS LIMITED is registered at Tenth Floor, 240 Blackfriars Road, London SE1 8NW.

What does BETH DAVID SALOMONS LIMITED do?

toggle

BETH DAVID SALOMONS LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BETH DAVID SALOMONS LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-11-25 with no updates.