SALAAM SHALOM

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSALAAM SHALOM
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 05962028
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SALAAM SHALOM?

    • Cultural education (85520) / Education

    Where is SALAAM SHALOM located?

    Registered Office Address
    Unit 13 179 Whiteladies Road
    Clifton
    BS8 2AG Bristol
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SALAAM SHALOM?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2021
    Next Accounts Due OnDec 31, 2021
    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for SALAAM SHALOM?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company has been converted to a cio 09/02/2021
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    15 pagesMA

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Oct 22, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    13 pagesAA

    Director's details changed for Mr Jake Robert Coleman on Jun 08, 2020

    2 pagesCH01

    Appointment of Mr Ron Mendel as a director on Mar 18, 2020

    2 pagesAP01

    Appointment of Mr Adnan Ahmed as a director on Mar 16, 2020

    2 pagesAP01

    Appointment of Mr Jake Robert Coleman as a director on Mar 16, 2020

    2 pagesAP01

    Appointment of Ms Moestak Hussein as a director on Mar 16, 2020

    2 pagesAP01

    Termination of appointment of Hussain Hassan as a director on Mar 16, 2020

    1 pagesTM01

    Confirmation statement made on Oct 22, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    13 pagesAA

    Confirmation statement made on Nov 11, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    12 pagesAA

    Confirmation statement made on Nov 11, 2017 with no updates

    3 pagesCS01

    Registered office address changed from 14 Fairfax Street Bristol BS1 3DB England to Unit 13 179 Whiteladies Road Clifton Bristol BS8 2AG on Jul 30, 2017

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Total exemption full accounts made up to Mar 31, 2016

    13 pagesAA

    Confirmation statement made on Nov 11, 2016 with updates

    4 pagesCS01

    Termination of appointment of Natalie Steadman as a director on Apr 25, 2016

    1 pagesTM01

    Registered office address changed from The Pithay All Saints Street Bristol BS1 2LZ to 14 Fairfax Street Bristol BS1 3DB on Nov 11, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Who are the officers of SALAAM SHALOM?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VEGODA, Martin
    179 Whiteladies Road
    Clifton
    BS8 2AG Bristol
    Unit 13
    England
    Secretary
    179 Whiteladies Road
    Clifton
    BS8 2AG Bristol
    Unit 13
    England
    153876080001
    AHMED, Adnan
    Westbourne Road
    Easton
    BS5 0RP Bristol
    13
    England
    Director
    Westbourne Road
    Easton
    BS5 0RP Bristol
    13
    England
    EnglandBritish268323580001
    BRILL, Peter Barrie
    179 Whiteladies Road
    Clifton
    BS8 2AG Bristol
    Unit 13
    England
    Director
    179 Whiteladies Road
    Clifton
    BS8 2AG Bristol
    Unit 13
    England
    EnglandBritish59084060001
    COLMAN, Jake Robert
    Essery Road
    BS5 6JP Bristol
    1
    England
    Director
    Essery Road
    BS5 6JP Bristol
    1
    England
    EnglandBritish268323510002
    HUSSEIN, Moestak
    Oxford Street
    St. Philips
    BS2 0QU Bristol
    10
    England
    Director
    Oxford Street
    St. Philips
    BS2 0QU Bristol
    10
    England
    EnglandBritish268303610001
    MENDEL, Ron
    Passage Road
    BS9 3HT Bristol
    46
    England
    Director
    Passage Road
    BS9 3HT Bristol
    46
    England
    EnglandBritish268544190001
    VEGODA, Martin
    69 Arley Hill
    Cotham
    BS6 5PJ Bristol
    Avon
    Director
    69 Arley Hill
    Cotham
    BS6 5PJ Bristol
    Avon
    United KingdomBritish105968870001
    CLITHEROE, Carolyn-Sophie
    Quantock Road
    Windmill Hill
    BS3 4PQ Bristol
    93b
    Avon
    Secretary
    Quantock Road
    Windmill Hill
    BS3 4PQ Bristol
    93b
    Avon
    British139525780002
    ROMAIN, Michael John
    7 College Fields
    Clifton
    BS8 3HP Bristol
    Avon
    Secretary
    7 College Fields
    Clifton
    BS8 3HP Bristol
    Avon
    British2464280002
    WILLIAMS, Shereen
    40 Cormorant Way
    Duffryn
    NP10 8WT Newport
    Gwent
    Secretary
    40 Cormorant Way
    Duffryn
    NP10 8WT Newport
    Gwent
    Singaporean113714100001
    WILLIAMS, Shereen
    40 Cormorant Way
    Duffryn
    NP10 8WT Newport
    Gwent
    Secretary
    40 Cormorant Way
    Duffryn
    NP10 8WT Newport
    Gwent
    Singaporean113714100001
    BASHIR, Kalsoom Ahmed
    Qc30
    30 Queen Charlotte Street
    BS1 4HJ Bristol
    Unit 1.2
    United Kingdom
    Director
    Qc30
    30 Queen Charlotte Street
    BS1 4HJ Bristol
    Unit 1.2
    United Kingdom
    United KingdomBritish86125860001
    BASHIR, Kalsoom Ahmed
    BS6
    Director
    BS6
    United KingdomBritish86125860001
    BERRY, Francis Ronald, Rabbi
    17 Rowan Close
    Fishpounds
    BS16 3LT Bristol
    Director
    17 Rowan Close
    Fishpounds
    BS16 3LT Bristol
    British118832660001
    BRILL, Peter Barrie
    Gosford House 168 Stoke Lane
    Westbury On Trym
    BS9 3RS Bristol
    Director
    Gosford House 168 Stoke Lane
    Westbury On Trym
    BS9 3RS Bristol
    EnglandBritish59084060001
    CHEEMA, Farhan Ahmed
    12 Little Parr Close
    Stapleton
    BS16 1AF Bristol
    Avon
    Director
    12 Little Parr Close
    Stapleton
    BS16 1AF Bristol
    Avon
    United KingdomBritish119732440001
    CLITHEROE, Carolyn-Sophie
    Quantock Road
    Windmill Hill
    BS3 4PQ Bristol
    93b
    Avon
    Director
    Quantock Road
    Windmill Hill
    BS3 4PQ Bristol
    93b
    Avon
    United KingdomBritish139525780002
    DUFFIN, Nicholas Anthony
    All Saints Street
    BS1 2LZ Bristol
    The Pithay
    England
    Director
    All Saints Street
    BS1 2LZ Bristol
    The Pithay
    England
    United KingdomBritish149513540001
    HASSAN, Hussain
    179 Whiteladies Road
    Clifton
    BS8 2AG Bristol
    Unit 13
    England
    Director
    179 Whiteladies Road
    Clifton
    BS8 2AG Bristol
    Unit 13
    England
    EnglandBritish194498750001
    HUSSEIN, Manzoor
    Stapleton Road
    Easton
    BS5 6NQ Bristol
    404
    Director
    Stapleton Road
    Easton
    BS5 6NQ Bristol
    404
    United KingdomBritish153981580001
    KASOUR, Sagufta
    Apsley Street
    BS5 6SP Bristol
    6
    Avon
    Director
    Apsley Street
    BS5 6SP Bristol
    6
    Avon
    United KingdomBritish139872280001
    KOSTUCKI, Ruben
    Qc30
    30 Queen Charlotte Street
    BS1 4HJ Bristol
    Unit 1.2
    United Kingdom
    Director
    Qc30
    30 Queen Charlotte Street
    BS1 4HJ Bristol
    Unit 1.2
    United Kingdom
    United KingdomBelgian158943020001
    LEVY, Natan, Rabbi
    16b Hanbury Road
    BS8 2EP Bristol
    Avon
    Director
    16b Hanbury Road
    BS8 2EP Bristol
    Avon
    Israeli118832630001
    ROMAIN, Michael John
    7 College Fields
    Clifton
    BS8 3HP Bristol
    Avon
    Director
    7 College Fields
    Clifton
    BS8 3HP Bristol
    Avon
    EnglandBritish2464280002
    SIDDIQUE, Farooq Ahmed
    1 Moorhill Street
    Easton
    BS5 0JE Bristol
    Avon
    Director
    1 Moorhill Street
    Easton
    BS5 0JE Bristol
    Avon
    United KingdomBritish116041320001
    SIDDIQUI, Sarwar
    5 Palmerston Road
    BS6 7RH Bristol
    First Floor Flat
    Director
    5 Palmerston Road
    BS6 7RH Bristol
    First Floor Flat
    United KingdomBritish139525760001
    STEADMAN, Natalie
    Fairfax Street
    BS1 3DB Bristol
    14
    England
    Director
    Fairfax Street
    BS1 3DB Bristol
    14
    England
    EnglandGerman194499100001
    WILLIAMS, Shereen
    40 Cormorant Way
    Duffryn
    NP10 8WT Newport
    Gwent
    Director
    40 Cormorant Way
    Duffryn
    NP10 8WT Newport
    Gwent
    Singaporean113714100001

    Who are the persons with significant control of SALAAM SHALOM?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Martin Vegoda
    Arley Hill
    BS6 5PJ Bristol
    69
    England
    Nov 11, 2016
    Arley Hill
    BS6 5PJ Bristol
    69
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0