Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SALMON ADAMS HILTON (CLAIMS NEGOTIATORS) LIMITED
Company Information for

SALMON ADAMS HILTON (CLAIMS NEGOTIATORS) LIMITED

UNIT 4, BITTACY TRADING ESTATE, MILL HILL EAST, LONDON, NW7 1BA,
Company Registration Number
01885845
Private Limited Company
Active

Company Overview

About Salmon Adams Hilton (claims Negotiators) Ltd
SALMON ADAMS HILTON (CLAIMS NEGOTIATORS) LIMITED was founded on 1985-02-13 and has its registered office in Mill Hill East. The organisation's status is listed as "Active". Salmon Adams Hilton (claims Negotiators) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SALMON ADAMS HILTON (CLAIMS NEGOTIATORS) LIMITED
 
Legal Registered Office
UNIT 4
BITTACY TRADING ESTATE
MILL HILL EAST
LONDON
NW7 1BA
Other companies in NW7
 
Filing Information
Company Number 01885845
Company ID Number 01885845
Date formed 1985-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB429568707  
Last Datalog update: 2024-01-06 17:48:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SALMON ADAMS HILTON (CLAIMS NEGOTIATORS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SALMON ADAMS HILTON (CLAIMS NEGOTIATORS) LIMITED

Current Directors
Officer Role Date Appointed
STUART LAKE
Company Secretary 2005-03-10
JEFFREY STUART SALMON
Director 1992-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ABRAHAM COHEN
Director 2003-10-02 2009-11-20
ANIL JAGTIANI
Company Secretary 2000-12-08 2004-12-10
STUART LAKE
Company Secretary 2000-03-06 2000-12-08
STUART LAKE
Director 1992-07-17 2000-12-08
SUSAN LINDA SALMON
Company Secretary 1992-07-17 2000-03-06
TONY MICHAEL PAUL CLARK
Director 1992-07-17 1999-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART LAKE THE GREAT BRITISH RAIN COMPANY LIMITED Company Secretary 2005-10-10 CURRENT 1993-12-10 Active
STUART LAKE THE AIR CONDITIONING COMPANY LIMITED Company Secretary 2005-08-01 CURRENT 2002-07-24 Active - Proposal to Strike off
STUART LAKE DECORATUM LIMITED Company Secretary 2005-04-04 CURRENT 2004-09-15 Active
STUART LAKE CUCUMBER MAN LIMITED Company Secretary 2005-03-16 CURRENT 2005-03-16 Active - Proposal to Strike off
STUART LAKE ROLL-A-RAMP (EUROPE) LTD. Company Secretary 1999-01-12 CURRENT 1999-01-12 Active
JEFFREY STUART SALMON FUTUREBOTS LIMITED Director 2016-04-29 CURRENT 2016-04-29 Dissolved 2017-10-03
JEFFREY STUART SALMON FISHFINGER MEDIA LIMITED Director 2014-03-14 CURRENT 2013-09-04 Active
JEFFREY STUART SALMON C & B FREEHOLD LIMITED Director 2010-03-01 CURRENT 2005-06-27 Active
JEFFREY STUART SALMON BITTACY BUSINESS CENTRE MANAGEMENT LIMITED Director 2008-11-20 CURRENT 2008-11-20 Active
JEFFREY STUART SALMON CUCUMBER MAN LIMITED Director 2005-03-16 CURRENT 2005-03-16 Active - Proposal to Strike off
JEFFREY STUART SALMON DECORATUM LIMITED Director 2004-09-15 CURRENT 2004-09-15 Active
JEFFREY STUART SALMON THE GREAT BRITISH RAIN COMPANY LIMITED Director 2003-09-30 CURRENT 1993-12-10 Active
JEFFREY STUART SALMON THE AIR CONDITIONING COMPANY LIMITED Director 2002-07-24 CURRENT 2002-07-24 Active - Proposal to Strike off
JEFFREY STUART SALMON ROLL-A-RAMP (EUROPE) LTD. Director 1999-01-12 CURRENT 1999-01-12 Active
JEFFREY STUART SALMON AIRCONCO (UK) LIMITED Director 1998-03-09 CURRENT 1998-03-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018858450002
2023-07-20CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES
2023-04-28Termination of appointment of Stuart Lake on 2023-04-23
2022-12-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2020-12-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2019-12-05PSC04Change of details for Mr Jeffrey Stuart Salmon as a person with significant control on 2019-12-05
2019-12-05CH01Director's details changed for Mr Jeffrey Stuart Salmon on 2019-12-05
2019-11-13AAMDAmended account full exemption
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2017-08-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-19AR0119/07/15 ANNUAL RETURN FULL LIST
2015-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 018858450002
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-22AR0119/07/14 ANNUAL RETURN FULL LIST
2014-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018858450001
2013-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 018858450001
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-21AR0119/07/13 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-23AR0119/07/12 ANNUAL RETURN FULL LIST
2011-10-03AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-11AR0119/07/11 ANNUAL RETURN FULL LIST
2010-09-29AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-03AR0119/07/10 FULL LIST
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COHEN
2009-10-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-29363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-19363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2007-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-23363sRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-01-08363(287)REGISTERED OFFICE CHANGED ON 08/01/07
2007-01-08363sRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-18363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-03-30288aNEW SECRETARY APPOINTED
2005-03-10288bSECRETARY RESIGNED
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-22363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-07-22363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2003-10-25288aNEW DIRECTOR APPOINTED
2003-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-08-01363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2002-12-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-24363(287)REGISTERED OFFICE CHANGED ON 24/07/02
2002-07-24363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2001-07-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-25363sRETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS
2000-12-12288aNEW SECRETARY APPOINTED
2000-12-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-03363sRETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS
2000-10-19288bSECRETARY RESIGNED
2000-10-19288aNEW SECRETARY APPOINTED
2000-08-17AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-30AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-24363sRETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS
1999-07-05288bDIRECTOR RESIGNED
1998-07-21AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-14363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-14363sRETURN MADE UP TO 17/07/98; NO CHANGE OF MEMBERS
1997-10-26AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-18363sRETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS
1996-11-22AUDAUDITOR'S RESIGNATION
1996-11-22AUDAUDITOR'S RESIGNATION
1996-08-06AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-07-14363sRETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS
1995-08-02AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
1995-07-28363sRETURN MADE UP TO 17/07/95; NO CHANGE OF MEMBERS
1994-11-03AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-08-19363sRETURN MADE UP TO 17/07/94; NO CHANGE OF MEMBERS
1993-11-10AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-09-08287REGISTERED OFFICE CHANGED ON 08/09/93 FROM: FINANCE HOUSE 19 CRAVEN ROAD LONDON W2 3BP
1993-08-13363xRETURN MADE UP TO 17/07/93; FULL LIST OF MEMBERS
1992-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-07-21363xRETURN MADE UP TO 17/07/92; FULL LIST OF MEMBERS
1992-05-14288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to SALMON ADAMS HILTON (CLAIMS NEGOTIATORS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SALMON ADAMS HILTON (CLAIMS NEGOTIATORS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-30 Outstanding DCD TRUSTEES LIMITED (AS TRUSTEE)
2013-11-11 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 43,935
Creditors Due Within One Year 2011-12-31 £ 60,469

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SALMON ADAMS HILTON (CLAIMS NEGOTIATORS) LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-12-31 £ 473,622
Current Assets 2011-12-31 £ 490,747
Debtors 2012-12-31 £ 473,039
Debtors 2011-12-31 £ 490,747
Shareholder Funds 2012-12-31 £ 429,687
Shareholder Funds 2011-12-31 £ 430,278

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SALMON ADAMS HILTON (CLAIMS NEGOTIATORS) LIMITED registering or being granted any patents
Domain Names

SALMON ADAMS HILTON (CLAIMS NEGOTIATORS) LIMITED owns 2 domain names.

claimassessors.co.uk   insuranceclaims.co.uk  

Trademarks
We have not found any records of SALMON ADAMS HILTON (CLAIMS NEGOTIATORS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SALMON ADAMS HILTON (CLAIMS NEGOTIATORS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as SALMON ADAMS HILTON (CLAIMS NEGOTIATORS) LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where SALMON ADAMS HILTON (CLAIMS NEGOTIATORS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SALMON ADAMS HILTON (CLAIMS NEGOTIATORS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SALMON ADAMS HILTON (CLAIMS NEGOTIATORS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.