Company NameS C Cheadle Hulme Ltd
DirectorsDirk Jozef Dymphna Hooybergs and Benjamin David Dove-Seymour
Company StatusActive
Company Number00049673
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous NameSimon-Carves Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Dirk Jozef Dymphna Hooybergs
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBelgian
StatusCurrent
Appointed01 January 2020(118 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleEconomist
Country of ResidenceBelgium
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameBenjamin David Dove-Seymour
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(118 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameEric John Newman
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(90 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 September 1993)
RoleChemical Engineer
Correspondence Address29 Knutsford Road
Wilmslow
Cheshire
SK9 6JB
Director NameDr Michael Francis Gray
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(90 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 1995)
RoleChartered Engineer
Correspondence Address24 St Marys Steps
Bridgnorth
Shropshire
WV16 4AQ
Director NameMr Derek Norman Andrew
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(90 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 April 1993)
RoleAccountant
Correspondence Address3 High Lane
Woodley
Stockport
Cheshire
SK6 1AZ
Director NameMr Robert John Richardson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(90 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 February 1999)
RoleAccountant
Correspondence Address20 Fitzwiliam Avenue
Sutton Lane Ends
Macclesfield
Cheshire
SK11 0EJ
Director NameMr Brian Frederick Ridal
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(90 years, 7 months after company formation)
Appointment Duration4 years (resigned 28 June 1996)
RoleProfessional Engineer
Correspondence Address7 Castleford Drive
Prestbury
Macclesfield
Cheshire
SK12 4BG
Secretary NameMr David James Gerrard
NationalityBritish
StatusResigned
Appointed24 June 1992(90 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Highfield Parkway
Bramhall
Stockport
Cheshire
SK7 1HY
Director NameMr David James Gerrard
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(91 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 February 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Highfield Parkway
Bramhall
Stockport
Cheshire
SK7 1HY
Director NameMr Timothy John Redburn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(93 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Abbotts Snower Hill Road
Betchworth
Surrey
RH3 7AQ
Director NameMr Simon Nicholas Poulton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(93 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 10 December 1996)
RoleFca
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakdene
Wilton Road
Beaconsfield
Buckinghamshire
HP9 2BZ
Director NameRichard John Catt
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(93 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2004)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressAvenings School Lane
Danehill
West Sussex
RH17 7JE
Director NameRichard William John Fletcher
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(93 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 1996)
RoleManaging Director
Correspondence AddressThe Old Farmhouse
Buckland Newton
Dorchester
Dorset
DT2 7DJ
Director NameMr Wilfred Mark Johnston
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(96 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalebrook House
Baslow Road
Chesterfield
Derbyshire
S42 7DD
Director NameAlwyn Keith Bowden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(96 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 May 2000)
RoleCompany Director
Correspondence Address244 Southport Road
Scarisbrick
Southport
PR8 5LF
Director NameDr David Christopher Johnston
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(96 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 May 2001)
RoleCivil Engineer
Correspondence AddressLodge Cottage Vale Royal
Whitegate
Northwich
Cheshire
CW8 2BA
Secretary NameMr Glenn Paul Duffy
NationalityBritish
StatusResigned
Appointed02 March 1998(96 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lynn Road
Wallsend
Tyne & Wear
NE28 8QA
Secretary NameDavid Alan Johnston
NationalityBritish
StatusResigned
Appointed16 February 1999(97 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 May 2001)
RoleCompany Director
Correspondence Address31 Cheviot Close
Ramsbottom
Bury
Lancashire
BL0 9LL
Secretary NameMark Adrian Holloway
NationalityBritish
StatusResigned
Appointed25 May 2001(99 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 October 2002)
RoleCompany Director
Correspondence Address79 Cassiobury Drive
Watford
Hertfordshire
WD1 3AG
Secretary NameRichard John Catt
NationalityBritish
StatusResigned
Appointed18 October 2002(100 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvenings School Lane
Danehill
West Sussex
RH17 7JE
Director NameTimothy John Mackenzie Chadwick
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(101 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 August 2006)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Clifton House
Hollywood Road
London
SW10 9XA
Secretary NameNiall Joseph Nolan
NationalityIrish
StatusResigned
Appointed30 September 2003(101 years, 10 months after company formation)
Appointment Duration6 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Savona Close
Wimbledon
London
SW19 4HT
Secretary NameNeil Parsons
NationalityBritish
StatusResigned
Appointed31 March 2004(102 years, 4 months after company formation)
Appointment Duration1 month (resigned 04 May 2004)
RoleCompany Director
Correspondence AddressHope Cottage
13 Cooper Lane Laceby
Grimsby
DN37 7AY
Director NameMr Adrian Spencer Keane
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(102 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDale Acre Barn
Main Street
Lockington
Derby
DE74 2RH
Secretary NameMr Adrian Spencer Keane
NationalityBritish
StatusResigned
Appointed04 May 2004(102 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDale Acre Barn
Main Street
Lockington
Derby
DE74 2RH
Director NameMr Joost Marc Edmond Rubens
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBelgian
StatusResigned
Appointed23 August 2006(104 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Freddy Achiel Bracke
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBelgian
StatusResigned
Appointed23 August 2006(104 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 November 2009)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressThe Quadrangle 180 Wardour Street
London
W1F 8FY
Director NameMr Christian Leon Cigrang
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed23 August 2006(104 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 October 2007)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressArthur Goemaerelei 24
Antwerpen
2018
Belgium
Secretary NameFrank Luc Renaat Van Bellingen
NationalityBelgian
StatusResigned
Appointed23 August 2006(104 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressSt Amandsstraat 95
Strombeek-Bever
B-1853
Belgium
Secretary NamePatricia Ann Grout
NationalityBritish
StatusResigned
Appointed30 November 2007(106 years after company formation)
Appointment Duration3 years, 7 months (resigned 08 July 2011)
RoleCompany Director
Correspondence AddressClough Lane
North Killingholme
North Lincolnshire
DN40 3LX
Director NameMr Michel Rene Jadot
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBelgian
StatusResigned
Appointed27 May 2013(111 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Franciscus Johannes Antonius Las
Date of BirthMay 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed27 May 2013(111 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMaritime Advisory Services Ltd (Corporation)
StatusResigned
Appointed30 November 2003(102 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2009)
Correspondence AddressThe Quadrangle
180 Wardour Street
London
W1F 8FY
Director NameExrealm Limited (Corporation)
StatusResigned
Appointed31 March 2009(107 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 June 2010)
Correspondence AddressThe Quadrangle 2nd Floor
180 Wardour Street
London
W1F 8FY

Contact

Websitesimongroup.plc.uk

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Charges

10 March 2004Delivered on: 19 March 2004
Persons entitled: Lloyds Tsb Bank PLC: Capital Markets (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the principal borrower and each chargor and/or any other member of the group to the finance parties 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.
Outstanding
7 April 1997Delivered on: 25 April 1997
Persons entitled: Lloyds Bank PLC(As Agent and Trustee for the Beneficiaries)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Outstanding
7 April 1997Delivered on: 25 April 1997
Persons entitled: Simon Engineering PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
Particulars: Floating charge all the charging company's undertaking property assets and revenues present and future. See the mortgage charge document for full details.
Outstanding
29 February 1972Delivered on: 17 March 1972
Satisfied on: 25 July 1997
Persons entitled: The Providential Assurance Co LTD

Classification: Trust deed
Secured details: £4,500,000 debenture stock of simon engineering LTD.
Particulars: By way of a floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
8 December 1971Delivered on: 15 December 1971
Satisfied on: 25 July 1997
Persons entitled: The Providential Assurance Co LTD

Classification: Equitable charge without instrument
Secured details: £4,500,000 debenture stock of simon engineering LTD.
Particulars: By way of a floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

3 August 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
6 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
29 January 2020Termination of appointment of Franciscus Johannes Antonius Las as a director on 31 December 2019 (1 page)
29 January 2020Termination of appointment of Joost Marc Edmond Rubens as a director on 1 January 2020 (1 page)
29 January 2020Appointment of Benjamin David Dove-Seymour as a director on 1 January 2020 (2 pages)
29 January 2020Appointment of Dirk Jozef Dymphna Hooybergs as a director on 1 January 2020 (2 pages)
28 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
26 June 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
4 July 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
25 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
16 April 2018Director's details changed for Mr Joost Marc Edmond Rubens on 16 April 2018 (2 pages)
18 October 2017Termination of appointment of Michel Rene Jadot as a director on 1 August 2017 (1 page)
18 October 2017Termination of appointment of Michel Rene Jadot as a director on 1 August 2017 (1 page)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,600,000
(4 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,600,000
(4 pages)
13 June 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
13 June 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
15 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
15 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,600,000
(4 pages)
14 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,600,000
(4 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
18 September 2014Director's details changed for Mr Michel René L Jadot on 12 September 2014 (2 pages)
18 September 2014Director's details changed for Mr Michel René L Jadot on 12 September 2014 (2 pages)
20 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,600,000
(4 pages)
20 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,600,000
(4 pages)
20 January 2014Registered office address changed from Clough Lane North Killingholme North Lincolnshire DN40 3LX on 20 January 2014 (2 pages)
20 January 2014Registered office address changed from Clough Lane North Killingholme North Lincolnshire DN40 3LX on 20 January 2014 (2 pages)
1 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 1,600,000
(4 pages)
1 July 2013Director's details changed for Mr Joost Marc Edmond Rubens on 1 July 2013 (2 pages)
1 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 1,600,000
(4 pages)
1 July 2013Director's details changed for Mr Joost Marc Edmond Rubens on 1 July 2013 (2 pages)
1 July 2013Director's details changed for Mr Joost Marc Edmond Rubens on 1 July 2013 (2 pages)
6 June 2013Appointment of Mr. Michel René Jadot as a director (2 pages)
6 June 2013Appointment of Mr. Franciscus Johannes Antonius Las as a director (2 pages)
6 June 2013Termination of appointment of Freddy Bracke as a director (1 page)
6 June 2013Termination of appointment of Freddy Bracke as a director (1 page)
6 June 2013Termination of appointment of Gary Walker as a director (1 page)
6 June 2013Appointment of Mr. Michel René L Jadot as a director (2 pages)
6 June 2013Appointment of Mr. Michel René Jadot as a director (2 pages)
6 June 2013Termination of appointment of Gary Walker as a director (1 page)
6 June 2013Appointment of Mr. Michel René L Jadot as a director (2 pages)
6 June 2013Appointment of Mr. Franciscus Johannes Antonius Las as a director (2 pages)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
27 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
1 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
1 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
22 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (15 pages)
22 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (15 pages)
18 July 2011Termination of appointment of Patricia Grout as a secretary (2 pages)
18 July 2011Termination of appointment of Patricia Grout as a secretary (2 pages)
29 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
29 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
20 January 2011Secretary's details changed for Patricia Ann Grout on 10 January 2011 (3 pages)
20 January 2011Secretary's details changed for Patricia Ann Grout on 10 January 2011 (3 pages)
15 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (13 pages)
15 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (13 pages)
7 July 2010Termination of appointment of Exrealm Limited as a director (2 pages)
7 July 2010Appointment of Freddy Achiel Bracke as a director (3 pages)
7 July 2010Termination of appointment of Exrealm Limited as a director (2 pages)
7 July 2010Appointment of Freddy Achiel Bracke as a director (3 pages)
19 April 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
19 April 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
1 December 2009Director's details changed for Mr Joost Marc Edmond Rubens on 1 October 2009 (3 pages)
1 December 2009Director's details changed for Mr Gary John Walker on 1 October 2009 (3 pages)
1 December 2009Director's details changed for Mr Gary John Walker on 1 October 2009 (3 pages)
1 December 2009Director's details changed for Mr Joost Marc Edmond Rubens on 1 October 2009 (3 pages)
1 December 2009Director's details changed for Freddy Achiel Bracke on 1 October 2009 (3 pages)
1 December 2009Director's details changed for Freddy Achiel Bracke on 1 October 2009 (3 pages)
1 December 2009Director's details changed for Freddy Achiel Bracke on 1 October 2009 (3 pages)
1 December 2009Director's details changed for Mr Joost Marc Edmond Rubens on 1 October 2009 (3 pages)
1 December 2009Director's details changed for Mr Gary John Walker on 1 October 2009 (3 pages)
30 November 2009Termination of appointment of Freddy Bracke as a director (1 page)
30 November 2009Termination of appointment of Freddy Bracke as a director (1 page)
6 August 2009Director's change of particulars / joost rubens / 27/07/2009 (1 page)
6 August 2009Director's change of particulars / joost rubens / 27/07/2009 (1 page)
10 July 2009Return made up to 24/06/09; full list of members (6 pages)
10 July 2009Return made up to 24/06/09; full list of members (6 pages)
7 June 2009Full accounts made up to 31 December 2008 (13 pages)
7 June 2009Full accounts made up to 31 December 2008 (13 pages)
11 May 2009Secretary's change of particulars / patricia grout / 30/04/2009 (1 page)
11 May 2009Secretary's change of particulars / patricia grout / 30/04/2009 (1 page)
7 May 2009Appointment terminated director maritime advisory services LTD (1 page)
7 May 2009Director appointed exrealm LIMITED (3 pages)
7 May 2009Appointment terminated director maritime advisory services LTD (1 page)
7 May 2009Director appointed exrealm LIMITED (3 pages)
2 December 2008Director's change of particulars / gary walker / 26/11/2008 (1 page)
2 December 2008Director's change of particulars / gary walker / 26/11/2008 (1 page)
29 September 2008Full accounts made up to 31 December 2007 (12 pages)
29 September 2008Full accounts made up to 31 December 2007 (12 pages)
22 September 2008Director's change of particulars / joost rubens / 01/09/2008 (1 page)
22 September 2008Director's change of particulars / joost rubens / 01/09/2008 (1 page)
16 July 2008Return made up to 24/06/08; no change of members (8 pages)
16 July 2008Return made up to 24/06/08; no change of members (8 pages)
18 December 2007Secretary resigned;director resigned (1 page)
18 December 2007New secretary appointed (2 pages)
18 December 2007New director appointed (3 pages)
18 December 2007Secretary resigned;director resigned (1 page)
18 December 2007New secretary appointed (2 pages)
18 December 2007New director appointed (3 pages)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
8 August 2007Full accounts made up to 31 December 2006 (13 pages)
8 August 2007Full accounts made up to 31 December 2006 (13 pages)
28 July 2007Return made up to 24/06/07; no change of members (8 pages)
28 July 2007Return made up to 24/06/07; no change of members (8 pages)
23 October 2006New director appointed (3 pages)
23 October 2006New director appointed (3 pages)
6 October 2006New director appointed (3 pages)
6 October 2006New director appointed (3 pages)
6 October 2006New director appointed (3 pages)
6 October 2006New secretary appointed;new director appointed (3 pages)
6 October 2006Secretary resigned (1 page)
6 October 2006New secretary appointed;new director appointed (3 pages)
6 October 2006New director appointed (3 pages)
6 October 2006New director appointed (3 pages)
6 October 2006Secretary resigned (1 page)
6 October 2006New director appointed (3 pages)
21 September 2006Director resigned (2 pages)
21 September 2006Auditor's resignation (2 pages)
21 September 2006Auditor's resignation (2 pages)
21 September 2006Director resigned (2 pages)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
19 September 2006Full accounts made up to 31 December 2005 (13 pages)
19 September 2006Full accounts made up to 31 December 2005 (13 pages)
18 July 2006Return made up to 24/06/06; full list of members (7 pages)
18 July 2006Return made up to 24/06/06; full list of members (7 pages)
6 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
6 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
15 August 2005Return made up to 24/06/05; full list of members (7 pages)
15 August 2005Return made up to 24/06/05; full list of members (7 pages)
11 August 2004Return made up to 24/06/04; full list of members (7 pages)
11 August 2004Return made up to 24/06/04; full list of members (7 pages)
26 May 2004New secretary appointed;new director appointed (2 pages)
26 May 2004Secretary resigned (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004New secretary appointed;new director appointed (2 pages)
10 May 2004Full accounts made up to 31 December 2003 (9 pages)
10 May 2004Full accounts made up to 31 December 2003 (9 pages)
15 April 2004New secretary appointed (2 pages)
15 April 2004New secretary appointed (2 pages)
7 April 2004Registered office changed on 07/04/04 from: clough lane north killingholme north lincolnshire DN40 3LX (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004Registered office changed on 07/04/04 from: po box 492 1ST floor priory house 60 station road redhill surrey RH1 1XR (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Registered office changed on 07/04/04 from: po box 492 1ST floor priory house 60 station road redhill surrey RH1 1XR (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Registered office changed on 07/04/04 from: clough lane north killingholme north lincolnshire DN40 3LX (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004Secretary resigned (1 page)
19 March 2004Particulars of mortgage/charge (10 pages)
19 March 2004Particulars of mortgage/charge (10 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Section 394 (1 page)
7 January 2004Section 394 (1 page)
7 January 2004Auditor's resignation (1 page)
10 October 2003New secretary appointed (1 page)
10 October 2003Director resigned (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003Secretary resigned (1 page)
10 October 2003New secretary appointed (1 page)
10 October 2003Secretary resigned (1 page)
10 October 2003New director appointed (2 pages)
2 July 2003Return made up to 24/06/03; full list of members (5 pages)
2 July 2003Return made up to 24/06/03; full list of members (5 pages)
20 May 2003Full accounts made up to 31 December 2002 (11 pages)
20 May 2003Full accounts made up to 31 December 2002 (11 pages)
19 February 2003Registered office changed on 19/02/03 from: simon house 2 eaton gate london SW1W 9BJ (1 page)
19 February 2003Registered office changed on 19/02/03 from: simon house 2 eaton gate london SW1W 9BJ (1 page)
2 November 2002New secretary appointed (2 pages)
2 November 2002New secretary appointed (2 pages)
25 October 2002Secretary resigned (1 page)
25 October 2002Secretary resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
4 July 2002Return made up to 24/06/02; full list of members (6 pages)
4 July 2002Return made up to 24/06/02; full list of members (6 pages)
18 June 2002Full accounts made up to 31 December 2001 (15 pages)
18 June 2002Full accounts made up to 31 December 2001 (15 pages)
24 July 2001Director resigned (1 page)
24 July 2001Registered office changed on 24/07/01 from: sim-chem house warren road cheadle hulme cheadle cheshire SK8 5BR (1 page)
24 July 2001Return made up to 24/06/01; full list of members (6 pages)
24 July 2001Director resigned (1 page)
24 July 2001Registered office changed on 24/07/01 from: sim-chem house warren road cheadle hulme cheadle cheshire SK8 5BR (1 page)
24 July 2001Return made up to 24/06/01; full list of members (6 pages)
24 July 2001Registered office changed on 24/07/01 from: simon house 2 eaton gate london SW1W 9BJ (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Registered office changed on 24/07/01 from: simon house 2 eaton gate london SW1W 9BJ (1 page)
24 July 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Secretary resigned (1 page)
19 June 2001New secretary appointed (2 pages)
19 June 2001New secretary appointed (2 pages)
19 June 2001Secretary resigned (1 page)
19 June 2001Director resigned (1 page)
12 June 2001Full group accounts made up to 31 December 2000 (24 pages)
12 June 2001Full group accounts made up to 31 December 2000 (24 pages)
29 May 2001Company name changed simon-carves LIMITED\certificate issued on 29/05/01 (2 pages)
29 May 2001Company name changed simon-carves LIMITED\certificate issued on 29/05/01 (2 pages)
7 March 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 March 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 February 2001Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
7 February 2001Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
7 February 2001Ad 21/12/00--------- £ si [email protected]=100000 £ ic 1500000/1600000 (2 pages)
7 February 2001Ad 21/12/00--------- £ si [email protected]=100000 £ ic 1500000/1600000 (2 pages)
9 November 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
9 November 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
18 September 2000Full accounts made up to 31 December 1999 (19 pages)
18 September 2000Full accounts made up to 31 December 1999 (19 pages)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
21 July 2000Return made up to 24/06/00; full list of members (8 pages)
21 July 2000Return made up to 24/06/00; full list of members (8 pages)
10 January 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 January 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 August 1999Return made up to 24/06/99; no change of members (6 pages)
5 August 1999Return made up to 24/06/99; no change of members (6 pages)
28 July 1999Full accounts made up to 31 December 1998 (10 pages)
28 July 1999Full accounts made up to 31 December 1998 (10 pages)
24 March 1999Secretary resigned (1 page)
24 March 1999New secretary appointed (2 pages)
24 March 1999New secretary appointed (2 pages)
24 March 1999Secretary resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
4 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
4 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
14 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 July 1998Return made up to 24/06/98; full list of members (8 pages)
24 July 1998Return made up to 24/06/98; full list of members (8 pages)
16 March 1998Secretary resigned;director resigned (1 page)
16 March 1998New secretary appointed (2 pages)
16 March 1998Secretary resigned;director resigned (1 page)
16 March 1998New secretary appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
7 July 1997Return made up to 24/06/97; no change of members (6 pages)
7 July 1997Return made up to 24/06/97; no change of members (6 pages)
6 July 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
6 July 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
4 May 1997Director's particulars changed (1 page)
4 May 1997Director's particulars changed (1 page)
25 April 1997Particulars of mortgage/charge (27 pages)
25 April 1997Particulars of mortgage/charge (7 pages)
25 April 1997Particulars of mortgage/charge (27 pages)
25 April 1997Particulars of mortgage/charge (7 pages)
12 March 1997Director's particulars changed (1 page)
12 March 1997Director's particulars changed (1 page)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996Director resigned (1 page)
27 December 1996Director resigned (1 page)
24 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
24 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
15 August 1996Director resigned (1 page)
15 August 1996Director resigned (1 page)
17 July 1996Director resigned (1 page)
17 July 1996Director resigned (1 page)
6 July 1996Return made up to 24/06/96; no change of members (6 pages)
6 July 1996Return made up to 24/06/96; no change of members (6 pages)
18 June 1996Director's particulars changed (1 page)
18 June 1996Director's particulars changed (1 page)
11 September 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
11 September 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
5 July 1995Director's particulars changed (4 pages)
5 July 1995Director's particulars changed (4 pages)
3 July 1995Return made up to 24/06/95; full list of members (8 pages)
3 July 1995Return made up to 24/06/95; full list of members (8 pages)
3 October 1994Memorandum and Articles of Association (15 pages)
3 October 1994Memorandum and Articles of Association (15 pages)
11 June 1987Accounts made up to 31 December 1986 (18 pages)
11 June 1987Accounts made up to 31 December 1986 (18 pages)
13 December 1901Incorporation (49 pages)
13 December 1901Incorporation (49 pages)