2nd Floor
London
W1D 5EU
Director Name | Benjamin David Dove-Seymour |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(118 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Eric John Newman |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 September 1993) |
Role | Chemical Engineer |
Correspondence Address | 29 Knutsford Road Wilmslow Cheshire SK9 6JB |
Director Name | Dr Michael Francis Gray |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 1995) |
Role | Chartered Engineer |
Correspondence Address | 24 St Marys Steps Bridgnorth Shropshire WV16 4AQ |
Director Name | Mr Derek Norman Andrew |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 April 1993) |
Role | Accountant |
Correspondence Address | 3 High Lane Woodley Stockport Cheshire SK6 1AZ |
Director Name | Mr Robert John Richardson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 February 1999) |
Role | Accountant |
Correspondence Address | 20 Fitzwiliam Avenue Sutton Lane Ends Macclesfield Cheshire SK11 0EJ |
Director Name | Mr Brian Frederick Ridal |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 28 June 1996) |
Role | Professional Engineer |
Correspondence Address | 7 Castleford Drive Prestbury Macclesfield Cheshire SK12 4BG |
Secretary Name | Mr David James Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Highfield Parkway Bramhall Stockport Cheshire SK7 1HY |
Director Name | Mr David James Gerrard |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(91 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 February 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Highfield Parkway Bramhall Stockport Cheshire SK7 1HY |
Director Name | Mr Timothy John Redburn |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Abbotts Snower Hill Road Betchworth Surrey RH3 7AQ |
Director Name | Mr Simon Nicholas Poulton |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 December 1996) |
Role | Fca |
Country of Residence | United Kingdom |
Correspondence Address | 15 Oakdene Wilton Road Beaconsfield Buckinghamshire HP9 2BZ |
Director Name | Richard John Catt |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 March 2004) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Avenings School Lane Danehill West Sussex RH17 7JE |
Director Name | Richard William John Fletcher |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(93 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 1996) |
Role | Managing Director |
Correspondence Address | The Old Farmhouse Buckland Newton Dorchester Dorset DT2 7DJ |
Director Name | Mr Wilfred Mark Johnston |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(96 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalebrook House Baslow Road Chesterfield Derbyshire S42 7DD |
Director Name | Alwyn Keith Bowden |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(96 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 May 2000) |
Role | Company Director |
Correspondence Address | 244 Southport Road Scarisbrick Southport PR8 5LF |
Director Name | Dr David Christopher Johnston |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(96 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 May 2001) |
Role | Civil Engineer |
Correspondence Address | Lodge Cottage Vale Royal Whitegate Northwich Cheshire CW8 2BA |
Secretary Name | Mr Glenn Paul Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(96 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lynn Road Wallsend Tyne & Wear NE28 8QA |
Secretary Name | David Alan Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(97 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 May 2001) |
Role | Company Director |
Correspondence Address | 31 Cheviot Close Ramsbottom Bury Lancashire BL0 9LL |
Secretary Name | Mark Adrian Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(99 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 October 2002) |
Role | Company Director |
Correspondence Address | 79 Cassiobury Drive Watford Hertfordshire WD1 3AG |
Secretary Name | Richard John Catt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(100 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avenings School Lane Danehill West Sussex RH17 7JE |
Director Name | Timothy John Mackenzie Chadwick |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(101 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 August 2006) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Clifton House Hollywood Road London SW10 9XA |
Secretary Name | Niall Joseph Nolan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 2003(101 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Savona Close Wimbledon London SW19 4HT |
Secretary Name | Neil Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(102 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 04 May 2004) |
Role | Company Director |
Correspondence Address | Hope Cottage 13 Cooper Lane Laceby Grimsby DN37 7AY |
Director Name | Mr Adrian Spencer Keane |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(102 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dale Acre Barn Main Street Lockington Derby DE74 2RH |
Secretary Name | Mr Adrian Spencer Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(102 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dale Acre Barn Main Street Lockington Derby DE74 2RH |
Director Name | Mr Joost Marc Edmond Rubens |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 23 August 2006(104 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mr Freddy Achiel Bracke |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 23 August 2006(104 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 November 2009) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | The Quadrangle 180 Wardour Street London W1F 8FY |
Director Name | Mr Christian Leon Cigrang |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 23 August 2006(104 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 October 2007) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Arthur Goemaerelei 24 Antwerpen 2018 Belgium |
Secretary Name | Frank Luc Renaat Van Bellingen |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 23 August 2006(104 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | St Amandsstraat 95 Strombeek-Bever B-1853 Belgium |
Secretary Name | Patricia Ann Grout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(106 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 July 2011) |
Role | Company Director |
Correspondence Address | Clough Lane North Killingholme North Lincolnshire DN40 3LX |
Director Name | Mr Michel Rene Jadot |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 27 May 2013(111 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mr Franciscus Johannes Antonius Las |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 May 2013(111 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Maritime Advisory Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2003(102 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2009) |
Correspondence Address | The Quadrangle 180 Wardour Street London W1F 8FY |
Director Name | Exrealm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2009(107 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 June 2010) |
Correspondence Address | The Quadrangle 2nd Floor 180 Wardour Street London W1F 8FY |
Website | simongroup.plc.uk |
---|
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (3 months, 1 week from now) |
10 March 2004 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1972 | Delivered 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 1971 | Delivered 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 |
3 August 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
6 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
29 January 2020 | Termination of appointment of Franciscus Johannes Antonius Las as a director on 31 December 2019 (1 page) |
29 January 2020 | Termination of appointment of Joost Marc Edmond Rubens as a director on 1 January 2020 (1 page) |
29 January 2020 | Appointment of Benjamin David Dove-Seymour as a director on 1 January 2020 (2 pages) |
29 January 2020 | Appointment of Dirk Jozef Dymphna Hooybergs as a director on 1 January 2020 (2 pages) |
28 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
26 June 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
4 July 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
25 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
16 April 2018 | Director's details changed for Mr Joost Marc Edmond Rubens on 16 April 2018 (2 pages) |
18 October 2017 | Termination of appointment of Michel Rene Jadot as a director on 1 August 2017 (1 page) |
18 October 2017 | Termination of appointment of Michel Rene Jadot as a director on 1 August 2017 (1 page) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
13 June 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
13 June 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
15 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
15 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
14 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
18 September 2014 | Director's details changed for Mr Michel René L Jadot on 12 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Michel René L Jadot on 12 September 2014 (2 pages) |
20 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 January 2014 | Registered office address changed from Clough Lane North Killingholme North Lincolnshire DN40 3LX on 20 January 2014 (2 pages) |
20 January 2014 | Registered office address changed from Clough Lane North Killingholme North Lincolnshire DN40 3LX on 20 January 2014 (2 pages) |
1 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Director's details changed for Mr Joost Marc Edmond Rubens on 1 July 2013 (2 pages) |
1 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Director's details changed for Mr Joost Marc Edmond Rubens on 1 July 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr Joost Marc Edmond Rubens on 1 July 2013 (2 pages) |
6 June 2013 | Appointment of Mr. Michel René Jadot as a director (2 pages) |
6 June 2013 | Appointment of Mr. Franciscus Johannes Antonius Las as a director (2 pages) |
6 June 2013 | Termination of appointment of Freddy Bracke as a director (1 page) |
6 June 2013 | Termination of appointment of Freddy Bracke as a director (1 page) |
6 June 2013 | Termination of appointment of Gary Walker as a director (1 page) |
6 June 2013 | Appointment of Mr. Michel René L Jadot as a director (2 pages) |
6 June 2013 | Appointment of Mr. Michel René Jadot as a director (2 pages) |
6 June 2013 | Termination of appointment of Gary Walker as a director (1 page) |
6 June 2013 | Appointment of Mr. Michel René L Jadot as a director (2 pages) |
6 June 2013 | Appointment of Mr. Franciscus Johannes Antonius Las as a director (2 pages) |
3 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
3 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
27 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
1 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
22 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (15 pages) |
22 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (15 pages) |
18 July 2011 | Termination of appointment of Patricia Grout as a secretary (2 pages) |
18 July 2011 | Termination of appointment of Patricia Grout as a secretary (2 pages) |
29 March 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
29 March 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
20 January 2011 | Secretary's details changed for Patricia Ann Grout on 10 January 2011 (3 pages) |
20 January 2011 | Secretary's details changed for Patricia Ann Grout on 10 January 2011 (3 pages) |
15 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (13 pages) |
15 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (13 pages) |
7 July 2010 | Termination of appointment of Exrealm Limited as a director (2 pages) |
7 July 2010 | Appointment of Freddy Achiel Bracke as a director (3 pages) |
7 July 2010 | Termination of appointment of Exrealm Limited as a director (2 pages) |
7 July 2010 | Appointment of Freddy Achiel Bracke as a director (3 pages) |
19 April 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
19 April 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
1 December 2009 | Director's details changed for Mr Joost Marc Edmond Rubens on 1 October 2009 (3 pages) |
1 December 2009 | Director's details changed for Mr Gary John Walker on 1 October 2009 (3 pages) |
1 December 2009 | Director's details changed for Mr Gary John Walker on 1 October 2009 (3 pages) |
1 December 2009 | Director's details changed for Mr Joost Marc Edmond Rubens on 1 October 2009 (3 pages) |
1 December 2009 | Director's details changed for Freddy Achiel Bracke on 1 October 2009 (3 pages) |
1 December 2009 | Director's details changed for Freddy Achiel Bracke on 1 October 2009 (3 pages) |
1 December 2009 | Director's details changed for Freddy Achiel Bracke on 1 October 2009 (3 pages) |
1 December 2009 | Director's details changed for Mr Joost Marc Edmond Rubens on 1 October 2009 (3 pages) |
1 December 2009 | Director's details changed for Mr Gary John Walker on 1 October 2009 (3 pages) |
30 November 2009 | Termination of appointment of Freddy Bracke as a director (1 page) |
30 November 2009 | Termination of appointment of Freddy Bracke as a director (1 page) |
6 August 2009 | Director's change of particulars / joost rubens / 27/07/2009 (1 page) |
6 August 2009 | Director's change of particulars / joost rubens / 27/07/2009 (1 page) |
10 July 2009 | Return made up to 24/06/09; full list of members (6 pages) |
10 July 2009 | Return made up to 24/06/09; full list of members (6 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
11 May 2009 | Secretary's change of particulars / patricia grout / 30/04/2009 (1 page) |
11 May 2009 | Secretary's change of particulars / patricia grout / 30/04/2009 (1 page) |
7 May 2009 | Appointment terminated director maritime advisory services LTD (1 page) |
7 May 2009 | Director appointed exrealm LIMITED (3 pages) |
7 May 2009 | Appointment terminated director maritime advisory services LTD (1 page) |
7 May 2009 | Director appointed exrealm LIMITED (3 pages) |
2 December 2008 | Director's change of particulars / gary walker / 26/11/2008 (1 page) |
2 December 2008 | Director's change of particulars / gary walker / 26/11/2008 (1 page) |
29 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
22 September 2008 | Director's change of particulars / joost rubens / 01/09/2008 (1 page) |
22 September 2008 | Director's change of particulars / joost rubens / 01/09/2008 (1 page) |
16 July 2008 | Return made up to 24/06/08; no change of members (8 pages) |
16 July 2008 | Return made up to 24/06/08; no change of members (8 pages) |
18 December 2007 | Secretary resigned;director resigned (1 page) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | New director appointed (3 pages) |
18 December 2007 | Secretary resigned;director resigned (1 page) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | New director appointed (3 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
8 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
8 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
28 July 2007 | Return made up to 24/06/07; no change of members (8 pages) |
28 July 2007 | Return made up to 24/06/07; no change of members (8 pages) |
23 October 2006 | New director appointed (3 pages) |
23 October 2006 | New director appointed (3 pages) |
6 October 2006 | New director appointed (3 pages) |
6 October 2006 | New director appointed (3 pages) |
6 October 2006 | New director appointed (3 pages) |
6 October 2006 | New secretary appointed;new director appointed (3 pages) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | New secretary appointed;new director appointed (3 pages) |
6 October 2006 | New director appointed (3 pages) |
6 October 2006 | New director appointed (3 pages) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | New director appointed (3 pages) |
21 September 2006 | Director resigned (2 pages) |
21 September 2006 | Auditor's resignation (2 pages) |
21 September 2006 | Auditor's resignation (2 pages) |
21 September 2006 | Director resigned (2 pages) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
19 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
19 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
18 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
18 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
6 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
6 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
15 August 2005 | Return made up to 24/06/05; full list of members (7 pages) |
15 August 2005 | Return made up to 24/06/05; full list of members (7 pages) |
11 August 2004 | Return made up to 24/06/04; full list of members (7 pages) |
11 August 2004 | Return made up to 24/06/04; full list of members (7 pages) |
26 May 2004 | New secretary appointed;new director appointed (2 pages) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | New secretary appointed;new director appointed (2 pages) |
10 May 2004 | Full accounts made up to 31 December 2003 (9 pages) |
10 May 2004 | Full accounts made up to 31 December 2003 (9 pages) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: clough lane north killingholme north lincolnshire DN40 3LX (1 page) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Registered 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 2004 | Director resigned (1 page) |
7 April 2004 | Registered 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 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: clough lane north killingholme north lincolnshire DN40 3LX (1 page) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Secretary resigned (1 page) |
19 March 2004 | Particulars of mortgage/charge (10 pages) |
19 March 2004 | Particulars of mortgage/charge (10 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Section 394 (1 page) |
7 January 2004 | Section 394 (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
10 October 2003 | New secretary appointed (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | New secretary appointed (1 page) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | New director appointed (2 pages) |
2 July 2003 | Return made up to 24/06/03; full list of members (5 pages) |
2 July 2003 | Return made up to 24/06/03; full list of members (5 pages) |
20 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
20 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: simon house 2 eaton gate london SW1W 9BJ (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: simon house 2 eaton gate london SW1W 9BJ (1 page) |
2 November 2002 | New secretary appointed (2 pages) |
2 November 2002 | New secretary appointed (2 pages) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | Secretary resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
4 July 2002 | Return made up to 24/06/02; full list of members (6 pages) |
4 July 2002 | Return made up to 24/06/02; full list of members (6 pages) |
18 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
18 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: sim-chem house warren road cheadle hulme cheadle cheshire SK8 5BR (1 page) |
24 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: sim-chem house warren road cheadle hulme cheadle cheshire SK8 5BR (1 page) |
24 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: simon house 2 eaton gate london SW1W 9BJ (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: simon house 2 eaton gate london SW1W 9BJ (1 page) |
24 July 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | New secretary appointed (2 pages) |
19 June 2001 | New secretary appointed (2 pages) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
12 June 2001 | Full group accounts made up to 31 December 2000 (24 pages) |
12 June 2001 | Full group accounts made up to 31 December 2000 (24 pages) |
29 May 2001 | Company name changed simon-carves LIMITED\certificate issued on 29/05/01 (2 pages) |
29 May 2001 | Company name changed simon-carves LIMITED\certificate issued on 29/05/01 (2 pages) |
7 March 2001 | Resolutions
|
7 March 2001 | Resolutions
|
7 February 2001 | Resolutions
|
7 February 2001 | Resolutions
|
7 February 2001 | Ad 21/12/00--------- £ si [email protected]=100000 £ ic 1500000/1600000 (2 pages) |
7 February 2001 | Ad 21/12/00--------- £ si [email protected]=100000 £ ic 1500000/1600000 (2 pages) |
9 November 2000 | Resolutions
|
9 November 2000 | Resolutions
|
18 September 2000 | Full accounts made up to 31 December 1999 (19 pages) |
18 September 2000 | Full accounts made up to 31 December 1999 (19 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
21 July 2000 | Return made up to 24/06/00; full list of members (8 pages) |
21 July 2000 | Return made up to 24/06/00; full list of members (8 pages) |
10 January 2000 | Resolutions
|
10 January 2000 | Resolutions
|
7 October 1999 | Resolutions
|
7 October 1999 | Resolutions
|
5 August 1999 | Return made up to 24/06/99; no change of members (6 pages) |
5 August 1999 | Return made up to 24/06/99; no change of members (6 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
4 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
4 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
14 August 1998 | Resolutions
|
14 August 1998 | Resolutions
|
24 July 1998 | Return made up to 24/06/98; full list of members (8 pages) |
24 July 1998 | Return made up to 24/06/98; full list of members (8 pages) |
16 March 1998 | Secretary resigned;director resigned (1 page) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | Secretary resigned;director resigned (1 page) |
16 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1997 | Return made up to 24/06/97; no change of members (6 pages) |
7 July 1997 | Return made up to 24/06/97; no change of members (6 pages) |
6 July 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
6 July 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
4 May 1997 | Director's particulars changed (1 page) |
4 May 1997 | Director's particulars changed (1 page) |
25 April 1997 | Particulars of mortgage/charge (27 pages) |
25 April 1997 | Particulars of mortgage/charge (7 pages) |
25 April 1997 | Particulars of mortgage/charge (27 pages) |
25 April 1997 | Particulars of mortgage/charge (7 pages) |
12 March 1997 | Director's particulars changed (1 page) |
12 March 1997 | Director's particulars changed (1 page) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | Director resigned (1 page) |
24 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
24 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
15 August 1996 | Director resigned (1 page) |
15 August 1996 | Director resigned (1 page) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Director resigned (1 page) |
6 July 1996 | Return made up to 24/06/96; no change of members (6 pages) |
6 July 1996 | Return made up to 24/06/96; no change of members (6 pages) |
18 June 1996 | Director's particulars changed (1 page) |
18 June 1996 | Director's particulars changed (1 page) |
11 September 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
11 September 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
5 July 1995 | Director's particulars changed (4 pages) |
5 July 1995 | Director's particulars changed (4 pages) |
3 July 1995 | Return made up to 24/06/95; full list of members (8 pages) |
3 July 1995 | Return made up to 24/06/95; full list of members (8 pages) |
3 October 1994 | Memorandum and Articles of Association (15 pages) |
3 October 1994 | Memorandum and Articles of Association (15 pages) |
11 June 1987 | Accounts made up to 31 December 1986 (18 pages) |
11 June 1987 | Accounts made up to 31 December 1986 (18 pages) |
13 December 1901 | Incorporation (49 pages) |
13 December 1901 | Incorporation (49 pages) |