2nd Floor
London
W1D 5EU
Director Name | Mr Gary John Walker |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2019(86 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 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 | 21 October 2019(86 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mr Paul Jan Van Malderen |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 January 2020(86 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mr Florent Sebastian Maes |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 January 2020(86 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mr Simon Mark Hammond |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(86 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Nigel Parris Biggs |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(58 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Berrylands Farm Pookbourne Lane Sayers Common Hassocks West Sussex BN6 9HD |
Director Name | Peter Charles Henry Cook |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 May 1992(58 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 December 1993) |
Role | Chartered Accountant |
Correspondence Address | Marpool Heybridge Lane Prestbury Macclesfield Cheshire SK10 4ER |
Secretary Name | Richard Douglas Sammons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(58 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | 54 Cedar Road Bromley Kent BR1 3BZ |
Director Name | Mr Timothy John Redburn |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(60 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 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 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(61 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 September 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(61 years, 5 months 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 | Dr Maurice Christopher Scott Dixson |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(66 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pound House Middle Common Kington Langley Wiltshire SN15 5NW |
Director Name | Edwin Freeman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(66 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 August 2006) |
Role | Managing Director |
Correspondence Address | White Cottage Rasen Road Tealby Market Rasen Lincolnshire LN8 3XH |
Director Name | Michael John Allwood |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(66 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 05 June 2000) |
Role | Company Director |
Correspondence Address | Churchfield House Newbridge Lane, Covenham St. Mary Louth Lincolnshire LN11 0PQ |
Secretary Name | Mark Adrian Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(66 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 October 2002) |
Role | Company Director |
Correspondence Address | 79 Cassiobury Drive Watford Hertfordshire WD1 3AG |
Director Name | Mr Wilfred Mark Johnston |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(68 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalebrook House Baslow Road Chesterfield Derbyshire S42 7DD |
Secretary Name | Richard John Catt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(69 years, 2 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(70 years, 2 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(70 years, 2 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(70 years, 8 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 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(70 years, 9 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(70 years, 9 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 Christian Leon Cigrang |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 23 August 2006(73 years 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(73 years 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(74 years, 4 months 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 | Friedrich Dominikus Mehrtens |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 December 2009(76 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 February 2012) |
Role | Company Director |
Country of Residence | The Netherlands |
Correspondence Address | The Quadrangle 180 Wardour Street London W1F 8FY |
Director Name | Mr Freddy Achiel Bracke |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 18 June 2010(76 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 May 2013) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | Clough Lane North Killingholme North Lincolnshire DN40 3LX |
Director Name | Mr Michael David Lewis |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(77 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mr Michel Rene Jadot |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 27 May 2013(79 years, 10 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(79 years, 10 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 | Dirk Jozef Dymphna Hooybergs |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 September 2018(85 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 21 October 2019) |
Role | Economist |
Country of Residence | Belgium |
Correspondence Address | 3-7 Rue Schiller L-2519 Luxembourg Luxembourg |
Director Name | Maritime Advisory Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2007(74 years, 4 months after company formation) |
Appointment Duration | 1 year, 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(75 years, 8 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 | croports.com |
---|
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 |
20.9k at £1 | Simon Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £32,050,357 |
Gross Profit | £17,324,852 |
Net Worth | £45,901,603 |
Cash | £7,567,707 |
Current Liabilities | £33,691,500 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 April 2023 (8 months ago) |
---|---|
Next Return Due | 21 April 2024 (4 months, 1 week from now) |
10 October 2018 | Delivered on: 30 October 2018 Persons entitled: Kbc Bank Nv, London Branch Classification: A registered charge Particulars: The freehold land at land on the north side of haven road, north killingholme registered with title absolute under title number HS390183. Outstanding |
---|---|
3 August 2017 | Delivered on: 4 August 2017 Persons entitled: Kbc Bank Nv, London Branch Classification: A registered charge Particulars: The freehold land at haven road, north killingholme registered with title absolute under title number HS189407.. The leasehold land demised by an underlease dated 20TH february 1997 made between associated british ports (1) and simon storage group limited (2) of land lying to the north of haven road, north killingholme (the boundary being where it abuts the river humber at the high water mark of medium tides) which is registered with good leasehold title under title number HS278860.. For more details of the other land charged, please refer to the instrument. Outstanding |
1 September 2011 | Delivered on: 6 September 2011 Persons entitled: Fortis Bank Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any charging company to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
28 September 2007 | Delivered on: 9 October 2007 Persons entitled: Fortis International Finance (Dublin) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any charging company to the chargee 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 |
28 January 2005 | Delivered on: 4 February 2005 Satisfied on: 18 October 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings on the north west side of haven road killingholme t/no HS302181. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
10 March 2004 | Delivered on: 19 March 2004 Satisfied on: 18 October 2007 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. Fully Satisfied |
7 April 1997 | Delivered on: 25 April 1997 Satisfied on: 18 October 2007 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. Fully Satisfied |
7 April 1997 | Delivered on: 25 April 1997 Satisfied on: 18 October 2007 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 both present and future. See the mortgage charge document for full details. Fully Satisfied |
13 October 2020 | Director's details changed for Mr Florent Sebastian Maes on 1 January 2020 (2 pages) |
---|---|
17 August 2020 | Full accounts made up to 31 December 2019 (27 pages) |
7 April 2020 | Confirmation statement made on 7 April 2020 with updates (3 pages) |
21 February 2020 | Director's details changed for Mr Florent Sebastian Maes on 21 February 2020 (2 pages) |
18 February 2020 | Director's details changed for Paul Jan Florentine Van Malderen on 21 January 2020 (2 pages) |
22 January 2020 | Appointment of Paul Jan Florentine Van Malderen as a director on 1 January 2020 (2 pages) |
22 January 2020 | Appointment of Mr Florent Sebastian Maes as a director on 1 January 2020 (2 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with updates (3 pages) |
2 January 2020 | Appointment of Mr Simon Mark Hammond as a director on 1 January 2020 (2 pages) |
2 January 2020 | Termination of appointment of Franciscus Johannes Antonius Las as a director on 31 December 2019 (1 page) |
23 October 2019 | Appointment of Benjamin David Dove-Seymour as a director on 21 October 2019 (2 pages) |
23 October 2019 | Termination of appointment of Dirk Jozef Dymphna Hooybergs as a director on 21 October 2019 (1 page) |
23 October 2019 | Appointment of Mr Gary John Walker as a director on 21 October 2019 (2 pages) |
26 June 2019 | Full accounts made up to 31 December 2018 (23 pages) |
8 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
30 October 2018 | Registration of charge 002788150008, created on 10 October 2018 (5 pages) |
1 October 2018 | Appointment of Dirk Jozef Dymphna Hooybergs as a director on 28 September 2018 (2 pages) |
13 June 2018 | Full accounts made up to 31 December 2017 (23 pages) |
8 May 2018 | Confirmation statement made on 4 May 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) |
13 April 2018 | Withdrawal of a person with significant control statement on 13 April 2018 (2 pages) |
13 April 2018 | Notification of Simon Group Limited as a person with significant control on 4 May 2017 (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) |
4 August 2017 | Registration of charge 002788150007, created on 3 August 2017 (83 pages) |
4 August 2017 | Registration of charge 002788150007, created on 3 August 2017 (83 pages) |
2 August 2017 | Satisfaction of charge 5 in full (1 page) |
2 August 2017 | Satisfaction of charge 5 in full (1 page) |
2 August 2017 | Satisfaction of charge 6 in full (1 page) |
2 August 2017 | Satisfaction of charge 6 in full (1 page) |
17 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
17 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
16 June 2017 | Resolutions
|
16 June 2017 | Resolutions
|
2 June 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
31 May 2017 | Termination of appointment of Michael David Lewis as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Michael David Lewis as a director on 31 May 2017 (1 page) |
1 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
8 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
12 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
12 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
12 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
16 September 2014 | Director's details changed for Mr Michel Rene Jadot on 12 September 2014 (2 pages) |
16 September 2014 | Director's details changed for Mr Michel Rene Jadot on 12 September 2014 (2 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (21 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (21 pages) |
23 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
10 April 2014 | Registered office address changed from Clough Lane North Killingholme North Lincolnshire DN40 3LX on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from Clough Lane North Killingholme North Lincolnshire DN40 3LX on 10 April 2014 (1 page) |
13 September 2013 | Appointment of Mr Michel Rene Jadot as a director (2 pages) |
13 September 2013 | Appointment of Mr Michel Rene Jadot as a director (2 pages) |
12 September 2013 | Appointment of Mr Franciscus Johannes Antonius Las as a director (2 pages) |
12 September 2013 | Appointment of Mr Franciscus Johannes Antonius Las as a director (2 pages) |
11 September 2013 | Termination of appointment of Freddy Bracke as a director (1 page) |
11 September 2013 | Termination of appointment of Gary Walker as a director (1 page) |
11 September 2013 | Termination of appointment of Gary Walker as a director (1 page) |
11 September 2013 | Termination of appointment of Freddy Bracke as a director (1 page) |
19 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
19 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
16 May 2013 | Director's details changed for Mr Joost Marc Edmond Rubens on 18 March 2013 (2 pages) |
16 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Director's details changed for Mr Joost Marc Edmond Rubens on 18 March 2013 (2 pages) |
16 May 2013 | Director's details changed for Mr Gary John Walker on 18 March 2013 (2 pages) |
16 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Director's details changed for Mr Freddy Achiel Bracke on 18 March 2013 (2 pages) |
16 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Director's details changed for Mr Gary John Walker on 18 March 2013 (2 pages) |
16 May 2013 | Director's details changed for Mr Freddy Achiel Bracke on 18 March 2013 (2 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
22 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Termination of appointment of Friedrich Mehrtens as a director (2 pages) |
16 February 2012 | Termination of appointment of Friedrich Mehrtens as a director (2 pages) |
1 December 2011 | Company name changed humber sea terminal LIMITED\certificate issued on 01/12/11
|
1 December 2011 | Company name changed humber sea terminal LIMITED\certificate issued on 01/12/11
|
6 September 2011 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
30 August 2011 | Appointment of Mr Michael David Lewis as a director (2 pages) |
30 August 2011 | Appointment of Mr Michael David Lewis as a director (2 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) |
3 June 2011 | Annual return made up to 4 May 2011 (16 pages) |
3 June 2011 | Annual return made up to 4 May 2011 (16 pages) |
3 June 2011 | Annual return made up to 4 May 2011 (16 pages) |
29 March 2011 | Full accounts made up to 31 December 2010 (23 pages) |
29 March 2011 | Full accounts made up to 31 December 2010 (23 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) |
7 July 2010 | Termination of appointment of Exrealm Limited as a director (2 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 | Appointment of Freddy Achiel Bracke as a director (3 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (24 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (24 pages) |
7 June 2010 | Director's details changed for Friedrich Dominikus Mehrtens on 1 June 2010 (3 pages) |
7 June 2010 | Director's details changed for Friedrich Dominikus Mehrtens on 1 June 2010 (3 pages) |
7 June 2010 | Director's details changed for Friedrich Dominikus Mehrtens on 1 June 2010 (3 pages) |
20 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (14 pages) |
20 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (14 pages) |
20 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (14 pages) |
15 December 2009 | Appointment of Friedrich Dominikus Mehrtens as a director (3 pages) |
15 December 2009 | Appointment of Friedrich Dominikus Mehrtens as a director (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) |
20 November 2009 | Director's details changed for Mr Gary John Walker on 1 October 2009 (3 pages) |
20 November 2009 | Director's details changed for Mr Joost Marc Edmond Rubens on 1 October 2009 (3 pages) |
20 November 2009 | Director's details changed for Mr Joost Marc Edmond Rubens on 1 October 2009 (3 pages) |
20 November 2009 | Director's details changed for Freddy Achiel Bracke on 1 October 2009 (4 pages) |
20 November 2009 | Director's details changed for Mr Gary John Walker on 1 October 2009 (3 pages) |
20 November 2009 | Director's details changed for Mr Gary John Walker on 1 October 2009 (3 pages) |
20 November 2009 | Director's details changed for Freddy Achiel Bracke on 1 October 2009 (4 pages) |
20 November 2009 | Director's details changed for Mr Joost Marc Edmond Rubens on 1 October 2009 (3 pages) |
20 November 2009 | Director's details changed for Freddy Achiel Bracke on 1 October 2009 (4 pages) |
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) |
7 June 2009 | Full accounts made up to 31 December 2008 (22 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (22 pages) |
15 May 2009 | Return made up to 04/05/09; full list of members (6 pages) |
15 May 2009 | Return made up to 04/05/09; full list of members (6 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 | Appointment terminated director maritime advisory services LTD (1 page) |
7 May 2009 | Director appointed exrealm LIMITED (3 pages) |
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 (21 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (21 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) |
13 August 2008 | Particulars of contract relating to shares (2 pages) |
13 August 2008 | Resolutions
|
13 August 2008 | Nc inc already adjusted 18/06/08 (1 page) |
13 August 2008 | Ad 18/06/08\gbp si 2947@1=2947\gbp ic 18000/20947\ (2 pages) |
13 August 2008 | Particulars of contract relating to shares (2 pages) |
13 August 2008 | Resolutions
|
13 August 2008 | Resolutions
|
13 August 2008 | Nc inc already adjusted 18/06/08 (1 page) |
13 August 2008 | Resolutions
|
13 August 2008 | Ad 18/06/08\gbp si 2947@1=2947\gbp ic 18000/20947\ (2 pages) |
21 May 2008 | Return made up to 04/05/08; no change of members (8 pages) |
21 May 2008 | Return made up to 04/05/08; no change of members (8 pages) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | Secretary resigned;director resigned (1 page) |
18 December 2007 | New director appointed (3 pages) |
18 December 2007 | Secretary resigned;director resigned (1 page) |
18 December 2007 | New director appointed (3 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
18 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Particulars of mortgage/charge (9 pages) |
9 October 2007 | Particulars of mortgage/charge (9 pages) |
8 August 2007 | Full accounts made up to 31 December 2006 (24 pages) |
8 August 2007 | Full accounts made up to 31 December 2006 (24 pages) |
18 June 2007 | Return made up to 04/05/07; no change of members (8 pages) |
18 June 2007 | Return made up to 04/05/07; no change of members (8 pages) |
23 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
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) |
6 October 2006 | New director appointed (3 pages) |
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 | New director appointed (3 pages) |
6 October 2006 | New director appointed (3 pages) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | New secretary appointed;new director appointed (3 pages) |
21 September 2006 | Director resigned (2 pages) |
21 September 2006 | Director resigned (2 pages) |
21 September 2006 | Auditor's resignation (2 pages) |
21 September 2006 | Director resigned (2 pages) |
21 September 2006 | Auditor's resignation (2 pages) |
21 September 2006 | Director resigned (2 pages) |
21 September 2006 | Director resigned (2 pages) |
21 September 2006 | Director resigned (2 pages) |
19 September 2006 | Full accounts made up to 31 December 2005 (22 pages) |
19 September 2006 | Full accounts made up to 31 December 2005 (22 pages) |
30 June 2006 | Return made up to 04/05/06; full list of members (7 pages) |
30 June 2006 | Return made up to 04/05/06; full list of members (7 pages) |
6 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
6 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
20 May 2005 | Return made up to 04/05/05; full list of members (7 pages) |
20 May 2005 | Return made up to 04/05/05; full list of members (7 pages) |
4 February 2005 | Particulars of mortgage/charge (11 pages) |
4 February 2005 | Particulars of mortgage/charge (11 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
10 June 2004 | Return made up to 04/05/04; full list of members (7 pages) |
10 June 2004 | Return made up to 04/05/04; full list of members (7 pages) |
25 May 2004 | New secretary appointed;new director appointed (2 pages) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | New secretary appointed;new director appointed (2 pages) |
25 May 2004 | Secretary resigned (1 page) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | New secretary appointed (2 pages) |
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 | Secretary resigned (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 | Secretary resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Secretary resigned (1 page) |
19 March 2004 | Particulars of mortgage/charge (11 pages) |
19 March 2004 | Particulars of mortgage/charge (11 pages) |
7 January 2004 | 3ECTION 394 (1 page) |
7 January 2004 | 3ECTION 394 (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
22 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | New director appointed (3 pages) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | New secretary appointed (1 page) |
10 October 2003 | New secretary appointed (1 page) |
10 October 2003 | New director appointed (3 pages) |
10 October 2003 | Director resigned (1 page) |
12 May 2003 | Return made up to 04/05/03; full list of members (6 pages) |
12 May 2003 | Return made up to 04/05/03; full list of members (6 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) |
7 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
7 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
16 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
16 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
28 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
28 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
6 September 2001 | New director appointed (3 pages) |
6 September 2001 | New director appointed (3 pages) |
21 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
21 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
7 March 2001 | Resolutions
|
7 March 2001 | Resolutions
|
9 November 2000 | Resolutions
|
9 November 2000 | Resolutions
|
2 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
2 June 2000 | Return made up to 04/05/00; full list of members (7 pages) |
2 June 2000 | Return made up to 04/05/00; full list of members (7 pages) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | New director appointed (3 pages) |
19 January 2000 | New director appointed (3 pages) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | Registered office changed on 19/01/00 from: priory house 60 station road redhill surrey RH1 1PH (1 page) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Registered office changed on 19/01/00 from: priory house 60 station road redhill surrey RH1 1PH (1 page) |
19 January 2000 | Director resigned (1 page) |
10 January 2000 | Resolutions
|
10 January 2000 | Resolutions
|
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
23 December 1999 | Company name changed simon storage group LIMITED\certificate issued on 23/12/99 (2 pages) |
23 December 1999 | Company name changed simon storage group LIMITED\certificate issued on 23/12/99 (2 pages) |
7 October 1999 | Resolutions
|
7 October 1999 | Resolutions
|
26 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
27 May 1999 | Return made up to 04/05/99; no change of members (13 pages) |
27 May 1999 | Return made up to 04/05/99; no change of members (13 pages) |
14 August 1998 | Resolutions
|
14 August 1998 | Resolutions
|
10 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
10 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
15 May 1998 | Return made up to 04/05/98; full list of members (9 pages) |
15 May 1998 | Return made up to 04/05/98; full list of members (9 pages) |
14 August 1997 | Full accounts made up to 31 December 1996 (17 pages) |
14 August 1997 | Full accounts made up to 31 December 1996 (17 pages) |
13 May 1997 | Return made up to 04/05/97; no change of members
|
13 May 1997 | Return made up to 04/05/97; no change of members
|
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 (7 pages) |
25 April 1997 | Particulars of mortgage/charge (27 pages) |
25 April 1997 | Particulars of mortgage/charge (27 pages) |
25 April 1997 | Particulars of mortgage/charge (7 pages) |
13 March 1997 | Director's particulars changed (1 page) |
13 March 1997 | Director's particulars changed (1 page) |
17 February 1997 | Resolutions
|
17 February 1997 | Resolutions
|
17 February 1997 | Auditor's resignation (1 page) |
17 February 1997 | Auditor's resignation (1 page) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
6 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
6 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
17 June 1996 | Director's particulars changed (1 page) |
17 June 1996 | Director's particulars changed (1 page) |
31 May 1996 | Return made up to 04/05/96; no change of members (16 pages) |
31 May 1996 | Return made up to 04/05/96; no change of members (16 pages) |
21 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
21 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
5 July 1995 | Director's particulars changed (4 pages) |
5 July 1995 | Director's particulars changed (4 pages) |
30 May 1995 | Return made up to 04/05/95; full list of members (30 pages) |
30 May 1995 | Return made up to 04/05/95; full list of members (30 pages) |
3 October 1994 | Memorandum and Articles of Association (14 pages) |
3 October 1994 | Memorandum and Articles of Association (14 pages) |
17 October 1989 | Full accounts made up to 31 December 1988 (11 pages) |
17 October 1989 | Full accounts made up to 31 December 1988 (11 pages) |
13 February 1984 | Company name changed\certificate issued on 13/02/84 (2 pages) |
13 February 1984 | Company name changed\certificate issued on 13/02/84 (2 pages) |
24 September 1983 | Accounts made up to 31 December 1982 (9 pages) |
24 September 1983 | Accounts made up to 31 December 1982 (9 pages) |
23 July 1982 | Accounts made up to 31 December 1981 (9 pages) |
23 July 1982 | Accounts made up to 31 December 1981 (9 pages) |
7 January 1982 | Accounts made up to 31 December 1980 (20 pages) |
7 January 1982 | Accounts made up to 31 December 1980 (20 pages) |
18 July 1977 | Company name changed\certificate issued on 18/07/77 (2 pages) |
18 July 1977 | Company name changed\certificate issued on 18/07/77 (2 pages) |
16 August 1933 | Certificate of incorporation (1 page) |
16 August 1933 | Certificate of incorporation (1 page) |
16 August 1933 | Incorporation (14 pages) |
16 August 1933 | Incorporation (14 pages) |