Company NameSimpson'S-In-The-Strand (348446) Limited
Company StatusActive
Company Number00348446
CategoryPrivate Limited Company
Incorporation Date14 January 1939(85 years, 4 months ago)
Previous NameSimpson'S-In-The-Strand Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Tareq Michael Fontane
Date of BirthMay 1989 (Born 35 years ago)
NationalityAustrian
StatusCurrent
Appointed23 July 2021(82 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleSenior Vice President
Country of ResidenceEngland
Correspondence AddressThe Savoy Hotel The Strand
London
WC2R 0EZ
Director NameMr Sarmad Zok
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2023(84 years, 3 months after company formation)
Appointment Duration1 year
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cms Cameron McKenna Nabarro Olswang Llp 78 Can
London
EC4N 6AF
Director NameSalma Ahmad Alhammadi
Date of BirthMay 1993 (Born 31 years ago)
NationalityQatari
StatusCurrent
Appointed22 May 2023(84 years, 4 months after company formation)
Appointment Duration11 months, 1 week
RoleManager
Country of ResidenceQatar
Correspondence AddressKatara Hospitality Marina District
Lusail City
Doha
P.O.Box 2977
Director NameMr Irfan Abdul-Khaliq Sharief
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed05 September 2023(84 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceQatar
Correspondence AddressKatara Hospitality Marina District
Lusail City
Doha
P.O. Box 2977
Secretary NameMr William Rowland Llewellyn Leigh
NationalityBritish
StatusResigned
Appointed01 May 1992(53 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 January 1995)
RoleCompany Director
Correspondence AddressChancel House
Church Street Hadlow
Tonbridge
Kent
TN11 0DB
Director NameBrian Melville Winrow Campbell Clivaz
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(54 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 April 1997)
RoleRestaurateur
Correspondence Address15 Moira House
Gosling Way
London
SW9 6JP
Director NameThomas Christopher O'Connell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(54 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 October 1994)
RoleCompany Director
Correspondence Address2 Batemans Court
Forestfield Furnace Green
Crawley
West Sussex
RH10 6PS
Director NameMr Peter Ian Hamilton Haigh
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(55 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 March 1995)
RoleMarketing Dir
Country of ResidenceEngland
Correspondence Address11 Lonsdale Road
London
W4 1ND
Secretary NameMr Martin Balfour Radcliffe
NationalityBritish
StatusResigned
Appointed14 January 1995(56 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address34 Lamont Road
London
Sw10
Director NameRamon Pajares
Date of BirthJuly 1935 (Born 88 years ago)
NationalitySpanish
StatusResigned
Appointed11 October 1996(57 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 December 1999)
RoleHotelier
Correspondence Address38 Pont Street Mews
London
SW1X 0AF
Director NameMr Alan James Fort
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(57 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Barnet Wood Road
Bromley
Kent
BR2 8HJ
Secretary NameMr Malcolm Ronald France
NationalityBritish
StatusResigned
Appointed11 October 1996(57 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 May 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Tybenham Road
London
SW19 3LA
Director NameTimothy John Gates
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(60 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 April 2003)
RoleDirector Of Human Resources
Correspondence Address18 Clifton Road
Teddington
Middlesex
TW11 8SW
Director NameGeraldine McKenna
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed30 December 1999(61 years after company formation)
Appointment Duration4 years, 4 months (resigned 14 May 2004)
RoleMarketing Director
Correspondence AddressNo 3 Birley Street
London
SW11 5XE
Director NameMr Malcolm Ronald France
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(64 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Tybenham Road
London
SW19 3LA
Director NameMr Thomas Patrick Dowd
Date of BirthJune 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed06 May 2004(65 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTisrara
Ballyowen Lane
Lucan
Co Dublin
Ireland
Director NamePeter Joseph Donnelly
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed06 May 2004(65 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 January 2005)
RoleCompany Executive
Country of ResidenceIreland
Correspondence Address104 Avoca Park
Blackrock
Co. Dublin
Republic Of Ireland
Secretary NameMr Thomas Patrick Dowd
NationalityIrish
StatusResigned
Appointed06 May 2004(65 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTisrara
Ballyowen Lane
Lucan
Co Dublin
Ireland
Director NameDavid Weston Allen
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed29 July 2004(65 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 January 2005)
RoleChartered Accountant
Correspondence Address8 Merton Walk
Mount Saint Annes
Milltown
Dublin
6
Director NameIain Stewart Mackintosh
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(66 years after company formation)
Appointment Duration6 months, 1 week (resigned 26 July 2005)
RoleBanker
Correspondence Address9 Greenbank Terrace
Edinburgh
Midlothian
EH10 6ER
Scotland
Director NameCharles Henry
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2005(66 years after company formation)
Appointment Duration9 years, 9 months (resigned 21 October 2014)
RoleHotel Investment Adviser
Country of ResidenceUnited States
Correspondence Address221 Congress Street
Brooklyn
New York
11201
Director NameCristopher Kelly Broderick
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2005(66 years after company formation)
Appointment Duration10 years, 6 months (resigned 12 August 2015)
RoleHotel Investments
Country of ResidenceUnited States
Correspondence AddressStrand
London
WC2R 0EU
Director NameMr Bruce Smith Anderson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(66 years after company formation)
Appointment Duration3 years, 8 months (resigned 16 September 2008)
RoleBank Officer
Country of ResidenceScotland
Correspondence Address2 Bramdean View
Edinburgh
EH10 6JX
Scotland
Secretary NameIain Stewart Mackintosh
NationalityBritish
StatusResigned
Appointed19 January 2005(66 years after company formation)
Appointment Duration6 months (resigned 21 July 2005)
RoleBanker
Correspondence Address9 Greenbank Terrace
Edinburgh
Midlothian
EH10 6ER
Scotland
Director NameMr Alistair James Neil Hewitt
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(66 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 September 2008)
RoleBank Official
Country of ResidenceScotland
Correspondence Address12 Annickbank
Stewarton
Kilmarnock
Ayrshire
KA3 5QT
Scotland
Director NameGillian Claire Fisken
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(69 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 February 2009)
RoleC A
Correspondence Address6 North Park Terrace
Edinburgh
EH4 1DP
Scotland
Director NameMr Donald Kenneth Gateley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(69 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 Citymark
150 Fountainbridge
Edinburgh
EH3 9PE
Scotland
Director NameMartin Kandrac
Date of BirthJune 1971 (Born 52 years ago)
NationalitySlovak
StatusResigned
Appointed21 October 2014(75 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 July 2016)
RoleCompany Director
Country of ResidenceZurich
Correspondence AddressC/O Cms Cameron McKenna Llp 78 Cannon Street
London
EC4N 6AF
Director NameAshley Fernandes
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed21 October 2014(75 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceState Of Qatar
Correspondence AddressC/O Cms Cameron McKenna Llp 78 Cannon Street
London
EC4N 6AF
Director NameGordon Alexander Miles Drake
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(75 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 January 2017)
RoleHotel Investments
Country of ResidenceDubai
Correspondence AddressC/O Cms Cameron McKenna Llp 78 Cannon Street
London
EC4N 6AF
Director NameBenjamin David Cadwell
Date of BirthJune 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 2015(76 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 July 2021)
RoleExecutive
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Cms Cameron McKenna Nabarro Olswang Llp 78 Can
London
EC4N 6AF
Director NameSean Piers Harrison
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(78 years after company formation)
Appointment Duration6 years (resigned 31 January 2023)
RoleGeneral Counsel
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Cms Cameron McKenna Nabarro Olswang Llp 78 Can
London
EC4N 6AF
Director NameOmer Acar
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed18 July 2019(80 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 January 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Cms Cameron McKenna Nabarro Olswang Llp 78 Can
London
EC4N 6AF
Director NameMr Juan Bernardo Aguilar
Date of BirthApril 1975 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed05 January 2023(84 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 May 2023)
RoleChief Development Officer
Country of ResidenceQatar
Correspondence AddressMarina District, Lusail City P.O. Box 2977
Doha
Qatar
Director NameMr Lourie Johannes Kruger
Date of BirthFebruary 1976 (Born 48 years ago)
NationalitySouth African
StatusResigned
Appointed05 January 2023(84 years after company formation)
Appointment Duration8 months (resigned 05 September 2023)
RoleChief Financial Officer
Country of ResidenceQatar
Correspondence AddressMarina District, Lusail City P.O. Box 2977
Doha
Qatar
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed21 July 2005(66 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 16 March 2018)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Contact

Websitefairmont.com
Telephone0800 0441141
Telephone regionFreephone

Location

Registered AddressC/O Cms Cameron McKenna Nabarro Olswang Llp
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Savoy Hotel LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 3 days from now)

Charges

26 November 2018Delivered on: 30 November 2018
Persons entitled: Motcomb Estates Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
2 October 2014Delivered on: 8 October 2014
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
5 April 2013Delivered on: 10 April 2013
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: Fixed and floating charge debenture
Secured details: All monies due or to become due from each common obligor to the senior finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from the hotel owner to the overdraft finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from each obligor to the mezzanine finance parties (or any of them) 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

Filing History

12 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
17 November 2020Registered office address changed from C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF England to C/O Cms Cameron Mckenna Nabarro Olswang Llp 78 Cannon Street London EC4N 6AF on 17 November 2020 (1 page)
13 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
7 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
7 August 2019Appointment of Omer Acar as a director on 18 July 2019 (2 pages)
2 August 2019Termination of appointment of Ashley Fernandes as a director on 18 July 2019 (1 page)
2 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
19 March 2019Satisfaction of charge 003484460002 in full (1 page)
30 November 2018Registration of charge 003484460003, created on 26 November 2018 (53 pages)
9 July 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
4 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
19 March 2018Termination of appointment of D.W. Company Services Limited as a secretary on 16 March 2018 (1 page)
19 March 2018Appointment of Mr Kamal Rhazali as a director on 14 March 2018 (2 pages)
19 March 2018Termination of appointment of Martin Kandrac as a director on 12 July 2016 (1 page)
26 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
26 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
5 July 2017Second filing of Confirmation Statement dated 01/05/2017 (8 pages)
5 July 2017Second filing of Confirmation Statement dated 01/05/2017 (8 pages)
3 July 2017Satisfaction of charge 1 in full (1 page)
3 July 2017Satisfaction of charge 1 in full (1 page)
26 June 2017Notification of The Savoy Hotel Limited as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of The Savoy Hotel Limited as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of The Savoy Hotel Limited as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Withdrawal of a person with significant control statement on 26 June 2017 (2 pages)
26 June 2017Withdrawal of a person with significant control statement on 26 June 2017 (2 pages)
18 May 2017Confirmation statement made on 1 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Information about people with significant control) was registered on 05/07/2017.
(6 pages)
18 May 2017Confirmation statement made on 1 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Information about people with significant control) was registered on 05/07/2017.
(6 pages)
10 January 2017Termination of appointment of Gordon Alexander Miles Drake as a director on 9 January 2017 (1 page)
10 January 2017Appointment of Sean Piers Harrison as a director on 9 January 2017 (2 pages)
10 January 2017Appointment of Sean Piers Harrison as a director on 9 January 2017 (2 pages)
10 January 2017Termination of appointment of Gordon Alexander Miles Drake as a director on 9 January 2017 (1 page)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
9 May 2016Secretary's details changed for D.W. Company Services Limited on 1 May 2016 (1 page)
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
9 May 2016Director's details changed for Benjamin David Cadwell on 1 May 2016 (2 pages)
9 May 2016Director's details changed for Benjamin David Cadwell on 1 May 2016 (2 pages)
9 May 2016Secretary's details changed for D.W. Company Services Limited on 1 May 2016 (1 page)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 September 2015Appointment of Benjamin David Cadwell as a director on 12 August 2015 (3 pages)
2 September 2015Appointment of Benjamin David Cadwell as a director on 12 August 2015 (3 pages)
20 August 2015Termination of appointment of Cristopher Kelly Broderick as a director on 12 August 2015 (1 page)
20 August 2015Termination of appointment of Cristopher Kelly Broderick as a director on 12 August 2015 (1 page)
1 July 2015Registered office address changed from 5th Floor Northwest Wing Bush House Aldwych London WC2B 4EZ to C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 5th Floor Northwest Wing Bush House Aldwych London WC2B 4EZ to C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 5th Floor Northwest Wing Bush House Aldwych London WC2B 4EZ to C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
19 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(16 pages)
19 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(16 pages)
19 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(16 pages)
30 October 2014Appointment of Ashley Fernandes as a director on 21 October 2014 (3 pages)
30 October 2014Termination of appointment of Charles Henry as a director on 21 October 2014 (2 pages)
30 October 2014Appointment of Gordon Alexander Miles Drake as a director on 21 October 2014 (3 pages)
30 October 2014Appointment of Ashley Fernandes as a director on 21 October 2014 (3 pages)
30 October 2014Appointment of Gordon Alexander Miles Drake as a director on 21 October 2014 (3 pages)
30 October 2014Appointment of Martin Kandrac as a director on 21 October 2014 (3 pages)
30 October 2014Appointment of Martin Kandrac as a director on 21 October 2014 (3 pages)
30 October 2014Termination of appointment of Charles Henry as a director on 21 October 2014 (2 pages)
30 October 2014Termination of appointment of Alistair James Neil Hewitt as a director on 21 October 2014 (2 pages)
30 October 2014Termination of appointment of Alistair James Neil Hewitt as a director on 21 October 2014 (2 pages)
8 October 2014Registration of charge 003484460002, created on 2 October 2014 (45 pages)
8 October 2014Registration of charge 003484460002, created on 2 October 2014 (45 pages)
8 October 2014Registration of charge 003484460002, created on 2 October 2014 (45 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(6 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(6 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(6 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
6 August 2013Termination of appointment of Donald Gateley as a director (2 pages)
6 August 2013Appointment of Mr Alistair James Neil Hewitt as a director (4 pages)
6 August 2013Termination of appointment of Donald Gateley as a director (2 pages)
6 August 2013Appointment of Mr Alistair James Neil Hewitt as a director (4 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2011 (4 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 1 (19 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 1 (19 pages)
15 January 2013Director's details changed for Cristopher Kelly Broderick on 11 January 2013 (2 pages)
15 January 2013Director's details changed for Cristopher Kelly Broderick on 11 January 2013 (2 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
9 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
9 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
6 June 2011Termination of appointment of Stuart Watson as a director (1 page)
6 June 2011Termination of appointment of Stuart Watson as a director (1 page)
18 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
18 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
18 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
29 January 2010Director's details changed for Mr Donald Kenneth Gateley on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Stuart Iain Watson on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Stuart Iain Watson on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Donald Kenneth Gateley on 29 January 2010 (2 pages)
29 October 2009Director's details changed for Cristopher Kelly Broderick on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Cristopher Kelly Broderick on 27 October 2009 (2 pages)
28 October 2009Director's details changed for Cristopher Kelly Broderick on 6 August 2009 (1 page)
28 October 2009Director's details changed for Cristopher Kelly Broderick on 6 August 2009 (1 page)
28 October 2009Director's details changed for Cristopher Kelly Broderick on 6 August 2009 (1 page)
23 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
23 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
6 May 2009Return made up to 01/05/09; full list of members (4 pages)
6 May 2009Return made up to 01/05/09; full list of members (4 pages)
26 March 2009Director's change of particulars / cristopher broderick / 14/02/2009 (1 page)
26 March 2009Director's change of particulars / cristopher broderick / 14/02/2009 (1 page)
19 March 2009Appointment terminated director gillian fisken (1 page)
19 March 2009Director appointed stuart iain watson (2 pages)
19 March 2009Director appointed stuart iain watson (2 pages)
19 March 2009Appointment terminated director gillian fisken (1 page)
8 October 2008Appointment terminated director bruce anderson (1 page)
8 October 2008Appointment terminated director bruce anderson (1 page)
3 October 2008Director appointed gillian claire fisken (2 pages)
3 October 2008Appointment terminated director alistair hewitt (1 page)
3 October 2008Director appointed donald kenneth gateley (2 pages)
3 October 2008Appointment terminated director alistair hewitt (1 page)
3 October 2008Appointment terminated director gillian sellar (1 page)
3 October 2008Director appointed gillian claire fisken (2 pages)
3 October 2008Director appointed donald kenneth gateley (2 pages)
3 October 2008Appointment terminated director gillian sellar (1 page)
1 May 2008Return made up to 01/05/08; full list of members (4 pages)
1 May 2008Return made up to 01/05/08; full list of members (4 pages)
15 January 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
15 January 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
24 October 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
24 October 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
10 May 2007Return made up to 01/05/07; full list of members (3 pages)
10 May 2007Return made up to 01/05/07; full list of members (3 pages)
17 October 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
17 October 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
17 October 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
17 October 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
10 May 2006Return made up to 01/05/06; full list of members (3 pages)
10 May 2006Return made up to 01/05/06; full list of members (3 pages)
26 January 2006Registered office changed on 26/01/06 from: 1 savoy hill london WC2R 0BP (1 page)
26 January 2006Registered office changed on 26/01/06 from: 1 savoy hill london WC2R 0BP (1 page)
15 December 2005Location of register of members (1 page)
15 December 2005Location of register of directors' interests (1 page)
15 December 2005Location of register of members (1 page)
15 December 2005Location of register of directors' interests (1 page)
14 December 2005New director appointed (3 pages)
14 December 2005New director appointed (3 pages)
14 December 2005New director appointed (3 pages)
14 December 2005New director appointed (3 pages)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
17 October 2005Auditor's resignation (1 page)
17 October 2005Auditor's resignation (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005Secretary resigned (1 page)
16 August 2005New secretary appointed (2 pages)
16 August 2005New secretary appointed (2 pages)
13 July 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 July 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
26 January 2005Secretary resigned;director resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005New secretary appointed;new director appointed (3 pages)
26 January 2005New director appointed (4 pages)
26 January 2005Secretary resigned;director resigned (1 page)
26 January 2005New director appointed (4 pages)
26 January 2005New secretary appointed;new director appointed (3 pages)
26 January 2005New director appointed (2 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005New director appointed (2 pages)
26 January 2005Director resigned (1 page)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
7 December 2004New director appointed (4 pages)
7 December 2004New director appointed (4 pages)
7 September 2004New director appointed (4 pages)
7 September 2004New director appointed (4 pages)
9 July 2004Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
9 July 2004New director appointed (4 pages)
9 July 2004Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
9 July 2004New director appointed (4 pages)
9 July 2004Secretary resigned;director resigned (1 page)
9 July 2004Secretary resigned;director resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004New secretary appointed;new director appointed (3 pages)
24 June 2004New secretary appointed;new director appointed (3 pages)
24 June 2004Director resigned (1 page)
3 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 May 2004Return made up to 01/05/04; full list of members (7 pages)
19 May 2004Return made up to 01/05/04; full list of members (7 pages)
19 January 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
19 January 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
23 May 2003Director resigned (1 page)
23 May 2003New director appointed (3 pages)
23 May 2003New director appointed (3 pages)
23 May 2003Director resigned (1 page)
23 May 2003Return made up to 01/05/03; full list of members (7 pages)
23 May 2003Return made up to 01/05/03; full list of members (7 pages)
24 January 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
24 January 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
5 June 2002Return made up to 01/05/02; full list of members (7 pages)
5 June 2002Return made up to 01/05/02; full list of members (7 pages)
17 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
17 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
16 July 2001Full accounts made up to 31 December 2000 (9 pages)
16 July 2001Full accounts made up to 31 December 2000 (9 pages)
9 July 2001Return made up to 01/05/01; full list of members (6 pages)
9 July 2001Return made up to 01/05/01; full list of members (6 pages)
12 October 2000Full accounts made up to 31 December 1999 (9 pages)
12 October 2000Full accounts made up to 31 December 1999 (9 pages)
4 July 2000Return made up to 01/05/00; full list of members (6 pages)
4 July 2000Return made up to 01/05/00; full list of members (6 pages)
6 January 2000New director appointed (2 pages)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
6 January 2000New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
2 June 1999Return made up to 01/05/99; full list of members (5 pages)
2 June 1999Return made up to 01/05/99; full list of members (5 pages)
19 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
19 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
17 December 1998Company name changed simpson's-in-the-strand LIMITED\certificate issued on 18/12/98 (2 pages)
17 December 1998Company name changed simpson's-in-the-strand LIMITED\certificate issued on 18/12/98 (2 pages)
11 June 1998Director's particulars changed (1 page)
11 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
11 June 1998Return made up to 01/05/98; full list of members (5 pages)
11 June 1998Return made up to 01/05/98; full list of members (5 pages)
11 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
11 June 1998Director's particulars changed (1 page)
2 April 1998Resolutions
  • ELRES ‐ Elective resolution
(10 pages)
2 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
2 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
2 April 1998Resolutions
  • ELRES ‐ Elective resolution
(10 pages)
2 April 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
20 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
8 July 1997Return made up to 01/05/97; full list of members (6 pages)
8 July 1997Return made up to 01/05/97; full list of members (6 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
7 January 1997Secretary resigned (1 page)
7 January 1997Secretary resigned (1 page)
1 November 1996New secretary appointed (2 pages)
1 November 1996New secretary appointed (2 pages)
20 October 1996New director appointed (2 pages)
20 October 1996New director appointed (2 pages)
20 October 1996New director appointed (2 pages)
20 October 1996New director appointed (2 pages)
18 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
18 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
16 May 1996Return made up to 01/05/96; full list of members (6 pages)
16 May 1996Return made up to 01/05/96; full list of members (6 pages)
22 February 1996Director resigned (2 pages)
22 February 1996Director resigned (2 pages)
23 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
23 May 1995Return made up to 01/05/95; full list of members (14 pages)
23 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
23 May 1995Return made up to 01/05/95; full list of members (14 pages)
20 March 1995Director resigned (2 pages)
20 March 1995Director resigned (2 pages)
14 May 1993Return made up to 01/05/93; full list of members (8 pages)
14 May 1993Return made up to 01/05/93; full list of members (8 pages)
7 April 1992Accounts for a dormant company made up to 31 December 1991 (5 pages)
7 April 1992Accounts for a dormant company made up to 31 December 1991 (5 pages)
4 June 1991Full accounts made up to 31 December 1990 (6 pages)
4 June 1991Full accounts made up to 31 December 1990 (6 pages)
23 May 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 May 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 July 1986Full accounts made up to 31 December 1985 (5 pages)
25 July 1986Full accounts made up to 31 December 1985 (5 pages)
14 January 1939Incorporation (20 pages)
14 January 1939Incorporation (20 pages)