Arkley
Barnet
Herts
EN5 3DU
Director Name | Mr Craig Leon Simons |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2008(47 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Photographer |
Country of Residence | England |
Correspondence Address | Hamdan House 760 High Road North Finchley London N12 9QH |
Director Name | Mr Dean Joseph Simons |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2012(51 years after company formation) |
Appointment Duration | 12 years |
Role | Freelance Journalist |
Country of Residence | England |
Correspondence Address | Hamdan House 760 High Road North Finchley London N12 9QH |
Director Name | Miss Emily Rose Simons |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2012(51 years after company formation) |
Appointment Duration | 12 years |
Role | Musician/Composer |
Country of Residence | England |
Correspondence Address | Hamdan House 760 High Road North Finchley London N12 9QH |
Director Name | Mr Marry Louis Simon |
---|---|
Date of Birth | October 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(30 years, 11 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 22 March 1992) |
Role | Retired |
Correspondence Address | 3 Kingsgate Avenue Finchley London N3 3DH |
Director Name | Mrs Stella Simons |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(30 years, 11 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 31 May 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kingsgate Avenue Finchley London N3 3DH |
Secretary Name | Mrs Stella Simons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(30 years, 11 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 10 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kingsgate Avenue Finchley London N3 3DH |
Website | www.ksimons.com |
---|
Registered Address | Hamdan House 760 High Road North Finchley London N12 9QH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
6.8k at £1 | Trustees Of Simons Family Settlement 67.97% Ordinary |
---|---|
500 at £1 | Adrian Simons 5.00% Ordinary |
2.7k at £1 | H.l. Simons Will Trust 27.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,105,794 |
Cash | £87,117 |
Current Liabilities | £107,407 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
13 March 1963 | Delivered on: 29 March 1963 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 276 bethnal green road, london E2 premises at rear known as 9 voss st. London E2 and all fixtures. Outstanding |
---|---|
13 March 1963 | Delivered on: 29 March 1963 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 107, bethnal green road, london E2 and all fixutres. Outstanding |
13 March 1963 | Delivered on: 29 March 1963 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 105 bethnal green road, london E2 and all fixtures. Outstanding |
13 March 1963 | Delivered on: 29 March 1963 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 64, crouch hall road, hornsey, N8 and all fixtures. Outstanding |
13 March 1963 | Delivered on: 29 March 1963 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 48 winchelsea rd tottenham N15 and all fixtures. Outstanding |
13 March 1963 | Delivered on: 29 March 1963 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 38 halleswelle rd, london N.W.11 and all fixtures. Outstanding |
13 March 1963 | Delivered on: 29 March 1963 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 52. cleveland gdns., London. N.W.2 and all fixtures. Outstanding |
12 July 1988 | Delivered on: 13 July 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property k/as 58 sunningfields, hendon london NW4. Outstanding |
19 April 1988 | Delivered on: 22 April 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 58 sunningfields road, london NW4 t/n ngl 432491. Outstanding |
13 March 1988 | Delivered on: 16 March 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 78 monier road stratford london E15. Outstanding |
25 February 1988 | Delivered on: 27 February 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property k/as 78 monier road, stratford london E15. Outstanding |
5 February 1986 | Delivered on: 12 February 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 83 woodlands gardens, london N10. Outstanding |
5 February 1986 | Delivered on: 12 February 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 winchelsea road tottenham london N15. Outstanding |
6 August 1963 | Delivered on: 26 August 1963 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38, halleswell rd, london, NW11. Outstanding |
2 November 1962 | Delivered on: 12 November 1962 Persons entitled: Westminster Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: 114 sunningfield road, hendon, london, N.W. 4. title no. Mx. 254878. Outstanding |
12 February 1963 | Delivered on: 21 February 1963 Satisfied on: 22 May 1997 Persons entitled: Westminster Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: 100, sunningfields rd., Hendon, london, N.W.4. Fully Satisfied |
13 April 1964 | Delivered on: 21 April 1964 Satisfied on: 22 May 1997 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 102 sunningfields rd, london NW4 together with all fixtures. Fully Satisfied |
29 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
19 December 2023 | Confirmation statement made on 30 November 2023 with updates (4 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
17 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
5 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
6 June 2018 | Termination of appointment of Stella Simons as a director on 31 May 2018 (1 page) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
20 December 2017 | Termination of appointment of Stella Simons as a secretary on 10 December 2017 (1 page) |
20 December 2017 | Termination of appointment of Stella Simons as a secretary on 10 December 2017 (1 page) |
18 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
18 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
11 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
11 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
23 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Director's details changed for Mr Dean Joseph Simons on 31 May 2013 (2 pages) |
23 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Director's details changed for Mr Dean Joseph Simons on 31 May 2013 (2 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
11 December 2012 | Director's details changed for Miss Emily Rose Simons on 15 September 2012 (2 pages) |
11 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
11 December 2012 | Director's details changed for Miss Emily Rose Simons on 15 September 2012 (2 pages) |
19 April 2012 | Appointment of Miss Emily Rose Simons as a director (2 pages) |
19 April 2012 | Appointment of Mr Dean Joseph Simons as a director (2 pages) |
19 April 2012 | Appointment of Mr Dean Joseph Simons as a director (2 pages) |
19 April 2012 | Appointment of Miss Emily Rose Simons as a director (2 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
17 December 2010 | Director's details changed for Mr Craig Leon Simons on 17 December 2010 (2 pages) |
17 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
17 December 2010 | Director's details changed for Mr Craig Leon Simons on 17 December 2010 (2 pages) |
17 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
4 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
4 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
22 December 2009 | Director's details changed for Craig Leon Simon on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Mrs Stella Simons on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mrs Stella Simons on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Adrian Malcolm Simons on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Mr Adrian Malcolm Simons on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Craig Leon Simon on 22 December 2009 (2 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
12 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
12 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
14 November 2008 | Director appointed craig leon simon (2 pages) |
14 November 2008 | Director appointed craig leon simon (2 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
3 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
28 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
28 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
3 January 2006 | Return made up to 30/11/05; full list of members (7 pages) |
3 January 2006 | Return made up to 30/11/05; full list of members (7 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
30 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
30 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
23 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
23 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
23 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
23 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
20 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
20 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
22 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
22 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
22 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
22 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
22 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
22 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
12 January 1999 | Return made up to 30/11/98; full list of members (6 pages) |
12 January 1999 | Return made up to 30/11/98; full list of members (6 pages) |
30 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
30 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
16 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
16 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
22 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
13 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
13 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
13 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
6 December 1995 | Return made up to 30/11/95; change of members (6 pages) |
6 December 1995 | Return made up to 30/11/95; change of members (6 pages) |
6 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
6 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |