Company NameH.L.Simons(Properties)Limited
Company StatusActive
Company Number00688445
CategoryPrivate Limited Company
Incorporation Date30 March 1961(63 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Adrian Malcolm Simons
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1992(30 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Elmbank Avenue
Arkley
Barnet
Herts
EN5 3DU
Director NameMr Craig Leon Simons
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2008(47 years, 7 months after company formation)
Appointment Duration15 years, 5 months
RolePhotographer
Country of ResidenceEngland
Correspondence AddressHamdan House
760 High Road
North Finchley
London
N12 9QH
Director NameMr Dean Joseph Simons
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2012(51 years after company formation)
Appointment Duration12 years
RoleFreelance Journalist
Country of ResidenceEngland
Correspondence AddressHamdan House
760 High Road
North Finchley
London
N12 9QH
Director NameMiss Emily Rose Simons
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2012(51 years after company formation)
Appointment Duration12 years
RoleMusician/Composer
Country of ResidenceEngland
Correspondence AddressHamdan House
760 High Road
North Finchley
London
N12 9QH
Director NameMr Marry Louis Simon
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(30 years, 11 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 22 March 1992)
RoleRetired
Correspondence Address3 Kingsgate Avenue
Finchley
London
N3 3DH
Director NameMrs Stella Simons
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(30 years, 11 months after company formation)
Appointment Duration26 years, 3 months (resigned 31 May 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Kingsgate Avenue
Finchley
London
N3 3DH
Secretary NameMrs Stella Simons
NationalityBritish
StatusResigned
Appointed22 February 1992(30 years, 11 months after company formation)
Appointment Duration25 years, 9 months (resigned 10 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kingsgate Avenue
Finchley
London
N3 3DH

Contact

Websitewww.ksimons.com

Location

Registered AddressHamdan House
760 High Road
North Finchley
London
N12 9QH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6.8k at £1Trustees Of Simons Family Settlement
67.97%
Ordinary
500 at £1Adrian Simons
5.00%
Ordinary
2.7k at £1H.l. Simons Will Trust
27.03%
Ordinary

Financials

Year2014
Net Worth£6,105,794
Cash£87,117
Current Liabilities£107,407

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

13 March 1963Delivered 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 1963Delivered 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 1963Delivered 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 1963Delivered 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 1963Delivered 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 1963Delivered 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 1963Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1986Delivered 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 1986Delivered 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 1963Delivered 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 1962Delivered 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 1963Delivered 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 1964Delivered 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

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
19 December 2023Confirmation statement made on 30 November 2023 with updates (4 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
17 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
25 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
6 June 2018Termination of appointment of Stella Simons as a director on 31 May 2018 (1 page)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
20 December 2017Termination of appointment of Stella Simons as a secretary on 10 December 2017 (1 page)
20 December 2017Termination of appointment of Stella Simons as a secretary on 10 December 2017 (1 page)
18 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
18 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
11 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
11 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10,000
(7 pages)
21 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10,000
(7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 10,000
(7 pages)
16 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 10,000
(7 pages)
23 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 10,000
(7 pages)
23 December 2013Director's details changed for Mr Dean Joseph Simons on 31 May 2013 (2 pages)
23 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 10,000
(7 pages)
23 December 2013Director's details changed for Mr Dean Joseph Simons on 31 May 2013 (2 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
11 December 2012Director's details changed for Miss Emily Rose Simons on 15 September 2012 (2 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
11 December 2012Director's details changed for Miss Emily Rose Simons on 15 September 2012 (2 pages)
19 April 2012Appointment of Miss Emily Rose Simons as a director (2 pages)
19 April 2012Appointment of Mr Dean Joseph Simons as a director (2 pages)
19 April 2012Appointment of Mr Dean Joseph Simons as a director (2 pages)
19 April 2012Appointment of Miss Emily Rose Simons as a director (2 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
17 December 2010Director's details changed for Mr Craig Leon Simons on 17 December 2010 (2 pages)
17 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
17 December 2010Director's details changed for Mr Craig Leon Simons on 17 December 2010 (2 pages)
17 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
22 December 2009Director's details changed for Craig Leon Simon on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Mrs Stella Simons on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mrs Stella Simons on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Adrian Malcolm Simons on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Mr Adrian Malcolm Simons on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Craig Leon Simon on 22 December 2009 (2 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
12 December 2008Return made up to 30/11/08; full list of members (4 pages)
12 December 2008Return made up to 30/11/08; full list of members (4 pages)
14 November 2008Director appointed craig leon simon (2 pages)
14 November 2008Director appointed craig leon simon (2 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 December 2007Return made up to 30/11/07; full list of members (3 pages)
3 December 2007Return made up to 30/11/07; full list of members (3 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
28 December 2006Return made up to 30/11/06; full list of members (7 pages)
28 December 2006Return made up to 30/11/06; full list of members (7 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
3 January 2006Return made up to 30/11/05; full list of members (7 pages)
3 January 2006Return made up to 30/11/05; full list of members (7 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
30 December 2004Return made up to 30/11/04; full list of members (7 pages)
30 December 2004Return made up to 30/11/04; full list of members (7 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
23 December 2003Return made up to 30/11/03; full list of members (7 pages)
23 December 2003Return made up to 30/11/03; full list of members (7 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
23 December 2002Return made up to 30/11/02; full list of members (7 pages)
23 December 2002Return made up to 30/11/02; full list of members (7 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
20 December 2001Return made up to 30/11/01; full list of members (6 pages)
20 December 2001Return made up to 30/11/01; full list of members (6 pages)
29 January 2001Full accounts made up to 31 March 2000 (11 pages)
29 January 2001Full accounts made up to 31 March 2000 (11 pages)
22 December 2000Return made up to 30/11/00; full list of members (6 pages)
22 December 2000Return made up to 30/11/00; full list of members (6 pages)
22 December 1999Return made up to 30/11/99; full list of members (6 pages)
22 December 1999Full accounts made up to 31 March 1999 (10 pages)
22 December 1999Full accounts made up to 31 March 1999 (10 pages)
22 December 1999Return made up to 30/11/99; full list of members (6 pages)
12 January 1999Return made up to 30/11/98; full list of members (6 pages)
12 January 1999Return made up to 30/11/98; full list of members (6 pages)
30 December 1998Full accounts made up to 31 March 1998 (11 pages)
30 December 1998Full accounts made up to 31 March 1998 (11 pages)
16 December 1997Return made up to 30/11/97; full list of members (6 pages)
16 December 1997Full accounts made up to 31 March 1997 (11 pages)
16 December 1997Full accounts made up to 31 March 1997 (11 pages)
16 December 1997Return made up to 30/11/97; full list of members (6 pages)
22 May 1997Declaration of satisfaction of mortgage/charge (1 page)
22 May 1997Declaration of satisfaction of mortgage/charge (1 page)
22 May 1997Declaration of satisfaction of mortgage/charge (1 page)
22 May 1997Declaration of satisfaction of mortgage/charge (1 page)
13 December 1996Full accounts made up to 31 March 1996 (10 pages)
13 December 1996Full accounts made up to 31 March 1996 (10 pages)
13 December 1996Return made up to 30/11/96; no change of members (4 pages)
13 December 1996Return made up to 30/11/96; no change of members (4 pages)
6 December 1995Return made up to 30/11/95; change of members (6 pages)
6 December 1995Return made up to 30/11/95; change of members (6 pages)
6 December 1995Full accounts made up to 31 March 1995 (10 pages)
6 December 1995Full accounts made up to 31 March 1995 (10 pages)