Stanmore
Middlesex
HA7 4XR
Director Name | Patrick Francis Murphy |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(23 years, 10 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 30 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Clock Tower Bridge Street Walton-On-Thames Surrey KT12 1AY |
Director Name | Mr Martyn Roland Harmes |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(23 years, 10 months after company formation) |
Appointment Duration | 30 years, 11 months (resigned 08 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Old Ferry Drive Wraysbury Staines Middlesex TW19 5JT |
Secretary Name | Graham Patrick Harmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(23 years, 10 months after company formation) |
Appointment Duration | 31 years, 2 months (resigned 24 June 2022) |
Role | Company Director |
Correspondence Address | 1 Byron Close Hampton Middlesex TW12 1EL |
Website | simonholdings.com |
---|---|
Email address | [email protected] |
Telephone | 01932 230850 |
Telephone region | Weybridge |
Registered Address | 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £37,170,850 |
Gross Profit | £8,553,961 |
Net Worth | £9,433,569 |
Cash | £2,090,087 |
Current Liabilities | £5,381,031 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (12 months ago) |
---|---|
Next Return Due | 7 May 2024 (2 weeks, 3 days from now) |
9 October 2008 | Delivered on: 10 October 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H units 1 and 2, 145/147 frimley road camberley surrey t/nos SY582701 and SY575020 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
7 October 2008 | Delivered on: 9 October 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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 unit 1 4 victoria avenue camberley surrey t/n SY589010 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
23 December 1997 | Delivered on: 8 January 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a the clock tower mount felix walton on thames surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
19 October 1994 | Delivered on: 27 October 1994 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 11 october 1988. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
11 October 1988 | Delivered on: 18 October 1988 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts, uncalled capital. Outstanding |
18 November 1985 | Delivered on: 25 November 1985 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book other debts uncalled capital. Outstanding |
7 June 1984 | Delivered on: 16 June 1984 Satisfied on: 22 October 1999 Persons entitled: Target Life Assurance Company Limited Classification: Legal charge Secured details: £27,265 and further advances due from the company to the chargee. Particulars: L/H 3 queens keep, park road, twickenham, middlesex t/n sgl 2247227. Fully Satisfied |
29 September 2020 | Group of companies' accounts made up to 31 December 2019 (39 pages) |
---|---|
23 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
25 June 2019 | Group of companies' accounts made up to 31 December 2018 (38 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
29 June 2018 | Group of companies' accounts made up to 31 December 2017 (37 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
29 June 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
29 June 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
9 February 2017 | Director's details changed for Patrick Francis Murphy on 1 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Mr Simon John Murphy on 1 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Patrick Francis Murphy on 1 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Mr Simon John Murphy on 1 February 2017 (2 pages) |
28 June 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
28 June 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
4 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
26 June 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
26 June 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
1 July 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
1 July 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
1 July 2013 | Group of companies' accounts made up to 31 December 2012 (33 pages) |
1 July 2013 | Group of companies' accounts made up to 31 December 2012 (33 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
2 July 2012 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
2 July 2012 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
14 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
30 June 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
30 June 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
10 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 3 May 2011 (17 pages) |
10 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 3 May 2011 (17 pages) |
10 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 3 May 2011 (17 pages) |
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders
|
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders
|
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders
|
2 July 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
2 July 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
14 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
24 July 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
24 July 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
12 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
23 July 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
23 July 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
15 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
14 May 2008 | Director's change of particulars / patrick murphy / 30/09/2007 (1 page) |
14 May 2008 | Director's change of particulars / simon murphy / 30/09/2007 (1 page) |
14 May 2008 | Director's change of particulars / simon murphy / 30/09/2007 (1 page) |
14 May 2008 | Director's change of particulars / patrick murphy / 30/09/2007 (1 page) |
23 July 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
23 July 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
29 May 2007 | Return made up to 03/05/07; no change of members (7 pages) |
29 May 2007 | Return made up to 03/05/07; no change of members (7 pages) |
27 July 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
27 July 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
17 May 2006 | Return made up to 03/05/06; full list of members
|
17 May 2006 | Return made up to 03/05/06; full list of members
|
21 July 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
21 July 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
11 May 2005 | Return made up to 03/05/05; full list of members
|
11 May 2005 | Return made up to 03/05/05; full list of members
|
29 June 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
29 June 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
10 May 2004 | Return made up to 03/05/04; full list of members
|
10 May 2004 | Return made up to 03/05/04; full list of members
|
14 July 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
14 July 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
15 May 2003 | Return made up to 03/05/03; full list of members
|
15 May 2003 | Return made up to 03/05/03; full list of members
|
22 November 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
22 November 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
16 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
16 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
26 July 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
26 July 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
9 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
9 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
10 July 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
10 July 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
10 May 2000 | Return made up to 03/05/00; full list of members
|
10 May 2000 | Return made up to 03/05/00; full list of members
|
22 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
27 July 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
2 May 1999 | Return made up to 03/05/99; no change of members
|
2 May 1999 | Return made up to 03/05/99; no change of members
|
16 June 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
16 June 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
29 April 1998 | Registered office changed on 29/04/98 from: 140 high street egham surrey TW20 9HL (1 page) |
29 April 1998 | Registered office changed on 29/04/98 from: 140 high street egham surrey TW20 9HL (1 page) |
27 April 1998 | Return made up to 03/05/98; no change of members (4 pages) |
27 April 1998 | Return made up to 03/05/98; no change of members (4 pages) |
8 January 1998 | Particulars of mortgage/charge (3 pages) |
8 January 1998 | Particulars of mortgage/charge (3 pages) |
6 July 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
6 July 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
9 May 1997 | Return made up to 03/05/97; full list of members (6 pages) |
9 May 1997 | Return made up to 03/05/97; full list of members (6 pages) |
15 July 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
15 July 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
25 April 1996 | Return made up to 03/05/96; no change of members (4 pages) |
25 April 1996 | Return made up to 03/05/96; no change of members (4 pages) |
26 July 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
26 July 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
26 April 1995 | Return made up to 03/05/95; no change of members (4 pages) |
26 April 1995 | Return made up to 03/05/95; no change of members (4 pages) |
21 June 1989 | Re-registration of Memorandum and Articles (11 pages) |
21 June 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
21 June 1989 | Re-registration of Memorandum and Articles (11 pages) |
21 June 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 September 1988 | Company name changed jenrick engineering services lim ited\certificate issued on 30/09/88 (2 pages) |
29 September 1988 | Company name changed jenrick engineering services lim ited\certificate issued on 30/09/88 (2 pages) |
14 June 1967 | Certificate of incorporation (1 page) |
14 June 1967 | Certificate of incorporation (1 page) |
14 June 1967 | Company name changed\certificate issued on 14/06/67 (2 pages) |
14 June 1967 | Company name changed\certificate issued on 14/06/67 (2 pages) |