Company NameP R Simons (Management) Limited
Company StatusDissolved
Company Number01040084
CategoryPrivate Limited Company
Incorporation Date27 January 1972(52 years, 3 months ago)
Dissolution Date3 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Avis Elaine Simons
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1991(19 years, 10 months after company formation)
Appointment Duration25 years, 5 months (closed 03 May 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMyrtle House The Village Green
Ide Hill
Sevenoaks
Kent
TN14 6JW
Director NameMr Peter Richard Simons
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1991(19 years, 10 months after company formation)
Appointment Duration25 years, 5 months (closed 03 May 2017)
RoleSurveyor Company Director
Country of ResidenceEngland
Correspondence AddressMyrtle House The Village Green
Ide Hill
Sevenoaks
Kent
TN14 6JW
Secretary NameMrs Avis Elaine Simons
NationalityBritish
StatusClosed
Appointed28 November 1991(19 years, 10 months after company formation)
Appointment Duration25 years, 5 months (closed 03 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMyrtle House The Village Green
Ide Hill
Sevenoaks
Kent
TN14 6JW

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£843,088
Current Liabilities£168,091

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 May 2017Final Gazette dissolved following liquidation (1 page)
3 May 2017Final Gazette dissolved following liquidation (1 page)
3 February 2017Return of final meeting in a members' voluntary winding up (9 pages)
3 February 2017Return of final meeting in a members' voluntary winding up (9 pages)
1 February 2016Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5FL to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 1 February 2016 (2 pages)
1 February 2016Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5FL to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 1 February 2016 (2 pages)
12 January 2016Declaration of solvency (3 pages)
12 January 2016Appointment of a voluntary liquidator (1 page)
12 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-06
  • LRESSP ‐ Special resolution to wind up on 2016-01-06
(1 page)
12 January 2016Declaration of solvency (3 pages)
12 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-06
(1 page)
12 January 2016Appointment of a voluntary liquidator (1 page)
6 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(5 pages)
10 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(5 pages)
10 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(5 pages)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(5 pages)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(5 pages)
10 November 2015Satisfaction of charge 010400840008 in full (1 page)
10 November 2015Satisfaction of charge 010400840008 in full (1 page)
6 November 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
6 November 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
16 October 2015Registered office address changed from Grove House 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 16 October 2015 (1 page)
16 October 2015Registered office address changed from Grove House 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 16 October 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
24 June 2014Satisfaction of charge 010400840006 in full (4 pages)
24 June 2014Satisfaction of charge 010400840006 in full (4 pages)
24 June 2014Satisfaction of charge 010400840007 in full (4 pages)
24 June 2014Satisfaction of charge 010400840007 in full (4 pages)
25 April 2014Registration of charge 010400840008 (10 pages)
25 April 2014Registration of charge 010400840008 (10 pages)
30 January 2014Registration of charge 010400840007 (5 pages)
30 January 2014Registration of charge 010400840007 (5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(5 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(5 pages)
26 April 2013Registration of charge 010400840006 (26 pages)
26 April 2013Registration of charge 010400840006 (26 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 December 2009Director's details changed for Mrs Avis Elaine Simons on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mrs Avis Elaine Simons on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Mrs Avis Elaine Simons on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Peter Richard Simons on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Mr Peter Richard Simons on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Peter Richard Simons on 4 December 2009 (2 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 December 2008Director and secretary's change of particulars / avis simons / 06/06/2008 (1 page)
31 December 2008Return made up to 30/11/08; full list of members (4 pages)
31 December 2008Return made up to 30/11/08; full list of members (4 pages)
31 December 2008Director and secretary's change of particulars / avis simons / 06/06/2008 (1 page)
31 December 2008Director's change of particulars / peter simons / 06/06/2008 (1 page)
31 December 2008Director's change of particulars / peter simons / 06/06/2008 (1 page)
8 January 2008Return made up to 30/11/07; no change of members (7 pages)
8 January 2008Return made up to 30/11/07; no change of members (7 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 December 2006Return made up to 30/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2006Return made up to 30/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 January 2006Return made up to 30/11/05; full list of members (7 pages)
6 January 2006Return made up to 30/11/05; full list of members (7 pages)
5 January 2005Return made up to 30/11/04; full list of members (7 pages)
5 January 2005Return made up to 30/11/04; full list of members (7 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 January 2004Return made up to 30/11/03; full list of members (7 pages)
8 January 2004Return made up to 30/11/03; full list of members (7 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 January 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 December 2001Return made up to 30/11/01; full list of members (6 pages)
7 December 2001Return made up to 30/11/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 December 2000Return made up to 30/11/00; full list of members (6 pages)
11 December 2000Return made up to 30/11/00; full list of members (6 pages)
28 February 2000Return made up to 30/11/99; full list of members
  • 363(287) ‐ Registered office changed on 28/02/00
(6 pages)
28 February 2000Return made up to 30/11/99; full list of members
  • 363(287) ‐ Registered office changed on 28/02/00
(6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 1999Return made up to 30/11/98; full list of members (6 pages)
3 February 1999Return made up to 30/11/98; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
11 December 1997Return made up to 30/11/97; no change of members (4 pages)
11 December 1997Return made up to 30/11/97; no change of members (4 pages)
14 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
14 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 December 1996Return made up to 30/11/96; no change of members (4 pages)
9 December 1996Return made up to 30/11/96; no change of members (4 pages)
9 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 December 1995Return made up to 30/11/95; full list of members (6 pages)
5 December 1995Return made up to 30/11/95; full list of members (6 pages)
23 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 January 1972Incorporation (17 pages)
27 January 1972Incorporation (17 pages)