Torquay
TQ1 2DR
Secretary Name | Robin Frank Simons |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 1999(25 years, 10 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Rock House Rock End Avenue Torquay TQ1 2DR |
Director Name | Gary Simons |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2017(44 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Park Road Hampton Wick Kingston On Thames Surrey KT1 4AS |
Director Name | Robin Frank Simons |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 March 1999) |
Role | Chartered Accountant |
Country of Residence | Monaco |
Correspondence Address | 91 Rosa Maris 27 Avenue Des Papalins Mc 98000 |
Secretary Name | Mrs Adrienne Simons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | 13 Bray House 4/5 Duke Of York Street London SW17 6JX |
Secretary Name | Mrs Carole Simons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 March 1999) |
Role | Registered General Manager |
Correspondence Address | Bramlands Hurston Lane Storrington Pulborough West Sussex RH20 4HH |
Director Name | Mr Bryan Arthur Simons |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 30 March 1999) |
Role | Business Transfer Agent |
Correspondence Address | Bramlands Hurston Lane Storrington Pulborough West Sussex RH20 4HH |
Director Name | Mr Michael Scott Debens |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(41 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 May 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Tanners 75 Meadrow Godalming Surrey GU7 3HS |
Registered Address | 1 Park Road Hampton Wick Kingston On Thames Surrey KT1 4AS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
77.6k at £1 | Adrienne Simons 50.00% Ordinary |
---|---|
46.5k at £1 | Gary Simons & Helena Simons 30.00% Ordinary |
30k at £1 | Frederik Simons 19.34% Ordinary |
1k at £1 | Robin Simons 0.66% Ordinary |
Year | 2014 |
---|---|
Net Worth | £621,339 |
Cash | £157,442 |
Current Liabilities | £727,812 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
22 October 1987 | Delivered on: 31 October 1987 Persons entitled: Lordsvale Finance Limited Classification: Legal charge Secured details: £125,000. Particulars: 53, blenheim gardens wallington, surrey. Outstanding |
---|---|
25 September 1987 | Delivered on: 9 October 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage :- f/h land with the property thereon k/a 121 anerley road penge l/b of bromley greater london t/no sgl 155418 fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
19 September 1987 | Delivered on: 9 October 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- all that f/hold land and buildings k/a the dales 1-3 vicarage lane horley reigate & banstead surrey t/n- sy 287905 fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
29 December 1986 | Delivered on: 6 January 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all that piece or parcel of f/h land & premises erected thereon or on part thereof k/a 305/307 high street dorking county of surrey t/n sy 270840 fixed charge the plant machinery & fixtures & fittings furniture equipment implements & utensils. Outstanding |
10 October 1986 | Delivered on: 18 October 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage parcel of f/hold land together with premises erected thereon part thereof k/a 11, stafford road, l/b of sutton t/no-sgl 451538 by way of fixed charge the plant machinery fixtures, fittings, furniture and equipment & utensils. Outstanding |
18 March 1986 | Delivered on: 22 March 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 stafford road wallington surrey sgl 451538. all fixed and moveable plant machiery and fixtures implements & utensils. Outstanding |
11 December 1984 | Delivered on: 29 December 1984 Persons entitled: Williams & Glyn's 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, 64 cavendish road, london borough of sutton. Tile no. Sy 240166 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
26 October 1984 | Delivered on: 14 November 1984 Persons entitled: Williams & Glyn's 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 land 14A 309 high street dorking, county of surrey tn sy 530642. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
26 October 1984 | Delivered on: 14 November 1984 Persons entitled: Williams & Glyn's 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 land k/a 156 woodcote road, wallington, london borough of sutton tn sgl 283521. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
21 October 1988 | Delivered on: 25 October 1988 Satisfied on: 28 December 1989 Persons entitled: The Royal Bank of Scotland 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 land and buildings k/a 13 bray house, duke of york st,l/b of city of westminster greater london t/n ngl 397185 fixed charge the plant machinery fixtures fittings furniture equipment. Fully Satisfied |
19 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
22 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
2 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
30 May 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
24 May 2018 | Termination of appointment of Michael Scott Debens as a director on 21 May 2018 (1 page) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
6 October 2017 | Appointment of Gary Simons as a director on 6 October 2017 (2 pages) |
6 October 2017 | Appointment of Gary Simons as a director on 6 October 2017 (2 pages) |
3 July 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
3 July 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 March 2015 | Appointment of Mr Michael Scott Debens as a director on 24 February 2015 (3 pages) |
16 March 2015 | Appointment of Mr Michael Scott Debens as a director on 24 February 2015 (3 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
21 August 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
21 August 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
24 January 2013 | Secretary's details changed for Robin Frank Simons on 30 December 2012 (2 pages) |
24 January 2013 | Director's details changed for Adrienne Belle Simons on 30 December 2012 (2 pages) |
24 January 2013 | Secretary's details changed for Robin Frank Simons on 30 December 2012 (2 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Director's details changed for Adrienne Belle Simons on 30 December 2012 (2 pages) |
17 May 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
17 May 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
11 October 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
7 July 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
28 January 2010 | Secretary's details changed for Robin Frank Simons on 3 December 2009 (1 page) |
28 January 2010 | Secretary's details changed for Robin Frank Simons on 3 December 2009 (1 page) |
28 January 2010 | Director's details changed for Adrienne Belle Simons on 3 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Adrienne Belle Simons on 3 December 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Robin Frank Simons on 3 December 2009 (1 page) |
28 January 2010 | Secretary's details changed for Robin Frank Simons on 3 December 2009 (1 page) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Adrienne Belle Simons on 3 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Adrienne Belle Simons on 3 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Adrienne Belle Simons on 3 December 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Robin Frank Simons on 3 December 2009 (1 page) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Secretary's details changed for Robin Frank Simons on 3 December 2009 (1 page) |
28 January 2010 | Director's details changed for Adrienne Belle Simons on 3 December 2009 (2 pages) |
3 July 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
3 July 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
16 March 2009 | Director's change of particulars / adrienne simons / 14/09/2008 (1 page) |
16 March 2009 | Return made up to 31/12/08; full list of members; amend (5 pages) |
16 March 2009 | Secretary's change of particulars / robin simons / 14/09/2008 (1 page) |
16 March 2009 | Return made up to 31/12/08; full list of members; amend (5 pages) |
16 March 2009 | Secretary's change of particulars / robin simons / 14/09/2008 (1 page) |
16 March 2009 | Director's change of particulars / adrienne simons / 14/09/2008 (1 page) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
22 May 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
22 May 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
27 June 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
27 June 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
2 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
2 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
14 March 2006 | Return made up to 31/12/05; full list of members (6 pages) |
14 March 2006 | Return made up to 31/12/05; full list of members (6 pages) |
8 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
8 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
24 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
24 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
25 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
25 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
27 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
27 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
28 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
28 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
18 February 2003 | Return made up to 31/12/02; no change of members (6 pages) |
18 February 2003 | Return made up to 31/12/02; no change of members (6 pages) |
20 August 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
20 August 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
22 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 September 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
25 September 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
11 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
28 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
15 May 1999 | New director appointed (2 pages) |
15 May 1999 | New secretary appointed (2 pages) |
15 May 1999 | New director appointed (2 pages) |
15 May 1999 | New secretary appointed (2 pages) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Secretary resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Secretary resigned (1 page) |
2 February 1999 | Return made up to 31/12/98; full list of members
|
2 February 1999 | Return made up to 31/12/98; full list of members
|
10 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
10 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
29 April 1998 | Full accounts made up to 31 March 1997 (12 pages) |
29 April 1998 | Full accounts made up to 31 March 1997 (12 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
4 September 1996 | Full accounts made up to 31 March 1995 (11 pages) |
4 September 1996 | Full accounts made up to 31 March 1995 (11 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members
|
11 January 1996 | Return made up to 31/12/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |