Company NameSimons Electrical Limited
DirectorRichard Franklyn Green
Company StatusActive
Company Number02233303
CategoryPrivate Limited Company
Incorporation Date21 March 1988(36 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr Richard Franklyn Green
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ribston Close
Shenley
Radlett
Hertfordshire
WD7 9JW
Secretary NameMrs Carole Morley
NationalityBritish
StatusCurrent
Appointed19 September 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address33 Titian Avenue
Bushey Heath
Watford
Hertfordshire
WD2 1LU
Director NameMrs Brigitte Elaine Bach
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(4 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 January 1997)
RoleSecretary
Correspondence AddressGrasmere
Dugdale Hill Lane
Potters Bar
Hertfordshire
EN6 2DV
Director NameDavid Harrison
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(4 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDormer Cottage
River Hill
Flamstead
Hertfordshire
AL3 8BY
Director NameRamon Green
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 5 months (resigned 06 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMauray Green Lane
Stanmore
Middlesex
HA7 3AA

Contact

Websitewww.simonselec.com
Telephone020 89515859
Telephone regionLondon

Location

Registered Address484, Honeypot Lane
Stanmore
Middx
HA7 1JR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Financials

Year2013
Net Worth-£80,020
Cash£33,265
Current Liabilities£351,058

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 September 2023 (7 months, 2 weeks ago)
Next Return Due3 October 2024 (5 months from now)

Charges

30 April 2009Delivered on: 6 May 2009
Persons entitled: Ramon Green, Maureen Green and Richard Franklyn Green Together the Trustees of Mauray Enterprises Pension Fund

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the property, assets, undertaking and rights of the company both present and future.
Outstanding
31 July 1998Delivered on: 15 August 1998
Satisfied on: 6 May 2009
Persons entitled: The Trustees of the Mauray Enterprises Pension Fund

Classification: Legal charge
Secured details: £150,000 and all other monies due or to become due from the company to the chargee.
Particulars: Bank acc no.93518360 Sinking fund account all book debts stocks shares goodwill and uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
30 March 1995Delivered on: 4 April 1995
Satisfied on: 30 May 2009
Persons entitled: Tsb Commercial Finance Limited

Classification: Book debts debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over all book debts and other debts of the company both present and future (save for those book debts and other debts sold by the company and purchased by the securityholder -as defined - in accordance with the financing agreements and not repurchased by the company pursuant to the provisions thereof) please see doc for further details.
Fully Satisfied

Filing History

12 December 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
3 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
7 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
29 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
3 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
12 June 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
12 June 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
(5 pages)
24 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
(5 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(5 pages)
23 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(5 pages)
29 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 September 2013Director's details changed for Mr Richard Franklyn Green on 10 September 2013 (2 pages)
24 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
(5 pages)
24 September 2013Director's details changed for Mr Richard Franklyn Green on 10 September 2013 (2 pages)
24 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
(5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
16 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
13 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
13 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
19 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 October 2008Return made up to 19/09/08; full list of members (3 pages)
7 October 2008Return made up to 19/09/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
3 October 2007Return made up to 19/09/07; no change of members (7 pages)
3 October 2007Return made up to 19/09/07; no change of members (7 pages)
30 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 December 2006Return made up to 19/09/06; full list of members (7 pages)
4 December 2006Return made up to 19/09/06; full list of members (7 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
15 September 2005Return made up to 19/09/05; full list of members (7 pages)
15 September 2005Return made up to 19/09/05; full list of members (7 pages)
8 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
8 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
15 September 2004Return made up to 19/09/04; full list of members
  • 363(287) ‐ Registered office changed on 15/09/04
(7 pages)
15 September 2004Return made up to 19/09/04; full list of members
  • 363(287) ‐ Registered office changed on 15/09/04
(7 pages)
17 March 2004Accounts for a small company made up to 30 June 2003 (5 pages)
17 March 2004Accounts for a small company made up to 30 June 2003 (5 pages)
26 September 2003Return made up to 19/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 September 2003Return made up to 19/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 November 2002Accounts for a small company made up to 30 June 2002 (5 pages)
14 November 2002Accounts for a small company made up to 30 June 2002 (5 pages)
9 October 2002Return made up to 19/09/02; full list of members (7 pages)
9 October 2002Return made up to 19/09/02; full list of members (7 pages)
16 October 2001Accounts for a small company made up to 30 June 2001 (5 pages)
16 October 2001Accounts for a small company made up to 30 June 2001 (5 pages)
14 September 2001Return made up to 19/09/01; full list of members (6 pages)
14 September 2001Return made up to 19/09/01; full list of members (6 pages)
21 November 2000Return made up to 19/09/00; full list of members (6 pages)
21 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
21 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
21 November 2000Return made up to 19/09/00; full list of members (6 pages)
20 January 2000Director's particulars changed (1 page)
20 January 2000Director's particulars changed (1 page)
19 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
19 October 1999Return made up to 19/09/99; no change of members (6 pages)
19 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
19 October 1999Return made up to 19/09/99; no change of members (6 pages)
1 July 1999Director's particulars changed (1 page)
1 July 1999Director's particulars changed (1 page)
13 October 1998Return made up to 19/09/98; no change of members (5 pages)
13 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
13 October 1998Return made up to 19/09/98; no change of members (5 pages)
13 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
15 August 1998Particulars of mortgage/charge (5 pages)
15 August 1998Particulars of mortgage/charge (5 pages)
18 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
18 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
24 September 1997Return made up to 19/09/97; full list of members (6 pages)
24 September 1997Return made up to 19/09/97; full list of members (6 pages)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
30 January 1997Director resigned (1 page)
30 January 1997Director resigned (1 page)
26 November 1996Return made up to 19/09/96; full list of members (7 pages)
26 November 1996Accounts for a small company made up to 30 June 1996 (4 pages)
26 November 1996Accounts for a small company made up to 30 June 1996 (4 pages)
26 November 1996Return made up to 19/09/96; full list of members (7 pages)
3 October 1995Accounts for a small company made up to 30 June 1995 (4 pages)
3 October 1995Accounts for a small company made up to 30 June 1995 (4 pages)
3 October 1995Return made up to 19/09/95; full list of members (14 pages)
3 October 1995Return made up to 19/09/95; full list of members (14 pages)
4 April 1995Particulars of mortgage/charge (4 pages)
4 April 1995Particulars of mortgage/charge (4 pages)