Company NamePayne, Simmons Limited
DirectorsJonathan Robert Alexander and Simon Douglas James Dean
Company StatusActive
Company Number02416705
CategoryPrivate Limited Company
Incorporation Date24 August 1989(34 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Jonathan Robert Alexander
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1991(1 year, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleFruit Salesman
Country of ResidenceEngland
Correspondence AddressJackson House Station Road
Chingford
London
E4 7BU
Secretary NameMr Jonathan Robert Alexander
NationalityBritish
StatusCurrent
Appointed30 June 1997(7 years, 10 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJackson House Station Road
Chingford
London
E4 7BU
Director NameMr Simon Douglas James Dean
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2013(23 years, 6 months after company formation)
Appointment Duration11 years
RoleFruit Salesman
Country of ResidenceEngland
Correspondence AddressJackson House
Station Road
Chingford
London
E4 7BU
Director NameDouglas Frederick Alexander
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 July 1995)
RoleFruit Salesman
Correspondence Address60 Main Road
Biggin Hill
Westerham
Kent
TN16 3DU
Director NameMichael David Cohen
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(1 year, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 1997)
RoleFruit Salesman
Correspondence Address36 Towncourt Lane
Orpington
Kent
BR5 1EH
Secretary NameMichael David Cohen
NationalityBritish
StatusResigned
Appointed16 May 1991(1 year, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 1997)
RoleCompany Director
Correspondence Address36 Towncourt Lane
Orpington
Kent
BR5 1EH
Director NameChristopher John Venables
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(7 years, 10 months after company formation)
Appointment Duration15 years (resigned 30 June 2012)
RoleFruit Salesman
Country of ResidenceUnited Kingdom
Correspondence Address28 The Green
Orsett Village
Grays
Essex
RM16 3EX

Location

Registered AddressJackson House
Station Road
Chingford
London
E4 7BU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£555,874
Cash£562,715
Current Liabilities£587,054

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 April 2023 (11 months, 2 weeks ago)
Next Return Due29 April 2024 (1 month from now)

Charges

19 April 2010Delivered on: 21 April 2010
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Full title guarantee charges £13,400.
Outstanding
30 December 2003Delivered on: 10 January 2004
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £13,400.
Outstanding
7 November 1997Delivered on: 12 November 1997
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed.
Particulars: £13,400.
Outstanding

Filing History

19 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
19 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
21 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
10 May 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
17 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
1 May 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
8 May 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
8 March 2017Director's details changed for Mr Simon Douglas James Dean on 6 March 2017 (2 pages)
8 March 2017Director's details changed for Mr Simon Douglas James Dean on 6 March 2017 (2 pages)
14 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2,500
(5 pages)
25 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2,500
(5 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2,500
(5 pages)
27 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2,500
(5 pages)
3 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2,500
(5 pages)
12 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2,500
(5 pages)
4 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 May 2013Director's details changed for Jonathan Robert Alexander on 15 April 2013 (2 pages)
21 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
21 May 2013Secretary's details changed for Jonathan Robert Alexander on 15 April 2013 (2 pages)
21 May 2013Director's details changed for Jonathan Robert Alexander on 15 April 2013 (2 pages)
21 May 2013Secretary's details changed for Jonathan Robert Alexander on 15 April 2013 (2 pages)
21 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
5 March 2013Appointment of Mr Simon Douglas James Dean as a director (2 pages)
5 March 2013Appointment of Mr Simon Douglas James Dean as a director (2 pages)
1 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 July 2012Cancellation of shares. Statement of capital on 17 July 2012
  • GBP 2,500
(4 pages)
17 July 2012Purchase of own shares. (3 pages)
17 July 2012Purchase of own shares. (3 pages)
17 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 July 2012Cancellation of shares. Statement of capital on 17 July 2012
  • GBP 2,500
(4 pages)
9 July 2012Termination of appointment of Christopher Venables as a director (2 pages)
9 July 2012Termination of appointment of Christopher Venables as a director (2 pages)
9 July 2012Resolutions
  • RES13 ‐ Re co not have auth cap 30/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
9 July 2012Statement of company's objects (2 pages)
9 July 2012Statement of company's objects (2 pages)
9 July 2012Resolutions
  • RES13 ‐ Re co not have auth cap 30/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
8 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 May 2010Director's details changed for Jonathan Robert Alexander on 15 April 2010 (2 pages)
14 May 2010Director's details changed for Jonathan Robert Alexander on 15 April 2010 (2 pages)
14 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Christopher John Venables on 15 April 2010 (2 pages)
14 May 2010Director's details changed for Christopher John Venables on 15 April 2010 (2 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 May 2009Return made up to 15/04/09; full list of members (4 pages)
13 May 2009Return made up to 15/04/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 May 2008Return made up to 15/04/08; full list of members (4 pages)
19 May 2008Return made up to 15/04/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 June 2007Return made up to 15/04/07; full list of members (2 pages)
11 June 2007Return made up to 15/04/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 May 2006Return made up to 15/04/06; full list of members (7 pages)
15 May 2006Return made up to 15/04/06; full list of members (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 June 2005Return made up to 15/04/05; full list of members (7 pages)
6 June 2005Return made up to 15/04/05; full list of members (7 pages)
7 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
9 June 2004Return made up to 15/04/04; full list of members (7 pages)
9 June 2004Return made up to 15/04/04; full list of members (7 pages)
2 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
2 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
10 May 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2003Director's particulars changed (1 page)
16 April 2003Director's particulars changed (1 page)
19 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
19 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
1 May 2002Return made up to 15/04/02; full list of members (6 pages)
1 May 2002Return made up to 15/04/02; full list of members (6 pages)
25 February 2002Accounts for a small company made up to 30 June 2001 (7 pages)
25 February 2002Accounts for a small company made up to 30 June 2001 (7 pages)
7 November 2001Secretary's particulars changed;director's particulars changed (1 page)
7 November 2001Secretary's particulars changed;director's particulars changed (1 page)
8 May 2001Return made up to 15/04/01; full list of members (6 pages)
8 May 2001Return made up to 15/04/01; full list of members (6 pages)
17 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
17 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
9 May 2000Return made up to 15/04/00; full list of members (6 pages)
9 May 2000Return made up to 15/04/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
16 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
16 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
12 May 1998Return made up to 15/04/98; full list of members (6 pages)
12 May 1998Return made up to 15/04/98; full list of members (6 pages)
21 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
21 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
15 October 1997Secretary's particulars changed;director's particulars changed (1 page)
15 October 1997Secretary's particulars changed;director's particulars changed (1 page)
6 July 1997Secretary resigned;director resigned (1 page)
6 July 1997New director appointed (2 pages)
6 July 1997Secretary resigned;director resigned (1 page)
6 July 1997New secretary appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New secretary appointed (2 pages)
6 May 1997Return made up to 15/04/97; no change of members (4 pages)
6 May 1997Return made up to 15/04/97; no change of members (4 pages)
19 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
19 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
8 May 1996Return made up to 15/04/96; full list of members (6 pages)
8 May 1996Return made up to 15/04/96; full list of members (6 pages)
29 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
29 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
27 July 1995Director resigned (2 pages)
27 July 1995Director resigned (2 pages)
2 May 1995Return made up to 15/04/95; full list of members (6 pages)
2 May 1995Return made up to 15/04/95; full list of members (6 pages)
24 August 1989Incorporation (15 pages)
24 August 1989Incorporation (15 pages)