London
N20 8JN
Director Name | Mr Howard Ian Simons |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 1990(1 year after company formation) |
Appointment Duration | 33 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greystanes 102 Marsh Lane London NW7 4PA |
Director Name | Mr Stephen Jeffrey Simons |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 1990(1 year after company formation) |
Appointment Duration | 33 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Ridge 137 Totteridge Lane London N20 8NS |
Secretary Name | Mr Howard Ian Simons |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 1990(1 year after company formation) |
Appointment Duration | 33 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greystanes 102 Marsh Lane London NW7 4PA |
Director Name | Mr Anthony Benjamin Simons |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2012(23 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 71 Hampstead Way London NW11 7LG |
Director Name | Mrs Amanda Jayne Rabbow |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2012(23 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 17 Pine Grove Totteridge London N20 8LB |
Director Name | Mr Geoffrey Grant |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1990(1 year after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Pine Grove Totteridge London N20 8LB |
Registered Address | 124-150 Hackney Road London E2 7QL |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
40k at £1 | Howard Ian Simons 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £132,774 |
Net Worth | £2,811,382 |
Cash | £2,127 |
Current Liabilities | £359,450 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 2 weeks from now) |
5 June 2020 | Delivered on: 11 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|
11 October 2023 | Confirmation statement made on 3 October 2023 with updates (8 pages) |
---|---|
5 October 2023 | Director's details changed for Brian Leslie Simons on 15 December 2022 (2 pages) |
11 May 2023 | Cessation of Howard Ian Simons as a person with significant control on 28 March 2023 (1 page) |
11 May 2023 | Notification of Amanda Jayne Rabbow as a person with significant control on 28 March 2023 (2 pages) |
11 May 2023 | Notification of Anthony Benjamin Simons as a person with significant control on 28 March 2023 (2 pages) |
29 March 2023 | Resolutions
|
29 March 2023 | Change of share class name or designation (2 pages) |
29 March 2023 | Change of details for Mr Howard Ian Simons as a person with significant control on 16 March 2023 (2 pages) |
29 March 2023 | Memorandum and Articles of Association (14 pages) |
27 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
27 March 2023 | Statement of company's objects (2 pages) |
4 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
7 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
17 May 2021 | Director's details changed for Mrs Amanda Jayne Rabbow on 30 June 2020 (2 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
5 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
11 June 2020 | Registration of charge 024286060001, created on 5 June 2020 (24 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 October 2019 | Change of details for Mr Howard Ian Simons as a person with significant control on 6 April 2016 (2 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
2 October 2019 | Director's details changed for Mrs Amanda Jayne Rabbow on 2 October 2019 (2 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
11 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 March 2016 (12 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 March 2016 (12 pages) |
4 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
22 June 2016 | Director's details changed for Mr Anthony Benjamin Simons on 1 April 2016 (2 pages) |
22 June 2016 | Director's details changed for Mr Anthony Benjamin Simons on 1 April 2016 (2 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
8 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
10 February 2015 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
13 January 2014 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
13 January 2014 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
18 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
12 December 2012 | Appointment of Amanda Jayne Rabbow as a director (2 pages) |
12 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Appointment of Amanda Jayne Rabbow as a director (2 pages) |
12 December 2012 | Appointment of Anthony Benjamin Simons as a director (2 pages) |
12 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Appointment of Anthony Benjamin Simons as a director (2 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
26 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
13 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
27 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
17 February 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
17 February 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
13 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
17 December 2007 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
17 December 2007 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
22 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
2 November 2006 | Return made up to 03/10/06; full list of members (2 pages) |
2 November 2006 | Return made up to 03/10/06; full list of members (2 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
7 October 2005 | Return made up to 03/10/05; full list of members (2 pages) |
7 October 2005 | Return made up to 03/10/05; full list of members (2 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
20 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
20 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
15 October 2003 | Return made up to 03/10/03; full list of members (6 pages) |
15 October 2003 | Return made up to 03/10/03; full list of members (6 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
8 October 2002 | Return made up to 03/10/02; full list of members (6 pages) |
8 October 2002 | Return made up to 03/10/02; full list of members (6 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
20 December 2001 | Director's particulars changed (1 page) |
20 December 2001 | Director's particulars changed (1 page) |
15 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
15 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
17 October 2000 | Return made up to 03/10/00; full list of members (6 pages) |
17 October 2000 | Return made up to 03/10/00; full list of members (6 pages) |
26 January 2000 | Return made up to 03/10/99; full list of members (8 pages) |
26 January 2000 | Return made up to 03/10/99; full list of members (8 pages) |
3 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
3 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
3 February 1999 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
3 February 1999 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
1 December 1998 | Return made up to 03/10/98; full list of members (9 pages) |
1 December 1998 | Location of register of members (1 page) |
1 December 1998 | Location of register of members (1 page) |
1 December 1998 | Return made up to 03/10/98; full list of members (9 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: 32 queen anne street london W1M 0HD (1 page) |
19 October 1998 | Registered office changed on 19/10/98 from: 32 queen anne street london W1M 0HD (1 page) |
2 October 1998 | Full accounts made up to 30 September 1997 (9 pages) |
2 October 1998 | Full accounts made up to 30 September 1997 (9 pages) |
6 November 1997 | £ ic 145000/40000 30/10/97 £ sr 105000@1=105000 (1 page) |
6 November 1997 | £ ic 145000/40000 30/10/97 £ sr 105000@1=105000 (1 page) |
17 October 1997 | Return made up to 03/10/97; no change of members (5 pages) |
17 October 1997 | Return made up to 03/10/97; no change of members (5 pages) |
30 September 1997 | Resolutions
|
30 September 1997 | Declaration of shares redemption:auditor's report (3 pages) |
30 September 1997 | Declaration of shares redemption:auditor's report (3 pages) |
30 September 1997 | Resolutions
|
31 December 1996 | Accounts for a small company made up to 30 September 1996 (7 pages) |
31 December 1996 | Accounts for a small company made up to 30 September 1996 (7 pages) |
3 October 1996 | Return made up to 03/10/96; full list of members
|
3 October 1996 | Return made up to 03/10/96; full list of members
|
11 March 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
11 March 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
13 October 1995 | Return made up to 03/10/95; no change of members (6 pages) |
13 October 1995 | Return made up to 03/10/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
7 March 1994 | Accounts for a small company made up to 30 September 1993 (6 pages) |
19 March 1993 | Accounts for a small company made up to 30 September 1992 (5 pages) |
3 February 1992 | Accounts for a small company made up to 30 September 1991 (4 pages) |
29 April 1991 | Accounts for a small company made up to 30 September 1990 (3 pages) |
3 October 1989 | Incorporation (16 pages) |
3 October 1989 | Incorporation (16 pages) |