Company NameSimon Dickinson Limited
Company StatusDissolved
Company Number02742465
CategoryPrivate Limited Company
Incorporation Date25 August 1992(31 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMark Stanislaus Duval
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1992(1 month, 1 week after company formation)
Appointment Duration31 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Wilton Crescent
London
SW1X 8SA
Director NameMr Charles Philip Fairweather
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1992(1 month, 1 week after company formation)
Appointment Duration31 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat J
29 Eaton Square
London
SW1W 9DF
Director NameDavid Peter James Ker
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1992(1 month, 1 week after company formation)
Appointment Duration31 years, 6 months
RoleFine Art Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressFayleys House
Aldworth
Reading
Berkshire
RG8 9RL
Director NameSimon Clervaux Dickinson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1993(6 months, 1 week after company formation)
Appointment Duration31 years, 2 months
RoleFine Art Dealer
Country of ResidenceGreat Britian
Correspondence AddressWortley House
Wortley
Wotton Under Edge
Gloucestershire
GL12 7QP
Wales
Secretary NameM & N Secretaries Limited (Corporation)
StatusCurrent
Appointed25 August 2000(8 years after company formation)
Appointment Duration23 years, 8 months
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Director NameGuardheath Securities Limited (Corporation)
StatusResigned
Appointed25 August 1992(same day as company formation)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£21,411
Gross Profit£19,294
Net Worth£1,758,991
Cash£6,265
Current Liabilities£34,405

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 December 2007Dissolved (1 page)
12 September 2007Return of final meeting in a members' voluntary winding up (3 pages)
21 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2006Declaration of solvency (3 pages)
15 September 2006Registered office changed on 15/09/06 from: 8 queen street london W1J 5PD (1 page)
13 September 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 September 2006Appointment of a voluntary liquidator (1 page)
30 August 2006Return made up to 25/08/06; full list of members (3 pages)
21 August 2006Full accounts made up to 31 March 2006 (11 pages)
18 November 2005Director's particulars changed (1 page)
5 September 2005Return made up to 25/08/05; full list of members (3 pages)
17 August 2005Full accounts made up to 31 March 2005 (11 pages)
2 September 2004Return made up to 25/08/04; full list of members (6 pages)
16 August 2004Full accounts made up to 31 March 2004 (12 pages)
21 May 2004Location of debenture register (1 page)
21 May 2004Return made up to 25/08/03; full list of members (6 pages)
28 April 2004Registered office changed on 28/04/04 from: marquis house 67-68 jermyn street london SW1Y 6NY (1 page)
25 September 2003Group of companies' accounts made up to 31 March 2003 (16 pages)
12 September 2003Secretary's particulars changed (1 page)
12 September 2003Location of register of members (1 page)
28 August 2003Registered office changed on 28/08/03 from: 2 duke street st james's london SW1Y 6BJ (1 page)
30 October 2002Return made up to 25/08/02; full list of members (6 pages)
7 August 2002Group of companies' accounts made up to 31 March 2002 (16 pages)
16 October 2001Return made up to 25/08/01; full list of members (6 pages)
16 October 2001Secretary's particulars changed (1 page)
9 October 2001Group of companies' accounts made up to 31 March 2001 (16 pages)
14 December 2000Full group accounts made up to 31 March 2000 (17 pages)
2 October 2000Return made up to 25/08/00; full list of members (6 pages)
29 September 1999Return made up to 25/08/99; full list of members (12 pages)
22 July 1999Full group accounts made up to 31 March 1999 (15 pages)
31 December 1998Full group accounts made up to 31 March 1998 (15 pages)
29 September 1998Return made up to 25/08/98; full list of members (6 pages)
27 November 1997Full group accounts made up to 31 March 1997 (15 pages)
18 September 1997Return made up to 25/08/97; full list of members (6 pages)
27 September 1996Return made up to 25/08/96; no change of members (12 pages)
15 August 1996Full group accounts made up to 31 March 1996 (15 pages)
20 December 1995Particulars of mortgage/charge (4 pages)
24 October 1995Full group accounts made up to 31 March 1995 (12 pages)
6 April 1995Particulars of mortgage/charge (4 pages)
11 August 1994Full group accounts made up to 31 March 1994 (11 pages)
11 February 1994Full accounts made up to 31 March 1993 (9 pages)
2 March 1993Particulars of mortgage/charge (4 pages)
9 February 1993Particulars of mortgage/charge (3 pages)
25 August 1992Incorporation (19 pages)