Company NameSIMS & MacDonald Limited
DirectorJohn Edward Gowdy
Company StatusLiquidation
Company Number03143621
CategoryPrivate Limited Company
Incorporation Date4 January 1996(28 years, 4 months ago)
Previous NameRONA Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Edward Gowdy
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1996(1 month, 3 weeks after company formation)
Appointment Duration28 years, 2 months
RoleTailor
Country of ResidenceEngland
Correspondence Address11 Downs Close
Headcorn
Ashford
Kent
TN27 9UG
Secretary NameMrs Linda Dunbar-Gowdy
StatusCurrent
Appointed28 March 2013(17 years, 2 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address11 Downs Close
Headcorn
Kent
TN27 9UG
Director NameSuzanne Louise Alves
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleSecretary
Correspondence AddressBirch House Horsell Birch
Horsell
Woking
Surrey
GU21 4XD
Secretary NameDennis John Stephen
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBirch House Horsell Birch
Horsell
Woking
Surrey
GU21 4XD
Director NameDavid Auton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(1 month, 3 weeks after company formation)
Appointment Duration17 years, 1 month (resigned 28 March 2013)
RoleTailor
Correspondence Address133 Wadham Gardens
Greenford
Middlesex
UB6 0BT
Director NameBrian Donald Cripps
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(1 month, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 29 August 2003)
RoleTailor
Correspondence Address8 Barlows Reach
Chelmsford
Essex
CM2 6QA
Secretary NameMr John Edward Gowdy
NationalityBritish
StatusResigned
Appointed01 March 1996(1 month, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2001)
RoleTailor
Country of ResidenceEngland
Correspondence Address11 Downs Close
Headcorn
Ashford
Kent
TN27 9UG
Secretary NameJoan Ann Auton
NationalityBritish
StatusResigned
Appointed01 January 2001(4 years, 12 months after company formation)
Appointment Duration12 years, 2 months (resigned 28 March 2013)
RoleCompany Director
Correspondence Address133 Wadham Gardens
Greenford
Middlesex
UB6 0BT

Contact

Websitesimsandmacdonald.com
Email address[email protected]
Telephone020 74301909
Telephone regionLondon

Location

Registered Address46 Lambs Conduit Street
London
WC1N 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

66 at £1John Edward Gowdy
100.00%
Ordinary

Financials

Year2014
Turnover£533,384
Gross Profit£174,469
Net Worth-£27,272
Cash£7,966
Current Liabilities£99,622

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 December 2022 (1 year, 4 months ago)
Next Return Due3 January 2024 (overdue)

Charges

29 May 2002Delivered on: 31 May 2002
Persons entitled: Terrington Properties Limited

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: £14,250.00 deposited by the company with its landlords as security as aforesaid.
Outstanding
4 April 1996Delivered on: 16 April 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture created by the company formerly k/a rona limited
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

4 September 2023Order of court to wind up (3 pages)
24 January 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
31 January 2022Confirmation statement made on 20 December 2021 with no updates (2 pages)
29 October 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
27 September 2021Total exemption full accounts made up to 31 December 2019 (12 pages)
10 August 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
29 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
2 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
10 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
16 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
23 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 66
(5 pages)
23 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 66
(5 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 66
(5 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 66
(5 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 66
(5 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 66
(5 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
29 April 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 April 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 April 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 April 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 April 2013Appointment of Mrs Linda Dunbar-Gowdy as a secretary (2 pages)
15 April 2013Termination of appointment of Joan Auton as a secretary (1 page)
15 April 2013Termination of appointment of David Auton as a director (1 page)
15 April 2013Termination of appointment of Joan Auton as a secretary (1 page)
15 April 2013Appointment of Mrs Linda Dunbar-Gowdy as a secretary (2 pages)
15 April 2013Termination of appointment of David Auton as a director (1 page)
24 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
23 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
23 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
1 February 2011Register(s) moved to registered inspection location (2 pages)
1 February 2011Register inspection address has been changed (2 pages)
1 February 2011Register inspection address has been changed (2 pages)
1 February 2011Register(s) moved to registered inspection location (2 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
11 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (14 pages)
11 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (14 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
3 February 2009Return made up to 20/12/08; full list of members (5 pages)
3 February 2009Return made up to 20/12/08; full list of members (5 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
21 January 2008Return made up to 20/12/07; full list of members (5 pages)
21 January 2008Return made up to 20/12/07; full list of members (5 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
15 January 2007Return made up to 20/12/06; full list of members (5 pages)
15 January 2007Return made up to 20/12/06; full list of members (5 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (17 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (17 pages)
10 February 2006Return made up to 20/12/05; full list of members (5 pages)
10 February 2006Return made up to 20/12/05; full list of members (5 pages)
5 August 2005Total exemption full accounts made up to 31 December 2004 (16 pages)
5 August 2005Total exemption full accounts made up to 31 December 2004 (16 pages)
7 December 2004Return made up to 20/12/04; full list of members (7 pages)
7 December 2004Return made up to 20/12/04; full list of members (7 pages)
19 October 2004Total exemption full accounts made up to 31 December 2003 (16 pages)
19 October 2004Total exemption full accounts made up to 31 December 2003 (16 pages)
25 March 2004£ sr 33@1 26/11/03 (1 page)
25 March 2004£ sr 33@1 26/11/03 (1 page)
9 March 2004Return made up to 20/12/03; full list of members (5 pages)
9 March 2004Return made up to 20/12/03; full list of members (5 pages)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
28 August 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
28 August 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
3 January 2003Return made up to 20/12/02; full list of members
  • 363(287) ‐ Registered office changed on 03/01/03
(7 pages)
3 January 2003Return made up to 20/12/02; full list of members
  • 363(287) ‐ Registered office changed on 03/01/03
(7 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
31 May 2002Particulars of mortgage/charge (3 pages)
31 May 2002Particulars of mortgage/charge (3 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002New secretary appointed (2 pages)
8 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 January 2002New secretary appointed (2 pages)
8 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 January 2002New secretary appointed (2 pages)
15 November 2001Total exemption full accounts made up to 31 December 2000 (16 pages)
15 November 2001Total exemption full accounts made up to 31 December 2000 (16 pages)
26 March 2001Secretary resigned (1 page)
26 March 2001Secretary resigned (1 page)
15 March 2001Auditor's resignation (1 page)
15 March 2001Auditor's resignation (1 page)
20 February 2001Return made up to 04/01/01; full list of members (7 pages)
20 February 2001Return made up to 04/01/01; full list of members (7 pages)
2 February 2001Full accounts made up to 31 December 1999 (15 pages)
2 February 2001Full accounts made up to 31 December 1999 (15 pages)
6 January 2000Return made up to 04/01/00; full list of members (7 pages)
6 January 2000Return made up to 04/01/00; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (16 pages)
2 November 1999Full accounts made up to 31 December 1998 (16 pages)
17 June 1999Secretary's particulars changed (1 page)
17 June 1999Secretary's particulars changed (1 page)
16 March 1999Director's particulars changed (1 page)
16 March 1999Director's particulars changed (1 page)
28 January 1999Return made up to 04/01/99; full list of members (6 pages)
28 January 1999Return made up to 04/01/99; full list of members (6 pages)
15 June 1998Full accounts made up to 31 December 1997 (16 pages)
15 June 1998Full accounts made up to 31 December 1997 (16 pages)
25 January 1998Return made up to 04/01/98; full list of members (6 pages)
25 January 1998Return made up to 04/01/98; full list of members (6 pages)
13 May 1997Full accounts made up to 31 December 1996 (16 pages)
13 May 1997Full accounts made up to 31 December 1996 (16 pages)
7 February 1997Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page)
7 February 1997Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page)
8 January 1997Return made up to 04/01/97; full list of members (6 pages)
8 January 1997Return made up to 04/01/97; full list of members (6 pages)
16 April 1996Particulars of mortgage/charge (7 pages)
16 April 1996Particulars of mortgage/charge (7 pages)
9 April 1996Company name changed rona LIMITED\certificate issued on 10/04/96 (2 pages)
9 April 1996Company name changed rona LIMITED\certificate issued on 10/04/96 (2 pages)
19 March 1996New secretary appointed;new director appointed (2 pages)
19 March 1996Secretary resigned (1 page)
19 March 1996New secretary appointed;new director appointed (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996Registered office changed on 19/03/96 from: 4 aztec row berners road london N1 0PW (1 page)
19 March 1996Director resigned (1 page)
19 March 1996Location of register of directors' interests (1 page)
19 March 1996New director appointed (2 pages)
19 March 1996Location of register of members (1 page)
19 March 1996Location of register of directors' interests (1 page)
19 March 1996Director resigned (1 page)
19 March 1996Accounting reference date notified as 28/02 (2 pages)
19 March 1996Accounting reference date notified as 28/02 (2 pages)
19 March 1996Ad 01/03/96--------- £ si 33@1=33 £ ic 66/99 (10 pages)
19 March 1996Ad 01/03/96--------- £ si 32@1=32 £ ic 34/66 (2 pages)
19 March 1996Secretary resigned (1 page)
19 March 1996Location of debenture register (1 page)
19 March 1996Ad 01/03/96--------- £ si 32@1=32 £ ic 34/66 (2 pages)
19 March 1996Ad 01/03/96--------- £ si 32@1=32 £ ic 2/34 (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996Location of register of members (1 page)
19 March 1996Registered office changed on 19/03/96 from: 4 aztec row berners road london N1 0PW (1 page)
19 March 1996New director appointed (2 pages)
19 March 1996Ad 01/03/96--------- £ si 33@1=33 £ ic 66/99 (10 pages)
19 March 1996Location of debenture register (1 page)
19 March 1996Ad 01/03/96--------- £ si 32@1=32 £ ic 2/34 (2 pages)
4 January 1996Incorporation (23 pages)
4 January 1996Incorporation (23 pages)