London
SE1 8QW
Director Name | Simon John Downton Croft |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 April 2004) |
Role | Teacher |
Correspondence Address | Fosters Farm House Butchers Row West Grinstead West Sussex RH13 8NF |
Director Name | Mr Simon Andrew Robinson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(1 week after company formation) |
Appointment Duration | 16 years, 2 months (resigned 03 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Maple Close London SW4 8LL |
Secretary Name | John Downton Croft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 March 2002) |
Role | Company Director |
Correspondence Address | 16 The Chase Coulsdon Surrey CR5 2EG |
Secretary Name | Mr Simon Andrew Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Cheylesmore House Ebury Bridge Road London SW1W 8QY |
Secretary Name | Terence Thresher Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 June 2009) |
Role | Property Consultant |
Correspondence Address | 57 Brondesbury Road London NW6 6BP |
Director Name | Ms Shweta Jhajharia |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 September 2015(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2018) |
Role | Business Coaching |
Country of Residence | England |
Correspondence Address | 24 Maple Close London SW4 8LL |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.simonandsimon.co.uk/ |
---|---|
Telephone | 020 78210999 |
Telephone region | London |
Registered Address | Trident House 46 - 48 Webber Street London SE1 8QW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Simon Robinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £366,946 |
Cash | £449,642 |
Current Liabilities | £148,452 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 1 week from now) |
28 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
---|---|
28 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (6 pages) |
11 April 2020 | Director's details changed for Mr Amol Maheshwari on 1 April 2020 (2 pages) |
12 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
26 April 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
13 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
28 August 2018 | Director's details changed for Mr Amol Maheshwari on 1 August 2018 (2 pages) |
27 August 2018 | Change of details for S J Mann Solutions Ltd as a person with significant control on 19 August 2018 (2 pages) |
27 August 2018 | Director's details changed for Mr Amol Maheshwari on 1 August 2018 (2 pages) |
27 August 2018 | Registered office address changed from 28 Raymond Road London SW19 4AP United Kingdom to 81 Southwark Street London SE1 0HX on 27 August 2018 (1 page) |
24 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
19 April 2018 | Termination of appointment of Shweta Jhajharia as a director on 31 March 2018 (1 page) |
12 December 2017 | Registered office address changed from C/O Amol Maheshwari 34C 15 - 17 Ingate Place Battersea London SW8 3NS to 28 Raymond Road London SW19 4AP on 12 December 2017 (1 page) |
12 December 2017 | Registered office address changed from C/O Amol Maheshwari 34C 15 - 17 Ingate Place Battersea London SW8 3NS to 28 Raymond Road London SW19 4AP on 12 December 2017 (1 page) |
13 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
7 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
31 March 2016 | Current accounting period shortened from 3 September 2016 to 31 August 2016 (1 page) |
31 March 2016 | Current accounting period shortened from 3 September 2016 to 31 August 2016 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 3 September 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 3 September 2015 (5 pages) |
10 September 2015 | Registered office address changed from 24 Maple Close London SW4 8LL England to C/O Amol Maheshwari 34C 15 - 17 Ingate Place Battersea London SW8 3NS on 10 September 2015 (1 page) |
10 September 2015 | Registered office address changed from C/O Actioncoach 34C 15 - 17 Ingate Place Battersea London SW8 3NS England to C/O Amol Maheshwari 34C 15 - 17 Ingate Place Battersea London SW8 3NS on 10 September 2015 (1 page) |
10 September 2015 | Registered office address changed from 24 Maple Close London SW4 8LL England to C/O Amol Maheshwari 34C 15 - 17 Ingate Place Battersea London SW8 3NS on 10 September 2015 (1 page) |
10 September 2015 | Registered office address changed from C/O Actioncoach 34C 15 - 17 Ingate Place Battersea London SW8 3NS England to C/O Amol Maheshwari 34C 15 - 17 Ingate Place Battersea London SW8 3NS on 10 September 2015 (1 page) |
3 September 2015 | Appointment of Shweta Jhajharia as a director on 3 September 2015 (2 pages) |
3 September 2015 | Registered office address changed from 1 Station Court, Station Approach Borough Green Sevenoaks Kent TN15 8AD to 24 Maple Close London SW4 8LL on 3 September 2015 (1 page) |
3 September 2015 | Previous accounting period extended from 31 May 2015 to 3 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Simon Andrew Robinson as a director on 3 September 2015 (1 page) |
3 September 2015 | Previous accounting period extended from 31 May 2015 to 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 1 Station Court, Station Approach Borough Green Sevenoaks Kent TN15 8AD to 24 Maple Close London SW4 8LL on 3 September 2015 (1 page) |
3 September 2015 | Appointment of Mr Amol Maheshwari as a director on 3 September 2015 (2 pages) |
3 September 2015 | Termination of appointment of Simon Andrew Robinson as a director on 3 September 2015 (1 page) |
3 September 2015 | Appointment of Mr Amol Maheshwari as a director on 3 September 2015 (2 pages) |
3 September 2015 | Appointment of Shweta Jhajharia as a director on 3 September 2015 (2 pages) |
2 June 2015 | Registered office address changed from 1 Station Approach Borough Green Sevenoaks Kent TN15 8AD to 1 Station Court, Station Approach Borough Green Sevenoaks Kent TN15 8AD on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 1 Station Approach Borough Green Sevenoaks Kent TN15 8AD to 1 Station Court, Station Approach Borough Green Sevenoaks Kent TN15 8AD on 2 June 2015 (1 page) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Registered office address changed from 1 Station Approach Borough Green Sevenoaks Kent TN15 8AD to 1 Station Court, Station Approach Borough Green Sevenoaks Kent TN15 8AD on 2 June 2015 (1 page) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
16 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
18 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
15 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
15 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
12 February 2014 | Registered office address changed from 15 Quarry Hill Road Borough Green Sevenoaks Kent TN15 8RQ on 12 February 2014 (1 page) |
12 February 2014 | Registered office address changed from 15 Quarry Hill Road Borough Green Sevenoaks Kent TN15 8RQ on 12 February 2014 (1 page) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
25 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
29 June 2010 | Director's details changed for Simon Andrew Robinson on 11 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Simon Andrew Robinson on 11 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Simon Andrew Robinson on 11 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Simon Andrew Robinson on 11 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
18 August 2009 | Accounting reference date shortened from 31/07/2009 to 31/05/2009 (1 page) |
18 August 2009 | Accounting reference date shortened from 31/07/2009 to 31/05/2009 (1 page) |
7 July 2009 | Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page) |
7 July 2009 | Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page) |
1 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
1 July 2009 | Appointment terminated secretary terence thresher owen (1 page) |
1 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
1 July 2009 | Appointment terminated secretary terence thresher owen (1 page) |
9 October 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
7 August 2008 | Return made up to 11/06/08; full list of members (3 pages) |
7 August 2008 | Return made up to 11/06/08; full list of members (3 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: russell chambers covent garden london WC2E 8AA (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: russell chambers covent garden london WC2E 8AA (1 page) |
13 September 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
20 August 2007 | Return made up to 11/06/07; full list of members (6 pages) |
20 August 2007 | Return made up to 11/06/07; full list of members (6 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
31 August 2006 | Return made up to 11/06/06; full list of members (6 pages) |
31 August 2006 | Return made up to 11/06/06; full list of members (6 pages) |
31 May 2006 | Return made up to 11/06/05; full list of members (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
31 May 2006 | Return made up to 11/06/05; full list of members (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
4 August 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
4 August 2005 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
4 August 2005 | Return made up to 15/05/05; full list of members (8 pages) |
4 August 2005 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
4 August 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
4 August 2005 | Return made up to 15/05/05; full list of members (8 pages) |
15 July 2004 | Return made up to 11/06/04; full list of members (7 pages) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | Return made up to 11/06/04; full list of members (7 pages) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | Director resigned (1 page) |
7 May 2004 | Accounts for a dormant company made up to 30 June 2003 (7 pages) |
7 May 2004 | Accounts for a dormant company made up to 30 June 2003 (7 pages) |
7 May 2004 | Registered office changed on 07/05/04 from: robin pick and company cobham house 9 warwick court grays inn london WC1R 5DJ (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: robin pick and company cobham house 9 warwick court grays inn london WC1R 5DJ (1 page) |
20 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
20 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
28 February 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
28 February 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
10 July 2002 | Return made up to 11/06/02; full list of members
|
10 July 2002 | Return made up to 11/06/02; full list of members
|
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Secretary resigned (1 page) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | New secretary appointed (2 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: 6TH floor victoria house 125 queens road brighton east sussex BN1 3WB (1 page) |
13 September 2001 | Registered office changed on 13/09/01 from: 6TH floor victoria house 125 queens road brighton east sussex BN1 3WB (1 page) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | Secretary resigned (1 page) |
14 June 2001 | Return made up to 11/06/01; full list of members
|
14 June 2001 | Return made up to 11/06/01; full list of members
|
16 February 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
16 February 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
22 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
22 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: 6TH floor victoria house 125 queens road brighton east sussex BN1 3WB (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: 6TH floor victoria house 125 queens road brighton east sussex BN1 3WB (1 page) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Registered office changed on 05/07/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Registered office changed on 05/07/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
28 June 1999 | Incorporation (14 pages) |
28 June 1999 | Incorporation (14 pages) |