Company NameSimon & Simon International Limited
DirectorAmol Maheshwari
Company StatusActive
Company Number03797245
CategoryPrivate Limited Company
Incorporation Date28 June 1999(24 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section PEducation
SIC 85520Cultural education

Directors

Director NameMr Amol Maheshwari
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2015(16 years, 2 months after company formation)
Appointment Duration8 years, 8 months
RoleInvestor
Country of ResidenceEngland
Correspondence AddressTrident House 46 - 48 Webber Street
London
SE1 8QW
Director NameSimon John Downton Croft
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(1 week after company formation)
Appointment Duration4 years, 9 months (resigned 26 April 2004)
RoleTeacher
Correspondence AddressFosters Farm House
Butchers Row
West Grinstead
West Sussex
RH13 8NF
Director NameMr Simon Andrew Robinson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(1 week after company formation)
Appointment Duration16 years, 2 months (resigned 03 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Maple Close
London
SW4 8LL
Secretary NameJohn Downton Croft
NationalityBritish
StatusResigned
Appointed05 July 1999(1 week after company formation)
Appointment Duration2 years, 8 months (resigned 18 March 2002)
RoleCompany Director
Correspondence Address16 The Chase
Coulsdon
Surrey
CR5 2EG
Secretary NameMr Simon Andrew Robinson
NationalityBritish
StatusResigned
Appointed18 March 2002(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Cheylesmore House
Ebury Bridge Road
London
SW1W 8QY
Secretary NameTerence Thresher Owen
NationalityBritish
StatusResigned
Appointed26 April 2004(4 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 June 2009)
RoleProperty Consultant
Correspondence Address57 Brondesbury Road
London
NW6 6BP
Director NameMs Shweta Jhajharia
Date of BirthApril 1979 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed03 September 2015(16 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2018)
RoleBusiness Coaching
Country of ResidenceEngland
Correspondence Address24 Maple Close
London
SW4 8LL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.simonandsimon.co.uk/
Telephone020 78210999
Telephone regionLondon

Location

Registered AddressTrident House
46 - 48 Webber Street
London
SE1 8QW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Simon Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth£366,946
Cash£449,642
Current Liabilities£148,452

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 October 2023 (7 months, 1 week ago)
Next Return Due15 October 2024 (5 months, 1 week from now)

Filing History

28 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
28 May 2020Unaudited abridged accounts made up to 31 August 2019 (6 pages)
11 April 2020Director's details changed for Mr Amol Maheshwari on 1 April 2020 (2 pages)
12 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
13 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
28 August 2018Director's details changed for Mr Amol Maheshwari on 1 August 2018 (2 pages)
27 August 2018Change of details for S J Mann Solutions Ltd as a person with significant control on 19 August 2018 (2 pages)
27 August 2018Director's details changed for Mr Amol Maheshwari on 1 August 2018 (2 pages)
27 August 2018Registered 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 2018Micro company accounts made up to 31 August 2017 (2 pages)
19 April 2018Termination of appointment of Shweta Jhajharia as a director on 31 March 2018 (1 page)
12 December 2017Registered 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 2017Registered 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 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
31 March 2016Current accounting period shortened from 3 September 2016 to 31 August 2016 (1 page)
31 March 2016Current accounting period shortened from 3 September 2016 to 31 August 2016 (1 page)
17 December 2015Total exemption small company accounts made up to 3 September 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 3 September 2015 (5 pages)
10 September 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Appointment of Shweta Jhajharia as a director on 3 September 2015 (2 pages)
3 September 2015Registered 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 2015Previous accounting period extended from 31 May 2015 to 3 September 2015 (1 page)
3 September 2015Termination of appointment of Simon Andrew Robinson as a director on 3 September 2015 (1 page)
3 September 2015Previous accounting period extended from 31 May 2015 to 3 September 2015 (1 page)
3 September 2015Registered 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 2015Appointment of Mr Amol Maheshwari as a director on 3 September 2015 (2 pages)
3 September 2015Termination of appointment of Simon Andrew Robinson as a director on 3 September 2015 (1 page)
3 September 2015Appointment of Mr Amol Maheshwari as a director on 3 September 2015 (2 pages)
3 September 2015Appointment of Shweta Jhajharia as a director on 3 September 2015 (2 pages)
2 June 2015Registered 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 2015Registered 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 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
2 June 2015Registered 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 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
16 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(3 pages)
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(3 pages)
15 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
15 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
12 February 2014Registered office address changed from 15 Quarry Hill Road Borough Green Sevenoaks Kent TN15 8RQ on 12 February 2014 (1 page)
12 February 2014Registered office address changed from 15 Quarry Hill Road Borough Green Sevenoaks Kent TN15 8RQ on 12 February 2014 (1 page)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
17 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
17 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
23 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
14 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
29 June 2010Director's details changed for Simon Andrew Robinson on 11 June 2010 (2 pages)
29 June 2010Director's details changed for Simon Andrew Robinson on 11 June 2010 (2 pages)
17 June 2010Director's details changed for Simon Andrew Robinson on 11 June 2010 (2 pages)
17 June 2010Director's details changed for Simon Andrew Robinson on 11 June 2010 (2 pages)
17 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
18 August 2009Accounting reference date shortened from 31/07/2009 to 31/05/2009 (1 page)
18 August 2009Accounting reference date shortened from 31/07/2009 to 31/05/2009 (1 page)
7 July 2009Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page)
7 July 2009Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page)
1 July 2009Return made up to 11/06/09; full list of members (3 pages)
1 July 2009Appointment terminated secretary terence thresher owen (1 page)
1 July 2009Return made up to 11/06/09; full list of members (3 pages)
1 July 2009Appointment terminated secretary terence thresher owen (1 page)
9 October 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
9 October 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
7 August 2008Return made up to 11/06/08; full list of members (3 pages)
7 August 2008Return made up to 11/06/08; full list of members (3 pages)
11 December 2007Registered office changed on 11/12/07 from: russell chambers covent garden london WC2E 8AA (1 page)
11 December 2007Registered office changed on 11/12/07 from: russell chambers covent garden london WC2E 8AA (1 page)
13 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
13 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
20 August 2007Return made up to 11/06/07; full list of members (6 pages)
20 August 2007Return made up to 11/06/07; full list of members (6 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
31 August 2006Return made up to 11/06/06; full list of members (6 pages)
31 August 2006Return made up to 11/06/06; full list of members (6 pages)
31 May 2006Return made up to 11/06/05; full list of members (6 pages)
31 May 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
31 May 2006Return made up to 11/06/05; full list of members (6 pages)
31 May 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
4 August 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
4 August 2005Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
4 August 2005Return made up to 15/05/05; full list of members (8 pages)
4 August 2005Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
4 August 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
4 August 2005Return made up to 15/05/05; full list of members (8 pages)
15 July 2004Return made up to 11/06/04; full list of members (7 pages)
15 July 2004Secretary resigned (1 page)
15 July 2004Secretary resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004New secretary appointed (2 pages)
15 July 2004Return made up to 11/06/04; full list of members (7 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004Director resigned (1 page)
7 May 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
7 May 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
7 May 2004Registered 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 2004Registered 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 2003Return made up to 11/06/03; full list of members (7 pages)
20 June 2003Return made up to 11/06/03; full list of members (7 pages)
28 February 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
28 February 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
10 July 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002Secretary resigned (1 page)
5 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
27 March 2002New secretary appointed (2 pages)
27 March 2002New secretary appointed (2 pages)
13 September 2001Registered office changed on 13/09/01 from: 6TH floor victoria house 125 queens road brighton east sussex BN1 3WB (1 page)
13 September 2001Registered office changed on 13/09/01 from: 6TH floor victoria house 125 queens road brighton east sussex BN1 3WB (1 page)
21 August 2001Secretary resigned (1 page)
21 August 2001Secretary resigned (1 page)
14 June 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
16 February 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
22 June 2000Return made up to 20/06/00; full list of members (6 pages)
22 June 2000Return made up to 20/06/00; full list of members (6 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New secretary appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999Registered office changed on 15/07/99 from: 6TH floor victoria house 125 queens road brighton east sussex BN1 3WB (1 page)
15 July 1999Registered office changed on 15/07/99 from: 6TH floor victoria house 125 queens road brighton east sussex BN1 3WB (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999New secretary appointed (2 pages)
15 July 1999New director appointed (2 pages)
5 July 1999Secretary resigned (1 page)
5 July 1999Registered office changed on 05/07/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Secretary resigned (1 page)
5 July 1999Registered office changed on 05/07/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
28 June 1999Incorporation (14 pages)
28 June 1999Incorporation (14 pages)