Company NameSimpson Associates Limited
Company StatusDissolved
Company Number04216780
CategoryPrivate Limited Company
Incorporation Date15 May 2001(22 years, 11 months ago)
Dissolution Date29 March 2022 (2 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles Norman Simpson
Date of BirthMay 1950 (Born 74 years ago)
NationalityFrench
StatusClosed
Appointed15 May 2001(same day as company formation)
RoleContracts Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCrosslands
Guildford Road
Effingham
Surrey
KT24 5PE
Secretary NameDavid Robert Higgon
NationalityBritish
StatusResigned
Appointed15 May 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Woking Close
London
SW15 5JZ
Secretary NameMonique Simpson
NationalityFrench
StatusResigned
Appointed20 September 2002(1 year, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 December 2007)
RoleCompany Director
Correspondence AddressCrosslands
Guildford Road
Effingham
Surrey
KT24 5PE
Secretary NameAntonia Charlotte Soad Simpson
NationalityFrench
StatusResigned
Appointed07 December 2007(6 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 September 2010)
RoleCompany Director
Correspondence Address55 Impasse Charles Derennes
Hossegor 40150
France
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteprologis.co.uk
Telephone028 39920646
Telephone regionNorthern Ireland

Location

Registered AddressAdams & Moore House
Instone Road
Dartford
DA1 2AG
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Charles Norman Simpson
100.00%
Ordinary

Financials

Year2014
Net Worth£32,281
Cash£33,885
Current Liabilities£16,611

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

4 August 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
14 May 2020Confirmation statement made on 13 May 2020 with updates (5 pages)
23 August 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
17 May 2019Confirmation statement made on 13 May 2019 with updates (5 pages)
21 August 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
30 May 2018Confirmation statement made on 13 May 2018 with updates (5 pages)
22 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
18 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
24 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(3 pages)
18 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(3 pages)
28 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(3 pages)
10 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 July 2014Registered office address changed from 73 Lowfield Street Dartford DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 18 July 2014 (1 page)
18 July 2014Registered office address changed from 73 Lowfield Street Dartford DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 18 July 2014 (1 page)
16 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(3 pages)
16 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(3 pages)
27 August 2013Total exemption full accounts made up to 31 May 2013 (19 pages)
27 August 2013Total exemption full accounts made up to 31 May 2013 (19 pages)
10 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
5 March 2013Registered office address changed from 69 Plumstead Common Road London SE18 3AX on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 69 Plumstead Common Road London SE18 3AX on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 69 Plumstead Common Road London SE18 3AX on 5 March 2013 (1 page)
30 January 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
30 January 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
8 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
5 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
5 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
20 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
19 June 2011Director's details changed for Mr Charles Norman Simpson on 13 May 2011 (2 pages)
19 June 2011Director's details changed for Mr Charles Norman Simpson on 13 May 2011 (2 pages)
7 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
7 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
27 September 2010Termination of appointment of Antonia Simpson as a secretary (2 pages)
27 September 2010Termination of appointment of Antonia Simpson as a secretary (2 pages)
26 July 2010Director's details changed for Charles Norman Simpson on 13 May 2010 (2 pages)
26 July 2010Director's details changed for Charles Norman Simpson on 13 May 2010 (2 pages)
26 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
25 October 2009Total exemption full accounts made up to 31 May 2009 (11 pages)
25 October 2009Total exemption full accounts made up to 31 May 2009 (11 pages)
1 June 2009Return made up to 13/05/09; full list of members (3 pages)
1 June 2009Return made up to 13/05/09; full list of members (3 pages)
26 January 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
26 January 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
13 June 2008Return made up to 13/05/08; full list of members (3 pages)
13 June 2008Return made up to 13/05/08; full list of members (3 pages)
25 January 2008New secretary appointed (2 pages)
25 January 2008Secretary resigned (1 page)
25 January 2008New secretary appointed (2 pages)
25 January 2008Secretary resigned (1 page)
17 August 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
17 August 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
11 June 2007Return made up to 13/05/07; full list of members (2 pages)
11 June 2007Return made up to 13/05/07; full list of members (2 pages)
14 September 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
14 September 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
23 May 2006Return made up to 13/05/06; full list of members (2 pages)
23 May 2006Return made up to 13/05/06; full list of members (2 pages)
7 December 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
7 December 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
13 May 2005Return made up to 13/05/05; full list of members (2 pages)
13 May 2005Return made up to 13/05/05; full list of members (2 pages)
4 January 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
4 January 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
17 May 2004Return made up to 15/05/04; full list of members (6 pages)
17 May 2004Return made up to 15/05/04; full list of members (6 pages)
22 October 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
22 October 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
16 June 2003Return made up to 15/05/03; full list of members (6 pages)
16 June 2003Return made up to 15/05/03; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
5 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
25 October 2002New secretary appointed (2 pages)
25 October 2002Secretary resigned (1 page)
25 October 2002New secretary appointed (2 pages)
25 October 2002Secretary resigned (1 page)
8 September 2002Secretary resigned (1 page)
8 September 2002Secretary resigned (1 page)
2 September 2002Registered office changed on 02/09/02 from: crosslands guildford road effingham surrey KT24 5PE (1 page)
2 September 2002Registered office changed on 02/09/02 from: crosslands guildford road effingham surrey KT24 5PE (1 page)
10 July 2002Return made up to 15/05/02; full list of members (6 pages)
10 July 2002Return made up to 15/05/02; full list of members (6 pages)
5 March 2002Registered office changed on 05/03/02 from: 16 woking close london SW15 5JZ (1 page)
5 March 2002Registered office changed on 05/03/02 from: 16 woking close london SW15 5JZ (1 page)
29 May 2001New director appointed (2 pages)
29 May 2001New secretary appointed (2 pages)
29 May 2001Director resigned (1 page)
29 May 2001New director appointed (2 pages)
29 May 2001Director resigned (1 page)
29 May 2001Secretary resigned (1 page)
29 May 2001New secretary appointed (2 pages)
29 May 2001Secretary resigned (1 page)
29 May 2001Registered office changed on 29/05/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
29 May 2001Registered office changed on 29/05/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
15 May 2001Incorporation (14 pages)
15 May 2001Incorporation (14 pages)