Company NameHoward Simons Limited
DirectorsSpencer Howard Simons and Emma Simons
Company StatusActive
Company Number05077395
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Spencer Howard Simons
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Secretary NameEmma Simons
NationalityBritish
StatusCurrent
Appointed18 March 2004(same day as company formation)
RoleRecruitment Consultant
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Director NameMrs Emma Simons
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2015(11 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed18 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone0800 8401684
Telephone regionFreephone

Location

Registered AddressSterling House
Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

60 at £1Spencer Howard Simons
60.00%
Ordinary
40 at £1Emma Simons
40.00%
Ordinary

Financials

Year2014
Net Worth£18,190
Cash£122,079
Current Liabilities£207,782

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due18 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Filing History

19 January 2024Previous accounting period shortened from 30 April 2023 to 29 April 2023 (1 page)
6 April 2023Confirmation statement made on 18 March 2023 with updates (4 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
11 April 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
5 April 2022Confirmation statement made on 18 March 2022 with updates (4 pages)
12 April 2021Confirmation statement made on 18 March 2021 with updates (4 pages)
15 March 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
20 March 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
30 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
18 March 2019Confirmation statement made on 18 March 2019 with updates (5 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
6 September 2018Previous accounting period shortened from 30 September 2018 to 30 April 2018 (1 page)
11 July 2018Cessation of Emma Simons as a person with significant control on 24 April 2018 (1 page)
11 July 2018Notification of Emense Investments Limited as a person with significant control on 25 April 2018 (2 pages)
11 July 2018Cessation of Spencer Howard Simons as a person with significant control on 25 April 2018 (1 page)
27 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
27 March 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
4 September 2017Registered office address changed from 395 Hoe Street Walthamstow London E17 9AP to Sterling House Fulbourne Road Walthamstow London E17 4EE on 4 September 2017 (1 page)
4 September 2017Registered office address changed from 395 Hoe Street Walthamstow London E17 9AP to Sterling House Fulbourne Road Walthamstow London E17 4EE on 4 September 2017 (1 page)
7 August 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
7 August 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
23 May 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
31 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
8 December 2015Appointment of Mrs Emma Simons as a director on 8 December 2015 (2 pages)
8 December 2015Appointment of Mrs Emma Simons as a director on 8 December 2015 (2 pages)
8 December 2015Appointment of Mrs Emma Simons as a director on 8 December 2015 (2 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
9 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
12 April 2011Secretary's details changed for Emma Simons on 18 March 2011 (1 page)
12 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
12 April 2011Secretary's details changed for Emma Simons on 18 March 2011 (1 page)
12 April 2011Register(s) moved to registered inspection location (1 page)
12 April 2011Director's details changed for Mr Spencer Howard Simons on 18 March 2011 (2 pages)
12 April 2011Register(s) moved to registered inspection location (1 page)
12 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
12 April 2011Director's details changed for Mr Spencer Howard Simons on 18 March 2011 (2 pages)
12 April 2011Register inspection address has been changed (1 page)
12 April 2011Register inspection address has been changed (1 page)
11 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
16 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
16 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 April 2009Return made up to 18/03/09; full list of members (3 pages)
6 April 2009Return made up to 18/03/09; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 April 2008Return made up to 18/03/08; full list of members (3 pages)
2 April 2008Return made up to 18/03/08; full list of members (3 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
27 March 2007Director's particulars changed (1 page)
27 March 2007Secretary's particulars changed (1 page)
27 March 2007Return made up to 18/03/07; full list of members (2 pages)
27 March 2007Return made up to 18/03/07; full list of members (2 pages)
27 March 2007Secretary's particulars changed (1 page)
27 March 2007Director's particulars changed (1 page)
20 January 2007Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
20 January 2007Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
18 April 2006Return made up to 18/03/06; full list of members (2 pages)
18 April 2006Return made up to 18/03/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 May 2005Return made up to 18/03/05; full list of members (2 pages)
24 May 2005Return made up to 18/03/05; full list of members (2 pages)
22 April 2004Ad 18/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 April 2004New director appointed (2 pages)
22 April 2004Registered office changed on 22/04/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
22 April 2004Registered office changed on 22/04/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
22 April 2004New director appointed (2 pages)
22 April 2004Ad 18/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2004New secretary appointed (2 pages)
19 April 2004New secretary appointed (2 pages)
29 March 2004Secretary resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Secretary resigned (1 page)
18 March 2004Incorporation (15 pages)
18 March 2004Incorporation (15 pages)