London
W1K 6LX
Director Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2004(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2004(same day as company formation) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Secretary Name | Prism Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2018(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 June 2021) |
Correspondence Address | Highdown House Yeoman Way Worthing West Sussex BN99 3HH |
Website | simbacapital.com |
---|---|
Email address | [email protected] |
Telephone | 020 76479750 |
Telephone region | London |
Registered Address | 20 North Audley Street London W1K 6LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £204,167 |
Net Worth | £6,594 |
Cash | £1,060 |
Current Liabilities | £36,377 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 2 days from now) |
4 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
---|---|
2 March 2020 | Full accounts made up to 30 November 2019 (18 pages) |
22 May 2019 | Full accounts made up to 30 November 2018 (17 pages) |
8 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
20 August 2018 | Registered office address changed from Ashley Park House 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 20 August 2018 (1 page) |
20 August 2018 | Termination of appointment of Slc Registrars Limited as a secretary on 20 August 2018 (1 page) |
20 August 2018 | Appointment of Prism Cosec Limited as a secretary on 20 August 2018 (2 pages) |
30 July 2018 | Full accounts made up to 30 November 2017 (17 pages) |
2 May 2018 | Confirmation statement made on 29 April 2018 with updates (4 pages) |
26 June 2017 | Full accounts made up to 30 November 2016 (16 pages) |
26 June 2017 | Full accounts made up to 30 November 2016 (16 pages) |
4 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
25 April 2017 | Director's details changed for Mr Jorgen Smeby on 25 April 2017 (2 pages) |
25 April 2017 | Director's details changed for Mr Jorgen Smeby on 25 April 2017 (2 pages) |
1 September 2016 | Full accounts made up to 30 November 2015 (16 pages) |
1 September 2016 | Full accounts made up to 30 November 2015 (16 pages) |
24 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
17 February 2016 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Ashley Park House 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 17 February 2016 (1 page) |
17 February 2016 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Ashley Park House 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 17 February 2016 (1 page) |
3 September 2015 | Full accounts made up to 30 November 2014 (16 pages) |
3 September 2015 | Full accounts made up to 30 November 2014 (16 pages) |
8 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
27 March 2015 | Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 27 March 2015 (1 page) |
27 March 2015 | Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page) |
27 March 2015 | Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 27 March 2015 (1 page) |
27 March 2015 | Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page) |
9 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
28 March 2014 | Total exemption full accounts made up to 30 November 2013 (11 pages) |
28 March 2014 | Total exemption full accounts made up to 30 November 2013 (11 pages) |
22 August 2013 | Total exemption full accounts made up to 30 November 2012 (11 pages) |
22 August 2013 | Total exemption full accounts made up to 30 November 2012 (11 pages) |
8 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
27 July 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
18 July 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
24 August 2011 | Total exemption full accounts made up to 30 November 2010 (11 pages) |
24 August 2011 | Total exemption full accounts made up to 30 November 2010 (11 pages) |
19 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Director's details changed for Jorgen Smeby on 28 April 2011 (3 pages) |
19 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Director's details changed for Jorgen Smeby on 28 April 2011 (3 pages) |
17 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Total exemption full accounts made up to 30 November 2009 (12 pages) |
29 March 2010 | Total exemption full accounts made up to 30 November 2009 (12 pages) |
29 April 2009 | Director's change of particulars / jorgen smeby / 01/04/2009 (1 page) |
29 April 2009 | Return made up to 29/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 29/04/09; full list of members (3 pages) |
29 April 2009 | Director's change of particulars / jorgen smeby / 01/04/2009 (1 page) |
27 March 2009 | Full accounts made up to 30 November 2008 (15 pages) |
27 March 2009 | Full accounts made up to 30 November 2008 (15 pages) |
27 June 2008 | Return made up to 29/04/08; full list of members (3 pages) |
27 June 2008 | Return made up to 29/04/08; full list of members (3 pages) |
27 March 2008 | Full accounts made up to 30 November 2007 (15 pages) |
27 March 2008 | Full accounts made up to 30 November 2007 (15 pages) |
11 October 2007 | Secretary's particulars changed (1 page) |
11 October 2007 | Secretary's particulars changed (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page) |
16 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
16 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
23 March 2007 | Full accounts made up to 30 November 2006 (14 pages) |
23 March 2007 | Full accounts made up to 30 November 2006 (14 pages) |
13 June 2006 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
13 June 2006 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
4 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
4 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
3 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
24 May 2005 | Ad 10/05/05--------- £ si 19000@1=19000 £ ic 65000/84000 (2 pages) |
24 May 2005 | Ad 10/05/05--------- £ si 19000@1=19000 £ ic 65000/84000 (2 pages) |
9 May 2005 | Return made up to 29/04/05; full list of members
|
9 May 2005 | Return made up to 29/04/05; full list of members
|
6 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
2 March 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
2 March 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
5 August 2004 | Ad 22/07/04--------- £ si 64999@1=64999 £ ic 1/65000 (2 pages) |
5 August 2004 | Ad 22/07/04--------- £ si 64999@1=64999 £ ic 1/65000 (2 pages) |
30 July 2004 | Resolutions
|
30 July 2004 | Nc inc already adjusted 22/07/04 (1 page) |
30 July 2004 | Memorandum and Articles of Association (14 pages) |
30 July 2004 | Nc inc already adjusted 22/07/04 (1 page) |
30 July 2004 | Resolutions
|
30 July 2004 | Memorandum and Articles of Association (14 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | New director appointed (2 pages) |
29 April 2004 | Incorporation (18 pages) |
29 April 2004 | Incorporation (18 pages) |