Company NameSimenon.Tm Limited
DirectorJohn Simenon
Company StatusActive
Company Number05590526
CategoryPrivate Limited Company
Incorporation Date12 October 2005(18 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Simenon
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBelgian
StatusCurrent
Appointed12 October 2005(same day as company formation)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence AddressCh. Des Chanoz 3c
1299 Crans
Switzerland
Secretary NameBSP Secretarial Limited (Corporation)
StatusCurrent
Appointed12 October 2005(same day as company formation)
Correspondence Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed12 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed12 October 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBSP Llp Management Ltd (Corporation)
StatusResigned
Appointed06 October 2010(4 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2014)
Correspondence Address99 Kenton Road
Harrow
Middlesex
HA3 0AN

Location

Registered Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1John Simenon
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,386
Cash£208
Current Liabilities£41,939

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Filing History

22 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
16 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
31 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
18 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
21 March 2018Micro company accounts made up to 30 June 2017 (7 pages)
10 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 December 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(4 pages)
6 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(4 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(4 pages)
18 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(4 pages)
11 March 2014Termination of appointment of Bsp Llp Management Ltd as a director (1 page)
11 March 2014Termination of appointment of Bsp Llp Management Ltd as a director (1 page)
5 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
5 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
14 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(5 pages)
14 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(5 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
9 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
16 March 2012Company name changed georges simenon family properties LIMITED\certificate issued on 16/03/12
  • RES15 ‐ Change company name resolution on 2012-03-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 March 2012Company name changed georges simenon family properties LIMITED\certificate issued on 16/03/12
  • RES15 ‐ Change company name resolution on 2012-03-15
  • NM01 ‐ Change of name by resolution
(3 pages)
13 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
13 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
7 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
23 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
30 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
12 November 2010Company name changed the john simenon company LIMITED\certificate issued on 12/11/10
  • RES15 ‐ Change company name resolution on 2010-11-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 November 2010Company name changed the john simenon company LIMITED\certificate issued on 12/11/10
  • RES15 ‐ Change company name resolution on 2010-11-11
  • NM01 ‐ Change of name by resolution
(3 pages)
1 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-12
(1 page)
1 November 2010Change of name notice (2 pages)
1 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-12
(1 page)
1 November 2010Change of name notice (2 pages)
8 October 2010Appointment of Bsp Llp Management Ltd as a director (2 pages)
8 October 2010Appointment of Bsp Llp Management Ltd as a director (2 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
18 December 2009Previous accounting period extended from 31 March 2009 to 30 June 2009 (2 pages)
18 December 2009Previous accounting period extended from 31 March 2009 to 30 June 2009 (2 pages)
18 November 2009Secretary's details changed for Bsp Secretarial Limited on 12 October 2009 (2 pages)
18 November 2009Director's details changed for Mr John Simenon on 12 October 2009 (2 pages)
18 November 2009Director's details changed for Mr John Simenon on 12 October 2009 (2 pages)
18 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
18 November 2009Secretary's details changed for Bsp Secretarial Limited on 12 October 2009 (2 pages)
26 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
26 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
6 November 2008Return made up to 12/10/08; full list of members (3 pages)
6 November 2008Return made up to 12/10/08; full list of members (3 pages)
5 November 2008Director's change of particulars / john simenon / 19/09/2008 (1 page)
5 November 2008Director's change of particulars / john simenon / 19/09/2008 (1 page)
23 November 2007Return made up to 12/10/07; full list of members (2 pages)
23 November 2007Return made up to 12/10/07; full list of members (2 pages)
13 August 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
13 August 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
27 February 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
27 February 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
26 October 2006Return made up to 12/10/06; full list of members (2 pages)
26 October 2006Return made up to 12/10/06; full list of members (2 pages)
12 July 2006Company name changed the john simenon agency LIMITED\certificate issued on 12/07/06 (2 pages)
12 July 2006Company name changed the john simenon agency LIMITED\certificate issued on 12/07/06 (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
29 November 2005Registered office changed on 29/11/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
29 November 2005New secretary appointed (2 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005Registered office changed on 29/11/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Secretary resigned (1 page)
12 October 2005Incorporation (16 pages)
12 October 2005Incorporation (16 pages)