London
SE15 5NS
Secretary Name | Veronica Jane Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Denman Road London SE15 5NS |
Website | philipsimpson.eu |
---|---|
Telephone | 020 79402838 |
Telephone region | London |
Registered Address | 56 Bowspirit Apartments Creekside London SE8 3GP |
---|
100 at £1 | Philip Hemsley Simpson 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £3,811 |
Current Liabilities | £22,280 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 5 April 2025 (11 months from now) |
15 September 2023 | Registered office address changed from Apartment 28 Wood Wharf Apartments Horesferry Place London SE10 9BB United Kingdom to 56 Bowspirit Apartments Creekside London SE8 3GP on 15 September 2023 (1 page) |
---|---|
9 August 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
22 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
18 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
2 November 2022 | Registered office address changed from Wood Wharf Apartments Apartment 28 Horseferry Place London SE10 9BB England to Apartment 28 Wood Wharf Apartments Horesferry Place London SE10 9BB on 2 November 2022 (1 page) |
2 November 2022 | Registered office address changed from C/O Philip Simpson 31 Denman Road London Greater London SE15 5NS to Wood Wharf Apartments Apartment 28 Horseferry Place London SE10 9BB on 2 November 2022 (1 page) |
28 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
3 January 2022 | Termination of appointment of Veronica Jane Simpson as a secretary on 1 January 2022 (1 page) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
21 May 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
20 October 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
29 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
20 December 2015 | Micro company accounts made up to 31 March 2015 (1 page) |
20 December 2015 | Micro company accounts made up to 31 March 2015 (1 page) |
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
18 December 2014 | Micro company accounts made up to 31 March 2014 (1 page) |
18 December 2014 | Micro company accounts made up to 31 March 2014 (1 page) |
25 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 April 2010 | Director's details changed for Philip Hemsley Simpson on 22 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Registered office address changed from Unit1.1 11-29 Fashion Street London E1 6PX United Kingdom on 29 April 2010 (1 page) |
29 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Registered office address changed from C/O Philip Simpson 31 Denman Road London Greater London SE15 5NS United Kingdom on 29 April 2010 (1 page) |
29 April 2010 | Director's details changed for Philip Hemsley Simpson on 22 March 2010 (2 pages) |
29 April 2010 | Registered office address changed from Unit1.1 11-29 Fashion Street London E1 6PX United Kingdom on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from C/O Philip Simpson 31 Denman Road London Greater London SE15 5NS United Kingdom on 29 April 2010 (1 page) |
24 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 May 2008 | Return made up to 22/03/08; full list of members (3 pages) |
8 May 2008 | Return made up to 22/03/08; full list of members (3 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from 31 denman road london SE15 5NS (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from 31 denman road london SE15 5NS (1 page) |
22 March 2007 | Incorporation (17 pages) |
22 March 2007 | Incorporation (17 pages) |