South Kensington
London
SW7 2NH
Director Name | Kingsland (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Correspondence Address | 27 New Bond Street London W1S 2RH |
Secretary Name | Kingsland (Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Correspondence Address | 27 New Bond Street London W1S 2RH |
Website | simontherapie.com |
---|---|
Email address | [email protected] |
Telephone | 020 72350679 |
Telephone region | London |
Registered Address | 8 Pelham Place South Kensington London SW7 2NH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Veronique Simon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £112,295 |
Cash | £13,265 |
Current Liabilities | £88,914 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
16 April 2010 | Delivered on: 17 April 2010 Persons entitled: Grosvenor Estate Belgravia Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £33,662 is paid into a seperately identified deposit account see image for full details. Outstanding |
---|
4 February 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
6 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
8 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
4 April 2019 | Amended micro company accounts made up to 31 March 2018 (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
4 July 2018 | Cessation of Veronique Marie Elisabeth Simon as a person with significant control on 1 July 2018 (1 page) |
11 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
11 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
18 July 2017 | Notification of Veronique Marie Elisabeth Simon as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Notification of Veronique Marie Elisabeth Simon as a person with significant control on 30 June 2016 (2 pages) |
18 July 2017 | Notification of Veronique Marie Elisabeth Simon as a person with significant control on 30 June 2016 (2 pages) |
8 March 2017 | Registered office address changed from 9a West Halkin Street London SW1X 8JL to Ashdon House, Second Floor Moon Lane Barnet Herts EN5 5YL on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from 9a West Halkin Street London SW1X 8JL to Ashdon House, Second Floor Moon Lane Barnet Herts EN5 5YL on 8 March 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
28 September 2016 | Director's details changed for Doctor Veronique Marie Elisabeth Simon on 28 September 2016 (2 pages) |
28 September 2016 | Director's details changed for Doctor Veronique Marie Elisabeth Simon on 28 September 2016 (2 pages) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 October 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Director's details changed for Veronique Marie Elisabeth Simon on 16 October 2013 (2 pages) |
16 October 2013 | Director's details changed for Veronique Marie Elisabeth Simon on 16 October 2013 (2 pages) |
16 October 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
7 June 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
3 December 2012 | Termination of appointment of Kingsland (Services) Limited as a secretary (1 page) |
3 December 2012 | Termination of appointment of Kingsland (Services) Limited as a secretary (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 January 2012 | Registered office address changed from 27 New Bond Street London W1S 2RH on 23 January 2012 (2 pages) |
23 January 2012 | Registered office address changed from 27 New Bond Street London W1S 2RH on 23 January 2012 (2 pages) |
11 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Secretary's details changed for Kingsland (Services) Limited on 1 October 2009 (2 pages) |
27 July 2010 | Secretary's details changed for Kingsland (Services) Limited on 1 October 2009 (2 pages) |
27 July 2010 | Secretary's details changed for Kingsland (Services) Limited on 1 October 2009 (2 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
19 July 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
19 July 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 March 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
30 March 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
30 March 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
16 March 2010 | Appointment of Veronique Marie Elisabeth Simon as a director (3 pages) |
16 March 2010 | Termination of appointment of Kingsland (Nominees) Limited as a director (2 pages) |
16 March 2010 | Termination of appointment of Kingsland (Nominees) Limited as a director (2 pages) |
16 March 2010 | Appointment of Veronique Marie Elisabeth Simon as a director (3 pages) |
15 February 2010 | Company name changed HB50 LIMITED\certificate issued on 15/02/10
|
15 February 2010 | Change of name notice (2 pages) |
15 February 2010 | Company name changed HB50 LIMITED\certificate issued on 15/02/10
|
15 February 2010 | Change of name notice (2 pages) |
12 December 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
12 December 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
16 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
8 September 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
8 September 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
5 August 2008 | Return made up to 04/07/08; full list of members (3 pages) |
5 August 2008 | Return made up to 04/07/08; full list of members (3 pages) |
4 July 2007 | Incorporation (14 pages) |
4 July 2007 | Incorporation (14 pages) |