Company NameSimon Therapie Limited
DirectorVeronique Marie Elisabeth Simon
Company StatusActive
Company Number06302069
CategoryPrivate Limited Company
Incorporation Date4 July 2007(16 years, 10 months ago)
Previous NameHB50 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameDr Veronique Marie Elisabeth Simon
Date of BirthAugust 1956 (Born 67 years ago)
NationalityFrench
StatusCurrent
Appointed08 March 2010(2 years, 8 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Pelham Place
South Kensington
London
SW7 2NH
Director NameKingsland (Nominees) Limited (Corporation)
StatusResigned
Appointed04 July 2007(same day as company formation)
Correspondence Address27 New Bond Street
London
W1S 2RH
Secretary NameKingsland (Services) Limited (Corporation)
StatusResigned
Appointed04 July 2007(same day as company formation)
Correspondence Address27 New Bond Street
London
W1S 2RH

Contact

Websitesimontherapie.com
Email address[email protected]
Telephone020 72350679
Telephone regionLondon

Location

Registered Address8 Pelham Place
South Kensington
London
SW7 2NH
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Veronique Simon
100.00%
Ordinary

Financials

Year2014
Net Worth£112,295
Cash£13,265
Current Liabilities£88,914

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

16 April 2010Delivered 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

Filing History

4 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
6 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
8 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
4 April 2019Amended micro company accounts made up to 31 March 2018 (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
4 July 2018Cessation of Veronique Marie Elisabeth Simon as a person with significant control on 1 July 2018 (1 page)
11 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
11 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
19 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
18 July 2017Notification of Veronique Marie Elisabeth Simon as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of Veronique Marie Elisabeth Simon as a person with significant control on 30 June 2016 (2 pages)
18 July 2017Notification of Veronique Marie Elisabeth Simon as a person with significant control on 30 June 2016 (2 pages)
8 March 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
28 September 2016Director's details changed for Doctor Veronique Marie Elisabeth Simon on 28 September 2016 (2 pages)
28 September 2016Director's details changed for Doctor Veronique Marie Elisabeth Simon on 28 September 2016 (2 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
12 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
12 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
6 November 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
6 November 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
6 November 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 October 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
16 October 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
16 October 2013Director's details changed for Veronique Marie Elisabeth Simon on 16 October 2013 (2 pages)
16 October 2013Director's details changed for Veronique Marie Elisabeth Simon on 16 October 2013 (2 pages)
16 October 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 May 2013Compulsory strike-off action has been discontinued (1 page)
25 May 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
5 December 2012Compulsory strike-off action has been discontinued (1 page)
5 December 2012Compulsory strike-off action has been discontinued (1 page)
4 December 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
3 December 2012Termination of appointment of Kingsland (Services) Limited as a secretary (1 page)
3 December 2012Termination of appointment of Kingsland (Services) Limited as a secretary (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 January 2012Registered office address changed from 27 New Bond Street London W1S 2RH on 23 January 2012 (2 pages)
23 January 2012Registered office address changed from 27 New Bond Street London W1S 2RH on 23 January 2012 (2 pages)
11 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
27 July 2010Secretary's details changed for Kingsland (Services) Limited on 1 October 2009 (2 pages)
27 July 2010Secretary's details changed for Kingsland (Services) Limited on 1 October 2009 (2 pages)
27 July 2010Secretary's details changed for Kingsland (Services) Limited on 1 October 2009 (2 pages)
22 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 July 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
19 July 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 March 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 100
(4 pages)
30 March 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 100
(4 pages)
30 March 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 100
(4 pages)
16 March 2010Appointment of Veronique Marie Elisabeth Simon as a director (3 pages)
16 March 2010Termination of appointment of Kingsland (Nominees) Limited as a director (2 pages)
16 March 2010Termination of appointment of Kingsland (Nominees) Limited as a director (2 pages)
16 March 2010Appointment of Veronique Marie Elisabeth Simon as a director (3 pages)
15 February 2010Company name changed HB50 LIMITED\certificate issued on 15/02/10
  • RES15 ‐ Change company name resolution on 2010-02-10
(2 pages)
15 February 2010Change of name notice (2 pages)
15 February 2010Company name changed HB50 LIMITED\certificate issued on 15/02/10
  • RES15 ‐ Change company name resolution on 2010-02-10
(2 pages)
15 February 2010Change of name notice (2 pages)
12 December 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
12 December 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
16 July 2009Return made up to 04/07/09; full list of members (3 pages)
16 July 2009Return made up to 04/07/09; full list of members (3 pages)
8 September 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
8 September 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
5 August 2008Return made up to 04/07/08; full list of members (3 pages)
5 August 2008Return made up to 04/07/08; full list of members (3 pages)
4 July 2007Incorporation (14 pages)
4 July 2007Incorporation (14 pages)