Company NameSimon Denzel Design Limited
DirectorNesha Parmar
Company StatusActive - Proposal to Strike off
Company Number07366621
CategoryPrivate Limited Company
Incorporation Date6 September 2010(13 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Nesha Parmar
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2020(10 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address332 Ladbroke Grove
London
W10 5AD
Director NameMr Simon Denzel
Date of BirthMay 1979 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed06 September 2010(same day as company formation)
RoleIndustrial Designer
Country of ResidenceEngland
Correspondence Address2-4 Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 7QE

Contact

Websitewww.simondenzel.com
Email address[email protected]
Telephone020 32398873
Telephone regionLondon

Location

Registered AddressGrand Union Studios, Suite 125 332 Ladbroke Grove
North Kensington
London
W10 5AD
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£48,247
Cash£52,420
Current Liabilities£8,078

Accounts

Latest Accounts5 September 2019 (4 years, 7 months ago)
Next Accounts Due5 June 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End05 September

Returns

Latest Return24 November 2020 (3 years, 5 months ago)
Next Return Due8 December 2021 (overdue)

Filing History

26 November 2020Director's details changed for Mrs Nesha Parmar on 24 November 2020 (2 pages)
26 November 2020Director's details changed for Mrs Nesha Parmar on 24 November 2020 (2 pages)
26 November 2020Change of details for Mrs Nesha Parmar as a person with significant control on 24 November 2020 (2 pages)
25 November 2020Director's details changed for Mrs Nesha Parmar on 24 November 2020 (2 pages)
24 November 2020Confirmation statement made on 24 November 2020 with updates (5 pages)
12 November 2020Cessation of Simon Denzel as a person with significant control on 15 September 2020 (1 page)
25 September 2020Appointment of Mrs Nesha Parmar as a director on 15 September 2020 (2 pages)
25 September 2020Termination of appointment of Simon Denzel as a director on 15 September 2020 (1 page)
25 September 2020Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 25 September 2020 (1 page)
25 September 2020Notification of Nesha Parmar as a person with significant control on 15 September 2020 (2 pages)
7 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 5 September 2019 (8 pages)
22 May 2020Change of details for Mr Simon Denzel as a person with significant control on 30 November 2019 (2 pages)
22 May 2020Director's details changed for Simon Denzel on 30 November 2019 (2 pages)
30 October 2019Director's details changed for Simon Denzel on 15 October 2019 (2 pages)
30 October 2019Change of details for Mr Simon Denzel as a person with significant control on 15 October 2019 (2 pages)
10 September 2019Change of details for Mr Simon Denzel as a person with significant control on 6 September 2016 (2 pages)
10 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
10 May 2019Total exemption full accounts made up to 5 September 2018 (7 pages)
10 September 2018Confirmation statement made on 6 September 2018 with updates (4 pages)
29 August 2018Director's details changed for Simon Denzel on 29 August 2018 (2 pages)
29 August 2018Change of details for Mr Simon Denzel as a person with significant control on 29 August 2018 (2 pages)
16 May 2018Total exemption full accounts made up to 5 September 2017 (8 pages)
15 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
13 June 2017Total exemption small company accounts made up to 5 September 2016 (10 pages)
13 June 2017Total exemption small company accounts made up to 5 September 2016 (10 pages)
29 March 2017Registered office address changed from 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 29 March 2017 (1 page)
29 March 2017Registered office address changed from 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 29 March 2017 (1 page)
18 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
18 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 5 September 2015 (5 pages)
2 June 2016Total exemption small company accounts made up to 5 September 2015 (5 pages)
16 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
16 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
8 June 2015Total exemption small company accounts made up to 5 September 2014 (5 pages)
8 June 2015Total exemption small company accounts made up to 5 September 2014 (5 pages)
8 June 2015Total exemption small company accounts made up to 5 September 2014 (5 pages)
1 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
1 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
1 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
9 June 2014Total exemption small company accounts made up to 5 September 2013 (5 pages)
9 June 2014Total exemption small company accounts made up to 5 September 2013 (5 pages)
9 June 2014Total exemption small company accounts made up to 5 September 2013 (5 pages)
3 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
3 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
3 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
10 June 2013Total exemption small company accounts made up to 5 September 2012 (5 pages)
10 June 2013Total exemption small company accounts made up to 5 September 2012 (5 pages)
10 June 2013Registered office address changed from Unit 5 Sunbury Workshops Swanfield Street London Greater London E2 7LF on 10 June 2013 (1 page)
10 June 2013Total exemption small company accounts made up to 5 September 2012 (5 pages)
10 June 2013Registered office address changed from Unit 5 Sunbury Workshops Swanfield Street London Greater London E2 7LF on 10 June 2013 (1 page)
16 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
16 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
16 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
24 May 2012Total exemption small company accounts made up to 5 September 2011 (11 pages)
24 May 2012Total exemption small company accounts made up to 5 September 2011 (11 pages)
24 May 2012Total exemption small company accounts made up to 5 September 2011 (11 pages)
13 January 2012Previous accounting period shortened from 30 September 2011 to 5 September 2011 (1 page)
13 January 2012Previous accounting period shortened from 30 September 2011 to 5 September 2011 (1 page)
13 January 2012Previous accounting period shortened from 30 September 2011 to 5 September 2011 (1 page)
28 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
6 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
6 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)