Company NameSimon Sons & Co. Ltd
DirectorJean Paul Simon Arismendi
Company StatusActive - Proposal to Strike off
Company Number12405805
CategoryPrivate Limited Company
Incorporation Date15 January 2020(4 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Jean Paul Simon Arismendi
Date of BirthMay 1992 (Born 32 years ago)
NationalityBelgian
StatusCurrent
Appointed15 January 2020(same day as company formation)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House Mabledon Place
St. Pancras
London
WC1H 9BB
Director NameMr Jean Henry Simon
Date of BirthJune 1976 (Born 47 years ago)
NationalityBelgian
StatusResigned
Appointed01 June 2020(4 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 08 September 2021)
RoleFinance Director
Country of ResidenceBelgium
Correspondence AddressFlat 4 Creighton Road
Somerset Hall
London
N17 8SH

Location

Registered AddressHamilton House Mabledon Place
St. Pancras
London
WC1H 9BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return8 February 2023 (1 year, 2 months ago)
Next Return Due22 February 2024 (overdue)

Filing History

3 April 2023Micro company accounts made up to 31 January 2023 (10 pages)
15 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
18 October 2022Registered office address changed from PO Box PO Box 694 Unit 107029 Unit 107029 London W1A 6US England to Hamilton House Mabledon Place St. Pancras London WC1H 9BB on 18 October 2022 (1 page)
17 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
17 October 2022Registered office address changed from PO Box 16 Unit 2, 16, Ravensdale Estate, Timberwharf Road Unit 2, 16, Timberwharf Road London N16 6DB England to PO Box PO Box 694 Unit 107029 Unit 107029 London W1A 6US on 17 October 2022 (1 page)
11 May 2022Compulsory strike-off action has been discontinued (1 page)
10 May 2022Confirmation statement made on 8 February 2022 with updates (4 pages)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
9 November 2021Change of details for Mr Jean Paul Simon Arismendi as a person with significant control on 8 September 2021 (2 pages)
8 November 2021Registered office address changed from Flat 4 Creighton Road Somerset Hall London N17 8SH England to PO Box 16 Unit 2, 16, Ravensdale Estate, Timberwharf Road Unit 2, 16, Timberwharf Road London N16 6DB on 8 November 2021 (1 page)
22 September 2021Statement of capital following an allotment of shares on 8 September 2021
  • GBP 10,000
(3 pages)
22 September 2021Termination of appointment of Jean Henry Simon as a director on 8 September 2021 (1 page)
22 September 2021Cessation of Jean Henry Simon as a person with significant control on 8 September 2021 (1 page)
16 March 2021Micro company accounts made up to 31 January 2021 (9 pages)
8 February 2021Notification of Jean Henry Simon as a person with significant control on 8 February 2021 (2 pages)
8 February 2021Appointment of Mr Jean Henry Simon as a director on 1 June 2020 (2 pages)
8 February 2021Confirmation statement made on 8 February 2021 with updates (5 pages)
16 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
15 January 2020Incorporation
Statement of capital on 2020-01-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)