UKBizDB.co.uk

CHEZ SIMON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chez Simon Limited. The company was founded 17 years ago and was given the registration number 06032356. The firm's registered office is in PORTSMOUTH. You can find them at 30 Hilltop Crescent 30 Hilltop Crescent, Cosham, Portsmouth, . This company's SIC code is 64304 - Activities of open-ended investment companies.

Company Information

Name:CHEZ SIMON LIMITED
Company Number:06032356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2006
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64304 - Activities of open-ended investment companies

Office Address & Contact

Registered Address:30 Hilltop Crescent 30 Hilltop Crescent, Cosham, Portsmouth, England, PO6 1BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Hilltop Crescent, 30 Hilltop Crescent, Cosham, Portsmouth, England, PO6 1BD

Director19 December 2006Active
2nd, Floor, Hygeia House 66 College Road, Harrow, United Kingdom, HA1 1BE

Secretary17 November 2010Active
14 Invermark Crescent, Gardens, Capetown, South Africa, 8001

Secretary19 December 2006Active
2nd, Floor, Hygeia House 66 College Road, Harrow, United Kingdom, HA1 1BE

Director31 December 2006Active
1st Floor, 314 Regents Park Road, Finchley, England, N3 2LT

Director25 November 2013Active
1st Floor, 314 Regents Park Road, Finchley, United Kingdom, N3 2LT

Director07 November 2016Active
2nd, Floor, Hygeia House 66 College Road, Harrow, United Kingdom, HA1 1BE

Director27 January 2012Active
25 Woodside Rd Tamboershlood, Box 695 Cape Town Rsa, FOREIGN

Director28 December 2006Active

People with Significant Control

Mr Frank Donald Maunder
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:South African
Country of residence:England
Address:1st Floor, 314 Regents Park Road, Finchley, England, N3 2LT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-09Gazette

Gazette dissolved voluntary.

Download
2022-05-24Gazette

Gazette notice voluntary.

Download
2022-05-14Dissolution

Dissolution application strike off company.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-12-17Accounts

Accounts with accounts type dormant.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-16Accounts

Accounts with accounts type dormant.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Address

Change registered office address company with date old address new address.

Download
2019-04-12Accounts

Accounts with accounts type micro entity.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-20Accounts

Accounts with accounts type micro entity.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Officers

Appoint person director company with name date.

Download
2016-11-16Officers

Termination director company with name termination date.

Download
2016-11-15Accounts

Accounts with accounts type total exemption small.

Download
2016-09-27Officers

Termination director company with name termination date.

Download
2016-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-27Officers

Change person director company with change date.

Download
2016-01-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.