UKBizDB.co.uk

DAKS SIMPSON GROUP LIMITED

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

This company is commonly known as Daks Simpson Group Limited. The company was founded 91 years ago and was given the registration number 00275205. The firm's registered office is in LONDON. You can find them at 2nd Floor, 20 Baltic Street, London, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:DAKS SIMPSON GROUP LIMITED
Company Number:00275205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1933
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:2nd Floor, 20 Baltic Street, London, England, EC1Y 0UL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 20 Baltic Street, London, England, EC1Y 0UL

Secretary18 September 2017Active
2nd Floor, 20 Baltic Street, London, England, EC1Y 0UL

Director02 October 2017Active
27 Grasmere Road, London, N10 2DH

Secretary-Active
Daks Simpson Group Plc, Old Bond Street, London, England, W1S 4PL

Secretary22 February 2016Active
Cherry Garth Ellis Avenue, Chalfont St Peter, Gerrards Cross, SL9 9UA

Secretary02 July 1998Active
10 Old Bond Street, London, W1S 4PL

Secretary18 April 2017Active
10 Old Bond Street, London, W1S 4PL

Secretary04 February 2015Active
10 Old Bond Street, London, W1S 4PL

Secretary08 January 2010Active
Flat 57 Canal Building, 135 Shepherdess Walk, London, N1 7RR

Secretary08 March 2001Active
27 Grasmere Road, London, N10 2DH

Director01 February 1993Active
2-27 Minami Awobadai, Kawachinagano, Japan, FOREIGN

Director28 May 1992Active
537 Finchley Road, London, NW3 7BG

Director-Active
22 Westminster Gardens, Marsham Street, London, SW1P 4JD

Director27 September 2007Active
119 Ullswater Crescent, London, SW15 3RE

Director01 March 2001Active
30 Stanhope Terrace, London, W2 2UA

Director-Active
5 Thanescroft Gardens, Croydon, CR0 5JR

Director-Active
Cherry Garth Ellis Avenue, Chalfont St Peter, Gerrards Cross, SL9 9UA

Director01 March 1999Active
11 Lady Jane Gate, Bothwell, Glasgow, G71 8BW

Director-Active
Greenhaven 20 Green Lane, Chesham Bois, Amersham, HP6 5LQ

Director01 February 1994Active
3 The Lawns, Pannal Ash Road, Harrogate, HG2 9AS

Director01 February 1996Active
2nd Floor, 20 Baltic Street, London, England, EC1Y 0UL

Director31 July 2000Active
Auchengrange, Lochwinnoch, PA12 4JS

Director-Active
Flat 7, 10 Cambridge Gate, London, England, NW1 4JX

Director01 July 2010Active
Flat 4, 14 Albermarle Street, London, W1S 4HL

Director23 September 2004Active
32 Pembroke Gardens Close, London, W8

Director-Active
No 3 2-19 Mikageyamate, Higashinada-Ku, Kobe, Japan,

Director-Active
4-13-4, Ijamamoto-Dori,Chuo-Ku,, Kobe-City, Hyogo 650-0003, Japan,

Director18 May 2006Active
29 Burghley House, Somerset Road Wimbledon, London, SW19 5JB

Director29 July 2004Active
Flat 12, 25 Jermyn Street, London, SW1 6HR

Director08 March 1993Active
Flat 12, 25 Jermyn Street, London, SW1Y 6HS

Director-Active
10 Cherry Glebe, Mersham, Ashford, TN25 6NL

Director01 February 1993Active
62-16 Inoyamacho Sakae-Ku, Yokohama, Japan, FOREIGN

Director-Active
6-7-10, Asakusa,, Taito-Ku, Japan,

Director11 September 2008Active
Apartment 17 Mary's Court, 4 Palgrave Gardens, London, NW1 6EW

Director10 September 2007Active
Apartment A504, Gilbert Scott Building, Scott Avenue Putney, London, SW15 3SG

Director01 September 2009Active

People with Significant Control

Daks Simpson Limited
Notified on:26 December 2016
Status:Active
Country of residence:England
Address:10, Old Bond Street, London, England, W1S 4PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-18Gazette

Gazette dissolved voluntary.

Download
2023-03-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-01-31Gazette

Gazette notice voluntary.

Download
2023-01-20Dissolution

Dissolution application strike off company.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-02Officers

Termination director company with name termination date.

Download
2022-03-07Accounts

Accounts with accounts type small.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Officers

Change person director company with change date.

Download
2020-11-26Officers

Change person director company with change date.

Download
2020-11-26Officers

Change person secretary company with change date.

Download
2020-09-17Address

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

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Persons with significant control

Change to a person with significant control.

Download
2019-12-06Capital

Legacy.

Download
2019-12-06Capital

Capital statement capital company with date currency figure.

Download
2019-12-06Insolvency

Legacy.

Download
2019-12-06Resolution

Resolution.

Download
2019-11-05Capital

Capital cancellation shares.

Download
2019-11-05Capital

Capital cancellation shares.

Download
2019-11-01Resolution

Resolution.

Download
2019-10-23Capital

Capital return purchase own shares.

Download
2019-10-23Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.