This company is commonly known as Simpson's-in-the-strand (348446) Limited. The company was founded 85 years ago and was given the registration number 00348446. The firm's registered office is in LONDON. You can find them at C/o Cms Cameron Mckenna Nabarro Olswang Llp, 78 Cannon Street, London, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | SIMPSON'S-IN-THE-STRAND (348446) LIMITED |
---|---|---|
Company Number | : | 00348446 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 1939 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Cms Cameron Mckenna Nabarro Olswang Llp, 78 Cannon Street, London, England, EC4N 6AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Katara Hospitality, Marina District, Lusail City, Doha, Qatar, P.O.BOX 2977 | Director | 22 May 2023 | Active |
The Savoy Hotel, The Strand, London, England, WC2R 0EZ | Director | 23 July 2021 | Active |
Katara Hospitality, Marina District, Lusail City, Doha, Qatar, P.O. BOX 2977 | Director | 05 September 2023 | Active |
C/O Cms Cameron Mckenna Nabarro Olswang Llp, 78 Cannon Street, London, England, EC4N 6AF | Director | 06 April 2023 | Active |
Tisrara, Ballyowen Lane, Lucan, Ireland, | Secretary | 06 May 2004 | Active |
34 Tybenham Road, London, SW19 3LA | Secretary | 11 October 1996 | Active |
Chancel House, Church Street Hadlow, Tonbridge, TN11 0DB | Secretary | - | Active |
9 Greenbank Terrace, Edinburgh, EH10 6ER | Secretary | 19 January 2005 | Active |
34 Lamont Road, London, SW10 | Secretary | 14 January 1995 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN | Corporate Secretary | 21 July 2005 | Active |
C/O Cms Cameron Mckenna Nabarro Olswang Llp, 78 Cannon Street, London, England, EC4N 6AF | Director | 18 July 2019 | Active |
Marina District, Lusail City, P.O. Box 2977, Doha, Qatar, | Director | 05 January 2023 | Active |
8 Merton Walk, Mount Saint Annes, Milltown, Ireland, 6 | Director | 29 July 2004 | Active |
2 Bramdean View, Edinburgh, EH10 6JX | Director | 19 January 2005 | Active |
Strand, London, United Kingdom, WC2R 0EU | Director | 19 January 2005 | Active |
C/O Cms Cameron Mckenna Nabarro Olswang Llp, 78 Cannon Street, London, England, EC4N 6AF | Director | 12 August 2015 | Active |
15 Moira House, Gosling Way, London, SW9 6JP | Director | 05 July 1993 | Active |
104 Avoca Park, Blackrock, Republic Of Ireland, | Director | 06 May 2004 | Active |
Tisrara, Ballyowen Lane, Lucan, Ireland, | Director | 06 May 2004 | Active |
C/O Cms Cameron Mckenna Llp, 78 Cannon Street, London, England, EC4N 6AF | Director | 21 October 2014 | Active |
C/O Cms Cameron Mckenna Llp, 78 Cannon Street, London, England, EC4N 6AF | Director | 21 October 2014 | Active |
6, North Park Terrace, Edinburgh, EH4 1DP | Director | 16 September 2008 | Active |
Woodside Barnet Wood Road, Bromley, BR2 8HJ | Director | 11 October 1996 | Active |
34 Tybenham Road, London, SW19 3LA | Director | 29 July 2004 | Active |
34 Tybenham Road, London, SW19 3LA | Director | 08 April 2003 | Active |
Level 1, Citymark, 150 Fountainbridge, Edinburgh, Scotland, EH3 9PE | Director | 16 September 2008 | Active |
18 Clifton Road, Teddington, TW11 8SW | Director | 30 September 1999 | Active |
11 Lonsdale Road, London, W4 1ND | Director | 18 April 1994 | Active |
C/O Cms Cameron Mckenna Nabarro Olswang Llp, 78 Cannon Street, London, England, EC4N 6AF | Director | 09 January 2017 | Active |
221 Congress Street, Brooklyn, Usa, 11201 | Director | 19 January 2005 | Active |
12, Annickbank, Stewarton, Kilmarnock, Scotland, KA3 5QT | Director | 31 July 2013 | Active |
12 Annickbank, Stewarton, Kilmarnock, KA3 5QT | Director | 14 November 2005 | Active |
C/O Cms Cameron Mckenna Llp, 78 Cannon Street, London, England, EC4N 6AF | Director | 21 October 2014 | Active |
Marina District, Lusail City, P.O. Box 2977, Doha, Qatar, | Director | 05 January 2023 | Active |
9 Greenbank Terrace, Edinburgh, EH10 6ER | Director | 19 January 2005 | Active |
The Savoy Hotel Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Cms Cameron Mckenna Llp, Cannon Place, London, United Kingdom, EC4N 6AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-06 | Officers | Termination director company with name termination date. | Download |
2023-09-06 | Officers | Appoint person director company with name date. | Download |
2023-05-31 | Officers | Appoint person director company with name date. | Download |
2023-05-23 | Officers | Appoint person director company with name date. | Download |
2023-05-22 | Officers | Termination director company with name termination date. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Officers | Appoint person director company with name date. | Download |
2023-01-05 | Officers | Appoint person director company with name date. | Download |
2023-01-05 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-23 | Officers | Appoint person director company with name date. | Download |
2021-07-23 | Officers | Termination director company with name termination date. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-17 | Address | Change registered office address company with date old address new address. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.