UKBizDB.co.uk

SIMPSON'S-IN-THE-STRAND (348446) LIMITED

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

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.

Company Information

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:
  • 56101 - Licensed restaurants
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Katara Hospitality, Marina District, Lusail City, Doha, Qatar, P.O.BOX 2977

Director22 May 2023Active
The Savoy Hotel, The Strand, London, England, WC2R 0EZ

Director23 July 2021Active
Katara Hospitality, Marina District, Lusail City, Doha, Qatar, P.O. BOX 2977

Director05 September 2023Active
C/O Cms Cameron Mckenna Nabarro Olswang Llp, 78 Cannon Street, London, England, EC4N 6AF

Director06 April 2023Active
Tisrara, Ballyowen Lane, Lucan, Ireland,

Secretary06 May 2004Active
34 Tybenham Road, London, SW19 3LA

Secretary11 October 1996Active
Chancel House, Church Street Hadlow, Tonbridge, TN11 0DB

Secretary-Active
9 Greenbank Terrace, Edinburgh, EH10 6ER

Secretary19 January 2005Active
34 Lamont Road, London, SW10

Secretary14 January 1995Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN

Corporate Secretary21 July 2005Active
C/O Cms Cameron Mckenna Nabarro Olswang Llp, 78 Cannon Street, London, England, EC4N 6AF

Director18 July 2019Active
Marina District, Lusail City, P.O. Box 2977, Doha, Qatar,

Director05 January 2023Active
8 Merton Walk, Mount Saint Annes, Milltown, Ireland, 6

Director29 July 2004Active
2 Bramdean View, Edinburgh, EH10 6JX

Director19 January 2005Active
Strand, London, United Kingdom, WC2R 0EU

Director19 January 2005Active
C/O Cms Cameron Mckenna Nabarro Olswang Llp, 78 Cannon Street, London, England, EC4N 6AF

Director12 August 2015Active
15 Moira House, Gosling Way, London, SW9 6JP

Director05 July 1993Active
104 Avoca Park, Blackrock, Republic Of Ireland,

Director06 May 2004Active
Tisrara, Ballyowen Lane, Lucan, Ireland,

Director06 May 2004Active
C/O Cms Cameron Mckenna Llp, 78 Cannon Street, London, England, EC4N 6AF

Director21 October 2014Active
C/O Cms Cameron Mckenna Llp, 78 Cannon Street, London, England, EC4N 6AF

Director21 October 2014Active
6, North Park Terrace, Edinburgh, EH4 1DP

Director16 September 2008Active
Woodside Barnet Wood Road, Bromley, BR2 8HJ

Director11 October 1996Active
34 Tybenham Road, London, SW19 3LA

Director29 July 2004Active
34 Tybenham Road, London, SW19 3LA

Director08 April 2003Active
Level 1, Citymark, 150 Fountainbridge, Edinburgh, Scotland, EH3 9PE

Director16 September 2008Active
18 Clifton Road, Teddington, TW11 8SW

Director30 September 1999Active
11 Lonsdale Road, London, W4 1ND

Director18 April 1994Active
C/O Cms Cameron Mckenna Nabarro Olswang Llp, 78 Cannon Street, London, England, EC4N 6AF

Director09 January 2017Active
221 Congress Street, Brooklyn, Usa, 11201

Director19 January 2005Active
12, Annickbank, Stewarton, Kilmarnock, Scotland, KA3 5QT

Director31 July 2013Active
12 Annickbank, Stewarton, Kilmarnock, KA3 5QT

Director14 November 2005Active
C/O Cms Cameron Mckenna Llp, 78 Cannon Street, London, England, EC4N 6AF

Director21 October 2014Active
Marina District, Lusail City, P.O. Box 2977, Doha, Qatar,

Director05 January 2023Active
9 Greenbank Terrace, Edinburgh, EH10 6ER

Director19 January 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-12-29Accounts

Accounts with accounts type dormant.

Download
2023-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-18Mortgage

Mortgage satisfy charge full.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-10-05Accounts

Accounts with accounts type dormant.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type dormant.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type dormant.

Download
2020-11-17Address

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

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type dormant.

Download
2019-08-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.