Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIMPSON'S-IN-THE-STRAND (348446) LIMITED
Company Information for

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

C/O CMS CAMERON MCKENNA NABARRO OLSWANG LLP, 78 CANNON STREET, LONDON, EC4N 6AF,
Company Registration Number
00348446
Private Limited Company
Active

Company Overview

About Simpson's-in-the-strand (348446) Ltd
SIMPSON'S-IN-THE-STRAND (348446) LIMITED was founded on 1939-01-14 and has its registered office in London. The organisation's status is listed as "Active". Simpson's-in-the-strand (348446) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SIMPSON'S-IN-THE-STRAND (348446) LIMITED
 
Legal Registered Office
C/O CMS CAMERON MCKENNA NABARRO OLSWANG LLP
78 CANNON STREET
LONDON
EC4N 6AF
Other companies in WC2B
 
Filing Information
Company Number 00348446
Company ID Number 00348446
Date formed 1939-01-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-06 09:13:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIMPSON'S-IN-THE-STRAND (348446) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SIMPSON'S-IN-THE-STRAND (348446) LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN DAVID CADWELL
Director 2015-08-12
ASHLEY FERNANDES
Director 2014-10-21
SEAN PIERS HARRISON
Director 2017-01-09
KAMAL RHAZALI
Director 2018-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
D.W. COMPANY SERVICES LIMITED
Company Secretary 2005-07-21 2018-03-16
GORDON ALEXANDER MILES DRAKE
Director 2014-10-21 2017-01-09
MARTIN KANDRAC
Director 2014-10-21 2016-07-12
CRISTOPHER KELLY BRODERICK
Director 2005-01-19 2015-08-12
CHARLES HENRY
Director 2005-01-19 2014-10-21
ALISTAIR JAMES NEIL HEWITT
Director 2013-07-31 2014-10-21
DONALD KENNETH GATELEY
Director 2008-09-16 2013-07-31
GILLIAN CLAIRE FISKEN
Director 2008-09-16 2009-02-25
BRUCE SMITH ANDERSON
Director 2005-01-19 2008-09-16
ALISTAIR JAMES NEIL HEWITT
Director 2005-11-14 2008-09-16
GILLIAN CHRISTINE SELLAR
Director 2005-07-26 2008-09-16
IAIN STEWART MACKINTOSH
Director 2005-01-19 2005-07-26
IAIN STEWART MACKINTOSH
Company Secretary 2005-01-19 2005-07-21
THOMAS PATRICK DOWD
Company Secretary 2004-05-06 2005-01-19
DAVID WESTON ALLEN
Director 2004-07-29 2005-01-19
PETER JOSEPH DONNELLY
Director 2004-05-06 2005-01-19
THOMAS PATRICK DOWD
Director 2004-05-06 2005-01-19
MALCOLM RONALD FRANCE
Director 2004-07-29 2005-01-19
MALCOLM RONALD FRANCE
Company Secretary 1996-10-11 2004-05-14
MALCOLM RONALD FRANCE
Director 2003-04-08 2004-05-14
GERALDINE MCKENNA
Director 1999-12-30 2004-05-14
TIMOTHY JOHN GATES
Director 1999-09-30 2003-04-08
RAMON PAJARES
Director 1996-10-11 1999-12-30
ALAN JAMES FORT
Director 1996-10-11 1999-09-30
MARTIN BALFOUR RADCLIFFE
Director 1992-05-01 1997-06-30
BRIAN MELVILLE WINROW CAMPBELL CLIVAZ
Director 1993-07-05 1997-04-11
MARTIN BALFOUR RADCLIFFE
Company Secretary 1995-01-14 1996-12-31
PETER IAN HAMILTON HAIGH
Director 1994-04-18 1995-03-10
WILLIAM ROWLAND LLEWELLYN LEIGH
Company Secretary 1992-05-01 1995-01-14
THOMAS CHRISTOPHER O'CONNELL
Director 1993-07-05 1994-10-10
GILES RICHARD CARLESS SHEPARD
Director 1992-05-01 1994-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN DAVID CADWELL DUNWILCO (1783) LIMITED Director 2015-08-12 CURRENT 2012-12-18 Active
BENJAMIN DAVID CADWELL DUNWILCO (1847) LIMITED Director 2015-08-12 CURRENT 2014-08-19 Active
BENJAMIN DAVID CADWELL THE SAVOY HOTEL LIMITED Director 2015-08-12 CURRENT 1998-11-12 Active
BENJAMIN DAVID CADWELL DUNWILCO (1784) LIMITED Director 2015-08-12 CURRENT 2012-12-18 Active
BENJAMIN DAVID CADWELL BREEZEROAD LIMITED Director 2010-05-04 CURRENT 2004-03-18 Active
ASHLEY FERNANDES DUNWILCO (1783) LIMITED Director 2014-10-21 CURRENT 2012-12-18 Active
ASHLEY FERNANDES DUNWILCO (1847) LIMITED Director 2014-10-21 CURRENT 2014-08-19 Active
ASHLEY FERNANDES THE SAVOY HOTEL LIMITED Director 2014-10-21 CURRENT 1998-11-12 Active
ASHLEY FERNANDES BREEZEROAD LIMITED Director 2014-10-21 CURRENT 2004-03-18 Active
ASHLEY FERNANDES DUNWILCO (1784) LIMITED Director 2014-10-21 CURRENT 2012-12-18 Active
SEAN PIERS HARRISON BREEZEROAD LIMITED Director 2017-01-11 CURRENT 2004-03-18 Active
SEAN PIERS HARRISON DUNWILCO (1783) LIMITED Director 2017-01-09 CURRENT 2012-12-18 Active
SEAN PIERS HARRISON DUNWILCO (1847) LIMITED Director 2017-01-09 CURRENT 2014-08-19 Active
SEAN PIERS HARRISON THE SAVOY HOTEL LIMITED Director 2017-01-09 CURRENT 1998-11-12 Active
SEAN PIERS HARRISON DUNWILCO (1784) LIMITED Director 2017-01-09 CURRENT 2012-12-18 Active
KAMAL RHAZALI DUNWILCO (1783) LIMITED Director 2016-07-12 CURRENT 2012-12-18 Active
KAMAL RHAZALI DUNWILCO (1847) LIMITED Director 2016-07-12 CURRENT 2014-08-19 Active
KAMAL RHAZALI THE SAVOY HOTEL LIMITED Director 2016-07-12 CURRENT 1998-11-12 Active
KAMAL RHAZALI BREEZEROAD LIMITED Director 2016-07-12 CURRENT 2004-03-18 Active
KAMAL RHAZALI DUNWILCO (1784) LIMITED Director 2016-07-12 CURRENT 2012-12-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-10-19REGISTRATION OF A CHARGE / CHARGE CODE 003484460004
2023-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 003484460004
2023-10-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003484460003
2023-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003484460003
2023-09-06DIRECTOR APPOINTED MR IRFAN ABDUL-KHALIQ SHARIEF
2023-09-06APPOINTMENT TERMINATED, DIRECTOR LOURIE JOHANNES KRUGER
2023-09-06TM01APPOINTMENT TERMINATED, DIRECTOR LOURIE JOHANNES KRUGER
2023-09-06AP01DIRECTOR APPOINTED MR IRFAN ABDUL-KHALIQ SHARIEF
2023-05-31DIRECTOR APPOINTED MR SARMAD ZOK
2023-05-31AP01DIRECTOR APPOINTED MR SARMAD ZOK
2023-05-23DIRECTOR APPOINTED SALMA AHMAD ALHAMMADI
2023-05-23AP01DIRECTOR APPOINTED SALMA AHMAD ALHAMMADI
2023-05-22APPOINTMENT TERMINATED, DIRECTOR JUAN BERNARDO AGUILAR
2023-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JUAN BERNARDO AGUILAR
2023-05-03CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2023-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2023-01-31APPOINTMENT TERMINATED, DIRECTOR SEAN PIERS HARRISON
2023-01-31TM01APPOINTMENT TERMINATED, DIRECTOR SEAN PIERS HARRISON
2023-01-05APPOINTMENT TERMINATED, DIRECTOR KAMAL RHAZALI
2023-01-05APPOINTMENT TERMINATED, DIRECTOR OMER ACAR
2023-01-05DIRECTOR APPOINTED MR JUAN BERNARDO AGUILAR
2023-01-05DIRECTOR APPOINTED MR LOURIE JOHANNES KRUGER
2023-01-05AP01DIRECTOR APPOINTED MR JUAN BERNARDO AGUILAR
2023-01-05TM01APPOINTMENT TERMINATED, DIRECTOR KAMAL RHAZALI
2022-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-03CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2022-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-23AP01DIRECTOR APPOINTED MR TAREQ MICHAEL FONTANE
2021-07-23TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DAVID CADWELL
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/20 FROM C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF England
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-07AP01DIRECTOR APPOINTED OMER ACAR
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY FERNANDES
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-03-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003484460002
2018-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 003484460003
2018-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-04LATEST SOC04/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2018-03-19TM02Termination of appointment of D.W. Company Services Limited on 2018-03-16
2018-03-19AP01DIRECTOR APPOINTED MR KAMAL RHAZALI
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KANDRAC
2017-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-05RP04CS01Second filing of Confirmation Statement dated 01/05/2017
2017-07-05ANNOTATIONClarification
2017-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-06-26PSC09Withdrawal of a person with significant control statement on 2017-06-26
2017-06-26PSC02Notification of The Savoy Hotel Limited as a person with significant control on 2016-04-06
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-01-10AP01DIRECTOR APPOINTED SEAN PIERS HARRISON
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ALEXANDER MILES DRAKE
2016-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-09AR0101/05/16 ANNUAL RETURN FULL LIST
2016-05-09CH04SECRETARY'S DETAILS CHNAGED FOR D.W. COMPANY SERVICES LIMITED on 2016-05-01
2016-05-09CH01Director's details changed for Benjamin David Cadwell on 2016-05-01
2015-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-02AP01DIRECTOR APPOINTED BENJAMIN DAVID CADWELL
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR CRISTOPHER KELLY BRODERICK
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/15 FROM 5th Floor Northwest Wing Bush House Aldwych London WC2B 4EZ
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-19AR0101/05/15 ANNUAL RETURN FULL LIST
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HEWITT
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HENRY
2014-10-30AP01DIRECTOR APPOINTED ASHLEY FERNANDES
2014-10-30AP01DIRECTOR APPOINTED MARTIN KANDRAC
2014-10-30AP01DIRECTOR APPOINTED GORDON ALEXANDER MILES DRAKE
2014-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 003484460002
2014-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-12AR0101/05/14 FULL LIST
2013-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-06AP01DIRECTOR APPOINTED MR ALISTAIR JAMES NEIL HEWITT
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR DONALD GATELEY
2013-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2013-05-22AR0101/05/13 FULL LIST
2013-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CRISTOPHER KELLY BRODERICK / 11/01/2013
2012-05-28AR0101/05/12 FULL LIST
2011-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART WATSON
2011-05-18AR0101/05/11 FULL LIST
2010-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-26AR0101/05/10 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD KENNETH GATELEY / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART IAIN WATSON / 29/01/2010
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CRISTOPHER KELLY BRODERICK / 27/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CRISTOPHER KELLY BRODERICK / 06/08/2009
2009-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-06363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / CRISTOPHER BRODERICK / 14/02/2009
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN FISKEN
2009-03-19288aDIRECTOR APPOINTED STUART IAIN WATSON
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR BRUCE ANDERSON
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN SELLAR
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR HEWITT
2008-10-03288aDIRECTOR APPOINTED DONALD KENNETH GATELEY
2008-10-03288aDIRECTOR APPOINTED GILLIAN CLAIRE FISKEN
2008-05-01363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-24225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06
2007-05-10363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2006-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-07-18288cDIRECTOR'S PARTICULARS CHANGED
2006-05-10363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-01-26287REGISTERED OFFICE CHANGED ON 26/01/06 FROM: 1 SAVOY HILL LONDON WC2R 0BP
2005-12-15325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2005-12-15353LOCATION OF REGISTER OF MEMBERS
2005-12-14288aNEW DIRECTOR APPOINTED
2005-12-14288aNEW DIRECTOR APPOINTED
2005-11-10288bDIRECTOR RESIGNED
2005-10-17AUDAUDITOR'S RESIGNATION
2005-08-30288bSECRETARY RESIGNED
2005-08-16288aNEW SECRETARY APPOINTED
2005-07-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-13363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-02-02288bDIRECTOR RESIGNED
2005-01-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-26288bDIRECTOR RESIGNED
2005-01-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-26288aNEW DIRECTOR APPOINTED
2005-01-26288bDIRECTOR RESIGNED
2005-01-26288aNEW DIRECTOR APPOINTED
2005-01-26288aNEW DIRECTOR APPOINTED
2004-12-07288aNEW DIRECTOR APPOINTED
2004-09-07288aNEW DIRECTOR APPOINTED
2004-07-09225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05
2004-07-09288aNEW DIRECTOR APPOINTED
2004-07-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to SIMPSON'S-IN-THE-STRAND (348446) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIMPSON'S-IN-THE-STRAND (348446) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-08 Outstanding DEUTSCHE BANK AG, LONDON BRANCH
FIXED AND FLOATING CHARGE DEBENTURE 2013-04-10 Satisfied CREDIT AGRICOLE CORPORATE AND INVESTMENT BANK
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIMPSON'S-IN-THE-STRAND (348446) LIMITED

Intangible Assets
Patents
We have not found any records of SIMPSON'S-IN-THE-STRAND (348446) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIMPSON'S-IN-THE-STRAND (348446) LIMITED
Trademarks
We have not found any records of SIMPSON'S-IN-THE-STRAND (348446) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIMPSON'S-IN-THE-STRAND (348446) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as SIMPSON'S-IN-THE-STRAND (348446) LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where SIMPSON'S-IN-THE-STRAND (348446) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIMPSON'S-IN-THE-STRAND (348446) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIMPSON'S-IN-THE-STRAND (348446) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.