Company Information for JOHN SIMPSON ARCHITECTS (LONDON) LIMITED
50 BELSIZE PARK, LONDON, NW3 4EE,
|
Company Registration Number
06723090
Private Limited Company
Active |
Company Name | ||
---|---|---|
JOHN SIMPSON ARCHITECTS (LONDON) LIMITED | ||
Legal Registered Office | ||
50 BELSIZE PARK LONDON NW3 4EE Other companies in WC1N | ||
Previous Names | ||
|
Company Number | 06723090 | |
---|---|---|
Company ID Number | 06723090 | |
Date formed | 2008-10-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 25/09/2022 | |
Account next due | 25/06/2024 | |
Latest return | 14/10/2015 | |
Return next due | 11/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB141856705 |
Last Datalog update: | 2023-10-08 04:58:39 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ERICA MILDRED SIMPSON |
||
ERICA MILDRED SIMPSON |
||
JOHN ANTHONY SIMPSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOHN SIMPSON & PARTNERS (BLOOMSBURY) LTD | Company Secretary | 1998-08-20 | CURRENT | 1998-08-20 | Dissolved 2014-07-14 | |
GRIMANI LTD | Director | 2015-03-16 | CURRENT | 2015-03-16 | Active | |
JOHN SIMPSON ARCHITECTS INTERNATIONAL LIMITED | Director | 2014-07-30 | CURRENT | 2014-07-30 | Active | |
JOHN SIMPSON ARCHITECTS LTD | Director | 2014-07-23 | CURRENT | 2014-07-23 | Active | |
GRIMANI LTD | Director | 2015-03-16 | CURRENT | 2015-03-16 | Active | |
JOHN SIMPSON ARCHITECTS INTERNATIONAL LIMITED | Director | 2014-07-30 | CURRENT | 2014-07-30 | Active | |
JOHN SIMPSON ARCHITECTS LTD | Director | 2014-07-23 | CURRENT | 2014-07-23 | Active | |
JOHN SIMPSON & PARTNERS (BLOOMSBURY) LTD | Director | 1998-08-20 | CURRENT | 1998-08-20 | Dissolved 2014-07-14 | |
JOHN SIMPSON & PARTNERS (PATERNOSTER) LTD. | Director | 1992-09-06 | CURRENT | 1989-09-06 | Dissolved 2014-03-25 | |
JOHN SIMPSON & PARTNERS LIMITED | Director | 1991-09-19 | CURRENT | 1989-09-19 | Active |
Date | Document Type | Document Description |
---|---|---|
25/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES | ||
Previous accounting period shortened from 26/09/22 TO 25/09/22 | ||
AA | 26/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES | |
AA | 26/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/21 FROM 50 50 Belsize Park London NW3 4EE England | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/21 FROM 29 Great James Street London WC1N 3ES | |
AA01 | Previous accounting period shortened from 27/09/20 TO 26/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES | |
AA | 27/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 28/09/19 TO 27/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES | |
AA | 28/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 29/09/18 TO 28/09/18 | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/09/17 TO 29/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
AP01 | DIRECTOR APPOINTED MRS ERICA MILDRED SIMPSON | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/10/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/10/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 03/04/2013 | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
SH01 | 03/04/13 STATEMENT OF CAPITAL GBP 100 | |
AA01 | Previous accounting period shortened from 31/10/12 TO 30/09/12 | |
AR01 | 14/10/12 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 30/05/2012 | |
CERTNM | Company name changed echinus LIMITED\certificate issued on 07/06/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 | |
AR01 | 14/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY SIMPSON / 01/10/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities
|
|
|
|
|
|
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 JOHN SIMPSON ARCHITECTS (LONDON) LIMITED
The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as JOHN SIMPSON ARCHITECTS (LONDON) LIMITED are:
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. |