SIMON SECRETARIAL SERVICES LIMITED

SIMON SECRETARIAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSIMON SECRETARIAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01172720
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SIMON SECRETARIAL SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SIMON SECRETARIAL SERVICES LIMITED located?

    Registered Office Address
    130 Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of SIMON SECRETARIAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIMON-FORREST LIMITEDOct 02, 1991Oct 02, 1991
    FORREST NORTHERN LIMITEDJan 23, 1985Jan 23, 1985
    FORREST ERECTION SERVICES LIMITEDJun 05, 1974Jun 05, 1974

    What are the latest accounts for SIMON SECRETARIAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for SIMON SECRETARIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Jan 31, 2023 with updates

    4 pagesCS01

    Change of details for Simon Group Limited as a person with significant control on Apr 04, 2022

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Jan 31, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Jan 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Jan 31, 2020 with no updates

    3 pagesCS01

    Appointment of Dirk Jozef Dymphna Hooybergs as a director on Jan 01, 2020

    2 pagesAP01

    Termination of appointment of Franciscus Johannes Antonius Las as a director on Dec 31, 2019

    1 pagesTM01

    Appointment of Benjamin David Dove-Seymour as a director on Oct 21, 2019

    2 pagesAP01

    Termination of appointment of Joost Marc Edmond Rubens as a director on Oct 21, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jan 31, 2019 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Director's details changed for Mr Joost Marc Edmond Rubens on Apr 16, 2018

    2 pagesCH01

    Confirmation statement made on Jan 31, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Michel Rene Jadot as a director on Aug 01, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Who are the officers of SIMON SECRETARIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOVE-SEYMOUR, Benjamin David
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    Director
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United KingdomBritish226512150001
    HOOYBERGS, Dirk Jozef Dymphna
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    Director
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    BelgiumBelgian250963300001
    CATT, Richard John
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    Secretary
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    British1367810004
    CONNOLLY, Peter John
    52 Hathersage Drive
    Shirebrook Park
    SK13 8RG Glossop
    Derbyshire
    Secretary
    52 Hathersage Drive
    Shirebrook Park
    SK13 8RG Glossop
    Derbyshire
    British71527870001
    GERRARD, David James
    10 Highfield Parkway
    Bramhall
    SK7 1HY Stockport
    Cheshire
    Secretary
    10 Highfield Parkway
    Bramhall
    SK7 1HY Stockport
    Cheshire
    British28780810001
    GROUT, Patricia Ann
    Clough Lane
    North Killingholme
    DN40 3LX North Lincolnshire
    Secretary
    Clough Lane
    North Killingholme
    DN40 3LX North Lincolnshire
    British126598200002
    KEANE, Adrian Spencer
    Dale Acre Barn
    Main Street
    DE74 2RH Lockington
    Derby
    Secretary
    Dale Acre Barn
    Main Street
    DE74 2RH Lockington
    Derby
    British62552110002
    NOLAN, Niall Joseph
    14 Savona Close
    Wimbledon
    SW19 4HT London
    Secretary
    14 Savona Close
    Wimbledon
    SW19 4HT London
    Irish114924350001
    PARSONS, Neil
    Hope Cottage
    13 Cooper Lane Laceby
    DN37 7AY Grimsby
    Secretary
    Hope Cottage
    13 Cooper Lane Laceby
    DN37 7AY Grimsby
    British97073270001
    VAN BELLINGEN, Frank Luc Renaat
    St Amandsstraat 95
    Strombeek-Bever
    B-1853
    Belgium
    Secretary
    St Amandsstraat 95
    Strombeek-Bever
    B-1853
    Belgium
    Belgian105595770001
    ANDERSON, Ian
    298 Brooklands Road
    M23 9HB Manchester
    Lancashire
    Director
    298 Brooklands Road
    M23 9HB Manchester
    Lancashire
    British3841200001
    BARLOW, Alan
    18 Brooklands Road
    Ramsbottom
    BL0 9SW Bury
    Lancashire
    Director
    18 Brooklands Road
    Ramsbottom
    BL0 9SW Bury
    Lancashire
    British4355120001
    BRACKE, Freddy Achiel
    Wardour Street
    W1F 8FY London
    The Quadrangle 180
    Director
    Wardour Street
    W1F 8FY London
    The Quadrangle 180
    LuxembourgBelgian147405030001
    BRACKE, Freddy Achiel
    180 Wardour Street
    W1F 8FY London
    The Quadrangle
    Director
    180 Wardour Street
    W1F 8FY London
    The Quadrangle
    LuxembourgBelgian147405030001
    CATT, Richard John
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    Director
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    EnglandBritish1367810004
    CHADWICK, Timothy John Mackenzie
    8 Clifton House
    Hollywood Road
    SW10 9XA London
    Director
    8 Clifton House
    Hollywood Road
    SW10 9XA London
    United KingdomBritish119078580001
    CIGRANG, Christian Leon
    Arthur Goemaerelei 24
    Antwerpen
    2018
    Belgium
    Director
    Arthur Goemaerelei 24
    Antwerpen
    2018
    Belgium
    BelgiumBelgian74484810001
    CONNOLLY, Peter John
    52 Hathersage Drive
    Shirebrook Park
    SK13 8RG Glossop
    Derbyshire
    Director
    52 Hathersage Drive
    Shirebrook Park
    SK13 8RG Glossop
    Derbyshire
    British71527870001
    DAVIES, Derek Lewis
    Pear Tree Cottage
    Birdingbury
    CV23 8EN Rugby
    Warwickshire
    Director
    Pear Tree Cottage
    Birdingbury
    CV23 8EN Rugby
    Warwickshire
    British672320001
    GERRARD, David James
    10 Highfield Parkway
    Bramhall
    SK7 1HY Stockport
    Cheshire
    Director
    10 Highfield Parkway
    Bramhall
    SK7 1HY Stockport
    Cheshire
    EnglandBritish28780810001
    JADOT, Michel Rene
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    Director
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    LuxembourgBelgian170195020002
    KEANE, Adrian Spencer
    Dale Acre Barn
    Main Street
    DE74 2RH Lockington
    Derby
    Director
    Dale Acre Barn
    Main Street
    DE74 2RH Lockington
    Derby
    United KingdomBritish62552110002
    LAS, Franciscus Johannes Antonius
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    Director
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    NetherlandsDutch178713940001
    MILLS, Christopher John
    28 Byron Road
    Greenmount
    BL8 4EN Bury
    Lancashire
    Director
    28 Byron Road
    Greenmount
    BL8 4EN Bury
    Lancashire
    British41560150001
    POULTON, Simon Nicholas
    15 Oakdene
    Wilton Road
    HP9 2BZ Beaconsfield
    Buckinghamshire
    Director
    15 Oakdene
    Wilton Road
    HP9 2BZ Beaconsfield
    Buckinghamshire
    United KingdomBritish11323860002
    REDBURN, Timothy John
    Little Abbotts Snower Hill Road
    RH3 7AQ Betchworth
    Surrey
    Director
    Little Abbotts Snower Hill Road
    RH3 7AQ Betchworth
    Surrey
    EnglandBritish22018030002
    RHODES, Philip
    9 Pinewood Crescent
    Ramsbottom
    BL0 9XE Bury
    Lancashire
    Director
    9 Pinewood Crescent
    Ramsbottom
    BL0 9XE Bury
    Lancashire
    British38692420001
    RICHARDSON, Robert John
    20 Fitzwiliam Avenue
    Sutton Lane Ends
    SK11 0EJ Macclesfield
    Cheshire
    Director
    20 Fitzwiliam Avenue
    Sutton Lane Ends
    SK11 0EJ Macclesfield
    Cheshire
    British28780840001
    RUBENS, Joost Marc Edmond
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    Director
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    BelgiumBelgian254379390001
    VAN BELLINGEN, Frank Luc Renaat
    St Amandsstraat 95
    Strombeek-Bever
    B-1853
    Belgium
    Director
    St Amandsstraat 95
    Strombeek-Bever
    B-1853
    Belgium
    BelgiumBelgian105595770001
    WALKER, Gary John
    180 Wardour Street
    W1F 8FY London
    The Quadrangle
    Director
    180 Wardour Street
    W1F 8FY London
    The Quadrangle
    EnglandBritish134900940001
    WILLIAMSON, Mark David
    The Old Coach House
    Wierton Hill
    ME17 4JS Boughton Monchelsea
    Kent
    Director
    The Old Coach House
    Wierton Hill
    ME17 4JS Boughton Monchelsea
    Kent
    British50785820002
    EXREALM LIMITED
    The Quadrangle 2nd Floor
    180 Wardour Street
    W1F 8FY London
    Director
    The Quadrangle 2nd Floor
    180 Wardour Street
    W1F 8FY London
    65100670001
    MARITIME ADVISORY SERVICES LTD
    The Quadrangle
    180 Wardour Street
    W1F 8FY London
    Director
    The Quadrangle
    180 Wardour Street
    W1F 8FY London
    126598130001

    Who are the persons with significant control of SIMON SECRETARIAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cldn Ports Humber Limited
    Shaftesbury Avenue
    W1D 5EU London
    130
    United Kingdom
    Apr 06, 2016
    Shaftesbury Avenue
    W1D 5EU London
    130
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Companies Act, 2006
    Place RegisteredEngland And Wales
    Registration Number00052665
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SIMON SECRETARIAL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 12, 1986
    Delivered On Nov 13, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property being land and buildings on the east side of back crostons road woodhill bury. Title no:- gm 176090.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 13, 1986Registration of a charge
    • Apr 21, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 12, 1986
    Delivered On Nov 13, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the property being land and buildings on the east side of back crostons road woodhill bury title no:- gm 176091.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 13, 1986Registration of a charge
    • Jul 21, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 21, 1986
    Delivered On Feb 27, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit a birch ind est, heywood, gt. Manchester.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 27, 1986Registration of a charge
    • Jul 21, 1993Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Aug 14, 1985
    Delivered On Aug 20, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge undertaking and all property and assets present and future including book debts. Uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 20, 1985Registration of a charge
    Letter of hypothecation
    Created On Feb 23, 1977
    Delivered On Mar 01, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee arising ant of out of any registration of foreign bills facilities
    Short particulars
    Any monies standing to the credit of the company's accounts with midland bank limited (including any monies lodge with the bank's money market division).
    Persons Entitled
    • Midland Bank LTD
    Transactions
    • Mar 01, 1977Registration of a charge
    • Jul 21, 1993Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0