About

Registered Number: 02440037
Date of Incorporation: 03/11/1989 (34 years and 5 months ago)
Company Status: Active
Registered Address: Bridewell Gate, 9 Bridewell Place, London, EC4V 6AW

 

Barclay Simpson Associates Ltd was founded on 03 November 1989, it's status is listed as "Active". Barclay Simpson Associates Ltd has 5 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNSBY, David 19 April 2012 17 April 2018 1
SANDWELL, Timothy James 29 July 1997 01 January 2018 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Anne-Marie 01 January 2019 - 1
HORNSBY, David 19 April 2012 17 April 2018 1
SIMPSON, Leonard Arthur 06 December 1991 29 July 1997 1

Filing History

Document Type Date
CH01 - Change of particulars for director 23 December 2019
CS01 - N/A 23 December 2019
SH03 - Return of purchase of own shares 19 December 2019
AP01 - Appointment of director 07 November 2019
SH03 - Return of purchase of own shares 09 July 2019
SH03 - Return of purchase of own shares 21 May 2019
AA - Annual Accounts 09 May 2019
SH03 - Return of purchase of own shares 15 April 2019
SH03 - Return of purchase of own shares 15 April 2019
SH03 - Return of purchase of own shares 15 April 2019
SH03 - Return of purchase of own shares 15 April 2019
CH01 - Change of particulars for director 25 January 2019
CH01 - Change of particulars for director 23 January 2019
AP03 - Appointment of secretary 04 January 2019
CS01 - N/A 27 December 2018
AA - Annual Accounts 24 September 2018
SH01 - Return of Allotment of shares 16 May 2018
SH08 - Notice of name or other designation of class of shares 16 May 2018
RESOLUTIONS - N/A 09 May 2018
AP01 - Appointment of director 25 April 2018
AP01 - Appointment of director 25 April 2018
TM01 - Termination of appointment of director 24 April 2018
CH01 - Change of particulars for director 24 April 2018
TM02 - Termination of appointment of secretary 24 April 2018
TM01 - Termination of appointment of director 13 April 2018
TM01 - Termination of appointment of director 13 April 2018
AP01 - Appointment of director 12 April 2018
SH03 - Return of purchase of own shares 03 April 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 10 August 2017
CS01 - N/A 12 December 2016
MR01 - N/A 25 August 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 10 December 2012
AP01 - Appointment of director 19 April 2012
AP03 - Appointment of secretary 19 April 2012
TM02 - Termination of appointment of secretary 19 April 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 20 December 2010
AD01 - Change of registered office address 12 October 2010
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 26 March 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 16 May 2007
363a - Annual Return 30 November 2006
288c - Notice of change of directors or secretaries or in their particulars 30 November 2006
AA - Annual Accounts 08 August 2006
363s - Annual Return 07 December 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 09 November 2004
RESOLUTIONS - N/A 02 September 2004
AA - Annual Accounts 24 May 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 20 October 2003
363s - Annual Return 11 November 2002
RESOLUTIONS - N/A 23 April 2002
AA - Annual Accounts 27 March 2002
RESOLUTIONS - N/A 20 December 2001
RESOLUTIONS - N/A 20 December 2001
MEM/ARTS - N/A 20 December 2001
123 - Notice of increase in nominal capital 20 December 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 December 2001
363s - Annual Return 06 November 2001
AA - Annual Accounts 30 May 2001
AUD - Auditor's letter of resignation 21 March 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 07 June 2000
363s - Annual Return 19 November 1999
RESOLUTIONS - N/A 02 September 1999
RESOLUTIONS - N/A 02 September 1999
RESOLUTIONS - N/A 02 September 1999
AA - Annual Accounts 02 September 1999
363s - Annual Return 10 November 1998
AA - Annual Accounts 15 September 1998
363s - Annual Return 10 December 1997
288a - Notice of appointment of directors or secretaries 11 September 1997
288b - Notice of resignation of directors or secretaries 11 September 1997
RESOLUTIONS - N/A 27 August 1997
RESOLUTIONS - N/A 27 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
AA - Annual Accounts 23 July 1997
363s - Annual Return 12 November 1996
288 - N/A 16 September 1996
AA - Annual Accounts 30 May 1996
363s - Annual Return 15 November 1995
AA - Annual Accounts 11 October 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 15 November 1994
AA - Annual Accounts 25 October 1994
363s - Annual Return 01 November 1993
AA - Annual Accounts 30 September 1993
363s - Annual Return 05 November 1992
AA - Annual Accounts 29 October 1992
288 - N/A 13 January 1992
363b - Annual Return 15 November 1991
AA - Annual Accounts 16 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 March 1991
287 - Change in situation or address of Registered Office 19 December 1989
288 - N/A 19 December 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 December 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 December 1989
288 - N/A 09 November 1989
NEWINC - New incorporation documents 03 November 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 August 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.