About

Registered Number: 06032356
Date of Incorporation: 19/12/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 30 Hilltop Crescent 30 Hilltop Crescent, Cosham, Portsmouth, PO6 1BD,

 

Founded in 2006, Chez Simon Ltd have registered office in Portsmouth, it's status at Companies House is "Active". There are 8 directors listed as Maunder, Anne, Maunder, Frank Donald, Maunder, Anne, Maunder, Anne, Kellen, Leslie Phillip, Marx, Eric Michael, Maunder, Mark Donavan, Neser, Johan for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAUNDER, Anne 07 November 2016 - 1
MAUNDER, Frank Donald 19 December 2006 - 1
KELLEN, Leslie Phillip 31 December 2006 27 January 2012 1
MARX, Eric Michael 25 November 2013 07 November 2016 1
MAUNDER, Mark Donavan 27 January 2012 22 July 2016 1
NESER, Johan 28 December 2006 01 August 2007 1
Secretary Name Appointed Resigned Total Appointments
MAUNDER, Anne 17 November 2010 19 March 2012 1
MAUNDER, Anne 19 December 2006 01 December 2008 1

Filing History

Document Type Date
AA - Annual Accounts 16 August 2020
CS01 - N/A 15 October 2019
AD01 - Change of registered office address 07 October 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 06 January 2017
AP01 - Appointment of director 16 November 2016
TM01 - Termination of appointment of director 16 November 2016
AA - Annual Accounts 15 November 2016
TM01 - Termination of appointment of director 27 September 2016
AR01 - Annual Return 28 January 2016
CH01 - Change of particulars for director 27 January 2016
CH01 - Change of particulars for director 27 January 2016
AA - Annual Accounts 24 September 2015
AD01 - Change of registered office address 29 June 2015
CERTNM - Change of name certificate 17 February 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 19 December 2013
AP01 - Appointment of director 13 December 2013
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 30 October 2012
SH01 - Return of Allotment of shares 15 October 2012
TM01 - Termination of appointment of director 23 March 2012
TM02 - Termination of appointment of secretary 20 March 2012
AP01 - Appointment of director 07 March 2012
AR01 - Annual Return 16 January 2012
CH01 - Change of particulars for director 16 January 2012
CH01 - Change of particulars for director 16 January 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 12 January 2011
CH03 - Change of particulars for secretary 11 January 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
SH06 - Notice of cancellation of shares 21 December 2010
SH01 - Return of Allotment of shares 16 December 2010
SH01 - Return of Allotment of shares 16 December 2010
SH01 - Return of Allotment of shares 16 December 2010
SH01 - Return of Allotment of shares 16 December 2010
SH01 - Return of Allotment of shares 16 December 2010
SH03 - Return of purchase of own shares 16 December 2010
SH01 - Return of Allotment of shares 07 December 2010
AP03 - Appointment of secretary 19 November 2010
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 23 December 2009
AA - Annual Accounts 14 November 2009
287 - Change in situation or address of Registered Office 31 July 2009
363a - Annual Return 23 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
287 - Change in situation or address of Registered Office 25 November 2008
AA - Annual Accounts 17 October 2008
363a - Annual Return 20 December 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
225 - Change of Accounting Reference Date 10 April 2007
RESOLUTIONS - N/A 27 February 2007
RESOLUTIONS - N/A 27 February 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
NEWINC - New incorporation documents 19 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.