About

Registered Number: 05534880
Date of Incorporation: 12/08/2005 (19 years and 8 months ago)
Company Status: Active
Registered Address: 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow Middlesex, HA1 3EX

 

David Simon Ltd was established in 2005, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The business has one director listed as Thakrar, Deepak.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THAKRAR, Deepak 12 August 2005 - 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 29 May 2020
AA01 - Change of accounting reference date 24 May 2020
CS01 - N/A 05 October 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 01 September 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 26 August 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 18 August 2015
CERTNM - Change of name certificate 15 August 2015
CONNOT - N/A 15 August 2015
MR01 - N/A 13 June 2015
AA - Annual Accounts 27 May 2015
SH01 - Return of Allotment of shares 27 April 2015
AR01 - Annual Return 20 September 2014
AA - Annual Accounts 27 May 2014
AD01 - Change of registered office address 30 December 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 23 August 2012
AA01 - Change of accounting reference date 29 May 2012
DISS40 - Notice of striking-off action discontinued 17 December 2011
AR01 - Annual Return 16 December 2011
GAZ1 - First notification of strike-off action in London Gazette 13 December 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH03 - Change of particulars for secretary 10 September 2010
AA - Annual Accounts 28 May 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 02 September 2009
225 - Change of Accounting Reference Date 29 June 2009
AA - Annual Accounts 20 January 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 08 September 2008
363a - Annual Return 17 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2006
363a - Annual Return 15 September 2006
288a - Notice of appointment of directors or secretaries 28 November 2005
395 - Particulars of a mortgage or charge 08 November 2005
287 - Change in situation or address of Registered Office 07 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
NEWINC - New incorporation documents 12 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 June 2015 Outstanding

N/A

Debenture 03 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.