About

Registered Number: 05077395
Date of Incorporation: 18/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE,

 

Based in London, Howard Simons Ltd was registered on 18 March 2004, it has a status of "Active". The organisation has 2 directors listed as Simons, Emma, Simons, Emma in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMONS, Emma 08 December 2015 - 1
Secretary Name Appointed Resigned Total Appointments
SIMONS, Emma 18 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 31 January 2019
AA01 - Change of accounting reference date 06 September 2018
PSC07 - N/A 11 July 2018
PSC02 - N/A 11 July 2018
PSC07 - N/A 11 July 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 27 March 2018
AD01 - Change of registered office address 04 September 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 31 May 2016
AP01 - Appointment of director 08 December 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 26 March 2012
AR01 - Annual Return 12 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 April 2011
CH03 - Change of particulars for secretary 12 April 2011
CH01 - Change of particulars for director 12 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2011
AA - Annual Accounts 11 March 2011
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 27 March 2007
288c - Notice of change of directors or secretaries or in their particulars 27 March 2007
288c - Notice of change of directors or secretaries or in their particulars 27 March 2007
225 - Change of Accounting Reference Date 20 January 2007
363a - Annual Return 18 April 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 24 May 2005
287 - Change in situation or address of Registered Office 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
NEWINC - New incorporation documents 18 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.