About

Registered Number: 06967869
Date of Incorporation: 21/07/2009 (15 years and 8 months ago)
Company Status: Active
Registered Address: 4th Floor, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ

 

Established in 2009, Simmons Gainsford Capital Allowances Ltd are based in London, it's status at Companies House is "Active". We don't know the number of employees at the company. There is only one director listed for Simmons Gainsford Capital Allowances Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, Anthony John 21 July 2009 - 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 11 November 2019
PSC07 - N/A 04 November 2019
PSC05 - N/A 04 November 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 24 November 2017
PSC02 - N/A 18 July 2017
PSC01 - N/A 17 July 2017
PSC02 - N/A 14 July 2017
CS01 - N/A 11 July 2017
TM01 - Termination of appointment of director 10 July 2017
TM01 - Termination of appointment of director 10 July 2017
TM01 - Termination of appointment of director 10 July 2017
AP01 - Appointment of director 10 July 2017
AA - Annual Accounts 11 December 2016
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 30 December 2015
TM01 - Termination of appointment of director 15 December 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 13 December 2013
AP01 - Appointment of director 04 November 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 20 December 2012
AD01 - Change of registered office address 04 December 2012
CH01 - Change of particulars for director 23 November 2012
CH01 - Change of particulars for director 23 November 2012
CH01 - Change of particulars for director 23 November 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 23 November 2010
CH01 - Change of particulars for director 20 September 2010
AR01 - Annual Return 10 August 2010
AD01 - Change of registered office address 22 July 2010
SH01 - Return of Allotment of shares 28 June 2010
AA01 - Change of accounting reference date 15 December 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
288c - Notice of change of directors or secretaries or in their particulars 01 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
NEWINC - New incorporation documents 21 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.