About

Registered Number: 04163172
Date of Incorporation: 19/02/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: 108 Sycamore Road, Amersham, Buckinghamshire, HP6 5EN

 

Having been setup in 2001, Simon Design Ltd have registered office in Buckinghamshire, it has a status of "Active". There is one director listed for the organisation in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SIMON, Theresa 19 February 2001 - 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 26 February 2019
PSC04 - N/A 26 February 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 14 October 2016
CH01 - Change of particulars for director 07 October 2016
CH03 - Change of particulars for secretary 07 October 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 12 August 2015
CH01 - Change of particulars for director 12 June 2015
CH03 - Change of particulars for secretary 12 June 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 06 March 2012
CH01 - Change of particulars for director 06 March 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 02 October 2008
363s - Annual Return 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
287 - Change in situation or address of Registered Office 25 October 2007
AA - Annual Accounts 10 July 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 12 May 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 19 October 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 25 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2002
225 - Change of Accounting Reference Date 07 March 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
287 - Change in situation or address of Registered Office 28 February 2001
NEWINC - New incorporation documents 19 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.