About

Registered Number: 03533706
Date of Incorporation: 24/03/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Tuition House 27-37 St.George's Road, Wimbledon, London, SW19 4EU

 

Established in 1998, Simpson Carpenter Ltd are based in London, it's status is listed as "Active". There are 4 directors listed as Simpson, Thomas, Carpenter, Derek Frank, Gosschalk, Brian, Jennings, Christopher Geoffrey for Simpson Carpenter Ltd at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Thomas 01 June 1998 - 1
CARPENTER, Derek Frank 01 June 1998 04 February 2015 1
GOSSCHALK, Brian 01 June 1998 10 October 2006 1
JENNINGS, Christopher Geoffrey 01 June 1998 31 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
MR05 - N/A 11 May 2020
MR05 - N/A 11 May 2020
MR05 - N/A 11 May 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 18 June 2019
CS01 - N/A 04 April 2019
RP04AR01 - N/A 06 December 2018
AA - Annual Accounts 02 October 2018
RP04CS01 - N/A 23 August 2018
RP04CS01 - N/A 23 August 2018
CS01 - N/A 04 April 2018
MA - Memorandum and Articles 16 November 2017
RESOLUTIONS - N/A 15 November 2017
RESOLUTIONS - N/A 13 October 2017
PSC07 - N/A 21 August 2017
TM01 - Termination of appointment of director 21 August 2017
AA - Annual Accounts 18 May 2017
SH03 - Return of purchase of own shares 08 May 2017
RESOLUTIONS - N/A 19 April 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 18 April 2016
CH01 - Change of particulars for director 18 April 2016
AP01 - Appointment of director 18 April 2016
RESOLUTIONS - N/A 04 March 2016
SH08 - Notice of name or other designation of class of shares 04 March 2016
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 20 April 2015
TM01 - Termination of appointment of director 04 February 2015
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 03 April 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 30 April 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 25 May 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 19 April 2012
AD01 - Change of registered office address 19 April 2012
SH06 - Notice of cancellation of shares 14 July 2011
SH03 - Return of purchase of own shares 14 July 2011
RESOLUTIONS - N/A 11 July 2011
SH06 - Notice of cancellation of shares 19 May 2011
SH03 - Return of purchase of own shares 19 May 2011
RESOLUTIONS - N/A 28 April 2011
AR01 - Annual Return 14 April 2011
CH01 - Change of particulars for director 14 April 2011
CH01 - Change of particulars for director 14 April 2011
AA - Annual Accounts 07 April 2011
SH06 - Notice of cancellation of shares 29 April 2010
SH03 - Return of purchase of own shares 29 April 2010
SH03 - Return of purchase of own shares 29 April 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 21 April 2010
TM02 - Termination of appointment of secretary 20 April 2010
TM01 - Termination of appointment of director 20 April 2010
AA - Annual Accounts 15 May 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 08 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2008
363s - Annual Return 28 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2007
AA - Annual Accounts 14 June 2007
363s - Annual Return 24 May 2007
RESOLUTIONS - N/A 18 December 2006
169 - Return by a company purchasing its own shares 18 December 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
AAMD - Amended Accounts 10 August 2006
AA - Annual Accounts 14 July 2006
363s - Annual Return 10 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2006
RESOLUTIONS - N/A 09 December 2005
169 - Return by a company purchasing its own shares 09 December 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
RESOLUTIONS - N/A 30 July 2005
169 - Return by a company purchasing its own shares 30 July 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 20 April 2005
MEM/ARTS - N/A 04 February 2005
RESOLUTIONS - N/A 29 September 2004
RESOLUTIONS - N/A 29 September 2004
395 - Particulars of a mortgage or charge 08 April 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 30 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2004
363s - Annual Return 17 April 2003
AA - Annual Accounts 01 April 2003
169 - Return by a company purchasing its own shares 23 July 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 29 March 2002
RESOLUTIONS - N/A 22 May 2001
RESOLUTIONS - N/A 22 May 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 May 2001
363s - Annual Return 02 May 2001
AA - Annual Accounts 11 April 2001
395 - Particulars of a mortgage or charge 21 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2000
363s - Annual Return 18 April 2000
AA - Annual Accounts 17 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1999
RESOLUTIONS - N/A 04 November 1999
MEM/ARTS - N/A 04 November 1999
AA - Annual Accounts 21 May 1999
363s - Annual Return 30 March 1999
395 - Particulars of a mortgage or charge 12 September 1998
RESOLUTIONS - N/A 04 June 1998
RESOLUTIONS - N/A 04 June 1998
MEM/ARTS - N/A 04 June 1998
287 - Change in situation or address of Registered Office 04 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1998
225 - Change of Accounting Reference Date 01 June 1998
288b - Notice of resignation of directors or secretaries 01 June 1998
288b - Notice of resignation of directors or secretaries 01 June 1998
288b - Notice of resignation of directors or secretaries 01 June 1998
288a - Notice of appointment of directors or secretaries 01 June 1998
288a - Notice of appointment of directors or secretaries 01 June 1998
288a - Notice of appointment of directors or secretaries 01 June 1998
288a - Notice of appointment of directors or secretaries 01 June 1998
288a - Notice of appointment of directors or secretaries 01 June 1998
288a - Notice of appointment of directors or secretaries 01 June 1998
MEM/ARTS - N/A 01 June 1998
CERTNM - Change of name certificate 21 May 1998
NEWINC - New incorporation documents 24 March 1998

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 02 April 2004 Outstanding

N/A

Debenture 15 June 2000 Outstanding

N/A

Rent deposit deed 11 September 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.