SIMPSON FOX ASSOCIATES LIMITED

22 Chancery Lane, London, WC2A 1LS, England
StatusACTIVE
Company No.01171235
CategoryPrivate Limited Company
Incorporated22 May 1974
Age49 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

SIMPSON FOX ASSOCIATES LIMITED is an active private limited company with number 01171235. It was incorporated 49 years, 11 months, 25 days ago, on 22 May 1974. The company address is 22 Chancery Lane, London, WC2A 1LS, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 30 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-30

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Michael John Fox

Change date: 2023-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2023

Action Date: 30 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-30

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2023

Action Date: 22 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Robert Fox Limited

Change date: 2017-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2022

Action Date: 30 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-08-20

Officer name: John Dunsmore Simpson

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-20

Officer name: John Dunsmore Simpson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Address

Type: AD01

Old address: 4th Floor Imperial House 15 Kingsway London WC2B 6UN

New address: 22 Chancery Lane London WC2A 1LS

Change date: 2021-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2021

Action Date: 30 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 30 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 08 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 30 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-30

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 30 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-30

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 30 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-30

Documents

View document PDF

Accounts with accounts type small

Date: 11 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 30 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-30

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-01-26

Officer name: Mr John Dunsmore Simpson

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Dunsmore Simpson

Change date: 2016-01-26

Documents

View document PDF

Accounts with accounts type small

Date: 11 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 30 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-30

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Dunsmore Simpson

Change date: 2014-10-13

Documents

View document PDF

Change person secretary company with change date

Date: 14 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr John Dunsmore Simpson

Change date: 2014-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2014

Action Date: 05 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Godfrey Watson

Termination date: 2014-10-05

Documents

View document PDF

Change person secretary company with change date

Date: 18 Sep 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-09-17

Officer name: Mr John Dunsmore Simpson

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-17

Officer name: Mr John Dunsmore Simpson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 30 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-30

Documents

View document PDF

Accounts with accounts type small

Date: 11 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 30 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-30

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2013

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-31

Officer name: Mr David Godfrey Watson

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2013

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-31

Officer name: Mr David Godfrey Watson

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2013

Action Date: 29 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Dunsmore Simpson

Change date: 2012-12-29

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jan 2013

Action Date: 29 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr John Dunsmore Simpson

Change date: 2012-12-29

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2012

Action Date: 30 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-30

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2011

Action Date: 21 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-21

Old address: Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2011

Action Date: 30 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2010

Action Date: 30 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-30

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 20 Feb 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 15/01/07 from: 10 college road harrow middlesex HA1 1DN

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 04/10/05 from: po box 900 rotherwick house 3 thomas more street london E1W iyx

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 30 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/00; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 09 May 2000

Category: Address

Type: 287

Description: Registered office changed on 09/05/00 from: rotherwick house 3 thomas more street london E1 9YX

Documents

View document PDF

Legacy

Date: 01 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 02 Apr 1999

Category: Capital

Type: 123

Description: Nc inc already adjusted 27/01/97

Documents

View document PDF

Legacy

Date: 31 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/98; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 28 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Resolution

Date: 03 Mar 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Mar 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 24 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 02 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/94; no change of members

Documents

View document PDF

Legacy

Date: 30 Sep 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 1993

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Legacy

Date: 19 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/92; full list of members

Documents

View document PDF


Some Companies

AJAY & SHERRY LIMITED

LAXMI HOUSE 2-B DRAYCOTT AVENUE,HARROW,HA3 0BU

Number:11413247
Status:ACTIVE
Category:Private Limited Company

CHOOSYLEARNER LTD

32 THE HEADLANDS,COVENTRY,CV5 8HA

Number:06724859
Status:ACTIVE
Category:Private Limited Company

EDWARD NOOTT EXPORTS LIMITED

FIRS FARMHOUSE,MALVERN,WR13 6PH

Number:08520858
Status:ACTIVE
Category:Private Limited Company

GENC PROPERTY LIMITED

123 MOUNT STREET,LONDON,W1K 3NP

Number:10585306
Status:ACTIVE
Category:Private Limited Company

LEBS EVENTS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11861875
Status:ACTIVE
Category:Private Limited Company

P A CAR HIRE LTD

424 MARGATE ROAD,RAMSGATE,CT12 6SJ

Number:11761515
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source