H.L.SIMONS(PROPERTIES)LIMITED
NORTH FINCHLEY

Hellopages » Greater London » Barnet » N12 9QH

Company number 00688445
Status Active
Incorporation Date 30 March 1961
Company Type Private Limited Company
Address HAMDAN HOUSE, 760 HIGH ROAD, NORTH FINCHLEY, LONDON, N12 9QH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of H.L.SIMONS(PROPERTIES)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 20 to 30. The company’s age is sixty-four years and six months. H L Simons Properties Limited is a Private Limited Company. The company registration number is 00688445. H L Simons Properties Limited has been working since 30 March 1961. The present status of the company is Active. The registered address of H L Simons Properties Limited is Hamdan House 760 High Road North Finchley London N12 9qh. The company`s financial liabilities are £540.14k. It is £86.85k against last year. And the total assets are £618.38k, which is £72.83k against last year. SIMONS, Stella is a Secretary of the company. SIMONS, Adrian Malcolm is a Director of the company. SIMONS, Craig Leon is a Director of the company. SIMONS, Dean Joseph is a Director of the company. SIMONS, Emily Rose is a Director of the company. SIMONS, Stella is a Director of the company. Director SIMON, Marry Louis has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Key Finiance

LIABILITIES £540.14k
+19%
CASH n/a
TOTAL ASSETS £618.38k
+13%
All Financial Figures

Current Directors

Secretary

Director

Director
SIMONS, Craig Leon
Appointed Date: 10 November 2008
39 years old

Director
SIMONS, Dean Joseph
Appointed Date: 10 April 2012
37 years old

Director
SIMONS, Emily Rose
Appointed Date: 10 April 2012
35 years old

Director
SIMONS, Stella

103 years old

Resigned Directors

Director
SIMON, Marry Louis
Resigned: 22 March 1992
112 years old

Persons With Significant Control

Mr Adrian Malcolm Simons
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

H.L.SIMONS(PROPERTIES)LIMITED Events

18 Dec 2016
Micro company accounts made up to 31 March 2016
11 Dec 2016
Confirmation statement made on 30 November 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10,000

17 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 80 more events
02 Mar 1988
Restoration by order of the court

27 Feb 1988
Particulars of mortgage/charge

08 Sep 1987
Dissolution

28 Apr 1987
First gazette

04 Dec 1985
Full accounts made up to 31 March 1984

H.L.SIMONS(PROPERTIES)LIMITED Charges

12 July 1988
Legal charge
Delivered: 13 July 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/Hold property k/as 58 sunningfields, hendon london NW4.
19 April 1988
Legal charge
Delivered: 22 April 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/a 58 sunningfields road, london NW4 t/n ngl…
13 March 1988
Legal charge
Delivered: 16 March 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 78 monier road stratford london E15.
25 February 1988
Legal charge
Delivered: 27 February 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold property k/as 78 monier road, stratford london E15.
5 February 1986
Legal charge
Delivered: 12 February 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 83 woodlands gardens, london N10.
5 February 1986
Legal charge
Delivered: 12 February 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 48 winchelsea road tottenham london N15.
13 April 1964
Mortgage
Delivered: 21 April 1964
Status: Satisfied on 22 May 1997
Persons entitled: Midland Bank PLC
Description: 102 sunningfields rd, london NW4 together with all fixtures.
6 August 1963
Mortgage
Delivered: 26 August 1963
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 38, halleswell rd, london, NW11.
13 March 1963
Mortgage
Delivered: 29 March 1963
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 276 bethnal green road, london E2 premises at rear known as…
13 March 1963
Mortgage
Delivered: 29 March 1963
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 107, bethnal green road, london E2 and all fixutres.
13 March 1963
Mortgage
Delivered: 29 March 1963
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 105 bethnal green road, london E2 and all fixtures.
13 March 1963
Mortgage
Delivered: 29 March 1963
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 64, crouch hall road, hornsey, N8 and all fixtures.
13 March 1963
Mortgage
Delivered: 29 March 1963
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 48 winchelsea rd tottenham N15 and all fixtures.
13 March 1963
Mortgage
Delivered: 29 March 1963
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 38 halleswelle rd, london N.W.11 and all fixtures.
13 March 1963
Mortgage
Delivered: 29 March 1963
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 52. cleveland gdns., London. N.W.2 and all fixtures.
12 February 1963
Legal charge
Delivered: 21 February 1963
Status: Satisfied on 22 May 1997
Persons entitled: Westminster Bank LTD
Description: 100, sunningfields rd., Hendon, london, N.W.4.
2 November 1962
Legal charge
Delivered: 12 November 1962
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: 114 sunningfield road, hendon, london, N.W. 4. title no…