SCOTT SIMMONS LTD
LONDON

Hellopages » City of London » City of London » EC3N 1NT

Company number 05621447
Status Active
Incorporation Date 14 November 2005
Company Type Private Limited Company
Address FIRST FLOOR, 122 MINORIES, LONDON, EC3N 1NT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 25 July 2016 with updates; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 100 . The most likely internet sites of SCOTT SIMMONS LTD are www.scottsimmons.co.uk, and www.scott-simmons.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scott Simmons Ltd is a Private Limited Company. The company registration number is 05621447. Scott Simmons Ltd has been working since 14 November 2005. The present status of the company is Active. The registered address of Scott Simmons Ltd is First Floor 122 Minories London Ec3n 1nt. . SCOTT, Steven John is a Director of the company. Secretary KILLIAN, Pamella has been resigned. Secretary SCOTT, Ronald Paul has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SCOTT, Ronald Paul has been resigned. Director SIMMONS, John Joseph has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
SCOTT, Steven John
Appointed Date: 14 November 2005
57 years old

Resigned Directors

Secretary
KILLIAN, Pamella
Resigned: 14 November 2010
Appointed Date: 28 February 2007

Secretary
SCOTT, Ronald Paul
Resigned: 20 February 2007
Appointed Date: 14 November 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 November 2005
Appointed Date: 14 November 2005

Director
SCOTT, Ronald Paul
Resigned: 20 February 2007
Appointed Date: 14 November 2005
59 years old

Director
SIMMONS, John Joseph
Resigned: 14 February 2007
Appointed Date: 14 November 2005
80 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 November 2005
Appointed Date: 14 November 2005

Persons With Significant Control

Mr Steven John Scott
Notified on: 1 May 2016
57 years old
Nature of control: Ownership of shares – 75% or more

SCOTT SIMMONS LTD Events

31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
25 Jul 2016
Confirmation statement made on 25 July 2016 with updates
16 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100

26 Aug 2015
Total exemption small company accounts made up to 30 November 2014
14 Nov 2014
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100

...
... and 36 more events
20 Feb 2006
Director resigned
20 Feb 2006
New secretary appointed;new director appointed
20 Feb 2006
New director appointed
20 Feb 2006
New director appointed
14 Nov 2005
Incorporation

SCOTT SIMMONS LTD Charges

15 February 2008
Floating charge
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All assets with the payment or discharge of all secured…
9 November 2007
Standard security which was presented for registration in scotland on 27/11/2007 and
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 53 richardson avenue hurlford.
18 October 2007
Standard security which was presented for registration in scotland on 25TH october 2007 and
Delivered: 27 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 26 ardgour place kilmarnock.
21 September 2007
A standard security which was presented for registration in scotland on 08 october 2007 and
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11 craignaw place irvine.
21 September 2007
A standard security which was presented for registration in scotland on the 27/09/2007 and
Delivered: 5 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 46 lauder court kilmarnock.
11 May 2007
A standard security which was presented for registration in scotland on 29TH may 2007 and
Delivered: 9 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9 bencleuch place bourtreehill south irvine.
23 March 2007
Standard security presented for registration in scotland on 6 april 2007 and
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 arran place irvine.