SIMPSON CARPENTER LIMITED
LONDON RBCO 257 LIMITED

Hellopages » Greater London » Merton » SW19 4EU

Company number 03533706
Status Active
Incorporation Date 24 March 1998
Company Type Private Limited Company
Address TUITION HOUSE 27-37 ST.GEORGE'S ROAD, WIMBLEDON, LONDON, SW19 4EU
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 380 . The most likely internet sites of SIMPSON CARPENTER LIMITED are www.simpsoncarpenter.co.uk, and www.simpson-carpenter.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Battersea Park Rail Station is 4.7 miles; to Brentford Rail Station is 6.4 miles; to Brondesbury Park Rail Station is 8.3 miles; to Barbican Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Simpson Carpenter Limited is a Private Limited Company. The company registration number is 03533706. Simpson Carpenter Limited has been working since 24 March 1998. The present status of the company is Active. The registered address of Simpson Carpenter Limited is Tuition House 27 37 St George S Road Wimbledon London Sw19 4eu. . CARPENTER, Derek Frank is a Director of the company. SIMPSON, Thomas is a Director of the company. Secretary JENNINGS, Christopher Geoffrey has been resigned. Nominee Secretary RB SECRETARIAT LIMITED has been resigned. Director CARPENTER, Derek Frank has been resigned. Director GOSSCHALK, Brian has been resigned. Director JENNINGS, Christopher Geoffrey has been resigned. Director WORCESTER, Robert Milton, Sir has been resigned. Nominee Director RB DIRECTORS ONE LIMITED has been resigned. Nominee Director RB DIRECTORS TWO LIMITED has been resigned. The company operates in "Market research and public opinion polling".


Current Directors

Director
CARPENTER, Derek Frank
Appointed Date: 25 January 2016
79 years old

Director
SIMPSON, Thomas
Appointed Date: 01 June 1998
75 years old

Resigned Directors

Secretary
JENNINGS, Christopher Geoffrey
Resigned: 31 March 2010
Appointed Date: 01 June 1998

Nominee Secretary
RB SECRETARIAT LIMITED
Resigned: 01 June 1998
Appointed Date: 24 March 1998

Director
CARPENTER, Derek Frank
Resigned: 04 February 2015
Appointed Date: 01 June 1998
79 years old

Director
GOSSCHALK, Brian
Resigned: 10 October 2006
Appointed Date: 01 June 1998
69 years old

Director
JENNINGS, Christopher Geoffrey
Resigned: 31 March 2010
Appointed Date: 01 June 1998
76 years old

Director
WORCESTER, Robert Milton, Sir
Resigned: 30 June 2005
Appointed Date: 01 June 1998
91 years old

Nominee Director
RB DIRECTORS ONE LIMITED
Resigned: 01 June 1998
Appointed Date: 24 March 1998

Nominee Director
RB DIRECTORS TWO LIMITED
Resigned: 01 June 1998
Appointed Date: 24 March 1998

Persons With Significant Control

Mr Thomas Simpson
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Derek Frank Carpenter
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SIMPSON CARPENTER LIMITED Events

06 Apr 2017
Confirmation statement made on 24 March 2017 with updates
13 May 2016
Full accounts made up to 31 December 2015
18 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 380

18 Apr 2016
Director's details changed for Mr Thomas Simpson on 1 January 2016
18 Apr 2016
Appointment of Mr Derek Frank Carpenter as a director on 25 January 2016
...
... and 92 more events
01 Jun 1998
New director appointed
01 Jun 1998
New director appointed
01 Jun 1998
Memorandum and Articles of Association
21 May 1998
Company name changed rbco 257 LIMITED\certificate issued on 21/05/98
24 Mar 1998
Incorporation

SIMPSON CARPENTER LIMITED Charges

2 April 2004
Guarantee & debenture
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 June 2000
Debenture
Delivered: 21 June 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 September 1998
Rent deposit deed
Delivered: 12 September 1998
Status: Outstanding
Persons entitled: The Rapid Results College Limited
Description: The deposit of £20,000.