CHARLES SIMPSON ORGANISATION LIMITED
LONDON CHARLES SIMPSON MOTORS LIMITED

Hellopages » Greater London » Westminster » W1H 7JG

Company number 00502996
Status Active
Incorporation Date 2 January 1952
Company Type Private Limited Company
Address 50 SEYMOUR STREET, LONDON, W1H 7JG
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 47,049 . The most likely internet sites of CHARLES SIMPSON ORGANISATION LIMITED are www.charlessimpsonorganisation.co.uk, and www.charles-simpson-organisation.co.uk. The predicted number of employees is 50 to 60. The company’s age is seventy-three years and nine months. Charles Simpson Organisation Limited is a Private Limited Company. The company registration number is 00502996. Charles Simpson Organisation Limited has been working since 02 January 1952. The present status of the company is Active. The registered address of Charles Simpson Organisation Limited is 50 Seymour Street London W1h 7jg. The company`s financial liabilities are £996.42k. It is £184.96k against last year. And the total assets are £1660.07k, which is £370.9k against last year. WILLIAMS, David Leonard is a Secretary of the company. SIMPSON, John is a Director of the company. Secretary CURTIS, Diane has been resigned. Secretary GLENCROSS, Terence Colin has been resigned. Secretary SIMPSON, Jonathan Ghyll has been resigned. Secretary WILLIAMS, John Edward has been resigned. Director SIMPSON, Adelaide Marie has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


charles simpson organisation Key Finiance

LIABILITIES £996.42k
+22%
CASH n/a
TOTAL ASSETS £1660.07k
+28%
All Financial Figures

Current Directors

Secretary
WILLIAMS, David Leonard
Appointed Date: 22 July 2015

Director
SIMPSON, John

77 years old

Resigned Directors

Secretary
CURTIS, Diane
Resigned: 18 February 1992

Secretary
GLENCROSS, Terence Colin
Resigned: 17 November 2001
Appointed Date: 18 February 1992

Secretary
SIMPSON, Jonathan Ghyll
Resigned: 22 July 2015
Appointed Date: 24 September 2014

Secretary
WILLIAMS, John Edward
Resigned: 24 September 2014
Appointed Date: 13 December 2001

Director
SIMPSON, Adelaide Marie
Resigned: 05 February 2008
105 years old

Persons With Significant Control

Charles Simpson Investments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHARLES SIMPSON ORGANISATION LIMITED Events

21 Dec 2016
Confirmation statement made on 14 December 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 47,049

10 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 Jul 2015
Appointment of Mr David Leonard Williams as a secretary on 22 July 2015
...
... and 101 more events
19 Feb 1987
Director resigned

25 Jun 1986
Return made up to 31/12/85; full list of members
24 Feb 1982
Return made up to 19/12/86; full list of members
02 Jan 1952
Incorporation
02 Jan 1952
Certificate of incorporation

CHARLES SIMPSON ORGANISATION LIMITED Charges

8 January 2008
Legal charge
Delivered: 17 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Limit home park north church berkhamsted t/n HD448954. By…
30 September 1997
Legal mortgage
Delivered: 7 October 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 10, 12, 14 and 16 high street…
17 November 1989
Legal mortgage
Delivered: 29 November 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 280 lower high st watford hertfordshire &…
14 July 1969
Memo or deposit
Delivered: 25 July 1969
Status: Satisfied on 27 January 1992
Persons entitled: Barclays Bank PLC
Description: Land & buildings at staples corner hendon monaco garage…
26 July 1965
Mortgage
Delivered: 29 July 1965
Status: Satisfied on 4 November 1991
Persons entitled: Credit for Industry LTD
Description: 1) land at wantage, berks; known as the haven rale caravan…